personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbia, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Phillip Cameron Garmon, Kentucky

Address: 159 Garmon Rd Columbia, KY 42728-8881

Bankruptcy Case 2014-11042-jal Summary: "Phillip Cameron Garmon's bankruptcy, initiated in September 30, 2014 and concluded by 12/29/2014 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Cameron Garmon — Kentucky, 2014-11042


ᐅ Teresa Genakos, Kentucky

Address: 104 Smith St Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-11881: "The case of Teresa Genakos in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Genakos — Kentucky, 10-11881


ᐅ Nickie Iline George, Kentucky

Address: PO Box 232 Columbia, KY 42728

Bankruptcy Case 13-11305-jal Summary: "Columbia, KY resident Nickie Iline George's 10/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2014."
Nickie Iline George — Kentucky, 13-11305


ᐅ Sr William Gildersleeve, Kentucky

Address: 902 Carrie Bolin Dr Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-11519: "In Columbia, KY, Sr William Gildersleeve filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Sr William Gildersleeve — Kentucky, 10-11519


ᐅ Brently K Goodin, Kentucky

Address: 4395 Sulphur Creek Rd Columbia, KY 42728

Bankruptcy Case 12-11413 Overview: "In Columbia, KY, Brently K Goodin filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2013."
Brently K Goodin — Kentucky, 12-11413


ᐅ Eric R Goodin, Kentucky

Address: 150 Country Club Rd Columbia, KY 42728-9439

Bankruptcy Case 16-10052-jal Overview: "Eric R Goodin's Chapter 7 bankruptcy, filed in Columbia, KY in January 21, 2016, led to asset liquidation, with the case closing in 04/20/2016."
Eric R Goodin — Kentucky, 16-10052


ᐅ Deborah Kaye Gosser, Kentucky

Address: 304 Westwood Dr Columbia, KY 42728

Bankruptcy Case 13-10467-jal Overview: "The bankruptcy filing by Deborah Kaye Gosser, undertaken in 2013-04-17 in Columbia, KY under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Deborah Kaye Gosser — Kentucky, 13-10467


ᐅ Danny Foyster Grant, Kentucky

Address: 350 Old Johnson Rd Columbia, KY 42728

Bankruptcy Case 11-11091 Summary: "Danny Foyster Grant's Chapter 7 bankruptcy, filed in Columbia, KY in July 18, 2011, led to asset liquidation, with the case closing in 11/05/2011."
Danny Foyster Grant — Kentucky, 11-11091


ᐅ Adam Nelson Grant, Kentucky

Address: 293 Old Burkesville Loop Columbia, KY 42728-2030

Bankruptcy Case 14-10260-jal Summary: "Columbia, KY resident Adam Nelson Grant's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2014."
Adam Nelson Grant — Kentucky, 14-10260


ᐅ Stephen Graves, Kentucky

Address: 193 Dimple Graves Rd Columbia, KY 42728

Bankruptcy Case 10-10781 Overview: "The case of Stephen Graves in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Graves — Kentucky, 10-10781


ᐅ Timothy D Green, Kentucky

Address: 396 F Burton Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 12-11101: "The case of Timothy D Green in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy D Green — Kentucky, 12-11101


ᐅ Christopher Allen Green, Kentucky

Address: 109 Cherry Tree Ln Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-11192: "Christopher Allen Green's Chapter 7 bankruptcy, filed in Columbia, KY in 08/04/2011, led to asset liquidation, with the case closing in Nov 22, 2011."
Christopher Allen Green — Kentucky, 11-11192


ᐅ Roger A Grider, Kentucky

Address: 1152 Vanhoy Ln Columbia, KY 42728-9599

Brief Overview of Bankruptcy Case 15-10531-jal: "In a Chapter 7 bankruptcy case, Roger A Grider from Columbia, KY, saw his proceedings start in May 2015 and complete by 2015-08-26, involving asset liquidation."
Roger A Grider — Kentucky, 15-10531


ᐅ Jason Lynn Grider, Kentucky

Address: 1321 Campbellsville Rd Columbia, KY 42728-2201

Bankruptcy Case 2014-10925-jal Overview: "Jason Lynn Grider's bankruptcy, initiated in August 28, 2014 and concluded by 11.26.2014 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lynn Grider — Kentucky, 2014-10925


ᐅ Myrtle E Guffey, Kentucky

Address: PO Box 346 Columbia, KY 42728-0346

Brief Overview of Bankruptcy Case 2014-10956-jal: "In Columbia, KY, Myrtle E Guffey filed for Chapter 7 bankruptcy in 09/04/2014. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2014."
Myrtle E Guffey — Kentucky, 2014-10956


ᐅ Randy Deon Hadley, Kentucky

Address: 196 Day Lilly Ln Columbia, KY 42728

Bankruptcy Case 11-10976 Overview: "Columbia, KY resident Randy Deon Hadley's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Randy Deon Hadley — Kentucky, 11-10976


ᐅ Lesa Jo Hagan, Kentucky

Address: 404 Willis St Columbia, KY 42728-1346

Snapshot of U.S. Bankruptcy Proceeding Case 14-11304-jal: "In Columbia, KY, Lesa Jo Hagan filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Lesa Jo Hagan — Kentucky, 14-11304


ᐅ Richard Patrick Hagan, Kentucky

Address: 404 Willis St Columbia, KY 42728-1346

Snapshot of U.S. Bankruptcy Proceeding Case 14-11304-jal: "Richard Patrick Hagan's bankruptcy, initiated in 12.29.2014 and concluded by March 2015 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Patrick Hagan — Kentucky, 14-11304


ᐅ Cora Elizabeth Hancock, Kentucky

Address: 450 Vester Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-10820: "Cora Elizabeth Hancock's bankruptcy, initiated in 05/25/2011 and concluded by 09/12/2011 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora Elizabeth Hancock — Kentucky, 11-10820


ᐅ William Clark Hansel, Kentucky

Address: 725 Mitchell St Columbia, KY 42728-1639

Concise Description of Bankruptcy Case 2014-10778-jal7: "The case of William Clark Hansel in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Clark Hansel — Kentucky, 2014-10778


ᐅ Jr Hayward Harris, Kentucky

Address: 708 Walker St Columbia, KY 42728

Bankruptcy Case 10-10854 Overview: "In Columbia, KY, Jr Hayward Harris filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Hayward Harris — Kentucky, 10-10854


ᐅ Cayela J Harris, Kentucky

Address: 65 Kennedy Cir Columbia, KY 42728-5507

Snapshot of U.S. Bankruptcy Proceeding Case 15-10211-jal: "Cayela J Harris's Chapter 7 bankruptcy, filed in Columbia, KY in March 2015, led to asset liquidation, with the case closing in 06/05/2015."
Cayela J Harris — Kentucky, 15-10211


ᐅ Jo Anna Harris, Kentucky

Address: PO Box 1133 Columbia, KY 42728

Concise Description of Bankruptcy Case 12-105067: "Columbia, KY resident Jo Anna Harris's 04/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Jo Anna Harris — Kentucky, 12-10506


ᐅ Ronnie E Harris, Kentucky

Address: 69 Reeves Rd Lot 3 Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-10439: "Ronnie E Harris's bankruptcy, initiated in 2012-03-29 and concluded by July 17, 2012 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie E Harris — Kentucky, 12-10439


ᐅ Julie Hatcher, Kentucky

Address: 4664 Pelham Branch Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-11770: "The bankruptcy record of Julie Hatcher from Columbia, KY, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Julie Hatcher — Kentucky, 11-11770


ᐅ David Dean Hayes, Kentucky

Address: PO Box 493 Columbia, KY 42728

Brief Overview of Bankruptcy Case 13-10156: "David Dean Hayes's bankruptcy, initiated in 02.18.2013 and concluded by May 2013 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Dean Hayes — Kentucky, 13-10156


ᐅ Michael Heitzman, Kentucky

Address: 125 New Concord Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 09-120837: "The case of Michael Heitzman in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Heitzman — Kentucky, 09-12083


ᐅ James Helm, Kentucky

Address: PO Box 1076 Columbia, KY 42728

Concise Description of Bankruptcy Case 10-61302-jms7: "Columbia, KY resident James Helm's 08/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2010."
James Helm — Kentucky, 10-61302


ᐅ Peggy Helm, Kentucky

Address: PO Box 1076 Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 09-61233-jms: "Peggy Helm's bankruptcy, initiated in 2009-08-11 and concluded by Jan 7, 2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Helm — Kentucky, 09-61233


ᐅ Steven Helm, Kentucky

Address: 15 Moseley Dr Columbia, KY 42728

Bankruptcy Case 13-10944-jal Overview: "The bankruptcy record of Steven Helm from Columbia, KY, shows a Chapter 7 case filed in 08/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Steven Helm — Kentucky, 13-10944


ᐅ Avery L Helm, Kentucky

Address: 3103 Milltown Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-10482: "In Columbia, KY, Avery L Helm filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2012."
Avery L Helm — Kentucky, 12-10482


ᐅ Bobby Warner Hensley, Kentucky

Address: 48 T P Cundiff Rd Columbia, KY 42728-8243

Bankruptcy Case 16-10028-jal Summary: "The case of Bobby Warner Hensley in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Warner Hensley — Kentucky, 16-10028


ᐅ Jennifer Sue Hensley, Kentucky

Address: 48 T P Cundiff Rd Columbia, KY 42728-8243

Brief Overview of Bankruptcy Case 16-10028-jal: "The bankruptcy record of Jennifer Sue Hensley from Columbia, KY, shows a Chapter 7 case filed in January 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-12."
Jennifer Sue Hensley — Kentucky, 16-10028


ᐅ Donald Trevor Henson, Kentucky

Address: 1248 Millerfield Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 12-103167: "The bankruptcy record of Donald Trevor Henson from Columbia, KY, shows a Chapter 7 case filed in 03.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2012."
Donald Trevor Henson — Kentucky, 12-10316


ᐅ Michael Lewis Hill, Kentucky

Address: 1395 Loy Cemetery Rd Columbia, KY 42728-8736

Snapshot of U.S. Bankruptcy Proceeding Case 14-60031-grs: "Columbia, KY resident Michael Lewis Hill's 2014-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2014."
Michael Lewis Hill — Kentucky, 14-60031


ᐅ Barbara Lorriene Hilton, Kentucky

Address: 106 Montgomery St Columbia, KY 42728-1338

Snapshot of U.S. Bankruptcy Proceeding Case 14-10662-jal: "The bankruptcy record of Barbara Lorriene Hilton from Columbia, KY, shows a Chapter 7 case filed in 2014-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-14."
Barbara Lorriene Hilton — Kentucky, 14-10662


ᐅ Carrie Lynn Huckaby, Kentucky

Address: 4705 Allen Schoolhouse Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 12-105047: "Carrie Lynn Huckaby's bankruptcy, initiated in 04/08/2012 and concluded by 2012-07-27 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Lynn Huckaby — Kentucky, 12-10504


ᐅ Ricky Daryl Huckaby, Kentucky

Address: 611 Greensburg St Columbia, KY 42728

Bankruptcy Case 12-10215 Overview: "Ricky Daryl Huckaby's Chapter 7 bankruptcy, filed in Columbia, KY in February 21, 2012, led to asset liquidation, with the case closing in 06.10.2012."
Ricky Daryl Huckaby — Kentucky, 12-10215


ᐅ Connie Huddleston, Kentucky

Address: 416 Sullivan Rd Columbia, KY 42728-8002

Bankruptcy Case 15-10855-jal Overview: "Columbia, KY resident Connie Huddleston's Aug 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
Connie Huddleston — Kentucky, 15-10855


ᐅ Ronnie Huddleston, Kentucky

Address: 416 Sullivan Rd Columbia, KY 42728-8002

Snapshot of U.S. Bankruptcy Proceeding Case 15-10855-jal: "Ronnie Huddleston's Chapter 7 bankruptcy, filed in Columbia, KY in 08/25/2015, led to asset liquidation, with the case closing in 2015-11-23."
Ronnie Huddleston — Kentucky, 15-10855


ᐅ Samantha J Huffman, Kentucky

Address: PO Box 1052 Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-10037: "In a Chapter 7 bankruptcy case, Samantha J Huffman from Columbia, KY, saw her proceedings start in 01.10.2011 and complete by Apr 30, 2011, involving asset liquidation."
Samantha J Huffman — Kentucky, 11-10037


ᐅ Ashley Hutchison, Kentucky

Address: 1765 Bliss Rd Columbia, KY 42728

Bankruptcy Case 09-11905 Summary: "The bankruptcy record of Ashley Hutchison from Columbia, KY, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Ashley Hutchison — Kentucky, 09-11905


ᐅ Derak Thomas Janes, Kentucky

Address: 1730 Bull Run Rd Columbia, KY 42728

Bankruptcy Case 12-11318 Summary: "The case of Derak Thomas Janes in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derak Thomas Janes — Kentucky, 12-11318


ᐅ Wendell E Janes, Kentucky

Address: 800 Marlo Campbell Rd Columbia, KY 42728

Bankruptcy Case 12-11429 Overview: "The bankruptcy filing by Wendell E Janes, undertaken in 2012-10-24 in Columbia, KY under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Wendell E Janes — Kentucky, 12-11429


ᐅ Christine Johnson, Kentucky

Address: PO Box 261 Columbia, KY 42728-0261

Concise Description of Bankruptcy Case 15-10207-jal7: "Christine Johnson's bankruptcy, initiated in March 2015 and concluded by 06.02.2015 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Johnson — Kentucky, 15-10207


ᐅ Jr Herman Glen Jones, Kentucky

Address: 43 Jones Rd Columbia, KY 42728-7519

Brief Overview of Bankruptcy Case 14-10050-jal: "In Columbia, KY, Jr Herman Glen Jones filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Jr Herman Glen Jones — Kentucky, 14-10050


ᐅ Nicholas A Jones, Kentucky

Address: 2123 Liberty Rd Columbia, KY 42728-8212

Brief Overview of Bankruptcy Case 15-10639-jal: "The case of Nicholas A Jones in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas A Jones — Kentucky, 15-10639


ᐅ April Nicole Judd, Kentucky

Address: 716 Mack St Columbia, KY 42728

Bankruptcy Case 13-10587-jal Overview: "The bankruptcy filing by April Nicole Judd, undertaken in 05.08.2013 in Columbia, KY under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
April Nicole Judd — Kentucky, 13-10587


ᐅ Michael Lynn Judd, Kentucky

Address: 367 New Concord Rd Columbia, KY 42728

Bankruptcy Case 11-11045 Summary: "The bankruptcy record of Michael Lynn Judd from Columbia, KY, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2011."
Michael Lynn Judd — Kentucky, 11-11045


ᐅ Ronnie Karnes, Kentucky

Address: PO Box 478 Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-10916: "Columbia, KY resident Ronnie Karnes's 06/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2011."
Ronnie Karnes — Kentucky, 11-10916


ᐅ Anita L Kassem, Kentucky

Address: 108 Kassem Rd Columbia, KY 42728

Bankruptcy Case 11-10878 Summary: "Anita L Kassem's Chapter 7 bankruptcy, filed in Columbia, KY in Jun 6, 2011, led to asset liquidation, with the case closing in September 2011."
Anita L Kassem — Kentucky, 11-10878


ᐅ Michael E Keene, Kentucky

Address: 7233 Russell Springs Rd Columbia, KY 42728-8305

Bankruptcy Case 14-10203-jal Summary: "Columbia, KY resident Michael E Keene's 02.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Michael E Keene — Kentucky, 14-10203


ᐅ David Lewis Keith, Kentucky

Address: 1421 Weed Sparksville Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-10972: "Columbia, KY resident David Lewis Keith's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
David Lewis Keith — Kentucky, 11-10972


ᐅ Joey L Keith, Kentucky

Address: 1003 Weed Sparksville Rd Columbia, KY 42728

Bankruptcy Case 11-11197 Summary: "Joey L Keith's Chapter 7 bankruptcy, filed in Columbia, KY in August 4, 2011, led to asset liquidation, with the case closing in 2011-11-22."
Joey L Keith — Kentucky, 11-11197


ᐅ Mildred Kelley, Kentucky

Address: 162 Boat Ramp Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 09-12220: "The bankruptcy record of Mildred Kelley from Columbia, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2010."
Mildred Kelley — Kentucky, 09-12220


ᐅ Ericah B Kerley, Kentucky

Address: 303 E Guardian St Columbia, KY 42728-1925

Bankruptcy Case 2014-10812-jal Summary: "Ericah B Kerley's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericah B Kerley — Kentucky, 2014-10812


ᐅ William Kennedy Kingdollar, Kentucky

Address: 2283 Eastridge Cemetery Rd Columbia, KY 42728-7623

Snapshot of U.S. Bankruptcy Proceeding Case 07-10671: "Filing for Chapter 13 bankruptcy in Jun 12, 2007, William Kennedy Kingdollar from Columbia, KY, structured a repayment plan, achieving discharge in Aug 22, 2012."
William Kennedy Kingdollar — Kentucky, 07-10671


ᐅ Kevin Jay Kirkpatrick, Kentucky

Address: PO Box 11 Columbia, KY 42728-0011

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11058-jal: "In a Chapter 7 bankruptcy case, Kevin Jay Kirkpatrick from Columbia, KY, saw their proceedings start in 10/05/2014 and complete by Jan 3, 2015, involving asset liquidation."
Kevin Jay Kirkpatrick — Kentucky, 2014-11058


ᐅ Shea Marie Koenig, Kentucky

Address: 205 Dillon St Columbia, KY 42728-1761

Concise Description of Bankruptcy Case 14-10669-jal7: "Shea Marie Koenig's Chapter 7 bankruptcy, filed in Columbia, KY in 2014-06-17, led to asset liquidation, with the case closing in 09.15.2014."
Shea Marie Koenig — Kentucky, 14-10669


ᐅ Myron W Kolody, Kentucky

Address: 200 Walnut Grove Rd Columbia, KY 42728-8654

Bankruptcy Case 15-10451-jal Overview: "The case of Myron W Kolody in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron W Kolody — Kentucky, 15-10451


ᐅ Jason M Lacy, Kentucky

Address: 281 Rowetown Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 12-105657: "Jason M Lacy's Chapter 7 bankruptcy, filed in Columbia, KY in 04.20.2012, led to asset liquidation, with the case closing in 08/08/2012."
Jason M Lacy — Kentucky, 12-10565


ᐅ Jesse Leeroy Lemke, Kentucky

Address: 4106 Highway 55 South Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 12-105727: "The case of Jesse Leeroy Lemke in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Leeroy Lemke — Kentucky, 12-10572


ᐅ Douglas G Lewis, Kentucky

Address: PO Box 624 Columbia, KY 42728

Bankruptcy Case 12-10435 Summary: "Columbia, KY resident Douglas G Lewis's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Douglas G Lewis — Kentucky, 12-10435


ᐅ Debra Ann Luttrell, Kentucky

Address: 1668 Cooper Ridge Rd Columbia, KY 42728-7109

Snapshot of U.S. Bankruptcy Proceeding Case 15-10553-jal: "The bankruptcy filing by Debra Ann Luttrell, undertaken in Jun 1, 2015 in Columbia, KY under Chapter 7, concluded with discharge in 2015-08-30 after liquidating assets."
Debra Ann Luttrell — Kentucky, 15-10553


ᐅ Marvin Eugene Luttrell, Kentucky

Address: 1668 Cooper Ridge Rd Columbia, KY 42728-7109

Bankruptcy Case 15-10553-jal Summary: "The bankruptcy filing by Marvin Eugene Luttrell, undertaken in 2015-06-01 in Columbia, KY under Chapter 7, concluded with discharge in 08.30.2015 after liquidating assets."
Marvin Eugene Luttrell — Kentucky, 15-10553


ᐅ David A Martin, Kentucky

Address: 573 Saw Mill Rd Columbia, KY 42728

Bankruptcy Case 12-10002 Overview: "The case of David A Martin in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Martin — Kentucky, 12-10002


ᐅ Sherri Lynn Matthews, Kentucky

Address: 710 Ewing St Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-10867: "In Columbia, KY, Sherri Lynn Matthews filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2011."
Sherri Lynn Matthews — Kentucky, 11-10867


ᐅ Cristal M Mcclister, Kentucky

Address: 290 Cape Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-10660: "The case of Cristal M Mcclister in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristal M Mcclister — Kentucky, 11-10660


ᐅ Christopher Mcguffin, Kentucky

Address: 8055 Edmonton Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-11039: "In Columbia, KY, Christopher Mcguffin filed for Chapter 7 bankruptcy in Jul 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2010."
Christopher Mcguffin — Kentucky, 10-11039


ᐅ Mary Mcguffin, Kentucky

Address: 1390 Keltnertown Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10164: "The case of Mary Mcguffin in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Mcguffin — Kentucky, 10-10164


ᐅ Arvin Enos Mcinteer, Kentucky

Address: 111 Marshall St Columbia, KY 42728-1714

Brief Overview of Bankruptcy Case 09-11682-jal: "In their Chapter 13 bankruptcy case filed in 09/24/2009, Columbia, KY's Arvin Enos Mcinteer agreed to a debt repayment plan, which was successfully completed by 12.30.2013."
Arvin Enos Mcinteer — Kentucky, 09-11682


ᐅ Helen Margo Mcinteer, Kentucky

Address: 111 Marshall St Columbia, KY 42728-1714

Brief Overview of Bankruptcy Case 09-11682-jal: "Helen Margo Mcinteer's Columbia, KY bankruptcy under Chapter 13 in 09.24.2009 led to a structured repayment plan, successfully discharged in 12.30.2013."
Helen Margo Mcinteer — Kentucky, 09-11682


ᐅ Gary Lee Melson, Kentucky

Address: 38 Preston Cape Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 13-11174-jal7: "Gary Lee Melson's Chapter 7 bankruptcy, filed in Columbia, KY in 2013-09-30, led to asset liquidation, with the case closing in January 2014."
Gary Lee Melson — Kentucky, 13-11174


ᐅ Stacy Lynn Melton, Kentucky

Address: PO Box 1174 Columbia, KY 42728

Bankruptcy Case 13-10850-jal Overview: "Stacy Lynn Melton's bankruptcy, initiated in 2013-07-11 and concluded by October 15, 2013 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Lynn Melton — Kentucky, 13-10850


ᐅ Terry Meredieth, Kentucky

Address: 1005 Millerfield Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 13-103667: "In Columbia, KY, Terry Meredieth filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2013."
Terry Meredieth — Kentucky, 13-10366


ᐅ Brenda L Meyer, Kentucky

Address: 307 Harvey St Columbia, KY 42728-1309

Brief Overview of Bankruptcy Case 15-10190-jal: "The case of Brenda L Meyer in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda L Meyer — Kentucky, 15-10190


ᐅ Lydia A Milby, Kentucky

Address: 307 S Reed St Columbia, KY 42728

Bankruptcy Case 11-10815 Summary: "In a Chapter 7 bankruptcy case, Lydia A Milby from Columbia, KY, saw her proceedings start in 05/24/2011 and complete by Sep 11, 2011, involving asset liquidation."
Lydia A Milby — Kentucky, 11-10815


ᐅ Corrine E Miller, Kentucky

Address: 1004 Sano Rd Columbia, KY 42728

Bankruptcy Case 11-10693 Overview: "In a Chapter 7 bankruptcy case, Corrine E Miller from Columbia, KY, saw her proceedings start in April 29, 2011 and complete by 2011-08-17, involving asset liquidation."
Corrine E Miller — Kentucky, 11-10693


ᐅ Steven Charles Miller, Kentucky

Address: 3230 Pelham Branch Rd Columbia, KY 42728-8863

Concise Description of Bankruptcy Case 15-10679-jal7: "Steven Charles Miller's bankruptcy, initiated in July 7, 2015 and concluded by Oct 5, 2015 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Charles Miller — Kentucky, 15-10679


ᐅ Ammon M Miller, Kentucky

Address: 50 Beechtop Ln Columbia, KY 42728

Brief Overview of Bankruptcy Case 13-10916-jal: "In a Chapter 7 bankruptcy case, Ammon M Miller from Columbia, KY, saw their proceedings start in Jul 26, 2013 and complete by 10/30/2013, involving asset liquidation."
Ammon M Miller — Kentucky, 13-10916


ᐅ Jarrett Todd Miller, Kentucky

Address: 205 James Cape Rd Columbia, KY 42728

Bankruptcy Case 13-10835-jal Overview: "In a Chapter 7 bankruptcy case, Jarrett Todd Miller from Columbia, KY, saw his proceedings start in July 2013 and complete by October 12, 2013, involving asset liquidation."
Jarrett Todd Miller — Kentucky, 13-10835


ᐅ Kory W Minshall, Kentucky

Address: 1118 Sparksville Rd Columbia, KY 42728

Bankruptcy Case 12-10897 Summary: "Kory W Minshall's Chapter 7 bankruptcy, filed in Columbia, KY in 06.28.2012, led to asset liquidation, with the case closing in Oct 16, 2012."
Kory W Minshall — Kentucky, 12-10897


ᐅ Tamera Moore, Kentucky

Address: 450 Lee Bob Carter Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 10-110317: "In a Chapter 7 bankruptcy case, Tamera Moore from Columbia, KY, saw her proceedings start in June 30, 2010 and complete by October 2010, involving asset liquidation."
Tamera Moore — Kentucky, 10-11031


ᐅ Marvin Morgan, Kentucky

Address: 705 Mitchell St Columbia, KY 42728

Concise Description of Bankruptcy Case 13-102847: "Marvin Morgan's Chapter 7 bankruptcy, filed in Columbia, KY in 03.18.2013, led to asset liquidation, with the case closing in 2013-06-22."
Marvin Morgan — Kentucky, 13-10284


ᐅ Dean Morris, Kentucky

Address: 381 Snake Creek Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10829: "In Columbia, KY, Dean Morris filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Dean Morris — Kentucky, 10-10829


ᐅ Amanda E Moss, Kentucky

Address: 264 Wheeler Hill Rd Columbia, KY 42728-5545

Bankruptcy Case 2014-10429-jal Overview: "The bankruptcy record of Amanda E Moss from Columbia, KY, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Amanda E Moss — Kentucky, 2014-10429


ᐅ Kenneth Dale Murphy, Kentucky

Address: 926 Carrie Bolin Dr Columbia, KY 42728-1048

Concise Description of Bankruptcy Case 2014-10360-jal7: "Kenneth Dale Murphy's Chapter 7 bankruptcy, filed in Columbia, KY in April 2, 2014, led to asset liquidation, with the case closing in 07.01.2014."
Kenneth Dale Murphy — Kentucky, 2014-10360


ᐅ Dorothy Marie Murphy, Kentucky

Address: 926 Carrie Bolin Dr Columbia, KY 42728-1048

Bankruptcy Case 2014-10360-jal Overview: "In a Chapter 7 bankruptcy case, Dorothy Marie Murphy from Columbia, KY, saw her proceedings start in April 2014 and complete by Jul 1, 2014, involving asset liquidation."
Dorothy Marie Murphy — Kentucky, 2014-10360


ᐅ Deena Murphy, Kentucky

Address: 500 Olk England Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-11782: "The case of Deena Murphy in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deena Murphy — Kentucky, 10-11782


ᐅ Jason Neat, Kentucky

Address: 17 Clifty View Rd Columbia, KY 42728

Bankruptcy Case 13-11100-jal Summary: "The case of Jason Neat in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Neat — Kentucky, 13-11100


ᐅ David E Nissley, Kentucky

Address: 1432 Gradyville Club Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-10840: "In a Chapter 7 bankruptcy case, David E Nissley from Columbia, KY, saw his proceedings start in 2012-06-20 and complete by 10/08/2012, involving asset liquidation."
David E Nissley — Kentucky, 12-10840


ᐅ Steven Glynn Nixon, Kentucky

Address: PO Box 675 Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-11028: "The bankruptcy record of Steven Glynn Nixon from Columbia, KY, shows a Chapter 7 case filed in July 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Steven Glynn Nixon — Kentucky, 12-11028


ᐅ Malena D Noble, Kentucky

Address: 224 Bill Handy Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-10531: "The bankruptcy record of Malena D Noble from Columbia, KY, shows a Chapter 7 case filed in 04.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2011."
Malena D Noble — Kentucky, 11-10531


ᐅ Jeremy Ottney, Kentucky

Address: 211 Arbor Ln Columbia, KY 42728

Brief Overview of Bankruptcy Case 09-11914: "The bankruptcy filing by Jeremy Ottney, undertaken in November 2009 in Columbia, KY under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
Jeremy Ottney — Kentucky, 09-11914


ᐅ Jennifer Rene Parnell, Kentucky

Address: 3579 Russell Springs Rd Columbia, KY 42728

Bankruptcy Case 12-10543 Summary: "The bankruptcy filing by Jennifer Rene Parnell, undertaken in 04.17.2012 in Columbia, KY under Chapter 7, concluded with discharge in 08/05/2012 after liquidating assets."
Jennifer Rene Parnell — Kentucky, 12-10543


ᐅ Tasha Gail Parrish, Kentucky

Address: 247 Norman Grant Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 12-10243: "Columbia, KY resident Tasha Gail Parrish's 2012-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2012."
Tasha Gail Parrish — Kentucky, 12-10243


ᐅ John Willard Pendleton, Kentucky

Address: 16237 Liberty Rd Columbia, KY 42728-9111

Bankruptcy Case 08-10130 Overview: "Filing for Chapter 13 bankruptcy in 01/29/2008, John Willard Pendleton from Columbia, KY, structured a repayment plan, achieving discharge in 2012-11-20."
John Willard Pendleton — Kentucky, 08-10130


ᐅ Shannon Lee Petrey, Kentucky

Address: 3904 Sano Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-10804: "The case of Shannon Lee Petrey in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Lee Petrey — Kentucky, 11-10804


ᐅ Tina Petty, Kentucky

Address: 141 Curtis Ln Columbia, KY 42728

Bankruptcy Case 10-11884 Summary: "In Columbia, KY, Tina Petty filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Tina Petty — Kentucky, 10-11884


ᐅ Vickie Gale Petty, Kentucky

Address: 415 Oak St Columbia, KY 42728-1228

Bankruptcy Case 16-10031-jal Overview: "Columbia, KY resident Vickie Gale Petty's 2016-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2016."
Vickie Gale Petty — Kentucky, 16-10031