personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corydon, 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 Kathleen E Albany, Kentucky

Address: 342 9th St Corydon, KY 42406

Brief Overview of Bankruptcy Case 11-41636: "The bankruptcy record of Kathleen E Albany from Corydon, KY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-02."
Kathleen E Albany — Kentucky, 11-41636


ᐅ Steven James Albany, Kentucky

Address: 3148 Kings Mill Rd Corydon, KY 42406-9340

Concise Description of Bankruptcy Case 15-40376-acs7: "The bankruptcy record of Steven James Albany from Corydon, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Steven James Albany — Kentucky, 15-40376


ᐅ Lyndsey Nicole Alvey, Kentucky

Address: 7285 Sulphur Springs Rd Corydon, KY 42406-9795

Brief Overview of Bankruptcy Case 16-40332-acs: "The bankruptcy filing by Lyndsey Nicole Alvey, undertaken in 2016-04-07 in Corydon, KY under Chapter 7, concluded with discharge in 07.06.2016 after liquidating assets."
Lyndsey Nicole Alvey — Kentucky, 16-40332


ᐅ David Beasley, Kentucky

Address: 5913 Housebridge Rd Corydon, KY 42406

Brief Overview of Bankruptcy Case 10-40169: "In a Chapter 7 bankruptcy case, David Beasley from Corydon, KY, saw his proceedings start in 2010-02-05 and complete by 05/12/2010, involving asset liquidation."
David Beasley — Kentucky, 10-40169


ᐅ Damon Scott Beck, Kentucky

Address: 5828 State Route 145 Corydon, KY 42406

Brief Overview of Bankruptcy Case 12-40788: "The case of Damon Scott Beck in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon Scott Beck — Kentucky, 12-40788


ᐅ Stephen Bell, Kentucky

Address: 15492 US Highway 41A Corydon, KY 42406

Brief Overview of Bankruptcy Case 09-41765: "The case of Stephen Bell in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Bell — Kentucky, 09-41765


ᐅ Stephen Sewell Blackwell, Kentucky

Address: 4168 Hughes Sights Rd Corydon, KY 42406-9757

Bankruptcy Case 07-41169 Summary: "October 23, 2007 marked the beginning of Stephen Sewell Blackwell's Chapter 13 bankruptcy in Corydon, KY, entailing a structured repayment schedule, completed by Feb 11, 2013."
Stephen Sewell Blackwell — Kentucky, 07-41169


ᐅ Teresa Joan Brunner, Kentucky

Address: 14904 US Highway 41A Corydon, KY 42406

Concise Description of Bankruptcy Case 13-40708-acs7: "In Corydon, KY, Teresa Joan Brunner filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Teresa Joan Brunner — Kentucky, 13-40708


ᐅ Frankie E Buckman, Kentucky

Address: 4180 Hughes Sights Rd Corydon, KY 42406-9757

Brief Overview of Bankruptcy Case 15-40418-acs: "Frankie E Buckman's bankruptcy, initiated in May 15, 2015 and concluded by 2015-08-13 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie E Buckman — Kentucky, 15-40418


ᐅ Jennifer S Buckman, Kentucky

Address: 4180 Hughes Sights Rd Corydon, KY 42406-9757

Concise Description of Bankruptcy Case 15-40418-acs7: "In a Chapter 7 bankruptcy case, Jennifer S Buckman from Corydon, KY, saw her proceedings start in 2015-05-15 and complete by Aug 13, 2015, involving asset liquidation."
Jennifer S Buckman — Kentucky, 15-40418


ᐅ James Joshua Leland Cardwell, Kentucky

Address: 554 Wilson Ln Corydon, KY 42406-9309

Concise Description of Bankruptcy Case 15-40660-acs7: "James Joshua Leland Cardwell's bankruptcy, initiated in 2015-08-08 and concluded by November 2015 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Joshua Leland Cardwell — Kentucky, 15-40660


ᐅ Jeremy Roy Carver, Kentucky

Address: 6908 Sulphur Springs Rd Corydon, KY 42406-9795

Brief Overview of Bankruptcy Case 2014-40789-acs: "The bankruptcy filing by Jeremy Roy Carver, undertaken in August 14, 2014 in Corydon, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jeremy Roy Carver — Kentucky, 2014-40789


ᐅ Stephanie Denise Carver, Kentucky

Address: 6908 Sulphur Springs Rd Corydon, KY 42406-9795

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40789-acs: "Stephanie Denise Carver's bankruptcy, initiated in August 14, 2014 and concluded by November 12, 2014 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Denise Carver — Kentucky, 2014-40789


ᐅ Crowley Nancy Emm Chandler, Kentucky

Address: 15540 US Highway 41A Corydon, KY 42406-9320

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40681-acs: "Corydon, KY resident Crowley Nancy Emm Chandler's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Crowley Nancy Emm Chandler — Kentucky, 2014-40681


ᐅ Ronald Steven Coker, Kentucky

Address: 203 Hancock St Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 11-41427: "The case of Ronald Steven Coker in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Steven Coker — Kentucky, 11-41427


ᐅ Gary Lynn Croft, Kentucky

Address: 10269 Onan Ln Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 12-40495: "Gary Lynn Croft's bankruptcy, initiated in 2012-04-03 and concluded by 07.20.2012 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lynn Croft — Kentucky, 12-40495


ᐅ Billy Ray Crook, Kentucky

Address: 5604 Housebridge Rd Corydon, KY 42406-9769

Brief Overview of Bankruptcy Case 15-40377-acs: "The case of Billy Ray Crook in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Ray Crook — Kentucky, 15-40377


ᐅ Cindy Kaye Crook, Kentucky

Address: 5604 Housebridge Rd Corydon, KY 42406-9769

Concise Description of Bankruptcy Case 15-40377-acs7: "The bankruptcy filing by Cindy Kaye Crook, undertaken in 2015-05-01 in Corydon, KY under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Cindy Kaye Crook — Kentucky, 15-40377


ᐅ Christy Lynn Denton, Kentucky

Address: 14420 US Highway 41A Corydon, KY 42406-9352

Brief Overview of Bankruptcy Case 14-40115-acs: "Christy Lynn Denton's Chapter 7 bankruptcy, filed in Corydon, KY in 2014-02-14, led to asset liquidation, with the case closing in May 15, 2014."
Christy Lynn Denton — Kentucky, 14-40115


ᐅ Chad E Deutsch, Kentucky

Address: 5321 J Royster Rd Corydon, KY 42406-9102

Brief Overview of Bankruptcy Case 08-40812-acs: "Chad E Deutsch, a resident of Corydon, KY, entered a Chapter 13 bankruptcy plan in Jun 24, 2008, culminating in its successful completion by 07.18.2013."
Chad E Deutsch — Kentucky, 08-40812


ᐅ Rodney Terrell Dixon, Kentucky

Address: 4120 State Route 266 Corydon, KY 42406

Bankruptcy Case 12-40777 Overview: "Rodney Terrell Dixon's bankruptcy, initiated in June 8, 2012 and concluded by September 24, 2012 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Terrell Dixon — Kentucky, 12-40777


ᐅ Matthew Duncan, Kentucky

Address: 591 Wilson Ln Corydon, KY 42406

Brief Overview of Bankruptcy Case 10-41597: "The case of Matthew Duncan in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Duncan — Kentucky, 10-41597


ᐅ Stephanie Ann Duncan, Kentucky

Address: 8943 Lod Powell Rd Corydon, KY 42406-9778

Bankruptcy Case 15-40707-acs Overview: "The case of Stephanie Ann Duncan in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ann Duncan — Kentucky, 15-40707


ᐅ Warren Durham, Kentucky

Address: PO Box 71 Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 10-41167: "Warren Durham's Chapter 7 bankruptcy, filed in Corydon, KY in July 2010, led to asset liquidation, with the case closing in October 2010."
Warren Durham — Kentucky, 10-41167


ᐅ Paula Kay Eades, Kentucky

Address: 5121 Greenlick Rd Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 13-40667-acs: "Paula Kay Eades's Chapter 7 bankruptcy, filed in Corydon, KY in 2013-06-11, led to asset liquidation, with the case closing in September 2013."
Paula Kay Eades — Kentucky, 13-40667


ᐅ Jeffrey Kendall Evans, Kentucky

Address: C/O Courtni Powell 405 Main St. Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 14-41201-acs: "The bankruptcy filing by Jeffrey Kendall Evans, undertaken in 2014-12-30 in Corydon, KY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jeffrey Kendall Evans — Kentucky, 14-41201


ᐅ Kayla A Floyd, Kentucky

Address: 1023 Factory St Corydon, KY 42406-9546

Concise Description of Bankruptcy Case 16-40320-acs7: "Kayla A Floyd's bankruptcy, initiated in 2016-04-04 and concluded by 2016-07-03 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla A Floyd — Kentucky, 16-40320


ᐅ Jr Rickie N Foster, Kentucky

Address: 2720 Corydon D Fellows Rd Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 12-41321: "Corydon, KY resident Jr Rickie N Foster's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Jr Rickie N Foster — Kentucky, 12-41321


ᐅ Paul Wayne Fredrick, Kentucky

Address: 515 Main St Corydon, KY 42406

Bankruptcy Case 13-40777-acs Summary: "The bankruptcy record of Paul Wayne Fredrick from Corydon, KY, shows a Chapter 7 case filed in 07/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2013."
Paul Wayne Fredrick — Kentucky, 13-40777


ᐅ Steven Fruit, Kentucky

Address: 2330 Jane Posey Rd Corydon, KY 42406

Bankruptcy Case 10-40494 Overview: "The bankruptcy filing by Steven Fruit, undertaken in Mar 19, 2010 in Corydon, KY under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Steven Fruit — Kentucky, 10-40494


ᐅ Edith Carol Gaines, Kentucky

Address: 2798 Diamond Island Rd Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 12-41346: "In Corydon, KY, Edith Carol Gaines filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2013."
Edith Carol Gaines — Kentucky, 12-41346


ᐅ Lindsey D Givens, Kentucky

Address: 6045 State Route 145 Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 13-40071: "Lindsey D Givens's Chapter 7 bankruptcy, filed in Corydon, KY in 01.29.2013, led to asset liquidation, with the case closing in 05/05/2013."
Lindsey D Givens — Kentucky, 13-40071


ᐅ Gary Givens, Kentucky

Address: 7220 Sulphur Springs Rd Corydon, KY 42406

Brief Overview of Bankruptcy Case 10-40895: "Gary Givens's bankruptcy, initiated in 2010-05-21 and concluded by September 6, 2010 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Givens — Kentucky, 10-40895


ᐅ Jerry Wayne Green, Kentucky

Address: 2054 Wilson Station Rd Corydon, KY 42406

Bankruptcy Case 12-40083 Summary: "Jerry Wayne Green's bankruptcy, initiated in 01/24/2012 and concluded by 2012-05-11 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Wayne Green — Kentucky, 12-40083


ᐅ Jeffrey Louis Griffin, Kentucky

Address: 5149 Greenlick Rd Corydon, KY 42406

Brief Overview of Bankruptcy Case 12-40192: "The case of Jeffrey Louis Griffin in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Louis Griffin — Kentucky, 12-40192


ᐅ Mary Lou Hall, Kentucky

Address: 5321 Housebridge Rd Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 12-41251: "In Corydon, KY, Mary Lou Hall filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-16."
Mary Lou Hall — Kentucky, 12-41251


ᐅ Craig Halstead, Kentucky

Address: 7193 State Route 145 Corydon, KY 42406

Bankruptcy Case 10-41162 Summary: "The bankruptcy record of Craig Halstead from Corydon, KY, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2010."
Craig Halstead — Kentucky, 10-41162


ᐅ Olympia D Hay, Kentucky

Address: PO Box 373 Corydon, KY 42406-0373

Bankruptcy Case 15-40573-acs Summary: "The bankruptcy record of Olympia D Hay from Corydon, KY, shows a Chapter 7 case filed in Jul 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Olympia D Hay — Kentucky, 15-40573


ᐅ Richard L Hinton, Kentucky

Address: PO Box 332 Corydon, KY 42406

Concise Description of Bankruptcy Case 13-41342-acs7: "In Corydon, KY, Richard L Hinton filed for Chapter 7 bankruptcy in 12.17.2013. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2014."
Richard L Hinton — Kentucky, 13-41342


ᐅ Rebecca J Kissel, Kentucky

Address: 8312 State Route 268 Corydon, KY 42406

Bankruptcy Case 13-40658-acs Overview: "The bankruptcy filing by Rebecca J Kissel, undertaken in 06/06/2013 in Corydon, KY under Chapter 7, concluded with discharge in 09.10.2013 after liquidating assets."
Rebecca J Kissel — Kentucky, 13-40658


ᐅ Keith Leon Knepp, Kentucky

Address: 8264 Dixon 1 Rd Corydon, KY 42406-9748

Snapshot of U.S. Bankruptcy Proceeding Case 14-40137-acs: "Keith Leon Knepp's Chapter 7 bankruptcy, filed in Corydon, KY in 2014-02-18, led to asset liquidation, with the case closing in May 19, 2014."
Keith Leon Knepp — Kentucky, 14-40137


ᐅ Maria M Knight, Kentucky

Address: PO Box 363 Corydon, KY 42406-0363

Bankruptcy Case 2014-40559-acs Overview: "The bankruptcy filing by Maria M Knight, undertaken in May 24, 2014 in Corydon, KY under Chapter 7, concluded with discharge in 08.22.2014 after liquidating assets."
Maria M Knight — Kentucky, 2014-40559


ᐅ Jr Ralph Edward Koonce, Kentucky

Address: PO Box 362 Corydon, KY 42406

Brief Overview of Bankruptcy Case 12-41390: "The bankruptcy record of Jr Ralph Edward Koonce from Corydon, KY, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Jr Ralph Edward Koonce — Kentucky, 12-41390


ᐅ William Norris Lawrence, Kentucky

Address: PO Box 43 Corydon, KY 42406

Concise Description of Bankruptcy Case 11-402417: "In a Chapter 7 bankruptcy case, William Norris Lawrence from Corydon, KY, saw his proceedings start in 2011-02-22 and complete by 06.10.2011, involving asset liquidation."
William Norris Lawrence — Kentucky, 11-40241


ᐅ Casey Thomas Lewis, Kentucky

Address: 1023 Factory St Corydon, KY 42406-9546

Bankruptcy Case 14-40030-acs Overview: "In a Chapter 7 bankruptcy case, Casey Thomas Lewis from Corydon, KY, saw their proceedings start in 01.16.2014 and complete by April 16, 2014, involving asset liquidation."
Casey Thomas Lewis — Kentucky, 14-40030


ᐅ John Logan, Kentucky

Address: 571 7th St Corydon, KY 42406

Bankruptcy Case 09-41967 Overview: "The bankruptcy filing by John Logan, undertaken in December 11, 2009 in Corydon, KY under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
John Logan — Kentucky, 09-41967


ᐅ Kyle Long, Kentucky

Address: 3064 State Route 266 Corydon, KY 42406

Brief Overview of Bankruptcy Case 10-40273: "The bankruptcy filing by Kyle Long, undertaken in Feb 22, 2010 in Corydon, KY under Chapter 7, concluded with discharge in May 29, 2010 after liquidating assets."
Kyle Long — Kentucky, 10-40273


ᐅ Frances M Majors, Kentucky

Address: 5618 Greenlick Rd Corydon, KY 42406

Concise Description of Bankruptcy Case 13-40534-acs7: "The bankruptcy record of Frances M Majors from Corydon, KY, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Frances M Majors — Kentucky, 13-40534


ᐅ Jr Anthony Malloy, Kentucky

Address: 305 Main St Corydon, KY 42406

Concise Description of Bankruptcy Case 11-410557: "The case of Jr Anthony Malloy in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony Malloy — Kentucky, 11-41055


ᐅ L T Morse, Kentucky

Address: PO Box 354 Corydon, KY 42406

Bankruptcy Case 10-40124 Overview: "L T Morse's Chapter 7 bankruptcy, filed in Corydon, KY in January 2010, led to asset liquidation, with the case closing in 05/05/2010."
L T Morse — Kentucky, 10-40124


ᐅ Mary Lee Oldham, Kentucky

Address: 7005 State Route 145 Corydon, KY 42406-9723

Bankruptcy Case 16-40118-acs Overview: "In a Chapter 7 bankruptcy case, Mary Lee Oldham from Corydon, KY, saw her proceedings start in 2016-02-17 and complete by May 17, 2016, involving asset liquidation."
Mary Lee Oldham — Kentucky, 16-40118


ᐅ William Michael Oldham, Kentucky

Address: 7005 State Route 145 Corydon, KY 42406-9723

Bankruptcy Case 16-40118-acs Summary: "The bankruptcy record of William Michael Oldham from Corydon, KY, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2016."
William Michael Oldham — Kentucky, 16-40118


ᐅ Robert F Powell, Kentucky

Address: PO Box 344 Corydon, KY 42406-0344

Snapshot of U.S. Bankruptcy Proceeding Case 16-40206-acs: "Corydon, KY resident Robert F Powell's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Robert F Powell — Kentucky, 16-40206


ᐅ Anna D Powell, Kentucky

Address: PO Box 344 Corydon, KY 42406-0344

Bankruptcy Case 16-40206-acs Overview: "In Corydon, KY, Anna D Powell filed for Chapter 7 bankruptcy in Mar 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Anna D Powell — Kentucky, 16-40206


ᐅ Benjamin Pruitt, Kentucky

Address: 2226 Wilson Station Rd Corydon, KY 42406

Bankruptcy Case 10-40619 Summary: "Benjamin Pruitt's bankruptcy, initiated in 2010-04-05 and concluded by 2010-07-22 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Pruitt — Kentucky, 10-40619


ᐅ Sr Leonard Riddle, Kentucky

Address: 2902 Diamond Island Rd Corydon, KY 42406

Bankruptcy Case 10-40820 Summary: "Sr Leonard Riddle's bankruptcy, initiated in 2010-05-10 and concluded by 08/26/2010 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Leonard Riddle — Kentucky, 10-40820


ᐅ Jill Rideout, Kentucky

Address: 2930 Kings Mill Rd Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 10-40572: "The bankruptcy record of Jill Rideout from Corydon, KY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2010."
Jill Rideout — Kentucky, 10-40572


ᐅ Loretta Robbins, Kentucky

Address: 3078 Kings Mill Rd Corydon, KY 42406

Concise Description of Bankruptcy Case 09-416587: "Loretta Robbins's Chapter 7 bankruptcy, filed in Corydon, KY in 10/16/2009, led to asset liquidation, with the case closing in 01/20/2010."
Loretta Robbins — Kentucky, 09-41658


ᐅ Sr Delbert Rowland, Kentucky

Address: 5881 Cairo Hickory Grove Rd Corydon, KY 42406

Brief Overview of Bankruptcy Case 09-41779: "Sr Delbert Rowland's bankruptcy, initiated in 11/06/2009 and concluded by 2010-02-10 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Delbert Rowland — Kentucky, 09-41779


ᐅ Ruth Dianne Roy, Kentucky

Address: 4060 State Route 266 Corydon, KY 42406-9511

Bankruptcy Case 16-40511-acs Overview: "Ruth Dianne Roy's bankruptcy, initiated in Jun 9, 2016 and concluded by September 7, 2016 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Dianne Roy — Kentucky, 16-40511


ᐅ Donald A Roy, Kentucky

Address: 4060 State Route 266 Corydon, KY 42406-9511

Bankruptcy Case 16-40511-acs Summary: "In Corydon, KY, Donald A Roy filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Donald A Roy — Kentucky, 16-40511


ᐅ Jessica Marie Schaefer, Kentucky

Address: 139 Dorsey St Corydon, KY 42406

Bankruptcy Case 13-40205 Summary: "The bankruptcy record of Jessica Marie Schaefer from Corydon, KY, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
Jessica Marie Schaefer — Kentucky, 13-40205


ᐅ Traci Linnette Schwartz, Kentucky

Address: 95 Center St Corydon, KY 42406

Brief Overview of Bankruptcy Case 12-40329: "Corydon, KY resident Traci Linnette Schwartz's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Traci Linnette Schwartz — Kentucky, 12-40329


ᐅ Ii Steven Sowders, Kentucky

Address: 15466 US Highway 41A Corydon, KY 42406

Bankruptcy Case 10-41997 Summary: "The bankruptcy filing by Ii Steven Sowders, undertaken in Dec 21, 2010 in Corydon, KY under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Ii Steven Sowders — Kentucky, 10-41997


ᐅ Deboria F Summers, Kentucky

Address: 6946 G H Sights Rd Corydon, KY 42406

Bankruptcy Case 12-40052 Overview: "In Corydon, KY, Deboria F Summers filed for Chapter 7 bankruptcy in Jan 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-04."
Deboria F Summers — Kentucky, 12-40052


ᐅ Lisa Gayle Sutton, Kentucky

Address: 8805 B F Overfield Rd Corydon, KY 42406-9328

Bankruptcy Case 09-41370-acs Summary: "Chapter 13 bankruptcy for Lisa Gayle Sutton in Corydon, KY began in August 28, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2, 2014."
Lisa Gayle Sutton — Kentucky, 09-41370


ᐅ Kelly A Tapp, Kentucky

Address: 9990 Melton Rd Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 13-40067: "In Corydon, KY, Kelly A Tapp filed for Chapter 7 bankruptcy in 01/28/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Kelly A Tapp — Kentucky, 13-40067


ᐅ Larry L Taylor, Kentucky

Address: 2858 Diamond Island Rd Corydon, KY 42406

Bankruptcy Case 12-40436 Overview: "The bankruptcy record of Larry L Taylor from Corydon, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Larry L Taylor — Kentucky, 12-40436


ᐅ Darwin Todd, Kentucky

Address: 9409 Dixon Road # 2 Corydon, KY 42406

Concise Description of Bankruptcy Case 2014-40740-acs7: "In Corydon, KY, Darwin Todd filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Darwin Todd — Kentucky, 2014-40740


ᐅ Zackery Neal Turner, Kentucky

Address: 13857 US Highway 41A Corydon, KY 42406-9500

Snapshot of U.S. Bankruptcy Proceeding Case 15-40220-acs: "The case of Zackery Neal Turner in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zackery Neal Turner — Kentucky, 15-40220


ᐅ Amanda Jean Turner, Kentucky

Address: 13857 US Highway 41A Corydon, KY 42406-9500

Snapshot of U.S. Bankruptcy Proceeding Case 15-40220-acs: "The bankruptcy record of Amanda Jean Turner from Corydon, KY, shows a Chapter 7 case filed in 03.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Amanda Jean Turner — Kentucky, 15-40220


ᐅ Jose Martinez Vitales, Kentucky

Address: 560 Wilson Ln Corydon, KY 42406-9309

Bankruptcy Case 2014-40492-acs Overview: "Corydon, KY resident Jose Martinez Vitales's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2014."
Jose Martinez Vitales — Kentucky, 2014-40492


ᐅ Angela J Waggener, Kentucky

Address: 3534 A C Walker Rd Corydon, KY 42406

Bankruptcy Case 12-41389 Overview: "In a Chapter 7 bankruptcy case, Angela J Waggener from Corydon, KY, saw her proceedings start in 2012-11-20 and complete by 2013-02-24, involving asset liquidation."
Angela J Waggener — Kentucky, 12-41389


ᐅ Haley Renee Walker, Kentucky

Address: 6388 Cairo Dixie Rd Corydon, KY 42406-9334

Concise Description of Bankruptcy Case 15-40306-acs7: "The case of Haley Renee Walker in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haley Renee Walker — Kentucky, 15-40306


ᐅ Eddie Lee Washington, Kentucky

Address: 7401 Sulphur Springs Rd Corydon, KY 42406

Bankruptcy Case 13-41023-acs Summary: "Eddie Lee Washington's bankruptcy, initiated in September 23, 2013 and concluded by 2013-12-28 in Corydon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Lee Washington — Kentucky, 13-41023


ᐅ Brandon West, Kentucky

Address: 9190 John Tapp Rd Corydon, KY 42406

Bankruptcy Case 10-40154 Overview: "In a Chapter 7 bankruptcy case, Brandon West from Corydon, KY, saw their proceedings start in February 4, 2010 and complete by May 11, 2010, involving asset liquidation."
Brandon West — Kentucky, 10-40154


ᐅ Gregory N West, Kentucky

Address: 640 Wilson Ln Corydon, KY 42406

Brief Overview of Bankruptcy Case 12-40822: "Gregory N West's Chapter 7 bankruptcy, filed in Corydon, KY in 06/20/2012, led to asset liquidation, with the case closing in October 6, 2012."
Gregory N West — Kentucky, 12-40822


ᐅ Leon Williamson, Kentucky

Address: PO Box 17 Corydon, KY 42406

Bankruptcy Case 10-41946 Overview: "Leon Williamson's Chapter 7 bankruptcy, filed in Corydon, KY in 2010-12-10, led to asset liquidation, with the case closing in 2011-03-28."
Leon Williamson — Kentucky, 10-41946


ᐅ Tammy Wilson, Kentucky

Address: 10131 Melton Rd Corydon, KY 42406

Snapshot of U.S. Bankruptcy Proceeding Case 10-40078: "In a Chapter 7 bankruptcy case, Tammy Wilson from Corydon, KY, saw her proceedings start in Jan 21, 2010 and complete by 04/27/2010, involving asset liquidation."
Tammy Wilson — Kentucky, 10-40078


ᐅ Bryan Keith Wilson, Kentucky

Address: 600 Wilson Ln Corydon, KY 42406

Bankruptcy Case 12-40474 Overview: "In Corydon, KY, Bryan Keith Wilson filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Bryan Keith Wilson — Kentucky, 12-40474


ᐅ Ricky Lee Winters, Kentucky

Address: 211 6th St Corydon, KY 42406-9417

Bankruptcy Case 15-40506-acs Summary: "The case of Ricky Lee Winters in Corydon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Lee Winters — Kentucky, 15-40506