personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cynthiana, 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 Joey W Absher, Kentucky

Address: 154 Bell Dr Cynthiana, KY 41031

Concise Description of Bankruptcy Case 11-50807-jms7: "The bankruptcy filing by Joey W Absher, undertaken in March 2011 in Cynthiana, KY under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Joey W Absher — Kentucky, 11-50807


ᐅ Larry K Adair, Kentucky

Address: 3407 Ky Highway 36 E Cynthiana, KY 41031-7412

Bankruptcy Case 16-50259-tnw Overview: "Larry K Adair's Chapter 7 bankruptcy, filed in Cynthiana, KY in February 2016, led to asset liquidation, with the case closing in May 2016."
Larry K Adair — Kentucky, 16-50259


ᐅ Ada M Adair, Kentucky

Address: 3407 Ky Highway 36 E Cynthiana, KY 41031-7412

Snapshot of U.S. Bankruptcy Proceeding Case 16-50259-tnw: "The case of Ada M Adair in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ada M Adair — Kentucky, 16-50259


ᐅ Sarah Beth Adams, Kentucky

Address: 102 N Walnut St Apt 2 Cynthiana, KY 41031-1545

Brief Overview of Bankruptcy Case 15-50311-tnw: "The bankruptcy record of Sarah Beth Adams from Cynthiana, KY, shows a Chapter 7 case filed in 02/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2015."
Sarah Beth Adams — Kentucky, 15-50311


ᐅ Norris A Adams, Kentucky

Address: 2118 KY Highway 1842 N Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 12-51604-jms: "The case of Norris A Adams in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norris A Adams — Kentucky, 12-51604


ᐅ Susan G Adkins, Kentucky

Address: 327 Clifton Vlg Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-51169-jms: "Susan G Adkins's bankruptcy, initiated in April 21, 2011 and concluded by August 2011 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan G Adkins — Kentucky, 11-51169


ᐅ Jeffrey Ammerman, Kentucky

Address: 119 Western Ave Cynthiana, KY 41031

Bankruptcy Case 11-53022-jms Summary: "Cynthiana, KY resident Jeffrey Ammerman's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2012."
Jeffrey Ammerman — Kentucky, 11-53022


ᐅ Ronald W Angle, Kentucky

Address: 3645 Morning Glory Rd Cynthiana, KY 41031

Bankruptcy Case 12-51623-tnw Summary: "Ronald W Angle's bankruptcy, initiated in 06/18/2012 and concluded by October 2012 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Angle — Kentucky, 12-51623


ᐅ Jarrod Arkenau, Kentucky

Address: 603 Lower Curry Rd Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 09-53989-jms: "The bankruptcy filing by Jarrod Arkenau, undertaken in Dec 17, 2009 in Cynthiana, KY under Chapter 7, concluded with discharge in March 23, 2010 after liquidating assets."
Jarrod Arkenau — Kentucky, 09-53989


ᐅ Robin Lee Arnold, Kentucky

Address: 256 Whispering Wind Ln Cynthiana, KY 41031-6503

Brief Overview of Bankruptcy Case 15-52484-grs: "Robin Lee Arnold's Chapter 7 bankruptcy, filed in Cynthiana, KY in 12.23.2015, led to asset liquidation, with the case closing in Mar 22, 2016."
Robin Lee Arnold — Kentucky, 15-52484


ᐅ Gena Marie Arnold, Kentucky

Address: 129 Cherokee Dr Cynthiana, KY 41031-1410

Concise Description of Bankruptcy Case 15-51877-grs7: "The bankruptcy record of Gena Marie Arnold from Cynthiana, KY, shows a Chapter 7 case filed in 09.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Gena Marie Arnold — Kentucky, 15-51877


ᐅ Perry Douglas Arnold, Kentucky

Address: 129 Cherokee Dr Cynthiana, KY 41031-1410

Concise Description of Bankruptcy Case 15-51877-grs7: "The case of Perry Douglas Arnold in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perry Douglas Arnold — Kentucky, 15-51877


ᐅ Christian Payne Arnold, Kentucky

Address: 1812 Hicks Pike Cynthiana, KY 41031-5714

Bankruptcy Case 15-50574-grs Overview: "In Cynthiana, KY, Christian Payne Arnold filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2015."
Christian Payne Arnold — Kentucky, 15-50574


ᐅ Richard W Arnold, Kentucky

Address: 302 E Pleasant St Cynthiana, KY 41031-1684

Bankruptcy Case 08-52189-tnw Summary: "The bankruptcy record for Richard W Arnold from Cynthiana, KY, under Chapter 13, filed in August 26, 2008, involved setting up a repayment plan, finalized by 08/23/2013."
Richard W Arnold — Kentucky, 08-52189


ᐅ Matthew H Bailey, Kentucky

Address: 110 N Walnut St Cynthiana, KY 41031-1224

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52051-grs: "Cynthiana, KY resident Matthew H Bailey's Sep 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2014."
Matthew H Bailey — Kentucky, 2014-52051


ᐅ Suzanne Bailey, Kentucky

Address: 731 Salem Pike Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-50734-jl7: "In Cynthiana, KY, Suzanne Bailey filed for Chapter 7 bankruptcy in 03/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Suzanne Bailey — Kentucky, 10-50734-jl


ᐅ Joann Bailey, Kentucky

Address: 110 N Walnut St Cynthiana, KY 41031-1224

Snapshot of U.S. Bankruptcy Proceeding Case 14-52051-grs: "Joann Bailey's bankruptcy, initiated in 09.05.2014 and concluded by Dec 4, 2014 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Bailey — Kentucky, 14-52051


ᐅ Lenore Baker, Kentucky

Address: 227 Citation Ln Cynthiana, KY 41031

Bankruptcy Case 10-50889-jms Overview: "Lenore Baker's Chapter 7 bankruptcy, filed in Cynthiana, KY in March 18, 2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Lenore Baker — Kentucky, 10-50889


ᐅ George Baker, Kentucky

Address: 255 N Church St Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-50971-tnw7: "In Cynthiana, KY, George Baker filed for Chapter 7 bankruptcy in Mar 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2010."
George Baker — Kentucky, 10-50971


ᐅ Donald G Baker, Kentucky

Address: PO Box 633 Cynthiana, KY 41031-0633

Snapshot of U.S. Bankruptcy Proceeding Case 15-52423-grs: "The case of Donald G Baker in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald G Baker — Kentucky, 15-52423


ᐅ Ii Richard Banks, Kentucky

Address: 244 Wilson Ave Cynthiana, KY 41031

Bankruptcy Case 10-52913-jms Summary: "Ii Richard Banks's Chapter 7 bankruptcy, filed in Cynthiana, KY in 09.13.2010, led to asset liquidation, with the case closing in 12.30.2010."
Ii Richard Banks — Kentucky, 10-52913


ᐅ Ryan Scott Barkley, Kentucky

Address: 301 E Pike St Apt 16 Cynthiana, KY 41031-1677

Bankruptcy Case 15-50366-grs Overview: "The case of Ryan Scott Barkley in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Scott Barkley — Kentucky, 15-50366


ᐅ Christin Hill Barnes, Kentucky

Address: 144 Leawood Dr Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 12-51178-jms: "Christin Hill Barnes's bankruptcy, initiated in 04.30.2012 and concluded by August 16, 2012 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christin Hill Barnes — Kentucky, 12-51178


ᐅ Candace Elaine Beagle, Kentucky

Address: 447 E Pike St Cynthiana, KY 41031-1609

Concise Description of Bankruptcy Case 2014-52223-grs7: "The bankruptcy filing by Candace Elaine Beagle, undertaken in 2014-09-29 in Cynthiana, KY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Candace Elaine Beagle — Kentucky, 2014-52223


ᐅ Phyllis Bean, Kentucky

Address: 6668 US Highway 27 N Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-53279-jms: "In a Chapter 7 bankruptcy case, Phyllis Bean from Cynthiana, KY, saw her proceedings start in Oct 16, 2010 and complete by February 1, 2011, involving asset liquidation."
Phyllis Bean — Kentucky, 10-53279


ᐅ Herbert F Bennett, Kentucky

Address: 6545 Ky Highway 36 W Cynthiana, KY 41031-5515

Bankruptcy Case 15-50440-tnw Overview: "The bankruptcy record of Herbert F Bennett from Cynthiana, KY, shows a Chapter 7 case filed in March 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2015."
Herbert F Bennett — Kentucky, 15-50440


ᐅ Wanda Bennett, Kentucky

Address: 6545 Ky Highway 36 W Cynthiana, KY 41031-5515

Brief Overview of Bankruptcy Case 15-50440-tnw: "The case of Wanda Bennett in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Bennett — Kentucky, 15-50440


ᐅ Joseph Gary Bentley, Kentucky

Address: 59 Horseshoe Dr Cynthiana, KY 41031-4960

Brief Overview of Bankruptcy Case 08-50687-grs: "In their Chapter 13 bankruptcy case filed in March 2008, Cynthiana, KY's Joseph Gary Bentley agreed to a debt repayment plan, which was successfully completed by 2013-03-12."
Joseph Gary Bentley — Kentucky, 08-50687


ᐅ Donald E Bertram, Kentucky

Address: 118 Taylor Dr Cynthiana, KY 41031-1761

Bankruptcy Case 2014-51036-jl Overview: "The case of Donald E Bertram in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald E Bertram — Kentucky, 2014-51036-jl


ᐅ David R Bird, Kentucky

Address: 207 Old Lair Rd Cynthiana, KY 41031

Bankruptcy Case 11-53130-jms Overview: "David R Bird's bankruptcy, initiated in 11.11.2011 and concluded by Feb 27, 2012 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Bird — Kentucky, 11-53130


ᐅ Jackie Bloomingdale, Kentucky

Address: 221 Battle Grove Ave Cynthiana, KY 41031-1712

Brief Overview of Bankruptcy Case 15-52359-grs: "Jackie Bloomingdale's bankruptcy, initiated in November 2015 and concluded by February 2016 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Bloomingdale — Kentucky, 15-52359


ᐅ Thomas Bowling, Kentucky

Address: 190 Silas Pike Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-52942-jms: "The case of Thomas Bowling in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bowling — Kentucky, 11-52942


ᐅ Vernetta Bowman, Kentucky

Address: 116 Ky Highway 3044 Cynthiana, KY 41031-7652

Bankruptcy Case 16-50723-tnw Summary: "Cynthiana, KY resident Vernetta Bowman's 04.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2016."
Vernetta Bowman — Kentucky, 16-50723


ᐅ Ralph Bowman, Kentucky

Address: 116 Ky Highway 3044 Cynthiana, KY 41031-7652

Brief Overview of Bankruptcy Case 16-50723-tnw: "In Cynthiana, KY, Ralph Bowman filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2016."
Ralph Bowman — Kentucky, 16-50723


ᐅ Marvin G Boyers, Kentucky

Address: 122 Sycamore Dr Cynthiana, KY 41031-8852

Bankruptcy Case 14-52464-grs Summary: "Marvin G Boyers's bankruptcy, initiated in October 30, 2014 and concluded by January 2015 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin G Boyers — Kentucky, 14-52464


ᐅ Steven P Brate, Kentucky

Address: 101 Court St Cynthiana, KY 41031-1516

Bankruptcy Case 1:14-bk-11121 Overview: "The bankruptcy record of Steven P Brate from Cynthiana, KY, shows a Chapter 7 case filed in 2014-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2014."
Steven P Brate — Kentucky, 1:14-bk-11121


ᐅ Sara Louise Brickey, Kentucky

Address: 51 Spruce Dr Cynthiana, KY 41031-5953

Brief Overview of Bankruptcy Case 16-51520-grs: "The case of Sara Louise Brickey in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Louise Brickey — Kentucky, 16-51520


ᐅ Joe Brooks, Kentucky

Address: 86 Sycamore Dr Cynthiana, KY 41031

Bankruptcy Case 10-50050-jms Overview: "In Cynthiana, KY, Joe Brooks filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2010."
Joe Brooks — Kentucky, 10-50050


ᐅ Bobby E Brown, Kentucky

Address: 62 Indian Woods Trl Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 11-51168-tnw: "Cynthiana, KY resident Bobby E Brown's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Bobby E Brown — Kentucky, 11-51168


ᐅ Donna S Buenrostro, Kentucky

Address: 109 Judy Ln Cynthiana, KY 41031

Bankruptcy Case 11-50196-jms Summary: "Cynthiana, KY resident Donna S Buenrostro's Jan 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2011."
Donna S Buenrostro — Kentucky, 11-50196


ᐅ Jeremy C Burden, Kentucky

Address: 346 KY Highway 36 W Cynthiana, KY 41031

Bankruptcy Case 11-50267-jms Summary: "The bankruptcy record of Jeremy C Burden from Cynthiana, KY, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2011."
Jeremy C Burden — Kentucky, 11-50267


ᐅ Thomas Burling, Kentucky

Address: 1967 Upper Curry Rd N Cynthiana, KY 41031

Bankruptcy Case 09-54004-jms Overview: "The bankruptcy record of Thomas Burling from Cynthiana, KY, shows a Chapter 7 case filed in Dec 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Thomas Burling — Kentucky, 09-54004


ᐅ Freddie Dean Butcher, Kentucky

Address: 1511 Robinson Rd Cynthiana, KY 41031

Concise Description of Bankruptcy Case 11-50226-jms7: "In a Chapter 7 bankruptcy case, Freddie Dean Butcher from Cynthiana, KY, saw their proceedings start in 2011-01-27 and complete by 2011-05-15, involving asset liquidation."
Freddie Dean Butcher — Kentucky, 11-50226


ᐅ Linda H Byrd, Kentucky

Address: 1688 Ky Highway 1842 N Cynthiana, KY 41031-4008

Bankruptcy Case 16-50752-grs Summary: "In Cynthiana, KY, Linda H Byrd filed for Chapter 7 bankruptcy in Apr 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2016."
Linda H Byrd — Kentucky, 16-50752


ᐅ Timothy Caldwell, Kentucky

Address: 77 Haviland Ln Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 12-51077-jl: "In a Chapter 7 bankruptcy case, Timothy Caldwell from Cynthiana, KY, saw their proceedings start in 2012-04-19 and complete by 08.05.2012, involving asset liquidation."
Timothy Caldwell — Kentucky, 12-51077-jl


ᐅ Larry Cantrell, Kentucky

Address: 1159 KY Highway 1743 Cynthiana, KY 41031

Bankruptcy Case 09-53927-jms Overview: "In Cynthiana, KY, Larry Cantrell filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2010."
Larry Cantrell — Kentucky, 09-53927


ᐅ Iii Charles B Carroll, Kentucky

Address: 126 Eastland Estates Dr Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 11-50227-jl: "The bankruptcy filing by Iii Charles B Carroll, undertaken in 2011-01-27 in Cynthiana, KY under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Iii Charles B Carroll — Kentucky, 11-50227-jl


ᐅ Nicholas D Carson, Kentucky

Address: 112 E Penn St Cynthiana, KY 41031

Bankruptcy Case 11-50195-jl Overview: "Cynthiana, KY resident Nicholas D Carson's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Nicholas D Carson — Kentucky, 11-50195-jl


ᐅ Rex Carson, Kentucky

Address: 216 N Locust St Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 13-50608-jl: "Rex Carson's Chapter 7 bankruptcy, filed in Cynthiana, KY in Mar 13, 2013, led to asset liquidation, with the case closing in 2013-06-17."
Rex Carson — Kentucky, 13-50608-jl


ᐅ Marilyn Casey, Kentucky

Address: 1519 Two Lick Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 09-53504-wsh: "In Cynthiana, KY, Marilyn Casey filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2010."
Marilyn Casey — Kentucky, 09-53504


ᐅ Patricia Casey, Kentucky

Address: 1210 Poindexter Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-52449-jms: "Patricia Casey's bankruptcy, initiated in 07.28.2010 and concluded by 11/13/2010 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Casey — Kentucky, 10-52449


ᐅ Emma Jo Cash, Kentucky

Address: 421 W Pleasant St Cynthiana, KY 41031-1167

Bankruptcy Case 16-50688-tnw Overview: "Emma Jo Cash's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2016-04-07, led to asset liquidation, with the case closing in July 2016."
Emma Jo Cash — Kentucky, 16-50688


ᐅ William Y Cash, Kentucky

Address: 421 W Pleasant St Cynthiana, KY 41031-1167

Snapshot of U.S. Bankruptcy Proceeding Case 16-50688-tnw: "William Y Cash's Chapter 7 bankruptcy, filed in Cynthiana, KY in 04/07/2016, led to asset liquidation, with the case closing in Jul 6, 2016."
William Y Cash — Kentucky, 16-50688


ᐅ William E Caswell, Kentucky

Address: 201 Spruce Dr Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 13-50793-grs: "The bankruptcy filing by William E Caswell, undertaken in 2013-03-28 in Cynthiana, KY under Chapter 7, concluded with discharge in July 2, 2013 after liquidating assets."
William E Caswell — Kentucky, 13-50793


ᐅ Sandra J Catron, Kentucky

Address: 481 Franklin Ln Cynthiana, KY 41031

Bankruptcy Case 13-52516-tnw Summary: "Cynthiana, KY resident Sandra J Catron's 10.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Sandra J Catron — Kentucky, 13-52516


ᐅ Jr Curtis Chambers, Kentucky

Address: 1126 Ky Highway 19 Cynthiana, KY 41031

Concise Description of Bankruptcy Case 13-22019-tnw7: "In a Chapter 7 bankruptcy case, Jr Curtis Chambers from Cynthiana, KY, saw his proceedings start in 11/20/2013 and complete by 02.24.2014, involving asset liquidation."
Jr Curtis Chambers — Kentucky, 13-22019


ᐅ Jr Royce Wayne Christopher, Kentucky

Address: 306 S Elmarch Ave Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-52587-jms: "The bankruptcy filing by Jr Royce Wayne Christopher, undertaken in 2011-09-15 in Cynthiana, KY under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
Jr Royce Wayne Christopher — Kentucky, 11-52587


ᐅ April Dawn Claypool, Kentucky

Address: 133 Dutch Chapel Rd Cynthiana, KY 41031

Bankruptcy Case 13-52740-grs Overview: "April Dawn Claypool's bankruptcy, initiated in November 2013 and concluded by 02.16.2014 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Dawn Claypool — Kentucky, 13-52740


ᐅ Carolyn D Coffey, Kentucky

Address: 202 Smalley Branch Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 12-50147-tnw: "In Cynthiana, KY, Carolyn D Coffey filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-06."
Carolyn D Coffey — Kentucky, 12-50147


ᐅ Timothy D Coldiron, Kentucky

Address: 319 Monroe Ln Cynthiana, KY 41031-4415

Bankruptcy Case 14-50471-grs Overview: "Timothy D Coldiron's bankruptcy, initiated in Feb 28, 2014 and concluded by May 29, 2014 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Coldiron — Kentucky, 14-50471


ᐅ Ricky Cole, Kentucky

Address: 359 Turkey Ln Cynthiana, KY 41031

Bankruptcy Case 09-53720-jms Overview: "The bankruptcy record of Ricky Cole from Cynthiana, KY, shows a Chapter 7 case filed in 11/20/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-24."
Ricky Cole — Kentucky, 09-53720


ᐅ Jr Rodger D Colemire, Kentucky

Address: 221 Cedarbrook Dr Cynthiana, KY 41031

Bankruptcy Case 11-50717-jms Summary: "In a Chapter 7 bankruptcy case, Jr Rodger D Colemire from Cynthiana, KY, saw his proceedings start in 03.11.2011 and complete by June 2011, involving asset liquidation."
Jr Rodger D Colemire — Kentucky, 11-50717


ᐅ Charles R Conner, Kentucky

Address: 213 N Miller St Cynthiana, KY 41031

Bankruptcy Case 11-50948-tnw Overview: "Charles R Conner's Chapter 7 bankruptcy, filed in Cynthiana, KY in 03/30/2011, led to asset liquidation, with the case closing in 07/16/2011."
Charles R Conner — Kentucky, 11-50948


ᐅ Robert Cooke, Kentucky

Address: 288 Old Georgetown Rd Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-52525-jms: "In Cynthiana, KY, Robert Cooke filed for Chapter 7 bankruptcy in 08.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2010."
Robert Cooke — Kentucky, 10-52525


ᐅ Ricky J Courtney, Kentucky

Address: 2662 Robinson Union Rd Cynthiana, KY 41031

Bankruptcy Case 11-51033-jl Summary: "The bankruptcy record of Ricky J Courtney from Cynthiana, KY, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Ricky J Courtney — Kentucky, 11-51033-jl


ᐅ Kati L Cox, Kentucky

Address: 4242 Poindexter Rd Cynthiana, KY 41031-4953

Bankruptcy Case 15-51254-grs Overview: "In a Chapter 7 bankruptcy case, Kati L Cox from Cynthiana, KY, saw her proceedings start in 2015-06-24 and complete by 09.22.2015, involving asset liquidation."
Kati L Cox — Kentucky, 15-51254


ᐅ Nicholas J Cox, Kentucky

Address: 4242 Poindexter Rd Cynthiana, KY 41031-4953

Bankruptcy Case 15-51254-grs Summary: "Nicholas J Cox's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2015-06-24, led to asset liquidation, with the case closing in 2015-09-22."
Nicholas J Cox — Kentucky, 15-51254


ᐅ Darlene Coy, Kentucky

Address: 2600 W Headquarters Rd Cynthiana, KY 41031

Bankruptcy Case 10-50872-tnw Summary: "The bankruptcy filing by Darlene Coy, undertaken in March 17, 2010 in Cynthiana, KY under Chapter 7, concluded with discharge in 07/03/2010 after liquidating assets."
Darlene Coy — Kentucky, 10-50872


ᐅ Melissa Ann Craig, Kentucky

Address: 2777 Ky Highway 392 Cynthiana, KY 41031

Bankruptcy Case 13-51993-jl Summary: "Melissa Ann Craig's bankruptcy, initiated in August 14, 2013 and concluded by 2013-11-18 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Craig — Kentucky, 13-51993-jl


ᐅ Kelly Lynn Cratsley, Kentucky

Address: 659 Dutch Chapel Rd Cynthiana, KY 41031-5262

Bankruptcy Case 15-51300-grs Overview: "The case of Kelly Lynn Cratsley in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Lynn Cratsley — Kentucky, 15-51300


ᐅ Randy Crawford, Kentucky

Address: 2082 KY Highway 1842 N Cynthiana, KY 41031

Bankruptcy Case 10-50534-jms Overview: "Cynthiana, KY resident Randy Crawford's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2010."
Randy Crawford — Kentucky, 10-50534


ᐅ Kenneth Ray Crowe, Kentucky

Address: 1991 Blackburn Rd Cynthiana, KY 41031-5074

Snapshot of U.S. Bankruptcy Proceeding Case 15-51055-grs: "The case of Kenneth Ray Crowe in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ray Crowe — Kentucky, 15-51055


ᐅ Pamela Joe Crowe, Kentucky

Address: 1991 Blackburn Rd Cynthiana, KY 41031-5074

Snapshot of U.S. Bankruptcy Proceeding Case 15-51055-grs: "Pamela Joe Crowe's Chapter 7 bankruptcy, filed in Cynthiana, KY in 05/26/2015, led to asset liquidation, with the case closing in Aug 24, 2015."
Pamela Joe Crowe — Kentucky, 15-51055


ᐅ Russell A Crum, Kentucky

Address: 1368 Jones Ln Cynthiana, KY 41031

Bankruptcy Case 11-50194-jms Summary: "The bankruptcy filing by Russell A Crum, undertaken in 2011-01-25 in Cynthiana, KY under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Russell A Crum — Kentucky, 11-50194


ᐅ Edward A Crump, Kentucky

Address: 475 Shawhan Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-52149-jms: "Edward A Crump's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2011-07-28, led to asset liquidation, with the case closing in Nov 13, 2011."
Edward A Crump — Kentucky, 11-52149


ᐅ Iva Darlene Cummins, Kentucky

Address: 4822 US Highway 27 N Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 13-52215-tnw: "Iva Darlene Cummins's bankruptcy, initiated in Sep 11, 2013 and concluded by 12.16.2013 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iva Darlene Cummins — Kentucky, 13-52215


ᐅ Patsy H Custard, Kentucky

Address: 128 Wilson Ave Cynthiana, KY 41031-1365

Brief Overview of Bankruptcy Case 15-51150-tnw: "In a Chapter 7 bankruptcy case, Patsy H Custard from Cynthiana, KY, saw her proceedings start in June 2015 and complete by Sep 8, 2015, involving asset liquidation."
Patsy H Custard — Kentucky, 15-51150


ᐅ Robert D Custard, Kentucky

Address: 128 Wilson Ave Cynthiana, KY 41031-1365

Concise Description of Bankruptcy Case 15-51150-tnw7: "The bankruptcy record of Robert D Custard from Cynthiana, KY, shows a Chapter 7 case filed in Jun 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Robert D Custard — Kentucky, 15-51150


ᐅ Christopher Dahmer, Kentucky

Address: 181 Licking Valley Rd Cynthiana, KY 41031

Concise Description of Bankruptcy Case 09-53415-jms7: "The bankruptcy record of Christopher Dahmer from Cynthiana, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Christopher Dahmer — Kentucky, 09-53415


ᐅ Stephen Dahmer, Kentucky

Address: 870 Old Lair Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 13-52242-grs: "The case of Stephen Dahmer in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Dahmer — Kentucky, 13-52242


ᐅ Rhonda Kaye Dailey, Kentucky

Address: 111 Battle Grove Ave Cynthiana, KY 41031-1619

Bankruptcy Case 09-53496-grs Summary: "The bankruptcy record for Rhonda Kaye Dailey from Cynthiana, KY, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by 10.31.2012."
Rhonda Kaye Dailey — Kentucky, 09-53496


ᐅ Michael J Dampier, Kentucky

Address: 1950 Poindexter Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 13-52950-grs: "In Cynthiana, KY, Michael J Dampier filed for Chapter 7 bankruptcy in December 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2014."
Michael J Dampier — Kentucky, 13-52950


ᐅ Velma Sue Davis, Kentucky

Address: 7708 KY Highway 36 W Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 12-51264-tnw: "In a Chapter 7 bankruptcy case, Velma Sue Davis from Cynthiana, KY, saw her proceedings start in May 9, 2012 and complete by Aug 25, 2012, involving asset liquidation."
Velma Sue Davis — Kentucky, 12-51264


ᐅ Brenda Jane Dennis, Kentucky

Address: 105 Glenwood Ct Cynthiana, KY 41031-9767

Concise Description of Bankruptcy Case 15-52339-grs7: "Cynthiana, KY resident Brenda Jane Dennis's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2016."
Brenda Jane Dennis — Kentucky, 15-52339


ᐅ Charles Roy Dennis, Kentucky

Address: 105 Glenwood Ct Cynthiana, KY 41031-9767

Snapshot of U.S. Bankruptcy Proceeding Case 15-52339-grs: "Charles Roy Dennis's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Charles Roy Dennis — Kentucky, 15-52339


ᐅ Elizabeth Kathleen Denniston, Kentucky

Address: 105 Willowood Ct Cynthiana, KY 41031-9750

Bankruptcy Case 15-51255-grs Overview: "In a Chapter 7 bankruptcy case, Elizabeth Kathleen Denniston from Cynthiana, KY, saw her proceedings start in 06.24.2015 and complete by 09/22/2015, involving asset liquidation."
Elizabeth Kathleen Denniston — Kentucky, 15-51255


ᐅ Maria Dewes, Kentucky

Address: PO Box 506 Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50525-tnw: "Maria Dewes's Chapter 7 bankruptcy, filed in Cynthiana, KY in 02.22.2010, led to asset liquidation, with the case closing in 06.10.2010."
Maria Dewes — Kentucky, 10-50525


ᐅ Nancy E Dickson, Kentucky

Address: 1576 Ky Highway 1842 N Cynthiana, KY 41031-7698

Snapshot of U.S. Bankruptcy Proceeding Case 07-51364-grs: "Chapter 13 bankruptcy for Nancy E Dickson in Cynthiana, KY began in Jul 16, 2007, focusing on debt restructuring, concluding with plan fulfillment in 10/17/2012."
Nancy E Dickson — Kentucky, 07-51364


ᐅ Jeffrey W Dixon, Kentucky

Address: 4166 Grays Run Pike Cynthiana, KY 41031-5737

Concise Description of Bankruptcy Case 2014-50945-grs7: "Jeffrey W Dixon's bankruptcy, initiated in April 2014 and concluded by July 2014 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey W Dixon — Kentucky, 2014-50945


ᐅ Anthony G Doolin, Kentucky

Address: 31 Carnation Ct Cynthiana, KY 41031

Bankruptcy Case 11-50205-tnw Summary: "Anthony G Doolin's bankruptcy, initiated in 01.26.2011 and concluded by Apr 27, 2011 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony G Doolin — Kentucky, 11-50205


ᐅ Devon Garrette Dotson, Kentucky

Address: PO Box 354 Cynthiana, KY 41031-0354

Bankruptcy Case 16-51486-grs Summary: "Devon Garrette Dotson's Chapter 7 bankruptcy, filed in Cynthiana, KY in 07.29.2016, led to asset liquidation, with the case closing in 2016-10-27."
Devon Garrette Dotson — Kentucky, 16-51486


ᐅ Brandon Elliot Dowd, Kentucky

Address: 145 N Elmarch Ave Cynthiana, KY 41031-2328

Concise Description of Bankruptcy Case 14-50396-tnw7: "In a Chapter 7 bankruptcy case, Brandon Elliot Dowd from Cynthiana, KY, saw their proceedings start in 02/24/2014 and complete by May 25, 2014, involving asset liquidation."
Brandon Elliot Dowd — Kentucky, 14-50396


ᐅ William N Eals, Kentucky

Address: PO Box 103 Cynthiana, KY 41031-0103

Concise Description of Bankruptcy Case 14-52863-grs7: "The bankruptcy record of William N Eals from Cynthiana, KY, shows a Chapter 7 case filed in 2014-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
William N Eals — Kentucky, 14-52863


ᐅ Nina Eldridge, Kentucky

Address: 1060 Hick Hardy Rd Cynthiana, KY 41031

Concise Description of Bankruptcy Case 12-51382-jms7: "Nina Eldridge's Chapter 7 bankruptcy, filed in Cynthiana, KY in 05.22.2012, led to asset liquidation, with the case closing in September 7, 2012."
Nina Eldridge — Kentucky, 12-51382


ᐅ Julie Ann Embry, Kentucky

Address: 951 Upper Curry Rd N Cynthiana, KY 41031-4779

Brief Overview of Bankruptcy Case 09-54083-grs: "Chapter 13 bankruptcy for Julie Ann Embry in Cynthiana, KY began in 2009-12-23, focusing on debt restructuring, concluding with plan fulfillment in Dec 29, 2014."
Julie Ann Embry — Kentucky, 09-54083


ᐅ Ronald Erskine, Kentucky

Address: PO Box 253 Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-51691-jms: "The bankruptcy record of Ronald Erskine from Cynthiana, KY, shows a Chapter 7 case filed in 05.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2010."
Ronald Erskine — Kentucky, 10-51691


ᐅ Timothy Ray Eubanks, Kentucky

Address: 1104 Rocky Springs Rd Cynthiana, KY 41031-5395

Concise Description of Bankruptcy Case 08-52786-grs7: "Timothy Ray Eubanks's Cynthiana, KY bankruptcy under Chapter 13 in October 28, 2008 led to a structured repayment plan, successfully discharged in December 9, 2013."
Timothy Ray Eubanks — Kentucky, 08-52786


ᐅ Marilyn Sue Eubanks, Kentucky

Address: 1104 Rocky Springs Rd Cynthiana, KY 41031-5395

Snapshot of U.S. Bankruptcy Proceeding Case 08-52786-grs: "Filing for Chapter 13 bankruptcy in October 28, 2008, Marilyn Sue Eubanks from Cynthiana, KY, structured a repayment plan, achieving discharge in 2013-12-09."
Marilyn Sue Eubanks — Kentucky, 08-52786


ᐅ Harold Thomas Faulkner, Kentucky

Address: 104 Stone Ave Cynthiana, KY 41031

Bankruptcy Case 11-51615-jms Overview: "The bankruptcy record of Harold Thomas Faulkner from Cynthiana, KY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Harold Thomas Faulkner — Kentucky, 11-51615


ᐅ Jessica Noelle Faulkner, Kentucky

Address: 130 Federal Dr Cynthiana, KY 41031-1420

Concise Description of Bankruptcy Case 2014-52050-tnw7: "Cynthiana, KY resident Jessica Noelle Faulkner's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2014."
Jessica Noelle Faulkner — Kentucky, 2014-52050