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 Amanda J Martin, Kentucky

Address: 651 Rutland Rd Cynthiana, KY 41031

Concise Description of Bankruptcy Case 11-50234-tnw7: "In a Chapter 7 bankruptcy case, Amanda J Martin from Cynthiana, KY, saw her proceedings start in 01/28/2011 and complete by 05/16/2011, involving asset liquidation."
Amanda J Martin — Kentucky, 11-50234


ᐅ Amy Deshea Mastin, Kentucky

Address: 87 Juniper Dr Cynthiana, KY 41031

Bankruptcy Case 12-52570-grs Overview: "In Cynthiana, KY, Amy Deshea Mastin filed for Chapter 7 bankruptcy in October 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Amy Deshea Mastin — Kentucky, 12-52570


ᐅ Mark Mastin, Kentucky

Address: 87 Juniper Dr Cynthiana, KY 41031

Bankruptcy Case 10-50850-tnw Summary: "The case of Mark Mastin in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Mastin — Kentucky, 10-50850


ᐅ Ricky May, Kentucky

Address: 431 E Bridge St Cynthiana, KY 41031

Bankruptcy Case 10-50513-jl Overview: "In a Chapter 7 bankruptcy case, Ricky May from Cynthiana, KY, saw his proceedings start in February 2010 and complete by 2010-06-09, involving asset liquidation."
Ricky May — Kentucky, 10-50513-jl


ᐅ Ii Glenn Mccauley, Kentucky

Address: 170 Ammerman Pike Cynthiana, KY 41031

Bankruptcy Case 09-53057-jms Overview: "The bankruptcy record of Ii Glenn Mccauley from Cynthiana, KY, shows a Chapter 7 case filed in 09/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010."
Ii Glenn Mccauley — Kentucky, 09-53057


ᐅ Wayne Mcclanahan, Kentucky

Address: 79 Franklin Ln Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-53650-tnw7: "Wayne Mcclanahan's bankruptcy, initiated in November 2010 and concluded by 2011-03-03 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Mcclanahan — Kentucky, 10-53650


ᐅ James W Mccoy, Kentucky

Address: 4244 KY Highway 1842 N Cynthiana, KY 41031

Concise Description of Bankruptcy Case 12-51557-tnw7: "The bankruptcy record of James W Mccoy from Cynthiana, KY, shows a Chapter 7 case filed in 2012-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2012."
James W Mccoy — Kentucky, 12-51557


ᐅ Debra H Mckenzie, Kentucky

Address: 211 Oddville Ave Apt 1 Cynthiana, KY 41031-1262

Brief Overview of Bankruptcy Case 16-51198-grs: "The case of Debra H Mckenzie in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra H Mckenzie — Kentucky, 16-51198


ᐅ James Daniel Mckenzie, Kentucky

Address: 211 Oddville Ave Apt 1 Cynthiana, KY 41031-1262

Brief Overview of Bankruptcy Case 16-51198-grs: "In a Chapter 7 bankruptcy case, James Daniel Mckenzie from Cynthiana, KY, saw his proceedings start in 06.16.2016 and complete by 09/14/2016, involving asset liquidation."
James Daniel Mckenzie — Kentucky, 16-51198


ᐅ Alan Mcmahon, Kentucky

Address: 113 Old Lair Rd Cynthiana, KY 41031

Bankruptcy Case 10-53674-tnw Summary: "In a Chapter 7 bankruptcy case, Alan Mcmahon from Cynthiana, KY, saw his proceedings start in 2010-11-17 and complete by Mar 5, 2011, involving asset liquidation."
Alan Mcmahon — Kentucky, 10-53674


ᐅ Charlotte Elaine Mcnay, Kentucky

Address: 59 Horseshoe Dr Cynthiana, KY 41031-4960

Bankruptcy Case 16-50385-grs Summary: "Charlotte Elaine Mcnay's bankruptcy, initiated in Mar 4, 2016 and concluded by 2016-06-02 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Elaine Mcnay — Kentucky, 16-50385


ᐅ Brian K Mullins, Kentucky

Address: 7016 Kentucky Hwy 392 Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 15-50367-grs: "Cynthiana, KY resident Brian K Mullins's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Brian K Mullins — Kentucky, 15-50367


ᐅ Sherry S Mullins, Kentucky

Address: PO Box 7112 Cynthiana, KY 41031

Bankruptcy Case 11-51432-tnw Summary: "In a Chapter 7 bankruptcy case, Sherry S Mullins from Cynthiana, KY, saw her proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
Sherry S Mullins — Kentucky, 11-51432


ᐅ Clint Munoz, Kentucky

Address: 184 KY Highway 1054 S Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-51180-jms7: "The bankruptcy filing by Clint Munoz, undertaken in 04.08.2010 in Cynthiana, KY under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Clint Munoz — Kentucky, 10-51180


ᐅ Kellie Marie Nichols, Kentucky

Address: 1088 Hick Hardy Rd Cynthiana, KY 41031-7479

Snapshot of U.S. Bankruptcy Proceeding Case 15-50907-tnw: "The bankruptcy filing by Kellie Marie Nichols, undertaken in May 4, 2015 in Cynthiana, KY under Chapter 7, concluded with discharge in August 2, 2015 after liquidating assets."
Kellie Marie Nichols — Kentucky, 15-50907


ᐅ Jerry Wayne Nichols, Kentucky

Address: 1088 Hick Hardy Rd Cynthiana, KY 41031-7479

Bankruptcy Case 15-50907-tnw Overview: "Cynthiana, KY resident Jerry Wayne Nichols's 05/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-02."
Jerry Wayne Nichols — Kentucky, 15-50907


ᐅ Tammy S Noble, Kentucky

Address: 181 Citation Ln Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 11-53027-tnw: "Tammy S Noble's bankruptcy, initiated in 2011-10-31 and concluded by 2012-02-16 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy S Noble — Kentucky, 11-53027


ᐅ Alisha Noble, Kentucky

Address: 170 Citation Ln Cynthiana, KY 41031-4447

Bankruptcy Case 16-51564-grs Overview: "Alisha Noble's Chapter 7 bankruptcy, filed in Cynthiana, KY in August 2016, led to asset liquidation, with the case closing in November 2016."
Alisha Noble — Kentucky, 16-51564


ᐅ Justin Noble, Kentucky

Address: 170 Citation Ln Cynthiana, KY 41031-4447

Bankruptcy Case 16-51564-grs Summary: "In Cynthiana, KY, Justin Noble filed for Chapter 7 bankruptcy in 2016-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Justin Noble — Kentucky, 16-51564


ᐅ David Joseph Nolan, Kentucky

Address: 181 Upper Curry Rd N Cynthiana, KY 41031-4765

Concise Description of Bankruptcy Case 15-51288-grs7: "In a Chapter 7 bankruptcy case, David Joseph Nolan from Cynthiana, KY, saw his proceedings start in 06/29/2015 and complete by September 27, 2015, involving asset liquidation."
David Joseph Nolan — Kentucky, 15-51288


ᐅ Adam Northcutt, Kentucky

Address: 1315 Colby Rd Cynthiana, KY 41031-4930

Bankruptcy Case 08-52262-tnw Overview: "The bankruptcy record for Adam Northcutt from Cynthiana, KY, under Chapter 13, filed in 2008-08-31, involved setting up a repayment plan, finalized by 2013-07-09."
Adam Northcutt — Kentucky, 08-52262


ᐅ Iii James Oaks, Kentucky

Address: 461 Pughs Ferry Rd Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-51665-jms: "The case of Iii James Oaks in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James Oaks — Kentucky, 10-51665


ᐅ Charlotte M Omalley, Kentucky

Address: 1045 KY Highway 3003 Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 12-51907-grs: "The bankruptcy record of Charlotte M Omalley from Cynthiana, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Charlotte M Omalley — Kentucky, 12-51907


ᐅ Marie Otero, Kentucky

Address: 3915 Salem Pike Cynthiana, KY 41031-7992

Bankruptcy Case 15-52142-grs Summary: "The bankruptcy filing by Marie Otero, undertaken in October 2015 in Cynthiana, KY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Marie Otero — Kentucky, 15-52142


ᐅ Roy Parks, Kentucky

Address: 168 Plainview Ln Cynthiana, KY 41031

Concise Description of Bankruptcy Case 11-51665-tnw7: "Roy Parks's Chapter 7 bankruptcy, filed in Cynthiana, KY in 06/13/2011, led to asset liquidation, with the case closing in 09.29.2011."
Roy Parks — Kentucky, 11-51665


ᐅ Jason A Patrick, Kentucky

Address: 1306 Ky Highway 353 Cynthiana, KY 41031-9669

Bankruptcy Case 15-50051-grs Summary: "In a Chapter 7 bankruptcy case, Jason A Patrick from Cynthiana, KY, saw their proceedings start in Jan 14, 2015 and complete by April 14, 2015, involving asset liquidation."
Jason A Patrick — Kentucky, 15-50051


ᐅ Clara Paynter, Kentucky

Address: 3032 US Highway 27 S Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-53984-tnw: "The bankruptcy filing by Clara Paynter, undertaken in December 2010 in Cynthiana, KY under Chapter 7, concluded with discharge in 2011-04-09 after liquidating assets."
Clara Paynter — Kentucky, 10-53984


ᐅ Keri Pence, Kentucky

Address: 109 2nd St Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-51578-tnw: "In a Chapter 7 bankruptcy case, Keri Pence from Cynthiana, KY, saw her proceedings start in May 12, 2010 and complete by 2010-08-28, involving asset liquidation."
Keri Pence — Kentucky, 10-51578


ᐅ Brandon Perkins, Kentucky

Address: 104 Gasser Ln Cynthiana, KY 41031-6812

Snapshot of U.S. Bankruptcy Proceeding Case 14-50671-grs: "Cynthiana, KY resident Brandon Perkins's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2014."
Brandon Perkins — Kentucky, 14-50671


ᐅ Jimmie Perraut, Kentucky

Address: 240 N Church St Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-51529-tnw7: "In a Chapter 7 bankruptcy case, Jimmie Perraut from Cynthiana, KY, saw their proceedings start in May 6, 2010 and complete by Aug 22, 2010, involving asset liquidation."
Jimmie Perraut — Kentucky, 10-51529


ᐅ Neil Perraut, Kentucky

Address: 508 Broadway Ave Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-53718-jms: "In a Chapter 7 bankruptcy case, Neil Perraut from Cynthiana, KY, saw his proceedings start in 2010-11-22 and complete by 03/10/2011, involving asset liquidation."
Neil Perraut — Kentucky, 10-53718


ᐅ Troy Perry, Kentucky

Address: 106 Battle Grove Ave Cynthiana, KY 41031

Bankruptcy Case 10-50074-tnw Overview: "Troy Perry's Chapter 7 bankruptcy, filed in Cynthiana, KY in 01.13.2010, led to asset liquidation, with the case closing in April 19, 2010."
Troy Perry — Kentucky, 10-50074


ᐅ Jr Richard Phillips, Kentucky

Address: 47 KY Highway 3044 Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50813-jms: "The bankruptcy filing by Jr Richard Phillips, undertaken in Mar 11, 2010 in Cynthiana, KY under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Jr Richard Phillips — Kentucky, 10-50813


ᐅ Jr Larry W Pierce, Kentucky

Address: 560 Upper Curry Rd N Cynthiana, KY 41031

Bankruptcy Case 13-52356-grs Summary: "The case of Jr Larry W Pierce in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry W Pierce — Kentucky, 13-52356


ᐅ Lisa Ellen Pulliam, Kentucky

Address: 320 Citation Ln Cynthiana, KY 41031

Concise Description of Bankruptcy Case 12-52713-grs7: "Lisa Ellen Pulliam's bankruptcy, initiated in Oct 21, 2012 and concluded by January 2013 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ellen Pulliam — Kentucky, 12-52713


ᐅ Wanda Rawlings, Kentucky

Address: PO Box 7263 Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 09-53517-jl: "The bankruptcy record of Wanda Rawlings from Cynthiana, KY, shows a Chapter 7 case filed in Nov 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Wanda Rawlings — Kentucky, 09-53517-jl


ᐅ Rachel A Reeves, Kentucky

Address: 122 Sycamore Dr Cynthiana, KY 41031-8852

Bankruptcy Case 14-52464-grs Overview: "In a Chapter 7 bankruptcy case, Rachel A Reeves from Cynthiana, KY, saw her proceedings start in October 30, 2014 and complete by 01.28.2015, involving asset liquidation."
Rachel A Reeves — Kentucky, 14-52464


ᐅ Robert Allen Reid, Kentucky

Address: 120 Historic Ln Cynthiana, KY 41031

Bankruptcy Case 12-53229-jl Summary: "In a Chapter 7 bankruptcy case, Robert Allen Reid from Cynthiana, KY, saw their proceedings start in 12/27/2012 and complete by April 2, 2013, involving asset liquidation."
Robert Allen Reid — Kentucky, 12-53229-jl


ᐅ Rebecca Riggs, Kentucky

Address: 130 Bobtown Rd Cynthiana, KY 41031-7457

Snapshot of U.S. Bankruptcy Proceeding Case 09-51426-tnw: "Filing for Chapter 13 bankruptcy in 05.04.2009, Rebecca Riggs from Cynthiana, KY, structured a repayment plan, achieving discharge in 2013-11-12."
Rebecca Riggs — Kentucky, 09-51426


ᐅ Jerry Riggs, Kentucky

Address: 130 Bobtown Rd Cynthiana, KY 41031-7457

Snapshot of U.S. Bankruptcy Proceeding Case 09-51426-tnw: "Jerry Riggs's Chapter 13 bankruptcy in Cynthiana, KY started in May 4, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 12, 2013."
Jerry Riggs — Kentucky, 09-51426


ᐅ Randy Riley, Kentucky

Address: 6855 US Highway 62 W Cynthiana, KY 41031

Bankruptcy Case 12-51475-jms Overview: "The case of Randy Riley in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Riley — Kentucky, 12-51475


ᐅ Iii James D Ritchey, Kentucky

Address: 244 Wilson Ave Cynthiana, KY 41031-2330

Bankruptcy Case 08-30338-jms Summary: "Filing for Chapter 13 bankruptcy in 2008-02-12, Iii James D Ritchey from Cynthiana, KY, structured a repayment plan, achieving discharge in August 2012."
Iii James D Ritchey — Kentucky, 08-30338


ᐅ Bridget R Ritchie, Kentucky

Address: 1079 Dutch Chapel Rd Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 13-52431-jl: "Bridget R Ritchie's Chapter 7 bankruptcy, filed in Cynthiana, KY in October 8, 2013, led to asset liquidation, with the case closing in 2014-01-12."
Bridget R Ritchie — Kentucky, 13-52431-jl


ᐅ Van L Robinson, Kentucky

Address: 1876 Whitson Rd Cynthiana, KY 41031-5306

Bankruptcy Case 2014-51035-grs Overview: "Van L Robinson's Chapter 7 bankruptcy, filed in Cynthiana, KY in April 25, 2014, led to asset liquidation, with the case closing in 2014-07-24."
Van L Robinson — Kentucky, 2014-51035


ᐅ Jerry Rodgers, Kentucky

Address: 3843 US Highway 27 N Cynthiana, KY 41031

Concise Description of Bankruptcy Case 09-53088-wsh7: "In a Chapter 7 bankruptcy case, Jerry Rodgers from Cynthiana, KY, saw their proceedings start in September 24, 2009 and complete by January 2010, involving asset liquidation."
Jerry Rodgers — Kentucky, 09-53088


ᐅ Don Ross, Kentucky

Address: 475 Lowery Ln Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 11-52953-jms: "Don Ross's Chapter 7 bankruptcy, filed in Cynthiana, KY in 10/24/2011, led to asset liquidation, with the case closing in 02/09/2012."
Don Ross — Kentucky, 11-52953


ᐅ George Rowell, Kentucky

Address: 177 Grover Criswell Rd Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-50629-jms: "In a Chapter 7 bankruptcy case, George Rowell from Cynthiana, KY, saw his proceedings start in February 26, 2010 and complete by Jun 14, 2010, involving asset liquidation."
George Rowell — Kentucky, 10-50629


ᐅ Eugenia M Royalty, Kentucky

Address: 28 Juniper Dr Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-50023-jms: "In Cynthiana, KY, Eugenia M Royalty filed for Chapter 7 bankruptcy in 2011-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-23."
Eugenia M Royalty — Kentucky, 11-50023


ᐅ Ronald Rueger, Kentucky

Address: 231 W Pearl St Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 09-52581-wsh: "In a Chapter 7 bankruptcy case, Ronald Rueger from Cynthiana, KY, saw their proceedings start in Aug 12, 2009 and complete by 2010-01-08, involving asset liquidation."
Ronald Rueger — Kentucky, 09-52581


ᐅ Constance R Russell, Kentucky

Address: 68 Ashwood Dr Cynthiana, KY 41031

Bankruptcy Case 11-50112-jms Summary: "The case of Constance R Russell in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance R Russell — Kentucky, 11-50112


ᐅ Kirk Allen Schjoll, Kentucky

Address: 1470 US Highway 27 S Cynthiana, KY 41031-5832

Brief Overview of Bankruptcy Case 08-50637-grs: "2008-03-16 marked the beginning of Kirk Allen Schjoll's Chapter 13 bankruptcy in Cynthiana, KY, entailing a structured repayment schedule, completed by 2013-03-25."
Kirk Allen Schjoll — Kentucky, 08-50637


ᐅ Donald H Schmitt, Kentucky

Address: 209 3rd St Cynthiana, KY 41031-1113

Bankruptcy Case 15-52307-tnw Summary: "Donald H Schmitt's bankruptcy, initiated in 11.25.2015 and concluded by February 23, 2016 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald H Schmitt — Kentucky, 15-52307


ᐅ Sandra S Schmitt, Kentucky

Address: 209 3rd St Cynthiana, KY 41031-1113

Snapshot of U.S. Bankruptcy Proceeding Case 15-52307-tnw: "The bankruptcy record of Sandra S Schmitt from Cynthiana, KY, shows a Chapter 7 case filed in 11.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Sandra S Schmitt — Kentucky, 15-52307


ᐅ Sandra E Schools, Kentucky

Address: 438 E Pleasant St Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 12-51207-tnw: "The bankruptcy filing by Sandra E Schools, undertaken in 2012-05-02 in Cynthiana, KY under Chapter 7, concluded with discharge in 08/18/2012 after liquidating assets."
Sandra E Schools — Kentucky, 12-51207


ᐅ Natalie Chere Schreiber, Kentucky

Address: 415 E Bridge St Cynthiana, KY 41031-1622

Concise Description of Bankruptcy Case 16-51003-tnw7: "The bankruptcy filing by Natalie Chere Schreiber, undertaken in May 19, 2016 in Cynthiana, KY under Chapter 7, concluded with discharge in 2016-08-17 after liquidating assets."
Natalie Chere Schreiber — Kentucky, 16-51003


ᐅ Grover Harrison Scott, Kentucky

Address: 156 Federal Dr Cynthiana, KY 41031-1420

Bankruptcy Case 15-50895-grs Overview: "Cynthiana, KY resident Grover Harrison Scott's 05.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2015."
Grover Harrison Scott — Kentucky, 15-50895


ᐅ Sheena A Scott, Kentucky

Address: 156 Federal Dr Cynthiana, KY 41031-1420

Brief Overview of Bankruptcy Case 15-50895-grs: "In a Chapter 7 bankruptcy case, Sheena A Scott from Cynthiana, KY, saw her proceedings start in May 1, 2015 and complete by August 12, 2015, involving asset liquidation."
Sheena A Scott — Kentucky, 15-50895


ᐅ Jr Darrell Sharp, Kentucky

Address: 434 Horseshoe Dr Cynthiana, KY 41031

Bankruptcy Case 10-51751-tnw Overview: "Jr Darrell Sharp's Chapter 7 bankruptcy, filed in Cynthiana, KY in 05/26/2010, led to asset liquidation, with the case closing in Sep 11, 2010."
Jr Darrell Sharp — Kentucky, 10-51751


ᐅ Keith Sharp, Kentucky

Address: 109 Willowood Ct Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 13-51938-tnw: "In Cynthiana, KY, Keith Sharp filed for Chapter 7 bankruptcy in August 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2013."
Keith Sharp — Kentucky, 13-51938


ᐅ Vernal Shepherd, Kentucky

Address: 1010 Davis Ln Cynthiana, KY 41031

Bankruptcy Case 11-50952-jl Summary: "Vernal Shepherd's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-17 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernal Shepherd — Kentucky, 11-50952-jl


ᐅ Sharon A Simpson, Kentucky

Address: PO Box 23 Cynthiana, KY 41031-0023

Concise Description of Bankruptcy Case 2014-52368-grs7: "The bankruptcy record of Sharon A Simpson from Cynthiana, KY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Sharon A Simpson — Kentucky, 2014-52368


ᐅ Kay E Sizemore, Kentucky

Address: 3917 Morning Glory Rd Cynthiana, KY 41031-7442

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51954-grs: "Kay E Sizemore's Chapter 7 bankruptcy, filed in Cynthiana, KY in 08.25.2014, led to asset liquidation, with the case closing in Nov 23, 2014."
Kay E Sizemore — Kentucky, 2014-51954


ᐅ Ricky Slade, Kentucky

Address: 222 Springdale Ave Cynthiana, KY 41031

Bankruptcy Case 10-51650-tnw Overview: "Ricky Slade's Chapter 7 bankruptcy, filed in Cynthiana, KY in May 2010, led to asset liquidation, with the case closing in 09/03/2010."
Ricky Slade — Kentucky, 10-51650


ᐅ Elizabeth Fay Slade, Kentucky

Address: 121 Monroe Ln Cynthiana, KY 41031

Bankruptcy Case 12-51685-jms Overview: "In a Chapter 7 bankruptcy case, Elizabeth Fay Slade from Cynthiana, KY, saw her proceedings start in 2012-06-26 and complete by 10/12/2012, involving asset liquidation."
Elizabeth Fay Slade — Kentucky, 12-51685


ᐅ Jessica Slade, Kentucky

Address: 1360 Ammerman Pike Cynthiana, KY 41031

Bankruptcy Case 10-53133-tnw Summary: "Jessica Slade's bankruptcy, initiated in 2010-09-30 and concluded by Jan 16, 2011 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Slade — Kentucky, 10-53133


ᐅ Kelly Bronson Slade, Kentucky

Address: 2777 Kentucky Highway 392 Cynthiana, KY 41031

Bankruptcy Case 14-52449-grs Summary: "Kelly Bronson Slade's bankruptcy, initiated in October 2014 and concluded by 01.28.2015 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Bronson Slade — Kentucky, 14-52449


ᐅ Candi F Sloan, Kentucky

Address: 310 E Meadow Ln Cynthiana, KY 41031

Bankruptcy Case 12-51932-jl Summary: "In Cynthiana, KY, Candi F Sloan filed for Chapter 7 bankruptcy in Jul 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Candi F Sloan — Kentucky, 12-51932-jl


ᐅ Wendell Smiley, Kentucky

Address: 99 Juniper Dr Cynthiana, KY 41031

Bankruptcy Case 09-53034-jms Summary: "The bankruptcy filing by Wendell Smiley, undertaken in 2009-09-21 in Cynthiana, KY under Chapter 7, concluded with discharge in Jan 11, 2010 after liquidating assets."
Wendell Smiley — Kentucky, 09-53034


ᐅ Jeanette J Smiley, Kentucky

Address: 1362 Ky Highway 36 W Cynthiana, KY 41031-7383

Bankruptcy Case 16-50960-tnw Summary: "In a Chapter 7 bankruptcy case, Jeanette J Smiley from Cynthiana, KY, saw her proceedings start in May 13, 2016 and complete by Aug 11, 2016, involving asset liquidation."
Jeanette J Smiley — Kentucky, 16-50960


ᐅ Ronald D Smith, Kentucky

Address: 121 Sycamore Dr Cynthiana, KY 41031

Bankruptcy Case 11-51551-jms Overview: "In a Chapter 7 bankruptcy case, Ronald D Smith from Cynthiana, KY, saw their proceedings start in May 2011 and complete by 2011-08-31, involving asset liquidation."
Ronald D Smith — Kentucky, 11-51551


ᐅ Eugenia Smith, Kentucky

Address: PO Box 394 Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-50972-jms: "The bankruptcy filing by Eugenia Smith, undertaken in Mar 24, 2010 in Cynthiana, KY under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Eugenia Smith — Kentucky, 10-50972


ᐅ Barbara S Smithers, Kentucky

Address: 432 E Bridge St Cynthiana, KY 41031-1621

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12805: "Barbara S Smithers's bankruptcy, initiated in 07.17.2015 and concluded by Oct 15, 2015 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara S Smithers — Kentucky, 1:15-bk-12805


ᐅ James Raymond Sorrels, Kentucky

Address: 1790 Jones Ln Cynthiana, KY 41031

Bankruptcy Case 12-51592-tnw Overview: "James Raymond Sorrels's bankruptcy, initiated in June 14, 2012 and concluded by Sep 30, 2012 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Raymond Sorrels — Kentucky, 12-51592


ᐅ James Lewis Sosbe, Kentucky

Address: 7627 US Highway 62 W Cynthiana, KY 41031-8604

Brief Overview of Bankruptcy Case 16-50436-grs: "The bankruptcy filing by James Lewis Sosbe, undertaken in 2016-03-10 in Cynthiana, KY under Chapter 7, concluded with discharge in 06/08/2016 after liquidating assets."
James Lewis Sosbe — Kentucky, 16-50436


ᐅ Greg A Sowder, Kentucky

Address: 1038 KY Highway 1940 Cynthiana, KY 41031

Bankruptcy Case 11-50128-jms Overview: "Cynthiana, KY resident Greg A Sowder's 01.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Greg A Sowder — Kentucky, 11-50128


ᐅ Jeffrey S Sowder, Kentucky

Address: 2718 Ky Highway 32 W Cynthiana, KY 41031-6984

Brief Overview of Bankruptcy Case 14-51946-tnw: "The bankruptcy record of Jeffrey S Sowder from Cynthiana, KY, shows a Chapter 7 case filed in 08/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2014."
Jeffrey S Sowder — Kentucky, 14-51946


ᐅ Jeffrey S Sowder, Kentucky

Address: 2718 Ky Highway 32 W Cynthiana, KY 41031-6984

Concise Description of Bankruptcy Case 2014-51946-tnw7: "The case of Jeffrey S Sowder in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Sowder — Kentucky, 2014-51946


ᐅ Jeremy Sowder, Kentucky

Address: 3457 US Highway 62 E Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-53589-tnw7: "In a Chapter 7 bankruptcy case, Jeremy Sowder from Cynthiana, KY, saw his proceedings start in 2010-11-10 and complete by February 26, 2011, involving asset liquidation."
Jeremy Sowder — Kentucky, 10-53589


ᐅ Sammie L Sowder, Kentucky

Address: 2718 Ky Highway 32 W Cynthiana, KY 41031-6984

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51946-tnw: "Sammie L Sowder's bankruptcy, initiated in August 25, 2014 and concluded by 11.23.2014 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammie L Sowder — Kentucky, 2014-51946


ᐅ Swanda Sparks, Kentucky

Address: 106 Western Ave Cynthiana, KY 41031

Bankruptcy Case 09-52953-wsh Overview: "The bankruptcy record of Swanda Sparks from Cynthiana, KY, shows a Chapter 7 case filed in 2009-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010."
Swanda Sparks — Kentucky, 09-52953


ᐅ Tracie Stamper, Kentucky

Address: 1452 Mudlick Rd Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-51091-jms7: "The bankruptcy filing by Tracie Stamper, undertaken in Mar 31, 2010 in Cynthiana, KY under Chapter 7, concluded with discharge in July 17, 2010 after liquidating assets."
Tracie Stamper — Kentucky, 10-51091


ᐅ Denise L Steffanus, Kentucky

Address: 4024 Salem Pike Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 12-50947-tnw: "Denise L Steffanus's Chapter 7 bankruptcy, filed in Cynthiana, KY in Apr 4, 2012, led to asset liquidation, with the case closing in 2012-07-21."
Denise L Steffanus — Kentucky, 12-50947


ᐅ Bobby Stephens, Kentucky

Address: PO Box 7102 Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 10-53437-tnw: "Bobby Stephens's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2010-10-29, led to asset liquidation, with the case closing in 2011-02-14."
Bobby Stephens — Kentucky, 10-53437


ᐅ Jeremy L Stith, Kentucky

Address: 190 Shawhan Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 13-51794-grs: "Jeremy L Stith's bankruptcy, initiated in 07/23/2013 and concluded by 10/27/2013 in Cynthiana, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy L Stith — Kentucky, 13-51794


ᐅ Bradley W Stump, Kentucky

Address: 106 Pineridge Ct Cynthiana, KY 41031-1692

Bankruptcy Case 2014-52038-tnw Overview: "In Cynthiana, KY, Bradley W Stump filed for Chapter 7 bankruptcy in 09/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-02."
Bradley W Stump — Kentucky, 2014-52038


ᐅ Amber Mae Sullivan, Kentucky

Address: 205 Broadway Ave Cynthiana, KY 41031-1133

Bankruptcy Case 15-20424-tnw Overview: "The bankruptcy record of Amber Mae Sullivan from Cynthiana, KY, shows a Chapter 7 case filed in Mar 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Amber Mae Sullivan — Kentucky, 15-20424


ᐅ Sean T Sumpter, Kentucky

Address: 2945 Mouth of Cedar Rd Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-50500-jl: "In Cynthiana, KY, Sean T Sumpter filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Sean T Sumpter — Kentucky, 11-50500-jl


ᐅ Virgil Sumpter, Kentucky

Address: PO Box 604 Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-51822-jms: "In Cynthiana, KY, Virgil Sumpter filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-17."
Virgil Sumpter — Kentucky, 10-51822


ᐅ Alex Sumpter, Kentucky

Address: 1139 Wornall Ln Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50908-jms: "Alex Sumpter's Chapter 7 bankruptcy, filed in Cynthiana, KY in 2010-03-20, led to asset liquidation, with the case closing in July 6, 2010."
Alex Sumpter — Kentucky, 10-50908


ᐅ Tabitha Nechelle Sutton, Kentucky

Address: 303 Webster Ave Cynthiana, KY 41031-1648

Concise Description of Bankruptcy Case 15-52184-tnw7: "In a Chapter 7 bankruptcy case, Tabitha Nechelle Sutton from Cynthiana, KY, saw her proceedings start in 11/09/2015 and complete by February 7, 2016, involving asset liquidation."
Tabitha Nechelle Sutton — Kentucky, 15-52184


ᐅ Janie C Sutton, Kentucky

Address: 307 Old Lair Rd Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 11-50944-jms: "In Cynthiana, KY, Janie C Sutton filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Janie C Sutton — Kentucky, 11-50944


ᐅ Iii Robert Switzer, Kentucky

Address: 429 Turkey Ln Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-51639-jl7: "In Cynthiana, KY, Iii Robert Switzer filed for Chapter 7 bankruptcy in 05/17/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Iii Robert Switzer — Kentucky, 10-51639-jl


ᐅ Jennifer Lee Taylor, Kentucky

Address: 5943 KY Highway 36 W Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-53291-jl: "In a Chapter 7 bankruptcy case, Jennifer Lee Taylor from Cynthiana, KY, saw her proceedings start in Nov 29, 2011 and complete by 2012-03-16, involving asset liquidation."
Jennifer Lee Taylor — Kentucky, 11-53291-jl


ᐅ Lance Wayne Taylor, Kentucky

Address: 311 Oddville Ave Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 12-50411-tnw: "The case of Lance Wayne Taylor in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Wayne Taylor — Kentucky, 12-50411


ᐅ Lewis Thomas, Kentucky

Address: 6745 US Highway 62 E Cynthiana, KY 41031

Concise Description of Bankruptcy Case 10-50233-tnw7: "In a Chapter 7 bankruptcy case, Lewis Thomas from Cynthiana, KY, saw his proceedings start in 01/27/2010 and complete by May 3, 2010, involving asset liquidation."
Lewis Thomas — Kentucky, 10-50233


ᐅ Sherri Frances Thomas, Kentucky

Address: 503 E Bridge St Cynthiana, KY 41031-1714

Brief Overview of Bankruptcy Case 15-51264-grs: "Cynthiana, KY resident Sherri Frances Thomas's June 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2015."
Sherri Frances Thomas — Kentucky, 15-51264


ᐅ Robert O Thompson, Kentucky

Address: 220 Cedarbrook Dr Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 11-51118-tnw: "In a Chapter 7 bankruptcy case, Robert O Thompson from Cynthiana, KY, saw their proceedings start in April 2011 and complete by August 1, 2011, involving asset liquidation."
Robert O Thompson — Kentucky, 11-51118


ᐅ Thomas Thornberry, Kentucky

Address: 407 KY Highway 3003 Cynthiana, KY 41031

Snapshot of U.S. Bankruptcy Proceeding Case 10-52988-jms: "Cynthiana, KY resident Thomas Thornberry's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2011."
Thomas Thornberry — Kentucky, 10-52988


ᐅ Brian Keith Tolle, Kentucky

Address: 106 Harrison Ave Cynthiana, KY 41031

Brief Overview of Bankruptcy Case 12-50045-jms: "The bankruptcy record of Brian Keith Tolle from Cynthiana, KY, shows a Chapter 7 case filed in January 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Brian Keith Tolle — Kentucky, 12-50045


ᐅ Danny Tolson, Kentucky

Address: 108 Kingsbury Ln Cynthiana, KY 41031

Bankruptcy Case 09-53141-jms Summary: "The case of Danny Tolson in Cynthiana, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Tolson — Kentucky, 09-53141