personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danville, 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 Wesley P Johnson, Kentucky

Address: 215 S Alta Ave Danville, KY 40422-1907

Bankruptcy Case 16-51654-grs Overview: "The bankruptcy record of Wesley P Johnson from Danville, KY, shows a Chapter 7 case filed in 08.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2016."
Wesley P Johnson — Kentucky, 16-51654


ᐅ Roy Kazee, Kentucky

Address: 245 Old Faulkner Ln Danville, KY 40422

Brief Overview of Bankruptcy Case 10-50719-jms: "Roy Kazee's Chapter 7 bankruptcy, filed in Danville, KY in Mar 5, 2010, led to asset liquidation, with the case closing in June 21, 2010."
Roy Kazee — Kentucky, 10-50719


ᐅ Craig C Keller, Kentucky

Address: 708 Cimarron Ave Danville, KY 40422

Bankruptcy Case 11-53138-tnw Overview: "Craig C Keller's Chapter 7 bankruptcy, filed in Danville, KY in 11/13/2011, led to asset liquidation, with the case closing in 2012-02-09."
Craig C Keller — Kentucky, 11-53138


ᐅ James Ray Keltner, Kentucky

Address: 1039 Plainview Dr Danville, KY 40422-2312

Brief Overview of Bankruptcy Case 2014-51213-jl: "In Danville, KY, James Ray Keltner filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
James Ray Keltner — Kentucky, 2014-51213-jl


ᐅ Jr James Ray Keltner, Kentucky

Address: 1039 Plainview Dr Danville, KY 40422-2312

Brief Overview of Bankruptcy Case 14-51213-jl: "The bankruptcy filing by Jr James Ray Keltner, undertaken in May 15, 2014 in Danville, KY under Chapter 7, concluded with discharge in August 13, 2014 after liquidating assets."
Jr James Ray Keltner — Kentucky, 14-51213-jl


ᐅ Lydia C Kendrick, Kentucky

Address: 525 Seminole Trl Danville, KY 40422-1742

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52112-tnw: "Lydia C Kendrick's bankruptcy, initiated in 09.15.2014 and concluded by Dec 14, 2014 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia C Kendrick — Kentucky, 2014-52112


ᐅ Peter Sean Kendrick, Kentucky

Address: 4276 Hustonville Rd Danville, KY 40422

Bankruptcy Case 11-50282-tnw Overview: "Peter Sean Kendrick's bankruptcy, initiated in January 2011 and concluded by 05.19.2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Sean Kendrick — Kentucky, 11-50282


ᐅ Donnie Key, Kentucky

Address: 212 W Jefferson Ave Danville, KY 40422

Bankruptcy Case 12-50384-tnw Overview: "The bankruptcy filing by Donnie Key, undertaken in 2012-02-13 in Danville, KY under Chapter 7, concluded with discharge in 2012-05-31 after liquidating assets."
Donnie Key — Kentucky, 12-50384


ᐅ Dorcus Ann Key, Kentucky

Address: 212 W Jefferson Ave Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-50270-tnw: "The bankruptcy record of Dorcus Ann Key from Danville, KY, shows a Chapter 7 case filed in 2013-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Dorcus Ann Key — Kentucky, 13-50270


ᐅ Carolyn Ann King, Kentucky

Address: 210 Shearin Ave Danville, KY 40422-9555

Bankruptcy Case 15-52329-grs Overview: "In Danville, KY, Carolyn Ann King filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Carolyn Ann King — Kentucky, 15-52329


ᐅ Christine Marie King, Kentucky

Address: 502 Latimer Hts Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-52461-grs: "The bankruptcy filing by Christine Marie King, undertaken in October 2013 in Danville, KY under Chapter 7, concluded with discharge in January 14, 2014 after liquidating assets."
Christine Marie King — Kentucky, 13-52461


ᐅ Grania King, Kentucky

Address: 168 W Jefferson Ave Danville, KY 40422

Bankruptcy Case 12-51659-tnw Summary: "Danville, KY resident Grania King's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-08."
Grania King — Kentucky, 12-51659


ᐅ Brittany Ashante Kinley, Kentucky

Address: 217 E Mason Ave Danville, KY 40422-2531

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51267-grs: "Danville, KY resident Brittany Ashante Kinley's 05/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Brittany Ashante Kinley — Kentucky, 2014-51267


ᐅ Linda Mae Kinley, Kentucky

Address: 219 South St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-51629-grs: "In Danville, KY, Linda Mae Kinley filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2013."
Linda Mae Kinley — Kentucky, 13-51629


ᐅ Mark A Kinley, Kentucky

Address: 213 South St Danville, KY 40422-2115

Bankruptcy Case 14-52644-grs Overview: "Mark A Kinley's Chapter 7 bankruptcy, filed in Danville, KY in 11/24/2014, led to asset liquidation, with the case closing in February 22, 2015."
Mark A Kinley — Kentucky, 14-52644


ᐅ Alexandria Holiday Klein, Kentucky

Address: 309 Althea Ln Danville, KY 40422-8202

Snapshot of U.S. Bankruptcy Proceeding Case 15-52366-tnw: "Alexandria Holiday Klein's bankruptcy, initiated in 2015-12-01 and concluded by 2016-02-29 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandria Holiday Klein — Kentucky, 15-52366


ᐅ Brandon Lee Klein, Kentucky

Address: 309 Althea Ln Danville, KY 40422-8202

Bankruptcy Case 15-52366-tnw Overview: "The case of Brandon Lee Klein in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Lee Klein — Kentucky, 15-52366


ᐅ Peters Emily Beth Kruer, Kentucky

Address: 712 E Main St Danville, KY 40422-1929

Bankruptcy Case 15-50556-grs Overview: "In a Chapter 7 bankruptcy case, Peters Emily Beth Kruer from Danville, KY, saw her proceedings start in 2015-03-25 and complete by 06/23/2015, involving asset liquidation."
Peters Emily Beth Kruer — Kentucky, 15-50556


ᐅ Kenneth W Kucharski, Kentucky

Address: 213 Timberland Ln Danville, KY 40422

Bankruptcy Case 11-53402-jl Overview: "In Danville, KY, Kenneth W Kucharski filed for Chapter 7 bankruptcy in 12/13/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Kenneth W Kucharski — Kentucky, 11-53402-jl


ᐅ Johnathon Kuchenbrod, Kentucky

Address: 504 Timothy Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 10-51706-jl: "In Danville, KY, Johnathon Kuchenbrod filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2010."
Johnathon Kuchenbrod — Kentucky, 10-51706-jl


ᐅ April Gayle Kunkel, Kentucky

Address: 532 E Walnut St Danville, KY 40422-1953

Brief Overview of Bankruptcy Case 15-80439-JJG-7: "April Gayle Kunkel's Chapter 7 bankruptcy, filed in Danville, KY in 05.29.2015, led to asset liquidation, with the case closing in 08/27/2015."
April Gayle Kunkel — Kentucky, 15-80439-JJG-7


ᐅ Leon R Kuykendall, Kentucky

Address: 4125 Mitchellsburg Rd Danville, KY 40422

Bankruptcy Case 11-50580-jms Summary: "The bankruptcy filing by Leon R Kuykendall, undertaken in 2011-02-28 in Danville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Leon R Kuykendall — Kentucky, 11-50580


ᐅ Nancy Middle Kyer, Kentucky

Address: PO Box 2101 Danville, KY 40423-2101

Bankruptcy Case 14-50359-grs Overview: "The bankruptcy record of Nancy Middle Kyer from Danville, KY, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2014."
Nancy Middle Kyer — Kentucky, 14-50359


ᐅ Mark Lambert, Kentucky

Address: 4307 Hustonville Rd Danville, KY 40422

Bankruptcy Case 10-51805-jl Summary: "The bankruptcy record of Mark Lambert from Danville, KY, shows a Chapter 7 case filed in May 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Mark Lambert — Kentucky, 10-51805-jl


ᐅ Anthony Samuel Layer, Kentucky

Address: 796 Ben Ali Dr Apt 304 Danville, KY 40422-9504

Bankruptcy Case 2014-51703-grs Summary: "In Danville, KY, Anthony Samuel Layer filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2014."
Anthony Samuel Layer — Kentucky, 2014-51703


ᐅ April Renee Layer, Kentucky

Address: 796 Ben Ali Dr Apt 304 Danville, KY 40422-9504

Snapshot of U.S. Bankruptcy Proceeding Case 14-51703-grs: "The bankruptcy record of April Renee Layer from Danville, KY, shows a Chapter 7 case filed in July 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014."
April Renee Layer — Kentucky, 14-51703


ᐅ Kenneth Layport, Kentucky

Address: 921 W Count Fleet Cir Danville, KY 40422

Bankruptcy Case 10-50359-jms Summary: "Kenneth Layport's bankruptcy, initiated in 02/05/2010 and concluded by 2010-05-12 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Layport — Kentucky, 10-50359


ᐅ Laura League, Kentucky

Address: 131 Boyden Ct Danville, KY 40422-2259

Bankruptcy Case 15-50993-tnw Overview: "Danville, KY resident Laura League's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2015."
Laura League — Kentucky, 15-50993


ᐅ Ralph League, Kentucky

Address: 131 Boyden Ct Danville, KY 40422-2259

Concise Description of Bankruptcy Case 15-50993-tnw7: "In Danville, KY, Ralph League filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Ralph League — Kentucky, 15-50993


ᐅ Angela L Lee, Kentucky

Address: 1155 Wells Landing Rd Danville, KY 40422

Concise Description of Bankruptcy Case 12-52581-grs7: "Angela L Lee's bankruptcy, initiated in 2012-10-04 and concluded by 01/08/2013 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela L Lee — Kentucky, 12-52581


ᐅ William C Leffew, Kentucky

Address: 970 Wells Landing Rd Danville, KY 40422-9780

Snapshot of U.S. Bankruptcy Proceeding Case 08-52579-tnw: "Oct 7, 2008 marked the beginning of William C Leffew's Chapter 13 bankruptcy in Danville, KY, entailing a structured repayment schedule, completed by 2013-02-11."
William C Leffew — Kentucky, 08-52579


ᐅ Tommy Jeffrey Lester, Kentucky

Address: 410 Cloverdale Dr Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-50224-tnw: "The bankruptcy filing by Tommy Jeffrey Lester, undertaken in Jan 31, 2013 in Danville, KY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Tommy Jeffrey Lester — Kentucky, 13-50224


ᐅ Shirley Jane Lewis, Kentucky

Address: 500 Perkins Ave Danville, KY 40422-2241

Bankruptcy Case 16-51470-grs Overview: "The bankruptcy filing by Shirley Jane Lewis, undertaken in 2016-07-28 in Danville, KY under Chapter 7, concluded with discharge in 2016-10-26 after liquidating assets."
Shirley Jane Lewis — Kentucky, 16-51470


ᐅ Ryan R Lipscomb, Kentucky

Address: 600 E Lexington Ave Danville, KY 40422-1719

Bankruptcy Case 16-50926-tnw Overview: "Ryan R Lipscomb's Chapter 7 bankruptcy, filed in Danville, KY in May 8, 2016, led to asset liquidation, with the case closing in 08/06/2016."
Ryan R Lipscomb — Kentucky, 16-50926


ᐅ Jill E Lively, Kentucky

Address: 212 Valley Rd Danville, KY 40422

Concise Description of Bankruptcy Case 13-51739-grs7: "Danville, KY resident Jill E Lively's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-19."
Jill E Lively — Kentucky, 13-51739


ᐅ John Lofton, Kentucky

Address: 348 Swope Dr Danville, KY 40422

Bankruptcy Case 10-52218-jms Summary: "In a Chapter 7 bankruptcy case, John Lofton from Danville, KY, saw their proceedings start in Jul 12, 2010 and complete by 2010-10-28, involving asset liquidation."
John Lofton — Kentucky, 10-52218


ᐅ Kelly Dawn Long, Kentucky

Address: 442 Longview Rd Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-53516-tnw: "The case of Kelly Dawn Long in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Dawn Long — Kentucky, 11-53516


ᐅ Lauren Mackenzie Long, Kentucky

Address: 1500 Waterworks Rd Danville, KY 40422-9312

Bankruptcy Case 16-51610-grs Summary: "Lauren Mackenzie Long's bankruptcy, initiated in 08.19.2016 and concluded by Nov 17, 2016 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Mackenzie Long — Kentucky, 16-51610


ᐅ Raymond E Lowry, Kentucky

Address: 1257 Tuggle Rd Danville, KY 40422-9058

Snapshot of U.S. Bankruptcy Proceeding Case 07-52342-jl: "The bankruptcy record for Raymond E Lowry from Danville, KY, under Chapter 13, filed in 11.30.2007, involved setting up a repayment plan, finalized by 2013-02-22."
Raymond E Lowry — Kentucky, 07-52342-jl


ᐅ Kasey Nicole Luttrell, Kentucky

Address: 502 Denmark Dr Danville, KY 40422-2418

Concise Description of Bankruptcy Case 15-51483-grs7: "Danville, KY resident Kasey Nicole Luttrell's 07.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2015."
Kasey Nicole Luttrell — Kentucky, 15-51483


ᐅ Richard T Lyons, Kentucky

Address: 432 Meadow Ln Danville, KY 40422

Concise Description of Bankruptcy Case 11-51487-jms7: "Danville, KY resident Richard T Lyons's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
Richard T Lyons — Kentucky, 11-51487


ᐅ Leticia Gail Lyons, Kentucky

Address: 330 Walter Dr Danville, KY 40422-9256

Bankruptcy Case 15-51002-grs Overview: "Leticia Gail Lyons's bankruptcy, initiated in May 2015 and concluded by August 2015 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Gail Lyons — Kentucky, 15-51002


ᐅ Shartuse Tyrone Lyttle, Kentucky

Address: 335 N 5th St Danville, KY 40422-1433

Concise Description of Bankruptcy Case 16-50590-tnw7: "The bankruptcy filing by Shartuse Tyrone Lyttle, undertaken in March 2016 in Danville, KY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Shartuse Tyrone Lyttle — Kentucky, 16-50590


ᐅ Virginia Ann Lyttle, Kentucky

Address: 335 N 5th St Danville, KY 40422-1433

Snapshot of U.S. Bankruptcy Proceeding Case 16-50590-tnw: "The bankruptcy filing by Virginia Ann Lyttle, undertaken in March 2016 in Danville, KY under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Virginia Ann Lyttle — Kentucky, 16-50590


ᐅ Eric Maggard, Kentucky

Address: 503 Denmark Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 10-52111-tnw: "The case of Eric Maggard in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Maggard — Kentucky, 10-52111


ᐅ Wilma Massey, Kentucky

Address: 50 Mocks Creek Dr Danville, KY 40422

Concise Description of Bankruptcy Case 12-50495-jl7: "In a Chapter 7 bankruptcy case, Wilma Massey from Danville, KY, saw her proceedings start in February 23, 2012 and complete by June 2012, involving asset liquidation."
Wilma Massey — Kentucky, 12-50495-jl


ᐅ Jr James L Massey, Kentucky

Address: 329 Baughman Ave Danville, KY 40422

Concise Description of Bankruptcy Case 13-51283-tnw7: "Jr James L Massey's Chapter 7 bankruptcy, filed in Danville, KY in May 17, 2013, led to asset liquidation, with the case closing in 08/21/2013."
Jr James L Massey — Kentucky, 13-51283


ᐅ Raymond Masterson, Kentucky

Address: 507 Smith St Danville, KY 40422

Concise Description of Bankruptcy Case 09-53926-wsh7: "The case of Raymond Masterson in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Masterson — Kentucky, 09-53926


ᐅ Gladys Mccarty, Kentucky

Address: 1106 Butler St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-50077-tnw: "The bankruptcy filing by Gladys Mccarty, undertaken in January 2013 in Danville, KY under Chapter 7, concluded with discharge in 04/20/2013 after liquidating assets."
Gladys Mccarty — Kentucky, 13-50077


ᐅ Patricia S Mcclain, Kentucky

Address: 192 Candlewood Dr Danville, KY 40422

Bankruptcy Case 11-50566-jms Summary: "Patricia S Mcclain's Chapter 7 bankruptcy, filed in Danville, KY in 02.28.2011, led to asset liquidation, with the case closing in June 2011."
Patricia S Mcclain — Kentucky, 11-50566


ᐅ Michael James Mccormick, Kentucky

Address: 542 E Walnut St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-52194-grs: "Danville, KY resident Michael James Mccormick's September 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2013."
Michael James Mccormick — Kentucky, 13-52194


ᐅ Jessica Anne Mccowan, Kentucky

Address: 108 Waveland Ave Danville, KY 40422-2276

Concise Description of Bankruptcy Case 16-51611-grs7: "Danville, KY resident Jessica Anne Mccowan's Aug 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-17."
Jessica Anne Mccowan — Kentucky, 16-51611


ᐅ Travis Mccrary, Kentucky

Address: 526 Carrigan Dr Danville, KY 40422

Bankruptcy Case 10-50869-jms Overview: "The bankruptcy filing by Travis Mccrary, undertaken in Mar 17, 2010 in Danville, KY under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
Travis Mccrary — Kentucky, 10-50869


ᐅ Susan Mcdowell, Kentucky

Address: 152 N Alta Ave Danville, KY 40422

Concise Description of Bankruptcy Case 10-52829-tnw7: "In a Chapter 7 bankruptcy case, Susan Mcdowell from Danville, KY, saw her proceedings start in 2010-09-01 and complete by 12/18/2010, involving asset liquidation."
Susan Mcdowell — Kentucky, 10-52829


ᐅ Norman Mcgill, Kentucky

Address: 4900 Chenault Bridge Rd Danville, KY 40422-8863

Bankruptcy Case 14-50078-grs Overview: "The bankruptcy record of Norman Mcgill from Danville, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Norman Mcgill — Kentucky, 14-50078


ᐅ Billy Mcginnis, Kentucky

Address: 109 S Alta Ave Danville, KY 40422

Bankruptcy Case 10-50225-jms Summary: "The bankruptcy record of Billy Mcginnis from Danville, KY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2010."
Billy Mcginnis — Kentucky, 10-50225


ᐅ Alonzo Mcguire, Kentucky

Address: 615 Mcmillian St Danville, KY 40422-1234

Concise Description of Bankruptcy Case 2014-51090-grs7: "Alonzo Mcguire's Chapter 7 bankruptcy, filed in Danville, KY in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Alonzo Mcguire — Kentucky, 2014-51090


ᐅ Jennifer Ann Mcmullen, Kentucky

Address: 105 E Broadway St Danville, KY 40422-1607

Bankruptcy Case 14-52647-tnw Overview: "In a Chapter 7 bankruptcy case, Jennifer Ann Mcmullen from Danville, KY, saw her proceedings start in November 2014 and complete by February 22, 2015, involving asset liquidation."
Jennifer Ann Mcmullen — Kentucky, 14-52647


ᐅ Tiras Meaux, Kentucky

Address: 152 Hartland Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 09-53811-wsh: "Tiras Meaux's Chapter 7 bankruptcy, filed in Danville, KY in Nov 30, 2009, led to asset liquidation, with the case closing in 2010-03-06."
Tiras Meaux — Kentucky, 09-53811


ᐅ Anita Joy Meece, Kentucky

Address: 634 Ben Ali Dr Apt 201 Danville, KY 40422

Concise Description of Bankruptcy Case 12-51986-grs7: "Danville, KY resident Anita Joy Meece's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2012."
Anita Joy Meece — Kentucky, 12-51986


ᐅ Nancy A Messer, Kentucky

Address: 63 Rivercrest Ln Danville, KY 40422-8332

Bankruptcy Case 16-50529-grs Overview: "The case of Nancy A Messer in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Messer — Kentucky, 16-50529


ᐅ John R Messer, Kentucky

Address: 63 Rivercrest Ln Danville, KY 40422-8332

Concise Description of Bankruptcy Case 16-50529-grs7: "The case of John R Messer in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Messer — Kentucky, 16-50529


ᐅ Karen J Middleton, Kentucky

Address: 112 War Admiral Apt 203 Danville, KY 40422

Concise Description of Bankruptcy Case 12-51760-jms7: "The bankruptcy record of Karen J Middleton from Danville, KY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Karen J Middleton — Kentucky, 12-51760


ᐅ Emerson Kelly Milburn, Kentucky

Address: 422 Perkins Ave Danville, KY 40422

Concise Description of Bankruptcy Case 09-54012-jl7: "In a Chapter 7 bankruptcy case, Emerson Kelly Milburn from Danville, KY, saw their proceedings start in December 2009 and complete by March 24, 2010, involving asset liquidation."
Emerson Kelly Milburn — Kentucky, 09-54012-jl


ᐅ Thomas A Miles, Kentucky

Address: 194 Lincoln Ave Danville, KY 40422-2233

Concise Description of Bankruptcy Case 14-50247-grs7: "The bankruptcy record of Thomas A Miles from Danville, KY, shows a Chapter 7 case filed in 02.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-08."
Thomas A Miles — Kentucky, 14-50247


ᐅ Michael Dale Miller, Kentucky

Address: 319 Leonard Ct Danville, KY 40422-1422

Brief Overview of Bankruptcy Case 16-51218-tnw: "In Danville, KY, Michael Dale Miller filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Michael Dale Miller — Kentucky, 16-51218


ᐅ Debra Jean Miller, Kentucky

Address: 510 Denmark Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 13-52042-grs: "The bankruptcy filing by Debra Jean Miller, undertaken in 2013-08-20 in Danville, KY under Chapter 7, concluded with discharge in November 24, 2013 after liquidating assets."
Debra Jean Miller — Kentucky, 13-52042


ᐅ Alicia J Miller, Kentucky

Address: 796 Ben Ali Dr Apt 104 Danville, KY 40422

Brief Overview of Bankruptcy Case 13-52314-grs: "The case of Alicia J Miller in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia J Miller — Kentucky, 13-52314


ᐅ David L Miracle, Kentucky

Address: 702 N Maple Ave Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 12-50489-jms: "In a Chapter 7 bankruptcy case, David L Miracle from Danville, KY, saw his proceedings start in 2012-02-22 and complete by 06.09.2012, involving asset liquidation."
David L Miracle — Kentucky, 12-50489


ᐅ Karen Mitchell, Kentucky

Address: 131 Joyce Hts Danville, KY 40422

Concise Description of Bankruptcy Case 10-52499-jms7: "The bankruptcy record of Karen Mitchell from Danville, KY, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2010."
Karen Mitchell — Kentucky, 10-52499


ᐅ Joe A Mitchell, Kentucky

Address: 2481 Quirks Run Rd Danville, KY 40422

Bankruptcy Case 11-51640-tnw Summary: "In Danville, KY, Joe A Mitchell filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2011."
Joe A Mitchell — Kentucky, 11-51640


ᐅ Kimberly Kay Mongeau, Kentucky

Address: 418 Carrigan Dr Danville, KY 40422-2402

Brief Overview of Bankruptcy Case 2014-51137-grs: "Danville, KY resident Kimberly Kay Mongeau's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Kimberly Kay Mongeau — Kentucky, 2014-51137


ᐅ Christian P Moody, Kentucky

Address: 520 Kentucky Ave Danville, KY 40422

Bankruptcy Case 13-51492-grs Overview: "In a Chapter 7 bankruptcy case, Christian P Moody from Danville, KY, saw their proceedings start in 2013-06-13 and complete by September 2013, involving asset liquidation."
Christian P Moody — Kentucky, 13-51492


ᐅ Timothy Wayne Moore, Kentucky

Address: 816 Vinson Rd Danville, KY 40422

Concise Description of Bankruptcy Case 13-51779-tnw7: "In Danville, KY, Timothy Wayne Moore filed for Chapter 7 bankruptcy in 2013-07-22. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2013."
Timothy Wayne Moore — Kentucky, 13-51779


ᐅ Sarah C Moore, Kentucky

Address: 106 Windsor Ct Danville, KY 40422

Bankruptcy Case 11-53449-jl Summary: "The case of Sarah C Moore in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah C Moore — Kentucky, 11-53449-jl


ᐅ Lois Moore, Kentucky

Address: 133 E Eades Ave Danville, KY 40422-9559

Snapshot of U.S. Bankruptcy Proceeding Case 16-51269-grs: "In a Chapter 7 bankruptcy case, Lois Moore from Danville, KY, saw her proceedings start in 06/28/2016 and complete by 09.26.2016, involving asset liquidation."
Lois Moore — Kentucky, 16-51269


ᐅ Jamie Moreland, Kentucky

Address: 215 Terrace Ct Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 09-53419-jms: "Danville, KY resident Jamie Moreland's 10.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2010."
Jamie Moreland — Kentucky, 09-53419


ᐅ Barry Wayne Muniz, Kentucky

Address: 390 Carr St Danville, KY 40422-2011

Concise Description of Bankruptcy Case 14-50031-tnw7: "The bankruptcy filing by Barry Wayne Muniz, undertaken in 01/09/2014 in Danville, KY under Chapter 7, concluded with discharge in 04/09/2014 after liquidating assets."
Barry Wayne Muniz — Kentucky, 14-50031


ᐅ Coyle Amy Murphy, Kentucky

Address: 425 Logan Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 09-53777-wsh: "The bankruptcy record of Coyle Amy Murphy from Danville, KY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2010."
Coyle Amy Murphy — Kentucky, 09-53777


ᐅ Robert W Napier, Kentucky

Address: 141 Beech St Danville, KY 40422

Bankruptcy Case 11-51893-jms Overview: "The bankruptcy record of Robert W Napier from Danville, KY, shows a Chapter 7 case filed in Jul 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Robert W Napier — Kentucky, 11-51893


ᐅ Rona K Napier, Kentucky

Address: 205 Latimer Hts Danville, KY 40422-2617

Bankruptcy Case 15-51237-grs Overview: "The bankruptcy record of Rona K Napier from Danville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Rona K Napier — Kentucky, 15-51237


ᐅ Jr Danny L Naylor, Kentucky

Address: 949 Westwood Ct Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-51743-jms: "Jr Danny L Naylor's bankruptcy, initiated in June 2011 and concluded by 2011-09-22 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Danny L Naylor — Kentucky, 11-51743


ᐅ Charles Christopher Neikirk, Kentucky

Address: 104 Stone Wall Ct Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-52983-tnw: "In Danville, KY, Charles Christopher Neikirk filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2014."
Charles Christopher Neikirk — Kentucky, 13-52983


ᐅ William Chatham Nevius, Kentucky

Address: 604 Wandering Hills Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 11-52045-jms: "The bankruptcy filing by William Chatham Nevius, undertaken in 2011-07-19 in Danville, KY under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets."
William Chatham Nevius — Kentucky, 11-52045


ᐅ Stephen M Nicholas, Kentucky

Address: 7970 Lebanon Rd Danville, KY 40422

Bankruptcy Case 12-52063-grs Summary: "Stephen M Nicholas's Chapter 7 bankruptcy, filed in Danville, KY in August 2012, led to asset liquidation, with the case closing in November 2012."
Stephen M Nicholas — Kentucky, 12-52063


ᐅ Shane Noel, Kentucky

Address: 433 Sea Biscuit Dr Danville, KY 40422

Concise Description of Bankruptcy Case 11-51980-tnw7: "The bankruptcy record of Shane Noel from Danville, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Shane Noel — Kentucky, 11-51980


ᐅ James D Norman, Kentucky

Address: 337 N 5th St Danville, KY 40422

Concise Description of Bankruptcy Case 12-51359-jms7: "James D Norman's bankruptcy, initiated in May 20, 2012 and concluded by September 2012 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Norman — Kentucky, 12-51359


ᐅ Robert A Norman, Kentucky

Address: 497 Denmark Dr Danville, KY 40422

Bankruptcy Case 12-52710-grs Summary: "In a Chapter 7 bankruptcy case, Robert A Norman from Danville, KY, saw their proceedings start in 2012-10-20 and complete by 2013-01-24, involving asset liquidation."
Robert A Norman — Kentucky, 12-52710


ᐅ Garett Oakes, Kentucky

Address: 517 Logan Ave Danville, KY 40422

Bankruptcy Case 10-52772-tnw Summary: "The case of Garett Oakes in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garett Oakes — Kentucky, 10-52772


ᐅ Kay Osborne, Kentucky

Address: 600 Wandering Hills Ave Danville, KY 40422

Concise Description of Bankruptcy Case 12-50539-tnw7: "Danville, KY resident Kay Osborne's 02.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2012."
Kay Osborne — Kentucky, 12-50539


ᐅ Marjorie L Pappas, Kentucky

Address: 426 Cloverdale Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 12-51194-tnw: "Marjorie L Pappas's Chapter 7 bankruptcy, filed in Danville, KY in 2012-04-30, led to asset liquidation, with the case closing in August 2012."
Marjorie L Pappas — Kentucky, 12-51194


ᐅ Patricia Patterson, Kentucky

Address: 311 Highland Ct Danville, KY 40422

Bankruptcy Case 10-51366-jms Summary: "The case of Patricia Patterson in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Patterson — Kentucky, 10-51366


ᐅ Gregory Patterson, Kentucky

Address: 920 E Main St Apt 8 Danville, KY 40422

Bankruptcy Case 09-54131-jms Overview: "Danville, KY resident Gregory Patterson's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Gregory Patterson — Kentucky, 09-54131


ᐅ Jr Roger H Pearce, Kentucky

Address: 1732 Parksville Crosspike Danville, KY 40422

Brief Overview of Bankruptcy Case 12-53214-tnw: "Danville, KY resident Jr Roger H Pearce's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-01."
Jr Roger H Pearce — Kentucky, 12-53214


ᐅ Lisa Ann Peavey, Kentucky

Address: 746 Ben Ali Dr Apt 106 Danville, KY 40422

Bankruptcy Case 13-51163-tnw Summary: "Lisa Ann Peavey's bankruptcy, initiated in 05.02.2013 and concluded by August 6, 2013 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Peavey — Kentucky, 13-51163


ᐅ Deborah Lynn Peek, Kentucky

Address: 1007 Rosemont Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 11-52590-jms: "Deborah Lynn Peek's Chapter 7 bankruptcy, filed in Danville, KY in 09.15.2011, led to asset liquidation, with the case closing in Jan 1, 2012."
Deborah Lynn Peek — Kentucky, 11-52590


ᐅ Jerry Peele, Kentucky

Address: 101 Ashley Way Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-53464-tnw: "In Danville, KY, Jerry Peele filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Jerry Peele — Kentucky, 10-53464


ᐅ Joyce Pelkey, Kentucky

Address: 922 Rosemont Ave Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-52963-tnw: "In a Chapter 7 bankruptcy case, Joyce Pelkey from Danville, KY, saw her proceedings start in 2010-09-17 and complete by January 3, 2011, involving asset liquidation."
Joyce Pelkey — Kentucky, 10-52963


ᐅ Jennifer Annette Pendleton, Kentucky

Address: 507A Longview Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 11-50462-jms: "In a Chapter 7 bankruptcy case, Jennifer Annette Pendleton from Danville, KY, saw her proceedings start in 2011-02-18 and complete by Jun 6, 2011, involving asset liquidation."
Jennifer Annette Pendleton — Kentucky, 11-50462


ᐅ Lori Pendygraft, Kentucky

Address: 3282 Old Hustonville Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 10-53055-jms: "The case of Lori Pendygraft in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Pendygraft — Kentucky, 10-53055