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 Chaneicia De Jonielle Penix, Kentucky

Address: 527 Russell St Danville, KY 40422-2042

Brief Overview of Bankruptcy Case 14-52565-tnw: "Chaneicia De Jonielle Penix's Chapter 7 bankruptcy, filed in Danville, KY in 11.13.2014, led to asset liquidation, with the case closing in February 11, 2015."
Chaneicia De Jonielle Penix — Kentucky, 14-52565


ᐅ Latoria Penix, Kentucky

Address: 1017 Ridgeway Dr Danville, KY 40422

Bankruptcy Case 10-52239-tnw Summary: "Latoria Penix's Chapter 7 bankruptcy, filed in Danville, KY in 2010-07-13, led to asset liquidation, with the case closing in October 2010."
Latoria Penix — Kentucky, 10-52239


ᐅ Hershel Penman, Kentucky

Address: 113 Hickory Ln Danville, KY 40422-9590

Bankruptcy Case 14-52551-grs Overview: "Hershel Penman's bankruptcy, initiated in November 2014 and concluded by Feb 10, 2015 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hershel Penman — Kentucky, 14-52551


ᐅ Teresa Penman, Kentucky

Address: 113 Hickory Ln Danville, KY 40422-9590

Concise Description of Bankruptcy Case 14-52551-grs7: "The case of Teresa Penman in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Penman — Kentucky, 14-52551


ᐅ Robert D Pentecost, Kentucky

Address: 3113 Sarah Ln Danville, KY 40422-9646

Bankruptcy Case 16-50384-grs Summary: "The case of Robert D Pentecost in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Pentecost — Kentucky, 16-50384


ᐅ Nebojsa Perosevic, Kentucky

Address: 1030 Argyll Woods Ste 104 Danville, KY 40422-2721

Bankruptcy Case 14-51351-jl Overview: "Nebojsa Perosevic's Chapter 7 bankruptcy, filed in Danville, KY in 05.29.2014, led to asset liquidation, with the case closing in August 2014."
Nebojsa Perosevic — Kentucky, 14-51351-jl


ᐅ Daryl Scott Perry, Kentucky

Address: 634 Ben Ali Dr Apt 101 Danville, KY 40422

Bankruptcy Case 11-50782-jl Overview: "The case of Daryl Scott Perry in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Scott Perry — Kentucky, 11-50782-jl


ᐅ Daniel Lawrence Peters, Kentucky

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

Brief Overview of Bankruptcy Case 15-50556-grs: "The bankruptcy record of Daniel Lawrence Peters from Danville, KY, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Daniel Lawrence Peters — Kentucky, 15-50556


ᐅ David W Phelps, Kentucky

Address: 474 High St Danville, KY 40422

Bankruptcy Case 13-51352-tnw Summary: "The case of David W Phelps in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Phelps — Kentucky, 13-51352


ᐅ Harold David Phillips, Kentucky

Address: 631 Highfield Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 11-50903-jms: "The bankruptcy record of Harold David Phillips from Danville, KY, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2011."
Harold David Phillips — Kentucky, 11-50903


ᐅ Chad Pinkston, Kentucky

Address: 1977 Quirks Run Rd Danville, KY 40422

Concise Description of Bankruptcy Case 09-52820-jl7: "In a Chapter 7 bankruptcy case, Chad Pinkston from Danville, KY, saw his proceedings start in 2009-08-31 and complete by 01/14/2010, involving asset liquidation."
Chad Pinkston — Kentucky, 09-52820-jl


ᐅ Jacqueline G Pollard, Kentucky

Address: 4500 Webster Rd Danville, KY 40422

Bankruptcy Case 13-52534-tnw Overview: "The bankruptcy filing by Jacqueline G Pollard, undertaken in 10/18/2013 in Danville, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jacqueline G Pollard — Kentucky, 13-52534


ᐅ Linda L Popp, Kentucky

Address: 483 Gun Range Rd Danville, KY 40422-8811

Snapshot of U.S. Bankruptcy Proceeding Case 14-50648-grs: "The bankruptcy record of Linda L Popp from Danville, KY, shows a Chapter 7 case filed in 03/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Linda L Popp — Kentucky, 14-50648


ᐅ Gerald Potts, Kentucky

Address: 663 Linda Ave Danville, KY 40422

Bankruptcy Case 10-53102-tnw Overview: "The bankruptcy record of Gerald Potts from Danville, KY, shows a Chapter 7 case filed in September 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2011."
Gerald Potts — Kentucky, 10-53102


ᐅ Bobby Joe Potts, Kentucky

Address: 711 East Dr Danville, KY 40422

Bankruptcy Case 13-50761-grs Overview: "In a Chapter 7 bankruptcy case, Bobby Joe Potts from Danville, KY, saw their proceedings start in 2013-03-27 and complete by 2013-06-28, involving asset liquidation."
Bobby Joe Potts — Kentucky, 13-50761


ᐅ Karen Withers Powell, Kentucky

Address: 629 Apache Trl Danville, KY 40422-1774

Bankruptcy Case 2014-52143-grs Summary: "In a Chapter 7 bankruptcy case, Karen Withers Powell from Danville, KY, saw her proceedings start in 09/19/2014 and complete by 12/18/2014, involving asset liquidation."
Karen Withers Powell — Kentucky, 2014-52143


ᐅ Patricia A Poynter, Kentucky

Address: 328 Quarry Rd Danville, KY 40422

Bankruptcy Case 12-51758-jms Overview: "In a Chapter 7 bankruptcy case, Patricia A Poynter from Danville, KY, saw their proceedings start in June 29, 2012 and complete by 10.15.2012, involving asset liquidation."
Patricia A Poynter — Kentucky, 12-51758


ᐅ Tina Marie Prewitt, Kentucky

Address: 203 Dorothy Ave Danville, KY 40422

Concise Description of Bankruptcy Case 13-53033-grs7: "Tina Marie Prewitt's Chapter 7 bankruptcy, filed in Danville, KY in December 19, 2013, led to asset liquidation, with the case closing in March 2014."
Tina Marie Prewitt — Kentucky, 13-53033


ᐅ Stacy L Price, Kentucky

Address: 196 Candlewood Dr Danville, KY 40422-2901

Bankruptcy Case 16-50616-grs Summary: "Stacy L Price's Chapter 7 bankruptcy, filed in Danville, KY in March 2016, led to asset liquidation, with the case closing in 06/29/2016."
Stacy L Price — Kentucky, 16-50616


ᐅ Margaret Elizabeth Proctor, Kentucky

Address: 442 Smith St Danville, KY 40422-1452

Brief Overview of Bankruptcy Case 16-50659-grs: "The bankruptcy record of Margaret Elizabeth Proctor from Danville, KY, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2016."
Margaret Elizabeth Proctor — Kentucky, 16-50659


ᐅ Ii Charles Puckett, Kentucky

Address: 1120 Perryville Rd Danville, KY 40422

Bankruptcy Case 10-50825-tnw Summary: "The case of Ii Charles Puckett in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Charles Puckett — Kentucky, 10-50825


ᐅ Charles Raffay, Kentucky

Address: 141 Old Bridge Rd Danville, KY 40422

Concise Description of Bankruptcy Case 09-53528-wsh7: "The bankruptcy filing by Charles Raffay, undertaken in 11.05.2009 in Danville, KY under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Charles Raffay — Kentucky, 09-53528


ᐅ Ricky Raider, Kentucky

Address: 242 E Walnut St Danville, KY 40422

Bankruptcy Case 10-52620-tnw Overview: "The bankruptcy record of Ricky Raider from Danville, KY, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Ricky Raider — Kentucky, 10-52620


ᐅ Randy Ramsay, Kentucky

Address: PO Box 2061 Danville, KY 40423

Snapshot of U.S. Bankruptcy Proceeding Case 10-50226-jl: "Randy Ramsay's bankruptcy, initiated in January 2010 and concluded by May 3, 2010 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Ramsay — Kentucky, 10-50226-jl


ᐅ Jeffery T Ramsay, Kentucky

Address: 522 Seminole Trl Danville, KY 40422

Bankruptcy Case 11-51157-jms Overview: "The case of Jeffery T Ramsay in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery T Ramsay — Kentucky, 11-51157


ᐅ Victoria Young Ransdell, Kentucky

Address: 120 E Lexington Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 13-51542-tnw: "Danville, KY resident Victoria Young Ransdell's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Victoria Young Ransdell — Kentucky, 13-51542


ᐅ Amy Michelle Reed, Kentucky

Address: 836 Boyd Ave Danville, KY 40422-1131

Concise Description of Bankruptcy Case 2014-52200-grs7: "In Danville, KY, Amy Michelle Reed filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2014."
Amy Michelle Reed — Kentucky, 2014-52200


ᐅ John Christopher Renner, Kentucky

Address: 938 Kentucky Hwy 1273 Danville, KY 40422

Brief Overview of Bankruptcy Case 2014-50814-grs: "In a Chapter 7 bankruptcy case, John Christopher Renner from Danville, KY, saw their proceedings start in 04/01/2014 and complete by June 2014, involving asset liquidation."
John Christopher Renner — Kentucky, 2014-50814


ᐅ Sr Timothy Joe Reynolds, Kentucky

Address: 96 Lausman Ave Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-50225-grs: "Sr Timothy Joe Reynolds's Chapter 7 bankruptcy, filed in Danville, KY in January 31, 2013, led to asset liquidation, with the case closing in 2013-05-07."
Sr Timothy Joe Reynolds — Kentucky, 13-50225


ᐅ Timothy Rice, Kentucky

Address: 217 Shearin Ave Danville, KY 40422

Bankruptcy Case 09-53319-jms Summary: "The bankruptcy record of Timothy Rice from Danville, 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 2010-01-21."
Timothy Rice — Kentucky, 09-53319


ᐅ Daniel Richter, Kentucky

Address: 143 Fox Harbor Dr Danville, KY 40422

Bankruptcy Case 10-52114-jms Overview: "Danville, KY resident Daniel Richter's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Daniel Richter — Kentucky, 10-52114


ᐅ Claude O Ridley, Kentucky

Address: 9231 Old Danville Rd Danville, KY 40422

Concise Description of Bankruptcy Case 12-50484-tnw7: "Claude O Ridley's Chapter 7 bankruptcy, filed in Danville, KY in February 22, 2012, led to asset liquidation, with the case closing in June 2012."
Claude O Ridley — Kentucky, 12-50484


ᐅ Robbie J Ring, Kentucky

Address: 321 Forrest Ave Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-51950-tnw: "Robbie J Ring's Chapter 7 bankruptcy, filed in Danville, KY in 07/11/2011, led to asset liquidation, with the case closing in Oct 27, 2011."
Robbie J Ring — Kentucky, 11-51950


ᐅ Sarah R Roach, Kentucky

Address: PO Box 2203 Danville, KY 40423-2203

Concise Description of Bankruptcy Case 16-50691-grs7: "Sarah R Roach's Chapter 7 bankruptcy, filed in Danville, KY in 04/07/2016, led to asset liquidation, with the case closing in July 2016."
Sarah R Roach — Kentucky, 16-50691


ᐅ Timothy Jerome Roach, Kentucky

Address: 870 Alum Springs Crosspike Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 13-51464-tnw: "The bankruptcy filing by Timothy Jerome Roach, undertaken in 06/10/2013 in Danville, KY under Chapter 7, concluded with discharge in September 14, 2013 after liquidating assets."
Timothy Jerome Roach — Kentucky, 13-51464


ᐅ Vickie L Robbins, Kentucky

Address: 213 Forrest Ave Danville, KY 40422-1206

Concise Description of Bankruptcy Case 14-51093-tnw7: "In a Chapter 7 bankruptcy case, Vickie L Robbins from Danville, KY, saw her proceedings start in 2014-04-30 and complete by 07.29.2014, involving asset liquidation."
Vickie L Robbins — Kentucky, 14-51093


ᐅ Vickie L Robbins, Kentucky

Address: 213 Forrest Ave Danville, KY 40422-1206

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51093-tnw: "In a Chapter 7 bankruptcy case, Vickie L Robbins from Danville, KY, saw her proceedings start in 04.30.2014 and complete by 2014-07-29, involving asset liquidation."
Vickie L Robbins — Kentucky, 2014-51093


ᐅ Robin M Rogers, Kentucky

Address: 252 Baughman Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 13-50344-tnw: "Robin M Rogers's bankruptcy, initiated in 02.15.2013 and concluded by 2013-05-22 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin M Rogers — Kentucky, 13-50344


ᐅ Gary Bruce Roller, Kentucky

Address: 1108 Queen St Danville, KY 40422

Concise Description of Bankruptcy Case 13-51138-jl7: "Gary Bruce Roller's bankruptcy, initiated in April 2013 and concluded by 08.04.2013 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Bruce Roller — Kentucky, 13-51138-jl


ᐅ Nyla Jean Ross, Kentucky

Address: 4673 Perryville Rd Danville, KY 40422-8838

Brief Overview of Bankruptcy Case 2014-51610-tnw: "The case of Nyla Jean Ross in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nyla Jean Ross — Kentucky, 2014-51610


ᐅ John Ross, Kentucky

Address: 33 W Eades Ave Danville, KY 40422

Bankruptcy Case 10-51089-tnw Summary: "In a Chapter 7 bankruptcy case, John Ross from Danville, KY, saw their proceedings start in March 31, 2010 and complete by 07.17.2010, involving asset liquidation."
John Ross — Kentucky, 10-51089


ᐅ Christopher Dale Ross, Kentucky

Address: 116 E Walnut St Apt 2 Danville, KY 40422

Brief Overview of Bankruptcy Case 13-50785-tnw: "The bankruptcy filing by Christopher Dale Ross, undertaken in 2013-03-28 in Danville, KY under Chapter 7, concluded with discharge in Jul 2, 2013 after liquidating assets."
Christopher Dale Ross — Kentucky, 13-50785


ᐅ Anita Marie Ross, Kentucky

Address: 139 Louise St Danville, KY 40422

Bankruptcy Case 11-53422-tnw Overview: "The bankruptcy filing by Anita Marie Ross, undertaken in 12/15/2011 in Danville, KY under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Anita Marie Ross — Kentucky, 11-53422


ᐅ Rowena E Rowland, Kentucky

Address: 508 Logan Ave Danville, KY 40422

Concise Description of Bankruptcy Case 11-51701-jms7: "Rowena E Rowland's bankruptcy, initiated in June 16, 2011 and concluded by Sep 13, 2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rowena E Rowland — Kentucky, 11-51701


ᐅ Benjamin Rush, Kentucky

Address: 1219 Sycamore St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-51953-grs: "The bankruptcy record of Benjamin Rush from Danville, KY, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Benjamin Rush — Kentucky, 13-51953


ᐅ Clarence Sallee, Kentucky

Address: 651 Old Shakertown Rd Danville, KY 40422

Concise Description of Bankruptcy Case 10-53465-jms7: "In Danville, KY, Clarence Sallee filed for Chapter 7 bankruptcy in October 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Clarence Sallee — Kentucky, 10-53465


ᐅ Damien Brian Sallee, Kentucky

Address: 426 Patrician Pl Apt 4 Danville, KY 40422-2473

Concise Description of Bankruptcy Case 16-50550-grs7: "The bankruptcy filing by Damien Brian Sallee, undertaken in March 2016 in Danville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Damien Brian Sallee — Kentucky, 16-50550


ᐅ Rita Darlene Sallee, Kentucky

Address: 156 Shearin Ave Danville, KY 40422-9520

Brief Overview of Bankruptcy Case 2014-50979-grs: "The bankruptcy filing by Rita Darlene Sallee, undertaken in 04.22.2014 in Danville, KY under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Rita Darlene Sallee — Kentucky, 2014-50979


ᐅ Amy Leigh Sallee, Kentucky

Address: 651 Old Shakertown Rd Danville, KY 40422

Bankruptcy Case 13-50817-jl Overview: "In a Chapter 7 bankruptcy case, Amy Leigh Sallee from Danville, KY, saw her proceedings start in 03.31.2013 and complete by 2013-07-12, involving asset liquidation."
Amy Leigh Sallee — Kentucky, 13-50817-jl


ᐅ Tanya Sanders, Kentucky

Address: 828 Duncan Hl Danville, KY 40422

Bankruptcy Case 13-50705-tnw Overview: "The bankruptcy record of Tanya Sanders from Danville, KY, shows a Chapter 7 case filed in 03.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2013."
Tanya Sanders — Kentucky, 13-50705


ᐅ Carol Sargent, Kentucky

Address: 121 Plantation Dr Danville, KY 40422

Bankruptcy Case 11-51898-jms Summary: "Carol Sargent's Chapter 7 bankruptcy, filed in Danville, KY in 2011-07-05, led to asset liquidation, with the case closing in 10.11.2011."
Carol Sargent — Kentucky, 11-51898


ᐅ Franklin Keith Sargent, Kentucky

Address: 646 Tuggle Rd Danville, KY 40422-8978

Brief Overview of Bankruptcy Case 14-52819-grs: "The bankruptcy record of Franklin Keith Sargent from Danville, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2015."
Franklin Keith Sargent — Kentucky, 14-52819


ᐅ William B Satterly, Kentucky

Address: 110 Willow Creek Dr Danville, KY 40422

Concise Description of Bankruptcy Case 13-51882-jl7: "William B Satterly's bankruptcy, initiated in July 2013 and concluded by November 4, 2013 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William B Satterly — Kentucky, 13-51882-jl


ᐅ Richard Schoebel, Kentucky

Address: 1105 Ruffini St Danville, KY 40422-1740

Concise Description of Bankruptcy Case 15-51391-grs7: "Danville, KY resident Richard Schoebel's 07.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Richard Schoebel — Kentucky, 15-51391


ᐅ Jr Randolph Franklin Scholtz, Kentucky

Address: 645 Old Shakertown Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 11-51333-jms: "The bankruptcy filing by Jr Randolph Franklin Scholtz, undertaken in 05/05/2011 in Danville, KY under Chapter 7, concluded with discharge in 2011-08-21 after liquidating assets."
Jr Randolph Franklin Scholtz — Kentucky, 11-51333


ᐅ Susan Schott, Kentucky

Address: 439 Smith St Danville, KY 40422

Bankruptcy Case 09-54128-jms Overview: "Danville, KY resident Susan Schott's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Susan Schott — Kentucky, 09-54128


ᐅ Derrick J Scofield, Kentucky

Address: 502 Denmark Dr Danville, KY 40422

Concise Description of Bankruptcy Case 12-51056-jms7: "Danville, KY resident Derrick J Scofield's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2012."
Derrick J Scofield — Kentucky, 12-51056


ᐅ Denver M Scott, Kentucky

Address: 3335 Alum Springs Rd Danville, KY 40422-9606

Concise Description of Bankruptcy Case 2014-51792-grs7: "Denver M Scott's bankruptcy, initiated in July 2014 and concluded by October 2014 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denver M Scott — Kentucky, 2014-51792


ᐅ Beulah J Scott, Kentucky

Address: 412 Sanders Clay Cir Danville, KY 40422

Bankruptcy Case 12-50828-tnw Overview: "In Danville, KY, Beulah J Scott filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Beulah J Scott — Kentucky, 12-50828


ᐅ Kenneth Oneil Scrogham, Kentucky

Address: 3895 Alum Springs Rd Danville, KY 40422

Bankruptcy Case 11-51274-jl Overview: "The case of Kenneth Oneil Scrogham in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Oneil Scrogham — Kentucky, 11-51274-jl


ᐅ Scarlet Sebastian, Kentucky

Address: 5175 Lebanon Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 10-54022-jms: "Scarlet Sebastian's Chapter 7 bankruptcy, filed in Danville, KY in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Scarlet Sebastian — Kentucky, 10-54022


ᐅ John Severns, Kentucky

Address: 595 McMillian St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-53996-jms: "In Danville, KY, John Severns filed for Chapter 7 bankruptcy in 12.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
John Severns — Kentucky, 10-53996


ᐅ Richard D Sewell, Kentucky

Address: 419 Earl St Danville, KY 40422-1441

Concise Description of Bankruptcy Case 16-51480-tnw7: "In Danville, KY, Richard D Sewell filed for Chapter 7 bankruptcy in 07.29.2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2016."
Richard D Sewell — Kentucky, 16-51480


ᐅ George Sexton, Kentucky

Address: 320 Hudson Ave Danville, KY 40422

Concise Description of Bankruptcy Case 10-52503-tnw7: "George Sexton's Chapter 7 bankruptcy, filed in Danville, KY in 07/31/2010, led to asset liquidation, with the case closing in November 16, 2010."
George Sexton — Kentucky, 10-52503


ᐅ Susan Shearer, Kentucky

Address: 409 Chestnut St Danville, KY 40422

Bankruptcy Case 10-54006-tnw Summary: "In a Chapter 7 bankruptcy case, Susan Shearer from Danville, KY, saw her proceedings start in 12/28/2010 and complete by 04/15/2011, involving asset liquidation."
Susan Shearer — Kentucky, 10-54006


ᐅ Roberta M Shelton, Kentucky

Address: 57 Benedict Dr Danville, KY 40422-2257

Concise Description of Bankruptcy Case 15-51160-grs7: "The bankruptcy filing by Roberta M Shelton, undertaken in June 11, 2015 in Danville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Roberta M Shelton — Kentucky, 15-51160


ᐅ Dennis D Shelton, Kentucky

Address: 57 Benedict Dr Danville, KY 40422-2257

Brief Overview of Bankruptcy Case 15-51160-grs: "The case of Dennis D Shelton in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis D Shelton — Kentucky, 15-51160


ᐅ Matthew L Sheperd, Kentucky

Address: PO Box 521 Danville, KY 40423

Concise Description of Bankruptcy Case 11-51218-tnw7: "Matthew L Sheperd's bankruptcy, initiated in 2011-04-26 and concluded by 08.12.2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew L Sheperd — Kentucky, 11-51218


ᐅ Carrie A Shewmaker, Kentucky

Address: 105 Brookcove Danville, KY 40422-9041

Bankruptcy Case 14-51219-grs Overview: "In Danville, KY, Carrie A Shewmaker filed for Chapter 7 bankruptcy in 05.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Carrie A Shewmaker — Kentucky, 14-51219


ᐅ Michael S Smith, Kentucky

Address: 425 Whirlaway Dr Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-51070-grs: "The bankruptcy record of Michael S Smith from Danville, KY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Michael S Smith — Kentucky, 13-51070


ᐅ Beverly Smith, Kentucky

Address: 717 Yukon Ave Danville, KY 40422-8909

Snapshot of U.S. Bankruptcy Proceeding Case 16-51222-grs: "Beverly Smith's bankruptcy, initiated in June 2016 and concluded by 09/18/2016 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Smith — Kentucky, 16-51222


ᐅ Jo Smith, Kentucky

Address: 208 Midland Pl Danville, KY 40422-1931

Snapshot of U.S. Bankruptcy Proceeding Case 16-50863-grs: "In Danville, KY, Jo Smith filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jo Smith — Kentucky, 16-50863


ᐅ Charlotte Diane Smith, Kentucky

Address: 9 Burckley Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 13-52384-tnw: "Danville, KY resident Charlotte Diane Smith's Oct 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2014."
Charlotte Diane Smith — Kentucky, 13-52384


ᐅ Stephon Smith, Kentucky

Address: 717 Yukon Ave Danville, KY 40422-8909

Bankruptcy Case 16-51222-grs Overview: "The bankruptcy record of Stephon Smith from Danville, KY, shows a Chapter 7 case filed in Jun 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-18."
Stephon Smith — Kentucky, 16-51222


ᐅ Bobbie Ann Smith, Kentucky

Address: 132 E Cheryl Ln Danville, KY 40422

Concise Description of Bankruptcy Case 12-50808-tnw7: "In a Chapter 7 bankruptcy case, Bobbie Ann Smith from Danville, KY, saw her proceedings start in 03/26/2012 and complete by 07.12.2012, involving asset liquidation."
Bobbie Ann Smith — Kentucky, 12-50808


ᐅ Willie K Smith, Kentucky

Address: 63 Shellbrook Dr Danville, KY 40422-8411

Concise Description of Bankruptcy Case 16-50873-grs7: "The bankruptcy record of Willie K Smith from Danville, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2016."
Willie K Smith — Kentucky, 16-50873


ᐅ Jaime Smith, Kentucky

Address: 63 Shellbrook Dr Danville, KY 40422-8411

Concise Description of Bankruptcy Case 16-50873-grs7: "In Danville, KY, Jaime Smith filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Jaime Smith — Kentucky, 16-50873


ᐅ Steven W Snow, Kentucky

Address: 508 Shawnee Rd Danville, KY 40422-1747

Snapshot of U.S. Bankruptcy Proceeding Case 16-50198-tnw: "Steven W Snow's bankruptcy, initiated in 2016-02-09 and concluded by May 9, 2016 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven W Snow — Kentucky, 16-50198


ᐅ Teresa Lynn Snow, Kentucky

Address: 508 Shawnee Rd Danville, KY 40422-1747

Bankruptcy Case 16-50198-tnw Overview: "In a Chapter 7 bankruptcy case, Teresa Lynn Snow from Danville, KY, saw her proceedings start in 2016-02-09 and complete by May 2016, involving asset liquidation."
Teresa Lynn Snow — Kentucky, 16-50198


ᐅ Marvin Southerland, Kentucky

Address: 216 Hartland Dr Danville, KY 40422

Concise Description of Bankruptcy Case 10-51717-jms7: "Marvin Southerland's Chapter 7 bankruptcy, filed in Danville, KY in May 24, 2010, led to asset liquidation, with the case closing in 09/09/2010."
Marvin Southerland — Kentucky, 10-51717


ᐅ Carolyn M Spalding, Kentucky

Address: 433 Locust St Danville, KY 40422

Brief Overview of Bankruptcy Case 12-50744-tnw: "Carolyn M Spalding's bankruptcy, initiated in March 20, 2012 and concluded by 07/06/2012 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn M Spalding — Kentucky, 12-50744


ᐅ Earl Sparks, Kentucky

Address: 175 Shearin Ave Danville, KY 40422-9520

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51211-grs: "In Danville, KY, Earl Sparks filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2014."
Earl Sparks — Kentucky, 2014-51211


ᐅ John W Spears, Kentucky

Address: 780 Spears Ln Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 12-53237-grs: "The bankruptcy filing by John W Spears, undertaken in December 28, 2012 in Danville, KY under Chapter 7, concluded with discharge in Apr 3, 2013 after liquidating assets."
John W Spears — Kentucky, 12-53237


ᐅ Becky Spears, Kentucky

Address: 518 Kentucky Ave Danville, KY 40422

Concise Description of Bankruptcy Case 09-51743-wsh7: "In a Chapter 7 bankruptcy case, Becky Spears from Danville, KY, saw her proceedings start in May 31, 2009 and complete by 01.28.2010, involving asset liquidation."
Becky Spears — Kentucky, 09-51743


ᐅ Rhonda Sperry, Kentucky

Address: 123 Scott Dr Danville, KY 40422

Concise Description of Bankruptcy Case 09-53523-wsh7: "Danville, KY resident Rhonda Sperry's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2010."
Rhonda Sperry — Kentucky, 09-53523


ᐅ Dennis Spinks, Kentucky

Address: 110 Max Cavnes Rd Danville, KY 40422

Bankruptcy Case 10-52201-tnw Overview: "Danville, KY resident Dennis Spinks's 07.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2010."
Dennis Spinks — Kentucky, 10-52201


ᐅ Richard L Spraggs, Kentucky

Address: 2366 Faulkner Ln Danville, KY 40422-8603

Bankruptcy Case 2014-51603-grs Overview: "Richard L Spraggs's Chapter 7 bankruptcy, filed in Danville, KY in June 2014, led to asset liquidation, with the case closing in Sep 28, 2014."
Richard L Spraggs — Kentucky, 2014-51603


ᐅ Melody Amber Stanelle, Kentucky

Address: 165 Fox Harbor Dr Danville, KY 40422-2487

Bankruptcy Case 16-51022-grs Summary: "The bankruptcy record of Melody Amber Stanelle from Danville, KY, shows a Chapter 7 case filed in 2016-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-21."
Melody Amber Stanelle — Kentucky, 16-51022


ᐅ Timothy A Stanelle, Kentucky

Address: 165 Fox Harbor Dr Danville, KY 40422-2487

Bankruptcy Case 16-51022-grs Overview: "In Danville, KY, Timothy A Stanelle filed for Chapter 7 bankruptcy in 2016-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Timothy A Stanelle — Kentucky, 16-51022


ᐅ George Brandon Steele, Kentucky

Address: 463 Boone Trail Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 12-51104-tnw: "The case of George Brandon Steele in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Brandon Steele — Kentucky, 12-51104


ᐅ Patrick James Steigerwald, Kentucky

Address: 326 Twinbrook Dr Danville, KY 40422

Concise Description of Bankruptcy Case 11-50746-tnw7: "In a Chapter 7 bankruptcy case, Patrick James Steigerwald from Danville, KY, saw their proceedings start in 2011-03-15 and complete by July 1, 2011, involving asset liquidation."
Patrick James Steigerwald — Kentucky, 11-50746


ᐅ Jeffery Stephens, Kentucky

Address: 1440 Waterworks Rd Danville, KY 40422

Bankruptcy Case 10-50691-jms Summary: "In Danville, KY, Jeffery Stephens filed for Chapter 7 bankruptcy in March 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2010."
Jeffery Stephens — Kentucky, 10-50691


ᐅ Clarence Stone, Kentucky

Address: 518 Perkins Ave Danville, KY 40422

Bankruptcy Case 10-52798-tnw Summary: "In Danville, KY, Clarence Stone filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2010."
Clarence Stone — Kentucky, 10-52798


ᐅ William L Stratton, Kentucky

Address: 3345 Mitchellsburg Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 12-52086-grs: "William L Stratton's Chapter 7 bankruptcy, filed in Danville, KY in August 2012, led to asset liquidation, with the case closing in 2012-11-25."
William L Stratton — Kentucky, 12-52086


ᐅ Katrina Stringer, Kentucky

Address: 100 Hickory Ln Danville, KY 40422-9590

Snapshot of U.S. Bankruptcy Proceeding Case 15-51327-grs: "The bankruptcy filing by Katrina Stringer, undertaken in Jul 3, 2015 in Danville, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Katrina Stringer — Kentucky, 15-51327


ᐅ Jimmy Stringfield, Kentucky

Address: 113 Castlerock Dr Danville, KY 40422

Bankruptcy Case 10-54036-jms Overview: "Jimmy Stringfield's Chapter 7 bankruptcy, filed in Danville, KY in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Jimmy Stringfield — Kentucky, 10-54036


ᐅ John M Strock, Kentucky

Address: 324 W Broadway St Danville, KY 40422-1408

Bankruptcy Case 2014-51886-tnw Overview: "Danville, KY resident John M Strock's 08/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
John M Strock — Kentucky, 2014-51886


ᐅ Donald Ray Stump, Kentucky

Address: 116 Chandler Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 11-51913-jms: "In Danville, KY, Donald Ray Stump filed for Chapter 7 bankruptcy in 07.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Donald Ray Stump — Kentucky, 11-51913


ᐅ James Darrell Stump, Kentucky

Address: 215 Timberland Ln Danville, KY 40422-9591

Brief Overview of Bankruptcy Case 15-52146-grs: "James Darrell Stump's Chapter 7 bankruptcy, filed in Danville, KY in November 2, 2015, led to asset liquidation, with the case closing in 01.31.2016."
James Darrell Stump — Kentucky, 15-52146


ᐅ Travis L Sutherland, Kentucky

Address: 1006 E Main St Danville, KY 40422

Bankruptcy Case 12-52029-grs Summary: "Travis L Sutherland's Chapter 7 bankruptcy, filed in Danville, KY in 08.01.2012, led to asset liquidation, with the case closing in Nov 17, 2012."
Travis L Sutherland — Kentucky, 12-52029