personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Earlington, 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 Betty Adcock, Kentucky

Address: 410 S Sebree St Earlington, KY 42410

Concise Description of Bankruptcy Case 10-401887: "Betty Adcock's bankruptcy, initiated in February 9, 2010 and concluded by May 2010 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Adcock — Kentucky, 10-40188


ᐅ Melissa Allen, Kentucky

Address: 303 S Sebree St Earlington, KY 42410

Bankruptcy Case 10-40412 Overview: "Earlington, KY resident Melissa Allen's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Melissa Allen — Kentucky, 10-40412


ᐅ Tiffany Nichole Allsbrooks, Kentucky

Address: 113 E Thompson St Earlington, KY 42410-1635

Bankruptcy Case 14-41138-acs Overview: "The case of Tiffany Nichole Allsbrooks in Earlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Nichole Allsbrooks — Kentucky, 14-41138


ᐅ James Almon, Kentucky

Address: PO Box 153 Earlington, KY 42410

Bankruptcy Case 10-41739 Overview: "Earlington, KY resident James Almon's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
James Almon — Kentucky, 10-41739


ᐅ Billie F Babbs, Kentucky

Address: 406 S Robinson St Earlington, KY 42410

Bankruptcy Case 11-40425 Summary: "Earlington, KY resident Billie F Babbs's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2011."
Billie F Babbs — Kentucky, 11-40425


ᐅ Corine Bettencourt, Kentucky

Address: 410 S Lee Trover Todd Jr Hwy Earlington, KY 42410

Bankruptcy Case 13-41275-acs Overview: "In a Chapter 7 bankruptcy case, Corine Bettencourt from Earlington, KY, saw her proceedings start in 2013-11-21 and complete by Feb 25, 2014, involving asset liquidation."
Corine Bettencourt — Kentucky, 13-41275


ᐅ Amanda Lee Birdsong, Kentucky

Address: 303 Wilson St Earlington, KY 42410-1645

Concise Description of Bankruptcy Case 15-40830-acs7: "The bankruptcy record of Amanda Lee Birdsong from Earlington, KY, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Amanda Lee Birdsong — Kentucky, 15-40830


ᐅ Daniel S Boyd, Kentucky

Address: 201 S Sebree St Earlington, KY 42410

Snapshot of U.S. Bankruptcy Proceeding Case 12-40710: "Earlington, KY resident Daniel S Boyd's May 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2012."
Daniel S Boyd — Kentucky, 12-40710


ᐅ David Lee Bruce, Kentucky

Address: 107 S Mceuen Ave Earlington, KY 42410-1417

Bankruptcy Case 15-40466-acs Overview: "David Lee Bruce's Chapter 7 bankruptcy, filed in Earlington, KY in 2015-05-29, led to asset liquidation, with the case closing in 2015-08-27."
David Lee Bruce — Kentucky, 15-40466


ᐅ Lisa Dickerson Bruce, Kentucky

Address: 107 S Mceuen Ave Earlington, KY 42410-1417

Snapshot of U.S. Bankruptcy Proceeding Case 15-40466-acs: "In Earlington, KY, Lisa Dickerson Bruce filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Lisa Dickerson Bruce — Kentucky, 15-40466


ᐅ Jr Edwin Dale Burns, Kentucky

Address: 209 E Moss Ave Earlington, KY 42410

Bankruptcy Case 13-41272-acs Summary: "The bankruptcy record of Jr Edwin Dale Burns from Earlington, KY, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2014."
Jr Edwin Dale Burns — Kentucky, 13-41272


ᐅ Savannah M Carlisle, Kentucky

Address: 107 N Highland Ave Earlington, KY 42410

Bankruptcy Case 11-40220 Summary: "In a Chapter 7 bankruptcy case, Savannah M Carlisle from Earlington, KY, saw her proceedings start in Feb 19, 2011 and complete by June 7, 2011, involving asset liquidation."
Savannah M Carlisle — Kentucky, 11-40220


ᐅ Jeffrey Elvis Chambers, Kentucky

Address: 113 E Moss Ave Earlington, KY 42410-1530

Snapshot of U.S. Bankruptcy Proceeding Case 15-40293-acs: "In Earlington, KY, Jeffrey Elvis Chambers filed for Chapter 7 bankruptcy in Apr 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Jeffrey Elvis Chambers — Kentucky, 15-40293


ᐅ J Preston Chambers, Kentucky

Address: 808 S Lee Trover Todd Jr Hwy Earlington, KY 42410

Bankruptcy Case 11-41225 Summary: "In Earlington, KY, J Preston Chambers filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2011."
J Preston Chambers — Kentucky, 11-41225


ᐅ Phyllis R Coffelt, Kentucky

Address: 606 S Lee Trover Todd Jr Hwy Earlington, KY 42410-3202

Concise Description of Bankruptcy Case 08-41077-acs7: "Phyllis R Coffelt's Chapter 13 bankruptcy in Earlington, KY started in 08/20/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.24.2014."
Phyllis R Coffelt — Kentucky, 08-41077


ᐅ Cory D Collins, Kentucky

Address: 202 Hanson St Earlington, KY 42410-1610

Bankruptcy Case 2014-40369-acs Overview: "The case of Cory D Collins in Earlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory D Collins — Kentucky, 2014-40369


ᐅ Kevin Dale Cook, Kentucky

Address: 205 S Cloern Ave Earlington, KY 42410

Bankruptcy Case 12-41402 Summary: "Earlington, KY resident Kevin Dale Cook's 11.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2013."
Kevin Dale Cook — Kentucky, 12-41402


ᐅ James Adam Cooley, Kentucky

Address: 217 Noel Ave Earlington, KY 42410

Bankruptcy Case 11-41214 Summary: "James Adam Cooley's Chapter 7 bankruptcy, filed in Earlington, KY in 09/07/2011, led to asset liquidation, with the case closing in Dec 24, 2011."
James Adam Cooley — Kentucky, 11-41214


ᐅ Emily Michelle Cornwell, Kentucky

Address: 805 Westside Ave Earlington, KY 42410-1453

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40804-acs: "Emily Michelle Cornwell's bankruptcy, initiated in 2014-08-19 and concluded by November 2014 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Michelle Cornwell — Kentucky, 2014-40804


ᐅ James Darren Crick, Kentucky

Address: 311 E Clark St Earlington, KY 42410

Bankruptcy Case 11-41296 Overview: "The bankruptcy record of James Darren Crick from Earlington, KY, shows a Chapter 7 case filed in 2011-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
James Darren Crick — Kentucky, 11-41296


ᐅ Michael Lee Crook, Kentucky

Address: 214 E Moss Ave Earlington, KY 42410-1533

Bankruptcy Case 14-40592-acs Summary: "Earlington, KY resident Michael Lee Crook's 2014-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2014."
Michael Lee Crook — Kentucky, 14-40592


ᐅ Virginia Crouch, Kentucky

Address: 510 S Lee Trover Todd Jr Hwy Earlington, KY 42410

Snapshot of U.S. Bankruptcy Proceeding Case 10-40217: "Virginia Crouch's bankruptcy, initiated in February 2010 and concluded by 05/19/2010 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Crouch — Kentucky, 10-40217


ᐅ Charles Eaves, Kentucky

Address: 401 Woodlawn St Earlington, KY 42410

Snapshot of U.S. Bankruptcy Proceeding Case 10-40148: "The bankruptcy record of Charles Eaves from Earlington, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Charles Eaves — Kentucky, 10-40148


ᐅ Brandon Wayne Everly, Kentucky

Address: 305 E Clark St Earlington, KY 42410-1327

Snapshot of U.S. Bankruptcy Proceeding Case 14-70025-BHL-7: "The bankruptcy filing by Brandon Wayne Everly, undertaken in 01/16/2014 in Earlington, KY under Chapter 7, concluded with discharge in April 16, 2014 after liquidating assets."
Brandon Wayne Everly — Kentucky, 14-70025-BHL-7


ᐅ Jennifer Lucille Fowler, Kentucky

Address: 104 Hanson St Earlington, KY 42410-1608

Concise Description of Bankruptcy Case 15-40871-acs7: "Jennifer Lucille Fowler's bankruptcy, initiated in October 2015 and concluded by Jan 11, 2016 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lucille Fowler — Kentucky, 15-40871


ᐅ Corey W Fowler, Kentucky

Address: 104 Hanson St Earlington, KY 42410-1608

Snapshot of U.S. Bankruptcy Proceeding Case 15-40871-acs: "The bankruptcy filing by Corey W Fowler, undertaken in 2015-10-13 in Earlington, KY under Chapter 7, concluded with discharge in Jan 11, 2016 after liquidating assets."
Corey W Fowler — Kentucky, 15-40871


ᐅ Paul Fuller, Kentucky

Address: PO Box 242 Earlington, KY 42410

Bankruptcy Case 10-40656 Overview: "Paul Fuller's Chapter 7 bankruptcy, filed in Earlington, KY in April 2010, led to asset liquidation, with the case closing in 2010-07-30."
Paul Fuller — Kentucky, 10-40656


ᐅ Jr Paul Fuller, Kentucky

Address: 109 S McEuen Ave Earlington, KY 42410

Brief Overview of Bankruptcy Case 10-41916: "In Earlington, KY, Jr Paul Fuller filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2011."
Jr Paul Fuller — Kentucky, 10-41916


ᐅ Vanessa K Furgerson, Kentucky

Address: 200 Wilson St Earlington, KY 42410

Brief Overview of Bankruptcy Case 13-40738-acs: "Vanessa K Furgerson's bankruptcy, initiated in June 2013 and concluded by Oct 2, 2013 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa K Furgerson — Kentucky, 13-40738


ᐅ Kimberly Su Gipson, Kentucky

Address: 205 E Main St Earlington, KY 42410

Concise Description of Bankruptcy Case 13-400727: "In a Chapter 7 bankruptcy case, Kimberly Su Gipson from Earlington, KY, saw her proceedings start in January 2013 and complete by 05/05/2013, involving asset liquidation."
Kimberly Su Gipson — Kentucky, 13-40072


ᐅ Cory Leonard Gray, Kentucky

Address: 204 S Atkinson Ave Earlington, KY 42410-1404

Bankruptcy Case 2014-40454-acs Overview: "In a Chapter 7 bankruptcy case, Cory Leonard Gray from Earlington, KY, saw his proceedings start in 2014-04-24 and complete by 2014-07-23, involving asset liquidation."
Cory Leonard Gray — Kentucky, 2014-40454


ᐅ James Edward Gregory, Kentucky

Address: 104 Wilson St Earlington, KY 42410-1648

Concise Description of Bankruptcy Case 07-408727: "Aug 14, 2007 marked the beginning of James Edward Gregory's Chapter 13 bankruptcy in Earlington, KY, entailing a structured repayment schedule, completed by 2012-10-22."
James Edward Gregory — Kentucky, 07-40872


ᐅ Jr James W Hicks, Kentucky

Address: 112 N Day St Earlington, KY 42410

Snapshot of U.S. Bankruptcy Proceeding Case 11-40288: "In Earlington, KY, Jr James W Hicks filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jr James W Hicks — Kentucky, 11-40288


ᐅ Helen Louise Hocker, Kentucky

Address: 306 E Clark St Earlington, KY 42410

Concise Description of Bankruptcy Case 13-40404-acs7: "Earlington, KY resident Helen Louise Hocker's 04/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-14."
Helen Louise Hocker — Kentucky, 13-40404


ᐅ John Howard, Kentucky

Address: PO Box 215 Earlington, KY 42410

Bankruptcy Case 10-41231 Summary: "In a Chapter 7 bankruptcy case, John Howard from Earlington, KY, saw their proceedings start in 2010-07-28 and complete by 2010-11-13, involving asset liquidation."
John Howard — Kentucky, 10-41231


ᐅ Harry Lynn Ipock, Kentucky

Address: 114 S Sebree St Earlington, KY 42410-1437

Bankruptcy Case 2014-40417-acs Overview: "Earlington, KY resident Harry Lynn Ipock's 2014-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-15."
Harry Lynn Ipock — Kentucky, 2014-40417


ᐅ Lori Ann Johnson, Kentucky

Address: 206 W Thompson St Earlington, KY 42410-1447

Bankruptcy Case 14-40749-acs Overview: "Lori Ann Johnson's bankruptcy, initiated in July 29, 2014 and concluded by October 27, 2014 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Johnson — Kentucky, 14-40749


ᐅ Monica Renee Johnson, Kentucky

Address: PO Box 182 Earlington, KY 42410-0182

Brief Overview of Bankruptcy Case 16-40202-acs: "The bankruptcy filing by Monica Renee Johnson, undertaken in March 10, 2016 in Earlington, KY under Chapter 7, concluded with discharge in 2016-06-08 after liquidating assets."
Monica Renee Johnson — Kentucky, 16-40202


ᐅ James Adam Johnson, Kentucky

Address: 206 W Thompson St Earlington, KY 42410-1447

Concise Description of Bankruptcy Case 2014-40749-acs7: "Earlington, KY resident James Adam Johnson's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
James Adam Johnson — Kentucky, 2014-40749


ᐅ Angela N Jones, Kentucky

Address: 110 Oakwood Ave Earlington, KY 42410-1492

Bankruptcy Case 2014-40434-acs Summary: "The bankruptcy filing by Angela N Jones, undertaken in April 2014 in Earlington, KY under Chapter 7, concluded with discharge in 07.17.2014 after liquidating assets."
Angela N Jones — Kentucky, 2014-40434


ᐅ Hersheal D Jones, Kentucky

Address: 304 E Thompson St Earlington, KY 42410

Concise Description of Bankruptcy Case 13-401247: "The case of Hersheal D Jones in Earlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hersheal D Jones — Kentucky, 13-40124


ᐅ Christopher Lynn Justice, Kentucky

Address: 205 New Arnold St Earlington, KY 42410

Concise Description of Bankruptcy Case 11-403517: "The bankruptcy record of Christopher Lynn Justice from Earlington, KY, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Christopher Lynn Justice — Kentucky, 11-40351


ᐅ Maurice Ladonn Leavell, Kentucky

Address: 410 N Railroad St Earlington, KY 42410

Brief Overview of Bankruptcy Case 11-41222: "In Earlington, KY, Maurice Ladonn Leavell filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-25."
Maurice Ladonn Leavell — Kentucky, 11-41222


ᐅ Shawn Lutz, Kentucky

Address: 115 E Main St Earlington, KY 42410

Snapshot of U.S. Bankruptcy Proceeding Case 13-40347: "Earlington, KY resident Shawn Lutz's 03.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Shawn Lutz — Kentucky, 13-40347


ᐅ Mark Marrero, Kentucky

Address: 426 Mimms Ave Earlington, KY 42410

Bankruptcy Case 10-41558 Overview: "The bankruptcy filing by Mark Marrero, undertaken in Sep 24, 2010 in Earlington, KY under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Mark Marrero — Kentucky, 10-41558


ᐅ Kelly R Martinez, Kentucky

Address: 119 W Highland Park Earlington, KY 42410

Snapshot of U.S. Bankruptcy Proceeding Case 13-41149-acs: "The bankruptcy filing by Kelly R Martinez, undertaken in October 23, 2013 in Earlington, KY under Chapter 7, concluded with discharge in 01.27.2014 after liquidating assets."
Kelly R Martinez — Kentucky, 13-41149


ᐅ Chauncey Marie Mason, Kentucky

Address: 206 Oakwood Ave Earlington, KY 42410

Bankruptcy Case 12-40824 Summary: "Chauncey Marie Mason's Chapter 7 bankruptcy, filed in Earlington, KY in 2012-06-22, led to asset liquidation, with the case closing in 10.08.2012."
Chauncey Marie Mason — Kentucky, 12-40824


ᐅ Zendal W Massey, Kentucky

Address: 404 E Farren Ave Earlington, KY 42410-1544

Snapshot of U.S. Bankruptcy Proceeding Case 15-40634-acs: "In Earlington, KY, Zendal W Massey filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-27."
Zendal W Massey — Kentucky, 15-40634


ᐅ Charles Edward Matters, Kentucky

Address: 602 W Main St Earlington, KY 42410-1252

Brief Overview of Bankruptcy Case 15-40972-acs: "The bankruptcy filing by Charles Edward Matters, undertaken in November 16, 2015 in Earlington, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Charles Edward Matters — Kentucky, 15-40972


ᐅ Timothy Wayne Mccay, Kentucky

Address: 108 Wilson St Earlington, KY 42410

Concise Description of Bankruptcy Case 11-409537: "The case of Timothy Wayne Mccay in Earlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wayne Mccay — Kentucky, 11-40953


ᐅ Linda E Mccormick, Kentucky

Address: 510 S Robinson St Earlington, KY 42410-1632

Bankruptcy Case 2014-40543-acs Overview: "Linda E Mccormick's bankruptcy, initiated in 2014-05-20 and concluded by 2014-08-18 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda E Mccormick — Kentucky, 2014-40543


ᐅ Scott Andrew Moon, Kentucky

Address: 111 S McEuen Ave Earlington, KY 42410

Bankruptcy Case 11-40712 Overview: "Scott Andrew Moon's bankruptcy, initiated in May 2011 and concluded by September 5, 2011 in Earlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Andrew Moon — Kentucky, 11-40712


ᐅ Sedia L Morris, Kentucky

Address: 309 Rutter Ave Earlington, KY 42410

Bankruptcy Case 11-41223 Summary: "Earlington, KY resident Sedia L Morris's September 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2011."
Sedia L Morris — Kentucky, 11-41223


ᐅ Neal George V O, Kentucky

Address: 202 E Main St Earlington, KY 42410-1336

Brief Overview of Bankruptcy Case 2014-41003-acs: "In Earlington, KY, Neal George V O filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Neal George V O — Kentucky, 2014-41003


ᐅ Melody Owens, Kentucky

Address: 115 S McEuen Ave Earlington, KY 42410

Bankruptcy Case 10-40431 Overview: "The bankruptcy record of Melody Owens from Earlington, KY, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Melody Owens — Kentucky, 10-40431


ᐅ Ii Ralph Edwin Plunkett, Kentucky

Address: 114 E Farren Ave Earlington, KY 42410-1547

Bankruptcy Case 14-40150-acs Summary: "The bankruptcy record of Ii Ralph Edwin Plunkett from Earlington, 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 05/21/2014."
Ii Ralph Edwin Plunkett — Kentucky, 14-40150


ᐅ Elsie J Radford, Kentucky

Address: 207 Young Ave Earlington, KY 42410

Bankruptcy Case 11-41285 Overview: "The bankruptcy record of Elsie J Radford from Earlington, KY, shows a Chapter 7 case filed in 09.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012."
Elsie J Radford — Kentucky, 11-41285


ᐅ Jaclyn Nicole Rickard, Kentucky

Address: 307 E Clark St Earlington, KY 42410

Snapshot of U.S. Bankruptcy Proceeding Case 11-41566: "The bankruptcy filing by Jaclyn Nicole Rickard, undertaken in November 28, 2011 in Earlington, KY under Chapter 7, concluded with discharge in March 15, 2012 after liquidating assets."
Jaclyn Nicole Rickard — Kentucky, 11-41566


ᐅ Erica Ranee Rodgers, Kentucky

Address: 203 E Farren Ave Earlington, KY 42410-1526

Bankruptcy Case 15-40595-acs Overview: "The case of Erica Ranee Rodgers in Earlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Ranee Rodgers — Kentucky, 15-40595


ᐅ Nathan Allen Rodgers, Kentucky

Address: 205 E Farren Ave Earlington, KY 42410-1526

Snapshot of U.S. Bankruptcy Proceeding Case 15-40595-acs: "The bankruptcy record of Nathan Allen Rodgers from Earlington, KY, shows a Chapter 7 case filed in 07.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-13."
Nathan Allen Rodgers — Kentucky, 15-40595


ᐅ Regina Ann Saindon, Kentucky

Address: 104 W Thompson St Earlington, KY 42410

Bankruptcy Case 12-41201 Overview: "In Earlington, KY, Regina Ann Saindon filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Regina Ann Saindon — Kentucky, 12-41201


ᐅ Madison Sample, Kentucky

Address: 405 E Clark St Earlington, KY 42410

Bankruptcy Case 12-40437 Summary: "The bankruptcy record of Madison Sample from Earlington, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Madison Sample — Kentucky, 12-40437


ᐅ Geoffery Scisney, Kentucky

Address: 104 S Sebree St Earlington, KY 42410

Concise Description of Bankruptcy Case 10-415797: "In Earlington, KY, Geoffery Scisney filed for Chapter 7 bankruptcy in 09.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2011."
Geoffery Scisney — Kentucky, 10-41579


ᐅ Dearlo C Shepherd, Kentucky

Address: 404 Oakwood Ave Earlington, KY 42410

Brief Overview of Bankruptcy Case 13-40860-acs: "Earlington, KY resident Dearlo C Shepherd's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2013."
Dearlo C Shepherd — Kentucky, 13-40860


ᐅ Allison Simons, Kentucky

Address: 308 Wilson St Earlington, KY 42410

Concise Description of Bankruptcy Case 10-414167: "The bankruptcy filing by Allison Simons, undertaken in 08/27/2010 in Earlington, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Allison Simons — Kentucky, 10-41416


ᐅ Pamela Stringer, Kentucky

Address: 107 W Thompson St Earlington, KY 42410

Brief Overview of Bankruptcy Case 10-41059: "Earlington, KY resident Pamela Stringer's June 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Pamela Stringer — Kentucky, 10-41059


ᐅ Donald W Thomas, Kentucky

Address: 305 Wilson St Earlington, KY 42410-1645

Brief Overview of Bankruptcy Case 08-40731-acs: "Chapter 13 bankruptcy for Donald W Thomas in Earlington, KY began in Jun 6, 2008, focusing on debt restructuring, concluding with plan fulfillment in 09.20.2013."
Donald W Thomas — Kentucky, 08-40731


ᐅ Brenda Tyson, Kentucky

Address: 208 Oakwood Ave Earlington, KY 42410

Bankruptcy Case 10-41695 Overview: "Earlington, KY resident Brenda Tyson's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Brenda Tyson — Kentucky, 10-41695


ᐅ Ronny Vandiver, Kentucky

Address: 410 E Clark St Earlington, KY 42410

Brief Overview of Bankruptcy Case 10-40592: "The bankruptcy filing by Ronny Vandiver, undertaken in 2010-03-31 in Earlington, KY under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Ronny Vandiver — Kentucky, 10-40592


ᐅ Jimmy D Vandiver, Kentucky

Address: PO Box 92 Earlington, KY 42410

Bankruptcy Case 12-40698 Summary: "Earlington, KY resident Jimmy D Vandiver's 05.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2012."
Jimmy D Vandiver — Kentucky, 12-40698


ᐅ Sydney Earl Vannoy, Kentucky

Address: PO Box 105 Earlington, KY 42410

Concise Description of Bankruptcy Case 11-412747: "Sydney Earl Vannoy's Chapter 7 bankruptcy, filed in Earlington, KY in 09/20/2011, led to asset liquidation, with the case closing in 2012-01-06."
Sydney Earl Vannoy — Kentucky, 11-41274


ᐅ Douglas Wayne Wall, Kentucky

Address: 512 S Lee Trover Todd Jr Hwy Earlington, KY 42410

Bankruptcy Case 13-41128-acs Summary: "The bankruptcy record of Douglas Wayne Wall from Earlington, KY, shows a Chapter 7 case filed in Oct 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Douglas Wayne Wall — Kentucky, 13-41128


ᐅ Michael Wells, Kentucky

Address: 213 E Moss Ave Earlington, KY 42410

Brief Overview of Bankruptcy Case 10-41390: "The bankruptcy record of Michael Wells from Earlington, KY, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2010."
Michael Wells — Kentucky, 10-41390


ᐅ Sr George D White, Kentucky

Address: 408 Oakwood Ave Earlington, KY 42410

Bankruptcy Case 12-41313 Overview: "Earlington, KY resident Sr George D White's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Sr George D White — Kentucky, 12-41313


ᐅ Matthew Lydell White, Kentucky

Address: PO Box 24 Earlington, KY 42410

Bankruptcy Case 11-40828 Summary: "The case of Matthew Lydell White in Earlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lydell White — Kentucky, 11-40828


ᐅ Richard Lee Wilkes, Kentucky

Address: 315 Woodlawn St Earlington, KY 42410-1239

Bankruptcy Case 15-41009-acs Summary: "The bankruptcy record of Richard Lee Wilkes from Earlington, KY, shows a Chapter 7 case filed in November 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2016."
Richard Lee Wilkes — Kentucky, 15-41009


ᐅ Shevon Jean Wilkes, Kentucky

Address: 315 Woodlawn St Earlington, KY 42410-1239

Bankruptcy Case 15-41009-acs Summary: "Earlington, KY resident Shevon Jean Wilkes's Nov 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2016."
Shevon Jean Wilkes — Kentucky, 15-41009


ᐅ Royce Yancey, Kentucky

Address: PO Box 201 Earlington, KY 42410

Bankruptcy Case 10-40489 Overview: "The bankruptcy record of Royce Yancey from Earlington, KY, shows a Chapter 7 case filed in 03.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010."
Royce Yancey — Kentucky, 10-40489