personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Edmonton, 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 Adam Abner, Kentucky

Address: 369 Kenneth Fields Rd Edmonton, KY 42129

Brief Overview of Bankruptcy Case 11-11070: "Adam Abner's bankruptcy, initiated in 07/13/2011 and concluded by 10.29.2011 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Abner — Kentucky, 11-11070


ᐅ Brian Wade Adwell, Kentucky

Address: 105 Majestic Dr Edmonton, KY 42129-8163

Bankruptcy Case 15-11252-jal Overview: "Brian Wade Adwell's Chapter 7 bankruptcy, filed in Edmonton, KY in 12/30/2015, led to asset liquidation, with the case closing in Mar 29, 2016."
Brian Wade Adwell — Kentucky, 15-11252


ᐅ Finley Harold Akin, Kentucky

Address: 737 F Akin Road Edmonton, KY 42129

Brief Overview of Bankruptcy Case 2014-10387-jal: "Finley Harold Akin's bankruptcy, initiated in April 2014 and concluded by 2014-07-08 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Finley Harold Akin — Kentucky, 2014-10387


ᐅ Brandi D Alluis, Kentucky

Address: 2289 Tompkinsville Rd Edmonton, KY 42129-9282

Bankruptcy Case 16-10405-jal Summary: "The bankruptcy record of Brandi D Alluis from Edmonton, KY, shows a Chapter 7 case filed in 04/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2016."
Brandi D Alluis — Kentucky, 16-10405


ᐅ Gary A Alluis, Kentucky

Address: 2289 Tompkinsville Rd Edmonton, KY 42129-9282

Concise Description of Bankruptcy Case 16-10405-jal7: "In a Chapter 7 bankruptcy case, Gary A Alluis from Edmonton, KY, saw their proceedings start in Apr 30, 2016 and complete by 2016-07-29, involving asset liquidation."
Gary A Alluis — Kentucky, 16-10405


ᐅ Melanie Amburgey, Kentucky

Address: 103 Sunset Dr Edmonton, KY 42129

Brief Overview of Bankruptcy Case 13-10367: "Edmonton, KY resident Melanie Amburgey's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Melanie Amburgey — Kentucky, 13-10367


ᐅ Donald E Basil, Kentucky

Address: PO Box 172 Edmonton, KY 42129-0172

Bankruptcy Case 15-10992-jal Overview: "Donald E Basil's bankruptcy, initiated in October 2015 and concluded by 2016-01-01 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Basil — Kentucky, 15-10992


ᐅ Barbara Ann Bauer, Kentucky

Address: 434 Phelps Dunham Rd Edmonton, KY 42129

Concise Description of Bankruptcy Case 11-107767: "The bankruptcy filing by Barbara Ann Bauer, undertaken in 2011-05-17 in Edmonton, KY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Barbara Ann Bauer — Kentucky, 11-10776


ᐅ Charles Stacy Beard, Kentucky

Address: 114 Spring St Edmonton, KY 42129-8104

Bankruptcy Case 15-10917-jal Overview: "Charles Stacy Beard's bankruptcy, initiated in 09.14.2015 and concluded by 12/13/2015 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Stacy Beard — Kentucky, 15-10917


ᐅ Casey John Belcher, Kentucky

Address: 4734 Mosby Ridge Rd Edmonton, KY 42129-7836

Bankruptcy Case 15-10295-jal Summary: "In a Chapter 7 bankruptcy case, Casey John Belcher from Edmonton, KY, saw their proceedings start in Mar 25, 2015 and complete by June 2015, involving asset liquidation."
Casey John Belcher — Kentucky, 15-10295


ᐅ David James Bell, Kentucky

Address: 100 Rogers St Edmonton, KY 42129

Brief Overview of Bankruptcy Case 13-10601-jal: "The case of David James Bell in Edmonton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David James Bell — Kentucky, 13-10601


ᐅ Amy Blair, Kentucky

Address: 3052 Tompkinsville Rd Edmonton, KY 42129

Bankruptcy Case 10-11044 Summary: "In a Chapter 7 bankruptcy case, Amy Blair from Edmonton, KY, saw her proceedings start in 2010-07-01 and complete by 10.17.2010, involving asset liquidation."
Amy Blair — Kentucky, 10-11044


ᐅ James Calvin Brown, Kentucky

Address: 3485 Mosby Ridge Rd Edmonton, KY 42129-8926

Bankruptcy Case 15-10864-jal Summary: "James Calvin Brown's Chapter 7 bankruptcy, filed in Edmonton, KY in 2015-08-28, led to asset liquidation, with the case closing in Nov 26, 2015."
James Calvin Brown — Kentucky, 15-10864


ᐅ Dave Bruton, Kentucky

Address: 103 Homer Froedge Rd Edmonton, KY 42129

Concise Description of Bankruptcy Case 13-100627: "The bankruptcy filing by Dave Bruton, undertaken in 2013-01-23 in Edmonton, KY under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Dave Bruton — Kentucky, 13-10062


ᐅ Alicia Buckley, Kentucky

Address: 522 Shive Rd Edmonton, KY 42129-8359

Concise Description of Bankruptcy Case 14-10126-jal7: "Alicia Buckley's Chapter 7 bankruptcy, filed in Edmonton, KY in February 2014, led to asset liquidation, with the case closing in 2014-05-11."
Alicia Buckley — Kentucky, 14-10126


ᐅ Charles M Bulle, Kentucky

Address: 1550 Good Luck Beaumont Rd Edmonton, KY 42129-9265

Bankruptcy Case 14-10178-jal Overview: "Edmonton, KY resident Charles M Bulle's Feb 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2014."
Charles M Bulle — Kentucky, 14-10178


ᐅ William Bunch, Kentucky

Address: PO Box 1091 Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 10-11379: "In Edmonton, KY, William Bunch filed for Chapter 7 bankruptcy in Sep 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
William Bunch — Kentucky, 10-11379


ᐅ Elton Dean Caffee, Kentucky

Address: 1646 Randolph Rd Edmonton, KY 42129-7016

Snapshot of U.S. Bankruptcy Proceeding Case 14-11164-jal: "The bankruptcy filing by Elton Dean Caffee, undertaken in Nov 10, 2014 in Edmonton, KY under Chapter 7, concluded with discharge in 2015-02-08 after liquidating assets."
Elton Dean Caffee — Kentucky, 14-11164


ᐅ William Hubert Carver, Kentucky

Address: 1043 Jimmy Hubbard Rd Edmonton, KY 42129-7418

Concise Description of Bankruptcy Case 09-21462-drd137: "William Hubert Carver's Chapter 13 bankruptcy in Edmonton, KY started in 2009-07-16. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.20.2014."
William Hubert Carver — Kentucky, 09-21462


ᐅ Bobby J Coffey, Kentucky

Address: 1136 A H Boston Rd Edmonton, KY 42129

Bankruptcy Case 13-10983-jal Summary: "Bobby J Coffey's Chapter 7 bankruptcy, filed in Edmonton, KY in 08/12/2013, led to asset liquidation, with the case closing in 2013-11-16."
Bobby J Coffey — Kentucky, 13-10983


ᐅ Michael Shane Colvin, Kentucky

Address: 12959 Edmonton Rd Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10835: "Michael Shane Colvin's Chapter 7 bankruptcy, filed in Edmonton, KY in 05/26/2011, led to asset liquidation, with the case closing in Sep 11, 2011."
Michael Shane Colvin — Kentucky, 11-10835


ᐅ Tony Ray Compton, Kentucky

Address: 808 Cork Gascon Rd Edmonton, KY 42129

Bankruptcy Case 13-11330-jal Summary: "In Edmonton, KY, Tony Ray Compton filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Tony Ray Compton — Kentucky, 13-11330


ᐅ Jr David Coomer, Kentucky

Address: 901 Cedar Flat Curtis Rd Edmonton, KY 42129

Bankruptcy Case 10-10341 Summary: "Jr David Coomer's bankruptcy, initiated in March 2010 and concluded by 06.18.2010 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Coomer — Kentucky, 10-10341


ᐅ Jackie Cox, Kentucky

Address: 4645 Glasgow Rd Edmonton, KY 42129-8304

Bankruptcy Case 15-10457-jal Summary: "Jackie Cox's Chapter 7 bankruptcy, filed in Edmonton, KY in May 7, 2015, led to asset liquidation, with the case closing in 2015-08-05."
Jackie Cox — Kentucky, 15-10457


ᐅ Lorenda Darlene Cox, Kentucky

Address: 4645 Glasgow Rd Edmonton, KY 42129-8304

Bankruptcy Case 15-10457-jal Summary: "Lorenda Darlene Cox's bankruptcy, initiated in 2015-05-07 and concluded by 08.05.2015 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenda Darlene Cox — Kentucky, 15-10457


ᐅ Lacey Cox, Kentucky

Address: 578 Society Hill Rd Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 11-11169: "Edmonton, KY resident Lacey Cox's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2011."
Lacey Cox — Kentucky, 11-11169


ᐅ Connie F Crews, Kentucky

Address: 642 Society Hill Rd Edmonton, KY 42129-7811

Bankruptcy Case 16-10125-jal Summary: "Connie F Crews's Chapter 7 bankruptcy, filed in Edmonton, KY in Feb 18, 2016, led to asset liquidation, with the case closing in 05.18.2016."
Connie F Crews — Kentucky, 16-10125


ᐅ Betty Dean, Kentucky

Address: 8272 Greensburg Rd Edmonton, KY 42129

Bankruptcy Case 10-11659 Overview: "In a Chapter 7 bankruptcy case, Betty Dean from Edmonton, KY, saw her proceedings start in 11/01/2010 and complete by February 2, 2011, involving asset liquidation."
Betty Dean — Kentucky, 10-11659


ᐅ Anderia R Decker, Kentucky

Address: 6007 Lone Star Ridge Rd Edmonton, KY 42129

Bankruptcy Case 11-10729 Summary: "The bankruptcy record of Anderia R Decker from Edmonton, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Anderia R Decker — Kentucky, 11-10729


ᐅ David L Devore, Kentucky

Address: 203 Muncie Ct Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10309: "The bankruptcy record of David L Devore from Edmonton, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-19."
David L Devore — Kentucky, 11-10309


ᐅ Michael Deweese, Kentucky

Address: 1991 Randolph Good Luck Rd Edmonton, KY 42129

Bankruptcy Case 09-11977 Overview: "In Edmonton, KY, Michael Deweese filed for Chapter 7 bankruptcy in 11/12/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Michael Deweese — Kentucky, 09-11977


ᐅ Melissa Dickerson, Kentucky

Address: 1138 Prices Creek Rd Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 10-10947: "Melissa Dickerson's Chapter 7 bankruptcy, filed in Edmonton, KY in 06.14.2010, led to asset liquidation, with the case closing in 2010-09-30."
Melissa Dickerson — Kentucky, 10-10947


ᐅ Donald L Dodds, Kentucky

Address: 60 William K Smith Rd Edmonton, KY 42129

Concise Description of Bankruptcy Case 12-100827: "In a Chapter 7 bankruptcy case, Donald L Dodds from Edmonton, KY, saw their proceedings start in 2012-01-20 and complete by 05.07.2012, involving asset liquidation."
Donald L Dodds — Kentucky, 12-10082


ᐅ Darren Durbin, Kentucky

Address: 107 Silver Charm Ln Edmonton, KY 42129

Bankruptcy Case 10-11614 Overview: "In a Chapter 7 bankruptcy case, Darren Durbin from Edmonton, KY, saw his proceedings start in Oct 23, 2010 and complete by 02/02/2011, involving asset liquidation."
Darren Durbin — Kentucky, 10-11614


ᐅ Dewayne Emmitt, Kentucky

Address: 604 Skyline Dr Edmonton, KY 42129-8139

Bankruptcy Case 2014-10729-jal Overview: "In a Chapter 7 bankruptcy case, Dewayne Emmitt from Edmonton, KY, saw his proceedings start in July 7, 2014 and complete by Oct 5, 2014, involving asset liquidation."
Dewayne Emmitt — Kentucky, 2014-10729


ᐅ Maria England, Kentucky

Address: 106 Sun Valley Cir Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 10-11005: "In a Chapter 7 bankruptcy case, Maria England from Edmonton, KY, saw their proceedings start in 06/24/2010 and complete by 2010-10-10, involving asset liquidation."
Maria England — Kentucky, 10-11005


ᐅ Wendell Wade Ennis, Kentucky

Address: 1420 Mell Cork Rd Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 13-10235: "Wendell Wade Ennis's Chapter 7 bankruptcy, filed in Edmonton, KY in March 2013, led to asset liquidation, with the case closing in 2013-06-09."
Wendell Wade Ennis — Kentucky, 13-10235


ᐅ Joyce Fields, Kentucky

Address: 1671 Breeding Rd Edmonton, KY 42129

Bankruptcy Case 09-12199 Summary: "The case of Joyce Fields in Edmonton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Fields — Kentucky, 09-12199


ᐅ Barbara Deloise Fields, Kentucky

Address: 1129 Ralph Edwards Rd Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10740: "In a Chapter 7 bankruptcy case, Barbara Deloise Fields from Edmonton, KY, saw her proceedings start in May 11, 2011 and complete by August 2011, involving asset liquidation."
Barbara Deloise Fields — Kentucky, 11-10740


ᐅ Morgan E Fields, Kentucky

Address: 300 Foundation Mitchell Rd Edmonton, KY 42129-6427

Brief Overview of Bankruptcy Case 16-10551-jal: "Edmonton, KY resident Morgan E Fields's 06/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2016."
Morgan E Fields — Kentucky, 16-10551


ᐅ James Paul Files, Kentucky

Address: 502 Silver Charm Ln Edmonton, KY 42129-9091

Bankruptcy Case 2014-10500-jal Overview: "James Paul Files's bankruptcy, initiated in May 1, 2014 and concluded by July 30, 2014 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Paul Files — Kentucky, 2014-10500


ᐅ Joe B Froedge, Kentucky

Address: 200 Toby Hill Rd Edmonton, KY 42129-9545

Snapshot of U.S. Bankruptcy Proceeding Case 15-10247-jal: "Joe B Froedge's bankruptcy, initiated in 03/16/2015 and concluded by 2015-06-14 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe B Froedge — Kentucky, 15-10247


ᐅ Sandra D Froedge, Kentucky

Address: PO Box 93 Edmonton, KY 42129-0093

Bankruptcy Case 15-11187-jal Summary: "Sandra D Froedge's Chapter 7 bankruptcy, filed in Edmonton, KY in December 4, 2015, led to asset liquidation, with the case closing in Mar 3, 2016."
Sandra D Froedge — Kentucky, 15-11187


ᐅ Tabatha D Froedge, Kentucky

Address: 200 Toby Hill Rd Edmonton, KY 42129-9545

Concise Description of Bankruptcy Case 15-10247-jal7: "Tabatha D Froedge's Chapter 7 bankruptcy, filed in Edmonton, KY in Mar 16, 2015, led to asset liquidation, with the case closing in 2015-06-14."
Tabatha D Froedge — Kentucky, 15-10247


ᐅ Yancey Lynn Galbreath, Kentucky

Address: 489 Freddy Ray Rd Edmonton, KY 42129-8321

Bankruptcy Case 15-05042-JJG-7 Summary: "Edmonton, KY resident Yancey Lynn Galbreath's 2015-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2015."
Yancey Lynn Galbreath — Kentucky, 15-05042-JJG-7


ᐅ Cynthia Garmon, Kentucky

Address: 402 Muncie Ct Apt 1 Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10424: "Cynthia Garmon's Chapter 7 bankruptcy, filed in Edmonton, KY in March 2011, led to asset liquidation, with the case closing in July 4, 2011."
Cynthia Garmon — Kentucky, 11-10424


ᐅ Marie Ann Garmon, Kentucky

Address: 155 Sulphur Well Knob Lick Rd Edmonton, KY 42129

Brief Overview of Bankruptcy Case 13-11440-jal: "In Edmonton, KY, Marie Ann Garmon filed for Chapter 7 bankruptcy in 11.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2014."
Marie Ann Garmon — Kentucky, 13-11440


ᐅ Kipp Allen Goad, Kentucky

Address: 435 Sulphur Well Knob Lick Rd Edmonton, KY 42129

Concise Description of Bankruptcy Case 12-101687: "The bankruptcy record of Kipp Allen Goad from Edmonton, KY, shows a Chapter 7 case filed in 02.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Kipp Allen Goad — Kentucky, 12-10168


ᐅ Gloria R Gordon, Kentucky

Address: 2602 Keltnertown Rd Edmonton, KY 42129-8804

Concise Description of Bankruptcy Case 16-10371-jal7: "The case of Gloria R Gordon in Edmonton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria R Gordon — Kentucky, 16-10371


ᐅ Shannon Hammer, Kentucky

Address: 759 Good Luck Beaumont Rd Edmonton, KY 42129-9235

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11081-jal: "In Edmonton, KY, Shannon Hammer filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-14."
Shannon Hammer — Kentucky, 2014-11081


ᐅ Ricky Joe Hatcher, Kentucky

Address: 7230 Subtle Rd Edmonton, KY 42129

Bankruptcy Case 12-10337 Summary: "The bankruptcy record of Ricky Joe Hatcher from Edmonton, 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 06/30/2012."
Ricky Joe Hatcher — Kentucky, 12-10337


ᐅ Sr Donald Wayne Hill, Kentucky

Address: 800 N Main St Edmonton, KY 42129

Bankruptcy Case 13-06712-RLM-7 Summary: "Sr Donald Wayne Hill's bankruptcy, initiated in 2013-06-24 and concluded by 2013-09-28 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald Wayne Hill — Kentucky, 13-06712-RLM-7


ᐅ Amy Holley, Kentucky

Address: 3101 Sulphur Well Center Rd Edmonton, KY 42129

Bankruptcy Case 11-11672 Overview: "Edmonton, KY resident Amy Holley's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Amy Holley — Kentucky, 11-11672


ᐅ Quinton Hollins, Kentucky

Address: 222 Dowell Cemetery Rd Edmonton, KY 42129-8499

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11055-jal: "In a Chapter 7 bankruptcy case, Quinton Hollins from Edmonton, KY, saw his proceedings start in October 3, 2014 and complete by January 2015, involving asset liquidation."
Quinton Hollins — Kentucky, 2014-11055


ᐅ Tim Hubbard, Kentucky

Address: 100 Tim Hubbard Rd Edmonton, KY 42129-7419

Bankruptcy Case 15-10020-jal Overview: "Edmonton, KY resident Tim Hubbard's 01.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2015."
Tim Hubbard — Kentucky, 15-10020


ᐅ Doris J Hubbard, Kentucky

Address: 1327 Glen Shaw Rd Edmonton, KY 42129-9215

Brief Overview of Bankruptcy Case 16-10012-jal: "Doris J Hubbard's Chapter 7 bankruptcy, filed in Edmonton, KY in 01.06.2016, led to asset liquidation, with the case closing in Apr 5, 2016."
Doris J Hubbard — Kentucky, 16-10012


ᐅ Marvin Hubbard, Kentucky

Address: 1327 Glen Shaw Rd Edmonton, KY 42129-9215

Concise Description of Bankruptcy Case 16-10012-jal7: "The bankruptcy filing by Marvin Hubbard, undertaken in January 2016 in Edmonton, KY under Chapter 7, concluded with discharge in 2016-04-05 after liquidating assets."
Marvin Hubbard — Kentucky, 16-10012


ᐅ Bonnie Hubbard, Kentucky

Address: 100 Tim Hubbard Rd Edmonton, KY 42129-7419

Bankruptcy Case 15-10020-jal Overview: "Bonnie Hubbard's bankruptcy, initiated in January 2015 and concluded by April 7, 2015 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Hubbard — Kentucky, 15-10020


ᐅ Martha Sabrina Hurt, Kentucky

Address: 313 Shirley St Edmonton, KY 42129

Concise Description of Bankruptcy Case 12-109337: "The bankruptcy record of Martha Sabrina Hurt from Edmonton, KY, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 25, 2012."
Martha Sabrina Hurt — Kentucky, 12-10933


ᐅ Traci James, Kentucky

Address: 800 N Main St Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 13-10182: "Traci James's bankruptcy, initiated in 02/21/2013 and concluded by May 2013 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci James — Kentucky, 13-10182


ᐅ Matthew Clayton Sim Jessee, Kentucky

Address: 1169 Ralph Edwards Rd Edmonton, KY 42129

Bankruptcy Case 09-11807 Overview: "Edmonton, KY resident Matthew Clayton Sim Jessee's 10.15.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Matthew Clayton Sim Jessee — Kentucky, 09-11807


ᐅ Jerry Lane Jessie, Kentucky

Address: 72 Wisdom Rd Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10778: "Jerry Lane Jessie's Chapter 7 bankruptcy, filed in Edmonton, KY in 05/17/2011, led to asset liquidation, with the case closing in 2011-09-02."
Jerry Lane Jessie — Kentucky, 11-10778


ᐅ Kyle Jessie, Kentucky

Address: 7136 Breeding Rd Edmonton, KY 42129

Bankruptcy Case 13-10469-jal Overview: "In Edmonton, KY, Kyle Jessie filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-22."
Kyle Jessie — Kentucky, 13-10469


ᐅ Sabrinia Lee Jessie, Kentucky

Address: 72 Wisdom Rd Edmonton, KY 42129

Brief Overview of Bankruptcy Case 13-10355: "Sabrinia Lee Jessie's bankruptcy, initiated in 03.27.2013 and concluded by July 2013 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrinia Lee Jessie — Kentucky, 13-10355


ᐅ Tammie Lynn Jessie, Kentucky

Address: PO Box 1003 Edmonton, KY 42129-1003

Bankruptcy Case 15-10948-jal Summary: "In a Chapter 7 bankruptcy case, Tammie Lynn Jessie from Edmonton, KY, saw her proceedings start in 09.23.2015 and complete by 12.22.2015, involving asset liquidation."
Tammie Lynn Jessie — Kentucky, 15-10948


ᐅ Jr Robert Jewell, Kentucky

Address: 3725 Columbia Rd Edmonton, KY 42129

Bankruptcy Case 11-10216 Overview: "The case of Jr Robert Jewell in Edmonton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Jewell — Kentucky, 11-10216


ᐅ Robert L Jolly, Kentucky

Address: 4767 Glasgow Rd Edmonton, KY 42129-9071

Concise Description of Bankruptcy Case 10-114547: "Robert L Jolly's Edmonton, KY bankruptcy under Chapter 13 in Sep 20, 2010 led to a structured repayment plan, successfully discharged in November 29, 2012."
Robert L Jolly — Kentucky, 10-11454


ᐅ Dwayne Jones, Kentucky

Address: 318 Freddie Page Rd Edmonton, KY 42129

Bankruptcy Case 10-11760 Overview: "In Edmonton, KY, Dwayne Jones filed for Chapter 7 bankruptcy in 11/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2011."
Dwayne Jones — Kentucky, 10-11760


ᐅ Charles O Henderson Jr, Kentucky

Address: 103 Thompson St Edmonton, KY 42129-9423

Brief Overview of Bankruptcy Case 14-11302-jal: "The case of Charles O Henderson Jr in Edmonton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles O Henderson Jr — Kentucky, 14-11302


ᐅ Jeffrey L Kelb, Kentucky

Address: 5257 Subtle Rd Edmonton, KY 42129-9111

Bankruptcy Case 14-52136-grs Summary: "The bankruptcy filing by Jeffrey L Kelb, undertaken in 09.18.2014 in Edmonton, KY under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Jeffrey L Kelb — Kentucky, 14-52136


ᐅ William Jeremiah Logan Mahaney, Kentucky

Address: 28 Clarence Harper Rd Edmonton, KY 42129-8948

Brief Overview of Bankruptcy Case 16-10071-jal: "Edmonton, KY resident William Jeremiah Logan Mahaney's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2016."
William Jeremiah Logan Mahaney — Kentucky, 16-10071


ᐅ Leslie R Martin, Kentucky

Address: 1900 Cedar Hill Rd Edmonton, KY 42129

Brief Overview of Bankruptcy Case 13-10962-jal: "In a Chapter 7 bankruptcy case, Leslie R Martin from Edmonton, KY, saw their proceedings start in August 2013 and complete by 2013-11-11, involving asset liquidation."
Leslie R Martin — Kentucky, 13-10962


ᐅ Wanda S Mcinteer, Kentucky

Address: 281 Smith Cemetery Rd Edmonton, KY 42129-9515

Bankruptcy Case 16-10240-jal Summary: "Wanda S Mcinteer's bankruptcy, initiated in 2016-03-18 and concluded by 06/16/2016 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda S Mcinteer — Kentucky, 16-10240


ᐅ Amanda Gail Meyer, Kentucky

Address: 55 Magic Emmitt Rd Edmonton, KY 42129

Brief Overview of Bankruptcy Case 12-11480: "The bankruptcy filing by Amanda Gail Meyer, undertaken in November 2012 in Edmonton, KY under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Amanda Gail Meyer — Kentucky, 12-11480


ᐅ Joseph Lee Milton, Kentucky

Address: PO Box 492 Edmonton, KY 42129-0492

Concise Description of Bankruptcy Case 14-10244-jal7: "The bankruptcy record of Joseph Lee Milton from Edmonton, KY, shows a Chapter 7 case filed in Mar 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2014."
Joseph Lee Milton — Kentucky, 14-10244


ᐅ Larry Mondore, Kentucky

Address: 155 Got Milk Rd Edmonton, KY 42129

Bankruptcy Case 13-10013 Summary: "The bankruptcy record of Larry Mondore from Edmonton, KY, shows a Chapter 7 case filed in 01.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2013."
Larry Mondore — Kentucky, 13-10013


ᐅ James Ray Moore, Kentucky

Address: 1200 Sulphur Well Knob Lick Rd Edmonton, KY 42129-8235

Brief Overview of Bankruptcy Case 16-10338-jal: "James Ray Moore's Chapter 7 bankruptcy, filed in Edmonton, KY in Apr 8, 2016, led to asset liquidation, with the case closing in July 2016."
James Ray Moore — Kentucky, 16-10338


ᐅ Tonya Kaye Moore, Kentucky

Address: 1200 Sulphur Well Knob Lick Rd Edmonton, KY 42129-8235

Brief Overview of Bankruptcy Case 16-10338-jal: "Tonya Kaye Moore's bankruptcy, initiated in 2016-04-08 and concluded by July 7, 2016 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Kaye Moore — Kentucky, 16-10338


ᐅ Conchita Moore, Kentucky

Address: 260 B Moore Rd Edmonton, KY 42129-8949

Bankruptcy Case 09-11948-jal Overview: "In her Chapter 13 bankruptcy case filed in 2009-11-10, Edmonton, KY's Conchita Moore agreed to a debt repayment plan, which was successfully completed by 2013-09-20."
Conchita Moore — Kentucky, 09-11948


ᐅ Wanda Sue Moulden, Kentucky

Address: 202 Baker St Edmonton, KY 42129-9402

Concise Description of Bankruptcy Case 16-10126-jal7: "Wanda Sue Moulden's Chapter 7 bankruptcy, filed in Edmonton, KY in 2016-02-18, led to asset liquidation, with the case closing in 2016-05-18."
Wanda Sue Moulden — Kentucky, 16-10126


ᐅ Donnie Rose Muse, Kentucky

Address: 225 Radford Martin Rd Edmonton, KY 42129-9058

Brief Overview of Bankruptcy Case 15-10432-jal: "In Edmonton, KY, Donnie Rose Muse filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Donnie Rose Muse — Kentucky, 15-10432


ᐅ Gary Richard Muse, Kentucky

Address: 225 Radford Martin Rd Edmonton, KY 42129-9058

Bankruptcy Case 15-10432-jal Summary: "Gary Richard Muse's Chapter 7 bankruptcy, filed in Edmonton, KY in 04.30.2015, led to asset liquidation, with the case closing in Jul 29, 2015."
Gary Richard Muse — Kentucky, 15-10432


ᐅ Dennis Nason, Kentucky

Address: 239 Clyde Cross Rd Edmonton, KY 42129

Bankruptcy Case 10-10005 Overview: "The bankruptcy record of Dennis Nason from Edmonton, KY, shows a Chapter 7 case filed in 2010-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2010."
Dennis Nason — Kentucky, 10-10005


ᐅ Tony E Perkins, Kentucky

Address: 3919 Columbia Rd Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 07-10257: "In their Chapter 13 bankruptcy case filed in 2007-03-02, Edmonton, KY's Tony E Perkins agreed to a debt repayment plan, which was successfully completed by 2012-09-05."
Tony E Perkins — Kentucky, 07-10257


ᐅ James Tony Pickett, Kentucky

Address: 1028 Cody Trent Rd Edmonton, KY 42129-6415

Bankruptcy Case 16-10165-jal Overview: "James Tony Pickett's Chapter 7 bankruptcy, filed in Edmonton, KY in February 2016, led to asset liquidation, with the case closing in 05/29/2016."
James Tony Pickett — Kentucky, 16-10165


ᐅ Barbara Jean Pickett, Kentucky

Address: 1028 Cody Trent Rd Edmonton, KY 42129-6415

Snapshot of U.S. Bankruptcy Proceeding Case 16-10165-jal: "Edmonton, KY resident Barbara Jean Pickett's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Barbara Jean Pickett — Kentucky, 16-10165


ᐅ Danny Dale Poynter, Kentucky

Address: 104 Sun Valley Cir Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 13-11315-jal: "In a Chapter 7 bankruptcy case, Danny Dale Poynter from Edmonton, KY, saw his proceedings start in October 29, 2013 and complete by 02.02.2014, involving asset liquidation."
Danny Dale Poynter — Kentucky, 13-11315


ᐅ Gertie Poynter, Kentucky

Address: 113 Da Ranco Dr Apt 3 Edmonton, KY 42129

Brief Overview of Bankruptcy Case 13-11292-jal: "The bankruptcy filing by Gertie Poynter, undertaken in 10/23/2013 in Edmonton, KY under Chapter 7, concluded with discharge in 01/27/2014 after liquidating assets."
Gertie Poynter — Kentucky, 13-11292


ᐅ Sammie Curtis Poynter, Kentucky

Address: 415 East St Edmonton, KY 42129

Snapshot of U.S. Bankruptcy Proceeding Case 12-10175: "Sammie Curtis Poynter's Chapter 7 bankruptcy, filed in Edmonton, KY in February 2012, led to asset liquidation, with the case closing in Jun 1, 2012."
Sammie Curtis Poynter — Kentucky, 12-10175


ᐅ Brittany Pugh, Kentucky

Address: 1138 Foundation Mitchell Rd Edmonton, KY 42129-9520

Concise Description of Bankruptcy Case 15-10119-jal7: "Edmonton, KY resident Brittany Pugh's 02/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-10."
Brittany Pugh — Kentucky, 15-10119


ᐅ Jr Billy Joe Reeves, Kentucky

Address: 811 Smith Cemetery Rd Edmonton, KY 42129

Bankruptcy Case 11-11532 Overview: "Jr Billy Joe Reeves's Chapter 7 bankruptcy, filed in Edmonton, KY in 10/18/2011, led to asset liquidation, with the case closing in Feb 3, 2012."
Jr Billy Joe Reeves — Kentucky, 11-11532


ᐅ John F Riddle, Kentucky

Address: 3720 Reese Hurt Rd Edmonton, KY 42129-8912

Concise Description of Bankruptcy Case 2014-10471-jal7: "The bankruptcy record of John F Riddle from Edmonton, KY, shows a Chapter 7 case filed in 04.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2014."
John F Riddle — Kentucky, 2014-10471


ᐅ Shon Timothy Rouse, Kentucky

Address: 161 Robert Wilson Rd Edmonton, KY 42129-8350

Bankruptcy Case 15-10030-jal Summary: "Shon Timothy Rouse's bankruptcy, initiated in January 8, 2015 and concluded by April 2015 in Edmonton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shon Timothy Rouse — Kentucky, 15-10030


ᐅ Jr Douglas Salisbury, Kentucky

Address: 1865 Toby Hill Rd Edmonton, KY 42129

Bankruptcy Case 10-11213 Summary: "Jr Douglas Salisbury's Chapter 7 bankruptcy, filed in Edmonton, KY in August 4, 2010, led to asset liquidation, with the case closing in 2010-11-20."
Jr Douglas Salisbury — Kentucky, 10-11213


ᐅ Adwell Leslie Carol Sexton, Kentucky

Address: 105 Majestic Dr Edmonton, KY 42129-8163

Snapshot of U.S. Bankruptcy Proceeding Case 15-11252-jal: "In Edmonton, KY, Adwell Leslie Carol Sexton filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
Adwell Leslie Carol Sexton — Kentucky, 15-11252


ᐅ Oakley David Smith, Kentucky

Address: 6037 Subtle Rd Edmonton, KY 42129-9145

Brief Overview of Bankruptcy Case 15-10710-jal: "The bankruptcy filing by Oakley David Smith, undertaken in 07.16.2015 in Edmonton, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Oakley David Smith — Kentucky, 15-10710


ᐅ Timothy Morgan Smith, Kentucky

Address: 48 Country Way Est Edmonton, KY 42129-6002

Concise Description of Bankruptcy Case 2014-10723-jal7: "In a Chapter 7 bankruptcy case, Timothy Morgan Smith from Edmonton, KY, saw their proceedings start in 07/02/2014 and complete by 09/30/2014, involving asset liquidation."
Timothy Morgan Smith — Kentucky, 2014-10723


ᐅ Robert L Snyder, Kentucky

Address: PO Box 618 Edmonton, KY 42129

Brief Overview of Bankruptcy Case 13-10201: "The case of Robert L Snyder in Edmonton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Snyder — Kentucky, 13-10201


ᐅ Loraine Steagall, Kentucky

Address: 1999 Good Luck Beaumont Rd Edmonton, KY 42129

Bankruptcy Case 10-11753 Summary: "In Edmonton, KY, Loraine Steagall filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2011."
Loraine Steagall — Kentucky, 10-11753


ᐅ Robert Sturgeon, Kentucky

Address: 178 Wayne Poynter Rd Edmonton, KY 42129

Bankruptcy Case 11-10411 Overview: "In Edmonton, KY, Robert Sturgeon filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Robert Sturgeon — Kentucky, 11-10411