personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ekron, 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 Christine Edna Anderson, Kentucky

Address: 7365 Brandenburg Rd Ekron, KY 40117

Bankruptcy Case 11-31955 Overview: "Christine Edna Anderson's Chapter 7 bankruptcy, filed in Ekron, KY in Apr 18, 2011, led to asset liquidation, with the case closing in 2011-08-04."
Christine Edna Anderson — Kentucky, 11-31955


ᐅ Vivian M Bishop, Kentucky

Address: PO Box 211 Ekron, KY 40117-0211

Bankruptcy Case 15-32898-acs Summary: "Vivian M Bishop's bankruptcy, initiated in 09/04/2015 and concluded by 12.03.2015 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian M Bishop — Kentucky, 15-32898


ᐅ Kenneth N Bishop, Kentucky

Address: PO Box 211 Ekron, KY 40117-0211

Bankruptcy Case 15-32898-acs Overview: "Kenneth N Bishop's Chapter 7 bankruptcy, filed in Ekron, KY in September 2015, led to asset liquidation, with the case closing in December 3, 2015."
Kenneth N Bishop — Kentucky, 15-32898


ᐅ Jo Ann Bleuel, Kentucky

Address: 333 Bunger Rd Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 11-30442: "The case of Jo Ann Bleuel in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Ann Bleuel — Kentucky, 11-30442


ᐅ Kevin James Bogard, Kentucky

Address: PO Box 12 Ekron, KY 40117

Bankruptcy Case 12-30929 Summary: "The case of Kevin James Bogard in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin James Bogard — Kentucky, 12-30929


ᐅ Joseph Paul Boles, Kentucky

Address: 600 Smith Rd Ekron, KY 40117-8544

Snapshot of U.S. Bankruptcy Proceeding Case 14-33420-jal: "The bankruptcy record of Joseph Paul Boles from Ekron, KY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Joseph Paul Boles — Kentucky, 14-33420


ᐅ Teresa Tabor Boles, Kentucky

Address: 600 Smith Rd Ekron, KY 40117-8544

Concise Description of Bankruptcy Case 2014-33420-jal7: "In Ekron, KY, Teresa Tabor Boles filed for Chapter 7 bankruptcy in 09/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Teresa Tabor Boles — Kentucky, 2014-33420


ᐅ Sr Ronnie R Boling, Kentucky

Address: PO Box 134 Ekron, KY 40117-0134

Bankruptcy Case 07-30896 Overview: "The bankruptcy record for Sr Ronnie R Boling from Ekron, KY, under Chapter 13, filed in March 2007, involved setting up a repayment plan, finalized by 07.26.2012."
Sr Ronnie R Boling — Kentucky, 07-30896


ᐅ Jr Jeremiah Bright, Kentucky

Address: 107 Barnes Ln Ekron, KY 40117

Brief Overview of Bankruptcy Case 10-36739: "Jr Jeremiah Bright's bankruptcy, initiated in December 31, 2010 and concluded by 2011-04-18 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeremiah Bright — Kentucky, 10-36739


ᐅ Roger Dale Brown, Kentucky

Address: 7789 Highway 60 Ekron, KY 40117-8862

Snapshot of U.S. Bankruptcy Proceeding Case 08-33516-jal: "In his Chapter 13 bankruptcy case filed in 08/11/2008, Ekron, KY's Roger Dale Brown agreed to a debt repayment plan, which was successfully completed by September 2013."
Roger Dale Brown — Kentucky, 08-33516


ᐅ Morris Grace C Brown, Kentucky

Address: 1455 Osborne Rd Ekron, KY 40117

Concise Description of Bankruptcy Case 13-307107: "The bankruptcy record of Morris Grace C Brown from Ekron, KY, shows a Chapter 7 case filed in February 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2013."
Morris Grace C Brown — Kentucky, 13-30710


ᐅ Sean D Bullock, Kentucky

Address: 24 Reese Ave Ekron, KY 40117-7510

Concise Description of Bankruptcy Case 15-30185-jal7: "The case of Sean D Bullock in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean D Bullock — Kentucky, 15-30185


ᐅ Beverly Burba, Kentucky

Address: 1565 Buck Grove Rd Ekron, KY 40117

Bankruptcy Case 09-35738 Overview: "Ekron, KY resident Beverly Burba's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2010."
Beverly Burba — Kentucky, 09-35738


ᐅ John Lamar Chism, Kentucky

Address: 4159 Old Ekron Rd Ekron, KY 40117

Bankruptcy Case 13-34719-jal Summary: "Ekron, KY resident John Lamar Chism's November 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-06."
John Lamar Chism — Kentucky, 13-34719


ᐅ James Ronald Connor, Kentucky

Address: 3475 Shumate Rd Ekron, KY 40117

Bankruptcy Case 12-31388 Summary: "In a Chapter 7 bankruptcy case, James Ronald Connor from Ekron, KY, saw their proceedings start in 03.23.2012 and complete by 2012-07-09, involving asset liquidation."
James Ronald Connor — Kentucky, 12-31388


ᐅ Larry Donell Deaver, Kentucky

Address: 107 Bright Ln Ekron, KY 40117-7937

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33359-jal: "Larry Donell Deaver's Chapter 7 bankruptcy, filed in Ekron, KY in September 2014, led to asset liquidation, with the case closing in December 2014."
Larry Donell Deaver — Kentucky, 2014-33359


ᐅ Daniel L Deforrest, Kentucky

Address: 585 Mobley Rd Ekron, KY 40117-8709

Concise Description of Bankruptcy Case 15-30719-jal7: "Daniel L Deforrest's Chapter 7 bankruptcy, filed in Ekron, KY in Mar 6, 2015, led to asset liquidation, with the case closing in 2015-06-04."
Daniel L Deforrest — Kentucky, 15-30719


ᐅ Marlene F Deforrest, Kentucky

Address: 585 Mobley Rd Ekron, KY 40117-8709

Bankruptcy Case 15-30719-jal Overview: "In a Chapter 7 bankruptcy case, Marlene F Deforrest from Ekron, KY, saw her proceedings start in 2015-03-06 and complete by June 4, 2015, involving asset liquidation."
Marlene F Deforrest — Kentucky, 15-30719


ᐅ James Leroy Embry, Kentucky

Address: 760 Big Spring Rd Ekron, KY 40117-8765

Bankruptcy Case 16-31384-thf Summary: "James Leroy Embry's bankruptcy, initiated in April 2016 and concluded by 2016-07-28 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Leroy Embry — Kentucky, 16-31384


ᐅ Tara Nicole Embry, Kentucky

Address: 760 Big Spring Rd Ekron, KY 40117-8765

Snapshot of U.S. Bankruptcy Proceeding Case 16-31384-thf: "The bankruptcy filing by Tara Nicole Embry, undertaken in 2016-04-29 in Ekron, KY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Tara Nicole Embry — Kentucky, 16-31384


ᐅ Daniel I Emig, Kentucky

Address: 840 Doe Haven Rd Ekron, KY 40117

Bankruptcy Case 11-36124 Overview: "The case of Daniel I Emig in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel I Emig — Kentucky, 11-36124


ᐅ Jeffrey Michael Fochtman, Kentucky

Address: 385 Doe Haven Rd Ekron, KY 40117-8832

Brief Overview of Bankruptcy Case 15-30519-jal: "The bankruptcy record of Jeffrey Michael Fochtman from Ekron, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015."
Jeffrey Michael Fochtman — Kentucky, 15-30519


ᐅ Ronald D Francisco, Kentucky

Address: 735 Medley Dr Ekron, KY 40117

Bankruptcy Case 12-35009 Overview: "The case of Ronald D Francisco in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald D Francisco — Kentucky, 12-35009


ᐅ Tiffany M Frizzell, Kentucky

Address: 815 Stith Valley Rd Ekron, KY 40117

Brief Overview of Bankruptcy Case 13-32546-jal: "The bankruptcy record of Tiffany M Frizzell from Ekron, KY, shows a Chapter 7 case filed in 06/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Tiffany M Frizzell — Kentucky, 13-32546


ᐅ Jennifer L Gardner, Kentucky

Address: 2440 Shumate Rd Ekron, KY 40117-7829

Brief Overview of Bankruptcy Case 09-34688-acs: "The bankruptcy record for Jennifer L Gardner from Ekron, KY, under Chapter 13, filed in Sep 15, 2009, involved setting up a repayment plan, finalized by 2014-11-21."
Jennifer L Gardner — Kentucky, 09-34688


ᐅ Brian A Gardner, Kentucky

Address: 2440 Shumate Rd Ekron, KY 40117-7829

Brief Overview of Bankruptcy Case 09-34688-acs: "The bankruptcy record for Brian A Gardner from Ekron, KY, under Chapter 13, filed in Sep 15, 2009, involved setting up a repayment plan, finalized by November 2014."
Brian A Gardner — Kentucky, 09-34688


ᐅ Roger K Gayetty, Kentucky

Address: 55 Jerry Hardesty Rd Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 11-30457: "The bankruptcy record of Roger K Gayetty from Ekron, KY, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Roger K Gayetty — Kentucky, 11-30457


ᐅ Daryn Paul Gentry, Kentucky

Address: 7220 Brandenburg Rd Ekron, KY 40117-7863

Bankruptcy Case 14-30568-acs Summary: "In Ekron, KY, Daryn Paul Gentry filed for Chapter 7 bankruptcy in February 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Daryn Paul Gentry — Kentucky, 14-30568


ᐅ Jr William Gittings, Kentucky

Address: 50 Medley Dr Ekron, KY 40117

Bankruptcy Case 10-31683 Overview: "Ekron, KY resident Jr William Gittings's 03/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2010."
Jr William Gittings — Kentucky, 10-31683


ᐅ Sr Ronald Goldman, Kentucky

Address: 65 Rhonda Ct Ekron, KY 40117

Bankruptcy Case 10-36559 Overview: "Sr Ronald Goldman's bankruptcy, initiated in 2010-12-20 and concluded by 03.22.2011 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronald Goldman — Kentucky, 10-36559


ᐅ Jessica Elaine Gonzalez, Kentucky

Address: 285 Chardonnay Ln Ekron, KY 40117-8646

Concise Description of Bankruptcy Case 11-90451-BHL-137: "Jessica Elaine Gonzalez, a resident of Ekron, KY, entered a Chapter 13 bankruptcy plan in February 22, 2011, culminating in its successful completion by 2014-11-18."
Jessica Elaine Gonzalez — Kentucky, 11-90451-BHL-13


ᐅ Jorge Antonio Gonzalez, Kentucky

Address: 285 Chardonnay Ln Ekron, KY 40117-8646

Brief Overview of Bankruptcy Case 11-90451-BHL-13: "Filing for Chapter 13 bankruptcy in February 22, 2011, Jorge Antonio Gonzalez from Ekron, KY, structured a repayment plan, achieving discharge in 2014-11-18."
Jorge Antonio Gonzalez — Kentucky, 11-90451-BHL-13


ᐅ Debra Ann Guy, Kentucky

Address: 22 Gwinn Ct Ekron, KY 40117-8559

Concise Description of Bankruptcy Case 14-34029-jal7: "Debra Ann Guy's Chapter 7 bankruptcy, filed in Ekron, KY in October 2014, led to asset liquidation, with the case closing in 01.28.2015."
Debra Ann Guy — Kentucky, 14-34029


ᐅ Jessica M Hallas, Kentucky

Address: 84 Chablis Ln Ekron, KY 40117-7931

Bankruptcy Case 14-32109-jal Summary: "In Ekron, KY, Jessica M Hallas filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Jessica M Hallas — Kentucky, 14-32109


ᐅ Richelle Hardesty, Kentucky

Address: 9199 Brandenburg Rd Ekron, KY 40117

Bankruptcy Case 10-34159 Overview: "In Ekron, KY, Richelle Hardesty filed for Chapter 7 bankruptcy in Aug 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Richelle Hardesty — Kentucky, 10-34159


ᐅ Patricia Ann Haynes, Kentucky

Address: 845 Haysville Rd Ekron, KY 40117-8871

Bankruptcy Case 14-30871-thf Overview: "The bankruptcy filing by Patricia Ann Haynes, undertaken in March 2014 in Ekron, KY under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Patricia Ann Haynes — Kentucky, 14-30871


ᐅ Darrell Lee Haynes, Kentucky

Address: 845 Haysville Rd Ekron, KY 40117-8871

Bankruptcy Case 08-33976-acs Overview: "Darrell Lee Haynes, a resident of Ekron, KY, entered a Chapter 13 bankruptcy plan in 09.09.2008, culminating in its successful completion by 2013-11-12."
Darrell Lee Haynes — Kentucky, 08-33976


ᐅ Kaysee Marie Hersey, Kentucky

Address: 1295 Osborne Rd Ekron, KY 40117

Bankruptcy Case 13-34441-jal Summary: "In a Chapter 7 bankruptcy case, Kaysee Marie Hersey from Ekron, KY, saw her proceedings start in 2013-11-08 and complete by 02.12.2014, involving asset liquidation."
Kaysee Marie Hersey — Kentucky, 13-34441


ᐅ Nicholas Ray Huddleston, Kentucky

Address: 145 Brenda Ct Ekron, KY 40117

Bankruptcy Case 12-34698 Summary: "The case of Nicholas Ray Huddleston in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Ray Huddleston — Kentucky, 12-34698


ᐅ Steven Eugene Jones, Kentucky

Address: 3000 Garrett Rd Ekron, KY 40117-8606

Brief Overview of Bankruptcy Case 15-32673-acs: "In Ekron, KY, Steven Eugene Jones filed for Chapter 7 bankruptcy in 2015-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2015."
Steven Eugene Jones — Kentucky, 15-32673


ᐅ Chadrick L Lee, Kentucky

Address: 55 Gallo Ln Ekron, KY 40117

Brief Overview of Bankruptcy Case 11-32062: "In Ekron, KY, Chadrick L Lee filed for Chapter 7 bankruptcy in 04/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Chadrick L Lee — Kentucky, 11-32062


ᐅ Leisa M Logsdon, Kentucky

Address: 3895 Garrett Rd Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 13-32728-jal: "The bankruptcy record of Leisa M Logsdon from Ekron, KY, shows a Chapter 7 case filed in 2013-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2013."
Leisa M Logsdon — Kentucky, 13-32728


ᐅ John Mccoy, Kentucky

Address: 795 Osborne Rd Ekron, KY 40117-7912

Snapshot of U.S. Bankruptcy Proceeding Case 15-30680-thf: "Ekron, KY resident John Mccoy's 2015-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2015."
John Mccoy — Kentucky, 15-30680


ᐅ Ronnie P Mccracken, Kentucky

Address: PO Box 31 Ekron, KY 40117

Brief Overview of Bankruptcy Case 13-30179: "The bankruptcy filing by Ronnie P Mccracken, undertaken in 2013-01-17 in Ekron, KY under Chapter 7, concluded with discharge in 04/23/2013 after liquidating assets."
Ronnie P Mccracken — Kentucky, 13-30179


ᐅ Christopher David Mcelroy, Kentucky

Address: 58 Georgia Dr Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 11-32188: "In Ekron, KY, Christopher David Mcelroy filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Christopher David Mcelroy — Kentucky, 11-32188


ᐅ Petra Patricia Mcmahan, Kentucky

Address: 220 Wheatley Ave Trlr 2 Ekron, KY 40117-8622

Concise Description of Bankruptcy Case 2014-31656-thf7: "The bankruptcy record of Petra Patricia Mcmahan from Ekron, KY, shows a Chapter 7 case filed in Apr 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2014."
Petra Patricia Mcmahan — Kentucky, 2014-31656


ᐅ Ronald Medley, Kentucky

Address: 600 Shumate Rd Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 10-33695: "In Ekron, KY, Ronald Medley filed for Chapter 7 bankruptcy in 07.16.2010. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Ronald Medley — Kentucky, 10-33695


ᐅ Sandra L Milburn, Kentucky

Address: 960 Osborne Rd Ekron, KY 40117

Bankruptcy Case 11-30191 Summary: "Ekron, KY resident Sandra L Milburn's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2011."
Sandra L Milburn — Kentucky, 11-30191


ᐅ Curtis T Newby, Kentucky

Address: 8909 Brandenburg Rd Ekron, KY 40117-8826

Snapshot of U.S. Bankruptcy Proceeding Case 16-31223-jal: "In Ekron, KY, Curtis T Newby filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Curtis T Newby — Kentucky, 16-31223


ᐅ Darlene A Newby, Kentucky

Address: 65 Mucker Rd Ekron, KY 40117-7883

Bankruptcy Case 08-32231-jal Overview: "Chapter 13 bankruptcy for Darlene A Newby in Ekron, KY began in May 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-24."
Darlene A Newby — Kentucky, 08-32231


ᐅ Harry L Newby, Kentucky

Address: 65 Mucker Rd Ekron, KY 40117-7883

Bankruptcy Case 08-32231-jal Summary: "The bankruptcy record for Harry L Newby from Ekron, KY, under Chapter 13, filed in May 30, 2008, involved setting up a repayment plan, finalized by 2014-01-24."
Harry L Newby — Kentucky, 08-32231


ᐅ Leslie L Noe, Kentucky

Address: 1200 Medley Dr Ekron, KY 40117-8739

Brief Overview of Bankruptcy Case 15-32863-acs: "The bankruptcy record of Leslie L Noe from Ekron, KY, shows a Chapter 7 case filed in 09/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2015."
Leslie L Noe — Kentucky, 15-32863


ᐅ Christopher E Owens, Kentucky

Address: PO Box 195 Ekron, KY 40117

Bankruptcy Case 13-30842 Overview: "In Ekron, KY, Christopher E Owens filed for Chapter 7 bankruptcy in March 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2013."
Christopher E Owens — Kentucky, 13-30842


ᐅ Kelly J Pike, Kentucky

Address: 1170 Doe Haven Rd Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 11-30966: "The bankruptcy record of Kelly J Pike from Ekron, KY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2011."
Kelly J Pike — Kentucky, 11-30966


ᐅ Anita Michelle Raisor, Kentucky

Address: 1035 Osborne Rd Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 11-36031: "The bankruptcy record of Anita Michelle Raisor from Ekron, KY, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2012."
Anita Michelle Raisor — Kentucky, 11-36031


ᐅ Melanie Lynn Raper, Kentucky

Address: PO Box 36 Ekron, KY 40117-0036

Bankruptcy Case 2014-33224-acs Summary: "Melanie Lynn Raper's bankruptcy, initiated in 08/27/2014 and concluded by 11/25/2014 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Lynn Raper — Kentucky, 2014-33224


ᐅ Tanya Brown Ray, Kentucky

Address: 120 Brenda Ct Ekron, KY 40117

Concise Description of Bankruptcy Case 12-351047: "Tanya Brown Ray's bankruptcy, initiated in 2012-11-16 and concluded by 02.20.2013 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Brown Ray — Kentucky, 12-35104


ᐅ Edward E Renfro, Kentucky

Address: 1270 Big Spring Rd Ekron, KY 40117

Brief Overview of Bankruptcy Case 12-31591: "The bankruptcy filing by Edward E Renfro, undertaken in 2012-04-02 in Ekron, KY under Chapter 7, concluded with discharge in 07.19.2012 after liquidating assets."
Edward E Renfro — Kentucky, 12-31591


ᐅ Sandy C Roberts, Kentucky

Address: 845 Medley Dr Ekron, KY 40117-8556

Bankruptcy Case 08-32937-thf Overview: "Sandy C Roberts's Chapter 13 bankruptcy in Ekron, KY started in 07/10/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-03."
Sandy C Roberts — Kentucky, 08-32937


ᐅ Kelly Robinson, Kentucky

Address: 7825 Highway 60 Ekron, KY 40117

Brief Overview of Bankruptcy Case 10-31744: "Ekron, KY resident Kelly Robinson's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2010."
Kelly Robinson — Kentucky, 10-31744


ᐅ Patricia Ann Roby, Kentucky

Address: 360 Buck Knobs Rd Ekron, KY 40117

Brief Overview of Bankruptcy Case 11-35035: "In Ekron, KY, Patricia Ann Roby filed for Chapter 7 bankruptcy in October 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Patricia Ann Roby — Kentucky, 11-35035


ᐅ Jacob L Roeder, Kentucky

Address: 6946 Brandenburg Rd Ekron, KY 40117-7860

Concise Description of Bankruptcy Case 2014-32626-thf7: "The case of Jacob L Roeder in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob L Roeder — Kentucky, 2014-32626


ᐅ Caren M Scobey, Kentucky

Address: 165 Best Stop Dr Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 13-30005: "The bankruptcy record of Caren M Scobey from Ekron, KY, shows a Chapter 7 case filed in 2013-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-08."
Caren M Scobey — Kentucky, 13-30005


ᐅ Ronald M Shipley, Kentucky

Address: 380 Medley Dr Ekron, KY 40117

Brief Overview of Bankruptcy Case 11-30454: "The case of Ronald M Shipley in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald M Shipley — Kentucky, 11-30454


ᐅ Cliston Short, Kentucky

Address: 800 Eagles Nest Rd Ekron, KY 40117

Concise Description of Bankruptcy Case 09-364177: "In Ekron, KY, Cliston Short filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Cliston Short — Kentucky, 09-36417


ᐅ Paul Simcoe, Kentucky

Address: 1485 Flaherty Rd Apt 7 Ekron, KY 40117

Concise Description of Bankruptcy Case 10-353397: "In a Chapter 7 bankruptcy case, Paul Simcoe from Ekron, KY, saw their proceedings start in October 8, 2010 and complete by 2011-01-19, involving asset liquidation."
Paul Simcoe — Kentucky, 10-35339


ᐅ Melissa G Simmons, Kentucky

Address: 1165 Medley Dr Ekron, KY 40117

Bankruptcy Case 12-33340 Summary: "The case of Melissa G Simmons in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa G Simmons — Kentucky, 12-33340


ᐅ Andrea A Springer, Kentucky

Address: 95 Chablis Ln Ekron, KY 40117-7931

Brief Overview of Bankruptcy Case 07-32162: "Filing for Chapter 13 bankruptcy in June 2007, Andrea A Springer from Ekron, KY, structured a repayment plan, achieving discharge in October 2012."
Andrea A Springer — Kentucky, 07-32162


ᐅ Michael H Stith, Kentucky

Address: 155 Walnut Grove Rd Ekron, KY 40117-8616

Bankruptcy Case 15-31713-acs Summary: "Ekron, KY resident Michael H Stith's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Michael H Stith — Kentucky, 15-31713


ᐅ Chadwick M Stith, Kentucky

Address: 4550 Garrett Rd Ekron, KY 40117

Brief Overview of Bankruptcy Case 12-30963: "The case of Chadwick M Stith in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chadwick M Stith — Kentucky, 12-30963


ᐅ Gretchen F Stith, Kentucky

Address: 155 Walnut Grove Rd Ekron, KY 40117-8616

Bankruptcy Case 15-31713-acs Overview: "The case of Gretchen F Stith in Ekron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretchen F Stith — Kentucky, 15-31713


ᐅ Laura Tate, Kentucky

Address: 222 Chablis Ln Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 10-35032: "In a Chapter 7 bankruptcy case, Laura Tate from Ekron, KY, saw her proceedings start in 09.22.2010 and complete by December 2010, involving asset liquidation."
Laura Tate — Kentucky, 10-35032


ᐅ Gary Thomas Tate, Kentucky

Address: 222 Chablis Ln Ekron, KY 40117-8642

Concise Description of Bankruptcy Case 15-30130-acs7: "Ekron, KY resident Gary Thomas Tate's 01/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2015."
Gary Thomas Tate — Kentucky, 15-30130


ᐅ Jessica Marie Walsburger, Kentucky

Address: 45 Phillip Bates Dr Ekron, KY 40117-8551

Bankruptcy Case 15-34106-acs Summary: "In a Chapter 7 bankruptcy case, Jessica Marie Walsburger from Ekron, KY, saw her proceedings start in 2015-12-31 and complete by March 2016, involving asset liquidation."
Jessica Marie Walsburger — Kentucky, 15-34106


ᐅ Donald Warren, Kentucky

Address: 348 Burnett Dr Ekron, KY 40117

Brief Overview of Bankruptcy Case 10-35318: "Donald Warren's bankruptcy, initiated in Oct 7, 2010 and concluded by Jan 19, 2011 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Warren — Kentucky, 10-35318


ᐅ Carl Mitchell Welsh, Kentucky

Address: 295 Bunger Rd Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 11-35223: "Carl Mitchell Welsh's bankruptcy, initiated in 2011-10-28 and concluded by 02/13/2012 in Ekron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Mitchell Welsh — Kentucky, 11-35223


ᐅ James R Wilkins, Kentucky

Address: 119 Railway St Ekron, KY 40117

Concise Description of Bankruptcy Case 11-351747: "Ekron, KY resident James R Wilkins's 10.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-11."
James R Wilkins — Kentucky, 11-35174


ᐅ Kenneth Jeffrey Wilson, Kentucky

Address: PO Box 123 Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 11-30308: "Ekron, KY resident Kenneth Jeffrey Wilson's Jan 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2011."
Kenneth Jeffrey Wilson — Kentucky, 11-30308


ᐅ Kellie Wood, Kentucky

Address: 195 Burnett Dr Ekron, KY 40117

Snapshot of U.S. Bankruptcy Proceeding Case 10-32219: "In a Chapter 7 bankruptcy case, Kellie Wood from Ekron, KY, saw her proceedings start in 04.26.2010 and complete by August 2010, involving asset liquidation."
Kellie Wood — Kentucky, 10-32219


ᐅ Mary Jo Young, Kentucky

Address: 8355 Highway 60 Ekron, KY 40117

Concise Description of Bankruptcy Case 11-360327: "The bankruptcy filing by Mary Jo Young, undertaken in December 20, 2011 in Ekron, KY under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Mary Jo Young — Kentucky, 11-36032