personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eminence, 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 Teresa Ann Adcock, Kentucky

Address: 422 Elm St Eminence, KY 40019-1079

Bankruptcy Case 16-30275-grs Overview: "Eminence, KY resident Teresa Ann Adcock's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2016."
Teresa Ann Adcock — Kentucky, 16-30275


ᐅ Steven Dalton Allen, Kentucky

Address: 279 Ditto Ln Eminence, KY 40019-6603

Snapshot of U.S. Bankruptcy Proceeding Case 15-30177-grs: "Steven Dalton Allen's bankruptcy, initiated in 04/28/2015 and concluded by 08.03.2015 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Dalton Allen — Kentucky, 15-30177


ᐅ Jami L Arington, Kentucky

Address: 56 Sulphur Ave Eminence, KY 40019-1040

Snapshot of U.S. Bankruptcy Proceeding Case 14-30115-grs: "Jami L Arington's bankruptcy, initiated in March 2014 and concluded by Jun 5, 2014 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jami L Arington — Kentucky, 14-30115


ᐅ Sally A Banta, Kentucky

Address: 263 Elm St Eminence, KY 40019-1076

Bankruptcy Case 2014-30221-grs Overview: "The case of Sally A Banta in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally A Banta — Kentucky, 2014-30221


ᐅ Michael W Bayne, Kentucky

Address: 5513 S Main St Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 11-30600-jms: "The case of Michael W Bayne in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Bayne — Kentucky, 11-30600


ᐅ William Beach, Kentucky

Address: 189 W Owen St Eminence, KY 40019-1131

Concise Description of Bankruptcy Case 15-30211-grs7: "The bankruptcy record of William Beach from Eminence, KY, shows a Chapter 7 case filed in 05/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2015."
William Beach — Kentucky, 15-30211


ᐅ Margaret Ann Beaumont, Kentucky

Address: 135 Raintree Dr Eminence, KY 40019-1428

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30442-grs: "The bankruptcy filing by Margaret Ann Beaumont, undertaken in 09/11/2014 in Eminence, KY under Chapter 7, concluded with discharge in 12.10.2014 after liquidating assets."
Margaret Ann Beaumont — Kentucky, 2014-30442


ᐅ Rebecca L Beavers, Kentucky

Address: 5732 S Main St Eminence, KY 40019-1143

Snapshot of U.S. Bankruptcy Proceeding Case 16-30858-jal: "The bankruptcy filing by Rebecca L Beavers, undertaken in 03.18.2016 in Eminence, KY under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Rebecca L Beavers — Kentucky, 16-30858


ᐅ Kenneth A Beavers, Kentucky

Address: 5732 S Main St Eminence, KY 40019-1143

Concise Description of Bankruptcy Case 16-30858-jal7: "Kenneth A Beavers's bankruptcy, initiated in March 18, 2016 and concluded by 2016-06-16 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Beavers — Kentucky, 16-30858


ᐅ Jeremy Bullion, Kentucky

Address: 4556 Jackson Rd Eminence, KY 40019-1234

Bankruptcy Case 2014-30262-grs Summary: "Jeremy Bullion's Chapter 7 bankruptcy, filed in Eminence, KY in May 15, 2014, led to asset liquidation, with the case closing in August 2014."
Jeremy Bullion — Kentucky, 2014-30262


ᐅ Boyce E Byers, Kentucky

Address: 74 McElroy St Eminence, KY 40019

Brief Overview of Bankruptcy Case 11-30667-jms: "The case of Boyce E Byers in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boyce E Byers — Kentucky, 11-30667


ᐅ Christopher Todd Cannon, Kentucky

Address: 8 Quail Hollow Dr Eminence, KY 40019

Bankruptcy Case 12-30492-grs Overview: "Eminence, KY resident Christopher Todd Cannon's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Christopher Todd Cannon — Kentucky, 12-30492


ᐅ Martha Jo Case, Kentucky

Address: 42 Zelcova Dr Eminence, KY 40019

Concise Description of Bankruptcy Case 13-30605-grs7: "In a Chapter 7 bankruptcy case, Martha Jo Case from Eminence, KY, saw her proceedings start in 2013-11-12 and complete by February 16, 2014, involving asset liquidation."
Martha Jo Case — Kentucky, 13-30605


ᐅ Vanessa June Chavez, Kentucky

Address: 52 Apachee Cir Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 13-30643-grs: "Vanessa June Chavez's Chapter 7 bankruptcy, filed in Eminence, KY in December 5, 2013, led to asset liquidation, with the case closing in March 11, 2014."
Vanessa June Chavez — Kentucky, 13-30643


ᐅ Ronald Stephen Clark, Kentucky

Address: 63 Clear Creek Rd Eminence, KY 40019

Brief Overview of Bankruptcy Case 11-30054-jms: "Eminence, KY resident Ronald Stephen Clark's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2011."
Ronald Stephen Clark — Kentucky, 11-30054


ᐅ Bonita R Costello, Kentucky

Address: 174 Maple Ave Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 12-30612-grs: "The case of Bonita R Costello in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonita R Costello — Kentucky, 12-30612


ᐅ Lynn M Cozine, Kentucky

Address: 31 Oak Dr Eminence, KY 40019

Bankruptcy Case 12-30494-grs Overview: "In a Chapter 7 bankruptcy case, Lynn M Cozine from Eminence, KY, saw their proceedings start in 08.08.2012 and complete by 2012-11-24, involving asset liquidation."
Lynn M Cozine — Kentucky, 12-30494


ᐅ Patricia Ann Cundiff, Kentucky

Address: 1054 Herndon Ln Eminence, KY 40019-5508

Concise Description of Bankruptcy Case 2014-30493-grs7: "In a Chapter 7 bankruptcy case, Patricia Ann Cundiff from Eminence, KY, saw her proceedings start in Oct 7, 2014 and complete by 01.05.2015, involving asset liquidation."
Patricia Ann Cundiff — Kentucky, 2014-30493


ᐅ James A Curnutte, Kentucky

Address: 56 Herndon Ln Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30028-jms7: "The bankruptcy filing by James A Curnutte, undertaken in 01/21/2012 in Eminence, KY under Chapter 7, concluded with discharge in May 8, 2012 after liquidating assets."
James A Curnutte — Kentucky, 12-30028


ᐅ Dennis Delaney, Kentucky

Address: 364 Hundred Acre Ln Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 10-30334-jms: "In a Chapter 7 bankruptcy case, Dennis Delaney from Eminence, KY, saw their proceedings start in Apr 26, 2010 and complete by 2010-08-12, involving asset liquidation."
Dennis Delaney — Kentucky, 10-30334


ᐅ Shawna Renee Deweese, Kentucky

Address: 280 Shadyview Dr Eminence, KY 40019-1342

Bankruptcy Case 2014-30354-grs Overview: "Shawna Renee Deweese's bankruptcy, initiated in 2014-07-17 and concluded by 2014-10-15 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna Renee Deweese — Kentucky, 2014-30354


ᐅ Ronald Ellis, Kentucky

Address: 2959 Eminence Rd Eminence, KY 40019

Bankruptcy Case 09-30874-jms Overview: "The bankruptcy record of Ronald Ellis from Eminence, KY, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Ronald Ellis — Kentucky, 09-30874


ᐅ John Ellis, Kentucky

Address: 214 Sand Springs Rd Eminence, KY 40019

Concise Description of Bankruptcy Case 10-30796-jms7: "The bankruptcy filing by John Ellis, undertaken in 2010-10-28 in Eminence, KY under Chapter 7, concluded with discharge in Feb 13, 2011 after liquidating assets."
John Ellis — Kentucky, 10-30796


ᐅ Andrew Feeback, Kentucky

Address: 523 Mulberry Pike Eminence, KY 40019

Bankruptcy Case 10-30297-jms Summary: "Andrew Feeback's bankruptcy, initiated in 04/12/2010 and concluded by 2010-07-29 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Feeback — Kentucky, 10-30297


ᐅ Keevin Foree, Kentucky

Address: PO Box 232 Eminence, KY 40019

Brief Overview of Bankruptcy Case 11-30113-jms: "The bankruptcy filing by Keevin Foree, undertaken in 2011-02-24 in Eminence, KY under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Keevin Foree — Kentucky, 11-30113


ᐅ Garrett D Gambrel, Kentucky

Address: 5820 S Main St Eminence, KY 40019-1127

Bankruptcy Case 2014-30476-grs Summary: "Garrett D Gambrel's bankruptcy, initiated in September 2014 and concluded by Dec 29, 2014 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett D Gambrel — Kentucky, 2014-30476


ᐅ Jenny R Gambrel, Kentucky

Address: 5820 S Main St Eminence, KY 40019-1127

Concise Description of Bankruptcy Case 14-30476-grs7: "Jenny R Gambrel's bankruptcy, initiated in September 30, 2014 and concluded by December 2014 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny R Gambrel — Kentucky, 14-30476


ᐅ Cherise Holley Gootee, Kentucky

Address: 2147 Narrow Gage Pike Eminence, KY 40019-7505

Bankruptcy Case 14-30580-grs Summary: "Cherise Holley Gootee's Chapter 7 bankruptcy, filed in Eminence, KY in 2014-12-05, led to asset liquidation, with the case closing in 03.05.2015."
Cherise Holley Gootee — Kentucky, 14-30580


ᐅ Vivian Lynn Haag, Kentucky

Address: 1259 Russell Branch Rd Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 10-30784-jms: "Filing for Chapter 13 bankruptcy in 10/25/2010, Vivian Lynn Haag from Eminence, KY, structured a repayment plan, achieving discharge in August 2012."
Vivian Lynn Haag — Kentucky, 10-30784


ᐅ Chad Eric Hancock, Kentucky

Address: 430 Sand Springs Rd Eminence, KY 40019-5440

Brief Overview of Bankruptcy Case 15-30274-grs: "In a Chapter 7 bankruptcy case, Chad Eric Hancock from Eminence, KY, saw his proceedings start in 06.30.2015 and complete by 2015-09-28, involving asset liquidation."
Chad Eric Hancock — Kentucky, 15-30274


ᐅ Robert C Hedges, Kentucky

Address: 4766 Jackson Rd Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30266-jms7: "Eminence, KY resident Robert C Hedges's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2012."
Robert C Hedges — Kentucky, 12-30266


ᐅ Geneva M Henderson, Kentucky

Address: 672 Mulberry Pike Eminence, KY 40019

Brief Overview of Bankruptcy Case 12-30597-grs: "The case of Geneva M Henderson in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva M Henderson — Kentucky, 12-30597


ᐅ Mary Theresa Howard, Kentucky

Address: 132 Shadyview Dr Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30034-jms7: "The bankruptcy filing by Mary Theresa Howard, undertaken in 01.24.2012 in Eminence, KY under Chapter 7, concluded with discharge in May 11, 2012 after liquidating assets."
Mary Theresa Howard — Kentucky, 12-30034


ᐅ Brenda Ingram, Kentucky

Address: 16 Quail Hollow Dr Eminence, KY 40019

Concise Description of Bankruptcy Case 10-30397-jms7: "The case of Brenda Ingram in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Ingram — Kentucky, 10-30397


ᐅ Dillon Dwain Ivers, Kentucky

Address: 76 Harvest Dr Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30165-jms7: "Dillon Dwain Ivers's bankruptcy, initiated in 03.16.2012 and concluded by Jul 2, 2012 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dillon Dwain Ivers — Kentucky, 12-30165


ᐅ Brandon Jeffries, Kentucky

Address: 1813 S Property Rd Eminence, KY 40019

Brief Overview of Bankruptcy Case 10-34048: "The bankruptcy record of Brandon Jeffries from Eminence, KY, shows a Chapter 7 case filed in July 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Brandon Jeffries — Kentucky, 10-34048


ᐅ Jean Carol Jenkins, Kentucky

Address: 245 Maple Ave Eminence, KY 40019

Concise Description of Bankruptcy Case 11-30245-jms7: "The bankruptcy record of Jean Carol Jenkins from Eminence, KY, shows a Chapter 7 case filed in 04/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2011."
Jean Carol Jenkins — Kentucky, 11-30245


ᐅ Billy M Jones, Kentucky

Address: 50 Moody Dr Eminence, KY 40019-1129

Brief Overview of Bankruptcy Case 2014-30456-grs: "Billy M Jones's bankruptcy, initiated in September 2014 and concluded by Dec 16, 2014 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy M Jones — Kentucky, 2014-30456


ᐅ Michelle Jones, Kentucky

Address: 50 Moody Dr Eminence, KY 40019-1129

Snapshot of U.S. Bankruptcy Proceeding Case 14-30456-grs: "Michelle Jones's Chapter 7 bankruptcy, filed in Eminence, KY in 09.17.2014, led to asset liquidation, with the case closing in December 2014."
Michelle Jones — Kentucky, 14-30456


ᐅ Anna Mae Kemp, Kentucky

Address: 280 Vernon St Eminence, KY 40019-1441

Bankruptcy Case 2014-30393-grs Overview: "Anna Mae Kemp's bankruptcy, initiated in August 15, 2014 and concluded by November 13, 2014 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Mae Kemp — Kentucky, 2014-30393


ᐅ Ellis Marvin Lashley, Kentucky

Address: 101 Lou Ave Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30167-jms7: "Ellis Marvin Lashley's bankruptcy, initiated in March 16, 2012 and concluded by 07/02/2012 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellis Marvin Lashley — Kentucky, 12-30167


ᐅ David Jerome Lathrem, Kentucky

Address: 69 Blackaby Ln Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30107-jms7: "In a Chapter 7 bankruptcy case, David Jerome Lathrem from Eminence, KY, saw his proceedings start in February 2012 and complete by June 2012, involving asset liquidation."
David Jerome Lathrem — Kentucky, 12-30107


ᐅ Mark Christopher Leisten, Kentucky

Address: 344 Hillcrest Dr Eminence, KY 40019

Concise Description of Bankruptcy Case 11-30824-jms7: "The bankruptcy filing by Mark Christopher Leisten, undertaken in December 19, 2011 in Eminence, KY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Mark Christopher Leisten — Kentucky, 11-30824


ᐅ Melinda D Louden, Kentucky

Address: 50 Coachmans Ln Eminence, KY 40019

Bankruptcy Case 11-30382-jms Overview: "The case of Melinda D Louden in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda D Louden — Kentucky, 11-30382


ᐅ Harry Gene Lyons, Kentucky

Address: 63 Eminence Ter Eminence, KY 40019-1112

Snapshot of U.S. Bankruptcy Proceeding Case 15-30435-grs: "In Eminence, KY, Harry Gene Lyons filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Harry Gene Lyons — Kentucky, 15-30435


ᐅ Torres Guadalupe Mariscal, Kentucky

Address: 358 Henry St Eminence, KY 40019

Bankruptcy Case 13-30093-grs Overview: "Eminence, KY resident Torres Guadalupe Mariscal's 02/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Torres Guadalupe Mariscal — Kentucky, 13-30093


ᐅ Michael Brandon Marshall, Kentucky

Address: 103 Blackaby Ln Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30333-jms7: "Michael Brandon Marshall's bankruptcy, initiated in May 23, 2012 and concluded by 09/08/2012 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brandon Marshall — Kentucky, 12-30333


ᐅ Tammy M Mccarthy, Kentucky

Address: 4590 Jackson Rd Eminence, KY 40019-1234

Snapshot of U.S. Bankruptcy Proceeding Case 15-30518-grs: "Tammy M Mccarthy's bankruptcy, initiated in 2015-12-03 and concluded by Mar 2, 2016 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Mccarthy — Kentucky, 15-30518


ᐅ David Alan Mcclain, Kentucky

Address: 118 Raintree Dr Apt 1 Eminence, KY 40019

Brief Overview of Bankruptcy Case 13-30205-grs: "Eminence, KY resident David Alan Mcclain's 04/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
David Alan Mcclain — Kentucky, 13-30205


ᐅ Carl Ramond Minix, Kentucky

Address: 371 Sand Springs Rd Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 12-30231-jms: "Eminence, KY resident Carl Ramond Minix's April 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2012."
Carl Ramond Minix — Kentucky, 12-30231


ᐅ Anna M Morales, Kentucky

Address: PO Box 283 Eminence, KY 40019-0283

Bankruptcy Case 14-30083-grs Overview: "The bankruptcy filing by Anna M Morales, undertaken in 02/25/2014 in Eminence, KY under Chapter 7, concluded with discharge in 2014-05-26 after liquidating assets."
Anna M Morales — Kentucky, 14-30083


ᐅ Adina Carol Nethery, Kentucky

Address: 148 Hundred Acre Ln Eminence, KY 40019-5553

Brief Overview of Bankruptcy Case 15-30020-grs: "The case of Adina Carol Nethery in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adina Carol Nethery — Kentucky, 15-30020


ᐅ Elizabeth J Newton, Kentucky

Address: 289 Point Pleasant Rd Eminence, KY 40019-6557

Snapshot of U.S. Bankruptcy Proceeding Case 14-30095-grs: "Eminence, KY resident Elizabeth J Newton's February 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Elizabeth J Newton — Kentucky, 14-30095


ᐅ Casey Nolin, Kentucky

Address: 45 Henry St Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 11-30458-jms: "In a Chapter 7 bankruptcy case, Casey Nolin from Eminence, KY, saw their proceedings start in 07.08.2011 and complete by 10.24.2011, involving asset liquidation."
Casey Nolin — Kentucky, 11-30458


ᐅ Lorilee S Parrish, Kentucky

Address: 685 Sunnyside Rd Eminence, KY 40019

Bankruptcy Case 11-30198-jms Overview: "In a Chapter 7 bankruptcy case, Lorilee S Parrish from Eminence, KY, saw their proceedings start in 2011-03-25 and complete by 2011-07-11, involving asset liquidation."
Lorilee S Parrish — Kentucky, 11-30198


ᐅ Leland Craig Payton, Kentucky

Address: 57 Vernon St Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30352-jms7: "In a Chapter 7 bankruptcy case, Leland Craig Payton from Eminence, KY, saw his proceedings start in 2012-05-29 and complete by 2012-09-14, involving asset liquidation."
Leland Craig Payton — Kentucky, 12-30352


ᐅ Ellen J Peach, Kentucky

Address: 305 Henry St Eminence, KY 40019-1321

Concise Description of Bankruptcy Case 15-30239-grs7: "The bankruptcy filing by Ellen J Peach, undertaken in 2015-06-03 in Eminence, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ellen J Peach — Kentucky, 15-30239


ᐅ Eric T Perkins, Kentucky

Address: 41 Thorne Hts Eminence, KY 40019-1044

Bankruptcy Case 07-30469-grs Summary: "The bankruptcy record for Eric T Perkins from Eminence, KY, under Chapter 13, filed in October 2007, involved setting up a repayment plan, finalized by 11.20.2012."
Eric T Perkins — Kentucky, 07-30469


ᐅ Bryan R Perry, Kentucky

Address: 4492 Jackson Rd Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30254-jms7: "The bankruptcy filing by Bryan R Perry, undertaken in Apr 17, 2012 in Eminence, KY under Chapter 7, concluded with discharge in 2012-08-03 after liquidating assets."
Bryan R Perry — Kentucky, 12-30254


ᐅ Lawrence D Raisor, Kentucky

Address: 499 Elm St Eminence, KY 40019

Concise Description of Bankruptcy Case 12-30249-jms7: "Lawrence D Raisor's Chapter 7 bankruptcy, filed in Eminence, KY in 04/16/2012, led to asset liquidation, with the case closing in Aug 2, 2012."
Lawrence D Raisor — Kentucky, 12-30249


ᐅ Timothy Raisor, Kentucky

Address: 67 Lou Ave Eminence, KY 40019-1088

Brief Overview of Bankruptcy Case 2014-30158-grs: "The case of Timothy Raisor in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Raisor — Kentucky, 2014-30158


ᐅ Amy Ellen Raisor, Kentucky

Address: 43 Spring Oak Dr Eminence, KY 40019-1466

Concise Description of Bankruptcy Case 15-30259-grs7: "Eminence, KY resident Amy Ellen Raisor's 2015-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-16."
Amy Ellen Raisor — Kentucky, 15-30259


ᐅ Leslie Jean Ralph, Kentucky

Address: 45 Mcelroy St Eminence, KY 40019-1027

Bankruptcy Case 14-30111-grs Overview: "Leslie Jean Ralph's Chapter 7 bankruptcy, filed in Eminence, KY in 03.06.2014, led to asset liquidation, with the case closing in Jun 4, 2014."
Leslie Jean Ralph — Kentucky, 14-30111


ᐅ Marian F Ray, Kentucky

Address: 193 Sunny Meadows Ln Eminence, KY 40019

Brief Overview of Bankruptcy Case 11-30296-jms: "Marian F Ray's Chapter 7 bankruptcy, filed in Eminence, KY in 2011-04-27, led to asset liquidation, with the case closing in August 13, 2011."
Marian F Ray — Kentucky, 11-30296


ᐅ Robert Reynolds, Kentucky

Address: 3907 Eminence Rd Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 10-30699-jms: "The case of Robert Reynolds in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Reynolds — Kentucky, 10-30699


ᐅ Silvestre Reza, Kentucky

Address: 4609 Jackson Rd Eminence, KY 40019

Bankruptcy Case 12-30029-jms Overview: "The bankruptcy record of Silvestre Reza from Eminence, KY, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2012."
Silvestre Reza — Kentucky, 12-30029


ᐅ Melanie Gwyn Richardson, Kentucky

Address: 511 Sulphur Ave Eminence, KY 40019-1245

Brief Overview of Bankruptcy Case 2014-30416-grs: "Melanie Gwyn Richardson's Chapter 7 bankruptcy, filed in Eminence, KY in 2014-08-29, led to asset liquidation, with the case closing in 11/27/2014."
Melanie Gwyn Richardson — Kentucky, 2014-30416


ᐅ Kevin Troy Ricketts, Kentucky

Address: 242 Elm St Eminence, KY 40019

Bankruptcy Case 13-30170-grs Summary: "Eminence, KY resident Kevin Troy Ricketts's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2013."
Kevin Troy Ricketts — Kentucky, 13-30170


ᐅ Cathy Marie Roberts, Kentucky

Address: 100 Elm St Apt 4 Eminence, KY 40019-1063

Concise Description of Bankruptcy Case 15-30184-grs7: "The bankruptcy record of Cathy Marie Roberts from Eminence, KY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Cathy Marie Roberts — Kentucky, 15-30184


ᐅ Jessica R Roesch, Kentucky

Address: 223 W Owen St Eminence, KY 40019

Bankruptcy Case 13-30519-grs Summary: "In a Chapter 7 bankruptcy case, Jessica R Roesch from Eminence, KY, saw her proceedings start in 09.26.2013 and complete by 2013-12-31, involving asset liquidation."
Jessica R Roesch — Kentucky, 13-30519


ᐅ Alisha D Rose, Kentucky

Address: 174 Maple Ave Eminence, KY 40019-1025

Brief Overview of Bankruptcy Case 2014-30366-grs: "Alisha D Rose's Chapter 7 bankruptcy, filed in Eminence, KY in Jul 26, 2014, led to asset liquidation, with the case closing in October 24, 2014."
Alisha D Rose — Kentucky, 2014-30366


ᐅ Rita Louise Rucker, Kentucky

Address: 87 Henry St Eminence, KY 40019-1318

Concise Description of Bankruptcy Case 2014-30474-grs7: "The bankruptcy record of Rita Louise Rucker from Eminence, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Rita Louise Rucker — Kentucky, 2014-30474


ᐅ Joshua A Satterly, Kentucky

Address: 213 Sand Springs Rd Eminence, KY 40019

Brief Overview of Bankruptcy Case 13-30245-grs: "The bankruptcy record of Joshua A Satterly from Eminence, KY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Joshua A Satterly — Kentucky, 13-30245


ᐅ Eric Sloan, Kentucky

Address: 41 Tolle Ct Eminence, KY 40019

Brief Overview of Bankruptcy Case 12-30407-jms: "Eminence, KY resident Eric Sloan's 06.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2012."
Eric Sloan — Kentucky, 12-30407


ᐅ Wanda Sullivan, Kentucky

Address: 371 Sand Springs Rd Eminence, KY 40019

Brief Overview of Bankruptcy Case 09-30888-jms: "The bankruptcy filing by Wanda Sullivan, undertaken in November 18, 2009 in Eminence, KY under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Wanda Sullivan — Kentucky, 09-30888


ᐅ Christopher Dale Suter, Kentucky

Address: 93 Maple Ave Eminence, KY 40019-1023

Concise Description of Bankruptcy Case 15-30226-grs7: "Christopher Dale Suter's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Dale Suter — Kentucky, 15-30226


ᐅ Donna Talbott, Kentucky

Address: 167 S Penn Ave Eminence, KY 40019-1033

Brief Overview of Bankruptcy Case 15-30039-grs: "Donna Talbott's Chapter 7 bankruptcy, filed in Eminence, KY in 2015-01-30, led to asset liquidation, with the case closing in April 30, 2015."
Donna Talbott — Kentucky, 15-30039


ᐅ Donald Keith Taylor, Kentucky

Address: 410 E Broadway St Eminence, KY 40019-1306

Brief Overview of Bankruptcy Case 14-30043-grs: "The bankruptcy record of Donald Keith Taylor from Eminence, KY, shows a Chapter 7 case filed in January 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2014."
Donald Keith Taylor — Kentucky, 14-30043


ᐅ Joseph Allen Thomas, Kentucky

Address: 1520 Ellis Rd Eminence, KY 40019-7518

Concise Description of Bankruptcy Case 15-30265-grs7: "Joseph Allen Thomas's Chapter 7 bankruptcy, filed in Eminence, KY in 2015-06-25, led to asset liquidation, with the case closing in September 2015."
Joseph Allen Thomas — Kentucky, 15-30265


ᐅ Jeremy Thurman, Kentucky

Address: 1102 Point Pleasant Rd Eminence, KY 40019

Snapshot of U.S. Bankruptcy Proceeding Case 10-30107-jms: "The bankruptcy record of Jeremy Thurman from Eminence, KY, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Jeremy Thurman — Kentucky, 10-30107


ᐅ Curtis Ray Tindle, Kentucky

Address: 4043 Mulberry Pike Eminence, KY 40019-7510

Concise Description of Bankruptcy Case 14-30019-grs7: "Curtis Ray Tindle's bankruptcy, initiated in 2014-01-20 and concluded by April 2014 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Ray Tindle — Kentucky, 14-30019


ᐅ Lorene H Tipton, Kentucky

Address: 30 Hud St Eminence, KY 40019-1011

Concise Description of Bankruptcy Case 15-30269-grs7: "In a Chapter 7 bankruptcy case, Lorene H Tipton from Eminence, KY, saw her proceedings start in June 26, 2015 and complete by 2015-09-24, involving asset liquidation."
Lorene H Tipton — Kentucky, 15-30269


ᐅ Travis Trahan, Kentucky

Address: PO Box 65 Eminence, KY 40019

Bankruptcy Case 13-30454-grs Overview: "The case of Travis Trahan in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Trahan — Kentucky, 13-30454


ᐅ Myra Lynn Twyman, Kentucky

Address: 4909 Jackson Rd Eminence, KY 40019

Bankruptcy Case 13-30204-grs Overview: "Eminence, KY resident Myra Lynn Twyman's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Myra Lynn Twyman — Kentucky, 13-30204


ᐅ Jose R Vargas, Kentucky

Address: 276 Hillcrest Dr Eminence, KY 40019

Bankruptcy Case 11-30747-jms Summary: "Eminence, KY resident Jose R Vargas's Nov 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2012."
Jose R Vargas — Kentucky, 11-30747


ᐅ Connie Sue Wentworth, Kentucky

Address: 366 Sand Springs Rd Eminence, KY 40019-5441

Brief Overview of Bankruptcy Case 10-30814-grs: "10.29.2010 marked the beginning of Connie Sue Wentworth's Chapter 13 bankruptcy in Eminence, KY, entailing a structured repayment schedule, completed by 2013-11-12."
Connie Sue Wentworth — Kentucky, 10-30814


ᐅ Ricky Nelson Wentworth, Kentucky

Address: 366 Sand Springs Rd Eminence, KY 40019-5441

Concise Description of Bankruptcy Case 10-30814-grs7: "Chapter 13 bankruptcy for Ricky Nelson Wentworth in Eminence, KY began in 10/29/2010, focusing on debt restructuring, concluding with plan fulfillment in November 12, 2013."
Ricky Nelson Wentworth — Kentucky, 10-30814


ᐅ Betty Lee West, Kentucky

Address: 77 Elm St Eminence, KY 40019

Brief Overview of Bankruptcy Case 13-30277-grs: "Betty Lee West's bankruptcy, initiated in 05.22.2013 and concluded by Aug 26, 2013 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Lee West — Kentucky, 13-30277


ᐅ Jamie Lynn Whiteside, Kentucky

Address: 158 S Penn Ave Eminence, KY 40019-1034

Brief Overview of Bankruptcy Case 16-30168-grs: "Jamie Lynn Whiteside's Chapter 7 bankruptcy, filed in Eminence, KY in 2016-04-21, led to asset liquidation, with the case closing in 07/20/2016."
Jamie Lynn Whiteside — Kentucky, 16-30168


ᐅ John W Whitney, Kentucky

Address: 182 Raintree Dr Eminence, KY 40019-1426

Bankruptcy Case 2014-30481-grs Summary: "The case of John W Whitney in Eminence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Whitney — Kentucky, 2014-30481


ᐅ Kristin Wimberley, Kentucky

Address: 1857 Castle Hwy Eminence, KY 40019

Bankruptcy Case 10-30087-jms Summary: "The bankruptcy record of Kristin Wimberley from Eminence, KY, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Kristin Wimberley — Kentucky, 10-30087


ᐅ Dabonna C Winstead, Kentucky

Address: 346 Henry St Eminence, KY 40019-1317

Concise Description of Bankruptcy Case 09-30767-grs7: "The bankruptcy record for Dabonna C Winstead from Eminence, KY, under Chapter 13, filed in September 30, 2009, involved setting up a repayment plan, finalized by December 2014."
Dabonna C Winstead — Kentucky, 09-30767


ᐅ Crystal Lee Wood, Kentucky

Address: 2207 Ballardsville Rd Eminence, KY 40019-6421

Bankruptcy Case 2014-30330-grs Summary: "Crystal Lee Wood's bankruptcy, initiated in 2014-06-30 and concluded by September 2014 in Eminence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Lee Wood — Kentucky, 2014-30330