personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ermine, 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 Regina Ann Adams, Kentucky

Address: 18 Gum Rd Ermine, KY 41815-8951

Bankruptcy Case 14-70516-tnw Summary: "Regina Ann Adams's bankruptcy, initiated in 2014-08-13 and concluded by 11.11.2014 in Ermine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Ann Adams — Kentucky, 14-70516


ᐅ Troy Adams, Kentucky

Address: 18 Gum Rd Ermine, KY 41815-8951

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70516-tnw: "Troy Adams's Chapter 7 bankruptcy, filed in Ermine, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-11."
Troy Adams — Kentucky, 2014-70516


ᐅ Ronald Martin Baker, Kentucky

Address: 39 Angel Rd Ermine, KY 41815

Brief Overview of Bankruptcy Case 13-70463-tnw: "Ronald Martin Baker's bankruptcy, initiated in Jul 25, 2013 and concluded by 10/29/2013 in Ermine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Martin Baker — Kentucky, 13-70463


ᐅ Gilbert Alan Bates, Kentucky

Address: 4801 Craft Colly Rd Ermine, KY 41815-9048

Brief Overview of Bankruptcy Case 16-70193-tnw: "In Ermine, KY, Gilbert Alan Bates filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2016."
Gilbert Alan Bates — Kentucky, 16-70193


ᐅ Rebecca Ashley Bates, Kentucky

Address: 4801 Craft Colly Rd Ermine, KY 41815-9048

Concise Description of Bankruptcy Case 16-70193-tnw7: "In a Chapter 7 bankruptcy case, Rebecca Ashley Bates from Ermine, KY, saw her proceedings start in 03.30.2016 and complete by 2016-06-28, involving asset liquidation."
Rebecca Ashley Bates — Kentucky, 16-70193


ᐅ Heather Ann Bates, Kentucky

Address: 633 Copperhead Rd Ermine, KY 41815

Concise Description of Bankruptcy Case 11-70522-tnw7: "The bankruptcy record of Heather Ann Bates from Ermine, KY, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2011."
Heather Ann Bates — Kentucky, 11-70522


ᐅ Jr Joe Burke, Kentucky

Address: PO Box 21 Ermine, KY 41815

Concise Description of Bankruptcy Case 09-70877-wsh7: "In Ermine, KY, Jr Joe Burke filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2010."
Jr Joe Burke — Kentucky, 09-70877


ᐅ Brian P Collins, Kentucky

Address: 5022 Craft Colly Rd Ermine, KY 41815-9050

Bankruptcy Case 16-70032-tnw Summary: "Ermine, KY resident Brian P Collins's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2016."
Brian P Collins — Kentucky, 16-70032


ᐅ Tonya Annette Collins, Kentucky

Address: 5022 Craft Colly Rd Ermine, KY 41815-9050

Bankruptcy Case 16-70032-tnw Overview: "Tonya Annette Collins's Chapter 7 bankruptcy, filed in Ermine, KY in 2016-01-25, led to asset liquidation, with the case closing in Apr 24, 2016."
Tonya Annette Collins — Kentucky, 16-70032


ᐅ Drenda J Cornett, Kentucky

Address: PO Box 45 Ermine, KY 41815

Concise Description of Bankruptcy Case 11-70001-tnw7: "The bankruptcy record of Drenda J Cornett from Ermine, KY, shows a Chapter 7 case filed in 01.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Drenda J Cornett — Kentucky, 11-70001


ᐅ Amy M Dixon, Kentucky

Address: 297 Thicket Br Ermine, KY 41815

Brief Overview of Bankruptcy Case 13-70511-tnw: "Ermine, KY resident Amy M Dixon's Aug 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Amy M Dixon — Kentucky, 13-70511


ᐅ Eric Hall, Kentucky

Address: PO Box 439 Ermine, KY 41815

Brief Overview of Bankruptcy Case 09-70764-wsh: "The case of Eric Hall in Ermine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Hall — Kentucky, 09-70764


ᐅ Lydia M Hall, Kentucky

Address: PO Box 81 Ermine, KY 41815-0081

Bankruptcy Case 16-70151-tnw Overview: "The case of Lydia M Hall in Ermine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia M Hall — Kentucky, 16-70151


ᐅ Cas Jr Hall, Kentucky

Address: 64 Company Br Ermine, KY 41815

Brief Overview of Bankruptcy Case 13-70065-tnw: "Ermine, KY resident Cas Jr Hall's February 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2013."
Cas Jr Hall — Kentucky, 13-70065


ᐅ Marcia Elizabeth Hall, Kentucky

Address: PO Box 166 Ermine, KY 41815

Snapshot of U.S. Bankruptcy Proceeding Case 11-70527-tnw: "In Ermine, KY, Marcia Elizabeth Hall filed for Chapter 7 bankruptcy in August 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Marcia Elizabeth Hall — Kentucky, 11-70527


ᐅ Kaya C Holbrook, Kentucky

Address: PO Box 119 Ermine, KY 41815

Snapshot of U.S. Bankruptcy Proceeding Case 11-70498-tnw: "Kaya C Holbrook's Chapter 7 bankruptcy, filed in Ermine, KY in Jul 28, 2011, led to asset liquidation, with the case closing in 11/13/2011."
Kaya C Holbrook — Kentucky, 11-70498


ᐅ Gregory Kincer, Kentucky

Address: 388 Licking Rock Br Ermine, KY 41815

Concise Description of Bankruptcy Case 09-70881-wsh7: "Gregory Kincer's bankruptcy, initiated in 2009-11-18 and concluded by Feb 22, 2010 in Ermine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Kincer — Kentucky, 09-70881


ᐅ Oretta Sue Moore, Kentucky

Address: 441 Copperhead Rd Ermine, KY 41815

Brief Overview of Bankruptcy Case 11-70726-tnw: "Oretta Sue Moore's bankruptcy, initiated in November 2011 and concluded by 02/27/2012 in Ermine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oretta Sue Moore — Kentucky, 11-70726


ᐅ Cathy L Narramore, Kentucky

Address: PO Box 150 Ermine, KY 41815-0150

Brief Overview of Bankruptcy Case 2014-70541-tnw: "The bankruptcy record of Cathy L Narramore from Ermine, KY, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2014."
Cathy L Narramore — Kentucky, 2014-70541


ᐅ Edwena Sexton, Kentucky

Address: 1021 Craft Colly Rd Ermine, KY 41815

Snapshot of U.S. Bankruptcy Proceeding Case 10-70489-tnw: "The case of Edwena Sexton in Ermine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwena Sexton — Kentucky, 10-70489


ᐅ Brandy Lynn Slone, Kentucky

Address: 122 Company Br Ermine, KY 41815-8919

Bankruptcy Case 15-70271-tnw Overview: "The bankruptcy record of Brandy Lynn Slone from Ermine, KY, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Brandy Lynn Slone — Kentucky, 15-70271


ᐅ Heather L Stallard, Kentucky

Address: 1315 Craft Colly Rd Ermine, KY 41815-9013

Snapshot of U.S. Bankruptcy Proceeding Case 16-70474-tnw: "The bankruptcy filing by Heather L Stallard, undertaken in July 20, 2016 in Ermine, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Heather L Stallard — Kentucky, 16-70474


ᐅ Timothy J Stallard, Kentucky

Address: 1315 Craft Colly Rd Ermine, KY 41815-9013

Snapshot of U.S. Bankruptcy Proceeding Case 16-70474-tnw: "Timothy J Stallard's Chapter 7 bankruptcy, filed in Ermine, KY in 07.20.2016, led to asset liquidation, with the case closing in October 2016."
Timothy J Stallard — Kentucky, 16-70474


ᐅ Joey G Stidham, Kentucky

Address: 2531 Craft Colly Rd Ermine, KY 41815-9025

Bankruptcy Case 08-70138-tnw Overview: "Filing for Chapter 13 bankruptcy in Mar 13, 2008, Joey G Stidham from Ermine, KY, structured a repayment plan, achieving discharge in Jul 15, 2013."
Joey G Stidham — Kentucky, 08-70138


ᐅ Carrie E Sturgill, Kentucky

Address: 18 Gum Rd Ermine, KY 41815-8951

Concise Description of Bankruptcy Case 16-70305-tnw7: "The bankruptcy filing by Carrie E Sturgill, undertaken in May 2016 in Ermine, KY under Chapter 7, concluded with discharge in 2016-08-11 after liquidating assets."
Carrie E Sturgill — Kentucky, 16-70305


ᐅ Ruby Jean Sturgill, Kentucky

Address: 3007 Craft Colly Rd Ermine, KY 41815-9030

Brief Overview of Bankruptcy Case 16-70500-tnw: "The case of Ruby Jean Sturgill in Ermine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Jean Sturgill — Kentucky, 16-70500


ᐅ Stacy A Sturgill, Kentucky

Address: 18 Gum Rd Ermine, KY 41815-8951

Bankruptcy Case 16-70305-tnw Overview: "Stacy A Sturgill's Chapter 7 bankruptcy, filed in Ermine, KY in May 2016, led to asset liquidation, with the case closing in August 2016."
Stacy A Sturgill — Kentucky, 16-70305


ᐅ Wendell Sturgill, Kentucky

Address: 51 Peach Dr Ermine, KY 41815

Bankruptcy Case 10-70606-tnw Overview: "Wendell Sturgill's Chapter 7 bankruptcy, filed in Ermine, KY in 2010-07-29, led to asset liquidation, with the case closing in 2010-11-14."
Wendell Sturgill — Kentucky, 10-70606


ᐅ Leonard Wayne Tackett, Kentucky

Address: PO Box 333 Ermine, KY 41815-0333

Brief Overview of Bankruptcy Case 2014-70548-tnw: "Leonard Wayne Tackett's Chapter 7 bankruptcy, filed in Ermine, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-24."
Leonard Wayne Tackett — Kentucky, 2014-70548


ᐅ Amanda L Taylor, Kentucky

Address: PO Box 122 Ermine, KY 41815-0122

Concise Description of Bankruptcy Case 15-70251-tnw7: "The bankruptcy record of Amanda L Taylor from Ermine, KY, shows a Chapter 7 case filed in 04/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2015."
Amanda L Taylor — Kentucky, 15-70251


ᐅ Danny J Vanover, Kentucky

Address: PO Box 181 Ermine, KY 41815

Snapshot of U.S. Bankruptcy Proceeding Case 11-70248-tnw: "The bankruptcy filing by Danny J Vanover, undertaken in 04/05/2011 in Ermine, KY under Chapter 7, concluded with discharge in Jul 22, 2011 after liquidating assets."
Danny J Vanover — Kentucky, 11-70248


ᐅ Ii William F Wilson, Kentucky

Address: PO Box 444 Ermine, KY 41815

Snapshot of U.S. Bankruptcy Proceeding Case 13-70618-tnw: "The case of Ii William F Wilson in Ermine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William F Wilson — Kentucky, 13-70618


ᐅ Randall Wilson, Kentucky

Address: PO Box 406 Ermine, KY 41815

Snapshot of U.S. Bankruptcy Proceeding Case 10-70488-tnw: "The bankruptcy filing by Randall Wilson, undertaken in 2010-06-22 in Ermine, KY under Chapter 7, concluded with discharge in Oct 8, 2010 after liquidating assets."
Randall Wilson — Kentucky, 10-70488


ᐅ Sr Edward T Wolfe, Kentucky

Address: 606 Allen Br Ermine, KY 41815

Bankruptcy Case 11-70623-tnw Overview: "The bankruptcy record of Sr Edward T Wolfe from Ermine, KY, shows a Chapter 7 case filed in 2011-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-12."
Sr Edward T Wolfe — Kentucky, 11-70623