personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eubank, 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 Elizabeth Ann Acton, Kentucky

Address: 185 Mayfield Ln Eubank, KY 42567-9750

Bankruptcy Case 14-61060-grs Summary: "In a Chapter 7 bankruptcy case, Elizabeth Ann Acton from Eubank, KY, saw her proceedings start in 09/04/2014 and complete by 12.03.2014, involving asset liquidation."
Elizabeth Ann Acton — Kentucky, 14-61060


ᐅ Jerry Brent Acton, Kentucky

Address: 185 Mayfield Ln Eubank, KY 42567-9750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61060-grs: "The bankruptcy record of Jerry Brent Acton from Eubank, 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 3, 2014."
Jerry Brent Acton — Kentucky, 2014-61060


ᐅ Jeremy Ashton, Kentucky

Address: 14815 Highway 39 Eubank, KY 42567

Brief Overview of Bankruptcy Case 13-60083-grs: "The bankruptcy record of Jeremy Ashton from Eubank, KY, shows a Chapter 7 case filed in Jan 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2013."
Jeremy Ashton — Kentucky, 13-60083


ᐅ Garnett L Atwood, Kentucky

Address: 645 E Highway 70 Eubank, KY 42567-6509

Brief Overview of Bankruptcy Case 14-50079-grs: "In Eubank, KY, Garnett L Atwood filed for Chapter 7 bankruptcy in January 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2014."
Garnett L Atwood — Kentucky, 14-50079


ᐅ Darrell Lee Baker, Kentucky

Address: 30 Smith Ln Eubank, KY 42567-8636

Bankruptcy Case 15-60845-grs Summary: "Darrell Lee Baker's bankruptcy, initiated in July 1, 2015 and concluded by Sep 29, 2015 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Lee Baker — Kentucky, 15-60845


ᐅ Rebecca Black, Kentucky

Address: 216 Closade Dr Eubank, KY 42567

Concise Description of Bankruptcy Case 09-61917-jms7: "In Eubank, KY, Rebecca Black filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-27."
Rebecca Black — Kentucky, 09-61917


ᐅ Clint L Blevins, Kentucky

Address: 270 Sydnee Dr Eubank, KY 42567

Bankruptcy Case 12-61182-grs Summary: "The bankruptcy filing by Clint L Blevins, undertaken in Oct 3, 2012 in Eubank, KY under Chapter 7, concluded with discharge in Jan 7, 2013 after liquidating assets."
Clint L Blevins — Kentucky, 12-61182


ᐅ Kevin Ross Blevins, Kentucky

Address: 300 Old Somerset Stanford Rd Eubank, KY 42567

Bankruptcy Case 13-60285-grs Summary: "Eubank, KY resident Kevin Ross Blevins's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Kevin Ross Blevins — Kentucky, 13-60285


ᐅ Douglas Bray, Kentucky

Address: 273 Hargis Ln Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 10-60214-jms: "In Eubank, KY, Douglas Bray filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Douglas Bray — Kentucky, 10-60214


ᐅ Roger Bullock, Kentucky

Address: 378 Bandy Willailla Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 10-61369-jms: "Roger Bullock's Chapter 7 bankruptcy, filed in Eubank, KY in 2010-08-31, led to asset liquidation, with the case closing in 2010-12-17."
Roger Bullock — Kentucky, 10-61369


ᐅ Justin D Butler, Kentucky

Address: 1600 N Old Stilesville Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 13-61400-grs: "Justin D Butler's Chapter 7 bankruptcy, filed in Eubank, KY in October 25, 2013, led to asset liquidation, with the case closing in Jan 29, 2014."
Justin D Butler — Kentucky, 13-61400


ᐅ Kevin Dale Campbell, Kentucky

Address: 1322 Smith Ridge Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 11-60212-jms: "Kevin Dale Campbell's bankruptcy, initiated in February 18, 2011 and concluded by Jun 6, 2011 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dale Campbell — Kentucky, 11-60212


ᐅ Sonya Gladys Carpenter, Kentucky

Address: 101 Lewis St Eubank, KY 42567-8743

Bankruptcy Case 15-60280-grs Summary: "The case of Sonya Gladys Carpenter in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Gladys Carpenter — Kentucky, 15-60280


ᐅ Gary Clifton, Kentucky

Address: 13 Andy Spencer Rd Eubank, KY 42567

Bankruptcy Case 10-60551-jms Summary: "In a Chapter 7 bankruptcy case, Gary Clifton from Eubank, KY, saw their proceedings start in April 2010 and complete by Jul 22, 2010, involving asset liquidation."
Gary Clifton — Kentucky, 10-60551


ᐅ James Robert Cook, Kentucky

Address: 15 Dustin Ln Eubank, KY 42567-9715

Bankruptcy Case 2014-60539-grs Overview: "In a Chapter 7 bankruptcy case, James Robert Cook from Eubank, KY, saw their proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
James Robert Cook — Kentucky, 2014-60539


ᐅ Frances Rose Marie Covert, Kentucky

Address: 153 Devona Ln Eubank, KY 42567-9613

Brief Overview of Bankruptcy Case 14-52733-grs: "In Eubank, KY, Frances Rose Marie Covert filed for Chapter 7 bankruptcy in 12.08.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Frances Rose Marie Covert — Kentucky, 14-52733


ᐅ Phyllis Cramer, Kentucky

Address: 59 Buncombe Church Rd Eubank, KY 42567-8604

Bankruptcy Case 15-60495-grs Summary: "The bankruptcy record of Phyllis Cramer from Eubank, KY, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2015."
Phyllis Cramer — Kentucky, 15-60495


ᐅ Ronald Crawford, Kentucky

Address: 2625 E Highway 452 Eubank, KY 42567

Concise Description of Bankruptcy Case 09-62094-jms7: "Ronald Crawford's bankruptcy, initiated in 2009-12-23 and concluded by 2010-03-29 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Crawford — Kentucky, 09-62094


ᐅ Laura A Cress, Kentucky

Address: PO Box 204 Eubank, KY 42567

Brief Overview of Bankruptcy Case 13-60936-grs: "Eubank, KY resident Laura A Cress's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2013."
Laura A Cress — Kentucky, 13-60936


ᐅ Richard Allan Deal, Kentucky

Address: 95 Lanetta Dr Eubank, KY 42567

Bankruptcy Case 11-61270-jms Overview: "The bankruptcy record of Richard Allan Deal from Eubank, KY, shows a Chapter 7 case filed in 2011-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2012."
Richard Allan Deal — Kentucky, 11-61270


ᐅ Darrell Denney, Kentucky

Address: 1625 Old Cuba Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 10-61050-jms: "Eubank, KY resident Darrell Denney's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2010."
Darrell Denney — Kentucky, 10-61050


ᐅ Kimberly Sue Dick, Kentucky

Address: 13125 N Highway 1247 Eubank, KY 42567-7010

Brief Overview of Bankruptcy Case 15-60749-grs: "Eubank, KY resident Kimberly Sue Dick's 06.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Kimberly Sue Dick — Kentucky, 15-60749


ᐅ William Thomas Dick, Kentucky

Address: 13125 N Highway 1247 Eubank, KY 42567-7010

Brief Overview of Bankruptcy Case 15-60749-grs: "In a Chapter 7 bankruptcy case, William Thomas Dick from Eubank, KY, saw their proceedings start in 06/10/2015 and complete by September 8, 2015, involving asset liquidation."
William Thomas Dick — Kentucky, 15-60749


ᐅ Linda Douglas, Kentucky

Address: 273 Hargis Ln Eubank, KY 42567

Bankruptcy Case 10-60981-jms Overview: "The case of Linda Douglas in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Douglas — Kentucky, 10-60981


ᐅ William Andrew Ellington, Kentucky

Address: 27 Old Gibson Rd Eubank, KY 42567-9767

Bankruptcy Case 15-61383-grs Overview: "In Eubank, KY, William Andrew Ellington filed for Chapter 7 bankruptcy in 11/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
William Andrew Ellington — Kentucky, 15-61383


ᐅ Ladonna Kay Estep, Kentucky

Address: 1955 Highway 865 Eubank, KY 42567

Bankruptcy Case 11-60180-jms Overview: "Ladonna Kay Estep's bankruptcy, initiated in 02.11.2011 and concluded by 05/30/2011 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladonna Kay Estep — Kentucky, 11-60180


ᐅ Lloyd E Estes, Kentucky

Address: 13155 N Highway 27 Eubank, KY 42567

Bankruptcy Case 11-61655-jms Summary: "The bankruptcy filing by Lloyd E Estes, undertaken in 12.07.2011 in Eubank, KY under Chapter 7, concluded with discharge in 03.24.2012 after liquidating assets."
Lloyd E Estes — Kentucky, 11-61655


ᐅ James Estes, Kentucky

Address: 39 Dustin Ln Eubank, KY 42567

Bankruptcy Case 13-61264-grs Overview: "James Estes's bankruptcy, initiated in October 2, 2013 and concluded by 01/06/2014 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Estes — Kentucky, 13-61264


ᐅ Danny Frederick Farr, Kentucky

Address: 551 Floyd Switch Rd Eubank, KY 42567

Bankruptcy Case 11-61093-jms Summary: "Danny Frederick Farr's Chapter 7 bankruptcy, filed in Eubank, KY in August 11, 2011, led to asset liquidation, with the case closing in November 27, 2011."
Danny Frederick Farr — Kentucky, 11-61093


ᐅ Olivia N Ferguson, Kentucky

Address: 162 Ashley Dr Eubank, KY 42567-7839

Concise Description of Bankruptcy Case 15-60330-grs7: "The bankruptcy record of Olivia N Ferguson from Eubank, KY, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2015."
Olivia N Ferguson — Kentucky, 15-60330


ᐅ Samuel Ferris, Kentucky

Address: 68 Closade Dr Eubank, KY 42567

Bankruptcy Case 10-61395-jms Overview: "The bankruptcy filing by Samuel Ferris, undertaken in Sep 2, 2010 in Eubank, KY under Chapter 7, concluded with discharge in December 19, 2010 after liquidating assets."
Samuel Ferris — Kentucky, 10-61395


ᐅ Amanda G Fletcher, Kentucky

Address: 735 E Fairview Rd Eubank, KY 42567-9402

Bankruptcy Case 16-61087-grs Summary: "Amanda G Fletcher's Chapter 7 bankruptcy, filed in Eubank, KY in August 2016, led to asset liquidation, with the case closing in November 28, 2016."
Amanda G Fletcher — Kentucky, 16-61087


ᐅ Heather Lynn Florian, Kentucky

Address: 8575 N Highway 27 Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 13-61204-grs: "Eubank, KY resident Heather Lynn Florian's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-26."
Heather Lynn Florian — Kentucky, 13-61204


ᐅ Susan Lynn Francis, Kentucky

Address: 245 Daniels Dr Eubank, KY 42567-8745

Bankruptcy Case 15-60917-grs Summary: "In Eubank, KY, Susan Lynn Francis filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Susan Lynn Francis — Kentucky, 15-60917


ᐅ Scottie Franklin, Kentucky

Address: 528 Rd Floyd Rd Eubank, KY 42567

Bankruptcy Case 09-61608-jms Overview: "In a Chapter 7 bankruptcy case, Scottie Franklin from Eubank, KY, saw their proceedings start in 2009-10-07 and complete by January 11, 2010, involving asset liquidation."
Scottie Franklin — Kentucky, 09-61608


ᐅ Lindell Gastineau, Kentucky

Address: 10 S Shady Ln Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 09-61276-jms: "The bankruptcy filing by Lindell Gastineau, undertaken in 08/18/2009 in Eubank, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Lindell Gastineau — Kentucky, 09-61276


ᐅ James Godby, Kentucky

Address: 275 E Highway 452 Eubank, KY 42567

Bankruptcy Case 10-60489-jms Summary: "The case of James Godby in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Godby — Kentucky, 10-60489


ᐅ Tia Angella Gowers, Kentucky

Address: 828 Singleton Rd Eubank, KY 42567-6522

Concise Description of Bankruptcy Case 16-60327-grs7: "The bankruptcy filing by Tia Angella Gowers, undertaken in 03/28/2016 in Eubank, KY under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Tia Angella Gowers — Kentucky, 16-60327


ᐅ Doyle Wayne Griffin, Kentucky

Address: 120 Stevens St Eubank, KY 42567-8722

Snapshot of U.S. Bankruptcy Proceeding Case 14-61347-grs: "In a Chapter 7 bankruptcy case, Doyle Wayne Griffin from Eubank, KY, saw his proceedings start in 11/14/2014 and complete by February 2015, involving asset liquidation."
Doyle Wayne Griffin — Kentucky, 14-61347


ᐅ Rodney Dale Haggard, Kentucky

Address: 830 N Old Stilesville Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 13-61433-grs: "The bankruptcy filing by Rodney Dale Haggard, undertaken in Oct 31, 2013 in Eubank, KY under Chapter 7, concluded with discharge in 02/04/2014 after liquidating assets."
Rodney Dale Haggard — Kentucky, 13-61433


ᐅ Normajean Hall, Kentucky

Address: 13285 Highway 39 Eubank, KY 42567

Concise Description of Bankruptcy Case 13-60733-grs7: "Normajean Hall's bankruptcy, initiated in Jun 3, 2013 and concluded by 09/07/2013 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Normajean Hall — Kentucky, 13-60733


ᐅ Angela Nicole Hart, Kentucky

Address: 2426 Westridge Rd Eubank, KY 42567-7697

Bankruptcy Case 15-61492-grs Overview: "In a Chapter 7 bankruptcy case, Angela Nicole Hart from Eubank, KY, saw her proceedings start in 2015-12-15 and complete by March 14, 2016, involving asset liquidation."
Angela Nicole Hart — Kentucky, 15-61492


ᐅ Brian K Hart, Kentucky

Address: 2426 Westridge Rd Eubank, KY 42567-7697

Bankruptcy Case 15-61492-grs Overview: "In a Chapter 7 bankruptcy case, Brian K Hart from Eubank, KY, saw their proceedings start in 2015-12-15 and complete by March 2016, involving asset liquidation."
Brian K Hart — Kentucky, 15-61492


ᐅ Colin M Hatfield, Kentucky

Address: 3070 Old Bull Rd Eubank, KY 42567-7772

Snapshot of U.S. Bankruptcy Proceeding Case 15-60838-grs: "Eubank, KY resident Colin M Hatfield's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Colin M Hatfield — Kentucky, 15-60838


ᐅ Ronald Brian Hawk, Kentucky

Address: 1898 Old Somerset Stanford Rd Eubank, KY 42567-7740

Bankruptcy Case 15-61071-grs Overview: "In Eubank, KY, Ronald Brian Hawk filed for Chapter 7 bankruptcy in 08/27/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Ronald Brian Hawk — Kentucky, 15-61071


ᐅ Teresa J Hawk, Kentucky

Address: 1898 Old Somerset Stanford Rd Eubank, KY 42567-7740

Brief Overview of Bankruptcy Case 15-61071-grs: "The bankruptcy filing by Teresa J Hawk, undertaken in August 2015 in Eubank, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Teresa J Hawk — Kentucky, 15-61071


ᐅ Brian Allen Hendricks, Kentucky

Address: 719 Etna Rd Eubank, KY 42567

Bankruptcy Case 15-60331-grs Summary: "The bankruptcy record of Brian Allen Hendricks from Eubank, KY, shows a Chapter 7 case filed in Mar 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Brian Allen Hendricks — Kentucky, 15-60331


ᐅ Austin Ray Hicks, Kentucky

Address: 15222 N Highway 1247 Eubank, KY 42567-6527

Bankruptcy Case 14-60361-grs Summary: "The case of Austin Ray Hicks in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin Ray Hicks — Kentucky, 14-60361


ᐅ Larry David Holt, Kentucky

Address: PO Box 262 Eubank, KY 42567-0262

Snapshot of U.S. Bankruptcy Proceeding Case 14-60638-grs: "The bankruptcy record of Larry David Holt from Eubank, KY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2014."
Larry David Holt — Kentucky, 14-60638


ᐅ Charles Honshul, Kentucky

Address: 1380 Floyd Switch Estesburg Rd Eubank, KY 42567

Bankruptcy Case 10-60911-jms Summary: "The case of Charles Honshul in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Honshul — Kentucky, 10-60911


ᐅ Donna Faye Hoskins, Kentucky

Address: 1560 Freedom Church Rd Eubank, KY 42567-7809

Snapshot of U.S. Bankruptcy Proceeding Case 16-60940-grs: "Eubank, KY resident Donna Faye Hoskins's Jul 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2016."
Donna Faye Hoskins — Kentucky, 16-60940


ᐅ Gregory Ingram, Kentucky

Address: 155 N Pepper St Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 10-61235-jms: "The case of Gregory Ingram in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Ingram — Kentucky, 10-61235


ᐅ Ruby Jean Ingram, Kentucky

Address: 220 Old Cuba Rd Eubank, KY 42567-8585

Bankruptcy Case 15-60262-grs Summary: "In a Chapter 7 bankruptcy case, Ruby Jean Ingram from Eubank, KY, saw her proceedings start in 2015-03-04 and complete by 06.02.2015, involving asset liquidation."
Ruby Jean Ingram — Kentucky, 15-60262


ᐅ Dustin C Ingram, Kentucky

Address: 540 E Highway 70 Eubank, KY 42567-6508

Bankruptcy Case 15-60365-grs Summary: "Eubank, KY resident Dustin C Ingram's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Dustin C Ingram — Kentucky, 15-60365


ᐅ Danny Dale Jackson, Kentucky

Address: 136 N Old Stilesville Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 11-60522-jms: "Eubank, KY resident Danny Dale Jackson's April 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Danny Dale Jackson — Kentucky, 11-60522


ᐅ Casandra Rae Johnson, Kentucky

Address: 2032 Tower Dr Eubank, KY 42567-8539

Bankruptcy Case 2014-60495-grs Summary: "Casandra Rae Johnson's Chapter 7 bankruptcy, filed in Eubank, KY in 2014-04-21, led to asset liquidation, with the case closing in July 2014."
Casandra Rae Johnson — Kentucky, 2014-60495


ᐅ Sr David Robert Kramer, Kentucky

Address: 103 Closade Dr Eubank, KY 42567

Brief Overview of Bankruptcy Case 11-60784-jms: "Sr David Robert Kramer's bankruptcy, initiated in 05.27.2011 and concluded by September 12, 2011 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Robert Kramer — Kentucky, 11-60784


ᐅ Isaac Loren Masten, Kentucky

Address: 128 Anderson Roberts Rd Eubank, KY 42567-9600

Concise Description of Bankruptcy Case 15-61517-grs7: "In Eubank, KY, Isaac Loren Masten filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Isaac Loren Masten — Kentucky, 15-61517


ᐅ Judith Mcduffie, Kentucky

Address: 115 Smith Vaught Rd Eubank, KY 42567

Bankruptcy Case 13-60511-grs Overview: "Judith Mcduffie's bankruptcy, initiated in 04/11/2013 and concluded by 07.16.2013 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Mcduffie — Kentucky, 13-60511


ᐅ Phillip Mcferron, Kentucky

Address: PO Box 264 Eubank, KY 42567

Concise Description of Bankruptcy Case 09-61876-jms7: "Phillip Mcferron's Chapter 7 bankruptcy, filed in Eubank, KY in 11/18/2009, led to asset liquidation, with the case closing in 02/22/2010."
Phillip Mcferron — Kentucky, 09-61876


ᐅ Eric Dale Mckinney, Kentucky

Address: 535 Singleton School Rd Eubank, KY 42567-9517

Concise Description of Bankruptcy Case 15-60084-grs7: "Eric Dale Mckinney's bankruptcy, initiated in Jan 28, 2015 and concluded by 2015-04-28 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Dale Mckinney — Kentucky, 15-60084


ᐅ Angela Christine Mckinney, Kentucky

Address: 535 Singleton School Rd Eubank, KY 42567-9517

Bankruptcy Case 15-60084-grs Overview: "Angela Christine Mckinney's bankruptcy, initiated in 2015-01-28 and concluded by 04/28/2015 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Christine Mckinney — Kentucky, 15-60084


ᐅ Dexter Dwayne Mobley, Kentucky

Address: 320 Whiteford Ln Eubank, KY 42567-8598

Snapshot of U.S. Bankruptcy Proceeding Case 16-60836-grs: "The bankruptcy filing by Dexter Dwayne Mobley, undertaken in 07/08/2016 in Eubank, KY under Chapter 7, concluded with discharge in Oct 6, 2016 after liquidating assets."
Dexter Dwayne Mobley — Kentucky, 16-60836


ᐅ Flora Susan Mobley, Kentucky

Address: 320 Whiteford Ln Eubank, KY 42567-8598

Concise Description of Bankruptcy Case 16-60836-grs7: "Flora Susan Mobley's bankruptcy, initiated in 2016-07-08 and concluded by Oct 6, 2016 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flora Susan Mobley — Kentucky, 16-60836


ᐅ Terry D Mobley, Kentucky

Address: 187 Closade Dr Eubank, KY 42567-6701

Concise Description of Bankruptcy Case 15-60245-grs7: "The bankruptcy filing by Terry D Mobley, undertaken in 2015-03-01 in Eubank, KY under Chapter 7, concluded with discharge in 05/30/2015 after liquidating assets."
Terry D Mobley — Kentucky, 15-60245


ᐅ Franklin Christopher Moore, Kentucky

Address: 792 Roxy Ln Eubank, KY 42567-9818

Concise Description of Bankruptcy Case 10-61326-grs7: "08/25/2010 marked the beginning of Franklin Christopher Moore's Chapter 13 bankruptcy in Eubank, KY, entailing a structured repayment schedule, completed by 09.24.2013."
Franklin Christopher Moore — Kentucky, 10-61326


ᐅ Lisa Ann Murphy, Kentucky

Address: 4296 W Highway 635 Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 12-61533-grs: "In a Chapter 7 bankruptcy case, Lisa Ann Murphy from Eubank, KY, saw her proceedings start in 2012-12-18 and complete by March 2013, involving asset liquidation."
Lisa Ann Murphy — Kentucky, 12-61533


ᐅ Kelli Jean New, Kentucky

Address: 1400 Freedom Church Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 12-61229-grs: "Eubank, KY resident Kelli Jean New's 10/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Kelli Jean New — Kentucky, 12-61229


ᐅ Karen Elaine Osborne, Kentucky

Address: 271 Bullock Ln Eubank, KY 42567-6544

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61264-grs: "The bankruptcy record of Karen Elaine Osborne from Eubank, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2015."
Karen Elaine Osborne — Kentucky, 2014-61264


ᐅ Geraldine Owens, Kentucky

Address: 10235 N Highway 1247 Eubank, KY 42567-9772

Snapshot of U.S. Bankruptcy Proceeding Case 15-61092-grs: "Geraldine Owens's bankruptcy, initiated in 08/31/2015 and concluded by 2015-11-29 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Owens — Kentucky, 15-61092


ᐅ Jeffrey R Owens, Kentucky

Address: 10235 N Highway 1247 Eubank, KY 42567-9772

Snapshot of U.S. Bankruptcy Proceeding Case 15-61092-grs: "Jeffrey R Owens's Chapter 7 bankruptcy, filed in Eubank, KY in Aug 31, 2015, led to asset liquidation, with the case closing in 2015-11-29."
Jeffrey R Owens — Kentucky, 15-61092


ᐅ Tony Lynn Pence, Kentucky

Address: 3086 Old Bull Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 13-60891-grs: "In a Chapter 7 bankruptcy case, Tony Lynn Pence from Eubank, KY, saw their proceedings start in July 2013 and complete by 10.15.2013, involving asset liquidation."
Tony Lynn Pence — Kentucky, 13-60891


ᐅ Phillip M Perry, Kentucky

Address: 1790 Floyd Switch Estesburg Rd Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 12-61395-grs: "The case of Phillip M Perry in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip M Perry — Kentucky, 12-61395


ᐅ Jessica Phelps, Kentucky

Address: 634 Singleton Rd Eubank, KY 42567-6520

Concise Description of Bankruptcy Case 14-61372-grs7: "The case of Jessica Phelps in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Phelps — Kentucky, 14-61372


ᐅ Howard G Phelps, Kentucky

Address: 184 Ball Hunt Rd Eubank, KY 42567

Brief Overview of Bankruptcy Case 1:11-bk-10122: "In a Chapter 7 bankruptcy case, Howard G Phelps from Eubank, KY, saw his proceedings start in Jan 11, 2011 and complete by 2011-04-29, involving asset liquidation."
Howard G Phelps — Kentucky, 1:11-bk-10122


ᐅ Johnathan Pierce, Kentucky

Address: 1505 Clarence Elgin Rd Eubank, KY 42567

Bankruptcy Case 09-61988-jms Summary: "In a Chapter 7 bankruptcy case, Johnathan Pierce from Eubank, KY, saw his proceedings start in 2009-12-04 and complete by 2010-03-10, involving asset liquidation."
Johnathan Pierce — Kentucky, 09-61988


ᐅ Dina Marie Ping, Kentucky

Address: 14776 Highway 39 Eubank, KY 42567-5211

Concise Description of Bankruptcy Case 14-60581-grs7: "Dina Marie Ping's bankruptcy, initiated in 2014-05-14 and concluded by August 12, 2014 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina Marie Ping — Kentucky, 14-60581


ᐅ Homer Daniel Ping, Kentucky

Address: 3450 Highway 865 Eubank, KY 42567

Brief Overview of Bankruptcy Case 12-60874-grs: "The bankruptcy filing by Homer Daniel Ping, undertaken in 07.18.2012 in Eubank, KY under Chapter 7, concluded with discharge in 11.03.2012 after liquidating assets."
Homer Daniel Ping — Kentucky, 12-60874


ᐅ Pamela Ping, Kentucky

Address: 3450 Highway 865 Eubank, KY 42567

Bankruptcy Case 09-61330-jms Overview: "Eubank, KY resident Pamela Ping's 08.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2010."
Pamela Ping — Kentucky, 09-61330


ᐅ Dustin Keith Pitman, Kentucky

Address: 792 Roxy Ln Eubank, KY 42567-9818

Brief Overview of Bankruptcy Case 16-60953-grs: "Dustin Keith Pitman's Chapter 7 bankruptcy, filed in Eubank, KY in 08/01/2016, led to asset liquidation, with the case closing in 2016-10-30."
Dustin Keith Pitman — Kentucky, 16-60953


ᐅ Sierra Nicole Pitman, Kentucky

Address: 792 Roxy Ln Eubank, KY 42567-9818

Brief Overview of Bankruptcy Case 16-60953-grs: "Sierra Nicole Pitman's bankruptcy, initiated in 2016-08-01 and concluded by Oct 30, 2016 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sierra Nicole Pitman — Kentucky, 16-60953


ᐅ Elsie Poynter, Kentucky

Address: 10235 N Highway 1247 Eubank, KY 42567

Brief Overview of Bankruptcy Case 09-61838-jms: "The bankruptcy record of Elsie Poynter from Eubank, KY, shows a Chapter 7 case filed in Nov 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Elsie Poynter — Kentucky, 09-61838


ᐅ Frankie Dale Ramsey, Kentucky

Address: 1025 N Old Stilesville Rd Eubank, KY 42567

Bankruptcy Case 12-60308-jms Summary: "Frankie Dale Ramsey's bankruptcy, initiated in 03.09.2012 and concluded by Jun 25, 2012 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie Dale Ramsey — Kentucky, 12-60308


ᐅ Charles E Ramsey, Kentucky

Address: 3225 Old Bull Rd Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 13-60271-grs: "Charles E Ramsey's bankruptcy, initiated in 02.26.2013 and concluded by 06/02/2013 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Ramsey — Kentucky, 13-60271


ᐅ Adam Lee Roberts, Kentucky

Address: 590 Pitchfork Rd Eubank, KY 42567-9546

Snapshot of U.S. Bankruptcy Proceeding Case 16-60819-grs: "The case of Adam Lee Roberts in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Lee Roberts — Kentucky, 16-60819


ᐅ Charles Roberts, Kentucky

Address: 236 Sandidge Rd Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 10-61747-jms: "Charles Roberts's bankruptcy, initiated in November 18, 2010 and concluded by March 6, 2011 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Roberts — Kentucky, 10-61747


ᐅ Jimmy Wayne Robinson, Kentucky

Address: 14155 N Highway 1247 Eubank, KY 42567-7018

Brief Overview of Bankruptcy Case 15-60048-grs: "The case of Jimmy Wayne Robinson in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Wayne Robinson — Kentucky, 15-60048


ᐅ Wayne Saylor, Kentucky

Address: 2595 Estill Hackney Rd Eubank, KY 42567

Bankruptcy Case 10-61226-jms Overview: "Eubank, KY resident Wayne Saylor's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2010."
Wayne Saylor — Kentucky, 10-61226


ᐅ Timothy Showalter, Kentucky

Address: 4780 Highway 328 Eubank, KY 42567

Bankruptcy Case 10-60187-jms Overview: "In Eubank, KY, Timothy Showalter filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Timothy Showalter — Kentucky, 10-60187


ᐅ Sr Matthew Skilling, Kentucky

Address: 1015 Price Rd Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 10-60344-jms: "Sr Matthew Skilling's Chapter 7 bankruptcy, filed in Eubank, KY in 2010-03-04, led to asset liquidation, with the case closing in June 2010."
Sr Matthew Skilling — Kentucky, 10-60344


ᐅ Ricky Smith, Kentucky

Address: 13065 N Highway 1247 Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 11-60833-jms: "The bankruptcy filing by Ricky Smith, undertaken in 2011-06-09 in Eubank, KY under Chapter 7, concluded with discharge in 09.25.2011 after liquidating assets."
Ricky Smith — Kentucky, 11-60833


ᐅ Richard A Snell, Kentucky

Address: 2007 Tower Dr Eubank, KY 42567

Brief Overview of Bankruptcy Case 12-60693-jms: "Richard A Snell's bankruptcy, initiated in May 30, 2012 and concluded by 09.15.2012 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Snell — Kentucky, 12-60693


ᐅ Dewey Spears, Kentucky

Address: 812 Closade Dr Eubank, KY 42567

Bankruptcy Case 10-61500-jms Overview: "Dewey Spears's bankruptcy, initiated in 2010-09-29 and concluded by 2011-01-15 in Eubank, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewey Spears — Kentucky, 10-61500


ᐅ Chad Stephens, Kentucky

Address: 2576 Puncheon Creek Rd Eubank, KY 42567

Bankruptcy Case 10-60799-jms Summary: "Chad Stephens's Chapter 7 bankruptcy, filed in Eubank, KY in May 2010, led to asset liquidation, with the case closing in 2010-09-03."
Chad Stephens — Kentucky, 10-60799


ᐅ Glinda Anne Stratton, Kentucky

Address: PO Box 27 Eubank, KY 42567-0027

Concise Description of Bankruptcy Case 15-60506-grs7: "In a Chapter 7 bankruptcy case, Glinda Anne Stratton from Eubank, KY, saw her proceedings start in Apr 21, 2015 and complete by 2015-08-13, involving asset liquidation."
Glinda Anne Stratton — Kentucky, 15-60506


ᐅ Connie Sue Sutton, Kentucky

Address: 798 Price Rd Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 12-60891-grs: "Connie Sue Sutton's Chapter 7 bankruptcy, filed in Eubank, KY in July 24, 2012, led to asset liquidation, with the case closing in Nov 9, 2012."
Connie Sue Sutton — Kentucky, 12-60891


ᐅ Danny Terry, Kentucky

Address: 4146 E Highway 452 Eubank, KY 42567

Concise Description of Bankruptcy Case 10-60006-jms7: "The case of Danny Terry in Eubank, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Terry — Kentucky, 10-60006


ᐅ Jason Miles Tucker, Kentucky

Address: 3055 E Highway 452 Eubank, KY 42567

Concise Description of Bankruptcy Case 11-60403-jms7: "In Eubank, KY, Jason Miles Tucker filed for Chapter 7 bankruptcy in 03.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-08."
Jason Miles Tucker — Kentucky, 11-60403


ᐅ Howard Turpin, Kentucky

Address: 10160 N Highway 1247 Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 10-61024-jms: "Howard Turpin's Chapter 7 bankruptcy, filed in Eubank, KY in June 28, 2010, led to asset liquidation, with the case closing in 10.14.2010."
Howard Turpin — Kentucky, 10-61024


ᐅ Laura Vaughn, Kentucky

Address: 15146 N Highway 1247 Eubank, KY 42567

Snapshot of U.S. Bankruptcy Proceeding Case 09-61733-jms: "The bankruptcy record of Laura Vaughn from Eubank, KY, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2010."
Laura Vaughn — Kentucky, 09-61733