personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ewing, 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 Martin D Abner, Kentucky

Address: PO Box 163 Ewing, KY 41039

Concise Description of Bankruptcy Case 13-50981-tnw7: "Martin D Abner's bankruptcy, initiated in 2013-04-17 and concluded by 2013-07-22 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin D Abner — Kentucky, 13-50981


ᐅ Patty Abner, Kentucky

Address: 2936 Ewing Rd Ewing, KY 41039-8711

Bankruptcy Case 15-51585-grs Summary: "The bankruptcy filing by Patty Abner, undertaken in 08.14.2015 in Ewing, KY under Chapter 7, concluded with discharge in 11.12.2015 after liquidating assets."
Patty Abner — Kentucky, 15-51585


ᐅ Larry G Alexander, Kentucky

Address: 1365 Delaney Rd Ewing, KY 41039

Bankruptcy Case 11-50442-tnw Summary: "In a Chapter 7 bankruptcy case, Larry G Alexander from Ewing, KY, saw his proceedings start in 2011-02-17 and complete by June 2011, involving asset liquidation."
Larry G Alexander — Kentucky, 11-50442


ᐅ Patricia R Andersen, Kentucky

Address: 984 Veale Ln Ewing, KY 41039-9422

Bankruptcy Case 15-50114-tnw Summary: "In a Chapter 7 bankruptcy case, Patricia R Andersen from Ewing, KY, saw their proceedings start in 01.26.2015 and complete by 04/26/2015, involving asset liquidation."
Patricia R Andersen — Kentucky, 15-50114


ᐅ Rodney D Andersen, Kentucky

Address: 984 Veale Ln Ewing, KY 41039-9422

Bankruptcy Case 15-50114-tnw Overview: "In Ewing, KY, Rodney D Andersen filed for Chapter 7 bankruptcy in 2015-01-26. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2015."
Rodney D Andersen — Kentucky, 15-50114


ᐅ Richard Beaty, Kentucky

Address: 3427 Ewing Rd Ewing, KY 41039

Concise Description of Bankruptcy Case 10-52463-jms7: "Richard Beaty's bankruptcy, initiated in July 2010 and concluded by Nov 14, 2010 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Beaty — Kentucky, 10-52463


ᐅ Amanda Boone, Kentucky

Address: 82 Tea Run Rd Ewing, KY 41039

Bankruptcy Case 09-53205-wsh Overview: "In a Chapter 7 bankruptcy case, Amanda Boone from Ewing, KY, saw her proceedings start in 10.05.2009 and complete by 01.15.2010, involving asset liquidation."
Amanda Boone — Kentucky, 09-53205


ᐅ Steve Branham, Kentucky

Address: 515 Mount Tabor Rd Ewing, KY 41039

Bankruptcy Case 10-52027-jl Summary: "The bankruptcy filing by Steve Branham, undertaken in 06/24/2010 in Ewing, KY under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Steve Branham — Kentucky, 10-52027-jl


ᐅ Alan Byrd Bright, Kentucky

Address: 192 Log Cabin Ln Ewing, KY 41039

Bankruptcy Case 12-51269-jms Overview: "Alan Byrd Bright's bankruptcy, initiated in May 9, 2012 and concluded by 2012-08-25 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Byrd Bright — Kentucky, 12-51269


ᐅ Ellen Elaine Brooks, Kentucky

Address: 391 Clover Hill Rd Ewing, KY 41039-8310

Concise Description of Bankruptcy Case 15-50525-grs7: "In Ewing, KY, Ellen Elaine Brooks filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Ellen Elaine Brooks — Kentucky, 15-50525


ᐅ Cheryl L Bussell, Kentucky

Address: 235 Regal Ln Ewing, KY 41039-8477

Bankruptcy Case 16-51185-tnw Overview: "Ewing, KY resident Cheryl L Bussell's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2016."
Cheryl L Bussell — Kentucky, 16-51185


ᐅ Phillip Layne Bussell, Kentucky

Address: 2074 Ewing Rd Ewing, KY 41039-9145

Bankruptcy Case 14-50684-tnw Summary: "The bankruptcy record of Phillip Layne Bussell from Ewing, KY, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
Phillip Layne Bussell — Kentucky, 14-50684


ᐅ Melinda J Carpenter, Kentucky

Address: 11248 Elizaville Rd Ewing, KY 41039-8675

Bankruptcy Case 14-51797-grs Overview: "The case of Melinda J Carpenter in Ewing, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda J Carpenter — Kentucky, 14-51797


ᐅ Robbie F Carpenter, Kentucky

Address: 11248 Elizaville Rd Ewing, KY 41039-8675

Concise Description of Bankruptcy Case 2014-51797-grs7: "The bankruptcy record of Robbie F Carpenter from Ewing, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Robbie F Carpenter — Kentucky, 2014-51797


ᐅ Pecola M Cooper, Kentucky

Address: PO Box 163 Ewing, KY 41039

Concise Description of Bankruptcy Case 11-51451-tnw7: "The bankruptcy filing by Pecola M Cooper, undertaken in 05/18/2011 in Ewing, KY under Chapter 7, concluded with discharge in 09.03.2011 after liquidating assets."
Pecola M Cooper — Kentucky, 11-51451


ᐅ Terry L Crager, Kentucky

Address: 516 Mount Tabor Rd Ewing, KY 41039

Bankruptcy Case 11-50884-jl Overview: "Terry L Crager's Chapter 7 bankruptcy, filed in Ewing, KY in March 2011, led to asset liquidation, with the case closing in 07/11/2011."
Terry L Crager — Kentucky, 11-50884-jl


ᐅ Davetta G Doyle, Kentucky

Address: 230 Junction Rd Apt 2 Ewing, KY 41039

Bankruptcy Case 13-50699-jl Overview: "Ewing, KY resident Davetta G Doyle's 03.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Davetta G Doyle — Kentucky, 13-50699-jl


ᐅ Rodney David Earlywine, Kentucky

Address: 2806 Ewing Rd Ewing, KY 41039

Bankruptcy Case 12-50978-tnw Overview: "In a Chapter 7 bankruptcy case, Rodney David Earlywine from Ewing, KY, saw his proceedings start in 04/10/2012 and complete by Jul 27, 2012, involving asset liquidation."
Rodney David Earlywine — Kentucky, 12-50978


ᐅ Alvin L Eckler, Kentucky

Address: 9625 Elizaville Rd Ewing, KY 41039-8658

Bankruptcy Case 15-51635-tnw Summary: "Alvin L Eckler's Chapter 7 bankruptcy, filed in Ewing, KY in 08/21/2015, led to asset liquidation, with the case closing in Nov 19, 2015."
Alvin L Eckler — Kentucky, 15-51635


ᐅ Tammy Eckler, Kentucky

Address: 9625 Elizaville Rd Ewing, KY 41039-8658

Snapshot of U.S. Bankruptcy Proceeding Case 15-51635-tnw: "In Ewing, KY, Tammy Eckler filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2015."
Tammy Eckler — Kentucky, 15-51635


ᐅ Alma J Egnew, Kentucky

Address: PO Box 166 Ewing, KY 41039-0166

Brief Overview of Bankruptcy Case 14-52620-tnw: "Ewing, KY resident Alma J Egnew's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2015."
Alma J Egnew — Kentucky, 14-52620


ᐅ Karen L Fleming, Kentucky

Address: 1217 Ewing Rd Ewing, KY 41039

Bankruptcy Case 1:13-bk-12906 Overview: "The bankruptcy filing by Karen L Fleming, undertaken in June 18, 2013 in Ewing, KY under Chapter 7, concluded with discharge in Sep 18, 2013 after liquidating assets."
Karen L Fleming — Kentucky, 1:13-bk-12906


ᐅ Troy Flora, Kentucky

Address: 6977 Energy Rd Ewing, KY 41039

Concise Description of Bankruptcy Case 10-52686-tnw7: "The case of Troy Flora in Ewing, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Flora — Kentucky, 10-52686


ᐅ Kathy Gilkerson, Kentucky

Address: 372 Nepton Rd Ewing, KY 41039

Snapshot of U.S. Bankruptcy Proceeding Case 10-50535-tnw: "The bankruptcy record of Kathy Gilkerson from Ewing, KY, shows a Chapter 7 case filed in 02/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2010."
Kathy Gilkerson — Kentucky, 10-50535


ᐅ Christopher A Goodman, Kentucky

Address: 365 Mount Tabor Rd Ewing, KY 41039

Brief Overview of Bankruptcy Case 12-51445-jl: "Christopher A Goodman's bankruptcy, initiated in May 30, 2012 and concluded by 2012-09-15 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Goodman — Kentucky, 12-51445-jl


ᐅ Mark Thomas Gray, Kentucky

Address: 9708 Elizaville Rd Ewing, KY 41039-8659

Concise Description of Bankruptcy Case 2014-50914-tnw7: "Mark Thomas Gray's bankruptcy, initiated in April 2014 and concluded by 07.10.2014 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Thomas Gray — Kentucky, 2014-50914


ᐅ Albert Gray, Kentucky

Address: 1455 Nepton Rd Ewing, KY 41039

Bankruptcy Case 10-51175-jms Overview: "The bankruptcy filing by Albert Gray, undertaken in 2010-04-07 in Ewing, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Albert Gray — Kentucky, 10-51175


ᐅ Ricky Wayne Gray, Kentucky

Address: 1034 Connector Rd Ewing, KY 41039

Concise Description of Bankruptcy Case 13-52388-grs7: "In Ewing, KY, Ricky Wayne Gray filed for Chapter 7 bankruptcy in Oct 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Ricky Wayne Gray — Kentucky, 13-52388


ᐅ Susan Gray, Kentucky

Address: PO Box 34 Ewing, KY 41039

Bankruptcy Case 10-51470-tnw Overview: "In a Chapter 7 bankruptcy case, Susan Gray from Ewing, KY, saw her proceedings start in 2010-04-30 and complete by Aug 16, 2010, involving asset liquidation."
Susan Gray — Kentucky, 10-51470


ᐅ Dewey Hall, Kentucky

Address: 3594 Mount Tabor Rd Ewing, KY 41039-8763

Bankruptcy Case 15-52078-grs Summary: "The bankruptcy record of Dewey Hall from Ewing, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2016."
Dewey Hall — Kentucky, 15-52078


ᐅ Leslie R Hall, Kentucky

Address: 5972 Abners Mill Rd Ewing, KY 41039

Bankruptcy Case 12-50836-tnw Summary: "In Ewing, KY, Leslie R Hall filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-13."
Leslie R Hall — Kentucky, 12-50836


ᐅ Mary L Hall, Kentucky

Address: PO Box 104 Ewing, KY 41039-0104

Bankruptcy Case 15-52492-tnw Summary: "The case of Mary L Hall in Ewing, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Hall — Kentucky, 15-52492


ᐅ Lori A Hughes, Kentucky

Address: 1703 Tea Run Rd Ewing, KY 41039-8365

Snapshot of U.S. Bankruptcy Proceeding Case 15-51020-grs: "In a Chapter 7 bankruptcy case, Lori A Hughes from Ewing, KY, saw her proceedings start in May 20, 2015 and complete by August 2015, involving asset liquidation."
Lori A Hughes — Kentucky, 15-51020


ᐅ Garey Emmons Hunt, Kentucky

Address: 332 Mount Pleasant Rd Ewing, KY 41039

Concise Description of Bankruptcy Case 11-52246-jms7: "The bankruptcy filing by Garey Emmons Hunt, undertaken in 08/08/2011 in Ewing, KY under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets."
Garey Emmons Hunt — Kentucky, 11-52246


ᐅ Gerald Dean Hunt, Kentucky

Address: 2471 Elizaville Rd Ewing, KY 41039

Bankruptcy Case 11-53477-tnw Summary: "In Ewing, KY, Gerald Dean Hunt filed for Chapter 7 bankruptcy in 12.20.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Gerald Dean Hunt — Kentucky, 11-53477


ᐅ William Edward Hunter, Kentucky

Address: 475 County Line Rd Ewing, KY 41039-7843

Concise Description of Bankruptcy Case 14-51465-jl7: "The case of William Edward Hunter in Ewing, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Edward Hunter — Kentucky, 14-51465-jl


ᐅ Connie Hunter, Kentucky

Address: 5074 US Highway 68 Ewing, KY 41039

Snapshot of U.S. Bankruptcy Proceeding Case 10-53197-tnw: "In Ewing, KY, Connie Hunter filed for Chapter 7 bankruptcy in October 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Connie Hunter — Kentucky, 10-53197


ᐅ Bryan Ishmael, Kentucky

Address: 129 Cowan Rd Ewing, KY 41039

Bankruptcy Case 10-53697-tnw Summary: "The bankruptcy filing by Bryan Ishmael, undertaken in Nov 18, 2010 in Ewing, KY under Chapter 7, concluded with discharge in March 6, 2011 after liquidating assets."
Bryan Ishmael — Kentucky, 10-53697


ᐅ Barbara Jolly, Kentucky

Address: 1411 Delaney Rd Ewing, KY 41039

Snapshot of U.S. Bankruptcy Proceeding Case 09-53260-jl: "The case of Barbara Jolly in Ewing, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jolly — Kentucky, 09-53260-jl


ᐅ Shannon Lea Landsaw, Kentucky

Address: 5774 Ewing Rd Ewing, KY 41039

Snapshot of U.S. Bankruptcy Proceeding Case 13-52982-grs: "Shannon Lea Landsaw's Chapter 7 bankruptcy, filed in Ewing, KY in December 13, 2013, led to asset liquidation, with the case closing in 2014-03-19."
Shannon Lea Landsaw — Kentucky, 13-52982


ᐅ Kristina Marie Lewis, Kentucky

Address: 4583 US Highway 68 Ewing, KY 41039

Brief Overview of Bankruptcy Case 11-51739-tnw: "The bankruptcy record of Kristina Marie Lewis from Ewing, KY, shows a Chapter 7 case filed in 06.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2011."
Kristina Marie Lewis — Kentucky, 11-51739


ᐅ Laura Nicole Martin, Kentucky

Address: 646 US Highway 68 Ewing, KY 41039

Bankruptcy Case 11-53372-tnw Summary: "The bankruptcy filing by Laura Nicole Martin, undertaken in December 9, 2011 in Ewing, KY under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Laura Nicole Martin — Kentucky, 11-53372


ᐅ Lisa B Mcglothin, Kentucky

Address: 2589 US Highway 68 Ewing, KY 41039-8620

Concise Description of Bankruptcy Case 15-50957-tnw7: "In a Chapter 7 bankruptcy case, Lisa B Mcglothin from Ewing, KY, saw her proceedings start in 05.11.2015 and complete by 08.09.2015, involving asset liquidation."
Lisa B Mcglothin — Kentucky, 15-50957


ᐅ Charles Thomas Mckinney, Kentucky

Address: 873 Clover Hill Rd Ewing, KY 41039

Snapshot of U.S. Bankruptcy Proceeding Case 13-52019-grs: "The case of Charles Thomas Mckinney in Ewing, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Thomas Mckinney — Kentucky, 13-52019


ᐅ Newell Mers, Kentucky

Address: 1353 Nepton Rd Ewing, KY 41039

Bankruptcy Case 10-53739-jms Overview: "The case of Newell Mers in Ewing, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Newell Mers — Kentucky, 10-53739


ᐅ Brian Curtis Milner, Kentucky

Address: PO Box 131 Ewing, KY 41039

Brief Overview of Bankruptcy Case 12-50647-jms: "Brian Curtis Milner's bankruptcy, initiated in March 2012 and concluded by June 23, 2012 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Curtis Milner — Kentucky, 12-50647


ᐅ Jarrod Kent Mitchell, Kentucky

Address: 1033 Cowan Rd Ewing, KY 41039-8293

Snapshot of U.S. Bankruptcy Proceeding Case 07-52493-tnw: "The bankruptcy record for Jarrod Kent Mitchell from Ewing, KY, under Chapter 13, filed in Dec 19, 2007, involved setting up a repayment plan, finalized by 2013-01-29."
Jarrod Kent Mitchell — Kentucky, 07-52493


ᐅ Melvin Douglas Mitchell, Kentucky

Address: 2526 Tea Run Rd Ewing, KY 41039-8372

Bankruptcy Case 2014-51060-jl Summary: "Melvin Douglas Mitchell's Chapter 7 bankruptcy, filed in Ewing, KY in 04.28.2014, led to asset liquidation, with the case closing in 2014-07-27."
Melvin Douglas Mitchell — Kentucky, 2014-51060-jl


ᐅ Geraldine M Reed, Kentucky

Address: 3187 Pike Bluff Rd Ewing, KY 41039

Snapshot of U.S. Bankruptcy Proceeding Case 13-51245-tnw: "Geraldine M Reed's bankruptcy, initiated in 2013-05-14 and concluded by 2013-08-18 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine M Reed — Kentucky, 13-51245


ᐅ Gary Lee Riggs, Kentucky

Address: 4949 US Highway 68 Ewing, KY 41039

Bankruptcy Case 12-50720-jl Overview: "The bankruptcy record of Gary Lee Riggs from Ewing, KY, shows a Chapter 7 case filed in Mar 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Gary Lee Riggs — Kentucky, 12-50720-jl


ᐅ Robert Ruark, Kentucky

Address: 1292 Ewing Rd Ewing, KY 41039

Bankruptcy Case 09-54020-wsh Overview: "Ewing, KY resident Robert Ruark's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Robert Ruark — Kentucky, 09-54020


ᐅ Sylvia Dawn Ruark, Kentucky

Address: 4489 Ewing Rd Ewing, KY 41039

Concise Description of Bankruptcy Case 11-52965-jms7: "Sylvia Dawn Ruark's Chapter 7 bankruptcy, filed in Ewing, KY in 10.25.2011, led to asset liquidation, with the case closing in 02/10/2012."
Sylvia Dawn Ruark — Kentucky, 11-52965


ᐅ Travis Ruark, Kentucky

Address: 813 Delaney Rd Ewing, KY 41039

Bankruptcy Case 09-53226-jms Summary: "In a Chapter 7 bankruptcy case, Travis Ruark from Ewing, KY, saw his proceedings start in 2009-10-06 and complete by 01/10/2010, involving asset liquidation."
Travis Ruark — Kentucky, 09-53226


ᐅ Angela M Shirey, Kentucky

Address: 217 Metcalf Mill Rd Ewing, KY 41039

Bankruptcy Case 13-50536-tnw Overview: "Angela M Shirey's bankruptcy, initiated in 03/05/2013 and concluded by 2013-06-09 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Shirey — Kentucky, 13-50536


ᐅ Michael Anthony Soister, Kentucky

Address: 715 Craintown Rd Ewing, KY 41039-8307

Bankruptcy Case 09-51403-tnw Overview: "Michael Anthony Soister's Ewing, KY bankruptcy under Chapter 13 in Apr 30, 2009 led to a structured repayment plan, successfully discharged in 2012-11-30."
Michael Anthony Soister — Kentucky, 09-51403


ᐅ Lisa J Sowers, Kentucky

Address: PO Box 254 Ewing, KY 41039

Bankruptcy Case 12-50066-jms Summary: "In Ewing, KY, Lisa J Sowers filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2012."
Lisa J Sowers — Kentucky, 12-50066


ᐅ Christopher Sparks, Kentucky

Address: 5935 Ewing Rd Ewing, KY 41039

Concise Description of Bankruptcy Case 10-51067-jms7: "In a Chapter 7 bankruptcy case, Christopher Sparks from Ewing, KY, saw their proceedings start in March 2010 and complete by July 17, 2010, involving asset liquidation."
Christopher Sparks — Kentucky, 10-51067


ᐅ Brian Stokes, Kentucky

Address: 120 Hilltop Rd Ewing, KY 41039

Brief Overview of Bankruptcy Case 09-53060-jms: "The bankruptcy record of Brian Stokes from Ewing, KY, shows a Chapter 7 case filed in 09.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-29."
Brian Stokes — Kentucky, 09-53060


ᐅ Nathan Darwin Stull, Kentucky

Address: 763 Cowan Rd Ewing, KY 41039

Brief Overview of Bankruptcy Case 13-51929-tnw: "Ewing, KY resident Nathan Darwin Stull's 08/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2013."
Nathan Darwin Stull — Kentucky, 13-51929


ᐅ Edward T Thompson, Kentucky

Address: 5112 Elizaville Rd Ewing, KY 41039

Concise Description of Bankruptcy Case 11-52981-tnw7: "Edward T Thompson's bankruptcy, initiated in October 2011 and concluded by Feb 11, 2012 in Ewing, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward T Thompson — Kentucky, 11-52981


ᐅ Jason Ray Watson, Kentucky

Address: 640 Junction Rd Ewing, KY 41039

Bankruptcy Case 12-51473-jms Overview: "The bankruptcy filing by Jason Ray Watson, undertaken in 05.31.2012 in Ewing, KY under Chapter 7, concluded with discharge in September 16, 2012 after liquidating assets."
Jason Ray Watson — Kentucky, 12-51473


ᐅ Terri E Werline, Kentucky

Address: 1155 Connector Rd Ewing, KY 41039-8792

Brief Overview of Bankruptcy Case 14-51346-tnw: "Ewing, KY resident Terri E Werline's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Terri E Werline — Kentucky, 14-51346