personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fairdale, 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 Jr James B Ackerman, Kentucky

Address: 9924 Buckingham Dr Fairdale, KY 40118

Brief Overview of Bankruptcy Case 12-35279: "The bankruptcy record of Jr James B Ackerman from Fairdale, KY, shows a Chapter 7 case filed in 11.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2013."
Jr James B Ackerman — Kentucky, 12-35279


ᐅ Nancy L Adams, Kentucky

Address: 303 Pecan Way Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 12-30836: "In a Chapter 7 bankruptcy case, Nancy L Adams from Fairdale, KY, saw her proceedings start in Feb 24, 2012 and complete by 06/11/2012, involving asset liquidation."
Nancy L Adams — Kentucky, 12-30836


ᐅ Laurie Allen, Kentucky

Address: 9937 Buckingham Dr Fairdale, KY 40118

Bankruptcy Case 09-35602 Summary: "In Fairdale, KY, Laurie Allen filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Laurie Allen — Kentucky, 09-35602


ᐅ Sandra Allen, Kentucky

Address: PO Box 62 Fairdale, KY 40118

Bankruptcy Case 10-36145 Overview: "Sandra Allen's bankruptcy, initiated in 11.23.2010 and concluded by March 11, 2011 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Allen — Kentucky, 10-36145


ᐅ Richard A Altizer, Kentucky

Address: 1205 Brookshire Ct Fairdale, KY 40118-6006

Bankruptcy Case 16-31892-thf Summary: "The bankruptcy record of Richard A Altizer from Fairdale, KY, shows a Chapter 7 case filed in 06/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2016."
Richard A Altizer — Kentucky, 16-31892


ᐅ Karyn J Anderson, Kentucky

Address: 900 Sinclair St Apt 2 Fairdale, KY 40118-9636

Concise Description of Bankruptcy Case 16-31218-acs7: "In a Chapter 7 bankruptcy case, Karyn J Anderson from Fairdale, KY, saw her proceedings start in April 2016 and complete by Jul 13, 2016, involving asset liquidation."
Karyn J Anderson — Kentucky, 16-31218


ᐅ Aaron Willie M Aniton, Kentucky

Address: 10713 Sparrow Cir Unit 102 Fairdale, KY 40118

Bankruptcy Case 12-34866 Summary: "The bankruptcy record of Aaron Willie M Aniton from Fairdale, KY, shows a Chapter 7 case filed in Oct 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Aaron Willie M Aniton — Kentucky, 12-34866


ᐅ Michael Ashley, Kentucky

Address: 311 Starlet Ct Apt 150 Fairdale, KY 40118

Brief Overview of Bankruptcy Case 10-32110: "Fairdale, KY resident Michael Ashley's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Michael Ashley — Kentucky, 10-32110


ᐅ Donald Avery, Kentucky

Address: 10104 National Tpke Fairdale, KY 40118

Brief Overview of Bankruptcy Case 10-33454: "Fairdale, KY resident Donald Avery's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Donald Avery — Kentucky, 10-33454


ᐅ Veronica Avis, Kentucky

Address: 911 Mount Holly Rd Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-31286: "Fairdale, KY resident Veronica Avis's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Veronica Avis — Kentucky, 10-31286


ᐅ Lola Bagshaw, Kentucky

Address: 213 Holly Hills Dr Fairdale, KY 40118-9479

Brief Overview of Bankruptcy Case 16-31030-acs: "Lola Bagshaw's bankruptcy, initiated in Mar 30, 2016 and concluded by 2016-06-28 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lola Bagshaw — Kentucky, 16-31030


ᐅ Rhona Becker, Kentucky

Address: 9711 Starlet Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-33065: "In a Chapter 7 bankruptcy case, Rhona Becker from Fairdale, KY, saw her proceedings start in 06/09/2010 and complete by September 14, 2010, involving asset liquidation."
Rhona Becker — Kentucky, 10-33065


ᐅ Kenneth E Bell, Kentucky

Address: 433 Babe Dr Fairdale, KY 40118-9029

Bankruptcy Case 14-34722-jal Summary: "Kenneth E Bell's bankruptcy, initiated in December 2014 and concluded by 03/31/2015 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth E Bell — Kentucky, 14-34722


ᐅ Hildegard M Bell, Kentucky

Address: 433 Babe Dr Fairdale, KY 40118-9029

Snapshot of U.S. Bankruptcy Proceeding Case 14-34722-jal: "The bankruptcy filing by Hildegard M Bell, undertaken in 2014-12-31 in Fairdale, KY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Hildegard M Bell — Kentucky, 14-34722


ᐅ John T Blankenship, Kentucky

Address: 1400 Bramlage Ct Fairdale, KY 40118

Bankruptcy Case 11-32653 Summary: "John T Blankenship's bankruptcy, initiated in 2011-05-27 and concluded by August 30, 2011 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Blankenship — Kentucky, 11-32653


ᐅ Donald L Boaz, Kentucky

Address: 9927 Daniel Dr Apt 3 Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 12-31181: "The bankruptcy filing by Donald L Boaz, undertaken in 2012-03-12 in Fairdale, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Donald L Boaz — Kentucky, 12-31181


ᐅ Eric W Boston, Kentucky

Address: 509 Caple Ave Fairdale, KY 40118

Bankruptcy Case 13-30647 Overview: "Eric W Boston's bankruptcy, initiated in 02/21/2013 and concluded by 2013-05-21 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric W Boston — Kentucky, 13-30647


ᐅ Thomas G Bottom, Kentucky

Address: 715 Macdonald Rd Fairdale, KY 40118

Bankruptcy Case 13-34089-jal Summary: "The case of Thomas G Bottom in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas G Bottom — Kentucky, 13-34089


ᐅ Orville Wayne Bowman, Kentucky

Address: 617 Cheri Way Fairdale, KY 40118

Bankruptcy Case 11-32318 Summary: "Orville Wayne Bowman's bankruptcy, initiated in May 5, 2011 and concluded by 2011-08-21 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orville Wayne Bowman — Kentucky, 11-32318


ᐅ Lisa G Bradley, Kentucky

Address: 10203 W Manslick Rd Fairdale, KY 40118

Bankruptcy Case 11-33080 Summary: "In a Chapter 7 bankruptcy case, Lisa G Bradley from Fairdale, KY, saw her proceedings start in 06.23.2011 and complete by 2011-10-09, involving asset liquidation."
Lisa G Bradley — Kentucky, 11-33080


ᐅ Shane M Brandenburg, Kentucky

Address: 604 Glengarry Dr Fairdale, KY 40118

Bankruptcy Case 11-30694 Summary: "In a Chapter 7 bankruptcy case, Shane M Brandenburg from Fairdale, KY, saw their proceedings start in 02/15/2011 and complete by 2011-05-17, involving asset liquidation."
Shane M Brandenburg — Kentucky, 11-30694


ᐅ Tracy R Breland, Kentucky

Address: 10104 Keys Ferry Rd Fairdale, KY 40118

Concise Description of Bankruptcy Case 11-308947: "Fairdale, KY resident Tracy R Breland's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Tracy R Breland — Kentucky, 11-30894


ᐅ Nellie Faye Brewer, Kentucky

Address: 2601 Granger Rd Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-31132: "The case of Nellie Faye Brewer in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Faye Brewer — Kentucky, 11-31132


ᐅ Stephanie Bright, Kentucky

Address: 240 Starlet Ct Apt 95 Fairdale, KY 40118

Bankruptcy Case 10-32798 Overview: "The bankruptcy record of Stephanie Bright from Fairdale, KY, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Stephanie Bright — Kentucky, 10-32798


ᐅ Michael Brown, Kentucky

Address: 10405 Fox Ave Fairdale, KY 40118-9424

Brief Overview of Bankruptcy Case 2014-31285-jal: "Fairdale, KY resident Michael Brown's 03.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Michael Brown — Kentucky, 2014-31285


ᐅ Christopher Sean Browning, Kentucky

Address: 9831 Starlet Dr Fairdale, KY 40118

Bankruptcy Case 11-31930 Summary: "Fairdale, KY resident Christopher Sean Browning's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Christopher Sean Browning — Kentucky, 11-31930


ᐅ Shannon Bruce, Kentucky

Address: 8704 Gary Way Fairdale, KY 40118

Concise Description of Bankruptcy Case 10-303987: "Fairdale, KY resident Shannon Bruce's January 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Shannon Bruce — Kentucky, 10-30398


ᐅ Rita Buckman, Kentucky

Address: 301 Starlet Ct Apt 141 Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 09-35580: "In a Chapter 7 bankruptcy case, Rita Buckman from Fairdale, KY, saw her proceedings start in 10/30/2009 and complete by 2010-02-03, involving asset liquidation."
Rita Buckman — Kentucky, 09-35580


ᐅ Steven S Bullard, Kentucky

Address: 10815 Sparrow Cir Unit 102 Fairdale, KY 40118

Bankruptcy Case 13-31507-thf Summary: "In a Chapter 7 bankruptcy case, Steven S Bullard from Fairdale, KY, saw their proceedings start in April 2013 and complete by July 16, 2013, involving asset liquidation."
Steven S Bullard — Kentucky, 13-31507


ᐅ Mickey Nmi Burnett, Kentucky

Address: 10020 Buckingham Dr Fairdale, KY 40118

Bankruptcy Case 13-33130-jal Overview: "The bankruptcy filing by Mickey Nmi Burnett, undertaken in Aug 5, 2013 in Fairdale, KY under Chapter 7, concluded with discharge in November 9, 2013 after liquidating assets."
Mickey Nmi Burnett — Kentucky, 13-33130


ᐅ Brian Cahill, Kentucky

Address: 708 Glengarry Dr Fairdale, KY 40118

Bankruptcy Case 09-36690 Overview: "Brian Cahill's Chapter 7 bankruptcy, filed in Fairdale, KY in 12.31.2009, led to asset liquidation, with the case closing in April 6, 2010."
Brian Cahill — Kentucky, 09-36690


ᐅ Jennifer Nickole Carder, Kentucky

Address: 9831 Starlet Dr Apt 19 Fairdale, KY 40118-9489

Snapshot of U.S. Bankruptcy Proceeding Case 16-30800-jal: "In Fairdale, KY, Jennifer Nickole Carder filed for Chapter 7 bankruptcy in 03.15.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Jennifer Nickole Carder — Kentucky, 16-30800


ᐅ Tammy Carpenter, Kentucky

Address: 10220 Beau Brummell Dr Fairdale, KY 40118

Brief Overview of Bankruptcy Case 10-35425: "In Fairdale, KY, Tammy Carpenter filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2011."
Tammy Carpenter — Kentucky, 10-35425


ᐅ Michael T Castleman, Kentucky

Address: 9811 Starlet Dr Apt 9 Fairdale, KY 40118-9486

Concise Description of Bankruptcy Case 10-34864-thf7: "The bankruptcy record for Michael T Castleman from Fairdale, KY, under Chapter 13, filed in 09.13.2010, involved setting up a repayment plan, finalized by December 2013."
Michael T Castleman — Kentucky, 10-34864


ᐅ Tracy Lee Cecil, Kentucky

Address: 10104 National Tpke Fairdale, KY 40118-9709

Bankruptcy Case 15-30656-jal Summary: "Tracy Lee Cecil's bankruptcy, initiated in 2015-02-27 and concluded by 05.28.2015 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lee Cecil — Kentucky, 15-30656


ᐅ Shirley M Chen, Kentucky

Address: 205 Snow Goose Ct Unit 101 Fairdale, KY 40118

Brief Overview of Bankruptcy Case 13-30028: "Fairdale, KY resident Shirley M Chen's 01.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2013."
Shirley M Chen — Kentucky, 13-30028


ᐅ Cara Y Chesser, Kentucky

Address: 415 Pen Hollow Rd Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-30195: "Fairdale, KY resident Cara Y Chesser's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Cara Y Chesser — Kentucky, 11-30195


ᐅ Connie Lynn Cissell, Kentucky

Address: 10435 W Manslick Rd Apt G Fairdale, KY 40118

Brief Overview of Bankruptcy Case 12-30765: "The bankruptcy filing by Connie Lynn Cissell, undertaken in Feb 21, 2012 in Fairdale, KY under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Connie Lynn Cissell — Kentucky, 12-30765


ᐅ Christopher Clemons, Kentucky

Address: 316 Babe Dr Fairdale, KY 40118

Brief Overview of Bankruptcy Case 10-32001: "The bankruptcy record of Christopher Clemons from Fairdale, KY, shows a Chapter 7 case filed in Apr 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Christopher Clemons — Kentucky, 10-32001


ᐅ Carol Cole, Kentucky

Address: 2608 Granger Rd Fairdale, KY 40118

Bankruptcy Case 10-35441 Overview: "Fairdale, KY resident Carol Cole's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Carol Cole — Kentucky, 10-35441


ᐅ Christine E Collins, Kentucky

Address: 10708 Charlene Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-31426-jal: "The bankruptcy filing by Christine E Collins, undertaken in 2013-04-03 in Fairdale, KY under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Christine E Collins — Kentucky, 13-31426


ᐅ Larry Colvin, Kentucky

Address: PO Box 652 Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-33855: "In a Chapter 7 bankruptcy case, Larry Colvin from Fairdale, KY, saw his proceedings start in 08/08/2011 and complete by November 15, 2011, involving asset liquidation."
Larry Colvin — Kentucky, 11-33855


ᐅ Stacy Combs, Kentucky

Address: 10807 Sparrow Cir Unit 201 Fairdale, KY 40118

Concise Description of Bankruptcy Case 09-366247: "Stacy Combs's bankruptcy, initiated in Dec 30, 2009 and concluded by 04.05.2010 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Combs — Kentucky, 09-36624


ᐅ Sr Carl L Corley, Kentucky

Address: 10603 National Tpke Fairdale, KY 40118

Concise Description of Bankruptcy Case 11-301087: "The case of Sr Carl L Corley in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Carl L Corley — Kentucky, 11-30108


ᐅ Frances Y Corum, Kentucky

Address: 9706 National Tpke Fairdale, KY 40118

Brief Overview of Bankruptcy Case 12-34877: "The bankruptcy record of Frances Y Corum from Fairdale, KY, shows a Chapter 7 case filed in Nov 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Frances Y Corum — Kentucky, 12-34877


ᐅ Adam Crawford, Kentucky

Address: 10311 Beau Brummell Dr Fairdale, KY 40118

Bankruptcy Case 10-34895 Overview: "Fairdale, KY resident Adam Crawford's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2011."
Adam Crawford — Kentucky, 10-34895


ᐅ Glenda Crenshaw, Kentucky

Address: 9915 Daniel Dr Apt 2 Fairdale, KY 40118

Concise Description of Bankruptcy Case 13-313447: "Fairdale, KY resident Glenda Crenshaw's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2013."
Glenda Crenshaw — Kentucky, 13-31344


ᐅ John P Crick, Kentucky

Address: 315 Tex Ave Fairdale, KY 40118

Bankruptcy Case 13-33721-acs Summary: "The case of John P Crick in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Crick — Kentucky, 13-33721


ᐅ James Crider, Kentucky

Address: 9302 Balance Ln Fairdale, KY 40118

Concise Description of Bankruptcy Case 10-328887: "James Crider's Chapter 7 bankruptcy, filed in Fairdale, KY in 2010-05-28, led to asset liquidation, with the case closing in September 2010."
James Crider — Kentucky, 10-32888


ᐅ Thomas D Cunningham, Kentucky

Address: PO Box 775 Fairdale, KY 40118

Bankruptcy Case 11-30793 Overview: "The case of Thomas D Cunningham in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas D Cunningham — Kentucky, 11-30793


ᐅ Tonya K Curry, Kentucky

Address: 10417 W Manslick Rd Fairdale, KY 40118

Concise Description of Bankruptcy Case 13-308797: "In Fairdale, KY, Tonya K Curry filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-09."
Tonya K Curry — Kentucky, 13-30879


ᐅ Jr Donald L Dalton, Kentucky

Address: 10002 Buckingham Dr Fairdale, KY 40118

Brief Overview of Bankruptcy Case 13-33372-acs: "The bankruptcy filing by Jr Donald L Dalton, undertaken in 08/22/2013 in Fairdale, KY under Chapter 7, concluded with discharge in 2013-11-26 after liquidating assets."
Jr Donald L Dalton — Kentucky, 13-33372


ᐅ Brenda Faye Daniels, Kentucky

Address: 10311 Fox Ave Fairdale, KY 40118

Bankruptcy Case 13-30333 Overview: "The case of Brenda Faye Daniels in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Faye Daniels — Kentucky, 13-30333


ᐅ Jesse Davidson, Kentucky

Address: 816 Fairdale Rd Fairdale, KY 40118

Concise Description of Bankruptcy Case 10-313857: "In Fairdale, KY, Jesse Davidson filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2010."
Jesse Davidson — Kentucky, 10-31385


ᐅ Jeffrey S Davis, Kentucky

Address: 705 Macdonald Rd Fairdale, KY 40118-9664

Bankruptcy Case 15-90347-BHL-7 Overview: "The case of Jeffrey S Davis in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Davis — Kentucky, 15-90347-BHL-7


ᐅ Sheila Edwards Davis, Kentucky

Address: PO Box 247 Fairdale, KY 40118-0247

Snapshot of U.S. Bankruptcy Proceeding Case 08-30099: "Chapter 13 bankruptcy for Sheila Edwards Davis in Fairdale, KY began in 2008-01-11, focusing on debt restructuring, concluding with plan fulfillment in Mar 14, 2013."
Sheila Edwards Davis — Kentucky, 08-30099


ᐅ John C Divins, Kentucky

Address: 742 Shaffer Rd Fairdale, KY 40118

Bankruptcy Case 11-32126 Overview: "In Fairdale, KY, John C Divins filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
John C Divins — Kentucky, 11-32126


ᐅ Kimberly J Duncan, Kentucky

Address: 1205 Bridget Dr Fairdale, KY 40118-9796

Brief Overview of Bankruptcy Case 2014-31588-jal: "The bankruptcy filing by Kimberly J Duncan, undertaken in 2014-04-23 in Fairdale, KY under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Kimberly J Duncan — Kentucky, 2014-31588


ᐅ Lenore Durham, Kentucky

Address: 10015 Morgan Ave Fairdale, KY 40118

Concise Description of Bankruptcy Case 10-348557: "The bankruptcy record of Lenore Durham from Fairdale, KY, shows a Chapter 7 case filed in Sep 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2010."
Lenore Durham — Kentucky, 10-34855


ᐅ Jr Paul Eaton, Kentucky

Address: 101 Glissade Dr Fairdale, KY 40118

Bankruptcy Case 10-30098 Summary: "The bankruptcy record of Jr Paul Eaton from Fairdale, KY, shows a Chapter 7 case filed in January 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2010."
Jr Paul Eaton — Kentucky, 10-30098


ᐅ Lee B Elliott, Kentucky

Address: 709 Drummond Way Fairdale, KY 40118-9656

Bankruptcy Case 16-31277-jal Overview: "Lee B Elliott's bankruptcy, initiated in April 2016 and concluded by 2016-07-19 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee B Elliott — Kentucky, 16-31277


ᐅ Barbra N Erb, Kentucky

Address: 1303 Top Hill Rd Fairdale, KY 40118

Brief Overview of Bankruptcy Case 13-31813-thf: "Fairdale, KY resident Barbra N Erb's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2013."
Barbra N Erb — Kentucky, 13-31813


ᐅ Charles Byron Estes, Kentucky

Address: 10613 Charlene Dr Fairdale, KY 40118-9315

Snapshot of U.S. Bankruptcy Proceeding Case 16-32089-thf: "In a Chapter 7 bankruptcy case, Charles Byron Estes from Fairdale, KY, saw his proceedings start in July 2016 and complete by October 2016, involving asset liquidation."
Charles Byron Estes — Kentucky, 16-32089


ᐅ Leigh Anne Fielding, Kentucky

Address: 10711 Charlene Dr Fairdale, KY 40118-9316

Brief Overview of Bankruptcy Case 09-33989-acs: "Leigh Anne Fielding's Fairdale, KY bankruptcy under Chapter 13 in August 10, 2009 led to a structured repayment plan, successfully discharged in December 2014."
Leigh Anne Fielding — Kentucky, 09-33989


ᐅ Michele Finley, Kentucky

Address: 802 Cheri Way Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-36021: "In a Chapter 7 bankruptcy case, Michele Finley from Fairdale, KY, saw her proceedings start in 11/16/2010 and complete by 2011-02-15, involving asset liquidation."
Michele Finley — Kentucky, 10-36021


ᐅ Poindexter Cheryl Lynn Flener, Kentucky

Address: 10018 Morgan Ave Fairdale, KY 40118

Bankruptcy Case 11-31421 Summary: "Poindexter Cheryl Lynn Flener's bankruptcy, initiated in 2011-03-22 and concluded by 07.08.2011 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Poindexter Cheryl Lynn Flener — Kentucky, 11-31421


ᐅ Sr Billy Joe Frank, Kentucky

Address: 1408 Mount Holly Rd Fairdale, KY 40118

Bankruptcy Case 12-32149 Summary: "The bankruptcy record of Sr Billy Joe Frank from Fairdale, KY, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Sr Billy Joe Frank — Kentucky, 12-32149


ᐅ Beverly Ann Frank, Kentucky

Address: 10704 Jefferson Hill Rd Fairdale, KY 40118-9043

Bankruptcy Case 14-30986-acs Overview: "The case of Beverly Ann Frank in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Ann Frank — Kentucky, 14-30986


ᐅ Sr Randy Howard Fritts, Kentucky

Address: 9800 Starlet Dr Apt 165 Fairdale, KY 40118

Bankruptcy Case 13-33041-acs Summary: "In a Chapter 7 bankruptcy case, Sr Randy Howard Fritts from Fairdale, KY, saw his proceedings start in July 31, 2013 and complete by November 4, 2013, involving asset liquidation."
Sr Randy Howard Fritts — Kentucky, 13-33041


ᐅ Emma L Gamble, Kentucky

Address: 10819 Alberta Dr Fairdale, KY 40118-9312

Snapshot of U.S. Bankruptcy Proceeding Case 16-30816-jal: "The case of Emma L Gamble in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma L Gamble — Kentucky, 16-30816


ᐅ Anthony James Geissler, Kentucky

Address: 718 Drummond Way Fairdale, KY 40118

Concise Description of Bankruptcy Case 13-31856-acs7: "In a Chapter 7 bankruptcy case, Anthony James Geissler from Fairdale, KY, saw their proceedings start in 05.01.2013 and complete by Aug 6, 2013, involving asset liquidation."
Anthony James Geissler — Kentucky, 13-31856


ᐅ Wendy R Goff, Kentucky

Address: 601 Cheri Way Fairdale, KY 40118

Bankruptcy Case 11-33816 Summary: "The bankruptcy record of Wendy R Goff from Fairdale, KY, shows a Chapter 7 case filed in 08/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Wendy R Goff — Kentucky, 11-33816


ᐅ Dian Green, Kentucky

Address: 1301 Woodchester Way Fairdale, KY 40118

Brief Overview of Bankruptcy Case 11-31123: "In a Chapter 7 bankruptcy case, Dian Green from Fairdale, KY, saw her proceedings start in Mar 8, 2011 and complete by 2011-06-14, involving asset liquidation."
Dian Green — Kentucky, 11-31123


ᐅ Margaret Green, Kentucky

Address: 8721 James R Rd Fairdale, KY 40118

Bankruptcy Case 13-31711-thf Summary: "Margaret Green's bankruptcy, initiated in 04.24.2013 and concluded by July 2013 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Green — Kentucky, 13-31711


ᐅ Jason S Griffith, Kentucky

Address: 307 Tex Ave Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-33989: "Jason S Griffith's Chapter 7 bankruptcy, filed in Fairdale, KY in 2011-08-16, led to asset liquidation, with the case closing in 11.15.2011."
Jason S Griffith — Kentucky, 11-33989


ᐅ Ronald Griffith, Kentucky

Address: 10117 Mitchell Hill Rd Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-36661: "Fairdale, KY resident Ronald Griffith's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Ronald Griffith — Kentucky, 10-36661


ᐅ Leslie A Gumm, Kentucky

Address: 9413 Brown Austin Rd Fairdale, KY 40118-9532

Brief Overview of Bankruptcy Case 07-31184: "April 6, 2007 marked the beginning of Leslie A Gumm's Chapter 13 bankruptcy in Fairdale, KY, entailing a structured repayment schedule, completed by 08/15/2012."
Leslie A Gumm — Kentucky, 07-31184


ᐅ Rodney M Hagman, Kentucky

Address: 9927 Daniel Dr Apt 9 Fairdale, KY 40118-9210

Bankruptcy Case 15-30270-thf Summary: "The bankruptcy filing by Rodney M Hagman, undertaken in 01.30.2015 in Fairdale, KY under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Rodney M Hagman — Kentucky, 15-30270


ᐅ Jettie A Haines, Kentucky

Address: 610 Glengarry Dr Fairdale, KY 40118-9661

Bankruptcy Case 2014-33204-acs Overview: "The case of Jettie A Haines in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jettie A Haines — Kentucky, 2014-33204


ᐅ Lori L Hammers, Kentucky

Address: 402 Inglewood Dr # 180 Fairdale, KY 40118-8726

Bankruptcy Case 15-33310-thf Overview: "In Fairdale, KY, Lori L Hammers filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2016."
Lori L Hammers — Kentucky, 15-33310


ᐅ Thomas W Harris, Kentucky

Address: 10813 Sparrow Cir Unit 101 Fairdale, KY 40118-9132

Brief Overview of Bankruptcy Case 2014-32464-acs: "In a Chapter 7 bankruptcy case, Thomas W Harris from Fairdale, KY, saw their proceedings start in Jun 27, 2014 and complete by 09.25.2014, involving asset liquidation."
Thomas W Harris — Kentucky, 2014-32464


ᐅ Shemeka L Harrison, Kentucky

Address: 9305 Longhorn Ct Fairdale, KY 40118-9106

Bankruptcy Case 15-30607-thf Overview: "The bankruptcy record of Shemeka L Harrison from Fairdale, KY, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Shemeka L Harrison — Kentucky, 15-30607


ᐅ Tonya M Haysley, Kentucky

Address: 9931 Daniel Dr Apt 5 Fairdale, KY 40118-9214

Snapshot of U.S. Bankruptcy Proceeding Case 15-30078-acs: "Tonya M Haysley's bankruptcy, initiated in 2015-01-12 and concluded by 2015-04-12 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya M Haysley — Kentucky, 15-30078


ᐅ Richard Heitkamper, Kentucky

Address: 431 Pen Hollow Rd Fairdale, KY 40118-8715

Bankruptcy Case 2014-32020-acs Overview: "In a Chapter 7 bankruptcy case, Richard Heitkamper from Fairdale, KY, saw their proceedings start in 2014-05-23 and complete by 2014-08-21, involving asset liquidation."
Richard Heitkamper — Kentucky, 2014-32020


ᐅ Ronald William Higgs, Kentucky

Address: 200 Starlet Ct Apt 118 Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-32459-jal: "The case of Ronald William Higgs in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald William Higgs — Kentucky, 13-32459


ᐅ Sr Johnnie R Hikes, Kentucky

Address: PO Box 921 Fairdale, KY 40118

Brief Overview of Bankruptcy Case 13-32550-acs: "Sr Johnnie R Hikes's bankruptcy, initiated in 06.26.2013 and concluded by 09/24/2013 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Johnnie R Hikes — Kentucky, 13-32550


ᐅ Teresa Ann Hillerich, Kentucky

Address: 1304 S Park Rd Fairdale, KY 40118

Bankruptcy Case 12-31410 Summary: "The case of Teresa Ann Hillerich in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Ann Hillerich — Kentucky, 12-31410


ᐅ Ronald Lee Hoover, Kentucky

Address: 714 Tin Dor Way Fairdale, KY 40118

Concise Description of Bankruptcy Case 12-315867: "In a Chapter 7 bankruptcy case, Ronald Lee Hoover from Fairdale, KY, saw their proceedings start in 04.02.2012 and complete by Jul 19, 2012, involving asset liquidation."
Ronald Lee Hoover — Kentucky, 12-31586


ᐅ Charles Allen Hornback, Kentucky

Address: 10909 Jefferson Hill Rd Fairdale, KY 40118

Bankruptcy Case 11-33884 Summary: "The bankruptcy filing by Charles Allen Hornback, undertaken in 2011-08-10 in Fairdale, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Charles Allen Hornback — Kentucky, 11-33884


ᐅ Wendy Michelle Howard, Kentucky

Address: 105 Glissade Dr Fairdale, KY 40118

Concise Description of Bankruptcy Case 11-310117: "The case of Wendy Michelle Howard in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Michelle Howard — Kentucky, 11-31011


ᐅ Troy Huff, Kentucky

Address: 9936 Buckingham Dr Fairdale, KY 40118

Concise Description of Bankruptcy Case 10-329167: "The bankruptcy record of Troy Huff from Fairdale, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Troy Huff — Kentucky, 10-32916


ᐅ Justin Eldred Huffines, Kentucky

Address: 10401 W Manslick Rd Apt B Fairdale, KY 40118-9506

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32617-acs: "In Fairdale, KY, Justin Eldred Huffines filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Justin Eldred Huffines — Kentucky, 2014-32617


ᐅ Donna P Hunborg, Kentucky

Address: 519 S Park Rd Fairdale, KY 40118

Bankruptcy Case 13-31238 Summary: "Donna P Hunborg's Chapter 7 bankruptcy, filed in Fairdale, KY in 03.25.2013, led to asset liquidation, with the case closing in 2013-06-29."
Donna P Hunborg — Kentucky, 13-31238


ᐅ Robert Lee Hunter, Kentucky

Address: 601 Mount Holly Rd Fairdale, KY 40118-9003

Snapshot of U.S. Bankruptcy Proceeding Case 14-20228-JKO: "Robert Lee Hunter's Chapter 7 bankruptcy, filed in Fairdale, KY in May 2, 2014, led to asset liquidation, with the case closing in 07.31.2014."
Robert Lee Hunter — Kentucky, 14-20228


ᐅ Joshua D Isaac, Kentucky

Address: 814 Fairdale Rd Fairdale, KY 40118

Brief Overview of Bankruptcy Case 13-33412-jal: "The case of Joshua D Isaac in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Isaac — Kentucky, 13-33412


ᐅ Charlyce Jackson, Kentucky

Address: 9927 Daniel Dr Apt 7 Fairdale, KY 40118-9210

Concise Description of Bankruptcy Case 14-34237-acs7: "In Fairdale, KY, Charlyce Jackson filed for Chapter 7 bankruptcy in 11/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2015."
Charlyce Jackson — Kentucky, 14-34237


ᐅ Margot R Jackson, Kentucky

Address: 310 Starlet Ct Apt 71 Fairdale, KY 40118

Bankruptcy Case 11-35205 Summary: "The bankruptcy filing by Margot R Jackson, undertaken in October 2011 in Fairdale, KY under Chapter 7, concluded with discharge in Feb 12, 2012 after liquidating assets."
Margot R Jackson — Kentucky, 11-35205


ᐅ Russell R Jackson, Kentucky

Address: 717 Kirsch Way Fairdale, KY 40118

Bankruptcy Case 12-33450 Overview: "In Fairdale, KY, Russell R Jackson filed for Chapter 7 bankruptcy in July 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2012."
Russell R Jackson — Kentucky, 12-33450


ᐅ Angela Renee Jacobs, Kentucky

Address: 9405 Balance Ln Fairdale, KY 40118

Brief Overview of Bankruptcy Case 12-35463: "Angela Renee Jacobs's bankruptcy, initiated in December 2012 and concluded by 03.23.2013 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Renee Jacobs — Kentucky, 12-35463


ᐅ Frederick James Jennette, Kentucky

Address: 10701 Coogle Ln Fairdale, KY 40118

Bankruptcy Case 13-30676 Overview: "The bankruptcy record of Frederick James Jennette from Fairdale, KY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Frederick James Jennette — Kentucky, 13-30676