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 June C Judd, Kentucky

Address: 10805 National Tpke Fairdale, KY 40118

Brief Overview of Bankruptcy Case 13-34507-acs: "June C Judd's Chapter 7 bankruptcy, filed in Fairdale, KY in 11/14/2013, led to asset liquidation, with the case closing in 02.18.2014."
June C Judd — Kentucky, 13-34507


ᐅ Anne Juras, Kentucky

Address: 10624 Charlene Dr Fairdale, KY 40118

Bankruptcy Case 10-35353 Summary: "The bankruptcy filing by Anne Juras, undertaken in Oct 8, 2010 in Fairdale, KY under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets."
Anne Juras — Kentucky, 10-35353


ᐅ Michael Keener, Kentucky

Address: 2707 Granger Rd Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-31338: "The case of Michael Keener in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Keener — Kentucky, 10-31338


ᐅ Shanna Keirle, Kentucky

Address: 10022 National Tpke Fairdale, KY 40118

Bankruptcy Case 10-30075 Overview: "The bankruptcy record of Shanna Keirle from Fairdale, KY, shows a Chapter 7 case filed in 01/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Shanna Keirle — Kentucky, 10-30075


ᐅ Cheryl Kellems, Kentucky

Address: 10804 Sparrow Cir Unit 204 Fairdale, KY 40118

Bankruptcy Case 10-35769 Summary: "The bankruptcy record of Cheryl Kellems from Fairdale, KY, shows a Chapter 7 case filed in 11.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2011."
Cheryl Kellems — Kentucky, 10-35769


ᐅ Lea M Kemmerer, Kentucky

Address: 9310 Balance Ln Fairdale, KY 40118-9528

Brief Overview of Bankruptcy Case 08-34482-acs: "10/10/2008 marked the beginning of Lea M Kemmerer's Chapter 13 bankruptcy in Fairdale, KY, entailing a structured repayment schedule, completed by 2013-12-20."
Lea M Kemmerer — Kentucky, 08-34482


ᐅ Robert T Kemmerer, Kentucky

Address: 9310 Balance Ln Fairdale, KY 40118-9528

Snapshot of U.S. Bankruptcy Proceeding Case 08-34482-acs: "Filing for Chapter 13 bankruptcy in 10.10.2008, Robert T Kemmerer from Fairdale, KY, structured a repayment plan, achieving discharge in 2013-12-20."
Robert T Kemmerer — Kentucky, 08-34482


ᐅ Donna King, Kentucky

Address: PO Box 301 Fairdale, KY 40118

Bankruptcy Case 09-36397 Overview: "Donna King's Chapter 7 bankruptcy, filed in Fairdale, KY in Dec 15, 2009, led to asset liquidation, with the case closing in March 2010."
Donna King — Kentucky, 09-36397


ᐅ Yvonne Y Kruzich, Kentucky

Address: 9800 Keys Ferry Rd Fairdale, KY 40118

Brief Overview of Bankruptcy Case 11-32915: "In a Chapter 7 bankruptcy case, Yvonne Y Kruzich from Fairdale, KY, saw her proceedings start in 06/14/2011 and complete by September 30, 2011, involving asset liquidation."
Yvonne Y Kruzich — Kentucky, 11-32915


ᐅ Barbra A Kuechlin, Kentucky

Address: 8718 Gary Way Fairdale, KY 40118

Concise Description of Bankruptcy Case 13-32492-acs7: "Barbra A Kuechlin's Chapter 7 bankruptcy, filed in Fairdale, KY in 2013-06-21, led to asset liquidation, with the case closing in Sep 25, 2013."
Barbra A Kuechlin — Kentucky, 13-32492


ᐅ Ronnie Kuechlin, Kentucky

Address: 8718 Gary Way Fairdale, KY 40118

Concise Description of Bankruptcy Case 09-358177: "In a Chapter 7 bankruptcy case, Ronnie Kuechlin from Fairdale, KY, saw their proceedings start in Nov 11, 2009 and complete by 02.10.2010, involving asset liquidation."
Ronnie Kuechlin — Kentucky, 09-35817


ᐅ Brittney S Lakes, Kentucky

Address: 9708 National Tpke Fairdale, KY 40118-9766

Bankruptcy Case 15-32755-acs Overview: "The case of Brittney S Lakes in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittney S Lakes — Kentucky, 15-32755


ᐅ Terry B Lakes, Kentucky

Address: 9708 National Tpke Fairdale, KY 40118-9766

Brief Overview of Bankruptcy Case 15-32755-acs: "Terry B Lakes's Chapter 7 bankruptcy, filed in Fairdale, KY in August 2015, led to asset liquidation, with the case closing in November 2015."
Terry B Lakes — Kentucky, 15-32755


ᐅ Kenneth Lange, Kentucky

Address: 9705 Mason Ln Fairdale, KY 40118

Bankruptcy Case 10-35352 Overview: "The bankruptcy filing by Kenneth Lange, undertaken in Oct 8, 2010 in Fairdale, KY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Kenneth Lange — Kentucky, 10-35352


ᐅ Crystal Lange, Kentucky

Address: 10008 National Tpke Fairdale, KY 40118

Brief Overview of Bankruptcy Case 10-30843: "Crystal Lange's Chapter 7 bankruptcy, filed in Fairdale, KY in 2010-02-20, led to asset liquidation, with the case closing in 2010-05-27."
Crystal Lange — Kentucky, 10-30843


ᐅ Tamaria L Lankford, Kentucky

Address: 8710 James R Rd Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-30419: "Tamaria L Lankford's Chapter 7 bankruptcy, filed in Fairdale, KY in Feb 4, 2013, led to asset liquidation, with the case closing in 05/11/2013."
Tamaria L Lankford — Kentucky, 13-30419


ᐅ Michael Lawrence, Kentucky

Address: 9804 Carlton Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-33423: "The bankruptcy record of Michael Lawrence from Fairdale, KY, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2010."
Michael Lawrence — Kentucky, 10-33423


ᐅ Leslie D Link, Kentucky

Address: 502 Wolf Run Rd Fairdale, KY 40118-9050

Brief Overview of Bankruptcy Case 15-30405-jal: "The bankruptcy record of Leslie D Link from Fairdale, KY, shows a Chapter 7 case filed in February 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2015."
Leslie D Link — Kentucky, 15-30405


ᐅ Richard D Lowden, Kentucky

Address: 10811 Alberta Dr Fairdale, KY 40118

Bankruptcy Case 11-30275 Summary: "Fairdale, KY resident Richard D Lowden's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Richard D Lowden — Kentucky, 11-30275


ᐅ Donald Luckett, Kentucky

Address: 614 MacDonald Rd Fairdale, KY 40118

Bankruptcy Case 10-34929 Summary: "Donald Luckett's bankruptcy, initiated in Sep 16, 2010 and concluded by 01.02.2011 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Luckett — Kentucky, 10-34929


ᐅ David Lurie, Kentucky

Address: 9317 Pinto Ct Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-32003: "Fairdale, KY resident David Lurie's April 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2010."
David Lurie — Kentucky, 10-32003


ᐅ Wilma J Lurie, Kentucky

Address: 9304 Pinto Ct Fairdale, KY 40118

Bankruptcy Case 12-35478 Summary: "In a Chapter 7 bankruptcy case, Wilma J Lurie from Fairdale, KY, saw her proceedings start in Dec 19, 2012 and complete by 2013-03-25, involving asset liquidation."
Wilma J Lurie — Kentucky, 12-35478


ᐅ Michael Lynch, Kentucky

Address: 6504 Old New Cut Rd Fairdale, KY 40118

Concise Description of Bankruptcy Case 09-354257: "Fairdale, KY resident Michael Lynch's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Michael Lynch — Kentucky, 09-35425


ᐅ Joshua Maddux, Kentucky

Address: 10005 Larlyn Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-32999: "Fairdale, KY resident Joshua Maddux's 06.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Joshua Maddux — Kentucky, 10-32999


ᐅ Brian K Martin, Kentucky

Address: 10400 National Tpke Fairdale, KY 40118

Bankruptcy Case 11-35125 Summary: "In a Chapter 7 bankruptcy case, Brian K Martin from Fairdale, KY, saw their proceedings start in October 2011 and complete by Feb 9, 2012, involving asset liquidation."
Brian K Martin — Kentucky, 11-35125


ᐅ Bryan S Masters, Kentucky

Address: 715 Drummond Way Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 12-34738: "The bankruptcy filing by Bryan S Masters, undertaken in October 23, 2012 in Fairdale, KY under Chapter 7, concluded with discharge in 2013-01-27 after liquidating assets."
Bryan S Masters — Kentucky, 12-34738


ᐅ Charles L Mccubbins, Kentucky

Address: 507 Sinclair St Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-33079-jal: "Charles L Mccubbins's Chapter 7 bankruptcy, filed in Fairdale, KY in July 2013, led to asset liquidation, with the case closing in 2013-11-04."
Charles L Mccubbins — Kentucky, 13-33079


ᐅ Linda Mcdaniel, Kentucky

Address: 221 Starlet Ct Apt 130 Fairdale, KY 40118-9342

Bankruptcy Case 16-31278-acs Summary: "Linda Mcdaniel's Chapter 7 bankruptcy, filed in Fairdale, KY in 2016-04-20, led to asset liquidation, with the case closing in 2016-07-19."
Linda Mcdaniel — Kentucky, 16-31278


ᐅ Lonnie Mcdaniel, Kentucky

Address: 221 Starlet Ct Apt 130 Fairdale, KY 40118-9342

Brief Overview of Bankruptcy Case 16-31278-acs: "The bankruptcy filing by Lonnie Mcdaniel, undertaken in April 20, 2016 in Fairdale, KY under Chapter 7, concluded with discharge in Jul 19, 2016 after liquidating assets."
Lonnie Mcdaniel — Kentucky, 16-31278


ᐅ David M Mcdaniel, Kentucky

Address: 221 Starlet Ct Apt 130 Fairdale, KY 40118-9342

Concise Description of Bankruptcy Case 14-34735-jal7: "In a Chapter 7 bankruptcy case, David M Mcdaniel from Fairdale, KY, saw his proceedings start in December 31, 2014 and complete by 03/31/2015, involving asset liquidation."
David M Mcdaniel — Kentucky, 14-34735


ᐅ Darrell G Mcquilling, Kentucky

Address: 9513 National Tpke Fairdale, KY 40118

Bankruptcy Case 11-33737 Overview: "The bankruptcy record of Darrell G Mcquilling from Fairdale, KY, shows a Chapter 7 case filed in 2011-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Darrell G Mcquilling — Kentucky, 11-33737


ᐅ Robert Warren Mcstoots, Kentucky

Address: 9927 Daniel Dr Apt 12 Fairdale, KY 40118

Bankruptcy Case 11-34316 Summary: "Robert Warren Mcstoots's bankruptcy, initiated in 2011-09-06 and concluded by 12.06.2011 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Warren Mcstoots — Kentucky, 11-34316


ᐅ Shannon A Meadows, Kentucky

Address: 330 Starlet Ct Apt 55 Fairdale, KY 40118

Bankruptcy Case 12-30240 Overview: "Shannon A Meadows's bankruptcy, initiated in 01/20/2012 and concluded by 04/17/2012 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon A Meadows — Kentucky, 12-30240


ᐅ Cynthia S Meadows, Kentucky

Address: 10107 W Manslick Rd Fairdale, KY 40118

Brief Overview of Bankruptcy Case 11-35792: "In Fairdale, KY, Cynthia S Meadows filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2012."
Cynthia S Meadows — Kentucky, 11-35792


ᐅ Erica N Mercer, Kentucky

Address: 305 Pecan Way Fairdale, KY 40118

Bankruptcy Case 11-33057 Summary: "Fairdale, KY resident Erica N Mercer's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Erica N Mercer — Kentucky, 11-33057


ᐅ Steve Messer, Kentucky

Address: 9704 W Manslick Rd Fairdale, KY 40118-9534

Snapshot of U.S. Bankruptcy Proceeding Case 07-31824: "Chapter 13 bankruptcy for Steve Messer in Fairdale, KY began in 2007-05-30, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Steve Messer — Kentucky, 07-31824


ᐅ Jr John Middleton, Kentucky

Address: 10720 Allen Dr Fairdale, KY 40118

Bankruptcy Case 10-33118 Overview: "In a Chapter 7 bankruptcy case, Jr John Middleton from Fairdale, KY, saw their proceedings start in 2010-06-11 and complete by September 2010, involving asset liquidation."
Jr John Middleton — Kentucky, 10-33118


ᐅ Rural Miller, Kentucky

Address: 10712 Allen Dr Fairdale, KY 40118

Bankruptcy Case 10-36680 Summary: "The bankruptcy filing by Rural Miller, undertaken in 12.29.2010 in Fairdale, KY under Chapter 7, concluded with discharge in 04.16.2011 after liquidating assets."
Rural Miller — Kentucky, 10-36680


ᐅ Edward Roger Mills, Kentucky

Address: 1209 Holly Ave Fairdale, KY 40118-9362

Bankruptcy Case 08-30799 Overview: "In his Chapter 13 bankruptcy case filed in 2008-02-27, Fairdale, KY's Edward Roger Mills agreed to a debt repayment plan, which was successfully completed by 05/03/2013."
Edward Roger Mills — Kentucky, 08-30799


ᐅ Sarah R Missildine, Kentucky

Address: 8617 James R Rd Fairdale, KY 40118

Bankruptcy Case 11-33246 Overview: "Fairdale, KY resident Sarah R Missildine's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Sarah R Missildine — Kentucky, 11-33246


ᐅ Alma Mitchell, Kentucky

Address: 215 Glissade Dr Fairdale, KY 40118

Bankruptcy Case 10-32864 Overview: "Fairdale, KY resident Alma Mitchell's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Alma Mitchell — Kentucky, 10-32864


ᐅ Elizabeth B Morris, Kentucky

Address: 9931 Daniel Dr Apt 2 Fairdale, KY 40118

Bankruptcy Case 12-30227 Overview: "Fairdale, KY resident Elizabeth B Morris's 01/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Elizabeth B Morris — Kentucky, 12-30227


ᐅ Tammy J Mosier, Kentucky

Address: 9927 Daniel Dr Apt 5 Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-30642: "The bankruptcy filing by Tammy J Mosier, undertaken in 2013-02-20 in Fairdale, KY under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Tammy J Mosier — Kentucky, 13-30642


ᐅ Julia Moss, Kentucky

Address: 9904 Callie Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-33726: "Julia Moss's Chapter 7 bankruptcy, filed in Fairdale, KY in 07.16.2010, led to asset liquidation, with the case closing in November 1, 2010."
Julia Moss — Kentucky, 10-33726


ᐅ Charlotte Anne Mudd, Kentucky

Address: 10900 Jefferson Hill Rd Fairdale, KY 40118-9456

Snapshot of U.S. Bankruptcy Proceeding Case 14-32843-jal: "In a Chapter 7 bankruptcy case, Charlotte Anne Mudd from Fairdale, KY, saw her proceedings start in 2014-07-25 and complete by Oct 23, 2014, involving asset liquidation."
Charlotte Anne Mudd — Kentucky, 14-32843


ᐅ Jacqueline Denise Mudrie, Kentucky

Address: 115 Holly Hills Dr Fairdale, KY 40118

Concise Description of Bankruptcy Case 12-317597: "Jacqueline Denise Mudrie's bankruptcy, initiated in April 2012 and concluded by 2012-07-30 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Denise Mudrie — Kentucky, 12-31759


ᐅ Patrick Murphy, Kentucky

Address: 10719 Jefferson Hill Rd Fairdale, KY 40118-9043

Concise Description of Bankruptcy Case 15-30209-acs7: "Patrick Murphy's bankruptcy, initiated in 2015-01-26 and concluded by 2015-04-26 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Murphy — Kentucky, 15-30209


ᐅ Daniel W Murtha, Kentucky

Address: 805 Tin Dor Way Fairdale, KY 40118-9561

Bankruptcy Case 08-33623-jal Summary: "Daniel W Murtha's Fairdale, KY bankruptcy under Chapter 13 in 2008-08-18 led to a structured repayment plan, successfully discharged in 09/26/2013."
Daniel W Murtha — Kentucky, 08-33623


ᐅ Jasmina Music, Kentucky

Address: 9310 Pirouette Ave Fairdale, KY 40118-9193

Concise Description of Bankruptcy Case 14-34171-jal7: "Jasmina Music's bankruptcy, initiated in 11/10/2014 and concluded by February 2015 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmina Music — Kentucky, 14-34171


ᐅ Darrell E Napper, Kentucky

Address: 1405 Doris Dr Fairdale, KY 40118

Concise Description of Bankruptcy Case 13-33879-acs7: "Darrell E Napper's bankruptcy, initiated in September 2013 and concluded by January 4, 2014 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell E Napper — Kentucky, 13-33879


ᐅ David O Napper, Kentucky

Address: 10718 Charlene Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-30133: "The case of David O Napper in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David O Napper — Kentucky, 13-30133


ᐅ Mark Neff, Kentucky

Address: 9802 Wilton Dr Fairdale, KY 40118

Bankruptcy Case 09-35381 Overview: "Fairdale, KY resident Mark Neff's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2010."
Mark Neff — Kentucky, 09-35381


ᐅ Margaret L Newton, Kentucky

Address: 902 Sinclair St Apt 3 Fairdale, KY 40118-9637

Bankruptcy Case 15-30877-jal Overview: "Margaret L Newton's Chapter 7 bankruptcy, filed in Fairdale, KY in Mar 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Margaret L Newton — Kentucky, 15-30877


ᐅ Vanetria Antoinette Newton, Kentucky

Address: 902 Sinclair St Apt 3 Fairdale, KY 40118-9637

Brief Overview of Bankruptcy Case 15-30372-acs: "Vanetria Antoinette Newton's bankruptcy, initiated in 2015-02-06 and concluded by 05/07/2015 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanetria Antoinette Newton — Kentucky, 15-30372


ᐅ Sr Charles W Oakleaf, Kentucky

Address: 9206 Sissone Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-31581-acs: "In Fairdale, KY, Sr Charles W Oakleaf filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Sr Charles W Oakleaf — Kentucky, 13-31581


ᐅ William Oller, Kentucky

Address: 1413 Doris Dr Fairdale, KY 40118

Bankruptcy Case 10-32159 Overview: "In a Chapter 7 bankruptcy case, William Oller from Fairdale, KY, saw their proceedings start in April 2010 and complete by 2010-08-09, involving asset liquidation."
William Oller — Kentucky, 10-32159


ᐅ Shawn Parrish, Kentucky

Address: 9929 Daniel Dr Apt 1 Fairdale, KY 40118

Brief Overview of Bankruptcy Case 10-31971: "In a Chapter 7 bankruptcy case, Shawn Parrish from Fairdale, KY, saw their proceedings start in 04.14.2010 and complete by July 31, 2010, involving asset liquidation."
Shawn Parrish — Kentucky, 10-31971


ᐅ Ora Beverly Paschal, Kentucky

Address: 8814 Brown Austin Rd Fairdale, KY 40118-9216

Brief Overview of Bankruptcy Case 14-32813-thf: "Fairdale, KY resident Ora Beverly Paschal's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2014."
Ora Beverly Paschal — Kentucky, 14-32813


ᐅ Jason D Pate, Kentucky

Address: 306 Tex Ave Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-32321: "Jason D Pate's bankruptcy, initiated in 05.05.2011 and concluded by August 21, 2011 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Pate — Kentucky, 11-32321


ᐅ Jamie Patterson, Kentucky

Address: 703 Kirsch Way Fairdale, KY 40118

Concise Description of Bankruptcy Case 10-311797: "The bankruptcy filing by Jamie Patterson, undertaken in 2010-03-05 in Fairdale, KY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Jamie Patterson — Kentucky, 10-31179


ᐅ Jessica Payton, Kentucky

Address: 703 Drummond Way Fairdale, KY 40118-9656

Bankruptcy Case 15-31814-jal Overview: "In a Chapter 7 bankruptcy case, Jessica Payton from Fairdale, KY, saw her proceedings start in 05/30/2015 and complete by 08/28/2015, involving asset liquidation."
Jessica Payton — Kentucky, 15-31814


ᐅ William E Pelly, Kentucky

Address: 424 Northgate Rd Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-32417: "William E Pelly's Chapter 7 bankruptcy, filed in Fairdale, KY in 2011-05-13, led to asset liquidation, with the case closing in Aug 29, 2011."
William E Pelly — Kentucky, 11-32417


ᐅ Rebecca Phieler, Kentucky

Address: 9729 Buckingham Dr Fairdale, KY 40118-6049

Brief Overview of Bankruptcy Case 14-32261-acs: "Fairdale, KY resident Rebecca Phieler's 06/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-09."
Rebecca Phieler — Kentucky, 14-32261


ᐅ Kimberly Philpott, Kentucky

Address: 208 Willis Dr Fairdale, KY 40118

Bankruptcy Case 11-32594 Overview: "In Fairdale, KY, Kimberly Philpott filed for Chapter 7 bankruptcy in 05.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Kimberly Philpott — Kentucky, 11-32594


ᐅ Sr Benjamin M Porter, Kentucky

Address: 810 Whites Ln Fairdale, KY 40118

Concise Description of Bankruptcy Case 11-337777: "Sr Benjamin M Porter's Chapter 7 bankruptcy, filed in Fairdale, KY in 08.02.2011, led to asset liquidation, with the case closing in 11.18.2011."
Sr Benjamin M Porter — Kentucky, 11-33777


ᐅ Joseph Price, Kentucky

Address: 10713 Sparrow Cir Unit 104 Fairdale, KY 40118

Bankruptcy Case 10-30626 Summary: "In Fairdale, KY, Joseph Price filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Joseph Price — Kentucky, 10-30626


ᐅ Andre G Provencher, Kentucky

Address: 618 Chieftain Dr Fairdale, KY 40118-9678

Bankruptcy Case 08-31839-thf Summary: "Chapter 13 bankruptcy for Andre G Provencher in Fairdale, KY began in 04.30.2008, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Andre G Provencher — Kentucky, 08-31839


ᐅ Madelyn Ramirez, Kentucky

Address: 9813 Buckingham Dr Fairdale, KY 40118

Bankruptcy Case 13-30061 Overview: "In a Chapter 7 bankruptcy case, Madelyn Ramirez from Fairdale, KY, saw her proceedings start in January 2013 and complete by 04.15.2013, involving asset liquidation."
Madelyn Ramirez — Kentucky, 13-30061


ᐅ Ruben Mastrapa Recio, Kentucky

Address: 8711 Brown Austin Rd Fairdale, KY 40118

Bankruptcy Case 11-32341 Overview: "The bankruptcy filing by Ruben Mastrapa Recio, undertaken in May 8, 2011 in Fairdale, KY under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Ruben Mastrapa Recio — Kentucky, 11-32341


ᐅ Dana Rachele Reed, Kentucky

Address: 340 Starlet Ct Apt 51 Fairdale, KY 40118

Bankruptcy Case 13-34430-jal Summary: "In Fairdale, KY, Dana Rachele Reed filed for Chapter 7 bankruptcy in 2013-11-08. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2014."
Dana Rachele Reed — Kentucky, 13-34430


ᐅ Darrell Glenn Richardson, Kentucky

Address: 600 Glengarry Dr Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 13-33486-acs: "Darrell Glenn Richardson's Chapter 7 bankruptcy, filed in Fairdale, KY in August 30, 2013, led to asset liquidation, with the case closing in Dec 4, 2013."
Darrell Glenn Richardson — Kentucky, 13-33486


ᐅ Ashley Nichole Richardson, Kentucky

Address: 10908 Jefferson Hill Rd Fairdale, KY 40118-9456

Brief Overview of Bankruptcy Case 15-32410-jal: "The case of Ashley Nichole Richardson in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nichole Richardson — Kentucky, 15-32410


ᐅ Sean B Rigdon, Kentucky

Address: 10404 Duke Ct Fairdale, KY 40118

Bankruptcy Case 12-32159 Overview: "The bankruptcy filing by Sean B Rigdon, undertaken in 2012-05-06 in Fairdale, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sean B Rigdon — Kentucky, 12-32159


ᐅ Tom A Roberts, Kentucky

Address: PO Box 788 Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-31856: "The bankruptcy record of Tom A Roberts from Fairdale, KY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
Tom A Roberts — Kentucky, 11-31856


ᐅ Velazco Olga Elisia Rodriguez, Kentucky

Address: 10212 Nola Dr Fairdale, KY 40118-9008

Snapshot of U.S. Bankruptcy Proceeding Case 15-30914-thf: "The bankruptcy record of Velazco Olga Elisia Rodriguez from Fairdale, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-20."
Velazco Olga Elisia Rodriguez — Kentucky, 15-30914


ᐅ Dave Allen Sanders, Kentucky

Address: 806 Tin Dor Way Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 12-31753: "Fairdale, KY resident Dave Allen Sanders's Apr 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2012."
Dave Allen Sanders — Kentucky, 12-31753


ᐅ Dennis Saylor, Kentucky

Address: PO Box 261 Fairdale, KY 40118

Bankruptcy Case 10-32753 Summary: "The case of Dennis Saylor in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Saylor — Kentucky, 10-32753


ᐅ Peter F Schmidt, Kentucky

Address: 116 Holly Hills Dr Fairdale, KY 40118

Brief Overview of Bankruptcy Case 11-31077: "Peter F Schmidt's Chapter 7 bankruptcy, filed in Fairdale, KY in Mar 4, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Peter F Schmidt — Kentucky, 11-31077


ᐅ Nicholas Schnell, Kentucky

Address: 333 Tex Ave Fairdale, KY 40118

Bankruptcy Case 10-30485 Summary: "Nicholas Schnell's Chapter 7 bankruptcy, filed in Fairdale, KY in 01/31/2010, led to asset liquidation, with the case closing in May 2010."
Nicholas Schnell — Kentucky, 10-30485


ᐅ Jr David Schott, Kentucky

Address: 10901 Jefferson Hill Rd Fairdale, KY 40118

Concise Description of Bankruptcy Case 10-340837: "In a Chapter 7 bankruptcy case, Jr David Schott from Fairdale, KY, saw his proceedings start in 2010-08-03 and complete by 2010-11-09, involving asset liquidation."
Jr David Schott — Kentucky, 10-34083


ᐅ Leeanna Schweiss, Kentucky

Address: 11207 Holsclaw Hill Rd Fairdale, KY 40118-9614

Bankruptcy Case 2014-31747-jal Overview: "Fairdale, KY resident Leeanna Schweiss's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Leeanna Schweiss — Kentucky, 2014-31747


ᐅ Franklin E Seabolt, Kentucky

Address: 513 Fergusson Fife Ave Fairdale, KY 40118-9624

Bankruptcy Case 08-31440 Overview: "Franklin E Seabolt's Chapter 13 bankruptcy in Fairdale, KY started in 04.04.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Franklin E Seabolt — Kentucky, 08-31440


ᐅ Richard Dale Sheldon, Kentucky

Address: 10305 Fox Ave Fairdale, KY 40118

Brief Overview of Bankruptcy Case 13-31342: "Richard Dale Sheldon's bankruptcy, initiated in 2013-03-29 and concluded by 2013-07-03 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dale Sheldon — Kentucky, 13-31342


ᐅ Brian K Shirley, Kentucky

Address: 402 Ecchappe Ln Fairdale, KY 40118

Concise Description of Bankruptcy Case 12-343567: "The bankruptcy record of Brian K Shirley from Fairdale, KY, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Brian K Shirley — Kentucky, 12-34356


ᐅ Nichole Simpson, Kentucky

Address: 217 Tex Ave Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 10-35680: "Nichole Simpson's bankruptcy, initiated in Oct 28, 2010 and concluded by 02.13.2011 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole Simpson — Kentucky, 10-35680


ᐅ Larry E Skaggs, Kentucky

Address: 610 MacDonald Rd Fairdale, KY 40118

Bankruptcy Case 12-33504 Summary: "The bankruptcy record of Larry E Skaggs from Fairdale, KY, shows a Chapter 7 case filed in Jul 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Larry E Skaggs — Kentucky, 12-33504


ᐅ Marlana Skaggs, Kentucky

Address: 2501 Granger Rd Fairdale, KY 40118

Brief Overview of Bankruptcy Case 12-32798: "The bankruptcy record of Marlana Skaggs from Fairdale, KY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-01."
Marlana Skaggs — Kentucky, 12-32798


ᐅ Roy E Skinner, Kentucky

Address: 307 Edgemont Ln Fairdale, KY 40118

Brief Overview of Bankruptcy Case 11-35267: "The case of Roy E Skinner in Fairdale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Skinner — Kentucky, 11-35267


ᐅ Delvis Sloan, Kentucky

Address: 320 Tex Ave Fairdale, KY 40118

Bankruptcy Case 10-31070 Overview: "In a Chapter 7 bankruptcy case, Delvis Sloan from Fairdale, KY, saw their proceedings start in March 1, 2010 and complete by 2010-06-17, involving asset liquidation."
Delvis Sloan — Kentucky, 10-31070


ᐅ Joseph K Smith, Kentucky

Address: 801 Sinclair St Fairdale, KY 40118

Brief Overview of Bankruptcy Case 09-35354: "Fairdale, KY resident Joseph K Smith's 10/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2010."
Joseph K Smith — Kentucky, 09-35354


ᐅ Amber R Smith, Kentucky

Address: 340 Starlet Ct Apt 51 Fairdale, KY 40118-9326

Concise Description of Bankruptcy Case 2014-33618-jal7: "Amber R Smith's bankruptcy, initiated in Sep 26, 2014 and concluded by December 2014 in Fairdale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber R Smith — Kentucky, 2014-33618


ᐅ Gwendolyn M Smith, Kentucky

Address: 304 Chieftain Dr Fairdale, KY 40118-9014

Concise Description of Bankruptcy Case 15-33599-acs7: "In a Chapter 7 bankruptcy case, Gwendolyn M Smith from Fairdale, KY, saw her proceedings start in 11/10/2015 and complete by Feb 8, 2016, involving asset liquidation."
Gwendolyn M Smith — Kentucky, 15-33599


ᐅ Sylvester Spencer, Kentucky

Address: 224 Hampton Place Ct Fairdale, KY 40118-9685

Concise Description of Bankruptcy Case 2014-32811-jal7: "The bankruptcy filing by Sylvester Spencer, undertaken in Jul 24, 2014 in Fairdale, KY under Chapter 7, concluded with discharge in 10.22.2014 after liquidating assets."
Sylvester Spencer — Kentucky, 2014-32811


ᐅ Jennifer N Starnes, Kentucky

Address: 10513 Charlene Dr Fairdale, KY 40118-9308

Bankruptcy Case 16-30317-thf Overview: "Fairdale, KY resident Jennifer N Starnes's 2016-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Jennifer N Starnes — Kentucky, 16-30317


ᐅ Rick Lee Stickler, Kentucky

Address: 9925 Daniel Dr Apt 5 Fairdale, KY 40118-9209

Concise Description of Bankruptcy Case 3:09-bk-333557: "Filing for Chapter 13 bankruptcy in 2009-06-18, Rick Lee Stickler from Fairdale, KY, structured a repayment plan, achieving discharge in 2012-07-23."
Rick Lee Stickler — Kentucky, 3:09-bk-33355


ᐅ Stacey Stivers, Kentucky

Address: 206 Rosebank Ct Fairdale, KY 40118

Bankruptcy Case 10-35736 Overview: "The bankruptcy filing by Stacey Stivers, undertaken in 2010-10-29 in Fairdale, KY under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Stacey Stivers — Kentucky, 10-35736


ᐅ Teresa L Strong, Kentucky

Address: 801 Whites Ln Fairdale, KY 40118

Brief Overview of Bankruptcy Case 12-32915: "Teresa L Strong's Chapter 7 bankruptcy, filed in Fairdale, KY in June 2012, led to asset liquidation, with the case closing in October 8, 2012."
Teresa L Strong — Kentucky, 12-32915


ᐅ Jana D Summitt, Kentucky

Address: 412 Caple Ave Fairdale, KY 40118

Bankruptcy Case 12-33621 Summary: "In a Chapter 7 bankruptcy case, Jana D Summitt from Fairdale, KY, saw her proceedings start in 2012-08-08 and complete by 11/24/2012, involving asset liquidation."
Jana D Summitt — Kentucky, 12-33621


ᐅ James Roosevelt Swan, Kentucky

Address: 309 Tex Ave Fairdale, KY 40118

Snapshot of U.S. Bankruptcy Proceeding Case 11-33705: "The bankruptcy filing by James Roosevelt Swan, undertaken in 2011-07-29 in Fairdale, KY under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
James Roosevelt Swan — Kentucky, 11-33705


ᐅ Amanda D Tabor, Kentucky

Address: 240 Starlet Ct Apt 94 Fairdale, KY 40118-9339

Bankruptcy Case 2014-33119-jal Overview: "Amanda D Tabor's Chapter 7 bankruptcy, filed in Fairdale, KY in Aug 16, 2014, led to asset liquidation, with the case closing in November 14, 2014."
Amanda D Tabor — Kentucky, 2014-33119