personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Falmouth, 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 James Franklin Corey Adams, Kentucky

Address: 299 N Rhonda Dr Falmouth, KY 41040-7913

Bankruptcy Case 14-20059-tnw Summary: "James Franklin Corey Adams's Chapter 7 bankruptcy, filed in Falmouth, KY in Jan 16, 2014, led to asset liquidation, with the case closing in 2014-04-16."
James Franklin Corey Adams — Kentucky, 14-20059


ᐅ Randall L Adams, Kentucky

Address: 3905 Broadford Rd Falmouth, KY 41040-8136

Brief Overview of Bankruptcy Case 07-21893-tnw: "Filing for Chapter 13 bankruptcy in December 2007, Randall L Adams from Falmouth, KY, structured a repayment plan, achieving discharge in 12.18.2012."
Randall L Adams — Kentucky, 07-21893


ᐅ Gary L Allen, Kentucky

Address: 614 Dickerson Ln Falmouth, KY 41040-1312

Snapshot of U.S. Bankruptcy Proceeding Case 14-21723-tnw: "Falmouth, KY resident Gary L Allen's November 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Gary L Allen — Kentucky, 14-21723


ᐅ Debra L Allen, Kentucky

Address: 614 Dickerson Ln Falmouth, KY 41040-1312

Concise Description of Bankruptcy Case 14-21723-tnw7: "The bankruptcy filing by Debra L Allen, undertaken in 11.21.2014 in Falmouth, KY under Chapter 7, concluded with discharge in February 19, 2015 after liquidating assets."
Debra L Allen — Kentucky, 14-21723


ᐅ Bryan S Angell, Kentucky

Address: 95 Ryan Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 13-20119-tnw: "Bryan S Angell's Chapter 7 bankruptcy, filed in Falmouth, KY in January 2013, led to asset liquidation, with the case closing in Apr 29, 2013."
Bryan S Angell — Kentucky, 13-20119


ᐅ Meagan Marie Angell, Kentucky

Address: 257 Eagle View Rd Falmouth, KY 41040-8752

Concise Description of Bankruptcy Case 15-21539-tnw7: "In Falmouth, KY, Meagan Marie Angell filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Meagan Marie Angell — Kentucky, 15-21539


ᐅ Nicholas R Angell, Kentucky

Address: 257 Eagle View Rd Falmouth, KY 41040-8752

Concise Description of Bankruptcy Case 15-21539-tnw7: "In a Chapter 7 bankruptcy case, Nicholas R Angell from Falmouth, KY, saw his proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Nicholas R Angell — Kentucky, 15-21539


ᐅ Sherry Kay Antrobus, Kentucky

Address: 5496 Highway 159 N Falmouth, KY 41040-8499

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20720-tnw: "The bankruptcy filing by Sherry Kay Antrobus, undertaken in 05/08/2014 in Falmouth, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Sherry Kay Antrobus — Kentucky, 2014-20720


ᐅ Robert S Arnold, Kentucky

Address: 3333 Highway 22 E Falmouth, KY 41040-7661

Bankruptcy Case 09-23017-tnw Overview: "Filing for Chapter 13 bankruptcy in 11.20.2009, Robert S Arnold from Falmouth, KY, structured a repayment plan, achieving discharge in August 2012."
Robert S Arnold — Kentucky, 09-23017


ᐅ Jackie S Asbury, Kentucky

Address: 106 W 4th St Apt 2 Falmouth, KY 41040-1402

Snapshot of U.S. Bankruptcy Proceeding Case 15-20978-tnw: "The bankruptcy filing by Jackie S Asbury, undertaken in 07.16.2015 in Falmouth, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Jackie S Asbury — Kentucky, 15-20978


ᐅ Tiaira Asbury, Kentucky

Address: PO Box 286 Falmouth, KY 41040

Brief Overview of Bankruptcy Case 10-21420-tnw: "Tiaira Asbury's Chapter 7 bankruptcy, filed in Falmouth, KY in May 20, 2010, led to asset liquidation, with the case closing in September 2010."
Tiaira Asbury — Kentucky, 10-21420


ᐅ Edward Allen Askin, Kentucky

Address: 706 Maple Ave Falmouth, KY 41040

Bankruptcy Case 13-21596-tnw Summary: "Edward Allen Askin's Chapter 7 bankruptcy, filed in Falmouth, KY in Sep 6, 2013, led to asset liquidation, with the case closing in 2013-12-11."
Edward Allen Askin — Kentucky, 13-21596


ᐅ Ii Clarence Richard Aulick, Kentucky

Address: 2069 KY Highway 609 Falmouth, KY 41040

Brief Overview of Bankruptcy Case 11-20737-tnw: "Ii Clarence Richard Aulick's bankruptcy, initiated in 2011-03-24 and concluded by 2011-07-10 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Clarence Richard Aulick — Kentucky, 11-20737


ᐅ James D Baker, Kentucky

Address: 5614 Lightfoot Fork Rd Falmouth, KY 41040-7725

Bankruptcy Case 14-21644-tnw Summary: "James D Baker's bankruptcy, initiated in Nov 6, 2014 and concluded by 02/04/2015 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Baker — Kentucky, 14-21644


ᐅ William Keller Baker, Kentucky

Address: 407 Monument St Falmouth, KY 41040

Bankruptcy Case 13-21357-tnw Summary: "William Keller Baker's Chapter 7 bankruptcy, filed in Falmouth, KY in July 30, 2013, led to asset liquidation, with the case closing in November 2013."
William Keller Baker — Kentucky, 13-21357


ᐅ Bertha J Baker, Kentucky

Address: 5614 Lightfoot Fork Rd Falmouth, KY 41040-7725

Snapshot of U.S. Bankruptcy Proceeding Case 14-21644-tnw: "Bertha J Baker's bankruptcy, initiated in November 2014 and concluded by February 4, 2015 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha J Baker — Kentucky, 14-21644


ᐅ Ronda Barker, Kentucky

Address: 300 Main St Ste 3 Falmouth, KY 41040

Bankruptcy Case 09-22719-wsh Summary: "The case of Ronda Barker in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda Barker — Kentucky, 09-22719


ᐅ Jody Beagle, Kentucky

Address: 704 Maple Ave Falmouth, KY 41040

Concise Description of Bankruptcy Case 09-22852-wsh7: "In a Chapter 7 bankruptcy case, Jody Beagle from Falmouth, KY, saw their proceedings start in October 31, 2009 and complete by 02.04.2010, involving asset liquidation."
Jody Beagle — Kentucky, 09-22852


ᐅ William Beamon, Kentucky

Address: 2222 KY Highway 22 W Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-22172-tnw: "The bankruptcy filing by William Beamon, undertaken in 08/12/2010 in Falmouth, KY under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
William Beamon — Kentucky, 10-22172


ᐅ Wright Laura M Beane, Kentucky

Address: 4172 Highway 159 N Falmouth, KY 41040-7606

Brief Overview of Bankruptcy Case 11-20613-tnw: "Chapter 13 bankruptcy for Wright Laura M Beane in Falmouth, KY began in 2011-03-11, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Wright Laura M Beane — Kentucky, 11-20613


ᐅ Charles Christopher Beckett, Kentucky

Address: 405 Robbins Ave Falmouth, KY 41040

Bankruptcy Case 13-21452-tnw Overview: "In a Chapter 7 bankruptcy case, Charles Christopher Beckett from Falmouth, KY, saw their proceedings start in 2013-08-12 and complete by November 16, 2013, involving asset liquidation."
Charles Christopher Beckett — Kentucky, 13-21452


ᐅ Marilyn Lee Belcher, Kentucky

Address: 117 Cardinal Dr Falmouth, KY 41040-7969

Bankruptcy Case 15-40083-kw Summary: "Marilyn Lee Belcher's Chapter 7 bankruptcy, filed in Falmouth, KY in 2015-01-19, led to asset liquidation, with the case closing in April 2015."
Marilyn Lee Belcher — Kentucky, 15-40083-kw


ᐅ Neil Roger Belcher, Kentucky

Address: 117 Cardinal Dr Falmouth, KY 41040-7969

Bankruptcy Case 15-40083-kw Overview: "The bankruptcy filing by Neil Roger Belcher, undertaken in Jan 19, 2015 in Falmouth, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Neil Roger Belcher — Kentucky, 15-40083-kw


ᐅ Lola Christine Bennett, Kentucky

Address: 2069 Highway 609 Falmouth, KY 41040-8492

Bankruptcy Case 15-20293-tnw Overview: "In a Chapter 7 bankruptcy case, Lola Christine Bennett from Falmouth, KY, saw her proceedings start in 2015-03-04 and complete by Jun 2, 2015, involving asset liquidation."
Lola Christine Bennett — Kentucky, 15-20293


ᐅ Krystle Dawn Bergman, Kentucky

Address: 394 Ruth Ct Falmouth, KY 41040-7431

Brief Overview of Bankruptcy Case 15-20333-tnw: "Falmouth, KY resident Krystle Dawn Bergman's 03/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-12."
Krystle Dawn Bergman — Kentucky, 15-20333


ᐅ John R Bergman, Kentucky

Address: 394 Ruth Ct Falmouth, KY 41040-7431

Bankruptcy Case 09-22051-tnw Summary: "In their Chapter 13 bankruptcy case filed in August 2009, Falmouth, KY's John R Bergman agreed to a debt repayment plan, which was successfully completed by 08.24.2012."
John R Bergman — Kentucky, 09-22051


ᐅ Luther Elias Bex, Kentucky

Address: 1535 Mattox Rd Falmouth, KY 41040

Bankruptcy Case 11-21603-tnw Summary: "Luther Elias Bex's bankruptcy, initiated in 2011-06-30 and concluded by 10.16.2011 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luther Elias Bex — Kentucky, 11-21603


ᐅ Glenn Black, Kentucky

Address: 303 Licking St Apt 102B Falmouth, KY 41040-1252

Bankruptcy Case 15-20338-tnw Overview: "The bankruptcy record of Glenn Black from Falmouth, KY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Glenn Black — Kentucky, 15-20338


ᐅ Katherine E Blackaby, Kentucky

Address: 85 Shayna Ln Falmouth, KY 41040

Brief Overview of Bankruptcy Case 13-20104-tnw: "Katherine E Blackaby's bankruptcy, initiated in January 21, 2013 and concluded by 04/27/2013 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine E Blackaby — Kentucky, 13-20104


ᐅ Barbara A Blevins, Kentucky

Address: 6894 Milford Rd Falmouth, KY 41040

Concise Description of Bankruptcy Case 11-21370-tnw7: "Barbara A Blevins's bankruptcy, initiated in May 31, 2011 and concluded by 09.16.2011 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Blevins — Kentucky, 11-21370


ᐅ Terry E Bohn, Kentucky

Address: 303 E 4th St Falmouth, KY 41040

Bankruptcy Case 13-21439-tnw Summary: "The bankruptcy record of Terry E Bohn from Falmouth, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2013."
Terry E Bohn — Kentucky, 13-21439


ᐅ Jessica R Brill, Kentucky

Address: 6816 Gumlick Rd Falmouth, KY 41040-8794

Concise Description of Bankruptcy Case 15-21346-tnw7: "Falmouth, KY resident Jessica R Brill's Sep 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2015."
Jessica R Brill — Kentucky, 15-21346


ᐅ Charles E Brossart, Kentucky

Address: 417 Liberty St Falmouth, KY 41040-1017

Bankruptcy Case 15-20264-tnw Summary: "Falmouth, KY resident Charles E Brossart's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Charles E Brossart — Kentucky, 15-20264


ᐅ Lois Brown, Kentucky

Address: 301 Licking St Apt 206A Falmouth, KY 41040-1264

Bankruptcy Case 15-21436-tnw Summary: "The bankruptcy record of Lois Brown from Falmouth, KY, shows a Chapter 7 case filed in Oct 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2016."
Lois Brown — Kentucky, 15-21436


ᐅ Anna Bruin, Kentucky

Address: 281 Buckeye Hills Rd Falmouth, KY 41040

Bankruptcy Case 10-21969-tnw Overview: "In Falmouth, KY, Anna Bruin filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-05."
Anna Bruin — Kentucky, 10-21969


ᐅ David Nelson Bruin, Kentucky

Address: 1016 Milford Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 12-21036-tnw: "Falmouth, KY resident David Nelson Bruin's 2012-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2012."
David Nelson Bruin — Kentucky, 12-21036


ᐅ Phillip Ray Bruin, Kentucky

Address: 102 Olive St Falmouth, KY 41040

Bankruptcy Case 12-21870-tnw Summary: "The case of Phillip Ray Bruin in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Ray Bruin — Kentucky, 12-21870


ᐅ Shelby Gene Bruin, Kentucky

Address: 619 Dickerson Ln Falmouth, KY 41040

Bankruptcy Case 12-20643-tnw Overview: "The bankruptcy filing by Shelby Gene Bruin, undertaken in 03/31/2012 in Falmouth, KY under Chapter 7, concluded with discharge in July 17, 2012 after liquidating assets."
Shelby Gene Bruin — Kentucky, 12-20643


ᐅ Jodi L Bryant, Kentucky

Address: 19 Lafollette Ln Falmouth, KY 41040-7203

Concise Description of Bankruptcy Case 14-20843-tnw7: "The bankruptcy record of Jodi L Bryant from Falmouth, KY, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
Jodi L Bryant — Kentucky, 14-20843


ᐅ Christina M Butke, Kentucky

Address: 405 Maple Ave Falmouth, KY 41040-1419

Bankruptcy Case 15-21248-tnw Overview: "Christina M Butke's bankruptcy, initiated in Sep 9, 2015 and concluded by 12.08.2015 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Butke — Kentucky, 15-21248


ᐅ Derrick B Butler, Kentucky

Address: 505 Barkley St Falmouth, KY 41040

Bankruptcy Case 11-20724-tnw Overview: "In Falmouth, KY, Derrick B Butler filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Derrick B Butler — Kentucky, 11-20724


ᐅ Aaron Caldwell, Kentucky

Address: 350 Ravenscraft Rd Falmouth, KY 41040

Brief Overview of Bankruptcy Case 10-23253-tnw: "Aaron Caldwell's Chapter 7 bankruptcy, filed in Falmouth, KY in December 13, 2010, led to asset liquidation, with the case closing in Mar 31, 2011."
Aaron Caldwell — Kentucky, 10-23253


ᐅ Jean Paul Capon, Kentucky

Address: 849 Oak Hill Rd Falmouth, KY 41040

Bankruptcy Case 11-20849-tnw Overview: "In a Chapter 7 bankruptcy case, Jean Paul Capon from Falmouth, KY, saw their proceedings start in April 1, 2011 and complete by July 18, 2011, involving asset liquidation."
Jean Paul Capon — Kentucky, 11-20849


ᐅ Adam Carson, Kentucky

Address: 5914 KY Highway 22 W Falmouth, KY 41040

Bankruptcy Case 10-22156-tnw Overview: "In a Chapter 7 bankruptcy case, Adam Carson from Falmouth, KY, saw their proceedings start in 08/10/2010 and complete by 2010-11-26, involving asset liquidation."
Adam Carson — Kentucky, 10-22156


ᐅ Larry J Caswell, Kentucky

Address: 174 Wells Dr Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 13-21215-tnw: "The bankruptcy filing by Larry J Caswell, undertaken in 2013-07-09 in Falmouth, KY under Chapter 7, concluded with discharge in October 13, 2013 after liquidating assets."
Larry J Caswell — Kentucky, 13-21215


ᐅ Michael R Chiles, Kentucky

Address: 3161 Highway 22 W Falmouth, KY 41040-7116

Concise Description of Bankruptcy Case 15-20606-tnw7: "Falmouth, KY resident Michael R Chiles's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Michael R Chiles — Kentucky, 15-20606


ᐅ Earl Clark, Kentucky

Address: 345 Blue Jay Cir Falmouth, KY 41040

Bankruptcy Case 10-20861-tnw Overview: "Earl Clark's Chapter 7 bankruptcy, filed in Falmouth, KY in March 2010, led to asset liquidation, with the case closing in 07/17/2010."
Earl Clark — Kentucky, 10-20861


ᐅ Susan L Clark, Kentucky

Address: 277 Bishop Ln Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 13-21748-tnw: "The bankruptcy record of Susan L Clark from Falmouth, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Susan L Clark — Kentucky, 13-21748


ᐅ Sue W Clayton, Kentucky

Address: 180 N Rhonda Dr Falmouth, KY 41040

Brief Overview of Bankruptcy Case 13-20656-tnw: "Sue W Clayton's bankruptcy, initiated in 2013-04-11 and concluded by July 16, 2013 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue W Clayton — Kentucky, 13-20656


ᐅ Douglas Wayne Clifford, Kentucky

Address: 108 Wells Dr Falmouth, KY 41040-8356

Bankruptcy Case 16-20763-tnw Summary: "Falmouth, KY resident Douglas Wayne Clifford's Jun 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2016."
Douglas Wayne Clifford — Kentucky, 16-20763


ᐅ Marcella L Cole, Kentucky

Address: 113 Lynn Ln Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 13-21626-tnw: "The case of Marcella L Cole in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcella L Cole — Kentucky, 13-21626


ᐅ Linda J Coleman, Kentucky

Address: 1417 Lenoxburg Rd Falmouth, KY 41040

Bankruptcy Case 11-22100-tnw Overview: "Falmouth, KY resident Linda J Coleman's 2011-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2011."
Linda J Coleman — Kentucky, 11-22100


ᐅ Iii Robbie Colemire, Kentucky

Address: 507 Liberty St Falmouth, KY 41040

Concise Description of Bankruptcy Case 09-22518-wsh7: "The bankruptcy filing by Iii Robbie Colemire, undertaken in September 2009 in Falmouth, KY under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Iii Robbie Colemire — Kentucky, 09-22518


ᐅ Mark Colvin, Kentucky

Address: 625 Wilson Ln Falmouth, KY 41040

Bankruptcy Case 10-22569-tnw Overview: "In Falmouth, KY, Mark Colvin filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2011."
Mark Colvin — Kentucky, 10-22569


ᐅ Curtis E Cox, Kentucky

Address: 111 Hartland Dr Falmouth, KY 41040

Bankruptcy Case 12-21287-tnw Summary: "The case of Curtis E Cox in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis E Cox — Kentucky, 12-21287


ᐅ William Darling, Kentucky

Address: 206 Montjoy St Falmouth, KY 41040

Bankruptcy Case 09-23032-wsh Summary: "The bankruptcy filing by William Darling, undertaken in November 23, 2009 in Falmouth, KY under Chapter 7, concluded with discharge in 2010-02-27 after liquidating assets."
William Darling — Kentucky, 09-23032


ᐅ John R Davidson, Kentucky

Address: 625 Maple Ave Falmouth, KY 41040-1448

Concise Description of Bankruptcy Case 08-22530-tnw7: "John R Davidson's Falmouth, KY bankruptcy under Chapter 13 in 12.09.2008 led to a structured repayment plan, successfully discharged in Dec 30, 2013."
John R Davidson — Kentucky, 08-22530


ᐅ Jo A Davidson, Kentucky

Address: 625 Maple Ave Falmouth, KY 41040-1448

Concise Description of Bankruptcy Case 08-22530-tnw7: "In her Chapter 13 bankruptcy case filed in December 2008, Falmouth, KY's Jo A Davidson agreed to a debt repayment plan, which was successfully completed by December 2013."
Jo A Davidson — Kentucky, 08-22530


ᐅ Mark E Davis, Kentucky

Address: 1029 Wolfe Rd Falmouth, KY 41040

Brief Overview of Bankruptcy Case 11-21391-tnw: "Falmouth, KY resident Mark E Davis's 06.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Mark E Davis — Kentucky, 11-21391


ᐅ Megan Ann Davis, Kentucky

Address: 1029 Wolfe Rd Falmouth, KY 41040-7063

Bankruptcy Case 14-21615-tnw Overview: "Falmouth, KY resident Megan Ann Davis's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Megan Ann Davis — Kentucky, 14-21615


ᐅ Teresa Lynn Deusenberry, Kentucky

Address: 9453 KY Highway 22 W Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 13-20934-tnw: "Teresa Lynn Deusenberry's bankruptcy, initiated in 2013-05-21 and concluded by September 4, 2013 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lynn Deusenberry — Kentucky, 13-20934


ᐅ Jesse Dotts, Kentucky

Address: 2354 Fishing Creek Rd Falmouth, KY 41040

Brief Overview of Bankruptcy Case 10-23173-tnw: "Jesse Dotts's bankruptcy, initiated in 11/30/2010 and concluded by 2011-03-18 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Dotts — Kentucky, 10-23173


ᐅ Carolyn Jane Earls, Kentucky

Address: 461 Bishop Ln Falmouth, KY 41040-7794

Snapshot of U.S. Bankruptcy Proceeding Case 08-22357-tnw: "Carolyn Jane Earls's Falmouth, KY bankruptcy under Chapter 13 in 2008-11-18 led to a structured repayment plan, successfully discharged in Jan 27, 2014."
Carolyn Jane Earls — Kentucky, 08-22357


ᐅ Rosena H Edwards, Kentucky

Address: 390 Ammerman Ln Falmouth, KY 41040-7816

Bankruptcy Case 14-51192-grs Summary: "In a Chapter 7 bankruptcy case, Rosena H Edwards from Falmouth, KY, saw their proceedings start in 2014-05-13 and complete by August 2014, involving asset liquidation."
Rosena H Edwards — Kentucky, 14-51192


ᐅ Charles Joseph Elliott, Kentucky

Address: 1238 Taylor Jones Rd Falmouth, KY 41040

Bankruptcy Case 13-20613-tnw Overview: "Charles Joseph Elliott's bankruptcy, initiated in Mar 29, 2013 and concluded by 07.03.2013 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Joseph Elliott — Kentucky, 13-20613


ᐅ Denny J Ferrell, Kentucky

Address: 505 Chapel St Falmouth, KY 41040-1409

Concise Description of Bankruptcy Case 14-21668-tnw7: "Denny J Ferrell's Chapter 7 bankruptcy, filed in Falmouth, KY in Nov 10, 2014, led to asset liquidation, with the case closing in February 2015."
Denny J Ferrell — Kentucky, 14-21668


ᐅ Jennifer Lynn Fletcher, Kentucky

Address: 768 Loop Rd Falmouth, KY 41040

Bankruptcy Case 13-20522-tnw Summary: "The bankruptcy filing by Jennifer Lynn Fletcher, undertaken in March 22, 2013 in Falmouth, KY under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
Jennifer Lynn Fletcher — Kentucky, 13-20522


ᐅ Jonathan I Fletcher, Kentucky

Address: 146 Wells Dr Falmouth, KY 41040

Brief Overview of Bankruptcy Case 11-22096-tnw: "In Falmouth, KY, Jonathan I Fletcher filed for Chapter 7 bankruptcy in 2011-09-07. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2011."
Jonathan I Fletcher — Kentucky, 11-22096


ᐅ Susan Raye Florence, Kentucky

Address: 237 Elm St Falmouth, KY 41040-7925

Concise Description of Bankruptcy Case 15-21043-tnw7: "In Falmouth, KY, Susan Raye Florence filed for Chapter 7 bankruptcy in 07/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2015."
Susan Raye Florence — Kentucky, 15-21043


ᐅ Ashley N Foster, Kentucky

Address: 376 Blue Jay Cir Falmouth, KY 41040-8338

Bankruptcy Case 14-21306-tnw Summary: "Ashley N Foster's Chapter 7 bankruptcy, filed in Falmouth, KY in August 2014, led to asset liquidation, with the case closing in 11.29.2014."
Ashley N Foster — Kentucky, 14-21306


ᐅ Kallista M Foster, Kentucky

Address: 333 Ruth Ct Falmouth, KY 41040-8281

Concise Description of Bankruptcy Case 2014-20752-tnw7: "In Falmouth, KY, Kallista M Foster filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Kallista M Foster — Kentucky, 2014-20752


ᐅ Steven A Foster, Kentucky

Address: 376 Blue Jay Cir Falmouth, KY 41040-8338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21306-tnw: "Steven A Foster's bankruptcy, initiated in 08/31/2014 and concluded by 2014-11-29 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Foster — Kentucky, 2014-21306


ᐅ John Fullwood, Kentucky

Address: 937 Neave Milford Rd Falmouth, KY 41040

Concise Description of Bankruptcy Case 10-22838-tnw7: "In a Chapter 7 bankruptcy case, John Fullwood from Falmouth, KY, saw their proceedings start in 10.22.2010 and complete by February 7, 2011, involving asset liquidation."
John Fullwood — Kentucky, 10-22838


ᐅ Willie D Gabbard, Kentucky

Address: 203 Southside Church Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 13-22116-tnw: "In Falmouth, KY, Willie D Gabbard filed for Chapter 7 bankruptcy in December 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-17."
Willie D Gabbard — Kentucky, 13-22116


ᐅ Monaca Rae Gales, Kentucky

Address: 414 Liberty St Falmouth, KY 41040-1018

Bankruptcy Case 15-21571-tnw Summary: "In Falmouth, KY, Monaca Rae Gales filed for Chapter 7 bankruptcy in Nov 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-07."
Monaca Rae Gales — Kentucky, 15-21571


ᐅ Stephen Edward Gales, Kentucky

Address: 414 Liberty St Falmouth, KY 41040-1018

Snapshot of U.S. Bankruptcy Proceeding Case 15-21571-tnw: "Stephen Edward Gales's Chapter 7 bankruptcy, filed in Falmouth, KY in 2015-11-09, led to asset liquidation, with the case closing in February 2016."
Stephen Edward Gales — Kentucky, 15-21571


ᐅ Estill W Gallagher, Kentucky

Address: 1121 US Highway 27 S Falmouth, KY 41040-8370

Concise Description of Bankruptcy Case 15-20729-tnw7: "The case of Estill W Gallagher in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estill W Gallagher — Kentucky, 15-20729


ᐅ Amanda N Gallagher, Kentucky

Address: 27 Chad Ln Falmouth, KY 41040-9530

Bankruptcy Case 14-21758-tnw Summary: "The case of Amanda N Gallagher in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda N Gallagher — Kentucky, 14-21758


ᐅ Anna M Gallagher, Kentucky

Address: 1121 US Highway 27 S Falmouth, KY 41040-8370

Brief Overview of Bankruptcy Case 15-20729-tnw: "Anna M Gallagher's Chapter 7 bankruptcy, filed in Falmouth, KY in 05.27.2015, led to asset liquidation, with the case closing in August 25, 2015."
Anna M Gallagher — Kentucky, 15-20729


ᐅ Nathan Marc Gilbert, Kentucky

Address: 310 Robbins Ave Falmouth, KY 41040-1233

Bankruptcy Case 14-20390-tnw Summary: "Nathan Marc Gilbert's bankruptcy, initiated in Mar 19, 2014 and concluded by 06.17.2014 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Marc Gilbert — Kentucky, 14-20390


ᐅ Sue Gillespie, Kentucky

Address: 121 Stephens Dr Falmouth, KY 41040

Concise Description of Bankruptcy Case 10-20333-tnw7: "In Falmouth, KY, Sue Gillespie filed for Chapter 7 bankruptcy in 02.11.2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Sue Gillespie — Kentucky, 10-20333


ᐅ Ashley G Glahn, Kentucky

Address: 165 Glahn Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 13-20902-tnw: "Falmouth, KY resident Ashley G Glahn's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2013."
Ashley G Glahn — Kentucky, 13-20902


ᐅ Darryl Roger Goins, Kentucky

Address: 409 Beech St Falmouth, KY 41040

Bankruptcy Case 13-22156-tnw Overview: "Darryl Roger Goins's bankruptcy, initiated in December 2013 and concluded by March 2014 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Roger Goins — Kentucky, 13-22156


ᐅ Steven D Golden, Kentucky

Address: 1113 Silver St Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-22106-tnw: "The bankruptcy filing by Steven D Golden, undertaken in 09/09/2011 in Falmouth, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Steven D Golden — Kentucky, 11-22106


ᐅ Jackie Gregg, Kentucky

Address: 234 Ballinger Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-22707-tnw: "The bankruptcy filing by Jackie Gregg, undertaken in 2010-10-06 in Falmouth, KY under Chapter 7, concluded with discharge in Jan 22, 2011 after liquidating assets."
Jackie Gregg — Kentucky, 10-22707


ᐅ Pamela L Haddix, Kentucky

Address: 81 N Rhonda Dr Falmouth, KY 41040-7908

Snapshot of U.S. Bankruptcy Proceeding Case 16-20756-tnw: "The bankruptcy filing by Pamela L Haddix, undertaken in June 2016 in Falmouth, KY under Chapter 7, concluded with discharge in 2016-08-31 after liquidating assets."
Pamela L Haddix — Kentucky, 16-20756


ᐅ Paul Haddix, Kentucky

Address: 81 N Rhonda Dr Falmouth, KY 41040-7908

Bankruptcy Case 16-20756-tnw Overview: "The case of Paul Haddix in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Haddix — Kentucky, 16-20756


ᐅ Jarrod Lee Haley, Kentucky

Address: 206 Barnes St Apt 1 Falmouth, KY 41040-1211

Bankruptcy Case 16-20881-tnw Overview: "The bankruptcy filing by Jarrod Lee Haley, undertaken in Jun 30, 2016 in Falmouth, KY under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Jarrod Lee Haley — Kentucky, 16-20881


ᐅ Brian A Hall, Kentucky

Address: 95 Chad Ln Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-21609-tnw: "The bankruptcy filing by Brian A Hall, undertaken in 2011-07-01 in Falmouth, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Brian A Hall — Kentucky, 11-21609


ᐅ Howard Harden, Kentucky

Address: 888 Bonar Rd Falmouth, KY 41040

Concise Description of Bankruptcy Case 10-23222-tnw7: "The bankruptcy record of Howard Harden from Falmouth, KY, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Howard Harden — Kentucky, 10-23222


ᐅ Valerie D Harris, Kentucky

Address: 5764 Highway 22 W Falmouth, KY 41040-7843

Snapshot of U.S. Bankruptcy Proceeding Case 16-20332-tnw: "The case of Valerie D Harris in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie D Harris — Kentucky, 16-20332


ᐅ Matthew W Harris, Kentucky

Address: 5764 Highway 22 W Falmouth, KY 41040-7843

Bankruptcy Case 16-20332-tnw Summary: "In a Chapter 7 bankruptcy case, Matthew W Harris from Falmouth, KY, saw their proceedings start in 2016-03-16 and complete by 06.14.2016, involving asset liquidation."
Matthew W Harris — Kentucky, 16-20332


ᐅ Amanda Mae Harrod, Kentucky

Address: 306 Pendleton St Falmouth, KY 41040-1020

Brief Overview of Bankruptcy Case 16-51049-grs: "In Falmouth, KY, Amanda Mae Harrod filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2016."
Amanda Mae Harrod — Kentucky, 16-51049


ᐅ Roger Haubner, Kentucky

Address: 408 McGraw Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-20468-tnw: "Falmouth, KY resident Roger Haubner's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Roger Haubner — Kentucky, 11-20468


ᐅ Kim Hayes, Kentucky

Address: 166 Conroy Ln Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-20762-tnw: "The bankruptcy record of Kim Hayes from Falmouth, KY, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Kim Hayes — Kentucky, 10-20762


ᐅ Beekee L Hayslette, Kentucky

Address: 507 Liberty St Falmouth, KY 41040-1313

Bankruptcy Case 14-21780-tnw Summary: "In a Chapter 7 bankruptcy case, Beekee L Hayslette from Falmouth, KY, saw their proceedings start in 2014-12-03 and complete by March 2015, involving asset liquidation."
Beekee L Hayslette — Kentucky, 14-21780


ᐅ Donald Hosmer, Kentucky

Address: 1724 Catawba Rd Falmouth, KY 41040

Bankruptcy Case 10-21477-tnw Summary: "Donald Hosmer's Chapter 7 bankruptcy, filed in Falmouth, KY in 05/27/2010, led to asset liquidation, with the case closing in 2010-09-12."
Donald Hosmer — Kentucky, 10-21477


ᐅ Robert Hughes, Kentucky

Address: 88 Cardinal Dr Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 09-22887-wsh: "Robert Hughes's bankruptcy, initiated in 11.04.2009 and concluded by February 2010 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hughes — Kentucky, 09-22887


ᐅ Lori Hutchinson, Kentucky

Address: 95 Ryan Rd Falmouth, KY 41040

Bankruptcy Case 10-21927-tnw Overview: "In a Chapter 7 bankruptcy case, Lori Hutchinson from Falmouth, KY, saw her proceedings start in July 14, 2010 and complete by October 30, 2010, involving asset liquidation."
Lori Hutchinson — Kentucky, 10-21927


ᐅ Rebecca Lynn Hutchison, Kentucky

Address: 518 Beech St Falmouth, KY 41040-1502

Concise Description of Bankruptcy Case 16-20860-tnw7: "Rebecca Lynn Hutchison's bankruptcy, initiated in June 2016 and concluded by Sep 26, 2016 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lynn Hutchison — Kentucky, 16-20860