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 Christopher M Hehman, Kentucky

Address: 104 W 2nd St # C Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-21245-tnw: "In Falmouth, KY, Christopher M Hehman filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2011."
Christopher M Hehman — Kentucky, 11-21245


ᐅ Ii John Heiert, Kentucky

Address: 308 Barkley St Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 09-23361-wsh: "Ii John Heiert's bankruptcy, initiated in December 2009 and concluded by 04.05.2010 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii John Heiert — Kentucky, 09-23361


ᐅ Angela K Hemphill, Kentucky

Address: 312 N Rhonda Dr Falmouth, KY 41040-7914

Bankruptcy Case 14-21742-tnw Overview: "Falmouth, KY resident Angela K Hemphill's 11/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Angela K Hemphill — Kentucky, 14-21742


ᐅ Keith A Hemphill, Kentucky

Address: 312 N Rhonda Dr Falmouth, KY 41040-7914

Concise Description of Bankruptcy Case 14-21742-tnw7: "The bankruptcy filing by Keith A Hemphill, undertaken in Nov 26, 2014 in Falmouth, KY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Keith A Hemphill — Kentucky, 14-21742


ᐅ Daniel Henry, Kentucky

Address: 1769 KY Highway 1054 N Falmouth, KY 41040

Brief Overview of Bankruptcy Case 10-22894-tnw: "The bankruptcy record of Daniel Henry from Falmouth, KY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2011."
Daniel Henry — Kentucky, 10-22894


ᐅ Emily Pauline Highlander, Kentucky

Address: 416 Broad St Falmouth, KY 41040-1219

Brief Overview of Bankruptcy Case 14-21754-tnw: "Emily Pauline Highlander's Chapter 7 bankruptcy, filed in Falmouth, KY in 2014-11-26, led to asset liquidation, with the case closing in 02/24/2015."
Emily Pauline Highlander — Kentucky, 14-21754


ᐅ Ronald T Hinson, Kentucky

Address: 613 Woolery St Falmouth, KY 41040

Bankruptcy Case 12-22157-tnw Summary: "Ronald T Hinson's Chapter 7 bankruptcy, filed in Falmouth, KY in 2012-11-13, led to asset liquidation, with the case closing in 02.17.2013."
Ronald T Hinson — Kentucky, 12-22157


ᐅ John Ingram, Kentucky

Address: 219 Loop Rd Falmouth, KY 41040

Bankruptcy Case 10-21429-tnw Overview: "Falmouth, KY resident John Ingram's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
John Ingram — Kentucky, 10-21429


ᐅ Eugene H Jackson, Kentucky

Address: 4388 Highway 1054 N Falmouth, KY 41040-7868

Bankruptcy Case 09-20273-tnw Summary: "Chapter 13 bankruptcy for Eugene H Jackson in Falmouth, KY began in 02.12.2009, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Eugene H Jackson — Kentucky, 09-20273


ᐅ Kristy Lynn Jacobs, Kentucky

Address: 8137 KY Highway 10 N Falmouth, KY 41040

Concise Description of Bankruptcy Case 11-20330-tnw7: "In Falmouth, KY, Kristy Lynn Jacobs filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-30."
Kristy Lynn Jacobs — Kentucky, 11-20330


ᐅ Pamela Jacobs, Kentucky

Address: 8137 KY Highway 10 N Falmouth, KY 41040

Concise Description of Bankruptcy Case 09-22303-wsh7: "In a Chapter 7 bankruptcy case, Pamela Jacobs from Falmouth, KY, saw her proceedings start in 09.08.2009 and complete by 2010-01-22, involving asset liquidation."
Pamela Jacobs — Kentucky, 09-22303


ᐅ Charles K Jenkins, Kentucky

Address: 1977 Straight Shoot Rd Falmouth, KY 41040

Bankruptcy Case 12-20292-tnw Overview: "In Falmouth, KY, Charles K Jenkins filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2012."
Charles K Jenkins — Kentucky, 12-20292


ᐅ Andrew Jesse Johnson, Kentucky

Address: 508 Barkley St Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 12-21897-tnw: "In Falmouth, KY, Andrew Jesse Johnson filed for Chapter 7 bankruptcy in 2012-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2013."
Andrew Jesse Johnson — Kentucky, 12-21897


ᐅ James Ronald Johnson, Kentucky

Address: 1494 Bishop Ridge Rd Falmouth, KY 41040

Brief Overview of Bankruptcy Case 11-20769-tnw: "Falmouth, KY resident James Ronald Johnson's Mar 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2011."
James Ronald Johnson — Kentucky, 11-20769


ᐅ Joseph Jeremiah Johnson, Kentucky

Address: PO Box 13 Falmouth, KY 41040-0013

Concise Description of Bankruptcy Case 16-20428-tnw7: "In a Chapter 7 bankruptcy case, Joseph Jeremiah Johnson from Falmouth, KY, saw his proceedings start in 03/31/2016 and complete by 06/29/2016, involving asset liquidation."
Joseph Jeremiah Johnson — Kentucky, 16-20428


ᐅ Tony Justice, Kentucky

Address: 418 Broad St Falmouth, KY 41040

Bankruptcy Case 10-20257-tnw Overview: "The case of Tony Justice in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Justice — Kentucky, 10-20257


ᐅ Travis Keeton, Kentucky

Address: 404 Monument St Falmouth, KY 41040

Brief Overview of Bankruptcy Case 09-22806-wsh: "The bankruptcy record of Travis Keeton from Falmouth, KY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Travis Keeton — Kentucky, 09-22806


ᐅ Rebecca Ann King, Kentucky

Address: 1447 Marquete Rd Falmouth, KY 41040-7232

Bankruptcy Case 2014-20695-tnw Summary: "Rebecca Ann King's bankruptcy, initiated in 05/01/2014 and concluded by July 30, 2014 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann King — Kentucky, 2014-20695


ᐅ Thomas D Koettel, Kentucky

Address: 6439 KY Highway 22 W Falmouth, KY 41040

Bankruptcy Case 11-20459-tnw Overview: "The bankruptcy filing by Thomas D Koettel, undertaken in February 2011 in Falmouth, KY under Chapter 7, concluded with discharge in Jun 13, 2011 after liquidating assets."
Thomas D Koettel — Kentucky, 11-20459


ᐅ George Ladd, Kentucky

Address: 517 Pendleton St Falmouth, KY 41040

Concise Description of Bankruptcy Case 10-21710-tnw7: "In a Chapter 7 bankruptcy case, George Ladd from Falmouth, KY, saw his proceedings start in June 21, 2010 and complete by 10/07/2010, involving asset liquidation."
George Ladd — Kentucky, 10-21710


ᐅ Faye Lafollette, Kentucky

Address: 614 Chapel St Falmouth, KY 41040

Bankruptcy Case 09-23134-wsh Overview: "The case of Faye Lafollette in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faye Lafollette — Kentucky, 09-23134


ᐅ Nelson W Lawhun, Kentucky

Address: 8677 Highway 22 W Falmouth, KY 41040-9034

Bankruptcy Case 15-21279-tnw Summary: "The bankruptcy record of Nelson W Lawhun from Falmouth, KY, shows a Chapter 7 case filed in 09/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2015."
Nelson W Lawhun — Kentucky, 15-21279


ᐅ Sheldon R Lindsey, Kentucky

Address: 119 Turner Ridge Rd Falmouth, KY 41040-8624

Concise Description of Bankruptcy Case 14-21656-tnw7: "Sheldon R Lindsey's Chapter 7 bankruptcy, filed in Falmouth, KY in 11.07.2014, led to asset liquidation, with the case closing in 2015-02-05."
Sheldon R Lindsey — Kentucky, 14-21656


ᐅ Belinda M Lindsey, Kentucky

Address: 119 Turner Ridge Rd Falmouth, KY 41040-8624

Bankruptcy Case 14-21656-tnw Overview: "Belinda M Lindsey's bankruptcy, initiated in November 2014 and concluded by February 2015 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda M Lindsey — Kentucky, 14-21656


ᐅ Heather Michelle Lonaker, Kentucky

Address: 405 Pendleton St Falmouth, KY 41040-1021

Bankruptcy Case 14-21768-tnw Overview: "The bankruptcy record of Heather Michelle Lonaker from Falmouth, KY, shows a Chapter 7 case filed in 11.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-28."
Heather Michelle Lonaker — Kentucky, 14-21768


ᐅ Jan M Love, Kentucky

Address: 98 N Rhonda Dr Falmouth, KY 41040-7909

Snapshot of U.S. Bankruptcy Proceeding Case 16-20770-tnw: "Jan M Love's bankruptcy, initiated in Jun 8, 2016 and concluded by September 2016 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan M Love — Kentucky, 16-20770


ᐅ Eric W Love, Kentucky

Address: 98 N Rhonda Dr Falmouth, KY 41040-7909

Snapshot of U.S. Bankruptcy Proceeding Case 16-20770-tnw: "In Falmouth, KY, Eric W Love filed for Chapter 7 bankruptcy in June 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2016."
Eric W Love — Kentucky, 16-20770


ᐅ Ii David Lovelace, Kentucky

Address: 1338 Bishop Ridge Rd Falmouth, KY 41040

Bankruptcy Case 10-22279-tnw Summary: "In a Chapter 7 bankruptcy case, Ii David Lovelace from Falmouth, KY, saw his proceedings start in August 24, 2010 and complete by 12.10.2010, involving asset liquidation."
Ii David Lovelace — Kentucky, 10-22279


ᐅ Claude A Mahan, Kentucky

Address: 1326 Lightfoot Fork Rd Falmouth, KY 41040

Brief Overview of Bankruptcy Case 13-20463-tnw: "Claude A Mahan's Chapter 7 bankruptcy, filed in Falmouth, KY in March 14, 2013, led to asset liquidation, with the case closing in 06/18/2013."
Claude A Mahan — Kentucky, 13-20463


ᐅ Greg Mattox, Kentucky

Address: 2807 Straight Shoot Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 09-21777-wsh: "The bankruptcy record of Greg Mattox from Falmouth, KY, shows a Chapter 7 case filed in 07.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-07."
Greg Mattox — Kentucky, 09-21777


ᐅ Sharon Mcclanahan, Kentucky

Address: 1777 US Highway 27 S Falmouth, KY 41040

Concise Description of Bankruptcy Case 10-22280-tnw7: "In a Chapter 7 bankruptcy case, Sharon Mcclanahan from Falmouth, KY, saw her proceedings start in August 2010 and complete by 2010-12-10, involving asset liquidation."
Sharon Mcclanahan — Kentucky, 10-22280


ᐅ Cynthia H Mcintosh, Kentucky

Address: 309 Pendleton St Falmouth, KY 41040-1019

Brief Overview of Bankruptcy Case 16-20416-tnw: "The case of Cynthia H Mcintosh in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia H Mcintosh — Kentucky, 16-20416


ᐅ Heather Lee Mcnay, Kentucky

Address: 5841 Lenoxburg Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-22436-tnw: "Heather Lee Mcnay's bankruptcy, initiated in 2011-10-27 and concluded by 02.12.2012 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lee Mcnay — Kentucky, 11-22436


ᐅ Alisa Mcnew, Kentucky

Address: 607 E Shelby St Falmouth, KY 41040

Bankruptcy Case 12-20618-tnw Summary: "In a Chapter 7 bankruptcy case, Alisa Mcnew from Falmouth, KY, saw her proceedings start in 2012-03-30 and complete by 2012-07-16, involving asset liquidation."
Alisa Mcnew — Kentucky, 12-20618


ᐅ Sharon M Meadows, Kentucky

Address: 1001 W Shelby St Falmouth, KY 41040-1043

Snapshot of U.S. Bankruptcy Proceeding Case 16-20147-tnw: "The case of Sharon M Meadows in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon M Meadows — Kentucky, 16-20147


ᐅ Michael Bradley Meeker, Kentucky

Address: 2948 Gumlick Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-21596-tnw: "Michael Bradley Meeker's Chapter 7 bankruptcy, filed in Falmouth, KY in 2011-06-30, led to asset liquidation, with the case closing in Oct 16, 2011."
Michael Bradley Meeker — Kentucky, 11-21596


ᐅ Mary Milner, Kentucky

Address: 892 Fishing Creek Rd Falmouth, KY 41040

Bankruptcy Case 10-20201-tnw Overview: "Mary Milner's Chapter 7 bankruptcy, filed in Falmouth, KY in 2010-01-28, led to asset liquidation, with the case closing in 05.04.2010."
Mary Milner — Kentucky, 10-20201


ᐅ Gary Mofford, Kentucky

Address: 108 Chapel St Falmouth, KY 41040-1106

Brief Overview of Bankruptcy Case 09-21268-tnw: "Chapter 13 bankruptcy for Gary Mofford in Falmouth, KY began in 2009-05-27, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-18."
Gary Mofford — Kentucky, 09-21268


ᐅ Cassy Moore, Kentucky

Address: 1239 Davis Rd Falmouth, KY 41040

Bankruptcy Case 10-21233-tnw Summary: "Falmouth, KY resident Cassy Moore's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2010."
Cassy Moore — Kentucky, 10-21233


ᐅ Kathie Moreland, Kentucky

Address: 416 Robbins Ave Falmouth, KY 41040

Bankruptcy Case 12-20572-tnw Overview: "The bankruptcy filing by Kathie Moreland, undertaken in March 2012 in Falmouth, KY under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Kathie Moreland — Kentucky, 12-20572


ᐅ Theresa Ann Morgan, Kentucky

Address: 38 Hillview Dr Falmouth, KY 41040

Bankruptcy Case 13-20954-tnw Overview: "In Falmouth, KY, Theresa Ann Morgan filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-23."
Theresa Ann Morgan — Kentucky, 13-20954


ᐅ Jr William E Mosley, Kentucky

Address: 160 Southfork Dr Falmouth, KY 41040

Bankruptcy Case 13-21087-tnw Overview: "In a Chapter 7 bankruptcy case, Jr William E Mosley from Falmouth, KY, saw their proceedings start in June 2013 and complete by 2013-09-23, involving asset liquidation."
Jr William E Mosley — Kentucky, 13-21087


ᐅ Lawrence Robert Mudd, Kentucky

Address: 301 Licking St Apt 308A Falmouth, KY 41040

Brief Overview of Bankruptcy Case 11-21143-tnw: "Falmouth, KY resident Lawrence Robert Mudd's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2011."
Lawrence Robert Mudd — Kentucky, 11-21143


ᐅ George F Napier, Kentucky

Address: 55 N Rhonda Dr Falmouth, KY 41040-7908

Bankruptcy Case 14-21707-tnw Overview: "In a Chapter 7 bankruptcy case, George F Napier from Falmouth, KY, saw his proceedings start in 11/20/2014 and complete by Feb 18, 2015, involving asset liquidation."
George F Napier — Kentucky, 14-21707


ᐅ Lisa N Nichols, Kentucky

Address: 204 W Shelby St Apt 4 Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-22631-tnw: "The case of Lisa N Nichols in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa N Nichols — Kentucky, 11-22631


ᐅ Brandon Glen Norman, Kentucky

Address: 3598 Fishing Creek Rd Falmouth, KY 41040

Bankruptcy Case 12-21893-tnw Overview: "The case of Brandon Glen Norman in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Glen Norman — Kentucky, 12-21893


ᐅ George Lynn Northcutt, Kentucky

Address: 613 Wilson Ln Falmouth, KY 41040-1355

Concise Description of Bankruptcy Case 2014-21030-tnw7: "The bankruptcy record of George Lynn Northcutt from Falmouth, KY, shows a Chapter 7 case filed in 07.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
George Lynn Northcutt — Kentucky, 2014-21030


ᐅ Christina L Ohara, Kentucky

Address: 165 Blue Jay Cir Falmouth, KY 41040

Bankruptcy Case 11-21140-tnw Overview: "In Falmouth, KY, Christina L Ohara filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
Christina L Ohara — Kentucky, 11-21140


ᐅ Connie Omalley, Kentucky

Address: 501 E Shelby St Falmouth, KY 41040-1244

Bankruptcy Case 14-20422-tnw Summary: "Connie Omalley's Chapter 7 bankruptcy, filed in Falmouth, KY in Mar 24, 2014, led to asset liquidation, with the case closing in 2014-06-22."
Connie Omalley — Kentucky, 14-20422


ᐅ Christopher Onan, Kentucky

Address: 299 Lakewood Dr Falmouth, KY 41040

Brief Overview of Bankruptcy Case 11-21094-tnw: "Falmouth, KY resident Christopher Onan's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Christopher Onan — Kentucky, 11-21094


ᐅ Christopher Orr, Kentucky

Address: 512 Pendleton St Falmouth, KY 41040

Bankruptcy Case 11-20248-tnw Summary: "Falmouth, KY resident Christopher Orr's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2011."
Christopher Orr — Kentucky, 11-20248


ᐅ Truman Owsley, Kentucky

Address: 4138 KY Highway 22 W Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-21371-tnw: "Falmouth, KY resident Truman Owsley's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-03."
Truman Owsley — Kentucky, 10-21371


ᐅ Angel C Perez, Kentucky

Address: 336 N Rhonda Dr Falmouth, KY 41040-7914

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21073-tnw: "The bankruptcy filing by Angel C Perez, undertaken in 2014-07-18 in Falmouth, KY under Chapter 7, concluded with discharge in 2014-10-16 after liquidating assets."
Angel C Perez — Kentucky, 2014-21073


ᐅ Kimberly A Perez, Kentucky

Address: 336 N Rhonda Dr Falmouth, KY 41040-7914

Concise Description of Bankruptcy Case 14-21073-tnw7: "Falmouth, KY resident Kimberly A Perez's Jul 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2014."
Kimberly A Perez — Kentucky, 14-21073


ᐅ Donald Perry, Kentucky

Address: 154 Cardinal Dr Falmouth, KY 41040-7969

Bankruptcy Case 16-20110-tnw Overview: "The bankruptcy record of Donald Perry from Falmouth, KY, shows a Chapter 7 case filed in 02.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-02."
Donald Perry — Kentucky, 16-20110


ᐅ Richard B Pferrman, Kentucky

Address: 1074 Lenoxburg Rd Falmouth, KY 41040

Brief Overview of Bankruptcy Case 11-22170-tnw: "Falmouth, KY resident Richard B Pferrman's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2011."
Richard B Pferrman — Kentucky, 11-22170


ᐅ Bradley Phillips, Kentucky

Address: 905 Bachelors Rest Rd Falmouth, KY 41040

Bankruptcy Case 11-21479-tnw Summary: "Bradley Phillips's Chapter 7 bankruptcy, filed in Falmouth, KY in 06/16/2011, led to asset liquidation, with the case closing in 10.02.2011."
Bradley Phillips — Kentucky, 11-21479


ᐅ Vanissa Plowman, Kentucky

Address: 4251 McKinneysburg Rd Falmouth, KY 41040

Bankruptcy Case 10-21101-tnw Summary: "In a Chapter 7 bankruptcy case, Vanissa Plowman from Falmouth, KY, saw their proceedings start in April 22, 2010 and complete by Aug 8, 2010, involving asset liquidation."
Vanissa Plowman — Kentucky, 10-21101


ᐅ Iii Frank G Poe, Kentucky

Address: 131 Hidden Hollow Rd Falmouth, KY 41040

Bankruptcy Case 11-21003-tnw Summary: "In a Chapter 7 bankruptcy case, Iii Frank G Poe from Falmouth, KY, saw their proceedings start in 2011-04-22 and complete by 08/08/2011, involving asset liquidation."
Iii Frank G Poe — Kentucky, 11-21003


ᐅ Tammy Gail Polly, Kentucky

Address: 402 Dickerson Ln Falmouth, KY 41040-1012

Snapshot of U.S. Bankruptcy Proceeding Case 14-20350-tnw: "Tammy Gail Polly's Chapter 7 bankruptcy, filed in Falmouth, KY in Mar 12, 2014, led to asset liquidation, with the case closing in June 10, 2014."
Tammy Gail Polly — Kentucky, 14-20350


ᐅ Maronda Pratt, Kentucky

Address: 3290 Gumlick Rd Falmouth, KY 41040

Bankruptcy Case 10-20020-tnw Summary: "Maronda Pratt's Chapter 7 bankruptcy, filed in Falmouth, KY in 01.07.2010, led to asset liquidation, with the case closing in April 2010."
Maronda Pratt — Kentucky, 10-20020


ᐅ Paula S Price, Kentucky

Address: 2867 Concord Caddo Rd Falmouth, KY 41040

Bankruptcy Case 13-21607-tnw Summary: "The bankruptcy filing by Paula S Price, undertaken in September 9, 2013 in Falmouth, KY under Chapter 7, concluded with discharge in 2013-12-14 after liquidating assets."
Paula S Price — Kentucky, 13-21607


ᐅ Philip Price, Kentucky

Address: 1500 Lightfoot Fork Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23124-tnw: "In Falmouth, KY, Philip Price filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2011."
Philip Price — Kentucky, 10-23124


ᐅ Luke Price, Kentucky

Address: 503 Pendleton St Falmouth, KY 41040

Concise Description of Bankruptcy Case 12-20036-tnw7: "Luke Price's bankruptcy, initiated in 01.11.2012 and concluded by April 2012 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Price — Kentucky, 12-20036


ᐅ Anthony Pugh, Kentucky

Address: 315 N Rhonda Dr Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-20793-tnw: "In Falmouth, KY, Anthony Pugh filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-15."
Anthony Pugh — Kentucky, 11-20793


ᐅ Karen Ramsey, Kentucky

Address: 4143 KY Highway 22 W Falmouth, KY 41040

Bankruptcy Case 09-23005-wsh Summary: "Karen Ramsey's bankruptcy, initiated in November 19, 2009 and concluded by 02/23/2010 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ramsey — Kentucky, 09-23005


ᐅ Steven E Ramsey, Kentucky

Address: 655 Brownings Corner Rd Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 11-21475-tnw: "Steven E Ramsey's Chapter 7 bankruptcy, filed in Falmouth, KY in June 2011, led to asset liquidation, with the case closing in 10/01/2011."
Steven E Ramsey — Kentucky, 11-21475


ᐅ Keith Ramsey, Kentucky

Address: 5170 KY Highway 159 N Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23269-tnw: "The bankruptcy filing by Keith Ramsey, undertaken in December 14, 2010 in Falmouth, KY under Chapter 7, concluded with discharge in April 1, 2011 after liquidating assets."
Keith Ramsey — Kentucky, 10-23269


ᐅ Brenda Rarrieck, Kentucky

Address: 279 Ridgeway Ave Falmouth, KY 41040-8529

Bankruptcy Case 2014-20737-tnw Overview: "The bankruptcy filing by Brenda Rarrieck, undertaken in May 13, 2014 in Falmouth, KY under Chapter 7, concluded with discharge in August 11, 2014 after liquidating assets."
Brenda Rarrieck — Kentucky, 2014-20737


ᐅ David Lee Rarrieck, Kentucky

Address: 3894 Highway 22 W Falmouth, KY 41040-8882

Brief Overview of Bankruptcy Case 15-20391-tnw: "The case of David Lee Rarrieck in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Rarrieck — Kentucky, 15-20391


ᐅ Richard Ray, Kentucky

Address: 95 Chad Ln Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-20088-tnw: "Richard Ray's bankruptcy, initiated in 2010-01-15 and concluded by Apr 21, 2010 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Ray — Kentucky, 10-20088


ᐅ Lucy Robinson, Kentucky

Address: 277 Bishop Ln Falmouth, KY 41040

Snapshot of U.S. Bankruptcy Proceeding Case 10-22236-tnw: "The bankruptcy filing by Lucy Robinson, undertaken in 08.19.2010 in Falmouth, KY under Chapter 7, concluded with discharge in 12.05.2010 after liquidating assets."
Lucy Robinson — Kentucky, 10-22236


ᐅ David W Robinson, Kentucky

Address: 909 Sycamore St Falmouth, KY 41040-8207

Bankruptcy Case 10-22890-tnw Summary: "Chapter 13 bankruptcy for David W Robinson in Falmouth, KY began in Oct 28, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-19."
David W Robinson — Kentucky, 10-22890


ᐅ Alberta R Robinson, Kentucky

Address: 909 Sycamore St Falmouth, KY 41040-8207

Snapshot of U.S. Bankruptcy Proceeding Case 10-22890-tnw: "The bankruptcy record for Alberta R Robinson from Falmouth, KY, under Chapter 13, filed in 10/28/2010, involved setting up a repayment plan, finalized by November 2013."
Alberta R Robinson — Kentucky, 10-22890


ᐅ Connie Rounds, Kentucky

Address: 271 N Rhonda Dr Falmouth, KY 41040

Bankruptcy Case 10-21478-tnw Overview: "The case of Connie Rounds in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Rounds — Kentucky, 10-21478


ᐅ Tammy A Sanders, Kentucky

Address: 237 Elm St Falmouth, KY 41040

Bankruptcy Case 13-20270-tnw Overview: "The case of Tammy A Sanders in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy A Sanders — Kentucky, 13-20270


ᐅ Asher L Saylor, Kentucky

Address: 46 Chapman Ct Falmouth, KY 41040-9572

Brief Overview of Bankruptcy Case 16-20131-tnw: "In a Chapter 7 bankruptcy case, Asher L Saylor from Falmouth, KY, saw his proceedings start in 02/08/2016 and complete by 05.08.2016, involving asset liquidation."
Asher L Saylor — Kentucky, 16-20131


ᐅ Carol Saylor, Kentucky

Address: 5741 McKinneysburg Rd Falmouth, KY 41040

Brief Overview of Bankruptcy Case 10-22687-tnw: "The bankruptcy filing by Carol Saylor, undertaken in 10.04.2010 in Falmouth, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Carol Saylor — Kentucky, 10-22687


ᐅ Linda T Saylor, Kentucky

Address: 46 Chapman Ct Falmouth, KY 41040-9572

Concise Description of Bankruptcy Case 16-20131-tnw7: "Falmouth, KY resident Linda T Saylor's 2016-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2016."
Linda T Saylor — Kentucky, 16-20131


ᐅ Tracy L Schlueter, Kentucky

Address: 200 Southfork Dr Falmouth, KY 41040

Brief Overview of Bankruptcy Case 12-21078-tnw: "The bankruptcy record of Tracy L Schlueter from Falmouth, KY, shows a Chapter 7 case filed in 05.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2012."
Tracy L Schlueter — Kentucky, 12-21078


ᐅ Ruth Schofield, Kentucky

Address: 953 Palestine Rd Falmouth, KY 41040

Bankruptcy Case 10-20634-tnw Overview: "Ruth Schofield's Chapter 7 bankruptcy, filed in Falmouth, KY in March 2010, led to asset liquidation, with the case closing in 06/27/2010."
Ruth Schofield — Kentucky, 10-20634


ᐅ Charles D Schulze, Kentucky

Address: 184 Wells Dr Falmouth, KY 41040-8356

Brief Overview of Bankruptcy Case 10-21398-tnw: "Charles D Schulze's Chapter 13 bankruptcy in Falmouth, KY started in May 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 23, 2013."
Charles D Schulze — Kentucky, 10-21398


ᐅ Elizabeth Ann Seedle, Kentucky

Address: 206 Park St Apt 3 Falmouth, KY 41040-1161

Concise Description of Bankruptcy Case 10-20523-tnw7: "In her Chapter 13 bankruptcy case filed in 02/28/2010, Falmouth, KY's Elizabeth Ann Seedle agreed to a debt repayment plan, which was successfully completed by April 8, 2013."
Elizabeth Ann Seedle — Kentucky, 10-20523


ᐅ Danny H Sharp, Kentucky

Address: 183 Wells Dr Falmouth, KY 41040-8357

Brief Overview of Bankruptcy Case 16-21022-tnw: "The bankruptcy filing by Danny H Sharp, undertaken in Aug 4, 2016 in Falmouth, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Danny H Sharp — Kentucky, 16-21022


ᐅ Kyle J Shepherd, Kentucky

Address: 156 Wells Dr Falmouth, KY 41040-8356

Brief Overview of Bankruptcy Case 15-20822-tnw: "Kyle J Shepherd's bankruptcy, initiated in June 2015 and concluded by September 8, 2015 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle J Shepherd — Kentucky, 15-20822


ᐅ Betty M Shepherd, Kentucky

Address: 156 Wells Dr Falmouth, KY 41040-8356

Concise Description of Bankruptcy Case 15-20822-tnw7: "The case of Betty M Shepherd in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty M Shepherd — Kentucky, 15-20822


ᐅ Pamela Shiveley, Kentucky

Address: 431 Ammerman Ln Falmouth, KY 41040

Concise Description of Bankruptcy Case 12-21460-tnw7: "The bankruptcy filing by Pamela Shiveley, undertaken in July 2012 in Falmouth, KY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Pamela Shiveley — Kentucky, 12-21460


ᐅ Frederick Leon Shonk, Kentucky

Address: 57 Chad Ln Falmouth, KY 41040-9530

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20638-tnw: "The case of Frederick Leon Shonk in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Leon Shonk — Kentucky, 2014-20638


ᐅ Robert G Snapp, Kentucky

Address: 419 Liberty St Falmouth, KY 41040

Brief Overview of Bankruptcy Case 12-20297-tnw: "The bankruptcy filing by Robert G Snapp, undertaken in Feb 22, 2012 in Falmouth, KY under Chapter 7, concluded with discharge in June 9, 2012 after liquidating assets."
Robert G Snapp — Kentucky, 12-20297


ᐅ Bruce Evan Sorrell, Kentucky

Address: 5354 KY Highway 159 N Falmouth, KY 41040

Bankruptcy Case 11-20848-tnw Overview: "The bankruptcy record of Bruce Evan Sorrell from Falmouth, KY, shows a Chapter 7 case filed in 04.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Bruce Evan Sorrell — Kentucky, 11-20848


ᐅ Ashley Noel Souther, Kentucky

Address: 183 John Denny Rd Falmouth, KY 41040-8796

Brief Overview of Bankruptcy Case 15-20589-tnw: "Ashley Noel Souther's Chapter 7 bankruptcy, filed in Falmouth, KY in 2015-04-30, led to asset liquidation, with the case closing in 07/29/2015."
Ashley Noel Souther — Kentucky, 15-20589


ᐅ Jeremiah Benjamin Souther, Kentucky

Address: 183 John Denny Rd Falmouth, KY 41040-8796

Snapshot of U.S. Bankruptcy Proceeding Case 15-20589-tnw: "In Falmouth, KY, Jeremiah Benjamin Souther filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Jeremiah Benjamin Souther — Kentucky, 15-20589


ᐅ Joyce Lavern Sowder, Kentucky

Address: 2509 KY Highway 22 W Falmouth, KY 41040

Concise Description of Bankruptcy Case 12-20868-tnw7: "Falmouth, KY resident Joyce Lavern Sowder's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Joyce Lavern Sowder — Kentucky, 12-20868


ᐅ Gran Spicer, Kentucky

Address: 341 Palestine Rd Falmouth, KY 41040

Bankruptcy Case 10-22278-tnw Overview: "Gran Spicer's bankruptcy, initiated in 2010-08-24 and concluded by December 2010 in Falmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gran Spicer — Kentucky, 10-22278


ᐅ Tammy Lee Stanfield, Kentucky

Address: 411 Liberty St Falmouth, KY 41040-1017

Bankruptcy Case 10-21859-tnw Summary: "In her Chapter 13 bankruptcy case filed in July 2010, Falmouth, KY's Tammy Lee Stanfield agreed to a debt repayment plan, which was successfully completed by 08.05.2013."
Tammy Lee Stanfield — Kentucky, 10-21859


ᐅ Kenneth R Steward, Kentucky

Address: 1263 Russell Cummins Rd Falmouth, KY 41040

Concise Description of Bankruptcy Case 12-20727-tnw7: "In Falmouth, KY, Kenneth R Steward filed for Chapter 7 bankruptcy in 04/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2012."
Kenneth R Steward — Kentucky, 12-20727


ᐅ Karri A Taylor, Kentucky

Address: 2957 Old Three L Hwy Falmouth, KY 41040-8038

Concise Description of Bankruptcy Case 07-21749-tnw7: "In her Chapter 13 bankruptcy case filed in November 2007, Falmouth, KY's Karri A Taylor agreed to a debt repayment plan, which was successfully completed by December 5, 2012."
Karri A Taylor — Kentucky, 07-21749


ᐅ Rachel L Taylor, Kentucky

Address: 404 Beech St Apt A Falmouth, KY 41040

Bankruptcy Case 12-20939-tnw Overview: "The case of Rachel L Taylor in Falmouth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Taylor — Kentucky, 12-20939


ᐅ Antonio Laron Thomas, Kentucky

Address: 34 Blue Jay Cir Falmouth, KY 41040-7976

Brief Overview of Bankruptcy Case 15-21233-tnw: "In Falmouth, KY, Antonio Laron Thomas filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2015."
Antonio Laron Thomas — Kentucky, 15-21233


ᐅ April Elizabeth Thomas, Kentucky

Address: 34 Blue Jay Cir Falmouth, KY 41040-7976

Bankruptcy Case 15-21233-tnw Overview: "April Elizabeth Thomas's Chapter 7 bankruptcy, filed in Falmouth, KY in 09.04.2015, led to asset liquidation, with the case closing in December 3, 2015."
April Elizabeth Thomas — Kentucky, 15-21233