personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fisherville, 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 Joy Lynn Bandurske, Kentucky

Address: 17039 Meeting House Rd Fisherville, KY 40023-8709

Snapshot of U.S. Bankruptcy Proceeding Case 15-32861-acs: "The case of Joy Lynn Bandurske in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Lynn Bandurske — Kentucky, 15-32861


ᐅ Terrance Barnes, Kentucky

Address: 282 Stone Crest Dr Fisherville, KY 40023

Bankruptcy Case 10-32858 Overview: "Terrance Barnes's bankruptcy, initiated in May 2010 and concluded by 2010-09-13 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Barnes — Kentucky, 10-32858


ᐅ Christopher D Barron, Kentucky

Address: 227 Peach Orchard Cir Fisherville, KY 40023

Brief Overview of Bankruptcy Case 12-30136: "Christopher D Barron's bankruptcy, initiated in 2012-01-13 and concluded by 04.17.2012 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Barron — Kentucky, 12-30136


ᐅ Theresa Nicole Blasi, Kentucky

Address: 343 Nevin Ln Fisherville, KY 40023-7517

Bankruptcy Case 14-34142-thf Summary: "The case of Theresa Nicole Blasi in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Nicole Blasi — Kentucky, 14-34142


ᐅ Lynn M Brentzel, Kentucky

Address: 2031 Hochstrasser Rd Fisherville, KY 40023-7445

Brief Overview of Bankruptcy Case 14-32335-acs: "In Fisherville, KY, Lynn M Brentzel filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2014."
Lynn M Brentzel — Kentucky, 14-32335


ᐅ Allen Wayne Chandler, Kentucky

Address: 4811 Morris Pl Fisherville, KY 40023

Bankruptcy Case 11-36107 Summary: "The bankruptcy filing by Allen Wayne Chandler, undertaken in 2011-12-22 in Fisherville, KY under Chapter 7, concluded with discharge in Apr 8, 2012 after liquidating assets."
Allen Wayne Chandler — Kentucky, 11-36107


ᐅ James Cicchiello, Kentucky

Address: 18002 Ivy Springs Ct Fisherville, KY 40023

Bankruptcy Case 10-32954 Summary: "Fisherville, KY resident James Cicchiello's June 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2010."
James Cicchiello — Kentucky, 10-32954


ᐅ Mathew Cook, Kentucky

Address: 1323 Clark Station Rd Fisherville, KY 40023

Brief Overview of Bankruptcy Case 10-33250: "Fisherville, KY resident Mathew Cook's June 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2010."
Mathew Cook — Kentucky, 10-33250


ᐅ Anita E Crouch, Kentucky

Address: 151 Arbor Pl Fisherville, KY 40023

Brief Overview of Bankruptcy Case 12-34954: "Fisherville, KY resident Anita E Crouch's 2012-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2013."
Anita E Crouch — Kentucky, 12-34954


ᐅ Dennis L Dougherty, Kentucky

Address: 809 Clark Station Rd Fisherville, KY 40023-9717

Brief Overview of Bankruptcy Case 2014-33704-jal: "Dennis L Dougherty's Chapter 7 bankruptcy, filed in Fisherville, KY in 2014-10-03, led to asset liquidation, with the case closing in Jan 1, 2015."
Dennis L Dougherty — Kentucky, 2014-33704


ᐅ Daniel David Dunlop, Kentucky

Address: 134 Jesse Ct Fisherville, KY 40023

Bankruptcy Case 11-31160 Summary: "In Fisherville, KY, Daniel David Dunlop filed for Chapter 7 bankruptcy in Mar 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Daniel David Dunlop — Kentucky, 11-31160


ᐅ Shelden Jennifer L Fiacco, Kentucky

Address: 1320 Dale Ln Fisherville, KY 40023

Brief Overview of Bankruptcy Case 11-30734: "In Fisherville, KY, Shelden Jennifer L Fiacco filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2011."
Shelden Jennifer L Fiacco — Kentucky, 11-30734


ᐅ Michael Gabehart, Kentucky

Address: 17201 Cedar Oak Trl Fisherville, KY 40023

Bankruptcy Case 09-36497 Summary: "Michael Gabehart's Chapter 7 bankruptcy, filed in Fisherville, KY in 12/21/2009, led to asset liquidation, with the case closing in 03/23/2010."
Michael Gabehart — Kentucky, 09-36497


ᐅ John A Gainey, Kentucky

Address: 2031 Hochstrasser Rd Fisherville, KY 40023-7445

Bankruptcy Case 14-30433-thf Summary: "The bankruptcy filing by John A Gainey, undertaken in 2014-02-07 in Fisherville, KY under Chapter 7, concluded with discharge in 2014-05-08 after liquidating assets."
John A Gainey — Kentucky, 14-30433


ᐅ Jacqueline E Ganote, Kentucky

Address: 578 Dale Ln Fisherville, KY 40023

Brief Overview of Bankruptcy Case 11-33477: "The case of Jacqueline E Ganote in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline E Ganote — Kentucky, 11-33477


ᐅ Leigh Anna Harned, Kentucky

Address: 626 Arbor Green Way Fisherville, KY 40023-6432

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32654-jal: "The bankruptcy filing by Leigh Anna Harned, undertaken in 2014-07-14 in Fisherville, KY under Chapter 7, concluded with discharge in 10/12/2014 after liquidating assets."
Leigh Anna Harned — Kentucky, 2014-32654


ᐅ Marcie D Helm, Kentucky

Address: 16706 Winding View Trl Fisherville, KY 40023-9746

Snapshot of U.S. Bankruptcy Proceeding Case 09-33131-jal: "Filing for Chapter 13 bankruptcy in 06/24/2009, Marcie D Helm from Fisherville, KY, structured a repayment plan, achieving discharge in 12.31.2014."
Marcie D Helm — Kentucky, 09-33131


ᐅ Janet L Hines, Kentucky

Address: 344 Wilsonville Rd Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 12-33225: "In a Chapter 7 bankruptcy case, Janet L Hines from Fisherville, KY, saw her proceedings start in 2012-07-12 and complete by October 2012, involving asset liquidation."
Janet L Hines — Kentucky, 12-33225


ᐅ Eric T Hoffman, Kentucky

Address: 71 Wilsonville Rd Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 12-34341: "Fisherville, KY resident Eric T Hoffman's Sep 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Eric T Hoffman — Kentucky, 12-34341


ᐅ Adam Scott Horbach, Kentucky

Address: 15 Tally Ho Ct Fisherville, KY 40023-6454

Bankruptcy Case 16-31814-thf Summary: "The bankruptcy filing by Adam Scott Horbach, undertaken in 2016-06-10 in Fisherville, KY under Chapter 7, concluded with discharge in 09.08.2016 after liquidating assets."
Adam Scott Horbach — Kentucky, 16-31814


ᐅ Joanna Carol Humes, Kentucky

Address: 9540 Taylorsville Rd Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 11-30182: "Fisherville, KY resident Joanna Carol Humes's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2011."
Joanna Carol Humes — Kentucky, 11-30182


ᐅ Paul Irvin, Kentucky

Address: 18310 Shelbyville Rd Fisherville, KY 40023

Bankruptcy Case 10-30401 Summary: "The case of Paul Irvin in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Irvin — Kentucky, 10-30401


ᐅ Donald Lee Kennison, Kentucky

Address: 81 Stone Ridge Dr Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 13-33700-acs: "The bankruptcy filing by Donald Lee Kennison, undertaken in 09/16/2013 in Fisherville, KY under Chapter 7, concluded with discharge in 2013-12-21 after liquidating assets."
Donald Lee Kennison — Kentucky, 13-33700


ᐅ Jr Robert C Knott, Kentucky

Address: 60 Stone Ridge Ct Fisherville, KY 40023-8446

Bankruptcy Case 14-31111-jal Overview: "The case of Jr Robert C Knott in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert C Knott — Kentucky, 14-31111


ᐅ Joseph Koenig, Kentucky

Address: 151 Arbor Pl Fisherville, KY 40023

Bankruptcy Case 09-36134 Summary: "The case of Joseph Koenig in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Koenig — Kentucky, 09-36134


ᐅ Nina K Laber, Kentucky

Address: 145 Ariana Dr Fisherville, KY 40023-8501

Snapshot of U.S. Bankruptcy Proceeding Case 15-30272-thf: "Nina K Laber's bankruptcy, initiated in 01.30.2015 and concluded by April 30, 2015 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina K Laber — Kentucky, 15-30272


ᐅ Robert W Laber, Kentucky

Address: 145 Ariana Dr Fisherville, KY 40023-8501

Bankruptcy Case 15-30272-thf Summary: "The bankruptcy record of Robert W Laber from Fisherville, KY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Robert W Laber — Kentucky, 15-30272


ᐅ James Allen Leake, Kentucky

Address: 2011 Hochstrasser Rd Fisherville, KY 40023

Brief Overview of Bankruptcy Case 11-32475: "The bankruptcy filing by James Allen Leake, undertaken in 05/18/2011 in Fisherville, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
James Allen Leake — Kentucky, 11-32475


ᐅ Brenda S Leggett, Kentucky

Address: 250 Willowbrook Dr Fisherville, KY 40023

Brief Overview of Bankruptcy Case 12-33211: "The bankruptcy record of Brenda S Leggett from Fisherville, KY, shows a Chapter 7 case filed in 07/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2012."
Brenda S Leggett — Kentucky, 12-33211


ᐅ Thomas E Lynch, Kentucky

Address: PO Box 185 Fisherville, KY 40023

Bankruptcy Case 11-33068 Overview: "Thomas E Lynch's Chapter 7 bankruptcy, filed in Fisherville, KY in 06/22/2011, led to asset liquidation, with the case closing in Oct 8, 2011."
Thomas E Lynch — Kentucky, 11-33068


ᐅ Michael H Mack, Kentucky

Address: 17002 Persimmon Wood Trl Fisherville, KY 40023

Concise Description of Bankruptcy Case 3:12-bk-004657: "The bankruptcy filing by Michael H Mack, undertaken in 2012-01-19 in Fisherville, KY under Chapter 7, concluded with discharge in 05.06.2012 after liquidating assets."
Michael H Mack — Kentucky, 3:12-bk-00465


ᐅ Ryan Merrell, Kentucky

Address: 134 Stone Ridge Ct Fisherville, KY 40023-8447

Bankruptcy Case 16-31209-thf Summary: "The bankruptcy record of Ryan Merrell from Fisherville, KY, shows a Chapter 7 case filed in 2016-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-13."
Ryan Merrell — Kentucky, 16-31209


ᐅ Teresa Miller, Kentucky

Address: 16101 Taylorsville Rd Fisherville, KY 40023

Bankruptcy Case 09-36572 Overview: "In a Chapter 7 bankruptcy case, Teresa Miller from Fisherville, KY, saw her proceedings start in Dec 28, 2009 and complete by 2010-04-03, involving asset liquidation."
Teresa Miller — Kentucky, 09-36572


ᐅ Michelle L Miller, Kentucky

Address: 75 Hidden Valley Dr Fisherville, KY 40023-6410

Concise Description of Bankruptcy Case 16-30524-thf7: "Michelle L Miller's bankruptcy, initiated in 02/25/2016 and concluded by 05/25/2016 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Miller — Kentucky, 16-30524


ᐅ David Ray Montgomery, Kentucky

Address: 1078 Wilsonville Rd Fisherville, KY 40023

Concise Description of Bankruptcy Case 11-304247: "The bankruptcy filing by David Ray Montgomery, undertaken in 2011-01-28 in Fisherville, KY under Chapter 7, concluded with discharge in 05.16.2011 after liquidating assets."
David Ray Montgomery — Kentucky, 11-30424


ᐅ James Mumford, Kentucky

Address: 91 Henry Ct Fisherville, KY 40023

Bankruptcy Case 10-34354 Overview: "In Fisherville, KY, James Mumford filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
James Mumford — Kentucky, 10-34354


ᐅ Natalie Christian Parrish, Kentucky

Address: 746 Arbor Green Way Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 13-34590-jal: "Natalie Christian Parrish's bankruptcy, initiated in Nov 20, 2013 and concluded by 2014-02-24 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Christian Parrish — Kentucky, 13-34590


ᐅ Debra Phillips, Kentucky

Address: 18016 Shelbyville Rd Fisherville, KY 40023

Concise Description of Bankruptcy Case 10-309347: "The bankruptcy record of Debra Phillips from Fisherville, KY, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Debra Phillips — Kentucky, 10-30934


ᐅ Jamie William Prall, Kentucky

Address: 1914 Spotswood Ln Fisherville, KY 40023-9716

Concise Description of Bankruptcy Case 08-306637: "The bankruptcy record for Jamie William Prall from Fisherville, KY, under Chapter 13, filed in 2008-02-19, involved setting up a repayment plan, finalized by April 2013."
Jamie William Prall — Kentucky, 08-30663


ᐅ Jackson Ragan, Kentucky

Address: 1230 Wilsonville Rd Fisherville, KY 40023

Bankruptcy Case 10-32741 Summary: "In a Chapter 7 bankruptcy case, Jackson Ragan from Fisherville, KY, saw his proceedings start in May 2010 and complete by 09/06/2010, involving asset liquidation."
Jackson Ragan — Kentucky, 10-32741


ᐅ Elizabeth U Reburn, Kentucky

Address: 16312 Crooked Ln Fisherville, KY 40023-9795

Bankruptcy Case 14-34568-acs Summary: "In a Chapter 7 bankruptcy case, Elizabeth U Reburn from Fisherville, KY, saw her proceedings start in December 2014 and complete by March 2015, involving asset liquidation."
Elizabeth U Reburn — Kentucky, 14-34568


ᐅ Elizabeth Reece, Kentucky

Address: 15516 Taylorsville Rd Fisherville, KY 40023

Bankruptcy Case 10-35023 Summary: "Fisherville, KY resident Elizabeth Reece's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
Elizabeth Reece — Kentucky, 10-35023


ᐅ Hunter Riddle, Kentucky

Address: 14 Pine Ct Fisherville, KY 40023

Bankruptcy Case 10-31913 Overview: "The case of Hunter Riddle in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hunter Riddle — Kentucky, 10-31913


ᐅ Terri Russell, Kentucky

Address: 86 Thomas Trce Fisherville, KY 40023

Brief Overview of Bankruptcy Case 10-33304: "The bankruptcy record of Terri Russell from Fisherville, KY, shows a Chapter 7 case filed in 2010-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2010."
Terri Russell — Kentucky, 10-33304


ᐅ Dianne L Ryan, Kentucky

Address: 2287 Hochstrasser Rd Fisherville, KY 40023-7446

Bankruptcy Case 2014-33210-jal Overview: "Dianne L Ryan's bankruptcy, initiated in 2014-08-25 and concluded by 11/23/2014 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne L Ryan — Kentucky, 2014-33210


ᐅ Denise Lynn Shouse, Kentucky

Address: 3351 Hidden Lake Ct Fisherville, KY 40023-9785

Snapshot of U.S. Bankruptcy Proceeding Case 08-35120-jal: "Chapter 13 bankruptcy for Denise Lynn Shouse in Fisherville, KY began in 2008-11-14, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-23."
Denise Lynn Shouse — Kentucky, 08-35120


ᐅ Stephen T Stillwell, Kentucky

Address: 5120 Taylorsville Lake Rd Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 12-30793: "Stephen T Stillwell's bankruptcy, initiated in 2012-02-22 and concluded by June 2012 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen T Stillwell — Kentucky, 12-30793


ᐅ Frederick W Strohmeier, Kentucky

Address: 14900 Old Taylorsville Rd Fisherville, KY 40023

Bankruptcy Case 13-30799 Overview: "In Fisherville, KY, Frederick W Strohmeier filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Frederick W Strohmeier — Kentucky, 13-30799


ᐅ Paul W Swan, Kentucky

Address: 140 Stoneview Ct Fisherville, KY 40023

Concise Description of Bankruptcy Case 13-310867: "In Fisherville, KY, Paul W Swan filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2013."
Paul W Swan — Kentucky, 13-31086


ᐅ Ken Taylor, Kentucky

Address: 328 Willowbrook Dr Fisherville, KY 40023

Bankruptcy Case 10-32249 Summary: "Fisherville, KY resident Ken Taylor's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Ken Taylor — Kentucky, 10-32249


ᐅ Kevin H Tennill, Kentucky

Address: 18406 Shelbyville Rd Fisherville, KY 40023

Bankruptcy Case 12-34943 Overview: "The bankruptcy record of Kevin H Tennill from Fisherville, KY, shows a Chapter 7 case filed in Nov 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2013."
Kevin H Tennill — Kentucky, 12-34943


ᐅ Angela K Terrell, Kentucky

Address: 2053 Hochstrasser Rd Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 11-32036: "Angela K Terrell's Chapter 7 bankruptcy, filed in Fisherville, KY in 04/21/2011, led to asset liquidation, with the case closing in August 7, 2011."
Angela K Terrell — Kentucky, 11-32036


ᐅ Kevin Thieneman, Kentucky

Address: 356 Creek Valley Rd Fisherville, KY 40023

Bankruptcy Case 09-36688 Summary: "In a Chapter 7 bankruptcy case, Kevin Thieneman from Fisherville, KY, saw their proceedings start in 12.31.2009 and complete by April 2010, involving asset liquidation."
Kevin Thieneman — Kentucky, 09-36688


ᐅ Amy Lorraine Thomas, Kentucky

Address: 354 Peach Orchard Cir Fisherville, KY 40023

Brief Overview of Bankruptcy Case 11-33645: "In a Chapter 7 bankruptcy case, Amy Lorraine Thomas from Fisherville, KY, saw her proceedings start in July 2011 and complete by 11.12.2011, involving asset liquidation."
Amy Lorraine Thomas — Kentucky, 11-33645


ᐅ Roy Thompson, Kentucky

Address: 1004 Wilsonville Rd Fisherville, KY 40023

Bankruptcy Case 10-32008 Summary: "Roy Thompson's bankruptcy, initiated in April 2010 and concluded by Aug 1, 2010 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Thompson — Kentucky, 10-32008


ᐅ Christopher A Tinsley, Kentucky

Address: 356 Creek Valley Rd Fisherville, KY 40023-8494

Concise Description of Bankruptcy Case 2014-33600-thf7: "Christopher A Tinsley's bankruptcy, initiated in 2014-09-26 and concluded by 12/25/2014 in Fisherville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Tinsley — Kentucky, 2014-33600


ᐅ Jannetta J Tinsley, Kentucky

Address: 356 Creek Valley Rd Fisherville, KY 40023-8494

Snapshot of U.S. Bankruptcy Proceeding Case 14-33600-thf: "The case of Jannetta J Tinsley in Fisherville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jannetta J Tinsley — Kentucky, 14-33600


ᐅ Jason Turner, Kentucky

Address: 143 Jims Ct Fisherville, KY 40023

Brief Overview of Bankruptcy Case 10-32867: "Fisherville, KY resident Jason Turner's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2010."
Jason Turner — Kentucky, 10-32867


ᐅ Jessica H Wagner, Kentucky

Address: 925 Hobbs Ln Fisherville, KY 40023-8725

Brief Overview of Bankruptcy Case 2014-33260-acs: "Fisherville, KY resident Jessica H Wagner's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2014."
Jessica H Wagner — Kentucky, 2014-33260


ᐅ Amanda L Woodson, Kentucky

Address: 9600 Taylorsville Rd Fisherville, KY 40023

Snapshot of U.S. Bankruptcy Proceeding Case 11-30879: "Fisherville, KY resident Amanda L Woodson's February 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Amanda L Woodson — Kentucky, 11-30879


ᐅ Sandy L Yount, Kentucky

Address: 7018B Taylorsville Rd Fisherville, KY 40023

Bankruptcy Case 11-35804 Overview: "In a Chapter 7 bankruptcy case, Sandy L Yount from Fisherville, KY, saw their proceedings start in Dec 5, 2011 and complete by 2012-03-22, involving asset liquidation."
Sandy L Yount — Kentucky, 11-35804