personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flat Lick, 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 Heather Lee Abner, Kentucky

Address: 115 Greenbriar Rd Flat Lick, KY 40935

Concise Description of Bankruptcy Case 12-60210-jms7: "The case of Heather Lee Abner in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lee Abner — Kentucky, 12-60210


ᐅ Timmy Abner, Kentucky

Address: PO Box 160 Flat Lick, KY 40935-0160

Brief Overview of Bankruptcy Case 16-60506-grs: "Timmy Abner's Chapter 7 bankruptcy, filed in Flat Lick, KY in Apr 28, 2016, led to asset liquidation, with the case closing in Jul 27, 2016."
Timmy Abner — Kentucky, 16-60506


ᐅ James Daniel Baker, Kentucky

Address: PO Box 610 Flat Lick, KY 40935-0610

Bankruptcy Case 2014-61077-grs Overview: "The bankruptcy filing by James Daniel Baker, undertaken in Sep 9, 2014 in Flat Lick, KY under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
James Daniel Baker — Kentucky, 2014-61077


ᐅ Cordia Baker, Kentucky

Address: PO Box 610 Flat Lick, KY 40935-0610

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61077-grs: "In Flat Lick, KY, Cordia Baker filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2014."
Cordia Baker — Kentucky, 2014-61077


ᐅ Wendell Bargo, Kentucky

Address: PO Box 591 Flat Lick, KY 40935

Concise Description of Bankruptcy Case 10-60818-jms7: "Flat Lick, KY resident Wendell Bargo's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Wendell Bargo — Kentucky, 10-60818


ᐅ Robert Biemslager, Kentucky

Address: PO Box 295 Flat Lick, KY 40935

Snapshot of U.S. Bankruptcy Proceeding Case 10-60723-jms: "Robert Biemslager's Chapter 7 bankruptcy, filed in Flat Lick, KY in 2010-05-03, led to asset liquidation, with the case closing in 08/19/2010."
Robert Biemslager — Kentucky, 10-60723


ᐅ Roscoe Bingham, Kentucky

Address: PO Box 678 Flat Lick, KY 40935

Snapshot of U.S. Bankruptcy Proceeding Case 13-60667-grs: "In a Chapter 7 bankruptcy case, Roscoe Bingham from Flat Lick, KY, saw his proceedings start in May 2013 and complete by 2013-08-18, involving asset liquidation."
Roscoe Bingham — Kentucky, 13-60667


ᐅ Garrett Edward Black, Kentucky

Address: 674 Lick Branch Rd Flat Lick, KY 40935-6246

Concise Description of Bankruptcy Case 14-60363-grs7: "Garrett Edward Black's Chapter 7 bankruptcy, filed in Flat Lick, KY in 03.20.2014, led to asset liquidation, with the case closing in Jun 18, 2014."
Garrett Edward Black — Kentucky, 14-60363


ᐅ Carolyn Sue Bright, Kentucky

Address: 137 John R Bright Ln Flat Lick, KY 40935-6142

Bankruptcy Case 16-60508-grs Summary: "The case of Carolyn Sue Bright in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Sue Bright — Kentucky, 16-60508


ᐅ Bridgette Renee Broughton, Kentucky

Address: PO Box 110 Flat Lick, KY 40935-0110

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60445-grs: "Bridgette Renee Broughton's bankruptcy, initiated in 04/07/2014 and concluded by 2014-07-06 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette Renee Broughton — Kentucky, 2014-60445


ᐅ Joyce Elaine Catoe, Kentucky

Address: PO Box 151 Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 11-60823-jms: "The bankruptcy record of Joyce Elaine Catoe from Flat Lick, KY, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-24."
Joyce Elaine Catoe — Kentucky, 11-60823


ᐅ Lester Caudill, Kentucky

Address: 12748 KY 718 Flat Lick, KY 40935

Bankruptcy Case 12-61343-grs Summary: "The bankruptcy record of Lester Caudill from Flat Lick, KY, shows a Chapter 7 case filed in 2012-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2013."
Lester Caudill — Kentucky, 12-61343


ᐅ Mark Clark, Kentucky

Address: 981 Evergreen Rd Flat Lick, KY 40935

Concise Description of Bankruptcy Case 10-61190-jms7: "Flat Lick, KY resident Mark Clark's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-13."
Mark Clark — Kentucky, 10-61190


ᐅ Kayla Lynn Craig, Kentucky

Address: PO Box 15 Flat Lick, KY 40935-0015

Concise Description of Bankruptcy Case 14-60100-grs7: "Flat Lick, KY resident Kayla Lynn Craig's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Kayla Lynn Craig — Kentucky, 14-60100


ᐅ Mark Donaldson, Kentucky

Address: PO Box 36 Flat Lick, KY 40935-0036

Brief Overview of Bankruptcy Case 15-60269-grs: "In Flat Lick, KY, Mark Donaldson filed for Chapter 7 bankruptcy in March 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Mark Donaldson — Kentucky, 15-60269


ᐅ Brenda Donaldson, Kentucky

Address: PO Box 36 Flat Lick, KY 40935-0036

Snapshot of U.S. Bankruptcy Proceeding Case 15-60269-grs: "The bankruptcy filing by Brenda Donaldson, undertaken in March 2015 in Flat Lick, KY under Chapter 7, concluded with discharge in June 4, 2015 after liquidating assets."
Brenda Donaldson — Kentucky, 15-60269


ᐅ John Benjamin Ewing, Kentucky

Address: 911 Possum Hollow Rd Flat Lick, KY 40935

Bankruptcy Case 13-60854-grs Overview: "John Benjamin Ewing's Chapter 7 bankruptcy, filed in Flat Lick, KY in July 2, 2013, led to asset liquidation, with the case closing in 2013-10-06."
John Benjamin Ewing — Kentucky, 13-60854


ᐅ Scotty Daniel Gambrel, Kentucky

Address: 65 Waynes Rd Flat Lick, KY 40935

Concise Description of Bankruptcy Case 13-60095-grs7: "Flat Lick, KY resident Scotty Daniel Gambrel's January 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-29."
Scotty Daniel Gambrel — Kentucky, 13-60095


ᐅ Gladys Jo Gambrel, Kentucky

Address: 228 Creek Mart Rd Flat Lick, KY 40935

Bankruptcy Case 13-61466-grs Overview: "The bankruptcy filing by Gladys Jo Gambrel, undertaken in Nov 12, 2013 in Flat Lick, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Gladys Jo Gambrel — Kentucky, 13-61466


ᐅ Cody Bronson Graggs, Kentucky

Address: 621 Lick Branch Rd Flat Lick, KY 40935

Bankruptcy Case 13-61063-grs Overview: "Cody Bronson Graggs's Chapter 7 bankruptcy, filed in Flat Lick, KY in Aug 16, 2013, led to asset liquidation, with the case closing in November 20, 2013."
Cody Bronson Graggs — Kentucky, 13-61063


ᐅ Ernest Lee Grant, Kentucky

Address: 2141 Buckeye Branch Rd Flat Lick, KY 40935

Bankruptcy Case 13-61361-grs Overview: "The case of Ernest Lee Grant in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Lee Grant — Kentucky, 13-61361


ᐅ Phyllis Ann Gray, Kentucky

Address: PO Box 199 Flat Lick, KY 40935-0199

Bankruptcy Case 15-60656-grs Overview: "In Flat Lick, KY, Phyllis Ann Gray filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2015."
Phyllis Ann Gray — Kentucky, 15-60656


ᐅ Chris Gray, Kentucky

Address: PO Box 222 Flat Lick, KY 40935

Snapshot of U.S. Bankruptcy Proceeding Case 09-61819-jms: "The bankruptcy filing by Chris Gray, undertaken in 2009-11-06 in Flat Lick, KY under Chapter 7, concluded with discharge in 2010-02-10 after liquidating assets."
Chris Gray — Kentucky, 09-61819


ᐅ Jerald Gray, Kentucky

Address: PO Box 472 Flat Lick, KY 40935-0472

Concise Description of Bankruptcy Case 16-60867-grs7: "Flat Lick, KY resident Jerald Gray's 07.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2016."
Jerald Gray — Kentucky, 16-60867


ᐅ Ruby Tom Gray, Kentucky

Address: PO Box 57 Flat Lick, KY 40935

Bankruptcy Case 12-60068-jms Summary: "The bankruptcy record of Ruby Tom Gray from Flat Lick, KY, shows a Chapter 7 case filed in 2012-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2012."
Ruby Tom Gray — Kentucky, 12-60068


ᐅ Delbert Gray, Kentucky

Address: 16 Pond Ridge Dr Flat Lick, KY 40935-6159

Concise Description of Bankruptcy Case 2014-61001-grs7: "The bankruptcy record of Delbert Gray from Flat Lick, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2014."
Delbert Gray — Kentucky, 2014-61001


ᐅ Hairm Gray, Kentucky

Address: PO Box 611 Flat Lick, KY 40935

Bankruptcy Case 09-61822-jms Summary: "In a Chapter 7 bankruptcy case, Hairm Gray from Flat Lick, KY, saw their proceedings start in 2009-11-06 and complete by 02/10/2010, involving asset liquidation."
Hairm Gray — Kentucky, 09-61822


ᐅ Flem Gray, Kentucky

Address: PO Box 38 Flat Lick, KY 40935

Bankruptcy Case 10-60255-jms Overview: "Flem Gray's bankruptcy, initiated in 02/23/2010 and concluded by 05/30/2010 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flem Gray — Kentucky, 10-60255


ᐅ Kasey Gray, Kentucky

Address: PO Box 472 Flat Lick, KY 40935-0472

Bankruptcy Case 16-60867-grs Overview: "The bankruptcy filing by Kasey Gray, undertaken in 2016-07-18 in Flat Lick, KY under Chapter 7, concluded with discharge in 10.16.2016 after liquidating assets."
Kasey Gray — Kentucky, 16-60867


ᐅ Angela Renee Hall, Kentucky

Address: PO Box 198 Flat Lick, KY 40935

Snapshot of U.S. Bankruptcy Proceeding Case 13-61337-grs: "Angela Renee Hall's Chapter 7 bankruptcy, filed in Flat Lick, KY in 10.15.2013, led to asset liquidation, with the case closing in Jan 19, 2014."
Angela Renee Hall — Kentucky, 13-61337


ᐅ Donna Faye Hendrickson, Kentucky

Address: PO Box 559 Flat Lick, KY 40935

Concise Description of Bankruptcy Case 11-60135-jms7: "The case of Donna Faye Hendrickson in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Faye Hendrickson — Kentucky, 11-60135


ᐅ Julie Hobbs, Kentucky

Address: PO Box 601 Flat Lick, KY 40935-0601

Snapshot of U.S. Bankruptcy Proceeding Case 16-60587-grs: "In Flat Lick, KY, Julie Hobbs filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-14."
Julie Hobbs — Kentucky, 16-60587


ᐅ Steven Honeycutt, Kentucky

Address: 1525 Alex Creek Rd Flat Lick, KY 40935

Concise Description of Bankruptcy Case 10-60410-jms7: "Steven Honeycutt's Chapter 7 bankruptcy, filed in Flat Lick, KY in March 13, 2010, led to asset liquidation, with the case closing in Jun 29, 2010."
Steven Honeycutt — Kentucky, 10-60410


ᐅ Dawn Hoskins, Kentucky

Address: 791 Evergreen Rd Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 13-61448-grs: "Dawn Hoskins's bankruptcy, initiated in November 7, 2013 and concluded by Feb 11, 2014 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Hoskins — Kentucky, 13-61448


ᐅ Junior Jackson, Kentucky

Address: 8388 KY 223 Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 10-61039-jms: "Junior Jackson's bankruptcy, initiated in 06/29/2010 and concluded by 2010-10-15 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Junior Jackson — Kentucky, 10-61039


ᐅ Susan Keck, Kentucky

Address: 135 John R Bright Ln Flat Lick, KY 40935

Bankruptcy Case 10-61629-jms Summary: "The case of Susan Keck in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Keck — Kentucky, 10-61629


ᐅ Dallas Lee Lewis, Kentucky

Address: 326 Hog Pen Rd Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 11-60663-jms: "In a Chapter 7 bankruptcy case, Dallas Lee Lewis from Flat Lick, KY, saw their proceedings start in 2011-05-03 and complete by 08/19/2011, involving asset liquidation."
Dallas Lee Lewis — Kentucky, 11-60663


ᐅ Ricky Mason, Kentucky

Address: 10110 KY 718 Flat Lick, KY 40935

Bankruptcy Case 10-61679-jms Overview: "Ricky Mason's Chapter 7 bankruptcy, filed in Flat Lick, KY in November 3, 2010, led to asset liquidation, with the case closing in 02.19.2011."
Ricky Mason — Kentucky, 10-61679


ᐅ Timothy Merida, Kentucky

Address: PO Box 411 Flat Lick, KY 40935

Concise Description of Bankruptcy Case 10-60470-jms7: "Timothy Merida's Chapter 7 bankruptcy, filed in Flat Lick, KY in Mar 24, 2010, led to asset liquidation, with the case closing in 07.10.2010."
Timothy Merida — Kentucky, 10-60470


ᐅ Tina Michelle Merida, Kentucky

Address: PO Box 563 Flat Lick, KY 40935-0563

Bankruptcy Case 2014-60917-grs Overview: "The bankruptcy record of Tina Michelle Merida from Flat Lick, KY, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Tina Michelle Merida — Kentucky, 2014-60917


ᐅ Bobby J Messer, Kentucky

Address: 295 Evergreen Rd Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 11-61394-jms: "In a Chapter 7 bankruptcy case, Bobby J Messer from Flat Lick, KY, saw their proceedings start in October 2011 and complete by 2012-02-04, involving asset liquidation."
Bobby J Messer — Kentucky, 11-61394


ᐅ Deloris Messer, Kentucky

Address: 295 Evergreen Rd Flat Lick, KY 40935

Bankruptcy Case 13-60924-grs Summary: "The bankruptcy filing by Deloris Messer, undertaken in 2013-07-19 in Flat Lick, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Deloris Messer — Kentucky, 13-60924


ᐅ Jr Lonnie Ray Miller, Kentucky

Address: 623 KY 718 Flat Lick, KY 40935

Bankruptcy Case 11-61265-jms Overview: "Jr Lonnie Ray Miller's Chapter 7 bankruptcy, filed in Flat Lick, KY in 2011-09-21, led to asset liquidation, with the case closing in 01.07.2012."
Jr Lonnie Ray Miller — Kentucky, 11-61265


ᐅ Brandon Mills, Kentucky

Address: 751 Dora Clark Branch Rd Flat Lick, KY 40935

Bankruptcy Case 10-60380-jms Summary: "The bankruptcy filing by Brandon Mills, undertaken in 2010-03-09 in Flat Lick, KY under Chapter 7, concluded with discharge in 06/25/2010 after liquidating assets."
Brandon Mills — Kentucky, 10-60380


ᐅ Tonya J Mills, Kentucky

Address: 184 Creek Mart Rd Flat Lick, KY 40935-6387

Concise Description of Bankruptcy Case 15-61450-grs7: "Tonya J Mills's bankruptcy, initiated in November 2015 and concluded by Feb 28, 2016 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya J Mills — Kentucky, 15-61450


ᐅ Jason Mills, Kentucky

Address: 1784 Jeffs Creek Rd Flat Lick, KY 40935

Bankruptcy Case 10-61029-jms Overview: "The bankruptcy record of Jason Mills from Flat Lick, KY, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Jason Mills — Kentucky, 10-61029


ᐅ Ricky Lee Mills, Kentucky

Address: 268 Buckeye Branch Rd Flat Lick, KY 40935

Bankruptcy Case 11-60198-jms Overview: "In Flat Lick, KY, Ricky Lee Mills filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2011."
Ricky Lee Mills — Kentucky, 11-60198


ᐅ Carolyn Sue Mills, Kentucky

Address: PO Box 509 Flat Lick, KY 40935-0509

Concise Description of Bankruptcy Case 14-60274-grs7: "Carolyn Sue Mills's bankruptcy, initiated in March 2014 and concluded by 05/30/2014 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Sue Mills — Kentucky, 14-60274


ᐅ Jerry D Mills, Kentucky

Address: 184 Creek Mart Rd Flat Lick, KY 40935-6387

Snapshot of U.S. Bankruptcy Proceeding Case 15-61450-grs: "Jerry D Mills's Chapter 7 bankruptcy, filed in Flat Lick, KY in 11.30.2015, led to asset liquidation, with the case closing in 02/28/2016."
Jerry D Mills — Kentucky, 15-61450


ᐅ Charles Anderson Mills, Kentucky

Address: 1805 Mills Creek Rd Flat Lick, KY 40935

Concise Description of Bankruptcy Case 12-60652-jms7: "The case of Charles Anderson Mills in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Anderson Mills — Kentucky, 12-60652


ᐅ Suzanne Kay Neubauer, Kentucky

Address: PO Box 134 Flat Lick, KY 40935

Snapshot of U.S. Bankruptcy Proceeding Case 12-61230-grs: "In Flat Lick, KY, Suzanne Kay Neubauer filed for Chapter 7 bankruptcy in October 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2013."
Suzanne Kay Neubauer — Kentucky, 12-61230


ᐅ Jessie North, Kentucky

Address: PO Box 107 Flat Lick, KY 40935-0107

Bankruptcy Case 2014-61152-grs Summary: "The case of Jessie North in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie North — Kentucky, 2014-61152


ᐅ Fern North, Kentucky

Address: PO Box 107 Flat Lick, KY 40935-0107

Brief Overview of Bankruptcy Case 14-61152-grs: "Flat Lick, KY resident Fern North's 2014-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Fern North — Kentucky, 14-61152


ᐅ Jerry Peters, Kentucky

Address: 3099 Jeffs Creek Rd Flat Lick, KY 40935

Bankruptcy Case 10-61675-jms Summary: "In a Chapter 7 bankruptcy case, Jerry Peters from Flat Lick, KY, saw their proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Jerry Peters — Kentucky, 10-61675


ᐅ Bige Roberts, Kentucky

Address: PO Box 506 Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 13-60673-grs: "Bige Roberts's Chapter 7 bankruptcy, filed in Flat Lick, KY in May 2013, led to asset liquidation, with the case closing in August 20, 2013."
Bige Roberts — Kentucky, 13-60673


ᐅ Mary Sizemore, Kentucky

Address: 1838 Alex Creek Rd Flat Lick, KY 40935

Concise Description of Bankruptcy Case 10-60409-jms7: "The bankruptcy record of Mary Sizemore from Flat Lick, KY, shows a Chapter 7 case filed in 2010-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Mary Sizemore — Kentucky, 10-60409


ᐅ Tammy Lee Smallwood, Kentucky

Address: PO Box 75 Flat Lick, KY 40935-0075

Brief Overview of Bankruptcy Case 2014-60590-grs: "Tammy Lee Smallwood's bankruptcy, initiated in May 15, 2014 and concluded by 08.13.2014 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lee Smallwood — Kentucky, 2014-60590


ᐅ Cassandra Jayne Smith, Kentucky

Address: PO Box 118 Flat Lick, KY 40935

Snapshot of U.S. Bankruptcy Proceeding Case 11-60888-jms: "The bankruptcy filing by Cassandra Jayne Smith, undertaken in Jun 24, 2011 in Flat Lick, KY under Chapter 7, concluded with discharge in 10.10.2011 after liquidating assets."
Cassandra Jayne Smith — Kentucky, 11-60888


ᐅ Mark Smith, Kentucky

Address: PO Box 586 Flat Lick, KY 40935

Snapshot of U.S. Bankruptcy Proceeding Case 13-61257-grs: "In a Chapter 7 bankruptcy case, Mark Smith from Flat Lick, KY, saw their proceedings start in September 2013 and complete by January 4, 2014, involving asset liquidation."
Mark Smith — Kentucky, 13-61257


ᐅ Brenda Carol Smith, Kentucky

Address: PO Box 257 Flat Lick, KY 40935-0257

Snapshot of U.S. Bankruptcy Proceeding Case 16-60250-grs: "Flat Lick, KY resident Brenda Carol Smith's 2016-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-07."
Brenda Carol Smith — Kentucky, 16-60250


ᐅ Don Jacob Smith, Kentucky

Address: 403 Dora Clark Branch Rd Flat Lick, KY 40935-6287

Bankruptcy Case 15-61442-grs Summary: "In a Chapter 7 bankruptcy case, Don Jacob Smith from Flat Lick, KY, saw his proceedings start in 11.28.2015 and complete by 2016-02-26, involving asset liquidation."
Don Jacob Smith — Kentucky, 15-61442


ᐅ Shirley Stewart, Kentucky

Address: 1844 Alex Creek Rd Flat Lick, KY 40935

Bankruptcy Case 12-60468-jms Summary: "The case of Shirley Stewart in Flat Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Stewart — Kentucky, 12-60468


ᐅ Judith Ann Stewart, Kentucky

Address: 386 Ky 223 Flat Lick, KY 40935-6320

Snapshot of U.S. Bankruptcy Proceeding Case 15-61281-grs: "The bankruptcy filing by Judith Ann Stewart, undertaken in Oct 20, 2015 in Flat Lick, KY under Chapter 7, concluded with discharge in 2016-01-18 after liquidating assets."
Judith Ann Stewart — Kentucky, 15-61281


ᐅ Jimmie Stewart, Kentucky

Address: 2030 Buckeye Branch Rd Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 10-60469-jms: "Jimmie Stewart's bankruptcy, initiated in Mar 24, 2010 and concluded by 07/10/2010 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie Stewart — Kentucky, 10-60469


ᐅ Georgia Stopher, Kentucky

Address: 47 Wendall Ln Flat Lick, KY 40935

Concise Description of Bankruptcy Case 09-61399-jms7: "In a Chapter 7 bankruptcy case, Georgia Stopher from Flat Lick, KY, saw her proceedings start in 09/09/2009 and complete by 2010-01-08, involving asset liquidation."
Georgia Stopher — Kentucky, 09-61399


ᐅ Amanda Lee Swords, Kentucky

Address: PO Box 449 Flat Lick, KY 40935-0449

Brief Overview of Bankruptcy Case 16-60875-grs: "The bankruptcy filing by Amanda Lee Swords, undertaken in 07.19.2016 in Flat Lick, KY under Chapter 7, concluded with discharge in 2016-10-17 after liquidating assets."
Amanda Lee Swords — Kentucky, 16-60875


ᐅ Derek Scott Swords, Kentucky

Address: 129 Smith Creek Rd Flat Lick, KY 40935

Concise Description of Bankruptcy Case 13-60765-grs7: "In Flat Lick, KY, Derek Scott Swords filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Derek Scott Swords — Kentucky, 13-60765


ᐅ Melton R Tinsley, Kentucky

Address: PO Box 413 Flat Lick, KY 40935-0413

Bankruptcy Case 14-60053-grs Overview: "Flat Lick, KY resident Melton R Tinsley's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2014."
Melton R Tinsley — Kentucky, 14-60053


ᐅ Roy Anthony Vaughn, Kentucky

Address: 1263 Evergreen Rd Flat Lick, KY 40935-6158

Brief Overview of Bankruptcy Case 15-60693-grs: "The bankruptcy filing by Roy Anthony Vaughn, undertaken in 05.29.2015 in Flat Lick, KY under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Roy Anthony Vaughn — Kentucky, 15-60693


ᐅ Stephanie Allen Vaughn, Kentucky

Address: 1263 Evergreen Rd Flat Lick, KY 40935-6158

Snapshot of U.S. Bankruptcy Proceeding Case 15-60693-grs: "In a Chapter 7 bankruptcy case, Stephanie Allen Vaughn from Flat Lick, KY, saw her proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
Stephanie Allen Vaughn — Kentucky, 15-60693


ᐅ Karen Vaughn, Kentucky

Address: PO Box 460 Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 10-60893-jms: "In a Chapter 7 bankruptcy case, Karen Vaughn from Flat Lick, KY, saw her proceedings start in 06.04.2010 and complete by September 2010, involving asset liquidation."
Karen Vaughn — Kentucky, 10-60893


ᐅ Ashley Nicole Ward, Kentucky

Address: 1440 Jeffs Creek Rd Flat Lick, KY 40935-6126

Concise Description of Bankruptcy Case 16-60794-grs7: "Ashley Nicole Ward's bankruptcy, initiated in 2016-06-28 and concluded by Sep 26, 2016 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Nicole Ward — Kentucky, 16-60794


ᐅ Ronald Warfield, Kentucky

Address: PO Box 117 Flat Lick, KY 40935-0117

Bankruptcy Case 16-60300-grs Overview: "In Flat Lick, KY, Ronald Warfield filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Ronald Warfield — Kentucky, 16-60300


ᐅ Diane Witt, Kentucky

Address: 3119 Jeffs Creek Rd Flat Lick, KY 40935

Brief Overview of Bankruptcy Case 10-60771-jms: "Diane Witt's bankruptcy, initiated in 2010-05-13 and concluded by 2010-08-29 in Flat Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Witt — Kentucky, 10-60771