personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flatwoods, 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 Bradley K Adams, Kentucky

Address: 276 Dwight St Flatwoods, KY 41139

Bankruptcy Case 12-10272-jms Summary: "Bradley K Adams's Chapter 7 bankruptcy, filed in Flatwoods, KY in 06/22/2012, led to asset liquidation, with the case closing in 2012-10-08."
Bradley K Adams — Kentucky, 12-10272


ᐅ Carol A Adkins, Kentucky

Address: 52 Tom Flemming Dr Lot 19 Flatwoods, KY 41139-1382

Bankruptcy Case 14-10313-grs Overview: "In Flatwoods, KY, Carol A Adkins filed for Chapter 7 bankruptcy in September 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Carol A Adkins — Kentucky, 14-10313


ᐅ Daniel Adkins, Kentucky

Address: 906 Brenda Sue Dr Flatwoods, KY 41139

Bankruptcy Case 10-10436-jms Overview: "Daniel Adkins's bankruptcy, initiated in August 17, 2010 and concluded by Dec 3, 2010 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Adkins — Kentucky, 10-10436


ᐅ Donald R Adkins, Kentucky

Address: 52 Tom Flemming Dr Lot 19 Flatwoods, KY 41139-1382

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10313-grs: "Donald R Adkins's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2014-09-02, led to asset liquidation, with the case closing in 12/01/2014."
Donald R Adkins — Kentucky, 2014-10313


ᐅ Scott Akers, Kentucky

Address: 911 Vallance St Flatwoods, KY 41139

Bankruptcy Case 09-10682-jms Overview: "Flatwoods, KY resident Scott Akers's Nov 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Scott Akers — Kentucky, 09-10682


ᐅ Scott Dean Akers, Kentucky

Address: 911 Vallance St Flatwoods, KY 41139-1675

Brief Overview of Bankruptcy Case 09-10682-grs: "In their Chapter 13 bankruptcy case filed in November 2009, Flatwoods, KY's Scott Dean Akers agreed to a debt repayment plan, which was successfully completed by August 2013."
Scott Dean Akers — Kentucky, 09-10682


ᐅ Karen M Akers, Kentucky

Address: 1525 Martin St Flatwoods, KY 41139-1259

Concise Description of Bankruptcy Case 14-10292-grs7: "The case of Karen M Akers in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Akers — Kentucky, 14-10292


ᐅ Donald G Akers, Kentucky

Address: 1525 Martin St Flatwoods, KY 41139-1259

Bankruptcy Case 2014-10292-grs Summary: "Flatwoods, KY resident Donald G Akers's 2014-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2014."
Donald G Akers — Kentucky, 2014-10292


ᐅ Kayla Ash, Kentucky

Address: 922 Daniels Dr Flatwoods, KY 41139-1606

Brief Overview of Bankruptcy Case 2014-10332-grs: "In Flatwoods, KY, Kayla Ash filed for Chapter 7 bankruptcy in 2014-09-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-21."
Kayla Ash — Kentucky, 2014-10332


ᐅ Leigh A Ashley, Kentucky

Address: 1710 Callihan St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 12-10192-jms: "Flatwoods, KY resident Leigh A Ashley's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2012."
Leigh A Ashley — Kentucky, 12-10192


ᐅ Christie L Baker, Kentucky

Address: 110 E St Apt 18 Flatwoods, KY 41139-1189

Brief Overview of Bankruptcy Case 14-10384-grs: "The bankruptcy filing by Christie L Baker, undertaken in November 2014 in Flatwoods, KY under Chapter 7, concluded with discharge in February 9, 2015 after liquidating assets."
Christie L Baker — Kentucky, 14-10384


ᐅ Lonnie Eugene Barber, Kentucky

Address: 2700 Cheyenne Ct Apt 3 Flatwoods, KY 41139-1590

Concise Description of Bankruptcy Case 15-10190-grs7: "Lonnie Eugene Barber's bankruptcy, initiated in June 2015 and concluded by 2015-08-31 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Eugene Barber — Kentucky, 15-10190


ᐅ Mary Elizabeth Barber, Kentucky

Address: 2700 Cheyenne Ct Apt 3 Flatwoods, KY 41139-1590

Snapshot of U.S. Bankruptcy Proceeding Case 15-10190-grs: "Mary Elizabeth Barber's bankruptcy, initiated in 2015-06-02 and concluded by 08.31.2015 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Barber — Kentucky, 15-10190


ᐅ Katie Barker, Kentucky

Address: 1707 Mary Ellen Dr Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 13-10245-grs: "The case of Katie Barker in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Barker — Kentucky, 13-10245


ᐅ Frances L Bates, Kentucky

Address: 2000 Argillite Rd Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 13-10276-grs: "The bankruptcy record of Frances L Bates from Flatwoods, KY, shows a Chapter 7 case filed in 2013-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2013."
Frances L Bates — Kentucky, 13-10276


ᐅ Jo Ann Bellar, Kentucky

Address: 2222 Brent Ann Dr Flatwoods, KY 41139

Bankruptcy Case 12-10466-grs Overview: "The bankruptcy filing by Jo Ann Bellar, undertaken in 10.31.2012 in Flatwoods, KY under Chapter 7, concluded with discharge in Feb 4, 2013 after liquidating assets."
Jo Ann Bellar — Kentucky, 12-10466


ᐅ Ii John R Bentley, Kentucky

Address: 609 Elita Ln Flatwoods, KY 41139

Bankruptcy Case 12-10221-jms Overview: "The case of Ii John R Bentley in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii John R Bentley — Kentucky, 12-10221


ᐅ Patricia Bentley, Kentucky

Address: 1921 Washington St Flatwoods, KY 41139

Bankruptcy Case 3:10-bk-30142 Overview: "Flatwoods, KY resident Patricia Bentley's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Patricia Bentley — Kentucky, 3:10-bk-30142


ᐅ Scotty Alan Berry, Kentucky

Address: 1401 Brentwood Ct Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 3:13-bk-30079: "Scotty Alan Berry's Chapter 7 bankruptcy, filed in Flatwoods, KY in February 21, 2013, led to asset liquidation, with the case closing in 2013-05-28."
Scotty Alan Berry — Kentucky, 3:13-bk-30079


ᐅ Denise Jeanette Bevins, Kentucky

Address: 1132 Cumberland Ave Flatwoods, KY 41139

Bankruptcy Case 3:13-bk-30606 Summary: "Flatwoods, KY resident Denise Jeanette Bevins's 12.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2014."
Denise Jeanette Bevins — Kentucky, 3:13-bk-30606


ᐅ Matthew Billips, Kentucky

Address: 2696 State Route 207 Flatwoods, KY 41139

Bankruptcy Case 10-10199-jms Summary: "The case of Matthew Billips in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Billips — Kentucky, 10-10199


ᐅ Jackie Meints Binion, Kentucky

Address: 922 Alvin St Flatwoods, KY 41139-2045

Concise Description of Bankruptcy Case 15-10167-grs7: "The bankruptcy filing by Jackie Meints Binion, undertaken in 2015-05-14 in Flatwoods, KY under Chapter 7, concluded with discharge in Aug 12, 2015 after liquidating assets."
Jackie Meints Binion — Kentucky, 15-10167


ᐅ Racquel Bledsoe, Kentucky

Address: 2409 Nolan Dr Flatwoods, KY 41139

Concise Description of Bankruptcy Case 11-10149-jms7: "The bankruptcy record of Racquel Bledsoe from Flatwoods, KY, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2011."
Racquel Bledsoe — Kentucky, 11-10149


ᐅ Peggy Blevins, Kentucky

Address: 2919 Reed St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10457-jms7: "The bankruptcy filing by Peggy Blevins, undertaken in Aug 25, 2010 in Flatwoods, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Peggy Blevins — Kentucky, 10-10457


ᐅ Kuburatu Adebola Blunk, Kentucky

Address: 2830 Oakwood Ct Flatwoods, KY 41139-2306

Bankruptcy Case 09-10524-grs Overview: "Kuburatu Adebola Blunk, a resident of Flatwoods, KY, entered a Chapter 13 bankruptcy plan in 08/27/2009, culminating in its successful completion by 2014-11-05."
Kuburatu Adebola Blunk — Kentucky, 09-10524


ᐅ Thomas Reynolds Blunk, Kentucky

Address: 2830 Oakwood Ct Flatwoods, KY 41139-2306

Concise Description of Bankruptcy Case 09-10524-grs7: "The bankruptcy record for Thomas Reynolds Blunk from Flatwoods, KY, under Chapter 13, filed in August 27, 2009, involved setting up a repayment plan, finalized by 11/05/2014."
Thomas Reynolds Blunk — Kentucky, 09-10524


ᐅ Michael C Borders, Kentucky

Address: 90 Tom Flemming Dr Flatwoods, KY 41139-1382

Snapshot of U.S. Bankruptcy Proceeding Case 14-10159-grs: "The bankruptcy filing by Michael C Borders, undertaken in April 29, 2014 in Flatwoods, KY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Michael C Borders — Kentucky, 14-10159


ᐅ Michael C Borders, Kentucky

Address: 90 Tom Flemming Dr Flatwoods, KY 41139-1382

Bankruptcy Case 2014-10159-grs Overview: "Michael C Borders's bankruptcy, initiated in 2014-04-29 and concluded by 2014-07-28 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Borders — Kentucky, 2014-10159


ᐅ Dawn Bowen, Kentucky

Address: 2702 Cambridge Dr Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10367-jms: "In a Chapter 7 bankruptcy case, Dawn Bowen from Flatwoods, KY, saw her proceedings start in July 2010 and complete by October 24, 2010, involving asset liquidation."
Dawn Bowen — Kentucky, 10-10367


ᐅ Jr James Bowling, Kentucky

Address: 815 Park St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10310-jms7: "Flatwoods, KY resident Jr James Bowling's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2010."
Jr James Bowling — Kentucky, 10-10310


ᐅ Susan Bowman, Kentucky

Address: 2700 Reed St Lot 51 Flatwoods, KY 41139

Bankruptcy Case 3:10-bk-30976 Summary: "Susan Bowman's Chapter 7 bankruptcy, filed in Flatwoods, KY in 12.08.2010, led to asset liquidation, with the case closing in March 26, 2011."
Susan Bowman — Kentucky, 3:10-bk-30976


ᐅ William R Braden, Kentucky

Address: 1503 W Collins St Flatwoods, KY 41139-1561

Bankruptcy Case 15-10201-grs Overview: "William R Braden's Chapter 7 bankruptcy, filed in Flatwoods, KY in June 2015, led to asset liquidation, with the case closing in September 8, 2015."
William R Braden — Kentucky, 15-10201


ᐅ Jennifer M Braden, Kentucky

Address: 1503 W Collins St Flatwoods, KY 41139-1561

Snapshot of U.S. Bankruptcy Proceeding Case 15-10201-grs: "Flatwoods, KY resident Jennifer M Braden's 2015-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2015."
Jennifer M Braden — Kentucky, 15-10201


ᐅ Cheryl Bradford, Kentucky

Address: 2708 Farm Hill Dr Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10636-jms: "In Flatwoods, KY, Cheryl Bradford filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-12."
Cheryl Bradford — Kentucky, 10-10636


ᐅ Savannah R Brown, Kentucky

Address: 3001 Greenbo Blvd Flatwoods, KY 41139-1892

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10323-grs: "The bankruptcy filing by Savannah R Brown, undertaken in Sep 11, 2014 in Flatwoods, KY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Savannah R Brown — Kentucky, 2014-10323


ᐅ Christopher Brumfield, Kentucky

Address: 1014 Scaggs St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10130-jms: "Flatwoods, KY resident Christopher Brumfield's March 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Christopher Brumfield — Kentucky, 10-10130


ᐅ Shelby J Burrell, Kentucky

Address: 2509 Needa St Flatwoods, KY 41139-1819

Bankruptcy Case 16-10197-grs Summary: "The case of Shelby J Burrell in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby J Burrell — Kentucky, 16-10197


ᐅ Samuel Z Butterbaugh, Kentucky

Address: 1707 Olivia Ln # 7 Flatwoods, KY 41139-2217

Bankruptcy Case 1:14-bk-12428 Summary: "In a Chapter 7 bankruptcy case, Samuel Z Butterbaugh from Flatwoods, KY, saw his proceedings start in June 2014 and complete by Sep 4, 2014, involving asset liquidation."
Samuel Z Butterbaugh — Kentucky, 1:14-bk-12428


ᐅ Betty Branham Caldwell, Kentucky

Address: 2121 Argillite Rd Flatwoods, KY 41139

Concise Description of Bankruptcy Case 5:12-bk-502127: "Betty Branham Caldwell's Chapter 7 bankruptcy, filed in Flatwoods, KY in 10/10/2012, led to asset liquidation, with the case closing in 2013-01-14."
Betty Branham Caldwell — Kentucky, 5:12-bk-50212


ᐅ E Lucille Cales, Kentucky

Address: 1104 Gregory St Flatwoods, KY 41139

Bankruptcy Case 3:11-bk-30257 Summary: "E Lucille Cales's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2011-04-13, led to asset liquidation, with the case closing in July 2011."
E Lucille Cales — Kentucky, 3:11-bk-30257


ᐅ Edna Rae Callihan, Kentucky

Address: 2606 Loretta St Flatwoods, KY 41139-1874

Brief Overview of Bankruptcy Case 14-10080-grs: "The case of Edna Rae Callihan in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna Rae Callihan — Kentucky, 14-10080


ᐅ Jacob Ellis Carroll, Kentucky

Address: 1310 Beth Ann Dr Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 12-10072-jms: "Jacob Ellis Carroll's Chapter 7 bankruptcy, filed in Flatwoods, KY in February 23, 2012, led to asset liquidation, with the case closing in Jun 10, 2012."
Jacob Ellis Carroll — Kentucky, 12-10072


ᐅ Johnda Lee Castle, Kentucky

Address: 1231 Unity Cir Flatwoods, KY 41139-2509

Bankruptcy Case 3:15-bk-30495 Summary: "In Flatwoods, KY, Johnda Lee Castle filed for Chapter 7 bankruptcy in 2015-11-23. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Johnda Lee Castle — Kentucky, 3:15-bk-30495


ᐅ Paul Michael Castle, Kentucky

Address: 1231 Unity Cir Flatwoods, KY 41139-2509

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30495: "The bankruptcy filing by Paul Michael Castle, undertaken in 11.23.2015 in Flatwoods, KY under Chapter 7, concluded with discharge in Feb 21, 2016 after liquidating assets."
Paul Michael Castle — Kentucky, 3:15-bk-30495


ᐅ Jr James Chafin, Kentucky

Address: 2307 Sonya Ct Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 09-10601-jms: "Jr James Chafin's Chapter 7 bankruptcy, filed in Flatwoods, KY in 09.30.2009, led to asset liquidation, with the case closing in Jan 12, 2010."
Jr James Chafin — Kentucky, 09-10601


ᐅ Nancy Lee Chandler, Kentucky

Address: PO Box 1093 Flatwoods, KY 41139-5093

Bankruptcy Case 15-10004-grs Overview: "The bankruptcy record of Nancy Lee Chandler from Flatwoods, KY, shows a Chapter 7 case filed in January 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2015."
Nancy Lee Chandler — Kentucky, 15-10004


ᐅ Danny Lee Chandler, Kentucky

Address: PO Box 1093 Flatwoods, KY 41139-5093

Concise Description of Bankruptcy Case 15-10004-grs7: "The bankruptcy filing by Danny Lee Chandler, undertaken in Jan 6, 2015 in Flatwoods, KY under Chapter 7, concluded with discharge in 04.06.2015 after liquidating assets."
Danny Lee Chandler — Kentucky, 15-10004


ᐅ Douglas C Christian, Kentucky

Address: 1308 Beth Ann Dr Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 13-10030-grs: "In a Chapter 7 bankruptcy case, Douglas C Christian from Flatwoods, KY, saw his proceedings start in Feb 1, 2013 and complete by 2013-05-08, involving asset liquidation."
Douglas C Christian — Kentucky, 13-10030


ᐅ Kellie Clark, Kentucky

Address: 1304 Reid St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 13-10101-grs: "The case of Kellie Clark in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie Clark — Kentucky, 13-10101


ᐅ John Coburn, Kentucky

Address: 1013 Woodland Ave Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10215-jms: "In Flatwoods, KY, John Coburn filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2010."
John Coburn — Kentucky, 10-10215


ᐅ Jeremy Ray Cochran, Kentucky

Address: 1504 Walnut St Flatwoods, KY 41139-1148

Brief Overview of Bankruptcy Case 14-10404-grs: "In Flatwoods, KY, Jeremy Ray Cochran filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Jeremy Ray Cochran — Kentucky, 14-10404


ᐅ Trever Coffey, Kentucky

Address: 1500 Deschum St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10492-jms7: "Trever Coffey's Chapter 7 bankruptcy, filed in Flatwoods, KY in September 13, 2010, led to asset liquidation, with the case closing in 2010-12-30."
Trever Coffey — Kentucky, 10-10492


ᐅ Wanda Lee Collier, Kentucky

Address: 2415 Nolan Dr Apt 101 Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 12-10297-grs: "The bankruptcy record of Wanda Lee Collier from Flatwoods, KY, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Wanda Lee Collier — Kentucky, 12-10297


ᐅ Elena T Collins, Kentucky

Address: 2926 Fields Ave Flatwoods, KY 41139-1920

Snapshot of U.S. Bankruptcy Proceeding Case 14-10051-grs: "Flatwoods, KY resident Elena T Collins's Feb 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Elena T Collins — Kentucky, 14-10051


ᐅ Christopher Collins, Kentucky

Address: 210 Eastfork Rd Flatwoods, KY 41139

Bankruptcy Case 10-10254-jms Summary: "Christopher Collins's Chapter 7 bankruptcy, filed in Flatwoods, KY in 05/04/2010, led to asset liquidation, with the case closing in 08/20/2010."
Christopher Collins — Kentucky, 10-10254


ᐅ David Edward Conley, Kentucky

Address: 2806 Fields Ave Flatwoods, KY 41139

Bankruptcy Case 12-10078-jms Overview: "Flatwoods, KY resident David Edward Conley's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
David Edward Conley — Kentucky, 12-10078


ᐅ Pamela Marie Cook, Kentucky

Address: 1515 Jones St Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 13-10148-grs: "In a Chapter 7 bankruptcy case, Pamela Marie Cook from Flatwoods, KY, saw her proceedings start in 2013-04-15 and complete by July 2013, involving asset liquidation."
Pamela Marie Cook — Kentucky, 13-10148


ᐅ James D Crum, Kentucky

Address: 215 Dwight St Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 12-10254-jms: "James D Crum's bankruptcy, initiated in June 2012 and concluded by September 2012 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Crum — Kentucky, 12-10254


ᐅ Frankie Lee Daniels, Kentucky

Address: 1222 Unity Cir Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10287-jms: "The bankruptcy filing by Frankie Lee Daniels, undertaken in June 2011 in Flatwoods, KY under Chapter 7, concluded with discharge in September 25, 2011 after liquidating assets."
Frankie Lee Daniels — Kentucky, 11-10287


ᐅ June Davenport, Kentucky

Address: 1701 Clay St Apt 27 Flatwoods, KY 41139

Bankruptcy Case 13-10274-grs Summary: "June Davenport's bankruptcy, initiated in 2013-07-18 and concluded by October 22, 2013 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Davenport — Kentucky, 13-10274


ᐅ Jo Ann Davis, Kentucky

Address: 1905 Randall St Flatwoods, KY 41139-1551

Bankruptcy Case 16-10254-grs Overview: "The bankruptcy filing by Jo Ann Davis, undertaken in August 3, 2016 in Flatwoods, KY under Chapter 7, concluded with discharge in 11/01/2016 after liquidating assets."
Jo Ann Davis — Kentucky, 16-10254


ᐅ Teddy Gerald Davis, Kentucky

Address: 1505 Clark St Flatwoods, KY 41139-1517

Bankruptcy Case 16-10163-grs Summary: "The bankruptcy record of Teddy Gerald Davis from Flatwoods, KY, shows a Chapter 7 case filed in 05.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Teddy Gerald Davis — Kentucky, 16-10163


ᐅ Mary Duty, Kentucky

Address: 2415 Nolan Dr Apt 111 Flatwoods, KY 41139

Bankruptcy Case 10-10094-jms Overview: "The bankruptcy record of Mary Duty from Flatwoods, KY, shows a Chapter 7 case filed in March 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2010."
Mary Duty — Kentucky, 10-10094


ᐅ Tara Leigh Duty, Kentucky

Address: 559 Muddy Br Flatwoods, KY 41139

Bankruptcy Case 13-10262-grs Summary: "The case of Tara Leigh Duty in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Leigh Duty — Kentucky, 13-10262


ᐅ Jeffrey Eugene Evans, Kentucky

Address: 2902 Georgia Ave Flatwoods, KY 41139

Bankruptcy Case 3:11-bk-30410 Overview: "Flatwoods, KY resident Jeffrey Eugene Evans's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2011."
Jeffrey Eugene Evans — Kentucky, 3:11-bk-30410


ᐅ Clinton Kenneth Faith, Kentucky

Address: 20 Donna Dr Flatwoods, KY 41139-2405

Bankruptcy Case 09-10605-grs Overview: "Filing for Chapter 13 bankruptcy in October 2, 2009, Clinton Kenneth Faith from Flatwoods, KY, structured a repayment plan, achieving discharge in 2012-11-09."
Clinton Kenneth Faith — Kentucky, 09-10605


ᐅ Ruby Fisher, Kentucky

Address: 2305 Willard St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 09-10724-jms7: "Flatwoods, KY resident Ruby Fisher's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Ruby Fisher — Kentucky, 09-10724


ᐅ Delores Franklin, Kentucky

Address: 2003 Mark St Flatwoods, KY 41139

Bankruptcy Case 10-10591-jms Overview: "Delores Franklin's Chapter 7 bankruptcy, filed in Flatwoods, KY in Nov 1, 2010, led to asset liquidation, with the case closing in 02/17/2011."
Delores Franklin — Kentucky, 10-10591


ᐅ Michael Wayne French, Kentucky

Address: 1119 Crestwood Ct Flatwoods, KY 41139

Bankruptcy Case 13-10086-grs Overview: "In Flatwoods, KY, Michael Wayne French filed for Chapter 7 bankruptcy in 2013-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Michael Wayne French — Kentucky, 13-10086


ᐅ Jr James V Fryer, Kentucky

Address: 1713 Crescent Dr Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 11-10263-jms: "Jr James V Fryer's bankruptcy, initiated in May 27, 2011 and concluded by 2011-09-12 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James V Fryer — Kentucky, 11-10263


ᐅ Floyd David Gilbert, Kentucky

Address: 2008 Washington St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10272-jms: "The bankruptcy filing by Floyd David Gilbert, undertaken in Jun 1, 2011 in Flatwoods, KY under Chapter 7, concluded with discharge in 2011-09-17 after liquidating assets."
Floyd David Gilbert — Kentucky, 11-10272


ᐅ Donna L Graham, Kentucky

Address: 670 Short White Oak Rd Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 12-10307-grs: "Flatwoods, KY resident Donna L Graham's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Donna L Graham — Kentucky, 12-10307


ᐅ Justin Grant, Kentucky

Address: 1815 Summer St Lot 33 Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10605-jms7: "The bankruptcy record of Justin Grant from Flatwoods, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2011."
Justin Grant — Kentucky, 10-10605


ᐅ Anthony Brinton Gray, Kentucky

Address: 3011 Reed St Flatwoods, KY 41139

Bankruptcy Case 12-10324-grs Summary: "Anthony Brinton Gray's Chapter 7 bankruptcy, filed in Flatwoods, KY in July 30, 2012, led to asset liquidation, with the case closing in 2012-11-15."
Anthony Brinton Gray — Kentucky, 12-10324


ᐅ Veronica Renaye Hale, Kentucky

Address: 68 Veronica Ln Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 3:11-bk-30235: "Veronica Renaye Hale's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2011-04-06, led to asset liquidation, with the case closing in July 2011."
Veronica Renaye Hale — Kentucky, 3:11-bk-30235


ᐅ April Hall, Kentucky

Address: 2477 State Route 1458 Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10223-jms7: "The case of April Hall in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Hall — Kentucky, 10-10223


ᐅ Robert Hamilton, Kentucky

Address: 1102 Advance Ct Flatwoods, KY 41139

Bankruptcy Case 10-10478-jms Summary: "Robert Hamilton's Chapter 7 bankruptcy, filed in Flatwoods, KY in 09/02/2010, led to asset liquidation, with the case closing in 12.19.2010."
Robert Hamilton — Kentucky, 10-10478


ᐅ Gary Harmon, Kentucky

Address: 1405 Patterson St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10648-jms: "In a Chapter 7 bankruptcy case, Gary Harmon from Flatwoods, KY, saw their proceedings start in 11.30.2010 and complete by 2011-03-18, involving asset liquidation."
Gary Harmon — Kentucky, 10-10648


ᐅ Ikey Harris, Kentucky

Address: 1504 Valley Dr Flatwoods, KY 41139

Bankruptcy Case 3:10-bk-30504 Overview: "In Flatwoods, KY, Ikey Harris filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2010."
Ikey Harris — Kentucky, 3:10-bk-30504


ᐅ Randall Hays, Kentucky

Address: 726 Highland Ave Flatwoods, KY 41139

Bankruptcy Case 10-10358-jms Overview: "In a Chapter 7 bankruptcy case, Randall Hays from Flatwoods, KY, saw his proceedings start in July 2010 and complete by 10.17.2010, involving asset liquidation."
Randall Hays — Kentucky, 10-10358


ᐅ Kenneth Kyle Hayslip, Kentucky

Address: 2600 Tacoma Dr Flatwoods, KY 41139-1233

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10351-grs: "The bankruptcy record of Kenneth Kyle Hayslip from Flatwoods, KY, shows a Chapter 7 case filed in 2014-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Kenneth Kyle Hayslip — Kentucky, 2014-10351


ᐅ Edith A Hicks, Kentucky

Address: 1607 Beth Ann Dr Flatwoods, KY 41139-1114

Brief Overview of Bankruptcy Case 15-10340: "Edith A Hicks's Chapter 7 bankruptcy, filed in Flatwoods, KY in 11.04.2015, led to asset liquidation, with the case closing in February 2016."
Edith A Hicks — Kentucky, 15-10340


ᐅ Marcus Higgins, Kentucky

Address: 1223 Mayme St Flatwoods, KY 41139

Bankruptcy Case 10-10179-jms Overview: "The bankruptcy record of Marcus Higgins from Flatwoods, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Marcus Higgins — Kentucky, 10-10179


ᐅ William Hilgenberg, Kentucky

Address: 922 Brenda Sue Dr Flatwoods, KY 41139

Bankruptcy Case 3:10-bk-30626 Summary: "The bankruptcy filing by William Hilgenberg, undertaken in July 19, 2010 in Flatwoods, KY under Chapter 7, concluded with discharge in Nov 4, 2010 after liquidating assets."
William Hilgenberg — Kentucky, 3:10-bk-30626


ᐅ Leonard Hilley, Kentucky

Address: 1017 Gregory St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10219-jms: "The case of Leonard Hilley in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Hilley — Kentucky, 10-10219


ᐅ Matthew Wilson Hipps, Kentucky

Address: 2005 Court St Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 11-10293-jms: "Matthew Wilson Hipps's Chapter 7 bankruptcy, filed in Flatwoods, KY in Jun 14, 2011, led to asset liquidation, with the case closing in 2011-09-30."
Matthew Wilson Hipps — Kentucky, 11-10293


ᐅ Shani Hudgens, Kentucky

Address: 1214 Mullins St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10397-jms: "Flatwoods, KY resident Shani Hudgens's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2010."
Shani Hudgens — Kentucky, 10-10397


ᐅ John M Hughes, Kentucky

Address: 1021 Federal Way Flatwoods, KY 41139-1323

Snapshot of U.S. Bankruptcy Proceeding Case 15-10296-grs: "John M Hughes's Chapter 7 bankruptcy, filed in Flatwoods, KY in 09.24.2015, led to asset liquidation, with the case closing in 12.23.2015."
John M Hughes — Kentucky, 15-10296


ᐅ Philip Wayne Hutchinson, Kentucky

Address: 1309 Webber Ln Flatwoods, KY 41139

Bankruptcy Case 11-10025-jms Summary: "In a Chapter 7 bankruptcy case, Philip Wayne Hutchinson from Flatwoods, KY, saw his proceedings start in 2011-01-14 and complete by 2011-05-02, involving asset liquidation."
Philip Wayne Hutchinson — Kentucky, 11-10025


ᐅ Rebecca Elizabeth Isaacs, Kentucky

Address: 314 Morningstar Hl Flatwoods, KY 41139-9018

Bankruptcy Case 3:16-bk-30083 Overview: "The bankruptcy filing by Rebecca Elizabeth Isaacs, undertaken in 2016-02-22 in Flatwoods, KY under Chapter 7, concluded with discharge in 05.22.2016 after liquidating assets."
Rebecca Elizabeth Isaacs — Kentucky, 3:16-bk-30083


ᐅ David Wyatt Isaacs, Kentucky

Address: 314 Morningstar Hl Flatwoods, KY 41139-9018

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30083: "In Flatwoods, KY, David Wyatt Isaacs filed for Chapter 7 bankruptcy in 2016-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
David Wyatt Isaacs — Kentucky, 3:16-bk-30083


ᐅ Lana Jani, Kentucky

Address: 1122 Gilley St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 09-10589-jms: "The bankruptcy filing by Lana Jani, undertaken in 09/25/2009 in Flatwoods, KY under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Lana Jani — Kentucky, 09-10589


ᐅ Brandy Jervis, Kentucky

Address: 1117 Gregory St Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 10-10522-jms: "The case of Brandy Jervis in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Jervis — Kentucky, 10-10522


ᐅ Melissa Johnson, Kentucky

Address: 1608 Birch St Flatwoods, KY 41139

Bankruptcy Case 09-10647-jms Summary: "In a Chapter 7 bankruptcy case, Melissa Johnson from Flatwoods, KY, saw her proceedings start in Oct 26, 2009 and complete by 02/01/2010, involving asset liquidation."
Melissa Johnson — Kentucky, 09-10647


ᐅ Jeremy Thomas Johnson, Kentucky

Address: 723 N 1st St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10158-jms: "Jeremy Thomas Johnson's bankruptcy, initiated in Mar 24, 2011 and concluded by 2011-07-10 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Thomas Johnson — Kentucky, 11-10158


ᐅ Virgil Jones, Kentucky

Address: PO Box 275 Flatwoods, KY 41139

Bankruptcy Case 09-10705-jms Summary: "In a Chapter 7 bankruptcy case, Virgil Jones from Flatwoods, KY, saw his proceedings start in Nov 23, 2009 and complete by February 27, 2010, involving asset liquidation."
Virgil Jones — Kentucky, 09-10705


ᐅ Alecia Deann Justice, Kentucky

Address: 1406 Taylor St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 12-10118-jms7: "The bankruptcy filing by Alecia Deann Justice, undertaken in Mar 14, 2012 in Flatwoods, KY under Chapter 7, concluded with discharge in 06.30.2012 after liquidating assets."
Alecia Deann Justice — Kentucky, 12-10118


ᐅ Jr James Owen Kazee, Kentucky

Address: 1919 Washington St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10367-jms: "The bankruptcy filing by Jr James Owen Kazee, undertaken in August 2011 in Flatwoods, KY under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Jr James Owen Kazee — Kentucky, 11-10367


ᐅ Oletta Kazee, Kentucky

Address: 923 Daniels Dr Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 10-10395-jms: "Flatwoods, KY resident Oletta Kazee's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Oletta Kazee — Kentucky, 10-10395


ᐅ Ii Timothy Wayne Kemp, Kentucky

Address: 2602 Fields Ave Flatwoods, KY 41139-1914

Brief Overview of Bankruptcy Case 07-10523-grs: "Chapter 13 bankruptcy for Ii Timothy Wayne Kemp in Flatwoods, KY began in Dec 20, 2007, focusing on debt restructuring, concluding with plan fulfillment in 06/06/2013."
Ii Timothy Wayne Kemp — Kentucky, 07-10523