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 Terra Beth Kidd, Kentucky

Address: 1207 Midland Ave Flatwoods, KY 41139-1131

Concise Description of Bankruptcy Case 16-10214-grs7: "The bankruptcy filing by Terra Beth Kidd, undertaken in June 29, 2016 in Flatwoods, KY under Chapter 7, concluded with discharge in 2016-09-27 after liquidating assets."
Terra Beth Kidd — Kentucky, 16-10214


ᐅ Lee Ray Killman, Kentucky

Address: 1014 Wilburn St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 09-10532-jms: "Flatwoods, KY resident Lee Ray Killman's Aug 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2010."
Lee Ray Killman — Kentucky, 09-10532


ᐅ Karen Lafrance, Kentucky

Address: 935 Gilley St Flatwoods, KY 41139-1623

Concise Description of Bankruptcy Case 14-10432-grs7: "The bankruptcy record of Karen Lafrance from Flatwoods, KY, shows a Chapter 7 case filed in 12.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2015."
Karen Lafrance — Kentucky, 14-10432


ᐅ Deborah Rae Lambert, Kentucky

Address: PO Box 243 Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 13-10345-grs: "Flatwoods, KY resident Deborah Rae Lambert's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2013."
Deborah Rae Lambert — Kentucky, 13-10345


ᐅ Clyde Vasco Lemmings, Kentucky

Address: 1308 Napier St Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 11-10103-jms: "Clyde Vasco Lemmings's Chapter 7 bankruptcy, filed in Flatwoods, KY in February 2011, led to asset liquidation, with the case closing in 06.16.2011."
Clyde Vasco Lemmings — Kentucky, 11-10103


ᐅ Donna Linkous, Kentucky

Address: 4230 Indian Run Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 09-10670-jms: "In Flatwoods, KY, Donna Linkous filed for Chapter 7 bankruptcy in 11/06/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-10."
Donna Linkous — Kentucky, 09-10670


ᐅ Timothy Ray Litteral, Kentucky

Address: PO Box 742 Flatwoods, KY 41139-0742

Bankruptcy Case 2014-10352-grs Overview: "Timothy Ray Litteral's bankruptcy, initiated in October 13, 2014 and concluded by January 2015 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Ray Litteral — Kentucky, 2014-10352


ᐅ Michele Ann Maiden, Kentucky

Address: 1211 Beth Ann Dr Flatwoods, KY 41139-1106

Bankruptcy Case 10-10402-grs Overview: "Chapter 13 bankruptcy for Michele Ann Maiden in Flatwoods, KY began in July 2010, focusing on debt restructuring, concluding with plan fulfillment in 01/06/2014."
Michele Ann Maiden — Kentucky, 10-10402


ᐅ Charles Edwin Maiden, Kentucky

Address: 1211 Beth Ann Dr Flatwoods, KY 41139

Bankruptcy Case 3:13-bk-30184 Summary: "The case of Charles Edwin Maiden in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Edwin Maiden — Kentucky, 3:13-bk-30184


ᐅ Charles Vernon Maiden, Kentucky

Address: 1211 Beth Ann Dr Flatwoods, KY 41139-1106

Bankruptcy Case 10-10402-grs Summary: "Filing for Chapter 13 bankruptcy in 07.30.2010, Charles Vernon Maiden from Flatwoods, KY, structured a repayment plan, achieving discharge in 01.06.2014."
Charles Vernon Maiden — Kentucky, 10-10402


ᐅ Jessica Nmn Markel, Kentucky

Address: 918 Mary Sue Dr Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30250: "Jessica Nmn Markel's bankruptcy, initiated in 04.24.2012 and concluded by August 2012 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Nmn Markel — Kentucky, 3:12-bk-30250


ᐅ Timothy R Martin, Kentucky

Address: 1018 Williams St Flatwoods, KY 41139-1962

Brief Overview of Bankruptcy Case 14-10165-grs: "The case of Timothy R Martin in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy R Martin — Kentucky, 14-10165


ᐅ Timothy R Martin, Kentucky

Address: 1018 Williams St Flatwoods, KY 41139-1962

Bankruptcy Case 2014-10165-grs Summary: "In Flatwoods, KY, Timothy R Martin filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Timothy R Martin — Kentucky, 2014-10165


ᐅ Carolyn Maynard, Kentucky

Address: 1016 Pine St Flatwoods, KY 41139

Bankruptcy Case 10-10476-jms Overview: "The case of Carolyn Maynard in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Maynard — Kentucky, 10-10476


ᐅ Eric Maynard, Kentucky

Address: 1405 Beth Ann Dr Flatwoods, KY 41139

Bankruptcy Case 10-10573-jms Overview: "Eric Maynard's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2010-10-25, led to asset liquidation, with the case closing in 2011-02-10."
Eric Maynard — Kentucky, 10-10573


ᐅ Frank Nmn Mccoy, Kentucky

Address: 1525 Valley Dr Flatwoods, KY 41139-1889

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30114: "Frank Nmn Mccoy's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2014-03-20, led to asset liquidation, with the case closing in 06.18.2014."
Frank Nmn Mccoy — Kentucky, 3:14-bk-30114


ᐅ Ryan Wesley Mckenzie, Kentucky

Address: 1221 Sunrise Ave Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 13-10460-grs: "The bankruptcy filing by Ryan Wesley Mckenzie, undertaken in 2013-12-16 in Flatwoods, KY under Chapter 7, concluded with discharge in Mar 22, 2014 after liquidating assets."
Ryan Wesley Mckenzie — Kentucky, 13-10460


ᐅ Allison Michelle Mcnabb, Kentucky

Address: 1412 Wheeler St Flatwoods, KY 41139-1087

Bankruptcy Case 14-10168-grs Summary: "Allison Michelle Mcnabb's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2014-04-30, led to asset liquidation, with the case closing in July 29, 2014."
Allison Michelle Mcnabb — Kentucky, 14-10168


ᐅ Kendra Mcpeek, Kentucky

Address: 1608 Beth Ann Dr Flatwoods, KY 41139-1115

Bankruptcy Case 16-10047-grs Summary: "In Flatwoods, KY, Kendra Mcpeek filed for Chapter 7 bankruptcy in Feb 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-18."
Kendra Mcpeek — Kentucky, 16-10047


ᐅ Robert Louis Middlestadt, Kentucky

Address: 738 1/2 Bellefonte Rd Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 13-10378: "Flatwoods, KY resident Robert Louis Middlestadt's 2013-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Robert Louis Middlestadt — Kentucky, 13-10378


ᐅ Charlene Rene Miller, Kentucky

Address: 1309 Hamer St Apt 3 Flatwoods, KY 41139

Concise Description of Bankruptcy Case 13-10457-grs7: "The case of Charlene Rene Miller in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Rene Miller — Kentucky, 13-10457


ᐅ Glenn Miller, Kentucky

Address: 1412 Webber Ln Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10180-jms7: "In Flatwoods, KY, Glenn Miller filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Glenn Miller — Kentucky, 10-10180


ᐅ Jeremy Moore, Kentucky

Address: 932 Gilley St Flatwoods, KY 41139

Bankruptcy Case 10-10303-jms Overview: "Jeremy Moore's bankruptcy, initiated in Jun 1, 2010 and concluded by September 17, 2010 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Moore — Kentucky, 10-10303


ᐅ Everett Edwin Obryan, Kentucky

Address: 1609 Martin St Flatwoods, KY 41139

Bankruptcy Case 12-10107-jms Summary: "The bankruptcy filing by Everett Edwin Obryan, undertaken in 2012-03-09 in Flatwoods, KY under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Everett Edwin Obryan — Kentucky, 12-10107


ᐅ Lisa Oneal, Kentucky

Address: 928 Gilley St Flatwoods, KY 41139

Bankruptcy Case 11-10335-jms Summary: "Lisa Oneal's Chapter 7 bankruptcy, filed in Flatwoods, KY in July 10, 2011, led to asset liquidation, with the case closing in 10/26/2011."
Lisa Oneal — Kentucky, 11-10335


ᐅ Lowell T Parsley, Kentucky

Address: 1910 Kimberly Ct Flatwoods, KY 41139

Bankruptcy Case 11-10106-jms Overview: "Lowell T Parsley's bankruptcy, initiated in February 2011 and concluded by 06.16.2011 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lowell T Parsley — Kentucky, 11-10106


ᐅ Robert E Lee Patton, Kentucky

Address: 2000 Oak St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 13-10330-grs7: "In a Chapter 7 bankruptcy case, Robert E Lee Patton from Flatwoods, KY, saw their proceedings start in August 28, 2013 and complete by December 2013, involving asset liquidation."
Robert E Lee Patton — Kentucky, 13-10330


ᐅ Rhonda Rae Pennington, Kentucky

Address: 934 Gilley St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 12-10264-jms7: "Rhonda Rae Pennington's bankruptcy, initiated in June 2012 and concluded by October 1, 2012 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Rae Pennington — Kentucky, 12-10264


ᐅ Darryl Phillips, Kentucky

Address: 1400 Bellefonte Rd Flatwoods, KY 41139

Concise Description of Bankruptcy Case 12-10169-jms7: "The bankruptcy record of Darryl Phillips from Flatwoods, KY, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Darryl Phillips — Kentucky, 12-10169


ᐅ Delbert Ray Pierce, Kentucky

Address: 1445 Short White Oak Rd Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10559-jms: "Delbert Ray Pierce's Chapter 7 bankruptcy, filed in Flatwoods, KY in 12/16/2011, led to asset liquidation, with the case closing in 2012-04-02."
Delbert Ray Pierce — Kentucky, 11-10559


ᐅ Jeri Sue Porter, Kentucky

Address: 2814 Azalea Dr Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 12-10117-jms: "The bankruptcy filing by Jeri Sue Porter, undertaken in March 2012 in Flatwoods, KY under Chapter 7, concluded with discharge in 06.30.2012 after liquidating assets."
Jeri Sue Porter — Kentucky, 12-10117


ᐅ Mark K Potter, Kentucky

Address: 1006 Wilburn St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10447-jms: "Flatwoods, KY resident Mark K Potter's Oct 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2012."
Mark K Potter — Kentucky, 11-10447


ᐅ Charles Jason Prichard, Kentucky

Address: 67 Valleyview Dr Flatwoods, KY 41139

Bankruptcy Case 12-10020-jms Summary: "The bankruptcy record of Charles Jason Prichard from Flatwoods, KY, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2012."
Charles Jason Prichard — Kentucky, 12-10020


ᐅ Sandra Leigh Proffitt, Kentucky

Address: 1406 Mullins St Flatwoods, KY 41139-1373

Concise Description of Bankruptcy Case 15-10305-grs7: "Sandra Leigh Proffitt's bankruptcy, initiated in September 29, 2015 and concluded by December 28, 2015 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Leigh Proffitt — Kentucky, 15-10305


ᐅ Chad Everrett Proffitt, Kentucky

Address: 1406 Mullins St Flatwoods, KY 41139-1373

Brief Overview of Bankruptcy Case 15-10305-grs: "In Flatwoods, KY, Chad Everrett Proffitt filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Chad Everrett Proffitt — Kentucky, 15-10305


ᐅ Susan Lynn Ray, Kentucky

Address: 1207 Lester St Flatwoods, KY 41139-1127

Bankruptcy Case 15-10164-grs Overview: "Susan Lynn Ray's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2015-05-13, led to asset liquidation, with the case closing in 08/11/2015."
Susan Lynn Ray — Kentucky, 15-10164


ᐅ Carlotta Hope Renfroe, Kentucky

Address: 1031 Pine St Flatwoods, KY 41139-1647

Bankruptcy Case 16-10068-grs Summary: "Carlotta Hope Renfroe's Chapter 7 bankruptcy, filed in Flatwoods, KY in 03.08.2016, led to asset liquidation, with the case closing in 06.06.2016."
Carlotta Hope Renfroe — Kentucky, 16-10068


ᐅ Leo Rice, Kentucky

Address: 1514 Bellefonte Rd Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 09-10566-jms: "In Flatwoods, KY, Leo Rice filed for Chapter 7 bankruptcy in 2009-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Leo Rice — Kentucky, 09-10566


ᐅ James Richard Roark, Kentucky

Address: 1918 Espy Ln Flatwoods, KY 41139-2161

Concise Description of Bankruptcy Case 07-10519-grs7: "James Richard Roark, a resident of Flatwoods, KY, entered a Chapter 13 bankruptcy plan in 2007-12-19, culminating in its successful completion by December 11, 2012."
James Richard Roark — Kentucky, 07-10519


ᐅ Jr Henry H Roark, Kentucky

Address: 926 Vallance St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 11-10317-jms7: "The case of Jr Henry H Roark in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Henry H Roark — Kentucky, 11-10317


ᐅ Deborah M Robinson, Kentucky

Address: 1609 Jones St Flatwoods, KY 41139-1716

Bankruptcy Case 16-10280-grs Summary: "In a Chapter 7 bankruptcy case, Deborah M Robinson from Flatwoods, KY, saw her proceedings start in 08/25/2016 and complete by November 2016, involving asset liquidation."
Deborah M Robinson — Kentucky, 16-10280


ᐅ Joyce Ross, Kentucky

Address: 1403 Hickory St Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 09-10715-jms: "Joyce Ross's bankruptcy, initiated in 11.25.2009 and concluded by March 2010 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ross — Kentucky, 09-10715


ᐅ Misti Nicole Salyers, Kentucky

Address: 806 N 4th St Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 13-10417-grs: "Misti Nicole Salyers's Chapter 7 bankruptcy, filed in Flatwoods, KY in 11/13/2013, led to asset liquidation, with the case closing in 02.17.2014."
Misti Nicole Salyers — Kentucky, 13-10417


ᐅ Kelly E Sanders, Kentucky

Address: 1024 Scaggs St Flatwoods, KY 41139-1654

Snapshot of U.S. Bankruptcy Proceeding Case 15-10333-grs: "In a Chapter 7 bankruptcy case, Kelly E Sanders from Flatwoods, KY, saw their proceedings start in October 29, 2015 and complete by 2016-01-27, involving asset liquidation."
Kelly E Sanders — Kentucky, 15-10333


ᐅ Kristen Sanders, Kentucky

Address: 2003 Long St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10504-jms7: "Flatwoods, KY resident Kristen Sanders's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Kristen Sanders — Kentucky, 10-10504


ᐅ Phillip R Sanders, Kentucky

Address: 1024 Scaggs St Flatwoods, KY 41139-1654

Concise Description of Bankruptcy Case 15-10333-grs7: "In a Chapter 7 bankruptcy case, Phillip R Sanders from Flatwoods, KY, saw his proceedings start in 2015-10-29 and complete by January 2016, involving asset liquidation."
Phillip R Sanders — Kentucky, 15-10333


ᐅ Christy D Savage, Kentucky

Address: 2644 State Route 207 Flatwoods, KY 41139-8955

Brief Overview of Bankruptcy Case 15-10329-grs: "Christy D Savage's bankruptcy, initiated in 10/28/2015 and concluded by 2016-01-26 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy D Savage — Kentucky, 15-10329


ᐅ Gerald Francis Savage, Kentucky

Address: 2644 State Route 207 Flatwoods, KY 41139-8955

Concise Description of Bankruptcy Case 15-10329-grs7: "In Flatwoods, KY, Gerald Francis Savage filed for Chapter 7 bankruptcy in 10.28.2015. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2016."
Gerald Francis Savage — Kentucky, 15-10329


ᐅ Billie Jo Sergent, Kentucky

Address: 1010 Pine St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10417-jms: "Flatwoods, KY resident Billie Jo Sergent's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Billie Jo Sergent — Kentucky, 11-10417


ᐅ Judy Kay Sexton, Kentucky

Address: PO Box 552 Flatwoods, KY 41139-0552

Concise Description of Bankruptcy Case 3:16-bk-300327: "Judy Kay Sexton's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2016-01-26, led to asset liquidation, with the case closing in 04.25.2016."
Judy Kay Sexton — Kentucky, 3:16-bk-30032


ᐅ Arnold Eugene Sexton, Kentucky

Address: PO Box 552 Flatwoods, KY 41139-0552

Bankruptcy Case 3:16-bk-30032 Summary: "The case of Arnold Eugene Sexton in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Eugene Sexton — Kentucky, 3:16-bk-30032


ᐅ Tammy Lynn Sexton, Kentucky

Address: 1206 Hickory St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30588: "Tammy Lynn Sexton's bankruptcy, initiated in September 15, 2011 and concluded by Jan 1, 2012 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Sexton — Kentucky, 3:11-bk-30588


ᐅ Harold Sherman, Kentucky

Address: 2240 Sloan St Flatwoods, KY 41139

Bankruptcy Case 10-10267-jms Overview: "Harold Sherman's Chapter 7 bankruptcy, filed in Flatwoods, KY in 05/11/2010, led to asset liquidation, with the case closing in 08.27.2010."
Harold Sherman — Kentucky, 10-10267


ᐅ Ronnie David Skaggs, Kentucky

Address: 1215 Mullins St Flatwoods, KY 41139

Bankruptcy Case 11-10115-jms Summary: "The bankruptcy filing by Ronnie David Skaggs, undertaken in March 2011 in Flatwoods, KY under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Ronnie David Skaggs — Kentucky, 11-10115


ᐅ Teresa Slater, Kentucky

Address: 2511 Farm Hill Dr Flatwoods, KY 41139

Bankruptcy Case 10-10386-jms Summary: "In Flatwoods, KY, Teresa Slater filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2010."
Teresa Slater — Kentucky, 10-10386


ᐅ Thomas Sloan, Kentucky

Address: 2305 Espy Ln Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 09-10703-jms: "The case of Thomas Sloan in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Sloan — Kentucky, 09-10703


ᐅ Bernie Smith, Kentucky

Address: 1209 Barber Ave Flatwoods, KY 41139

Concise Description of Bankruptcy Case 10-10460-jms7: "In a Chapter 7 bankruptcy case, Bernie Smith from Flatwoods, KY, saw their proceedings start in 08.26.2010 and complete by 12/12/2010, involving asset liquidation."
Bernie Smith — Kentucky, 10-10460


ᐅ Gregory Spillman, Kentucky

Address: 1266 Reid St Flatwoods, KY 41139

Bankruptcy Case 10-10371-jms Summary: "The case of Gregory Spillman in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Spillman — Kentucky, 10-10371


ᐅ Noah Staker, Kentucky

Address: 967 Rockgate Rd Flatwoods, KY 41139

Bankruptcy Case 09-10606-jms Summary: "The bankruptcy filing by Noah Staker, undertaken in Oct 5, 2009 in Flatwoods, KY under Chapter 7, concluded with discharge in January 9, 2010 after liquidating assets."
Noah Staker — Kentucky, 09-10606


ᐅ James A Stamper, Kentucky

Address: 2505 Tacoma Dr Flatwoods, KY 41139-1230

Brief Overview of Bankruptcy Case 16-10057-grs: "Flatwoods, KY resident James A Stamper's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016."
James A Stamper — Kentucky, 16-10057


ᐅ Keisha A Stamper, Kentucky

Address: 2505 Tacoma Dr Flatwoods, KY 41139-1230

Bankruptcy Case 16-10057-grs Overview: "The bankruptcy record of Keisha A Stamper from Flatwoods, KY, shows a Chapter 7 case filed in 02.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2016."
Keisha A Stamper — Kentucky, 16-10057


ᐅ Steven Stapleton, Kentucky

Address: 1512 Napier St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10546-jms: "Steven Stapleton's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2010-10-07, led to asset liquidation, with the case closing in 01/23/2011."
Steven Stapleton — Kentucky, 10-10546


ᐅ Tracy Eugene Stapleton, Kentucky

Address: 1009 Lime St Flatwoods, KY 41139-1721

Brief Overview of Bankruptcy Case 09-10410-grs: "07.10.2009 marked the beginning of Tracy Eugene Stapleton's Chapter 13 bankruptcy in Flatwoods, KY, entailing a structured repayment schedule, completed by 04/01/2013."
Tracy Eugene Stapleton — Kentucky, 09-10410


ᐅ Stuart Warner Stark, Kentucky

Address: 132 Angela Sue Rd Flatwoods, KY 41139

Bankruptcy Case 3:13-bk-30406 Summary: "Stuart Warner Stark's bankruptcy, initiated in August 2013 and concluded by 11/17/2013 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Warner Stark — Kentucky, 3:13-bk-30406


ᐅ Nancy Elizabeth Stephens, Kentucky

Address: 2906 Camellia Dr Flatwoods, KY 41139-1402

Brief Overview of Bankruptcy Case 3:16-bk-30313: "Flatwoods, KY resident Nancy Elizabeth Stephens's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2016."
Nancy Elizabeth Stephens — Kentucky, 3:16-bk-30313


ᐅ Jessica Lynn Stephens, Kentucky

Address: 919 Washington St Flatwoods, KY 41139-1661

Brief Overview of Bankruptcy Case 15-10355-grs: "The bankruptcy record of Jessica Lynn Stephens from Flatwoods, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2016."
Jessica Lynn Stephens — Kentucky, 15-10355


ᐅ Dennis Wayne Stephens, Kentucky

Address: 2906 Camellia Dr Flatwoods, KY 41139-1402

Bankruptcy Case 3:16-bk-30313 Summary: "Dennis Wayne Stephens's bankruptcy, initiated in Jul 6, 2016 and concluded by 2016-10-04 in Flatwoods, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Wayne Stephens — Kentucky, 3:16-bk-30313


ᐅ Betty Maxine Stephens, Kentucky

Address: 2700 Reed St Lot 6 Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30408: "Flatwoods, KY resident Betty Maxine Stephens's 06.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Betty Maxine Stephens — Kentucky, 3:11-bk-30408


ᐅ Michael Aaron Stephens, Kentucky

Address: 919 Washington St Flatwoods, KY 41139-1661

Snapshot of U.S. Bankruptcy Proceeding Case 15-10355-grs: "In a Chapter 7 bankruptcy case, Michael Aaron Stephens from Flatwoods, KY, saw his proceedings start in Nov 11, 2015 and complete by February 9, 2016, involving asset liquidation."
Michael Aaron Stephens — Kentucky, 15-10355


ᐅ Elizabeth Stevens, Kentucky

Address: 2213 Brent Ann Dr Flatwoods, KY 41139-1422

Bankruptcy Case 16-10211-grs Summary: "The case of Elizabeth Stevens in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Stevens — Kentucky, 16-10211


ᐅ Garry L Stevens, Kentucky

Address: 158 Dwight St Flatwoods, KY 41139

Bankruptcy Case 11-10168-jms Overview: "The case of Garry L Stevens in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry L Stevens — Kentucky, 11-10168


ᐅ Greg Stevens, Kentucky

Address: 2213 Brent Ann Dr Flatwoods, KY 41139-1422

Concise Description of Bankruptcy Case 16-10211-grs7: "The case of Greg Stevens in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Stevens — Kentucky, 16-10211


ᐅ Leonard Stevens, Kentucky

Address: 1117 Crestwood Ct Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 11-10141-jms: "Leonard Stevens's Chapter 7 bankruptcy, filed in Flatwoods, KY in 2011-03-16, led to asset liquidation, with the case closing in 07/02/2011."
Leonard Stevens — Kentucky, 11-10141


ᐅ Joshua Aaron Suiter, Kentucky

Address: 1902 Court St Flatwoods, KY 41139-1239

Bankruptcy Case 2014-10193-grs Summary: "The case of Joshua Aaron Suiter in Flatwoods, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Aaron Suiter — Kentucky, 2014-10193


ᐅ Richard A Tackett, Kentucky

Address: 2308 Oak St Flatwoods, KY 41139-1640

Bankruptcy Case 07-10464-grs Overview: "Richard A Tackett, a resident of Flatwoods, KY, entered a Chapter 13 bankruptcy plan in 2007-11-06, culminating in its successful completion by 2012-11-15."
Richard A Tackett — Kentucky, 07-10464


ᐅ Steven Thompson, Kentucky

Address: 1521 Valley Dr Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 10-10627-jms: "The bankruptcy filing by Steven Thompson, undertaken in November 2010 in Flatwoods, KY under Chapter 7, concluded with discharge in 2011-03-07 after liquidating assets."
Steven Thompson — Kentucky, 10-10627


ᐅ James Tolliver, Kentucky

Address: 2916 Georgia Ave Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 10-10271-jms: "In Flatwoods, KY, James Tolliver filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2010."
James Tolliver — Kentucky, 10-10271


ᐅ Melanie Underwood, Kentucky

Address: PO Box 584 Flatwoods, KY 41139

Brief Overview of Bankruptcy Case 13-10015-grs: "Melanie Underwood's Chapter 7 bankruptcy, filed in Flatwoods, KY in 01/21/2013, led to asset liquidation, with the case closing in 04/27/2013."
Melanie Underwood — Kentucky, 13-10015


ᐅ Stephen Patrick Virgin, Kentucky

Address: 1100 E Collins St Flatwoods, KY 41139-1958

Bankruptcy Case 3:14-bk-30319 Summary: "In a Chapter 7 bankruptcy case, Stephen Patrick Virgin from Flatwoods, KY, saw their proceedings start in Aug 14, 2014 and complete by 11/12/2014, involving asset liquidation."
Stephen Patrick Virgin — Kentucky, 3:14-bk-30319


ᐅ Betty Francis White, Kentucky

Address: 1701 Clay St Apt 3 Flatwoods, KY 41139-1783

Concise Description of Bankruptcy Case 2014-10132-grs7: "The bankruptcy filing by Betty Francis White, undertaken in April 10, 2014 in Flatwoods, KY under Chapter 7, concluded with discharge in Jul 9, 2014 after liquidating assets."
Betty Francis White — Kentucky, 2014-10132


ᐅ Charles William Wilks, Kentucky

Address: 1424 Clearwater St Flatwoods, KY 41139

Snapshot of U.S. Bankruptcy Proceeding Case 13-10192-grs: "The bankruptcy filing by Charles William Wilks, undertaken in May 2013 in Flatwoods, KY under Chapter 7, concluded with discharge in 2013-08-20 after liquidating assets."
Charles William Wilks — Kentucky, 13-10192


ᐅ Maurice R Williams, Kentucky

Address: 1509 Patterson St Flatwoods, KY 41139

Concise Description of Bankruptcy Case 13-10054-grs7: "Flatwoods, KY resident Maurice R Williams's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Maurice R Williams — Kentucky, 13-10054


ᐅ Anita Virginia Williams, Kentucky

Address: 2502 Reed St Apt B Flatwoods, KY 41139-1999

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10314-grs: "Flatwoods, KY resident Anita Virginia Williams's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Anita Virginia Williams — Kentucky, 2014-10314


ᐅ Jessica Nicole Wilson, Kentucky

Address: PO Box 15 Flatwoods, KY 41139-0015

Concise Description of Bankruptcy Case 3:16-bk-301707: "Flatwoods, KY resident Jessica Nicole Wilson's 04.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2016."
Jessica Nicole Wilson — Kentucky, 3:16-bk-30170


ᐅ Ethan Lee Wilson, Kentucky

Address: PO Box 15 Flatwoods, KY 41139-0015

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30170: "In a Chapter 7 bankruptcy case, Ethan Lee Wilson from Flatwoods, KY, saw his proceedings start in 04/12/2016 and complete by 07.11.2016, involving asset liquidation."
Ethan Lee Wilson — Kentucky, 3:16-bk-30170


ᐅ Corky Withrow, Kentucky

Address: PO Box 135 Flatwoods, KY 41139

Bankruptcy Case 3:09-bk-30926 Overview: "In Flatwoods, KY, Corky Withrow filed for Chapter 7 bankruptcy in 2009-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2010."
Corky Withrow — Kentucky, 3:09-bk-30926