personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flemingsburg, 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 Lisa Lynne Adams, Kentucky

Address: 510 Woodland Trl Flemingsburg, KY 41041-7141

Bankruptcy Case 2014-52006-grs Overview: "The case of Lisa Lynne Adams in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Lynne Adams — Kentucky, 2014-52006


ᐅ Anthony Alderman, Kentucky

Address: 273 Ingram Ave # B Flemingsburg, KY 41041

Bankruptcy Case 09-52279-jl Summary: "Flemingsburg, KY resident Anthony Alderman's July 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2010."
Anthony Alderman — Kentucky, 09-52279-jl


ᐅ Everett Earl Anderson, Kentucky

Address: 253 Days Mill Rd Flemingsburg, KY 41041-9203

Brief Overview of Bankruptcy Case 2014-51959-grs: "In Flemingsburg, KY, Everett Earl Anderson filed for Chapter 7 bankruptcy in August 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-24."
Everett Earl Anderson — Kentucky, 2014-51959


ᐅ Judy Ann Anderson, Kentucky

Address: 253 Days Mill Rd Flemingsburg, KY 41041-9203

Bankruptcy Case 14-51959-grs Summary: "The case of Judy Ann Anderson in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Ann Anderson — Kentucky, 14-51959


ᐅ Anthony Douglas Armstrong, Kentucky

Address: 441 Pleasantville Rd Flemingsburg, KY 41041-7501

Brief Overview of Bankruptcy Case 15-51712-grs: "Anthony Douglas Armstrong's bankruptcy, initiated in August 2015 and concluded by Nov 29, 2015 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Douglas Armstrong — Kentucky, 15-51712


ᐅ Cindy Lamar Armstrong, Kentucky

Address: 441 Pleasantville Rd Flemingsburg, KY 41041-7501

Bankruptcy Case 15-51712-grs Overview: "In Flemingsburg, KY, Cindy Lamar Armstrong filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Cindy Lamar Armstrong — Kentucky, 15-51712


ᐅ Staci Lee Arrasmith, Kentucky

Address: 251 Taylor Mill Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 11-51453-tnw: "The bankruptcy record of Staci Lee Arrasmith from Flemingsburg, KY, shows a Chapter 7 case filed in 05.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2011."
Staci Lee Arrasmith — Kentucky, 11-51453


ᐅ Tommy L Baize, Kentucky

Address: 361 Pleasantville Rd Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-50257-grs7: "The bankruptcy filing by Tommy L Baize, undertaken in 2013-02-04 in Flemingsburg, KY under Chapter 7, concluded with discharge in 05.11.2013 after liquidating assets."
Tommy L Baize — Kentucky, 13-50257


ᐅ Jr Garry Barker, Kentucky

Address: 7616 Mount Carmel Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 10-10368-jms: "In a Chapter 7 bankruptcy case, Jr Garry Barker from Flemingsburg, KY, saw his proceedings start in 2010-07-08 and complete by 2010-10-24, involving asset liquidation."
Jr Garry Barker — Kentucky, 10-10368


ᐅ Mattie Belle Basford, Kentucky

Address: 156 Richmond Dr Flemingsburg, KY 41041-8933

Bankruptcy Case 14-52574-grs Summary: "The bankruptcy filing by Mattie Belle Basford, undertaken in 11.14.2014 in Flemingsburg, KY under Chapter 7, concluded with discharge in 02/12/2015 after liquidating assets."
Mattie Belle Basford — Kentucky, 14-52574


ᐅ Orville Eugene Basford, Kentucky

Address: 156 Richmond Dr Flemingsburg, KY 41041-8933

Snapshot of U.S. Bankruptcy Proceeding Case 14-52574-grs: "Orville Eugene Basford's bankruptcy, initiated in 2014-11-14 and concluded by 2015-02-12 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orville Eugene Basford — Kentucky, 14-52574


ᐅ Marcella Ann Bennett, Kentucky

Address: 611 River Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 12-50969-tnw: "In a Chapter 7 bankruptcy case, Marcella Ann Bennett from Flemingsburg, KY, saw her proceedings start in Apr 9, 2012 and complete by July 2012, involving asset liquidation."
Marcella Ann Bennett — Kentucky, 12-50969


ᐅ Thomas Boling, Kentucky

Address: 301 High Ridge Dr Flemingsburg, KY 41041

Bankruptcy Case 10-53630-tnw Summary: "In a Chapter 7 bankruptcy case, Thomas Boling from Flemingsburg, KY, saw their proceedings start in 2010-11-13 and complete by March 2011, involving asset liquidation."
Thomas Boling — Kentucky, 10-53630


ᐅ Matthew Seymour Bragdon, Kentucky

Address: 127 Garr Ave Flemingsburg, KY 41041-1403

Concise Description of Bankruptcy Case 15-52460-grs7: "In Flemingsburg, KY, Matthew Seymour Bragdon filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2016."
Matthew Seymour Bragdon — Kentucky, 15-52460


ᐅ Shellie Dean Bragdon, Kentucky

Address: 127 Garr Ave Flemingsburg, KY 41041-1403

Brief Overview of Bankruptcy Case 15-52460-grs: "Flemingsburg, KY resident Shellie Dean Bragdon's 12/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2016."
Shellie Dean Bragdon — Kentucky, 15-52460


ᐅ Jeremy Clayton Brewer, Kentucky

Address: 2218 Energy Rd Flemingsburg, KY 41041

Bankruptcy Case 12-50458-jms Overview: "The bankruptcy record of Jeremy Clayton Brewer from Flemingsburg, KY, shows a Chapter 7 case filed in February 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Jeremy Clayton Brewer — Kentucky, 12-50458


ᐅ Laura D Brewer, Kentucky

Address: 2606 Mt Hope Rd Flemingsburg, KY 41041

Bankruptcy Case 13-50863-tnw Summary: "Flemingsburg, KY resident Laura D Brewer's 04.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Laura D Brewer — Kentucky, 13-50863


ᐅ Dewayne Browning, Kentucky

Address: 1836 Pecks Ridge Tilton Rd Flemingsburg, KY 41041

Bankruptcy Case 09-53948-wsh Overview: "Dewayne Browning's Chapter 7 bankruptcy, filed in Flemingsburg, KY in 12/11/2009, led to asset liquidation, with the case closing in 2010-03-17."
Dewayne Browning — Kentucky, 09-53948


ᐅ Jennifer L Bryant, Kentucky

Address: 991 Convict Pike Flemingsburg, KY 41041

Bankruptcy Case 12-50524-tnw Overview: "Jennifer L Bryant's bankruptcy, initiated in February 2012 and concluded by 06.11.2012 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Bryant — Kentucky, 12-50524


ᐅ Vernon Paul Bumgardner, Kentucky

Address: 1459 Wallingford Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 13-51021-tnw: "Vernon Paul Bumgardner's Chapter 7 bankruptcy, filed in Flemingsburg, KY in April 19, 2013, led to asset liquidation, with the case closing in 07.24.2013."
Vernon Paul Bumgardner — Kentucky, 13-51021


ᐅ Jeffrey Douglas Burke, Kentucky

Address: 109 Greenway Dr Flemingsburg, KY 41041

Bankruptcy Case 13-51242-tnw Summary: "Jeffrey Douglas Burke's Chapter 7 bankruptcy, filed in Flemingsburg, KY in May 2013, led to asset liquidation, with the case closing in 08.18.2013."
Jeffrey Douglas Burke — Kentucky, 13-51242


ᐅ Linda Bussell, Kentucky

Address: 263 E Water St Flemingsburg, KY 41041

Bankruptcy Case 10-51173-jl Summary: "The bankruptcy record of Linda Bussell from Flemingsburg, KY, shows a Chapter 7 case filed in 04.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2010."
Linda Bussell — Kentucky, 10-51173-jl


ᐅ Heather L Buttery, Kentucky

Address: 1073 Helena Rd Flemingsburg, KY 41041-8178

Brief Overview of Bankruptcy Case 15-51480-grs: "The bankruptcy filing by Heather L Buttery, undertaken in July 29, 2015 in Flemingsburg, KY under Chapter 7, concluded with discharge in 10/27/2015 after liquidating assets."
Heather L Buttery — Kentucky, 15-51480


ᐅ Rickey Anthony Wayne Buttery, Kentucky

Address: 1073 Helena Rd Flemingsburg, KY 41041-8178

Concise Description of Bankruptcy Case 15-51480-grs7: "Rickey Anthony Wayne Buttery's bankruptcy, initiated in 07/29/2015 and concluded by October 27, 2015 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Anthony Wayne Buttery — Kentucky, 15-51480


ᐅ Christopher Carpenter, Kentucky

Address: 2192 Mockingbird Hl Flemingsburg, KY 41041

Bankruptcy Case 09-53070-wsh Overview: "Flemingsburg, KY resident Christopher Carpenter's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2010."
Christopher Carpenter — Kentucky, 09-53070


ᐅ David Andrew Carrington, Kentucky

Address: 109 E Main St Flemingsburg, KY 41041-1314

Bankruptcy Case 15-50129-tnw Summary: "In Flemingsburg, KY, David Andrew Carrington filed for Chapter 7 bankruptcy in 2015-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
David Andrew Carrington — Kentucky, 15-50129


ᐅ Amy Nichole Carrington, Kentucky

Address: 852 Mount Gilead Rd Flemingsburg, KY 41041-7367

Snapshot of U.S. Bankruptcy Proceeding Case 15-50129-tnw: "The bankruptcy filing by Amy Nichole Carrington, undertaken in Jan 27, 2015 in Flemingsburg, KY under Chapter 7, concluded with discharge in Apr 27, 2015 after liquidating assets."
Amy Nichole Carrington — Kentucky, 15-50129


ᐅ Michael Thomas Caswell, Kentucky

Address: 122 Highland Dr Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 11-51252-jl: "The case of Michael Thomas Caswell in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Thomas Caswell — Kentucky, 11-51252-jl


ᐅ Kersey Kristie D Catching, Kentucky

Address: 118 Mcmullin Ave Flemingsburg, KY 41041-1419

Snapshot of U.S. Bankruptcy Proceeding Case 15-52151-grs: "The case of Kersey Kristie D Catching in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kersey Kristie D Catching — Kentucky, 15-52151


ᐅ Edward E Catchings, Kentucky

Address: 835 Pecks Ridge Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 13-51038-tnw: "Edward E Catchings's Chapter 7 bankruptcy, filed in Flemingsburg, KY in 04/22/2013, led to asset liquidation, with the case closing in Jul 27, 2013."
Edward E Catchings — Kentucky, 13-51038


ᐅ Larry R Caudill, Kentucky

Address: 211 E Main St Flemingsburg, KY 41041

Bankruptcy Case 13-52951-grs Summary: "The case of Larry R Caudill in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry R Caudill — Kentucky, 13-52951


ᐅ Richard Thomas Cerna, Kentucky

Address: 5878 Wallingford Rd Flemingsburg, KY 41041-9181

Brief Overview of Bankruptcy Case 16-51626-grs: "In Flemingsburg, KY, Richard Thomas Cerna filed for Chapter 7 bankruptcy in August 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2016."
Richard Thomas Cerna — Kentucky, 16-51626


ᐅ Henry Scott Clark, Kentucky

Address: 327 Crestview Flemingsburg, KY 41041-8302

Concise Description of Bankruptcy Case 16-50827-tnw7: "In Flemingsburg, KY, Henry Scott Clark filed for Chapter 7 bankruptcy in Apr 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Henry Scott Clark — Kentucky, 16-50827


ᐅ Brenda Conners Clark, Kentucky

Address: 327 Crestview Flemingsburg, KY 41041-8302

Snapshot of U.S. Bankruptcy Proceeding Case 16-50827-tnw: "In a Chapter 7 bankruptcy case, Brenda Conners Clark from Flemingsburg, KY, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Brenda Conners Clark — Kentucky, 16-50827


ᐅ Michael Clary, Kentucky

Address: 327 Kays St Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 09-53061-wsh: "In a Chapter 7 bankruptcy case, Michael Clary from Flemingsburg, KY, saw their proceedings start in September 2009 and complete by 2010-01-29, involving asset liquidation."
Michael Clary — Kentucky, 09-53061


ᐅ Debora Jane Coleman, Kentucky

Address: 214 Ryan Ave Flemingsburg, KY 41041-1352

Snapshot of U.S. Bankruptcy Proceeding Case 16-50845-tnw: "The bankruptcy record of Debora Jane Coleman from Flemingsburg, KY, shows a Chapter 7 case filed in 04/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Debora Jane Coleman — Kentucky, 16-50845


ᐅ Vivian Cordell, Kentucky

Address: 1199 Kendall Ln Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 10-51174-tnw: "In a Chapter 7 bankruptcy case, Vivian Cordell from Flemingsburg, KY, saw her proceedings start in 2010-04-07 and complete by 2010-07-24, involving asset liquidation."
Vivian Cordell — Kentucky, 10-51174


ᐅ Marie Crain, Kentucky

Address: 1880 Pecks Ridge Rd Flemingsburg, KY 41041

Bankruptcy Case 10-53844-tnw Overview: "The bankruptcy filing by Marie Crain, undertaken in 12/08/2010 in Flemingsburg, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Marie Crain — Kentucky, 10-53844


ᐅ Michael D Crawford, Kentucky

Address: 74 Daniel Ct Flemingsburg, KY 41041-9739

Brief Overview of Bankruptcy Case 16-51627-grs: "Michael D Crawford's bankruptcy, initiated in Aug 23, 2016 and concluded by November 21, 2016 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Crawford — Kentucky, 16-51627


ᐅ Dawn M Crawford, Kentucky

Address: 74 Daniel Ct Flemingsburg, KY 41041-9739

Bankruptcy Case 16-51627-grs Overview: "In Flemingsburg, KY, Dawn M Crawford filed for Chapter 7 bankruptcy in 2016-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-21."
Dawn M Crawford — Kentucky, 16-51627


ᐅ Patricia Cropper, Kentucky

Address: 235 Marys Ave Flemingsburg, KY 41041

Bankruptcy Case 09-53263-jms Summary: "Patricia Cropper's bankruptcy, initiated in 2009-10-12 and concluded by January 2010 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cropper — Kentucky, 09-53263


ᐅ Charles Ray Denton, Kentucky

Address: 2166 Poplar Grove Rd Flemingsburg, KY 41041

Bankruptcy Case 13-50590-grs Summary: "In a Chapter 7 bankruptcy case, Charles Ray Denton from Flemingsburg, KY, saw their proceedings start in 2013-03-11 and complete by Jun 15, 2013, involving asset liquidation."
Charles Ray Denton — Kentucky, 13-50590


ᐅ Dwayne Scott Dillon, Kentucky

Address: 148 Meadowbrook Ct Flemingsburg, KY 41041-7917

Bankruptcy Case 15-50181-grs Summary: "In Flemingsburg, KY, Dwayne Scott Dillon filed for Chapter 7 bankruptcy in 02.02.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Dwayne Scott Dillon — Kentucky, 15-50181


ᐅ Jr Floyd Doyle, Kentucky

Address: 911 Foxspring Ave Flemingsburg, KY 41041

Bankruptcy Case 09-53119-wsh Summary: "The bankruptcy record of Jr Floyd Doyle from Flemingsburg, KY, shows a Chapter 7 case filed in Sep 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr Floyd Doyle — Kentucky, 09-53119


ᐅ Patty Ann Doyle, Kentucky

Address: 5054 Wallingford Rd Flemingsburg, KY 41041

Bankruptcy Case 11-52673-tnw Summary: "The bankruptcy record of Patty Ann Doyle from Flemingsburg, KY, shows a Chapter 7 case filed in September 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2011."
Patty Ann Doyle — Kentucky, 11-52673


ᐅ Wanda Joyce Doyle, Kentucky

Address: 22 Rucker 2 Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 12-51298-tnw: "In a Chapter 7 bankruptcy case, Wanda Joyce Doyle from Flemingsburg, KY, saw her proceedings start in 2012-05-14 and complete by 08/15/2012, involving asset liquidation."
Wanda Joyce Doyle — Kentucky, 12-51298


ᐅ Owen Earls, Kentucky

Address: 2216 Poplar Grove Rd Flemingsburg, KY 41041

Bankruptcy Case 10-54013-tnw Summary: "Flemingsburg, KY resident Owen Earls's December 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2011."
Owen Earls — Kentucky, 10-54013


ᐅ Eliot Jay Earlywine, Kentucky

Address: 91 Ashley St Flemingsburg, KY 41041-9782

Concise Description of Bankruptcy Case 15-52462-grs7: "Flemingsburg, KY resident Eliot Jay Earlywine's 2015-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2016."
Eliot Jay Earlywine — Kentucky, 15-52462


ᐅ Kathy A Earlywine, Kentucky

Address: 400 E Main St Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 12-52740-tnw: "The bankruptcy record of Kathy A Earlywine from Flemingsburg, KY, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
Kathy A Earlywine — Kentucky, 12-52740


ᐅ Ronnie Wayne Earlywine, Kentucky

Address: 1576 Helena Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 13-52775-tnw: "Ronnie Wayne Earlywine's bankruptcy, initiated in Nov 15, 2013 and concluded by February 2014 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Wayne Earlywine — Kentucky, 13-52775


ᐅ Joyce Evans, Kentucky

Address: 283 Rucker St Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 09-53265-jms: "In Flemingsburg, KY, Joyce Evans filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Joyce Evans — Kentucky, 09-53265


ᐅ Darrin L Fawns, Kentucky

Address: 39 Concord Rd Flemingsburg, KY 41041-8572

Bankruptcy Case 16-50579-grs Overview: "In a Chapter 7 bankruptcy case, Darrin L Fawns from Flemingsburg, KY, saw his proceedings start in 2016-03-29 and complete by 2016-06-27, involving asset liquidation."
Darrin L Fawns — Kentucky, 16-50579


ᐅ Sheila M Fawns, Kentucky

Address: 39 Concord Rd Flemingsburg, KY 41041-8572

Concise Description of Bankruptcy Case 16-50579-grs7: "The case of Sheila M Fawns in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Fawns — Kentucky, 16-50579


ᐅ Lisa Jeanette Fugett, Kentucky

Address: 298 Crestview Flemingsburg, KY 41041-8301

Bankruptcy Case 15-51662-grs Summary: "In a Chapter 7 bankruptcy case, Lisa Jeanette Fugett from Flemingsburg, KY, saw her proceedings start in 2015-08-25 and complete by Nov 23, 2015, involving asset liquidation."
Lisa Jeanette Fugett — Kentucky, 15-51662


ᐅ Shannon Nicole Gardner, Kentucky

Address: 416 S Main Cross St Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 12-50686-tnw7: "Flemingsburg, KY resident Shannon Nicole Gardner's 03/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28."
Shannon Nicole Gardner — Kentucky, 12-50686


ᐅ Johnny Gilvin, Kentucky

Address: 182 Poplar Plains Rd Flemingsburg, KY 41041

Bankruptcy Case 10-52609-jms Overview: "The case of Johnny Gilvin in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Gilvin — Kentucky, 10-52609


ᐅ Daniel Scott Ginn, Kentucky

Address: 41 Crestview Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-51590-grs7: "The case of Daniel Scott Ginn in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Scott Ginn — Kentucky, 13-51590


ᐅ Joseph G Ginn, Kentucky

Address: 975 Convict Pike Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 13-50570-tnw: "In a Chapter 7 bankruptcy case, Joseph G Ginn from Flemingsburg, KY, saw their proceedings start in March 8, 2013 and complete by 06/12/2013, involving asset liquidation."
Joseph G Ginn — Kentucky, 13-50570


ᐅ Ronald Ray Goodwin, Kentucky

Address: 1126 Turner Rd Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-51616-tnw7: "Flemingsburg, KY resident Ronald Ray Goodwin's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2013."
Ronald Ray Goodwin — Kentucky, 13-51616


ᐅ Jennifer M Gray, Kentucky

Address: 1702 Poplar Plains Rd Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-50550-grs7: "In a Chapter 7 bankruptcy case, Jennifer M Gray from Flemingsburg, KY, saw her proceedings start in March 6, 2013 and complete by 06/10/2013, involving asset liquidation."
Jennifer M Gray — Kentucky, 13-50550


ᐅ Samuel Gray, Kentucky

Address: 1696 Helena Rd Flemingsburg, KY 41041

Bankruptcy Case 10-53350-jms Overview: "The bankruptcy filing by Samuel Gray, undertaken in 10.25.2010 in Flemingsburg, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Samuel Gray — Kentucky, 10-53350


ᐅ Patricia Ann Gulley, Kentucky

Address: 432 Wolf Run Rd Flemingsburg, KY 41041-7105

Snapshot of U.S. Bankruptcy Proceeding Case 16-51703-grs: "In Flemingsburg, KY, Patricia Ann Gulley filed for Chapter 7 bankruptcy in September 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2016."
Patricia Ann Gulley — Kentucky, 16-51703


ᐅ Phillip Edward Gulley, Kentucky

Address: 12 Ridgecrest Way Flemingsburg, KY 41041-7833

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51161-jl: "Flemingsburg, KY resident Phillip Edward Gulley's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2014."
Phillip Edward Gulley — Kentucky, 2014-51161-jl


ᐅ Douglas Wayne Hall, Kentucky

Address: 151 Bluebank Ln Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 12-52681-grs: "The bankruptcy filing by Douglas Wayne Hall, undertaken in 2012-10-17 in Flemingsburg, KY under Chapter 7, concluded with discharge in 01/21/2013 after liquidating assets."
Douglas Wayne Hall — Kentucky, 12-52681


ᐅ Diane S Hall, Kentucky

Address: 105 Foxspring Ave Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 13-51477-grs: "The bankruptcy filing by Diane S Hall, undertaken in 06/12/2013 in Flemingsburg, KY under Chapter 7, concluded with discharge in 09/16/2013 after liquidating assets."
Diane S Hall — Kentucky, 13-51477


ᐅ Jr Steven Hammond, Kentucky

Address: 2370 Hillsboro Rd Flemingsburg, KY 41041

Bankruptcy Case 10-52091-jl Summary: "In a Chapter 7 bankruptcy case, Jr Steven Hammond from Flemingsburg, KY, saw their proceedings start in 06.30.2010 and complete by October 2010, involving asset liquidation."
Jr Steven Hammond — Kentucky, 10-52091-jl


ᐅ Eric Dale Hampton, Kentucky

Address: 7252 Mount Carmel Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 13-50799-tnw: "The case of Eric Dale Hampton in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Dale Hampton — Kentucky, 13-50799


ᐅ Leslie James Heflin, Kentucky

Address: 1019 Kendall Ln Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-52214-tnw7: "The case of Leslie James Heflin in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie James Heflin — Kentucky, 13-52214


ᐅ Mary Francis Henderson, Kentucky

Address: 7059 Hord Rd Flemingsburg, KY 41041

Bankruptcy Case 13-51137-tnw Summary: "The case of Mary Francis Henderson in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Francis Henderson — Kentucky, 13-51137


ᐅ Teresa Lynn Hester, Kentucky

Address: 282 Turkey Run Rd Flemingsburg, KY 41041-7588

Snapshot of U.S. Bankruptcy Proceeding Case 15-51794-grs: "Teresa Lynn Hester's bankruptcy, initiated in September 2015 and concluded by Dec 10, 2015 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lynn Hester — Kentucky, 15-51794


ᐅ Michael Wayne Hickerson, Kentucky

Address: 96 Grassy Knoll Rd Flemingsburg, KY 41041-9692

Brief Overview of Bankruptcy Case 2014-52318-grs: "The case of Michael Wayne Hickerson in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wayne Hickerson — Kentucky, 2014-52318


ᐅ Angela Marie Hickerson, Kentucky

Address: 96 Grassy Knoll Rd Flemingsburg, KY 41041-9692

Snapshot of U.S. Bankruptcy Proceeding Case 14-52318-grs: "In Flemingsburg, KY, Angela Marie Hickerson filed for Chapter 7 bankruptcy in 2014-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Angela Marie Hickerson — Kentucky, 14-52318


ᐅ James S Himes, Kentucky

Address: 133 Mcmullin Ave Flemingsburg, KY 41041-1408

Snapshot of U.S. Bankruptcy Proceeding Case 07-51218-jms: "James S Himes's Flemingsburg, KY bankruptcy under Chapter 13 in June 22, 2007 led to a structured repayment plan, successfully discharged in 07/23/2012."
James S Himes — Kentucky, 07-51218


ᐅ Lucas Holloway, Kentucky

Address: 424 Mt Hope Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 10-53967-tnw: "The case of Lucas Holloway in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucas Holloway — Kentucky, 10-53967


ᐅ Christopher Hoop, Kentucky

Address: 366 Poplar Plains Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 10-50878-jl: "The bankruptcy filing by Christopher Hoop, undertaken in March 17, 2010 in Flemingsburg, KY under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
Christopher Hoop — Kentucky, 10-50878-jl


ᐅ Jan Renee Howard, Kentucky

Address: 316 Glascock Dr Flemingsburg, KY 41041-1240

Bankruptcy Case 2014-52190-grs Overview: "The case of Jan Renee Howard in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Renee Howard — Kentucky, 2014-52190


ᐅ Donald L Hurst, Kentucky

Address: 133 Circle Dr Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 11-50660-tnw7: "Donald L Hurst's Chapter 7 bankruptcy, filed in Flemingsburg, KY in 2011-03-07, led to asset liquidation, with the case closing in 06.23.2011."
Donald L Hurst — Kentucky, 11-50660


ᐅ Brian Jackson, Kentucky

Address: 1045 Kendall Ln Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-51423-grs7: "Flemingsburg, KY resident Brian Jackson's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Brian Jackson — Kentucky, 13-51423


ᐅ Robert Lee Jimison, Kentucky

Address: 71 Apricot Ln Flemingsburg, KY 41041-8406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50865-grs: "In Flemingsburg, KY, Robert Lee Jimison filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2014."
Robert Lee Jimison — Kentucky, 2014-50865


ᐅ David Wayne Johns, Kentucky

Address: 14 Stewart St Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 11-51102-tnw: "In Flemingsburg, KY, David Wayne Johns filed for Chapter 7 bankruptcy in April 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2011."
David Wayne Johns — Kentucky, 11-51102


ᐅ Terry Dean Johnson, Kentucky

Address: 335 Crestview Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 12-51282-jms: "Terry Dean Johnson's bankruptcy, initiated in 05/11/2012 and concluded by Aug 27, 2012 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Dean Johnson — Kentucky, 12-51282


ᐅ Eric M Jolly, Kentucky

Address: 338 Porter Cemetery Rd Flemingsburg, KY 41041-7614

Brief Overview of Bankruptcy Case 14-50457-tnw: "The bankruptcy filing by Eric M Jolly, undertaken in 2014-02-28 in Flemingsburg, KY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Eric M Jolly — Kentucky, 14-50457


ᐅ Samantha Jolly, Kentucky

Address: 8141 Morehead Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 10-53435-jms: "Flemingsburg, KY resident Samantha Jolly's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Samantha Jolly — Kentucky, 10-53435


ᐅ Billie Jo Kegley, Kentucky

Address: 293 Cdl Dr Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 13-52456-tnw: "In Flemingsburg, KY, Billie Jo Kegley filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Billie Jo Kegley — Kentucky, 13-52456


ᐅ Michael King, Kentucky

Address: PO Box 164 Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 10-53130-jms: "In Flemingsburg, KY, Michael King filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2011."
Michael King — Kentucky, 10-53130


ᐅ Edward Kirkland, Kentucky

Address: 617 Cherry Grove Rd Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 10-51458-jl7: "The bankruptcy filing by Edward Kirkland, undertaken in 2010-04-30 in Flemingsburg, KY under Chapter 7, concluded with discharge in Aug 16, 2010 after liquidating assets."
Edward Kirkland — Kentucky, 10-51458-jl


ᐅ Shearline K Kissick, Kentucky

Address: 265 Miller Cemetery Rd Flemingsburg, KY 41041-8844

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10370-grs: "The case of Shearline K Kissick in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shearline K Kissick — Kentucky, 2014-10370


ᐅ Ricky A Kitchen, Kentucky

Address: 211 Garr Ave Flemingsburg, KY 41041

Bankruptcy Case 13-51248-tnw Summary: "Ricky A Kitchen's Chapter 7 bankruptcy, filed in Flemingsburg, KY in May 14, 2013, led to asset liquidation, with the case closing in August 23, 2013."
Ricky A Kitchen — Kentucky, 13-51248


ᐅ Billy Grim Lewis, Kentucky

Address: 1009 Orchard Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 12-51106-jms: "Billy Grim Lewis's bankruptcy, initiated in 04/24/2012 and concluded by August 2012 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Grim Lewis — Kentucky, 12-51106


ᐅ Overbey Glennissa Lewis, Kentucky

Address: 156 Alice Ave Flemingsburg, KY 41041

Bankruptcy Case 10-50121-tnw Overview: "The bankruptcy filing by Overbey Glennissa Lewis, undertaken in January 2010 in Flemingsburg, KY under Chapter 7, concluded with discharge in 2010-04-24 after liquidating assets."
Overbey Glennissa Lewis — Kentucky, 10-50121


ᐅ Darrell Linville, Kentucky

Address: 275 Rucker St Flemingsburg, KY 41041

Bankruptcy Case 10-50265-tnw Summary: "The bankruptcy record of Darrell Linville from Flemingsburg, KY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Darrell Linville — Kentucky, 10-50265


ᐅ Amanda M Little, Kentucky

Address: 1045 Hall Rd Flemingsburg, KY 41041-8684

Concise Description of Bankruptcy Case 09-54055-grs7: "Chapter 13 bankruptcy for Amanda M Little in Flemingsburg, KY began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 28, 2013."
Amanda M Little — Kentucky, 09-54055


ᐅ Jr David O Lykins, Kentucky

Address: 266 Country Ln Flemingsburg, KY 41041

Bankruptcy Case 11-52257-jms Overview: "The case of Jr David O Lykins in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David O Lykins — Kentucky, 11-52257


ᐅ Edward J Mackey, Kentucky

Address: 710 Foxspring Ave Flemingsburg, KY 41041-1393

Bankruptcy Case 16-50232-grs Overview: "Edward J Mackey's bankruptcy, initiated in 02.15.2016 and concluded by 05/15/2016 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Mackey — Kentucky, 16-50232


ᐅ Beverly M Maddox, Kentucky

Address: 828 W Water St Flemingsburg, KY 41041

Bankruptcy Case 12-51700-tnw Overview: "Flemingsburg, KY resident Beverly M Maddox's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2012."
Beverly M Maddox — Kentucky, 12-51700


ᐅ Joseph Maher, Kentucky

Address: 2273 Mt Sterling Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 10-51512-jms: "In Flemingsburg, KY, Joseph Maher filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2010."
Joseph Maher — Kentucky, 10-51512


ᐅ Monica R Marshall, Kentucky

Address: 341 Beech Springs Dr Flemingsburg, KY 41041

Bankruptcy Case 10-53024-jms Overview: "Filing for Chapter 13 bankruptcy in 2010-09-23, Monica R Marshall from Flemingsburg, KY, structured a repayment plan, achieving discharge in 09.05.2012."
Monica R Marshall — Kentucky, 10-53024


ᐅ Marisa Desiree Marshall, Kentucky

Address: 115 Spates Ave Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-52437-grs7: "Marisa Desiree Marshall's bankruptcy, initiated in 2013-10-08 and concluded by January 2014 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Desiree Marshall — Kentucky, 13-52437


ᐅ Bryon Jefferson Mitchell, Kentucky

Address: 1430 Kendall Ln Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-51625-grs7: "The bankruptcy record of Bryon Jefferson Mitchell from Flemingsburg, KY, shows a Chapter 7 case filed in Jun 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Bryon Jefferson Mitchell — Kentucky, 13-51625


ᐅ Tiffany Dawn Mitchell, Kentucky

Address: 306 Glascock Dr Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 11-51454-tnw: "In a Chapter 7 bankruptcy case, Tiffany Dawn Mitchell from Flemingsburg, KY, saw her proceedings start in 2011-05-18 and complete by 09.03.2011, involving asset liquidation."
Tiffany Dawn Mitchell — Kentucky, 11-51454