personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frenchburg, 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 Tobias Amadi, Kentucky

Address: 274 Corp Dr Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 10-64686-wsd: "Frenchburg, KY resident Tobias Amadi's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2010."
Tobias Amadi — Kentucky, 10-64686


ᐅ Gregory Arnett, Kentucky

Address: 140 Brandenburg Left Frk Frenchburg, KY 40322

Concise Description of Bankruptcy Case 10-53406-jms7: "The case of Gregory Arnett in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Arnett — Kentucky, 10-53406


ᐅ Kristen L Asher, Kentucky

Address: 632 Adams Branch Rd Frenchburg, KY 40322

Bankruptcy Case 13-51019-tnw Summary: "Frenchburg, KY resident Kristen L Asher's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Kristen L Asher — Kentucky, 13-51019


ᐅ Anthony Wayne Ballard, Kentucky

Address: 212 Plains Rd Frenchburg, KY 40322

Bankruptcy Case 11-50979-tnw Summary: "In Frenchburg, KY, Anthony Wayne Ballard filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Anthony Wayne Ballard — Kentucky, 11-50979


ᐅ Judy Carol Begley, Kentucky

Address: PO Box 454 Frenchburg, KY 40322-0454

Snapshot of U.S. Bankruptcy Proceeding Case 15-51569-grs: "Frenchburg, KY resident Judy Carol Begley's Aug 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2015."
Judy Carol Begley — Kentucky, 15-51569


ᐅ Jody Scott Benson, Kentucky

Address: PO Box 322 Frenchburg, KY 40322

Concise Description of Bankruptcy Case 13-52673-jl7: "In a Chapter 7 bankruptcy case, Jody Scott Benson from Frenchburg, KY, saw their proceedings start in 11/05/2013 and complete by 02/09/2014, involving asset liquidation."
Jody Scott Benson — Kentucky, 13-52673-jl


ᐅ Anthony Beverly, Kentucky

Address: 1975 Indian Creek Rd Frenchburg, KY 40322

Concise Description of Bankruptcy Case 09-53651-wsh7: "Anthony Beverly's Chapter 7 bankruptcy, filed in Frenchburg, KY in 2009-11-17, led to asset liquidation, with the case closing in February 21, 2010."
Anthony Beverly — Kentucky, 09-53651


ᐅ Debra Brashear, Kentucky

Address: 2497 US Highway 460 W Frenchburg, KY 40322-8554

Brief Overview of Bankruptcy Case 2014-50758-tnw: "Debra Brashear's Chapter 7 bankruptcy, filed in Frenchburg, KY in 2014-03-28, led to asset liquidation, with the case closing in 2014-06-26."
Debra Brashear — Kentucky, 2014-50758


ᐅ Della Faye Brown, Kentucky

Address: PO Box 369 Frenchburg, KY 40322-0369

Bankruptcy Case 15-51231-grs Overview: "The case of Della Faye Brown in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Faye Brown — Kentucky, 15-51231


ᐅ Ova Brown, Kentucky

Address: 1751 Highway 36 Frenchburg, KY 40322

Bankruptcy Case 10-50484-jms Summary: "Ova Brown's bankruptcy, initiated in 02.18.2010 and concluded by 2010-05-25 in Frenchburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ova Brown — Kentucky, 10-50484


ᐅ Carol Sue Brown, Kentucky

Address: PO Box 411 Frenchburg, KY 40322-0411

Brief Overview of Bankruptcy Case 2014-50870-tnw: "The case of Carol Sue Brown in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Sue Brown — Kentucky, 2014-50870


ᐅ Steven J Brown, Kentucky

Address: 5921 US Highway 460 E Frenchburg, KY 40322

Bankruptcy Case 11-52712-jms Overview: "The case of Steven J Brown in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Brown — Kentucky, 11-52712


ᐅ Jr Randy D Burks, Kentucky

Address: 155 Tolan Rd Frenchburg, KY 40322-8059

Snapshot of U.S. Bankruptcy Proceeding Case 14-50577-grs: "In Frenchburg, KY, Jr Randy D Burks filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2014."
Jr Randy D Burks — Kentucky, 14-50577


ᐅ Vernon Bush, Kentucky

Address: 1194 Lizard Ridge Rd Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 11-51784-tnw: "Vernon Bush's bankruptcy, initiated in 06.24.2011 and concluded by 10/10/2011 in Frenchburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernon Bush — Kentucky, 11-51784


ᐅ Diana Gail Byrd, Kentucky

Address: 14 Smith Cir Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 11-50114-jms: "The bankruptcy filing by Diana Gail Byrd, undertaken in 01/18/2011 in Frenchburg, KY under Chapter 7, concluded with discharge in 05.06.2011 after liquidating assets."
Diana Gail Byrd — Kentucky, 11-50114


ᐅ Esther P Campbell, Kentucky

Address: 1058 Tarr Ridge Rd Frenchburg, KY 40322-8995

Snapshot of U.S. Bankruptcy Proceeding Case 15-51620-grs: "The case of Esther P Campbell in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther P Campbell — Kentucky, 15-51620


ᐅ Eric John Cantrell, Kentucky

Address: 1407 Highway 36 Frenchburg, KY 40322-8130

Concise Description of Bankruptcy Case 15-50557-grs7: "In Frenchburg, KY, Eric John Cantrell filed for Chapter 7 bankruptcy in 03/25/2015. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2015."
Eric John Cantrell — Kentucky, 15-50557


ᐅ Phyllis A Carpenter, Kentucky

Address: PO Box 204 Frenchburg, KY 40322

Bankruptcy Case 12-50646-jms Summary: "In Frenchburg, KY, Phyllis A Carpenter filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-23."
Phyllis A Carpenter — Kentucky, 12-50646


ᐅ Jessica L Carter, Kentucky

Address: 9421 Hawkins Branch Rd Frenchburg, KY 40322

Bankruptcy Case 13-53056-grs Overview: "The case of Jessica L Carter in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Carter — Kentucky, 13-53056


ᐅ Sofia Marie Collier, Kentucky

Address: 129 Morgan Holw Frenchburg, KY 40322-8092

Brief Overview of Bankruptcy Case 15-51482-grs: "The bankruptcy filing by Sofia Marie Collier, undertaken in 07.29.2015 in Frenchburg, KY under Chapter 7, concluded with discharge in 10.27.2015 after liquidating assets."
Sofia Marie Collier — Kentucky, 15-51482


ᐅ Garrett Frank Collier, Kentucky

Address: 129 Morgan Holw Frenchburg, KY 40322-8092

Snapshot of U.S. Bankruptcy Proceeding Case 15-51482-grs: "The case of Garrett Frank Collier in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett Frank Collier — Kentucky, 15-51482


ᐅ Logan Combs, Kentucky

Address: PO Box 461 Frenchburg, KY 40322

Concise Description of Bankruptcy Case 10-53533-jms7: "The bankruptcy record of Logan Combs from Frenchburg, KY, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-19."
Logan Combs — Kentucky, 10-53533


ᐅ Rebecca Lynn Conley, Kentucky

Address: PO Box 259 Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 12-50075-tnw: "Frenchburg, KY resident Rebecca Lynn Conley's 2012-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-28."
Rebecca Lynn Conley — Kentucky, 12-50075


ᐅ Esther Copher, Kentucky

Address: 6022 Tarr Ridge Rd Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 10-50328-jms: "In a Chapter 7 bankruptcy case, Esther Copher from Frenchburg, KY, saw her proceedings start in February 2010 and complete by 05/09/2010, involving asset liquidation."
Esther Copher — Kentucky, 10-50328


ᐅ Heath Allen Cord, Kentucky

Address: 6865 US Highway 460 W Frenchburg, KY 40322

Bankruptcy Case 11-51276-jms Summary: "In Frenchburg, KY, Heath Allen Cord filed for Chapter 7 bankruptcy in Apr 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Heath Allen Cord — Kentucky, 11-51276


ᐅ Cheyenna L Curtis, Kentucky

Address: 59 Motley Ct Apt D-102 Frenchburg, KY 40322-8149

Bankruptcy Case 14-51932-grs Overview: "In a Chapter 7 bankruptcy case, Cheyenna L Curtis from Frenchburg, KY, saw their proceedings start in August 22, 2014 and complete by Nov 20, 2014, involving asset liquidation."
Cheyenna L Curtis — Kentucky, 14-51932


ᐅ Anthony Wayne Curtis, Kentucky

Address: 59 Motley Ct Apt D-102 Frenchburg, KY 40322-8149

Brief Overview of Bankruptcy Case 2014-51932-grs: "Frenchburg, KY resident Anthony Wayne Curtis's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-20."
Anthony Wayne Curtis — Kentucky, 2014-51932


ᐅ Belinda Deskins, Kentucky

Address: 345 Tom Stamper Rd Frenchburg, KY 40322

Concise Description of Bankruptcy Case 12-50749-tnw7: "The bankruptcy filing by Belinda Deskins, undertaken in 2012-03-20 in Frenchburg, KY under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Belinda Deskins — Kentucky, 12-50749


ᐅ Robin Bruce Estes, Kentucky

Address: 6074 US Highway 460 W Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 12-50788-tnw: "The bankruptcy filing by Robin Bruce Estes, undertaken in Mar 23, 2012 in Frenchburg, KY under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Robin Bruce Estes — Kentucky, 12-50788


ᐅ Jason Evans, Kentucky

Address: 518 McCausey Rdg Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 11-50376-tnw: "In a Chapter 7 bankruptcy case, Jason Evans from Frenchburg, KY, saw their proceedings start in 2011-02-10 and complete by 05.29.2011, involving asset liquidation."
Jason Evans — Kentucky, 11-50376


ᐅ Jeffrey Lynn Green, Kentucky

Address: 532 Kendrick Ridge Rd Frenchburg, KY 40322-9090

Bankruptcy Case 15-50881-grs Summary: "In a Chapter 7 bankruptcy case, Jeffrey Lynn Green from Frenchburg, KY, saw their proceedings start in April 2015 and complete by Aug 4, 2015, involving asset liquidation."
Jeffrey Lynn Green — Kentucky, 15-50881


ᐅ Joyce Ellen Green, Kentucky

Address: 532 Kendrick Ridge Rd Frenchburg, KY 40322-9090

Brief Overview of Bankruptcy Case 15-50881-grs: "In a Chapter 7 bankruptcy case, Joyce Ellen Green from Frenchburg, KY, saw her proceedings start in 2015-04-30 and complete by August 2015, involving asset liquidation."
Joyce Ellen Green — Kentucky, 15-50881


ᐅ Tony Greene, Kentucky

Address: 674 Adams Branch Rd Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 10-53506-jms: "The bankruptcy record of Tony Greene from Frenchburg, KY, shows a Chapter 7 case filed in November 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-18."
Tony Greene — Kentucky, 10-53506


ᐅ Lee Etta Greer, Kentucky

Address: 941 Pear Tree Way Frenchburg, KY 40322-4504

Snapshot of U.S. Bankruptcy Proceeding Case 15-50190-grs: "Lee Etta Greer's Chapter 7 bankruptcy, filed in Frenchburg, KY in Feb 4, 2015, led to asset liquidation, with the case closing in May 5, 2015."
Lee Etta Greer — Kentucky, 15-50190


ᐅ Susan Kaye Gross, Kentucky

Address: 5704 Tarr Ridge Rd Frenchburg, KY 40322-8842

Concise Description of Bankruptcy Case 16-50758-grs7: "Frenchburg, KY resident Susan Kaye Gross's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2016."
Susan Kaye Gross — Kentucky, 16-50758


ᐅ Charlotte Howard, Kentucky

Address: 74 Wells Ratliff Rd Frenchburg, KY 40322-7905

Bankruptcy Case 16-51227-tnw Summary: "In Frenchburg, KY, Charlotte Howard filed for Chapter 7 bankruptcy in 2016-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-19."
Charlotte Howard — Kentucky, 16-51227


ᐅ Randy M Howard, Kentucky

Address: 74 Wells Ratliff Rd Frenchburg, KY 40322-7905

Snapshot of U.S. Bankruptcy Proceeding Case 16-51227-tnw: "In a Chapter 7 bankruptcy case, Randy M Howard from Frenchburg, KY, saw their proceedings start in 06.21.2016 and complete by 09/19/2016, involving asset liquidation."
Randy M Howard — Kentucky, 16-51227


ᐅ George B Hunter, Kentucky

Address: PO Box 494 Frenchburg, KY 40322-0494

Concise Description of Bankruptcy Case 15-51994-grs7: "In Frenchburg, KY, George B Hunter filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2016."
George B Hunter — Kentucky, 15-51994


ᐅ Venus Hurt, Kentucky

Address: 316 Frank Hurt Rd Frenchburg, KY 40322

Bankruptcy Case 11-50851-tnw Overview: "The bankruptcy record of Venus Hurt from Frenchburg, KY, shows a Chapter 7 case filed in 03.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-09."
Venus Hurt — Kentucky, 11-50851


ᐅ Raymond E Johnson Ii, Kentucky

Address: 67 Craig Ln Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 11-53230-jms: "The case of Raymond E Johnson Ii in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond E Johnson Ii — Kentucky, 11-53230


ᐅ Eddie Johnson, Kentucky

Address: 501 Barker Cemetery Rd Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 11-51114-tnw: "Eddie Johnson's bankruptcy, initiated in April 2011 and concluded by 2011-08-01 in Frenchburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Johnson — Kentucky, 11-51114


ᐅ Jr Samuel F Jones, Kentucky

Address: 173 Old Campus Rd Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 11-51193-tnw: "The bankruptcy record of Jr Samuel F Jones from Frenchburg, KY, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jr Samuel F Jones — Kentucky, 11-51193


ᐅ Robin S Joseph, Kentucky

Address: 5534 US Highway 460 W Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 12-51692-jms: "Robin S Joseph's Chapter 7 bankruptcy, filed in Frenchburg, KY in Jun 26, 2012, led to asset liquidation, with the case closing in October 12, 2012."
Robin S Joseph — Kentucky, 12-51692


ᐅ Jimmy Keeton, Kentucky

Address: 853 Shotgun Holw Frenchburg, KY 40322

Bankruptcy Case 12-51748-tnw Summary: "Jimmy Keeton's Chapter 7 bankruptcy, filed in Frenchburg, KY in 06/29/2012, led to asset liquidation, with the case closing in October 2012."
Jimmy Keeton — Kentucky, 12-51748


ᐅ Russell Klaber, Kentucky

Address: 358 Nolan Rd Frenchburg, KY 40322-8946

Snapshot of U.S. Bankruptcy Proceeding Case 16-51262-grs: "The case of Russell Klaber in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Klaber — Kentucky, 16-51262


ᐅ Sarah E Lawson, Kentucky

Address: PO Box 363 Frenchburg, KY 40322

Concise Description of Bankruptcy Case 12-52685-tnw7: "In Frenchburg, KY, Sarah E Lawson filed for Chapter 7 bankruptcy in Oct 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-22."
Sarah E Lawson — Kentucky, 12-52685


ᐅ Kevin Lee Long, Kentucky

Address: 122 Walnut Grove Ct Apt 19 Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 13-51095-tnw: "In a Chapter 7 bankruptcy case, Kevin Lee Long from Frenchburg, KY, saw their proceedings start in 04.26.2013 and complete by 2013-08-09, involving asset liquidation."
Kevin Lee Long — Kentucky, 13-51095


ᐅ Anthony Lovins, Kentucky

Address: 2323 Kendrick Ridge Rd Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 10-50383-tnw: "The bankruptcy record of Anthony Lovins from Frenchburg, KY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Anthony Lovins — Kentucky, 10-50383


ᐅ Amanda Manning, Kentucky

Address: 578 Tom Stamper Rd Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 10-51964-tnw: "The case of Amanda Manning in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Manning — Kentucky, 10-51964


ᐅ Bruce Erwin Miller, Kentucky

Address: 5995 US Highway 460 W Frenchburg, KY 40322

Bankruptcy Case 11-52740-jms Overview: "The bankruptcy record of Bruce Erwin Miller from Frenchburg, KY, shows a Chapter 7 case filed in 2011-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2012."
Bruce Erwin Miller — Kentucky, 11-52740


ᐅ Larry W Minter, Kentucky

Address: 859 Barker Cemetery Rd Frenchburg, KY 40322

Concise Description of Bankruptcy Case 13-50914-grs7: "The bankruptcy record of Larry W Minter from Frenchburg, KY, shows a Chapter 7 case filed in Apr 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-12."
Larry W Minter — Kentucky, 13-50914


ᐅ Richard Joseph Motley, Kentucky

Address: 3695 Tarr Ridge Rd Frenchburg, KY 40322-8821

Bankruptcy Case 2014-51778-tnw Summary: "In a Chapter 7 bankruptcy case, Richard Joseph Motley from Frenchburg, KY, saw their proceedings start in July 2014 and complete by Oct 27, 2014, involving asset liquidation."
Richard Joseph Motley — Kentucky, 2014-51778


ᐅ Merlin Noble, Kentucky

Address: PO Box 684 Frenchburg, KY 40322

Bankruptcy Case 10-51255-jms Summary: "In a Chapter 7 bankruptcy case, Merlin Noble from Frenchburg, KY, saw his proceedings start in April 2010 and complete by 2010-07-31, involving asset liquidation."
Merlin Noble — Kentucky, 10-51255


ᐅ Frances L Nolan, Kentucky

Address: PO Box 394 Frenchburg, KY 40322-0394

Bankruptcy Case 14-51354-grs Summary: "Frenchburg, KY resident Frances L Nolan's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Frances L Nolan — Kentucky, 14-51354


ᐅ Timothy Len Patrick, Kentucky

Address: 252 Joe Harmon Rd Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 12-51887-grs: "In a Chapter 7 bankruptcy case, Timothy Len Patrick from Frenchburg, KY, saw his proceedings start in 07/20/2012 and complete by 2012-11-05, involving asset liquidation."
Timothy Len Patrick — Kentucky, 12-51887


ᐅ Sheila R Patrick, Kentucky

Address: PO Box 68 Frenchburg, KY 40322

Concise Description of Bankruptcy Case 13-50709-grs7: "Sheila R Patrick's Chapter 7 bankruptcy, filed in Frenchburg, KY in 2013-03-22, led to asset liquidation, with the case closing in 06.26.2013."
Sheila R Patrick — Kentucky, 13-50709


ᐅ Kenneth Pugh, Kentucky

Address: 2342 Fletcher Ridge Rd Frenchburg, KY 40322

Bankruptcy Case 13-50001-grs Overview: "The bankruptcy record of Kenneth Pugh from Frenchburg, KY, shows a Chapter 7 case filed in January 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2013."
Kenneth Pugh — Kentucky, 13-50001


ᐅ Nancy Ratliff, Kentucky

Address: 853 Tolan Rd Frenchburg, KY 40322

Bankruptcy Case 12-50758-tnw Overview: "The bankruptcy filing by Nancy Ratliff, undertaken in March 21, 2012 in Frenchburg, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Nancy Ratliff — Kentucky, 12-50758


ᐅ Janice Rawlins, Kentucky

Address: 350 Cornwell Branch Rd Frenchburg, KY 40322

Concise Description of Bankruptcy Case 10-50040-tnw7: "The case of Janice Rawlins in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Rawlins — Kentucky, 10-50040


ᐅ Tina L Rowe, Kentucky

Address: 475 Paul Hall Rd Frenchburg, KY 40322-8513

Bankruptcy Case 16-50853-grs Overview: "The case of Tina L Rowe in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina L Rowe — Kentucky, 16-50853


ᐅ James E Rowe, Kentucky

Address: 475 Paul Hall Rd Frenchburg, KY 40322-8513

Bankruptcy Case 16-50853-grs Overview: "In Frenchburg, KY, James E Rowe filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2016."
James E Rowe — Kentucky, 16-50853


ᐅ Catherine D Sagraves, Kentucky

Address: 7303 Hawkins Branch Rd Frenchburg, KY 40322-8606

Snapshot of U.S. Bankruptcy Proceeding Case 09-50212-tnw: "The bankruptcy record for Catherine D Sagraves from Frenchburg, KY, under Chapter 13, filed in January 2009, involved setting up a repayment plan, finalized by 2013-07-09."
Catherine D Sagraves — Kentucky, 09-50212


ᐅ Donald Smallwood, Kentucky

Address: 2229 US Highway 460 E Frenchburg, KY 40322

Concise Description of Bankruptcy Case 10-52220-jl7: "In a Chapter 7 bankruptcy case, Donald Smallwood from Frenchburg, KY, saw their proceedings start in 2010-07-12 and complete by 2010-10-28, involving asset liquidation."
Donald Smallwood — Kentucky, 10-52220-jl


ᐅ Linda Sue Sorrell, Kentucky

Address: 5921 US Highway 460 E Frenchburg, KY 40322-8702

Concise Description of Bankruptcy Case 08-50329-tnw7: "The bankruptcy record for Linda Sue Sorrell from Frenchburg, KY, under Chapter 13, filed in Feb 15, 2008, involved setting up a repayment plan, finalized by March 2013."
Linda Sue Sorrell — Kentucky, 08-50329


ᐅ Sharon K Stamper, Kentucky

Address: 395 Corner Ridge Rd Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 11-51107-tnw: "Frenchburg, KY resident Sharon K Stamper's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Sharon K Stamper — Kentucky, 11-51107


ᐅ Ernie Shane Stevens, Kentucky

Address: 284 Dale Back Rd Frenchburg, KY 40322-9038

Bankruptcy Case 15-52390-grs Summary: "Ernie Shane Stevens's bankruptcy, initiated in 12/08/2015 and concluded by March 2016 in Frenchburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernie Shane Stevens — Kentucky, 15-52390


ᐅ Kila Elizabeth Stevens, Kentucky

Address: 284 Dale Back Rd Frenchburg, KY 40322-9038

Bankruptcy Case 15-52390-grs Summary: "Frenchburg, KY resident Kila Elizabeth Stevens's 12/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-07."
Kila Elizabeth Stevens — Kentucky, 15-52390


ᐅ Joan Carol Stillwell, Kentucky

Address: 747 Doc Mullins Rd Frenchburg, KY 40322-9049

Bankruptcy Case 2014-51214-grs Overview: "In Frenchburg, KY, Joan Carol Stillwell filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Joan Carol Stillwell — Kentucky, 2014-51214


ᐅ Patrick Andrew Stillwell, Kentucky

Address: 747 Doc Mullins Rd Frenchburg, KY 40322-9049

Concise Description of Bankruptcy Case 2014-51214-grs7: "In Frenchburg, KY, Patrick Andrew Stillwell filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2014."
Patrick Andrew Stillwell — Kentucky, 2014-51214


ᐅ Kimberly Michelle Tackett, Kentucky

Address: PO Box 642 Frenchburg, KY 40322-0642

Bankruptcy Case 14-10170-grs Summary: "Frenchburg, KY resident Kimberly Michelle Tackett's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2014."
Kimberly Michelle Tackett — Kentucky, 14-10170


ᐅ James A Tallarigo, Kentucky

Address: 4109 Amos Ridge Rd Frenchburg, KY 40322-8479

Bankruptcy Case 14-50576-tnw Summary: "Frenchburg, KY resident James A Tallarigo's 03.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
James A Tallarigo — Kentucky, 14-50576


ᐅ David Thomas, Kentucky

Address: 341 Foxfire Ln Frenchburg, KY 40322

Brief Overview of Bankruptcy Case 10-53676-tnw: "David Thomas's bankruptcy, initiated in November 17, 2010 and concluded by March 5, 2011 in Frenchburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Thomas — Kentucky, 10-53676


ᐅ Peggy J Tompkins, Kentucky

Address: 713 Doc Mullins Rd Frenchburg, KY 40322

Concise Description of Bankruptcy Case 13-51853-grs7: "Peggy J Tompkins's bankruptcy, initiated in 2013-07-30 and concluded by November 3, 2013 in Frenchburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy J Tompkins — Kentucky, 13-51853


ᐅ Philip E White, Kentucky

Address: 2881 Highway 36 Frenchburg, KY 40322

Concise Description of Bankruptcy Case 13-50834-grs7: "In a Chapter 7 bankruptcy case, Philip E White from Frenchburg, KY, saw his proceedings start in 2013-04-02 and complete by Jul 16, 2013, involving asset liquidation."
Philip E White — Kentucky, 13-50834


ᐅ Timothy Williams, Kentucky

Address: 261 Windy Ridge Rd Frenchburg, KY 40322

Bankruptcy Case 10-51468-jms Summary: "The case of Timothy Williams in Frenchburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Williams — Kentucky, 10-51468


ᐅ Jeannie Lynn Williams, Kentucky

Address: 424 Powers Rd Frenchburg, KY 40322

Snapshot of U.S. Bankruptcy Proceeding Case 12-51949-tnw: "Jeannie Lynn Williams's Chapter 7 bankruptcy, filed in Frenchburg, KY in July 2012, led to asset liquidation, with the case closing in Nov 11, 2012."
Jeannie Lynn Williams — Kentucky, 12-51949


ᐅ Eva Wilson, Kentucky

Address: PO Box 239 Frenchburg, KY 40322

Bankruptcy Case 10-52277-jms Overview: "The bankruptcy filing by Eva Wilson, undertaken in 07/15/2010 in Frenchburg, KY under Chapter 7, concluded with discharge in October 31, 2010 after liquidating assets."
Eva Wilson — Kentucky, 10-52277