personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fulton, 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 Charles D Adams, Kentucky

Address: 6957 State Route 129 Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 13-50265-thf: "The case of Charles D Adams in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles D Adams — Kentucky, 13-50265


ᐅ Helen Melinda Bailey, Kentucky

Address: 1106 W 4th St Fulton, KY 42041-1106

Brief Overview of Bankruptcy Case 16-50167-thf: "Helen Melinda Bailey's Chapter 7 bankruptcy, filed in Fulton, KY in 2016-03-24, led to asset liquidation, with the case closing in Jun 22, 2016."
Helen Melinda Bailey — Kentucky, 16-50167


ᐅ Phillip James Bell, Kentucky

Address: 4978 State Route 1529 E Fulton, KY 42041

Bankruptcy Case 11-51180 Overview: "Phillip James Bell's bankruptcy, initiated in 12/07/2011 and concluded by 2012-03-26 in Fulton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip James Bell — Kentucky, 11-51180


ᐅ Mary Betz, Kentucky

Address: 2018 State Route 924 Fulton, KY 42041

Bankruptcy Case 10-50314 Summary: "In a Chapter 7 bankruptcy case, Mary Betz from Fulton, KY, saw her proceedings start in Mar 10, 2010 and complete by 2010-06-28, involving asset liquidation."
Mary Betz — Kentucky, 10-50314


ᐅ Michael Clayton Black, Kentucky

Address: 89 State Route 1461 Fulton, KY 42041

Brief Overview of Bankruptcy Case 12-50929: "Michael Clayton Black's Chapter 7 bankruptcy, filed in Fulton, KY in 2012-10-19, led to asset liquidation, with the case closing in 2013-01-23."
Michael Clayton Black — Kentucky, 12-50929


ᐅ Gary Bogard, Kentucky

Address: 1011 W 2nd St Fulton, KY 42041

Bankruptcy Case 10-51118 Summary: "The bankruptcy filing by Gary Bogard, undertaken in 09.13.2010 in Fulton, KY under Chapter 7, concluded with discharge in Jan 1, 2011 after liquidating assets."
Gary Bogard — Kentucky, 10-51118


ᐅ Rachel L Bradley, Kentucky

Address: 212 Cooley Rd Fulton, KY 42041

Bankruptcy Case 11-50632 Overview: "The case of Rachel L Bradley in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Bradley — Kentucky, 11-50632


ᐅ David Thomas Branch, Kentucky

Address: 215 3rd St Fulton, KY 42041-1524

Concise Description of Bankruptcy Case 16-50175-thf7: "David Thomas Branch's bankruptcy, initiated in March 2016 and concluded by June 26, 2016 in Fulton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Thomas Branch — Kentucky, 16-50175


ᐅ Donna Brooks, Kentucky

Address: 264 State Route 94 W Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 09-51323: "Donna Brooks's Chapter 7 bankruptcy, filed in Fulton, KY in 2009-11-18, led to asset liquidation, with the case closing in Feb 22, 2010."
Donna Brooks — Kentucky, 09-51323


ᐅ Kimberly Faye Brown, Kentucky

Address: 1100 W 3rd St Fulton, KY 42041-1119

Concise Description of Bankruptcy Case 16-50105-thf7: "The bankruptcy filing by Kimberly Faye Brown, undertaken in 03/02/2016 in Fulton, KY under Chapter 7, concluded with discharge in 05.31.2016 after liquidating assets."
Kimberly Faye Brown — Kentucky, 16-50105


ᐅ Rodney Bunnell, Kentucky

Address: 1304 E State Line St Fulton, KY 42041-1756

Brief Overview of Bankruptcy Case 2014-50248-thf: "In Fulton, KY, Rodney Bunnell filed for Chapter 7 bankruptcy in 04/02/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2014."
Rodney Bunnell — Kentucky, 2014-50248


ᐅ Emalee Burnette, Kentucky

Address: 4314 State Route 94 E Fulton, KY 42041

Bankruptcy Case 10-51278 Overview: "Fulton, KY resident Emalee Burnette's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Emalee Burnette — Kentucky, 10-51278


ᐅ Michael D Burnette, Kentucky

Address: 611 Green St Fulton, KY 42041-1222

Snapshot of U.S. Bankruptcy Proceeding Case 15-50585-thf: "Michael D Burnette's bankruptcy, initiated in 2015-10-13 and concluded by Jan 11, 2016 in Fulton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Burnette — Kentucky, 15-50585


ᐅ Phyllis Caldwell, Kentucky

Address: 1229 State Route 94 W Fulton, KY 42041

Brief Overview of Bankruptcy Case 10-50561: "Phyllis Caldwell's Chapter 7 bankruptcy, filed in Fulton, KY in April 2010, led to asset liquidation, with the case closing in August 18, 2010."
Phyllis Caldwell — Kentucky, 10-50561


ᐅ Carl Campbell, Kentucky

Address: 207 N College St Fulton, KY 42041

Brief Overview of Bankruptcy Case 10-51383: "The case of Carl Campbell in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Campbell — Kentucky, 10-51383


ᐅ Polly Anderson Clark, Kentucky

Address: 301 Martin Luther King Jr Dr Fulton, KY 42041-1630

Concise Description of Bankruptcy Case 16-50284-thf7: "The bankruptcy filing by Polly Anderson Clark, undertaken in 05/04/2016 in Fulton, KY under Chapter 7, concluded with discharge in 2016-08-02 after liquidating assets."
Polly Anderson Clark — Kentucky, 16-50284


ᐅ Kenyatta Walker Clark, Kentucky

Address: 301 Martin Luther King Jr Dr Fulton, KY 42041-1630

Snapshot of U.S. Bankruptcy Proceeding Case 16-50284-thf: "Kenyatta Walker Clark's bankruptcy, initiated in 2016-05-04 and concluded by August 2016 in Fulton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenyatta Walker Clark — Kentucky, 16-50284


ᐅ David Cox, Kentucky

Address: 6049 State Route 94 E Fulton, KY 42041

Concise Description of Bankruptcy Case 10-503357: "In a Chapter 7 bankruptcy case, David Cox from Fulton, KY, saw his proceedings start in 2010-03-16 and complete by July 4, 2010, involving asset liquidation."
David Cox — Kentucky, 10-50335


ᐅ David Craven, Kentucky

Address: PO Box 1227 Fulton, KY 42041

Bankruptcy Case 10-51392 Overview: "In Fulton, KY, David Craven filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2011."
David Craven — Kentucky, 10-51392


ᐅ Ronald Allen Deaton, Kentucky

Address: 213 5th St Fulton, KY 42041-1346

Snapshot of U.S. Bankruptcy Proceeding Case 14-50386-thf: "The bankruptcy record of Ronald Allen Deaton from Fulton, KY, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2014."
Ronald Allen Deaton — Kentucky, 14-50386


ᐅ Alvis Leon Dehart, Kentucky

Address: 1557 State Route 781 N Fulton, KY 42041-6331

Concise Description of Bankruptcy Case 2014-50233-thf7: "In a Chapter 7 bankruptcy case, Alvis Leon Dehart from Fulton, KY, saw their proceedings start in 03/28/2014 and complete by June 2014, involving asset liquidation."
Alvis Leon Dehart — Kentucky, 2014-50233


ᐅ Jennie L Estes, Kentucky

Address: 2270 State Line Rd Fulton, KY 42041-7248

Concise Description of Bankruptcy Case 15-50208-thf7: "Fulton, KY resident Jennie L Estes's April 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Jennie L Estes — Kentucky, 15-50208


ᐅ Jimmy R Estes, Kentucky

Address: 2270 State Line Rd Fulton, KY 42041-7248

Snapshot of U.S. Bankruptcy Proceeding Case 15-50208-thf: "Jimmy R Estes's bankruptcy, initiated in 04.17.2015 and concluded by 07/16/2015 in Fulton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy R Estes — Kentucky, 15-50208


ᐅ Carla Jo Feezor, Kentucky

Address: 110 W State Line St Apt 4 Fulton, KY 42041

Concise Description of Bankruptcy Case 13-502507: "Carla Jo Feezor's Chapter 7 bankruptcy, filed in Fulton, KY in 2013-03-28, led to asset liquidation, with the case closing in 07.02.2013."
Carla Jo Feezor — Kentucky, 13-50250


ᐅ Cassie Finnell, Kentucky

Address: 400 W Highland Dr Fulton, KY 42041

Brief Overview of Bankruptcy Case 10-50154: "The bankruptcy filing by Cassie Finnell, undertaken in 02.10.2010 in Fulton, KY under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Cassie Finnell — Kentucky, 10-50154


ᐅ Douglas E Fisette, Kentucky

Address: 1100 W 4th St Fulton, KY 42041

Bankruptcy Case 12-50493 Overview: "The bankruptcy record of Douglas E Fisette from Fulton, KY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2012."
Douglas E Fisette — Kentucky, 12-50493


ᐅ Armedrest Frame, Kentucky

Address: 300 East Dr Fulton, KY 42041

Bankruptcy Case 10-50291 Summary: "The bankruptcy record of Armedrest Frame from Fulton, KY, shows a Chapter 7 case filed in Mar 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2010."
Armedrest Frame — Kentucky, 10-50291


ᐅ Lynn E Gooch, Kentucky

Address: 2786 Clinton Moscow Rd Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 11-50170: "Fulton, KY resident Lynn E Gooch's Feb 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Lynn E Gooch — Kentucky, 11-50170


ᐅ Deloris A Green, Kentucky

Address: 100 Simpson St Fulton, KY 42041-7542

Snapshot of U.S. Bankruptcy Proceeding Case 14-50504-thf: "Deloris A Green's bankruptcy, initiated in July 11, 2014 and concluded by 2014-10-09 in Fulton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deloris A Green — Kentucky, 14-50504


ᐅ Tony J Green, Kentucky

Address: 100 Simpson St Fulton, KY 42041-7542

Brief Overview of Bankruptcy Case 2014-50504-thf: "The bankruptcy filing by Tony J Green, undertaken in 07.11.2014 in Fulton, KY under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets."
Tony J Green — Kentucky, 2014-50504


ᐅ Kandi Jo Green, Kentucky

Address: 3795 State Route 943 Fulton, KY 42041-7226

Bankruptcy Case 15-50502-thf Summary: "Kandi Jo Green's Chapter 7 bankruptcy, filed in Fulton, KY in 2015-09-03, led to asset liquidation, with the case closing in 2015-12-02."
Kandi Jo Green — Kentucky, 15-50502


ᐅ Michael S Green, Kentucky

Address: 3795 State Route 943 Fulton, KY 42041-7226

Snapshot of U.S. Bankruptcy Proceeding Case 15-50502-thf: "The case of Michael S Green in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Green — Kentucky, 15-50502


ᐅ Juan M Guzman, Kentucky

Address: 206 3rd St Fulton, KY 42041-1525

Bankruptcy Case 15-50690-thf Summary: "The bankruptcy record of Juan M Guzman from Fulton, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Juan M Guzman — Kentucky, 15-50690


ᐅ Brian Edward Hopkins, Kentucky

Address: 534 State Route 2209 Fulton, KY 42041

Brief Overview of Bankruptcy Case 11-50765: "Fulton, KY resident Brian Edward Hopkins's 08.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2011."
Brian Edward Hopkins — Kentucky, 11-50765


ᐅ Richard Lawrence Hopper, Kentucky

Address: 1102 W 4th St Fulton, KY 42041-1106

Brief Overview of Bankruptcy Case 16-50167-thf: "The bankruptcy record of Richard Lawrence Hopper from Fulton, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Richard Lawrence Hopper — Kentucky, 16-50167


ᐅ Linda Ruth Hutson, Kentucky

Address: PO Box 1043 Fulton, KY 42041-0043

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50472-thf: "In a Chapter 7 bankruptcy case, Linda Ruth Hutson from Fulton, KY, saw her proceedings start in 2014-06-28 and complete by September 26, 2014, involving asset liquidation."
Linda Ruth Hutson — Kentucky, 2014-50472


ᐅ Michael Dale Jones, Kentucky

Address: 1008 W 2nd St Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 13-50361-thf: "Michael Dale Jones's Chapter 7 bankruptcy, filed in Fulton, KY in May 8, 2013, led to asset liquidation, with the case closing in 08.12.2013."
Michael Dale Jones — Kentucky, 13-50361


ᐅ Nancy Kalmbach, Kentucky

Address: PO Box 1331 Fulton, KY 42041

Brief Overview of Bankruptcy Case 10-51061: "The bankruptcy filing by Nancy Kalmbach, undertaken in 08/30/2010 in Fulton, KY under Chapter 7, concluded with discharge in December 18, 2010 after liquidating assets."
Nancy Kalmbach — Kentucky, 10-51061


ᐅ Brenda Kay Lacewell, Kentucky

Address: 419 Eddings St Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 12-51017: "Brenda Kay Lacewell's bankruptcy, initiated in November 21, 2012 and concluded by 2013-02-25 in Fulton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Kay Lacewell — Kentucky, 12-51017


ᐅ Joan C Lyles, Kentucky

Address: 3781 US Highway 51 S Fulton, KY 42041

Brief Overview of Bankruptcy Case 11-50761: "Fulton, KY resident Joan C Lyles's 08/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Joan C Lyles — Kentucky, 11-50761


ᐅ Pamela N Meadows, Kentucky

Address: 609 Green St Fulton, KY 42041-1222

Concise Description of Bankruptcy Case 15-117167: "The bankruptcy filing by Pamela N Meadows, undertaken in 2015-07-29 in Fulton, KY under Chapter 7, concluded with discharge in October 27, 2015 after liquidating assets."
Pamela N Meadows — Kentucky, 15-11716


ᐅ Donald Milligan, Kentucky

Address: 8415 State Route 94 E Fulton, KY 42041

Bankruptcy Case 10-50438 Summary: "The bankruptcy record of Donald Milligan from Fulton, KY, shows a Chapter 7 case filed in 04/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Donald Milligan — Kentucky, 10-50438


ᐅ Janet Nicholas, Kentucky

Address: 719 US Highway 45 Fulton, KY 42041

Brief Overview of Bankruptcy Case 10-51084: "In a Chapter 7 bankruptcy case, Janet Nicholas from Fulton, KY, saw her proceedings start in September 2010 and complete by Dec 7, 2010, involving asset liquidation."
Janet Nicholas — Kentucky, 10-51084


ᐅ Nicholas L Parnell, Kentucky

Address: 8687 State Route 307 S Fulton, KY 42041-7200

Brief Overview of Bankruptcy Case 15-50521-thf: "In Fulton, KY, Nicholas L Parnell filed for Chapter 7 bankruptcy in 09.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2015."
Nicholas L Parnell — Kentucky, 15-50521


ᐅ Hailey L Parnell, Kentucky

Address: 8687 State Route 307 S Fulton, KY 42041-7200

Bankruptcy Case 15-50521-thf Summary: "The bankruptcy record of Hailey L Parnell from Fulton, KY, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Hailey L Parnell — Kentucky, 15-50521


ᐅ Michael Pelczarski, Kentucky

Address: 429 Crutchfield St Fulton, KY 42041-6208

Bankruptcy Case 07-50711 Overview: "Filing for Chapter 13 bankruptcy in 2007-08-10, Michael Pelczarski from Fulton, KY, structured a repayment plan, achieving discharge in 2012-10-15."
Michael Pelczarski — Kentucky, 07-50711


ᐅ Timothy H Ping, Kentucky

Address: 2942 US Highway 51 S Fulton, KY 42041

Brief Overview of Bankruptcy Case 11-51001: "In Fulton, KY, Timothy H Ping filed for Chapter 7 bankruptcy in 2011-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2012."
Timothy H Ping — Kentucky, 11-51001


ᐅ Darrick Edward Poe, Kentucky

Address: 12563 State Route 303 Fulton, KY 42041

Brief Overview of Bankruptcy Case 11-50665: "The bankruptcy record of Darrick Edward Poe from Fulton, KY, shows a Chapter 7 case filed in 2011-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Darrick Edward Poe — Kentucky, 11-50665


ᐅ Richard Allen Pursell, Kentucky

Address: 1005 Airport Rd Apt B3 Fulton, KY 42041-8452

Concise Description of Bankruptcy Case 15-50029-thf7: "The bankruptcy record of Richard Allen Pursell from Fulton, KY, shows a Chapter 7 case filed in Jan 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Richard Allen Pursell — Kentucky, 15-50029


ᐅ Mitchell Reilly, Kentucky

Address: 1004 W 3rd St Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 10-50727: "The bankruptcy record of Mitchell Reilly from Fulton, KY, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Mitchell Reilly — Kentucky, 10-50727


ᐅ Shirley Jane Robinson, Kentucky

Address: 215 3rd St Fulton, KY 42041-1524

Snapshot of U.S. Bankruptcy Proceeding Case 16-50175-thf: "The bankruptcy record of Shirley Jane Robinson from Fulton, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Shirley Jane Robinson — Kentucky, 16-50175


ᐅ Thomas R Scearce, Kentucky

Address: 1110 Middle Rd Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 12-50868: "In a Chapter 7 bankruptcy case, Thomas R Scearce from Fulton, KY, saw their proceedings start in October 2012 and complete by 01/06/2013, involving asset liquidation."
Thomas R Scearce — Kentucky, 12-50868


ᐅ Jimmy L Sims, Kentucky

Address: PO Box 1111 Fulton, KY 42041

Snapshot of U.S. Bankruptcy Proceeding Case 11-50345: "In Fulton, KY, Jimmy L Sims filed for Chapter 7 bankruptcy in 2011-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Jimmy L Sims — Kentucky, 11-50345


ᐅ Janie S Singleton, Kentucky

Address: 210 Rice Ave Fulton, KY 42041-8224

Bankruptcy Case 08-51119-thf Overview: "In her Chapter 13 bankruptcy case filed in Nov 10, 2008, Fulton, KY's Janie S Singleton agreed to a debt repayment plan, which was successfully completed by 12.30.2013."
Janie S Singleton — Kentucky, 08-51119


ᐅ Kristi K Smiley, Kentucky

Address: 2082 Old Bethel Church Rd Fulton, KY 42041-6951

Bankruptcy Case 16-50007-thf Overview: "The case of Kristi K Smiley in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi K Smiley — Kentucky, 16-50007


ᐅ Christopher M Smiley, Kentucky

Address: 2082 Old Bethel Church Rd Fulton, KY 42041-6951

Concise Description of Bankruptcy Case 16-50007-thf7: "The bankruptcy record of Christopher M Smiley from Fulton, KY, shows a Chapter 7 case filed in January 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2016."
Christopher M Smiley — Kentucky, 16-50007


ᐅ Phillip Lee Smith, Kentucky

Address: PO Box 1144 Fulton, KY 42041

Brief Overview of Bankruptcy Case 11-50074: "In Fulton, KY, Phillip Lee Smith filed for Chapter 7 bankruptcy in 2011-01-29. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Phillip Lee Smith — Kentucky, 11-50074


ᐅ Barbara Ann Smith, Kentucky

Address: 305 N Henderson Dr Fulton, KY 42041

Bankruptcy Case 13-50889-thf Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Smith from Fulton, KY, saw her proceedings start in 2013-11-15 and complete by February 2014, involving asset liquidation."
Barbara Ann Smith — Kentucky, 13-50889


ᐅ Thomas Dale Stewart, Kentucky

Address: 239 Carver Rd Fulton, KY 42041-6222

Bankruptcy Case 08-50041 Overview: "In their Chapter 13 bankruptcy case filed in Jan 18, 2008, Fulton, KY's Thomas Dale Stewart agreed to a debt repayment plan, which was successfully completed by February 2013."
Thomas Dale Stewart — Kentucky, 08-50041


ᐅ Joyce Faye Thomas, Kentucky

Address: 150 McIntyre Rd Fulton, KY 42041

Bankruptcy Case 11-50043 Overview: "The case of Joyce Faye Thomas in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Faye Thomas — Kentucky, 11-50043


ᐅ Genika Sherlene Turner, Kentucky

Address: 524 Maple St Fulton, KY 42041-1810

Bankruptcy Case 2014-50607-thf Overview: "The case of Genika Sherlene Turner in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genika Sherlene Turner — Kentucky, 2014-50607


ᐅ Sharon Ann Warren, Kentucky

Address: 423 Vanlea Dr Fulton, KY 42041-1450

Bankruptcy Case 15-50395-thf Summary: "The case of Sharon Ann Warren in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ann Warren — Kentucky, 15-50395


ᐅ David Henry Wedel, Kentucky

Address: 9005 State Route 129 Fulton, KY 42041

Brief Overview of Bankruptcy Case 11-50713: "In Fulton, KY, David Henry Wedel filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
David Henry Wedel — Kentucky, 11-50713


ᐅ Joann West, Kentucky

Address: 36 State Route 239 S Fulton, KY 42041-7404

Concise Description of Bankruptcy Case 14-50031-thf7: "The case of Joann West in Fulton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann West — Kentucky, 14-50031