personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garrison, 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 Alex A Alloway, Kentucky

Address: PO Box 333 Garrison, KY 41141-0333

Concise Description of Bankruptcy Case 14-10070-grs7: "Alex A Alloway's Chapter 7 bankruptcy, filed in Garrison, KY in 02/20/2014, led to asset liquidation, with the case closing in May 21, 2014."
Alex A Alloway — Kentucky, 14-10070


ᐅ Timmy Lee Carper, Kentucky

Address: 184 Howey Ln Garrison, KY 41141-8145

Snapshot of U.S. Bankruptcy Proceeding Case 16-10208-grs: "The bankruptcy record of Timmy Lee Carper from Garrison, KY, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2016."
Timmy Lee Carper — Kentucky, 16-10208


ᐅ Jeremy D Detillion, Kentucky

Address: 1980 McDowells Creek Rd Garrison, KY 41141

Brief Overview of Bankruptcy Case 11-10422-tnw: "Garrison, KY resident Jeremy D Detillion's 09.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2012."
Jeremy D Detillion — Kentucky, 11-10422


ᐅ Vickie Rebecca Edington, Kentucky

Address: 132 Craig Ave Garrison, KY 41141

Brief Overview of Bankruptcy Case 13-10229-grs: "Vickie Rebecca Edington's bankruptcy, initiated in June 2013 and concluded by Sep 19, 2013 in Garrison, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Rebecca Edington — Kentucky, 13-10229


ᐅ Mark Erwin, Kentucky

Address: 139 4 Mile Farm Rd Garrison, KY 41141

Concise Description of Bankruptcy Case 09-10723-jms7: "Mark Erwin's Chapter 7 bankruptcy, filed in Garrison, KY in December 2009, led to asset liquidation, with the case closing in 03.08.2010."
Mark Erwin — Kentucky, 09-10723


ᐅ Tarquin Fisher, Kentucky

Address: PO Box 833 Garrison, KY 41141

Bankruptcy Case 09-10726-jms Summary: "In Garrison, KY, Tarquin Fisher filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2010."
Tarquin Fisher — Kentucky, 09-10726


ᐅ Monica Gayle Frye, Kentucky

Address: 11548 E KY 8 Garrison, KY 41141

Bankruptcy Case 11-10446-jms Overview: "The bankruptcy filing by Monica Gayle Frye, undertaken in 10.03.2011 in Garrison, KY under Chapter 7, concluded with discharge in 2012-01-19 after liquidating assets."
Monica Gayle Frye — Kentucky, 11-10446


ᐅ Jr Franklin D Gifford, Kentucky

Address: PO Box 685 Garrison, KY 41141-0685

Brief Overview of Bankruptcy Case 08-10065-grs: "Filing for Chapter 13 bankruptcy in 2008-02-06, Jr Franklin D Gifford from Garrison, KY, structured a repayment plan, achieving discharge in March 2013."
Jr Franklin D Gifford — Kentucky, 08-10065


ᐅ Jefferson Davis Goddard, Kentucky

Address: 106 W Bentley St Garrison, KY 41141-8473

Snapshot of U.S. Bankruptcy Proceeding Case 15-10270-grs: "Garrison, KY resident Jefferson Davis Goddard's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
Jefferson Davis Goddard — Kentucky, 15-10270


ᐅ Amy Golden, Kentucky

Address: 49 Church St Garrison, KY 41141

Brief Overview of Bankruptcy Case 10-10370-jms: "In a Chapter 7 bankruptcy case, Amy Golden from Garrison, KY, saw her proceedings start in 2010-07-12 and complete by October 2010, involving asset liquidation."
Amy Golden — Kentucky, 10-10370


ᐅ Roger Dale Gum, Kentucky

Address: 10652 E KY 8 Garrison, KY 41141

Bankruptcy Case 12-10090-jms Overview: "In a Chapter 7 bankruptcy case, Roger Dale Gum from Garrison, KY, saw his proceedings start in 2012-03-01 and complete by Jun 17, 2012, involving asset liquidation."
Roger Dale Gum — Kentucky, 12-10090


ᐅ Irsel E Hall, Kentucky

Address: 5638 Kinney Rd Garrison, KY 41141-8254

Bankruptcy Case 10-10614-grs Overview: "Chapter 13 bankruptcy for Irsel E Hall in Garrison, KY began in 11.15.2010, focusing on debt restructuring, concluding with plan fulfillment in Nov 17, 2014."
Irsel E Hall — Kentucky, 10-10614


ᐅ Clinton Hall, Kentucky

Address: PO Box 232 Garrison, KY 41141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10599-jms: "In a Chapter 7 bankruptcy case, Clinton Hall from Garrison, KY, saw his proceedings start in November 2010 and complete by 2011-02-04, involving asset liquidation."
Clinton Hall — Kentucky, 10-10599


ᐅ Clyde G Hall, Kentucky

Address: 5638 Kinney Rd Garrison, KY 41141-8254

Brief Overview of Bankruptcy Case 10-10614-grs: "Clyde G Hall, a resident of Garrison, KY, entered a Chapter 13 bankruptcy plan in November 2010, culminating in its successful completion by 11/17/2014."
Clyde G Hall — Kentucky, 10-10614


ᐅ Wayne Hensley, Kentucky

Address: 86 W Bentley St Garrison, KY 41141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10063-jms: "Wayne Hensley's bankruptcy, initiated in 2010-02-15 and concluded by 05/22/2010 in Garrison, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Hensley — Kentucky, 10-10063


ᐅ Dana Evon Jamison, Kentucky

Address: 5727 Montgomery Rd Garrison, KY 41141-8480

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10134-grs: "Garrison, KY resident Dana Evon Jamison's April 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2014."
Dana Evon Jamison — Kentucky, 2014-10134


ᐅ Mary L Jewell, Kentucky

Address: 37 Eldridge Ln Garrison, KY 41141-8540

Concise Description of Bankruptcy Case 14-10344-grs7: "The bankruptcy filing by Mary L Jewell, undertaken in October 2014 in Garrison, KY under Chapter 7, concluded with discharge in 2014-12-31 after liquidating assets."
Mary L Jewell — Kentucky, 14-10344


ᐅ Garry Jewell, Kentucky

Address: 184 Robin Rd Garrison, KY 41141-8188

Snapshot of U.S. Bankruptcy Proceeding Case 15-10101-grs: "Garry Jewell's Chapter 7 bankruptcy, filed in Garrison, KY in Mar 27, 2015, led to asset liquidation, with the case closing in June 25, 2015."
Garry Jewell — Kentucky, 15-10101


ᐅ Tabitha Jewell, Kentucky

Address: 184 Robin Rd Garrison, KY 41141-8188

Brief Overview of Bankruptcy Case 15-10101-grs: "Garrison, KY resident Tabitha Jewell's March 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2015."
Tabitha Jewell — Kentucky, 15-10101


ᐅ John R Jewell, Kentucky

Address: 37 Eldridge Ln Garrison, KY 41141-8540

Brief Overview of Bankruptcy Case 2014-10344-grs: "The bankruptcy record of John R Jewell from Garrison, KY, shows a Chapter 7 case filed in Oct 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2014."
John R Jewell — Kentucky, 2014-10344


ᐅ Casey Richard Justice, Kentucky

Address: 79 Mcclurg Ln Garrison, KY 41141-8456

Snapshot of U.S. Bankruptcy Proceeding Case 15-10007-grs: "The bankruptcy filing by Casey Richard Justice, undertaken in January 9, 2015 in Garrison, KY under Chapter 7, concluded with discharge in 04.09.2015 after liquidating assets."
Casey Richard Justice — Kentucky, 15-10007


ᐅ Douglass Lincoln Kiser, Kentucky

Address: PO Box 584 Garrison, KY 41141-0584

Bankruptcy Case 2014-10135-grs Overview: "The case of Douglass Lincoln Kiser in Garrison, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglass Lincoln Kiser — Kentucky, 2014-10135


ᐅ Dolly M Lemaster, Kentucky

Address: 17 Lemaster Ln Garrison, KY 41141

Concise Description of Bankruptcy Case 12-10057-jms7: "The bankruptcy filing by Dolly M Lemaster, undertaken in February 17, 2012 in Garrison, KY under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Dolly M Lemaster — Kentucky, 12-10057


ᐅ Michael Lee Nolen, Kentucky

Address: 174 Bentley Ln Garrison, KY 41141

Concise Description of Bankruptcy Case 13-10057-grs7: "The case of Michael Lee Nolen in Garrison, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Nolen — Kentucky, 13-10057


ᐅ Donnie Rhoden, Kentucky

Address: 21641 State Route 784 Garrison, KY 41141

Brief Overview of Bankruptcy Case 10-10407-jms: "The case of Donnie Rhoden in Garrison, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Rhoden — Kentucky, 10-10407


ᐅ Russell Rhoden, Kentucky

Address: 21610 State Route 784 Garrison, KY 41141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10526-jms: "In Garrison, KY, Russell Rhoden filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2011."
Russell Rhoden — Kentucky, 10-10526


ᐅ Dana Rickett, Kentucky

Address: PO Box 434 Garrison, KY 41141

Brief Overview of Bankruptcy Case 10-10192-jms: "Garrison, KY resident Dana Rickett's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2010."
Dana Rickett — Kentucky, 10-10192


ᐅ Billy J Rister, Kentucky

Address: 19127 State Route 784 Garrison, KY 41141-8780

Brief Overview of Bankruptcy Case 15-10127-grs: "The bankruptcy filing by Billy J Rister, undertaken in 2015-04-15 in Garrison, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Billy J Rister — Kentucky, 15-10127


ᐅ Jessica J Rister, Kentucky

Address: 19127 State Route 784 Garrison, KY 41141-8780

Bankruptcy Case 15-10127-grs Summary: "The bankruptcy filing by Jessica J Rister, undertaken in 04.15.2015 in Garrison, KY under Chapter 7, concluded with discharge in August 4, 2015 after liquidating assets."
Jessica J Rister — Kentucky, 15-10127


ᐅ Ralph Gregory Sexton, Kentucky

Address: PO Box 872 Garrison, KY 41141

Brief Overview of Bankruptcy Case 13-10090-grs: "Ralph Gregory Sexton's bankruptcy, initiated in 2013-03-13 and concluded by Jun 17, 2013 in Garrison, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Gregory Sexton — Kentucky, 13-10090


ᐅ Kenneth Smith, Kentucky

Address: 15 Eldridge Ln Garrison, KY 41141-8540

Brief Overview of Bankruptcy Case 16-10009-grs: "The bankruptcy record of Kenneth Smith from Garrison, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-10."
Kenneth Smith — Kentucky, 16-10009


ᐅ Joyce Smith, Kentucky

Address: 15 Eldridge Ln Garrison, KY 41141-8540

Concise Description of Bankruptcy Case 16-10009-grs7: "Joyce Smith's bankruptcy, initiated in 01/11/2016 and concluded by 04/10/2016 in Garrison, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Smith — Kentucky, 16-10009


ᐅ Roy J Tackett, Kentucky

Address: 1013 Peach Orchard Rd Garrison, KY 41141-8374

Snapshot of U.S. Bankruptcy Proceeding Case 16-10234-grs: "Garrison, KY resident Roy J Tackett's 2016-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Roy J Tackett — Kentucky, 16-10234