personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenup, 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 Wanda M Adkins, Kentucky

Address: 83 Fieldstone Ct Greenup, KY 41144-6303

Bankruptcy Case 16-10090-grs Summary: "Wanda M Adkins's Chapter 7 bankruptcy, filed in Greenup, KY in 2016-03-25, led to asset liquidation, with the case closing in 2016-06-23."
Wanda M Adkins — Kentucky, 16-10090


ᐅ Stella M Akers, Kentucky

Address: 41 Meade Holw Greenup, KY 41144-7548

Snapshot of U.S. Bankruptcy Proceeding Case 16-10235-grs: "In Greenup, KY, Stella M Akers filed for Chapter 7 bankruptcy in July 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2016."
Stella M Akers — Kentucky, 16-10235


ᐅ Leigh Allen, Kentucky

Address: 7122 Laurel Rd Greenup, KY 41144

Brief Overview of Bankruptcy Case 09-10662-jms: "In Greenup, KY, Leigh Allen filed for Chapter 7 bankruptcy in November 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Leigh Allen — Kentucky, 09-10662


ᐅ Cheryl Ann Baker, Kentucky

Address: 131 California Holw Greenup, KY 41144

Bankruptcy Case 13-10204-grs Overview: "Greenup, KY resident Cheryl Ann Baker's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2013."
Cheryl Ann Baker — Kentucky, 13-10204


ᐅ Brenda Kay Baldridge, Kentucky

Address: 210 Smith Branch Rd Greenup, KY 41144-6457

Bankruptcy Case 16-10024-grs Overview: "The bankruptcy filing by Brenda Kay Baldridge, undertaken in 01/27/2016 in Greenup, KY under Chapter 7, concluded with discharge in 04.26.2016 after liquidating assets."
Brenda Kay Baldridge — Kentucky, 16-10024


ᐅ Ellis Baldridge, Kentucky

Address: 210 Smith Branch Rd Greenup, KY 41144-6457

Snapshot of U.S. Bankruptcy Proceeding Case 16-10024-grs: "In Greenup, KY, Ellis Baldridge filed for Chapter 7 bankruptcy in 01/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2016."
Ellis Baldridge — Kentucky, 16-10024


ᐅ Bobbie Lynnette Baldridge, Kentucky

Address: PO Box 755 Greenup, KY 41144

Bankruptcy Case 13-10391-grs Overview: "The case of Bobbie Lynnette Baldridge in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie Lynnette Baldridge — Kentucky, 13-10391


ᐅ Larry Cleveland Barker, Kentucky

Address: 102 Josephine Ln Greenup, KY 41144-7514

Bankruptcy Case 15-10370-grs Summary: "In Greenup, KY, Larry Cleveland Barker filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Larry Cleveland Barker — Kentucky, 15-10370


ᐅ Bernice Louise Barker, Kentucky

Address: 102 Josephine Ln Greenup, KY 41144-7514

Brief Overview of Bankruptcy Case 15-10370-grs: "The bankruptcy record of Bernice Louise Barker from Greenup, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Bernice Louise Barker — Kentucky, 15-10370


ᐅ Doyle Barney, Kentucky

Address: 509 Oak St Greenup, KY 41144

Brief Overview of Bankruptcy Case 10-10323-jms: "The bankruptcy filing by Doyle Barney, undertaken in 2010-06-11 in Greenup, KY under Chapter 7, concluded with discharge in 2010-09-27 after liquidating assets."
Doyle Barney — Kentucky, 10-10323


ᐅ Kevin Barnhart, Kentucky

Address: 1374 McKay Rd Greenup, KY 41144

Concise Description of Bankruptcy Case 12-10200-jms7: "The bankruptcy filing by Kevin Barnhart, undertaken in 04.28.2012 in Greenup, KY under Chapter 7, concluded with discharge in 08/14/2012 after liquidating assets."
Kevin Barnhart — Kentucky, 12-10200


ᐅ Nichole Lee Bates, Kentucky

Address: 902 Adams Ave Greenup, KY 41144

Bankruptcy Case 11-10181-jms Overview: "The case of Nichole Lee Bates in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole Lee Bates — Kentucky, 11-10181


ᐅ David Eric Bays, Kentucky

Address: 3183 State Route 503 Greenup, KY 41144

Bankruptcy Case 11-10310-jms Overview: "Greenup, KY resident David Eric Bays's 06/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
David Eric Bays — Kentucky, 11-10310


ᐅ Christian Blankenship, Kentucky

Address: 29 Baglin Loop Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30287: "The bankruptcy filing by Christian Blankenship, undertaken in 04/05/2010 in Greenup, KY under Chapter 7, concluded with discharge in 2010-07-22 after liquidating assets."
Christian Blankenship — Kentucky, 3:10-bk-30287


ᐅ Chad D Blanton, Kentucky

Address: 630 Billups Frk Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 13-10062-grs: "The bankruptcy filing by Chad D Blanton, undertaken in February 2013 in Greenup, KY under Chapter 7, concluded with discharge in 06/02/2013 after liquidating assets."
Chad D Blanton — Kentucky, 13-10062


ᐅ Mark Allen Bledsoe, Kentucky

Address: 6792 State Route 2 Greenup, KY 41144-7857

Bankruptcy Case 3:15-bk-30156 Overview: "The case of Mark Allen Bledsoe in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allen Bledsoe — Kentucky, 3:15-bk-30156


ᐅ Stacy Marie Braden, Kentucky

Address: 504 Virginia St Greenup, KY 41144-1534

Concise Description of Bankruptcy Case 09-10151-grs7: "Filing for Chapter 13 bankruptcy in 2009-03-25, Stacy Marie Braden from Greenup, KY, structured a repayment plan, achieving discharge in 11.18.2013."
Stacy Marie Braden — Kentucky, 09-10151


ᐅ Charles Bridgman, Kentucky

Address: 3288 Laurel Rd Greenup, KY 41144

Brief Overview of Bankruptcy Case 10-05437-als7: "Charles Bridgman's bankruptcy, initiated in 2010-11-08 and concluded by February 8, 2011 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bridgman — Kentucky, 10-05437


ᐅ Danny Brown, Kentucky

Address: 104 Redbird St Greenup, KY 41144

Brief Overview of Bankruptcy Case 10-10112-jms: "The bankruptcy filing by Danny Brown, undertaken in Mar 9, 2010 in Greenup, KY under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Danny Brown — Kentucky, 10-10112


ᐅ Dustin Kent Brown, Kentucky

Address: 255 Shady Crk Greenup, KY 41144

Bankruptcy Case 11-10210-jms Summary: "The bankruptcy record of Dustin Kent Brown from Greenup, KY, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2011."
Dustin Kent Brown — Kentucky, 11-10210


ᐅ Jeffery W Brown, Kentucky

Address: 1827 Short Br Greenup, KY 41144

Bankruptcy Case 13-10321-grs Overview: "The bankruptcy record of Jeffery W Brown from Greenup, KY, shows a Chapter 7 case filed in 08.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2013."
Jeffery W Brown — Kentucky, 13-10321


ᐅ Jerry Bryan, Kentucky

Address: 248 Chinns Br Greenup, KY 41144

Concise Description of Bankruptcy Case 10-10559-jms7: "The bankruptcy filing by Jerry Bryan, undertaken in 2010-10-15 in Greenup, KY under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Jerry Bryan — Kentucky, 10-10559


ᐅ Julie A Burke, Kentucky

Address: PO Box 234 Greenup, KY 41144-0234

Snapshot of U.S. Bankruptcy Proceeding Case 14-10439-grs: "The bankruptcy filing by Julie A Burke, undertaken in 12/31/2014 in Greenup, KY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Julie A Burke — Kentucky, 14-10439


ᐅ Shawn S Burke, Kentucky

Address: PO Box 234 Greenup, KY 41144-0234

Snapshot of U.S. Bankruptcy Proceeding Case 14-10439-grs: "Shawn S Burke's bankruptcy, initiated in 12/31/2014 and concluded by March 2015 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn S Burke — Kentucky, 14-10439


ᐅ Melissa D Burks, Kentucky

Address: 428 Sugarcamp Rd Greenup, KY 41144-6893

Bankruptcy Case 15-10039-grs Overview: "The bankruptcy filing by Melissa D Burks, undertaken in Feb 11, 2015 in Greenup, KY under Chapter 7, concluded with discharge in 05/12/2015 after liquidating assets."
Melissa D Burks — Kentucky, 15-10039


ᐅ John L Burks, Kentucky

Address: 812 Ohio River Rd Greenup, KY 41144-9006

Snapshot of U.S. Bankruptcy Proceeding Case 15-10366-grs: "In a Chapter 7 bankruptcy case, John L Burks from Greenup, KY, saw their proceedings start in November 24, 2015 and complete by February 2016, involving asset liquidation."
John L Burks — Kentucky, 15-10366


ᐅ Kevin L Burks, Kentucky

Address: 428 Sugarcamp Rd Greenup, KY 41144-6893

Bankruptcy Case 15-10039-grs Overview: "In Greenup, KY, Kevin L Burks filed for Chapter 7 bankruptcy in 02.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-12."
Kevin L Burks — Kentucky, 15-10039


ᐅ Julie Lynne Carr, Kentucky

Address: 96 Yellowbird St Greenup, KY 41144-7794

Bankruptcy Case 14-10040-grs Summary: "The case of Julie Lynne Carr in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Lynne Carr — Kentucky, 14-10040


ᐅ Todd Chapman, Kentucky

Address: 93 Cozy Crk Greenup, KY 41144

Bankruptcy Case 10-10332-jms Summary: "Todd Chapman's bankruptcy, initiated in 2010-06-16 and concluded by October 2010 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Chapman — Kentucky, 10-10332


ᐅ Audrey Lee Ann Clay, Kentucky

Address: 212 Kentucky Ave Greenup, KY 41144

Bankruptcy Case 13-10340-grs Overview: "Greenup, KY resident Audrey Lee Ann Clay's Sep 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-16."
Audrey Lee Ann Clay — Kentucky, 13-10340


ᐅ James M Cochran, Kentucky

Address: 609 Riverside Blvd Greenup, KY 41144-1525

Bankruptcy Case 15-10099-grs Summary: "James M Cochran's Chapter 7 bankruptcy, filed in Greenup, KY in 2015-03-26, led to asset liquidation, with the case closing in 2015-06-24."
James M Cochran — Kentucky, 15-10099


ᐅ Rickey Dale Collier, Kentucky

Address: 47 Lionel Rd Greenup, KY 41144

Bankruptcy Case 3:13-bk-30180 Overview: "In Greenup, KY, Rickey Dale Collier filed for Chapter 7 bankruptcy in 04.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Rickey Dale Collier — Kentucky, 3:13-bk-30180


ᐅ Dana Conley, Kentucky

Address: PO Box 515 Greenup, KY 41144

Brief Overview of Bankruptcy Case 10-10272-jms: "In a Chapter 7 bankruptcy case, Dana Conley from Greenup, KY, saw their proceedings start in May 2010 and complete by Aug 28, 2010, involving asset liquidation."
Dana Conley — Kentucky, 10-10272


ᐅ Jr Ronald Craft, Kentucky

Address: 704 State Route 1 Greenup, KY 41144

Bankruptcy Case 10-10372-jms Summary: "The case of Jr Ronald Craft in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Craft — Kentucky, 10-10372


ᐅ Richard Edward Craft, Kentucky

Address: 265 State Route 827 Greenup, KY 41144

Brief Overview of Bankruptcy Case 13-10397-grs: "Richard Edward Craft's Chapter 7 bankruptcy, filed in Greenup, KY in October 2013, led to asset liquidation, with the case closing in 02/02/2014."
Richard Edward Craft — Kentucky, 13-10397


ᐅ Evelyn Cullen, Kentucky

Address: 906 Main St Greenup, KY 41144

Bankruptcy Case 13-10166-grs Summary: "Evelyn Cullen's Chapter 7 bankruptcy, filed in Greenup, KY in 04/24/2013, led to asset liquidation, with the case closing in Jul 29, 2013."
Evelyn Cullen — Kentucky, 13-10166


ᐅ George Anthony Cumpton, Kentucky

Address: PO Box 319 Greenup, KY 41144

Brief Overview of Bankruptcy Case 11-10032-jms: "In a Chapter 7 bankruptcy case, George Anthony Cumpton from Greenup, KY, saw his proceedings start in 2011-01-19 and complete by 2011-05-07, involving asset liquidation."
George Anthony Cumpton — Kentucky, 11-10032


ᐅ Candida D Davis, Kentucky

Address: 71 Chalet Cir Greenup, KY 41144-8284

Concise Description of Bankruptcy Case 16-10017-grs7: "Candida D Davis's bankruptcy, initiated in 01.20.2016 and concluded by 2016-04-19 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candida D Davis — Kentucky, 16-10017


ᐅ Donald Ray Dingess, Kentucky

Address: 507 Central Ave Greenup, KY 41144

Bankruptcy Case 11-10381-jms Overview: "The case of Donald Ray Dingess in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Dingess — Kentucky, 11-10381


ᐅ Vivian Gayle Dixon, Kentucky

Address: 110 Maple Ave Greenup, KY 41144-1433

Concise Description of Bankruptcy Case 14-10227-grs7: "The bankruptcy filing by Vivian Gayle Dixon, undertaken in 06.04.2014 in Greenup, KY under Chapter 7, concluded with discharge in 09.02.2014 after liquidating assets."
Vivian Gayle Dixon — Kentucky, 14-10227


ᐅ Lloyd W Dixon, Kentucky

Address: 643 Cardinal Point Rd Greenup, KY 41144

Bankruptcy Case 11-10547-jms Summary: "In a Chapter 7 bankruptcy case, Lloyd W Dixon from Greenup, KY, saw his proceedings start in 12/08/2011 and complete by 2012-03-25, involving asset liquidation."
Lloyd W Dixon — Kentucky, 11-10547


ᐅ Jeffrey B Duty, Kentucky

Address: 1684 State Route 503 Greenup, KY 41144-7476

Bankruptcy Case 16-10246-grs Overview: "Jeffrey B Duty's Chapter 7 bankruptcy, filed in Greenup, KY in July 2016, led to asset liquidation, with the case closing in 2016-10-25."
Jeffrey B Duty — Kentucky, 16-10246


ᐅ Kimberly A Duty, Kentucky

Address: 1684 State Route 503 Greenup, KY 41144-7476

Bankruptcy Case 16-10246-grs Summary: "Kimberly A Duty's bankruptcy, initiated in July 2016 and concluded by Oct 25, 2016 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Duty — Kentucky, 16-10246


ᐅ Ricci Annette Duwve, Kentucky

Address: 460 Riverlanding Rd Greenup, KY 41144-9251

Snapshot of U.S. Bankruptcy Proceeding Case 15-10374-grs: "In a Chapter 7 bankruptcy case, Ricci Annette Duwve from Greenup, KY, saw her proceedings start in 2015-11-30 and complete by Feb 28, 2016, involving asset liquidation."
Ricci Annette Duwve — Kentucky, 15-10374


ᐅ Thomas Karl Duwve, Kentucky

Address: 460 Riverlanding Rd Greenup, KY 41144-9251

Bankruptcy Case 15-10374-grs Summary: "The bankruptcy record of Thomas Karl Duwve from Greenup, KY, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Thomas Karl Duwve — Kentucky, 15-10374


ᐅ Richard L Fisher, Kentucky

Address: 34 Pond Ln Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 13-10463-grs: "The bankruptcy filing by Richard L Fisher, undertaken in 2013-12-17 in Greenup, KY under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
Richard L Fisher — Kentucky, 13-10463


ᐅ Elizabeth Fitzgerald, Kentucky

Address: 32 Carmen Ln Greenup, KY 41144

Bankruptcy Case 10-10560-jms Overview: "The bankruptcy filing by Elizabeth Fitzgerald, undertaken in 10.15.2010 in Greenup, KY under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Elizabeth Fitzgerald — Kentucky, 10-10560


ᐅ Claude W Foreman, Kentucky

Address: PO Box 236 Greenup, KY 41144

Bankruptcy Case 12-10245-jms Summary: "Claude W Foreman's bankruptcy, initiated in 2012-05-31 and concluded by 2012-09-16 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude W Foreman — Kentucky, 12-10245


ᐅ Charles Lance Frazier, Kentucky

Address: 8 Rupps Way Greenup, KY 41144-6434

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10166-grs: "Charles Lance Frazier's bankruptcy, initiated in April 2014 and concluded by Jul 29, 2014 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lance Frazier — Kentucky, 2014-10166


ᐅ Lester J Goins, Kentucky

Address: 214 Rhonda Rd Greenup, KY 41144-9419

Bankruptcy Case 15-10027-grs Summary: "Lester J Goins's bankruptcy, initiated in February 4, 2015 and concluded by 05.05.2015 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester J Goins — Kentucky, 15-10027


ᐅ Windom G Grace, Kentucky

Address: 448 Cardinal Point Rd Greenup, KY 41144-8270

Bankruptcy Case 2014-10321-grs Overview: "In a Chapter 7 bankruptcy case, Windom G Grace from Greenup, KY, saw their proceedings start in September 10, 2014 and complete by 12.09.2014, involving asset liquidation."
Windom G Grace — Kentucky, 2014-10321


ᐅ Betty Grace, Kentucky

Address: 448 Cardinal Point Rd Greenup, KY 41144-8270

Snapshot of U.S. Bankruptcy Proceeding Case 14-10321-grs: "The case of Betty Grace in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Grace — Kentucky, 14-10321


ᐅ Jr Carl F Gullett, Kentucky

Address: 2111 Horn Hollow Rd Greenup, KY 41144

Bankruptcy Case 11-10545-jms Summary: "The bankruptcy filing by Jr Carl F Gullett, undertaken in 2011-12-06 in Greenup, KY under Chapter 7, concluded with discharge in 03.23.2012 after liquidating assets."
Jr Carl F Gullett — Kentucky, 11-10545


ᐅ Emma Jean Hall, Kentucky

Address: 145 Ernest Rd Greenup, KY 41144-7659

Bankruptcy Case 15-10256-grs Overview: "The bankruptcy filing by Emma Jean Hall, undertaken in Aug 5, 2015 in Greenup, KY under Chapter 7, concluded with discharge in 11.03.2015 after liquidating assets."
Emma Jean Hall — Kentucky, 15-10256


ᐅ Leonard Allen Hall, Kentucky

Address: 78 Baglin Loop Greenup, KY 41144

Bankruptcy Case 13-10150-grs Overview: "Leonard Allen Hall's Chapter 7 bankruptcy, filed in Greenup, KY in 2013-04-15, led to asset liquidation, with the case closing in 2013-07-20."
Leonard Allen Hall — Kentucky, 13-10150


ᐅ Tammy Hall, Kentucky

Address: 103 Redbird St Greenup, KY 41144-8099

Bankruptcy Case 2014-10171-grs Summary: "Tammy Hall's bankruptcy, initiated in May 2014 and concluded by July 31, 2014 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Hall — Kentucky, 2014-10171


ᐅ Keith A Hambrick, Kentucky

Address: 120 Maple Ave Greenup, KY 41144-1433

Bankruptcy Case 1:14-bk-13436 Overview: "The bankruptcy filing by Keith A Hambrick, undertaken in Aug 14, 2014 in Greenup, KY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
Keith A Hambrick — Kentucky, 1:14-bk-13436


ᐅ Barbara D Hamilton, Kentucky

Address: 87 Jeffs Vly Greenup, KY 41144-7259

Brief Overview of Bankruptcy Case 2014-10305-grs: "The bankruptcy filing by Barbara D Hamilton, undertaken in 08/27/2014 in Greenup, KY under Chapter 7, concluded with discharge in 11/25/2014 after liquidating assets."
Barbara D Hamilton — Kentucky, 2014-10305


ᐅ Chillers Hamilton, Kentucky

Address: PO Box 849 Greenup, KY 41144

Bankruptcy Case 13-10009-grs Overview: "Chillers Hamilton's Chapter 7 bankruptcy, filed in Greenup, KY in 2013-01-07, led to asset liquidation, with the case closing in 04.13.2013."
Chillers Hamilton — Kentucky, 13-10009


ᐅ Hobert John Haney, Kentucky

Address: 862 Smith Branch Rd Greenup, KY 41144

Bankruptcy Case 12-10437-grs Overview: "The case of Hobert John Haney in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hobert John Haney — Kentucky, 12-10437


ᐅ Megan Hankins, Kentucky

Address: 458 Mcguire Cemetery Rd Greenup, KY 41144-8059

Concise Description of Bankruptcy Case 15-10043-grs7: "In Greenup, KY, Megan Hankins filed for Chapter 7 bankruptcy in 02/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-13."
Megan Hankins — Kentucky, 15-10043


ᐅ David Alan Harris, Kentucky

Address: 1178 Laurel Rd Greenup, KY 41144

Bankruptcy Case 13-10034-grs Summary: "In a Chapter 7 bankruptcy case, David Alan Harris from Greenup, KY, saw his proceedings start in Feb 5, 2013 and complete by 2013-05-12, involving asset liquidation."
David Alan Harris — Kentucky, 13-10034


ᐅ Aaron Steven Harris, Kentucky

Address: 6090 E Tygarts Rd Greenup, KY 41144-6538

Snapshot of U.S. Bankruptcy Proceeding Case 14-10679-jal: "The bankruptcy record of Aaron Steven Harris from Greenup, KY, shows a Chapter 7 case filed in June 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2014."
Aaron Steven Harris — Kentucky, 14-10679


ᐅ Kemberly Ann Hart, Kentucky

Address: 904 Washington Ave Greenup, KY 41144

Bankruptcy Case 12-10047-jms Summary: "The bankruptcy record of Kemberly Ann Hart from Greenup, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-01."
Kemberly Ann Hart — Kentucky, 12-10047


ᐅ Joshua David Henderson, Kentucky

Address: 231 Hidden Holw Greenup, KY 41144-8115

Brief Overview of Bankruptcy Case 15-10199-grs: "The case of Joshua David Henderson in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua David Henderson — Kentucky, 15-10199


ᐅ Misty Dawn Henderson, Kentucky

Address: 231 Hidden Holw Greenup, KY 41144-8115

Concise Description of Bankruptcy Case 15-10199-grs7: "The case of Misty Dawn Henderson in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Dawn Henderson — Kentucky, 15-10199


ᐅ Alvin Hensley, Kentucky

Address: 84 Ken Carter Ln Greenup, KY 41144-8953

Bankruptcy Case 14-10024-grs Overview: "Greenup, KY resident Alvin Hensley's January 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2014."
Alvin Hensley — Kentucky, 14-10024


ᐅ Jr John Herrington, Kentucky

Address: 235 Welch Ln Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 11-10085-jms: "The bankruptcy record of Jr John Herrington from Greenup, KY, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2011."
Jr John Herrington — Kentucky, 11-10085


ᐅ Joshua Edwin Hill, Kentucky

Address: 107 Revere St Greenup, KY 41144

Concise Description of Bankruptcy Case 3:11-bk-307627: "Greenup, KY resident Joshua Edwin Hill's 12/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
Joshua Edwin Hill — Kentucky, 3:11-bk-30762


ᐅ Jill Hillard, Kentucky

Address: 93 Hazelwood Ct Greenup, KY 41144

Bankruptcy Case 10-10041-jms Summary: "The bankruptcy filing by Jill Hillard, undertaken in February 2010 in Greenup, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jill Hillard — Kentucky, 10-10041


ᐅ Joe G Hogan, Kentucky

Address: 616 Hoods Run Rd Greenup, KY 41144-8132

Bankruptcy Case 07-10397-jms Overview: "Joe G Hogan, a resident of Greenup, KY, entered a Chapter 13 bankruptcy plan in September 2007, culminating in its successful completion by August 17, 2012."
Joe G Hogan — Kentucky, 07-10397


ᐅ Joanna Hood, Kentucky

Address: 59 Humphrey Ln Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 11-10276-jms: "Joanna Hood's bankruptcy, initiated in June 2, 2011 and concluded by September 2011 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Hood — Kentucky, 11-10276


ᐅ Barsha Jean Imel, Kentucky

Address: 273 Imel Rd Greenup, KY 41144-8179

Bankruptcy Case 3:08-bk-30088 Summary: "Chapter 13 bankruptcy for Barsha Jean Imel in Greenup, KY began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in 06/24/2013."
Barsha Jean Imel — Kentucky, 3:08-bk-30088


ᐅ Jennifer Denise Johnson, Kentucky

Address: PO Box 403 Greenup, KY 41144

Concise Description of Bankruptcy Case 12-10306-grs7: "The bankruptcy record of Jennifer Denise Johnson from Greenup, KY, shows a Chapter 7 case filed in 07/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Jennifer Denise Johnson — Kentucky, 12-10306


ᐅ Carol Sue Johnson, Kentucky

Address: 208 Kentucky Ave Greenup, KY 41144-1431

Concise Description of Bankruptcy Case 2014-10340-grs7: "The case of Carol Sue Johnson in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Sue Johnson — Kentucky, 2014-10340


ᐅ John Sherman Jones, Kentucky

Address: 1254 Horn Hollow Rd Greenup, KY 41144

Bankruptcy Case 12-10198-jms Summary: "The bankruptcy record of John Sherman Jones from Greenup, KY, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012."
John Sherman Jones — Kentucky, 12-10198


ᐅ Larry Michael Kidd, Kentucky

Address: 110 Clayton St Greenup, KY 41144

Bankruptcy Case 12-10213-jms Overview: "Larry Michael Kidd's bankruptcy, initiated in 05.07.2012 and concluded by August 23, 2012 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Michael Kidd — Kentucky, 12-10213


ᐅ Angela Lee Kinney, Kentucky

Address: 96 Cc Ln Greenup, KY 41144-6668

Brief Overview of Bankruptcy Case 15-10265-grs: "Greenup, KY resident Angela Lee Kinney's 08/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Angela Lee Kinney — Kentucky, 15-10265


ᐅ Kyle Lance Kinney, Kentucky

Address: 96 Cc Ln Greenup, KY 41144-6668

Bankruptcy Case 15-10265-grs Overview: "Greenup, KY resident Kyle Lance Kinney's August 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2015."
Kyle Lance Kinney — Kentucky, 15-10265


ᐅ Lincoln Lewis Kouns, Kentucky

Address: 163 Wolf Holw Greenup, KY 41144

Concise Description of Bankruptcy Case 11-10013-jms7: "Lincoln Lewis Kouns's Chapter 7 bankruptcy, filed in Greenup, KY in Jan 11, 2011, led to asset liquidation, with the case closing in 04/13/2011."
Lincoln Lewis Kouns — Kentucky, 11-10013


ᐅ Shawn A Lafontaine, Kentucky

Address: 1801 Main St Greenup, KY 41144-1255

Bankruptcy Case 2:08-bk-62010 Overview: "2008-12-09 marked the beginning of Shawn A Lafontaine's Chapter 13 bankruptcy in Greenup, KY, entailing a structured repayment schedule, completed by July 2013."
Shawn A Lafontaine — Kentucky, 2:08-bk-62010


ᐅ Brenda Lake, Kentucky

Address: 320 Wurtland Ave Lot 23 Greenup, KY 41144

Bankruptcy Case 1:10-bk-16213 Overview: "The bankruptcy filing by Brenda Lake, undertaken in 09.09.2010 in Greenup, KY under Chapter 7, concluded with discharge in 2010-12-26 after liquidating assets."
Brenda Lake — Kentucky, 1:10-bk-16213


ᐅ David W Large, Kentucky

Address: 157 Rebel Rdg Greenup, KY 41144

Brief Overview of Bankruptcy Case 13-10178-grs: "The case of David W Large in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Large — Kentucky, 13-10178


ᐅ Denise L Leadingham, Kentucky

Address: 72 Dragon Fly Ln Greenup, KY 41144-9112

Concise Description of Bankruptcy Case 16-10066-grs7: "Greenup, KY resident Denise L Leadingham's 03/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Denise L Leadingham — Kentucky, 16-10066


ᐅ Charlotte A Leonhart, Kentucky

Address: 1078 Short Br Greenup, KY 41144

Brief Overview of Bankruptcy Case 11-10219-jms: "Charlotte A Leonhart's bankruptcy, initiated in May 4, 2011 and concluded by 2011-08-20 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte A Leonhart — Kentucky, 11-10219


ᐅ Deborah Litton, Kentucky

Address: 3 Hemlock Rd Greenup, KY 41144

Bankruptcy Case 10-10376-jms Overview: "Deborah Litton's bankruptcy, initiated in 07/19/2010 and concluded by 11.04.2010 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Litton — Kentucky, 10-10376


ᐅ Jr Paul Edward May, Kentucky

Address: 209 Pibb St Greenup, KY 41144

Bankruptcy Case 13-10025-grs Summary: "Jr Paul Edward May's Chapter 7 bankruptcy, filed in Greenup, KY in 2013-01-30, led to asset liquidation, with the case closing in 2013-05-06."
Jr Paul Edward May — Kentucky, 13-10025


ᐅ Terry L Mccoy, Kentucky

Address: 5332 State Route 2 Greenup, KY 41144

Bankruptcy Case 13-10311-grs Overview: "Terry L Mccoy's bankruptcy, initiated in August 2013 and concluded by November 18, 2013 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Mccoy — Kentucky, 13-10311


ᐅ Debra Ann Meade, Kentucky

Address: 211 Sinnette Holw Greenup, KY 41144

Bankruptcy Case 13-10279-grs Summary: "In Greenup, KY, Debra Ann Meade filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2013."
Debra Ann Meade — Kentucky, 13-10279


ᐅ Rebecca L Miller, Kentucky

Address: 1256 State Route 1 Greenup, KY 41144-6393

Bankruptcy Case 16-10142-grs Summary: "The case of Rebecca L Miller in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Miller — Kentucky, 16-10142


ᐅ Ronald C Miller, Kentucky

Address: 1256 State Route 1 Greenup, KY 41144-6393

Concise Description of Bankruptcy Case 16-10142-grs7: "Ronald C Miller's Chapter 7 bankruptcy, filed in Greenup, KY in 04/25/2016, led to asset liquidation, with the case closing in 2016-07-24."
Ronald C Miller — Kentucky, 16-10142


ᐅ Jennifer Renee Moore, Kentucky

Address: 448 Cardinal Point Rd Greenup, KY 41144

Concise Description of Bankruptcy Case 12-10060-jms7: "Greenup, KY resident Jennifer Renee Moore's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2012."
Jennifer Renee Moore — Kentucky, 12-10060


ᐅ Lemuel S Mullins, Kentucky

Address: 83 Tipton Dr Greenup, KY 41144-6621

Concise Description of Bankruptcy Case 08-10241-grs7: "In his Chapter 13 bankruptcy case filed in 05.06.2008, Greenup, KY's Lemuel S Mullins agreed to a debt repayment plan, which was successfully completed by 2013-05-14."
Lemuel S Mullins — Kentucky, 08-10241


ᐅ Barbara Napier, Kentucky

Address: 130 Blue Jay Ln Greenup, KY 41144

Concise Description of Bankruptcy Case 11-10267-jms7: "The bankruptcy filing by Barbara Napier, undertaken in 2011-05-27 in Greenup, KY under Chapter 7, concluded with discharge in 09.12.2011 after liquidating assets."
Barbara Napier — Kentucky, 11-10267


ᐅ Jr Daniel Mark Neal, Kentucky

Address: 1102 Riverside Blvd Greenup, KY 41144

Bankruptcy Case 13-10010-grs Overview: "The bankruptcy filing by Jr Daniel Mark Neal, undertaken in 01/10/2013 in Greenup, KY under Chapter 7, concluded with discharge in 04/16/2013 after liquidating assets."
Jr Daniel Mark Neal — Kentucky, 13-10010


ᐅ Kathy Newberry, Kentucky

Address: 1809 Main St Greenup, KY 41144-1255

Concise Description of Bankruptcy Case 15-10069-grs7: "In Greenup, KY, Kathy Newberry filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Kathy Newberry — Kentucky, 15-10069


ᐅ Christopher M Nickel, Kentucky

Address: 13 Hillman St Greenup, KY 41144

Brief Overview of Bankruptcy Case 12-10438-grs: "Christopher M Nickel's Chapter 7 bankruptcy, filed in Greenup, KY in October 2012, led to asset liquidation, with the case closing in January 2013."
Christopher M Nickel — Kentucky, 12-10438


ᐅ Chana Nicole Ray Palmer, Kentucky

Address: 1090 Emma Kaye Blvd Greenup, KY 41144-9302

Bankruptcy Case 10-96759-mgd Summary: "In her Chapter 13 bankruptcy case filed in 2010-12-06, Greenup, KY's Chana Nicole Ray Palmer agreed to a debt repayment plan, which was successfully completed by 2014-11-18."
Chana Nicole Ray Palmer — Kentucky, 10-96759


ᐅ Jr Charles Perry, Kentucky

Address: 2407 State Route 503 Greenup, KY 41144

Concise Description of Bankruptcy Case 10-10453-jms7: "Greenup, KY resident Jr Charles Perry's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2010."
Jr Charles Perry — Kentucky, 10-10453


ᐅ Ii Milas Calvin Pierce, Kentucky

Address: 5641 E Tygarts Rd Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 13-10334-grs: "Ii Milas Calvin Pierce's bankruptcy, initiated in 09/04/2013 and concluded by 2013-12-09 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Milas Calvin Pierce — Kentucky, 13-10334