personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Irvine, 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 Amanda Lynn Adams, Kentucky

Address: 94 Webb Rd Irvine, KY 40336

Bankruptcy Case 11-50416-jms Summary: "In Irvine, KY, Amanda Lynn Adams filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2011."
Amanda Lynn Adams — Kentucky, 11-50416


ᐅ Connie Mae Allen, Kentucky

Address: 2620 Harris Ferry Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 11-50139-tnw: "Connie Mae Allen's bankruptcy, initiated in Jan 19, 2011 and concluded by May 7, 2011 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Mae Allen — Kentucky, 11-50139


ᐅ Teresa Lorene Arvin, Kentucky

Address: 35 Walnut Grv Irvine, KY 40336-7924

Concise Description of Bankruptcy Case 2014-51177-grs7: "Teresa Lorene Arvin's bankruptcy, initiated in 2014-05-12 and concluded by August 10, 2014 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lorene Arvin — Kentucky, 2014-51177


ᐅ Melissa Raye Ashcraft, Kentucky

Address: 2875 Crooked Creek Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 11-51945-jms: "The bankruptcy record of Melissa Raye Ashcraft from Irvine, KY, shows a Chapter 7 case filed in 2011-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2011."
Melissa Raye Ashcraft — Kentucky, 11-51945


ᐅ Edna Babb, Kentucky

Address: 429 Dark Hollow Rd Irvine, KY 40336-7666

Bankruptcy Case 15-50233-grs Overview: "Edna Babb's bankruptcy, initiated in 2015-02-10 and concluded by 05/11/2015 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Babb — Kentucky, 15-50233


ᐅ Ivan Glendon Babb, Kentucky

Address: 429 Dark Hollow Rd Irvine, KY 40336-7666

Snapshot of U.S. Bankruptcy Proceeding Case 15-50233-grs: "The bankruptcy filing by Ivan Glendon Babb, undertaken in February 10, 2015 in Irvine, KY under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Ivan Glendon Babb — Kentucky, 15-50233


ᐅ Gary Wayne Baber, Kentucky

Address: 218 High St Irvine, KY 40336-1241

Bankruptcy Case 15-51332-grs Summary: "In Irvine, KY, Gary Wayne Baber filed for Chapter 7 bankruptcy in July 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Gary Wayne Baber — Kentucky, 15-51332


ᐅ Rosette M Baber, Kentucky

Address: 218 High St Irvine, KY 40336-1241

Brief Overview of Bankruptcy Case 15-51332-grs: "The case of Rosette M Baber in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosette M Baber — Kentucky, 15-51332


ᐅ Elihue Allen Bailey, Kentucky

Address: 3560 Crooked Creek Rd Irvine, KY 40336-9662

Concise Description of Bankruptcy Case 15-50431-tnw7: "Elihue Allen Bailey's Chapter 7 bankruptcy, filed in Irvine, KY in 2015-03-11, led to asset liquidation, with the case closing in 06/09/2015."
Elihue Allen Bailey — Kentucky, 15-50431


ᐅ David Banks, Kentucky

Address: 225 Ed Riddle Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-51835-jms: "In a Chapter 7 bankruptcy case, David Banks from Irvine, KY, saw his proceedings start in 2010-06-03 and complete by September 19, 2010, involving asset liquidation."
David Banks — Kentucky, 10-51835


ᐅ Owen Jeffery Barker, Kentucky

Address: 85 Burgess Ln Irvine, KY 40336-7981

Snapshot of U.S. Bankruptcy Proceeding Case 15-50493-tnw: "The bankruptcy record of Owen Jeffery Barker from Irvine, KY, shows a Chapter 7 case filed in Mar 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Owen Jeffery Barker — Kentucky, 15-50493


ᐅ James Ray Barnett, Kentucky

Address: 35 S Winn Ave Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 11-50906-jms: "James Ray Barnett's bankruptcy, initiated in 03.28.2011 and concluded by 2011-07-14 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ray Barnett — Kentucky, 11-50906


ᐅ Jason Scott Baskin, Kentucky

Address: 73 Raintree Ct Irvine, KY 40336

Bankruptcy Case 11-51949-jms Summary: "Irvine, KY resident Jason Scott Baskin's July 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Jason Scott Baskin — Kentucky, 11-51949


ᐅ Diane Bates, Kentucky

Address: 123 Bates Ln Irvine, KY 40336-9414

Concise Description of Bankruptcy Case 15-50330-grs7: "Diane Bates's Chapter 7 bankruptcy, filed in Irvine, KY in 02/26/2015, led to asset liquidation, with the case closing in 05/27/2015."
Diane Bates — Kentucky, 15-50330


ᐅ Charles A Begley, Kentucky

Address: 73 Webb Rd Irvine, KY 40336

Bankruptcy Case 11-50848-jms Overview: "In Irvine, KY, Charles A Begley filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2011."
Charles A Begley — Kentucky, 11-50848


ᐅ Kyle Douglas Bell, Kentucky

Address: 1480 Murphys Frd Irvine, KY 40336-7977

Bankruptcy Case 15-51807-grs Summary: "In a Chapter 7 bankruptcy case, Kyle Douglas Bell from Irvine, KY, saw his proceedings start in Sep 14, 2015 and complete by 2015-12-13, involving asset liquidation."
Kyle Douglas Bell — Kentucky, 15-51807


ᐅ William K Blair, Kentucky

Address: 1100 Winchester Rd Apt 71 Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 13-51659-grs: "The case of William K Blair in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William K Blair — Kentucky, 13-51659


ᐅ Jr Ernest Edward Bledsoe, Kentucky

Address: 60 Riverview Rd Irvine, KY 40336

Bankruptcy Case 11-51686-jms Overview: "The bankruptcy record of Jr Ernest Edward Bledsoe from Irvine, KY, shows a Chapter 7 case filed in 2011-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-01."
Jr Ernest Edward Bledsoe — Kentucky, 11-51686


ᐅ Sheila Boian, Kentucky

Address: 1937 Wisemantown Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 10-53527-jms7: "The case of Sheila Boian in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Boian — Kentucky, 10-53527


ᐅ George Bowling, Kentucky

Address: 1380 Jakes Heavenly Hwy Irvine, KY 40336

Concise Description of Bankruptcy Case 10-52032-tnw7: "George Bowling's bankruptcy, initiated in June 25, 2010 and concluded by October 11, 2010 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Bowling — Kentucky, 10-52032


ᐅ Patricia Brady, Kentucky

Address: 299 Hillsboro Hts Irvine, KY 40336

Bankruptcy Case 10-50227-jl Overview: "In Irvine, KY, Patricia Brady filed for Chapter 7 bankruptcy in 01/27/2010. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2010."
Patricia Brady — Kentucky, 10-50227-jl


ᐅ Tammy Sue Brandenburg, Kentucky

Address: 2330 New Fox Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-50252-jl: "The bankruptcy record of Tammy Sue Brandenburg from Irvine, KY, shows a Chapter 7 case filed in 2013-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2013."
Tammy Sue Brandenburg — Kentucky, 13-50252-jl


ᐅ Jr Jerry Branham, Kentucky

Address: 1190 Burton Williams Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 10-53756-jms7: "The bankruptcy record of Jr Jerry Branham from Irvine, KY, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-17."
Jr Jerry Branham — Kentucky, 10-53756


ᐅ Andrew Brinegar, Kentucky

Address: 75 Old Landing Rd Irvine, KY 40336-8238

Bankruptcy Case 2014-51049-grs Overview: "The bankruptcy filing by Andrew Brinegar, undertaken in 2014-04-28 in Irvine, KY under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Andrew Brinegar — Kentucky, 2014-51049


ᐅ Donna Brinegar, Kentucky

Address: 234 Wallace Cir Irvine, KY 40336-1044

Bankruptcy Case 2014-50875-grs Summary: "Donna Brinegar's bankruptcy, initiated in Apr 8, 2014 and concluded by 2014-07-07 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Brinegar — Kentucky, 2014-50875


ᐅ Kenneth Brinegar, Kentucky

Address: 2140 Dug Hill Rd Irvine, KY 40336

Bankruptcy Case 09-53769-wsh Overview: "In a Chapter 7 bankruptcy case, Kenneth Brinegar from Irvine, KY, saw their proceedings start in 2009-11-25 and complete by March 1, 2010, involving asset liquidation."
Kenneth Brinegar — Kentucky, 09-53769


ᐅ Tyler Brinegar, Kentucky

Address: 92 Reese St Apt 3 Irvine, KY 40336-9133

Concise Description of Bankruptcy Case 16-50427-grs7: "In Irvine, KY, Tyler Brinegar filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-07."
Tyler Brinegar — Kentucky, 16-50427


ᐅ Teresa Burton, Kentucky

Address: 982 Spout Springs Rd Irvine, KY 40336

Bankruptcy Case 09-52926-wsh Summary: "Teresa Burton's Chapter 7 bankruptcy, filed in Irvine, KY in 2009-09-11, led to asset liquidation, with the case closing in 2010-01-12."
Teresa Burton — Kentucky, 09-52926


ᐅ Jo Carolyn Callahan, Kentucky

Address: 560 Wagersville Rd Irvine, KY 40336

Bankruptcy Case 11-50032-jms Overview: "The case of Jo Carolyn Callahan in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Carolyn Callahan — Kentucky, 11-50032


ᐅ David Loren Camfield, Kentucky

Address: 611 Cedar Grove Rd Irvine, KY 40336

Bankruptcy Case 11-50949-jms Overview: "In Irvine, KY, David Loren Camfield filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2011."
David Loren Camfield — Kentucky, 11-50949


ᐅ Cheryl Ann Carlton, Kentucky

Address: 2600 Barnes Mountain Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-51531-tnw: "The case of Cheryl Ann Carlton in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Carlton — Kentucky, 13-51531


ᐅ Tonya Dee Case, Kentucky

Address: 240 Broadway St Irvine, KY 40336-1164

Bankruptcy Case 15-52029-grs Summary: "The bankruptcy filing by Tonya Dee Case, undertaken in 10.16.2015 in Irvine, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Tonya Dee Case — Kentucky, 15-52029


ᐅ Daniel L Centers, Kentucky

Address: 1860 Kissey Branch Rd Irvine, KY 40336

Bankruptcy Case 12-51978-tnw Overview: "Daniel L Centers's Chapter 7 bankruptcy, filed in Irvine, KY in July 2012, led to asset liquidation, with the case closing in Nov 15, 2012."
Daniel L Centers — Kentucky, 12-51978


ᐅ Kenneth Ray Chaney, Kentucky

Address: 380 Drowning Creek Rdg Irvine, KY 40336-7933

Concise Description of Bankruptcy Case 2014-52359-grs7: "Kenneth Ray Chaney's bankruptcy, initiated in October 2014 and concluded by 01/18/2015 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Ray Chaney — Kentucky, 2014-52359


ᐅ Doris Yvonne Chaney, Kentucky

Address: 380 Drowning Creek Rdg Irvine, KY 40336-7933

Bankruptcy Case 14-52359-grs Overview: "In a Chapter 7 bankruptcy case, Doris Yvonne Chaney from Irvine, KY, saw her proceedings start in October 2014 and complete by Jan 18, 2015, involving asset liquidation."
Doris Yvonne Chaney — Kentucky, 14-52359


ᐅ Jason Clinton Chapman, Kentucky

Address: 302 Sweet Lick Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 11-53209-tnw7: "The bankruptcy record of Jason Clinton Chapman from Irvine, KY, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2012."
Jason Clinton Chapman — Kentucky, 11-53209


ᐅ Bethany Reshale Chapman, Kentucky

Address: 213 Armour St Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 11-51074-tnw: "Bethany Reshale Chapman's bankruptcy, initiated in April 12, 2011 and concluded by July 2011 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany Reshale Chapman — Kentucky, 11-51074


ᐅ Jeremy Chapman, Kentucky

Address: 265 Geneva Ave Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-51449-jms: "The bankruptcy record of Jeremy Chapman from Irvine, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2010."
Jeremy Chapman — Kentucky, 10-51449


ᐅ James Michael Charlton, Kentucky

Address: 265 Turner Ave Irvine, KY 40336-1119

Brief Overview of Bankruptcy Case 09-52505-tnw: "Filing for Chapter 13 bankruptcy in 2009-08-04, James Michael Charlton from Irvine, KY, structured a repayment plan, achieving discharge in 05.24.2013."
James Michael Charlton — Kentucky, 09-52505


ᐅ Rosetta Clark, Kentucky

Address: 283 Mountain Crest Dr Irvine, KY 40336

Bankruptcy Case 10-52774-tnw Overview: "In a Chapter 7 bankruptcy case, Rosetta Clark from Irvine, KY, saw her proceedings start in August 30, 2010 and complete by December 16, 2010, involving asset liquidation."
Rosetta Clark — Kentucky, 10-52774


ᐅ Hank J Clark, Kentucky

Address: 740 Twin Creek Rd Irvine, KY 40336-7325

Bankruptcy Case 16-50651-grs Summary: "Irvine, KY resident Hank J Clark's 04/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Hank J Clark — Kentucky, 16-50651


ᐅ Timothy Clowers, Kentucky

Address: 344 Turner Ave Irvine, KY 40336

Bankruptcy Case 10-52031-jms Summary: "In Irvine, KY, Timothy Clowers filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Timothy Clowers — Kentucky, 10-52031


ᐅ Lucille Richardson Coffey, Kentucky

Address: 125 Old Landing Rd Irvine, KY 40336

Bankruptcy Case 11-51064-tnw Overview: "Lucille Richardson Coffey's Chapter 7 bankruptcy, filed in Irvine, KY in April 2011, led to asset liquidation, with the case closing in 2011-07-28."
Lucille Richardson Coffey — Kentucky, 11-51064


ᐅ Raymond Ray Coffey, Kentucky

Address: 164 S Winn Ave Irvine, KY 40336

Concise Description of Bankruptcy Case 12-50976-tnw7: "The bankruptcy record of Raymond Ray Coffey from Irvine, KY, shows a Chapter 7 case filed in 2012-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-27."
Raymond Ray Coffey — Kentucky, 12-50976


ᐅ Norlan Cole, Kentucky

Address: 1663 Red Lick Rd Irvine, KY 40336

Bankruptcy Case 10-52885-tnw Summary: "In a Chapter 7 bankruptcy case, Norlan Cole from Irvine, KY, saw their proceedings start in 2010-09-08 and complete by December 2010, involving asset liquidation."
Norlan Cole — Kentucky, 10-52885


ᐅ Lonnie L Cole, Kentucky

Address: 300 Blue Run Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 1:11-bk-10226: "In Irvine, KY, Lonnie L Cole filed for Chapter 7 bankruptcy in January 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2011."
Lonnie L Cole — Kentucky, 1:11-bk-10226


ᐅ Michael Lynn Collins, Kentucky

Address: 242 Red Lick Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-50596-tnw: "Irvine, KY resident Michael Lynn Collins's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2013."
Michael Lynn Collins — Kentucky, 13-50596


ᐅ Andy Lee Conner, Kentucky

Address: 131 Ruby Ln Irvine, KY 40336

Brief Overview of Bankruptcy Case 11-52179-tnw: "Irvine, KY resident Andy Lee Conner's Jul 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Andy Lee Conner — Kentucky, 11-52179


ᐅ Christopher Dewayne Conrad, Kentucky

Address: 1904 Sandhill Rd Irvine, KY 40336-7145

Bankruptcy Case 16-51357-grs Summary: "The case of Christopher Dewayne Conrad in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dewayne Conrad — Kentucky, 16-51357


ᐅ Danny Wayne Conrad, Kentucky

Address: 296 Main St Irvine, KY 40336

Concise Description of Bankruptcy Case 12-52751-grs7: "The bankruptcy record of Danny Wayne Conrad from Irvine, KY, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2013."
Danny Wayne Conrad — Kentucky, 12-52751


ᐅ Miranda Shae Conrad, Kentucky

Address: 1904 Sandhill Rd Irvine, KY 40336-7145

Brief Overview of Bankruptcy Case 16-51357-grs: "Miranda Shae Conrad's bankruptcy, initiated in 2016-07-11 and concluded by 2016-10-09 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Shae Conrad — Kentucky, 16-51357


ᐅ Curtis Cook, Kentucky

Address: 103 N Stacy Lane Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-50118-tnw: "Curtis Cook's bankruptcy, initiated in January 18, 2010 and concluded by April 2010 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Cook — Kentucky, 10-50118


ᐅ Matthew Scott Cooper, Kentucky

Address: 368 Twin Creek Rd Irvine, KY 40336-7321

Brief Overview of Bankruptcy Case 15-52070-tnw: "In Irvine, KY, Matthew Scott Cooper filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2016."
Matthew Scott Cooper — Kentucky, 15-52070


ᐅ Kristina Marie Cooper, Kentucky

Address: 368 Twin Creek Rd Irvine, KY 40336-7321

Snapshot of U.S. Bankruptcy Proceeding Case 15-52070-tnw: "In Irvine, KY, Kristina Marie Cooper filed for Chapter 7 bankruptcy in 2015-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Kristina Marie Cooper — Kentucky, 15-52070


ᐅ Ledford Cox, Kentucky

Address: 130 Marcum Rd Irvine, KY 40336-8919

Brief Overview of Bankruptcy Case 09-62042-grs: "Chapter 13 bankruptcy for Ledford Cox in Irvine, KY began in 2009-12-14, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-08."
Ledford Cox — Kentucky, 09-62042


ᐅ Carrie C Cox, Kentucky

Address: 30 Cox Doe Creek Cemetary Rd Irvine, KY 40336-9659

Brief Overview of Bankruptcy Case 14-51328-grs: "The case of Carrie C Cox in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie C Cox — Kentucky, 14-51328


ᐅ Jeanette Cole Crabtree, Kentucky

Address: 415 Drowning Creek Rdg Irvine, KY 40336-7934

Bankruptcy Case 15-50437-grs Overview: "Irvine, KY resident Jeanette Cole Crabtree's March 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Jeanette Cole Crabtree — Kentucky, 15-50437


ᐅ Richard M Crabtree, Kentucky

Address: 415 Drowning Creek Rdg Irvine, KY 40336-7934

Bankruptcy Case 15-50437-grs Overview: "Richard M Crabtree's Chapter 7 bankruptcy, filed in Irvine, KY in 03.11.2015, led to asset liquidation, with the case closing in 06/09/2015."
Richard M Crabtree — Kentucky, 15-50437


ᐅ Raymond M Croucher, Kentucky

Address: 135 Springview Rd Irvine, KY 40336-7843

Bankruptcy Case 09-51335-grs Overview: "Chapter 13 bankruptcy for Raymond M Croucher in Irvine, KY began in April 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-30."
Raymond M Croucher — Kentucky, 09-51335


ᐅ Virginia L Croucher, Kentucky

Address: 135 Springview Rd Irvine, KY 40336-7843

Concise Description of Bankruptcy Case 09-51335-grs7: "Virginia L Croucher's Chapter 13 bankruptcy in Irvine, KY started in April 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 30, 2013."
Virginia L Croucher — Kentucky, 09-51335


ᐅ Anthony Steven Culton, Kentucky

Address: 1000 Winston Rd Irvine, KY 40336-7174

Bankruptcy Case 15-51515-grs Overview: "Irvine, KY resident Anthony Steven Culton's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Anthony Steven Culton — Kentucky, 15-51515


ᐅ Darrell Culton, Kentucky

Address: 1251 Winston Rd Irvine, KY 40336-7176

Bankruptcy Case 15-50971-grs Overview: "In a Chapter 7 bankruptcy case, Darrell Culton from Irvine, KY, saw his proceedings start in 2015-05-12 and complete by 2015-08-10, involving asset liquidation."
Darrell Culton — Kentucky, 15-50971


ᐅ Justin Lee Culton, Kentucky

Address: 880 S Irvine Rd Irvine, KY 40336-7656

Bankruptcy Case 15-50748-grs Summary: "Justin Lee Culton's bankruptcy, initiated in 04.16.2015 and concluded by Jul 31, 2015 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lee Culton — Kentucky, 15-50748


ᐅ Shelby Heather Culton, Kentucky

Address: 880 S Irvine Rd Irvine, KY 40336-7656

Bankruptcy Case 15-50748-grs Overview: "In a Chapter 7 bankruptcy case, Shelby Heather Culton from Irvine, KY, saw her proceedings start in 2015-04-16 and complete by 2015-07-31, involving asset liquidation."
Shelby Heather Culton — Kentucky, 15-50748


ᐅ Teresa Louise Culton, Kentucky

Address: 1251 Winston Rd Irvine, KY 40336-7176

Bankruptcy Case 15-50971-grs Summary: "Irvine, KY resident Teresa Louise Culton's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2015."
Teresa Louise Culton — Kentucky, 15-50971


ᐅ Trina Kay Culton, Kentucky

Address: 1000 Winston Rd Irvine, KY 40336-7174

Bankruptcy Case 15-51515-grs Overview: "Irvine, KY resident Trina Kay Culton's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Trina Kay Culton — Kentucky, 15-51515


ᐅ Gerald Daniels, Kentucky

Address: PO Box 1 Irvine, KY 40336

Bankruptcy Case 10-52645-jms Overview: "The bankruptcy record of Gerald Daniels from Irvine, KY, shows a Chapter 7 case filed in 2010-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Gerald Daniels — Kentucky, 10-52645


ᐅ Kiesha Lafaye Davidson, Kentucky

Address: 1031 Drowning Creek Rdg Irvine, KY 40336-7989

Brief Overview of Bankruptcy Case 16-50971-grs: "In a Chapter 7 bankruptcy case, Kiesha Lafaye Davidson from Irvine, KY, saw her proceedings start in 05/16/2016 and complete by 2016-08-14, involving asset liquidation."
Kiesha Lafaye Davidson — Kentucky, 16-50971


ᐅ Joseph M Davis, Kentucky

Address: 325 Shelton Ln Irvine, KY 40336

Bankruptcy Case 12-53239-tnw Summary: "In Irvine, KY, Joseph M Davis filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2013."
Joseph M Davis — Kentucky, 12-53239


ᐅ Betty Dennis, Kentucky

Address: 78 Rice St Irvine, KY 40336

Bankruptcy Case 10-52188-tnw Summary: "Betty Dennis's Chapter 7 bankruptcy, filed in Irvine, KY in 07/09/2010, led to asset liquidation, with the case closing in 2010-10-25."
Betty Dennis — Kentucky, 10-52188


ᐅ Annette T Disque, Kentucky

Address: 908 Rosemont Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 11-51976-jms7: "The bankruptcy record of Annette T Disque from Irvine, KY, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2011."
Annette T Disque — Kentucky, 11-51976


ᐅ Amanda Marie Dixon, Kentucky

Address: 215 Sugar Hollow Rd Irvine, KY 40336-8205

Concise Description of Bankruptcy Case 16-50413-tnw7: "Amanda Marie Dixon's bankruptcy, initiated in 2016-03-09 and concluded by 06.07.2016 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Marie Dixon — Kentucky, 16-50413


ᐅ Cecil Logan Dixon, Kentucky

Address: 60 Spicer Rd Irvine, KY 40336-8018

Snapshot of U.S. Bankruptcy Proceeding Case 14-50523-grs: "In Irvine, KY, Cecil Logan Dixon filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-04."
Cecil Logan Dixon — Kentucky, 14-50523


ᐅ Steven Dougherty, Kentucky

Address: 301 Jodi Ln Irvine, KY 40336

Bankruptcy Case 10-53601-tnw Summary: "The bankruptcy record of Steven Dougherty from Irvine, KY, shows a Chapter 7 case filed in 11/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-27."
Steven Dougherty — Kentucky, 10-53601


ᐅ Rebecca Dykes, Kentucky

Address: 790 New Fox Rd Irvine, KY 40336

Bankruptcy Case 09-53243-jms Overview: "The bankruptcy record of Rebecca Dykes from Irvine, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2010."
Rebecca Dykes — Kentucky, 09-53243


ᐅ Nadi Y Eilts, Kentucky

Address: 199 Three Oaks Rd Irvine, KY 40336-9154

Brief Overview of Bankruptcy Case 15-52021-grs: "Nadi Y Eilts's bankruptcy, initiated in Oct 15, 2015 and concluded by 2016-01-13 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadi Y Eilts — Kentucky, 15-52021


ᐅ Victor B Eilts, Kentucky

Address: 199 Three Oaks Rd Irvine, KY 40336-9154

Concise Description of Bankruptcy Case 15-52021-grs7: "In Irvine, KY, Victor B Eilts filed for Chapter 7 bankruptcy in 10/15/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-13."
Victor B Eilts — Kentucky, 15-52021


ᐅ Arthur Embry, Kentucky

Address: 130 Dug Hill Rd Irvine, KY 40336-7869

Concise Description of Bankruptcy Case 15-50452-grs7: "In Irvine, KY, Arthur Embry filed for Chapter 7 bankruptcy in 03/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-10."
Arthur Embry — Kentucky, 15-50452


ᐅ Thelma Rae Embry, Kentucky

Address: 130 Dug Hill Rd Irvine, KY 40336-7869

Concise Description of Bankruptcy Case 15-50452-grs7: "The bankruptcy filing by Thelma Rae Embry, undertaken in 2015-03-12 in Irvine, KY under Chapter 7, concluded with discharge in June 10, 2015 after liquidating assets."
Thelma Rae Embry — Kentucky, 15-50452


ᐅ Woodey Embry, Kentucky

Address: PO Box 352 Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-51491-tnw: "The bankruptcy filing by Woodey Embry, undertaken in Apr 30, 2010 in Irvine, KY under Chapter 7, concluded with discharge in Aug 16, 2010 after liquidating assets."
Woodey Embry — Kentucky, 10-51491


ᐅ Roxie Embs, Kentucky

Address: 608 Ironworks Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 10-50351-tnw7: "In Irvine, KY, Roxie Embs filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Roxie Embs — Kentucky, 10-50351


ᐅ Willis Ray Estes, Kentucky

Address: 1480 White Oak Rd Irvine, KY 40336-7754

Concise Description of Bankruptcy Case 16-50096-grs7: "In a Chapter 7 bankruptcy case, Willis Ray Estes from Irvine, KY, saw his proceedings start in 01.25.2016 and complete by April 24, 2016, involving asset liquidation."
Willis Ray Estes — Kentucky, 16-50096


ᐅ Rebecca Harrison Estes, Kentucky

Address: 1480 White Oak Rd Irvine, KY 40336-7754

Bankruptcy Case 16-50096-grs Summary: "Rebecca Harrison Estes's Chapter 7 bankruptcy, filed in Irvine, KY in January 25, 2016, led to asset liquidation, with the case closing in 2016-04-24."
Rebecca Harrison Estes — Kentucky, 16-50096


ᐅ Jeffery Dean Farthing, Kentucky

Address: 2672 Knob Lick Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 13-52737-tnw: "In Irvine, KY, Jeffery Dean Farthing filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2014."
Jeffery Dean Farthing — Kentucky, 13-52737


ᐅ Casey Fike, Kentucky

Address: 624 Cantrill St Irvine, KY 40336

Bankruptcy Case 10-50044-tnw Summary: "The bankruptcy filing by Casey Fike, undertaken in 2010-01-11 in Irvine, KY under Chapter 7, concluded with discharge in 04/17/2010 after liquidating assets."
Casey Fike — Kentucky, 10-50044


ᐅ Ii Larry Dean Floyd, Kentucky

Address: 356 Broadway St Irvine, KY 40336

Bankruptcy Case 11-51952-tnw Summary: "Irvine, KY resident Ii Larry Dean Floyd's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Ii Larry Dean Floyd — Kentucky, 11-51952


ᐅ Larry Dean Floyd, Kentucky

Address: 510 George St Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-51984-grs: "Larry Dean Floyd's bankruptcy, initiated in 2013-08-13 and concluded by November 2013 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Dean Floyd — Kentucky, 13-51984


ᐅ John William Flynn, Kentucky

Address: 1680 Cressy Rd Irvine, KY 40336

Bankruptcy Case 11-50958-tnw Overview: "The bankruptcy record of John William Flynn from Irvine, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
John William Flynn — Kentucky, 11-50958


ᐅ Windle Flynn, Kentucky

Address: 2508 Wagersville Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 10-50190-tnw: "Windle Flynn's Chapter 7 bankruptcy, filed in Irvine, KY in 2010-01-25, led to asset liquidation, with the case closing in May 1, 2010."
Windle Flynn — Kentucky, 10-50190


ᐅ John David Fowler, Kentucky

Address: 2382 McKee Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 11-50143-jms: "The bankruptcy filing by John David Fowler, undertaken in 2011-01-20 in Irvine, KY under Chapter 7, concluded with discharge in May 8, 2011 after liquidating assets."
John David Fowler — Kentucky, 11-50143


ᐅ Kristina Michelle Fox, Kentucky

Address: 121 Ruby Ln Irvine, KY 40336-8663

Concise Description of Bankruptcy Case 15-50840-grs7: "In Irvine, KY, Kristina Michelle Fox filed for Chapter 7 bankruptcy in 2015-04-27. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2015."
Kristina Michelle Fox — Kentucky, 15-50840


ᐅ Robert Shane Fox, Kentucky

Address: 121 Ruby Ln Irvine, KY 40336-8663

Brief Overview of Bankruptcy Case 15-50840-grs: "In a Chapter 7 bankruptcy case, Robert Shane Fox from Irvine, KY, saw their proceedings start in Apr 27, 2015 and complete by Jul 26, 2015, involving asset liquidation."
Robert Shane Fox — Kentucky, 15-50840


ᐅ Vernon Freeman, Kentucky

Address: 3590 New Fox Rd Irvine, KY 40336

Bankruptcy Case 10-51505-jms Summary: "The bankruptcy filing by Vernon Freeman, undertaken in 2010-05-03 in Irvine, KY under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
Vernon Freeman — Kentucky, 10-51505


ᐅ Susan Jessica Freeman, Kentucky

Address: 2330 Lilly Ferry Rd Irvine, KY 40336-9014

Bankruptcy Case 16-51250-tnw Summary: "Susan Jessica Freeman's bankruptcy, initiated in June 24, 2016 and concluded by Sep 22, 2016 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Jessica Freeman — Kentucky, 16-51250


ᐅ Laura L Freeman, Kentucky

Address: 285 Mockingbird Ln Irvine, KY 40336

Bankruptcy Case 11-52808-tnw Summary: "In Irvine, KY, Laura L Freeman filed for Chapter 7 bankruptcy in 10/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2012."
Laura L Freeman — Kentucky, 11-52808


ᐅ David Carl French, Kentucky

Address: 84 N Stacy Lane Rd Irvine, KY 40336-9375

Snapshot of U.S. Bankruptcy Proceeding Case 15-51471-tnw: "Irvine, KY resident David Carl French's 07/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2015."
David Carl French — Kentucky, 15-51471


ᐅ Christopher Roosevelt Friend, Kentucky

Address: 402 Hoys Frk Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 13-51451-grs: "In a Chapter 7 bankruptcy case, Christopher Roosevelt Friend from Irvine, KY, saw his proceedings start in 2013-06-07 and complete by 09.11.2013, involving asset liquidation."
Christopher Roosevelt Friend — Kentucky, 13-51451


ᐅ Crystal Dawn Friend, Kentucky

Address: 452 Blackburn Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 11-52079-jms: "In a Chapter 7 bankruptcy case, Crystal Dawn Friend from Irvine, KY, saw her proceedings start in 07/22/2011 and complete by 2011-11-07, involving asset liquidation."
Crystal Dawn Friend — Kentucky, 11-52079


ᐅ Joseph Wayne Fryer, Kentucky

Address: 4200 Barnes Mountain Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 11-51658-jms: "The case of Joseph Wayne Fryer in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Wayne Fryer — Kentucky, 11-51658


ᐅ Alexander Gilbert, Kentucky

Address: 499 Mockingbird Ln Irvine, KY 40336

Bankruptcy Case 12-52067-grs Overview: "Alexander Gilbert's bankruptcy, initiated in August 2012 and concluded by Nov 23, 2012 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Gilbert — Kentucky, 12-52067