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 Shannon Neal Goosey, Kentucky

Address: 120 Walton Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 12-52895-tnw7: "Shannon Neal Goosey's Chapter 7 bankruptcy, filed in Irvine, KY in November 2012, led to asset liquidation, with the case closing in 02/17/2013."
Shannon Neal Goosey — Kentucky, 12-52895


ᐅ Wendy Goosey, Kentucky

Address: 1095 Winchester Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 09-53627-jms: "In a Chapter 7 bankruptcy case, Wendy Goosey from Irvine, KY, saw her proceedings start in 2009-11-16 and complete by 02.20.2010, involving asset liquidation."
Wendy Goosey — Kentucky, 09-53627


ᐅ Andrew B Graham, Kentucky

Address: 235 Rice St Irvine, KY 40336

Bankruptcy Case 11-52836-tnw Overview: "The bankruptcy record of Andrew B Graham from Irvine, KY, shows a Chapter 7 case filed in 2011-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2012."
Andrew B Graham — Kentucky, 11-52836


ᐅ Robert Greene, Kentucky

Address: PO Box 72 Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-51005-tnw: "In a Chapter 7 bankruptcy case, Robert Greene from Irvine, KY, saw their proceedings start in Mar 26, 2010 and complete by July 12, 2010, involving asset liquidation."
Robert Greene — Kentucky, 10-51005


ᐅ Garry Hale, Kentucky

Address: 1120 Doe Creek Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 10-51584-tnw: "Garry Hale's bankruptcy, initiated in 05/12/2010 and concluded by Aug 28, 2010 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry Hale — Kentucky, 10-51584


ᐅ William R Hall, Kentucky

Address: 128 N Plum St Irvine, KY 40336-1139

Brief Overview of Bankruptcy Case 15-52306-grs: "William R Hall's bankruptcy, initiated in November 2015 and concluded by 02.23.2016 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Hall — Kentucky, 15-52306


ᐅ Tilda Teresia Hall, Kentucky

Address: 80 Sunset Dr Irvine, KY 40336

Bankruptcy Case 11-51492-jms Overview: "Tilda Teresia Hall's bankruptcy, initiated in 2011-05-24 and concluded by Sep 9, 2011 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tilda Teresia Hall — Kentucky, 11-51492


ᐅ William Hall, Kentucky

Address: 1580 Cobhill Rd Irvine, KY 40336

Bankruptcy Case 10-52133-jms Summary: "In a Chapter 7 bankruptcy case, William Hall from Irvine, KY, saw their proceedings start in 07.02.2010 and complete by 2010-10-18, involving asset liquidation."
William Hall — Kentucky, 10-52133


ᐅ Orville Wayne Hardy, Kentucky

Address: 60 Trotting Ridge Rd Irvine, KY 40336

Bankruptcy Case 12-50619-jms Summary: "The bankruptcy record of Orville Wayne Hardy from Irvine, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2012."
Orville Wayne Hardy — Kentucky, 12-50619


ᐅ Penny Hardy, Kentucky

Address: 40 Henry White Rd Irvine, KY 40336

Bankruptcy Case 10-51156-jms Overview: "The bankruptcy filing by Penny Hardy, undertaken in Apr 6, 2010 in Irvine, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Penny Hardy — Kentucky, 10-51156


ᐅ Charles Harrison, Kentucky

Address: 1555 Winchester Rd Irvine, KY 40336

Bankruptcy Case 10-53216-jl Summary: "In Irvine, KY, Charles Harrison filed for Chapter 7 bankruptcy in Oct 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2011."
Charles Harrison — Kentucky, 10-53216-jl


ᐅ Scott Hayes, Kentucky

Address: 103 Bond St Irvine, KY 40336-9365

Bankruptcy Case 14-52847-tnw Overview: "In Irvine, KY, Scott Hayes filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Scott Hayes — Kentucky, 14-52847


ᐅ Sheila K Hayes, Kentucky

Address: 103 Bond St Irvine, KY 40336-9365

Bankruptcy Case 14-52847-tnw Overview: "Sheila K Hayes's Chapter 7 bankruptcy, filed in Irvine, KY in 2014-12-23, led to asset liquidation, with the case closing in March 2015."
Sheila K Hayes — Kentucky, 14-52847


ᐅ Adam Lee Hedrick, Kentucky

Address: 750 Webb Rd Irvine, KY 40336-8876

Bankruptcy Case 16-51044-tnw Overview: "Adam Lee Hedrick's bankruptcy, initiated in 05.25.2016 and concluded by 08/23/2016 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Lee Hedrick — Kentucky, 16-51044


ᐅ Tricia Denise Henry, Kentucky

Address: 449 Stump Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 12-50532-jms: "The case of Tricia Denise Henry in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Denise Henry — Kentucky, 12-50532


ᐅ Robert D Henry, Kentucky

Address: 105 Annita Dr Irvine, KY 40336

Concise Description of Bankruptcy Case 12-52092-grs7: "In Irvine, KY, Robert D Henry filed for Chapter 7 bankruptcy in 08.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2012."
Robert D Henry — Kentucky, 12-52092


ᐅ Charles Henry, Kentucky

Address: 2654 Richmond Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-53233-tnw: "Charles Henry's bankruptcy, initiated in 10.12.2010 and concluded by Jan 28, 2011 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Henry — Kentucky, 10-53233


ᐅ Larry Wilson Hensley, Kentucky

Address: 1055 Winchester Rd Irvine, KY 40336

Bankruptcy Case 11-50642-jms Overview: "In a Chapter 7 bankruptcy case, Larry Wilson Hensley from Irvine, KY, saw his proceedings start in 03.04.2011 and complete by 2011-06-20, involving asset liquidation."
Larry Wilson Hensley — Kentucky, 11-50642


ᐅ Bridgett Leann Hollenbeck, Kentucky

Address: 67 Sandhill Church Rd Irvine, KY 40336

Bankruptcy Case 12-52661-tnw Summary: "In a Chapter 7 bankruptcy case, Bridgett Leann Hollenbeck from Irvine, KY, saw her proceedings start in 10/16/2012 and complete by 01/20/2013, involving asset liquidation."
Bridgett Leann Hollenbeck — Kentucky, 12-52661


ᐅ Marcia Gail Hoover, Kentucky

Address: PO Box 332 Irvine, KY 40336

Concise Description of Bankruptcy Case 12-51857-tnw7: "Marcia Gail Hoover's bankruptcy, initiated in 07.17.2012 and concluded by 2012-11-02 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Gail Hoover — Kentucky, 12-51857


ᐅ Elizabeth Kathleen Hudson, Kentucky

Address: PO Box 286 Irvine, KY 40336-0286

Brief Overview of Bankruptcy Case 2014-50826-grs: "Elizabeth Kathleen Hudson's Chapter 7 bankruptcy, filed in Irvine, KY in Apr 3, 2014, led to asset liquidation, with the case closing in 2014-07-02."
Elizabeth Kathleen Hudson — Kentucky, 2014-50826


ᐅ Darrell Gene Ingram, Kentucky

Address: 1245 Blue Run Rd Irvine, KY 40336-7809

Concise Description of Bankruptcy Case 2014-51012-grs7: "Irvine, KY resident Darrell Gene Ingram's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2014."
Darrell Gene Ingram — Kentucky, 2014-51012


ᐅ Delbert Douglas Isaacs, Kentucky

Address: 300 Sang Br Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-51332-grs: "The case of Delbert Douglas Isaacs in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delbert Douglas Isaacs — Kentucky, 13-51332


ᐅ Lori Beth Isaacs, Kentucky

Address: 112 Autumn Ct Irvine, KY 40336-7727

Snapshot of U.S. Bankruptcy Proceeding Case 14-52737-grs: "In Irvine, KY, Lori Beth Isaacs filed for Chapter 7 bankruptcy in 2014-12-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-09."
Lori Beth Isaacs — Kentucky, 14-52737


ᐅ Wanda Isaacs, Kentucky

Address: PO Box 886 Irvine, KY 40336

Bankruptcy Case 09-53630-wsh Overview: "The bankruptcy record of Wanda Isaacs from Irvine, KY, shows a Chapter 7 case filed in 11/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-20."
Wanda Isaacs — Kentucky, 09-53630


ᐅ David Scott Jenkins, Kentucky

Address: 350 Clay Isaacs Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 11-53435-tnw7: "The case of David Scott Jenkins in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Scott Jenkins — Kentucky, 11-53435


ᐅ Ella Johnson, Kentucky

Address: 415 Roberts Rd Irvine, KY 40336

Bankruptcy Case 09-53458-wsh Overview: "The case of Ella Johnson in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Johnson — Kentucky, 09-53458


ᐅ Judy L Johnson, Kentucky

Address: 8551 Red Lick Rd Irvine, KY 40336-8946

Concise Description of Bankruptcy Case 15-51762-grs7: "In a Chapter 7 bankruptcy case, Judy L Johnson from Irvine, KY, saw her proceedings start in 2015-09-07 and complete by 12/06/2015, involving asset liquidation."
Judy L Johnson — Kentucky, 15-51762


ᐅ Kevin Jones, Kentucky

Address: 600 Billy Fork Rd Irvine, KY 40336

Bankruptcy Case 10-52980-jl Overview: "The case of Kevin Jones in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Jones — Kentucky, 10-52980-jl


ᐅ Sue Ann Kelly, Kentucky

Address: 565 Rice Station Rd Irvine, KY 40336-7635

Snapshot of U.S. Bankruptcy Proceeding Case 16-50223-grs: "In a Chapter 7 bankruptcy case, Sue Ann Kelly from Irvine, KY, saw her proceedings start in February 15, 2016 and complete by May 2016, involving asset liquidation."
Sue Ann Kelly — Kentucky, 16-50223


ᐅ Joseph Everett Kelly, Kentucky

Address: 565 Rice Station Rd Irvine, KY 40336-7635

Bankruptcy Case 16-50223-grs Overview: "Irvine, KY resident Joseph Everett Kelly's February 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Joseph Everett Kelly — Kentucky, 16-50223


ᐅ Ii Joseph Maurice King, Kentucky

Address: 529 Elizabeth St Irvine, KY 40336-1015

Concise Description of Bankruptcy Case 08-53075-jms7: "Filing for Chapter 13 bankruptcy in 11.24.2008, Ii Joseph Maurice King from Irvine, KY, structured a repayment plan, achieving discharge in 07/18/2012."
Ii Joseph Maurice King — Kentucky, 08-53075


ᐅ Jr Marcus R Kirby, Kentucky

Address: 210 Strong Ln Irvine, KY 40336

Bankruptcy Case 13-51420-tnw Overview: "Irvine, KY resident Jr Marcus R Kirby's 06/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Jr Marcus R Kirby — Kentucky, 13-51420


ᐅ Marcus Johnathan Kirby, Kentucky

Address: 210 Strong Ln Irvine, KY 40336-6910

Brief Overview of Bankruptcy Case 15-50070-grs: "The case of Marcus Johnathan Kirby in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Johnathan Kirby — Kentucky, 15-50070


ᐅ Brandon Lee Kirby, Kentucky

Address: 103 Brittany Ln Irvine, KY 40336-9528

Snapshot of U.S. Bankruptcy Proceeding Case 14-52505-grs: "In Irvine, KY, Brandon Lee Kirby filed for Chapter 7 bankruptcy in November 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Brandon Lee Kirby — Kentucky, 14-52505


ᐅ Gregory Morris Lainhart, Kentucky

Address: 2145 Dry Branch Rd Irvine, KY 40336-7410

Bankruptcy Case 15-50802-grs Summary: "In a Chapter 7 bankruptcy case, Gregory Morris Lainhart from Irvine, KY, saw his proceedings start in Apr 22, 2015 and complete by 2015-08-06, involving asset liquidation."
Gregory Morris Lainhart — Kentucky, 15-50802


ᐅ Stephanie L Lainhart, Kentucky

Address: 2145 Dry Branch Rd Irvine, KY 40336-7410

Snapshot of U.S. Bankruptcy Proceeding Case 15-50802-grs: "Stephanie L Lainhart's Chapter 7 bankruptcy, filed in Irvine, KY in April 2015, led to asset liquidation, with the case closing in 08/06/2015."
Stephanie L Lainhart — Kentucky, 15-50802


ᐅ James E Lakes, Kentucky

Address: 771 Cedar Grove Rd Irvine, KY 40336

Bankruptcy Case 12-53025-tnw Overview: "James E Lakes's bankruptcy, initiated in 2012-11-29 and concluded by 2013-03-05 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Lakes — Kentucky, 12-53025


ᐅ Katherine Wiseman Land, Kentucky

Address: PO Box 214 Irvine, KY 40336-0214

Snapshot of U.S. Bankruptcy Proceeding Case 15-52096-grs: "In Irvine, KY, Katherine Wiseman Land filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2016."
Katherine Wiseman Land — Kentucky, 15-52096


ᐅ Lowell Dean Land, Kentucky

Address: PO Box 214 Irvine, KY 40336-0214

Snapshot of U.S. Bankruptcy Proceeding Case 15-52096-grs: "Irvine, KY resident Lowell Dean Land's 10/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2016."
Lowell Dean Land — Kentucky, 15-52096


ᐅ Katherine Jeannette Lee, Kentucky

Address: 332 Broadway St Irvine, KY 40336

Concise Description of Bankruptcy Case 13-50122-grs7: "The bankruptcy filing by Katherine Jeannette Lee, undertaken in January 2013 in Irvine, KY under Chapter 7, concluded with discharge in 04.26.2013 after liquidating assets."
Katherine Jeannette Lee — Kentucky, 13-50122


ᐅ Cassandra Leanne Lovin, Kentucky

Address: 583 Cedar Grove Rd Apt 3 Irvine, KY 40336-6038

Bankruptcy Case 15-51634-grs Overview: "In Irvine, KY, Cassandra Leanne Lovin filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2015."
Cassandra Leanne Lovin — Kentucky, 15-51634


ᐅ Cody Tyler Lovin, Kentucky

Address: 583 Cedar Grove Rd Apt 3 Irvine, KY 40336-6038

Snapshot of U.S. Bankruptcy Proceeding Case 15-51634-grs: "The bankruptcy filing by Cody Tyler Lovin, undertaken in 08.21.2015 in Irvine, KY under Chapter 7, concluded with discharge in November 19, 2015 after liquidating assets."
Cody Tyler Lovin — Kentucky, 15-51634


ᐅ Troy Lovin, Kentucky

Address: 99 Robbins St Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 10-53551-tnw: "The case of Troy Lovin in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Lovin — Kentucky, 10-53551


ᐅ Connie Lenae Lunsford, Kentucky

Address: 104 Minor Ln Irvine, KY 40336-7604

Snapshot of U.S. Bankruptcy Proceeding Case 16-51135-grs: "The bankruptcy record of Connie Lenae Lunsford from Irvine, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2016."
Connie Lenae Lunsford — Kentucky, 16-51135


ᐅ John David Lunsford, Kentucky

Address: 104 Minor Ln Irvine, KY 40336-7604

Bankruptcy Case 16-51135-grs Summary: "The case of John David Lunsford in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Lunsford — Kentucky, 16-51135


ᐅ Luther Scott Luster, Kentucky

Address: 118 Autumn Ct Irvine, KY 40336

Bankruptcy Case 13-51654-tnw Overview: "In a Chapter 7 bankruptcy case, Luther Scott Luster from Irvine, KY, saw his proceedings start in Jun 29, 2013 and complete by 10.03.2013, involving asset liquidation."
Luther Scott Luster — Kentucky, 13-51654


ᐅ Jerry Lee Mackey, Kentucky

Address: 1092 Winchester Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-50421-jl: "In Irvine, KY, Jerry Lee Mackey filed for Chapter 7 bankruptcy in 2013-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Jerry Lee Mackey — Kentucky, 13-50421-jl


ᐅ Elbert Alan Mansfield, Kentucky

Address: 1278 Blackburn Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 11-51590-tnw: "Irvine, KY resident Elbert Alan Mansfield's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Elbert Alan Mansfield — Kentucky, 11-51590


ᐅ Everett Wayne Marshall, Kentucky

Address: 6265 Richmond Rd Irvine, KY 40336-9677

Concise Description of Bankruptcy Case 15-50617-grs7: "The case of Everett Wayne Marshall in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everett Wayne Marshall — Kentucky, 15-50617


ᐅ Gary A Mcclanahan, Kentucky

Address: 5370 Richmond Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 12-50042-tnw7: "Gary A Mcclanahan's bankruptcy, initiated in Jan 9, 2012 and concluded by 04.26.2012 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Mcclanahan — Kentucky, 12-50042


ᐅ Jennifer Dawn Mccormick, Kentucky

Address: 1250 Racetrack Rd Irvine, KY 40336

Bankruptcy Case 11-53159-tnw Summary: "The bankruptcy filing by Jennifer Dawn Mccormick, undertaken in November 15, 2011 in Irvine, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jennifer Dawn Mccormick — Kentucky, 11-53159


ᐅ Jr Carlos Mccormick, Kentucky

Address: 1150 Racetrack Rd Irvine, KY 40336

Bankruptcy Case 10-52652-tnw Summary: "Irvine, KY resident Jr Carlos Mccormick's 08/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Jr Carlos Mccormick — Kentucky, 10-52652


ᐅ Ii Ronald Steven Mcgee, Kentucky

Address: 2005 Barnes Mountain Rd Irvine, KY 40336-8263

Bankruptcy Case 08-52615-tnw Summary: "Ii Ronald Steven Mcgee's Irvine, KY bankruptcy under Chapter 13 in October 9, 2008 led to a structured repayment plan, successfully discharged in November 2013."
Ii Ronald Steven Mcgee — Kentucky, 08-52615


ᐅ Paulene Ann Mcgee, Kentucky

Address: 2005 Barnes Mountain Rd Irvine, KY 40336-8263

Snapshot of U.S. Bankruptcy Proceeding Case 08-52615-tnw: "October 9, 2008 marked the beginning of Paulene Ann Mcgee's Chapter 13 bankruptcy in Irvine, KY, entailing a structured repayment schedule, completed by 11.12.2013."
Paulene Ann Mcgee — Kentucky, 08-52615


ᐅ Marci Faith Mcgee, Kentucky

Address: 42 Olive St Irvine, KY 40336

Bankruptcy Case 11-52537-jms Overview: "Marci Faith Mcgee's Chapter 7 bankruptcy, filed in Irvine, KY in September 8, 2011, led to asset liquidation, with the case closing in 2011-12-25."
Marci Faith Mcgee — Kentucky, 11-52537


ᐅ Joey Mckinney, Kentucky

Address: 174 King Cem Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-52067-jms: "Joey Mckinney's Chapter 7 bankruptcy, filed in Irvine, KY in Jun 29, 2010, led to asset liquidation, with the case closing in September 2010."
Joey Mckinney — Kentucky, 10-52067


ᐅ Glendon Mckinney, Kentucky

Address: 418 Edgewater Ave Irvine, KY 40336-1297

Brief Overview of Bankruptcy Case 2014-50890-grs: "In a Chapter 7 bankruptcy case, Glendon Mckinney from Irvine, KY, saw their proceedings start in Apr 10, 2014 and complete by 2014-07-09, involving asset liquidation."
Glendon Mckinney — Kentucky, 2014-50890


ᐅ Jr Dewey Allen Mckinney, Kentucky

Address: 55 Cox Rd Irvine, KY 40336

Bankruptcy Case 11-51149-jms Overview: "The bankruptcy filing by Jr Dewey Allen Mckinney, undertaken in Apr 20, 2011 in Irvine, KY under Chapter 7, concluded with discharge in 2011-08-06 after liquidating assets."
Jr Dewey Allen Mckinney — Kentucky, 11-51149


ᐅ Brian Shelby Mckinney, Kentucky

Address: 4245 Barnes Mountain Rd Irvine, KY 40336-8293

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51243-tnw: "The case of Brian Shelby Mckinney in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Shelby Mckinney — Kentucky, 2014-51243


ᐅ Candie Lee Mcmaine, Kentucky

Address: 1475 Blackburn Rd Irvine, KY 40336-7100

Concise Description of Bankruptcy Case 16-50175-grs7: "In Irvine, KY, Candie Lee Mcmaine filed for Chapter 7 bankruptcy in 2016-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-05."
Candie Lee Mcmaine — Kentucky, 16-50175


ᐅ Nancy Mcmaine, Kentucky

Address: 1475 Blackburn Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 09-54106-jms: "The bankruptcy filing by Nancy Mcmaine, undertaken in 2009-12-29 in Irvine, KY under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Nancy Mcmaine — Kentucky, 09-54106


ᐅ Ramona Renee Merrill, Kentucky

Address: 210 Strong Ln Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-51421-tnw: "Ramona Renee Merrill's Chapter 7 bankruptcy, filed in Irvine, KY in 06/03/2013, led to asset liquidation, with the case closing in 2013-09-11."
Ramona Renee Merrill — Kentucky, 13-51421


ᐅ Hazel Jo Miller, Kentucky

Address: 270 Lynch Rd Irvine, KY 40336

Bankruptcy Case 11-50898-tnw Overview: "Irvine, KY resident Hazel Jo Miller's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Hazel Jo Miller — Kentucky, 11-50898


ᐅ Michael Miller, Kentucky

Address: 715 Broadway St Irvine, KY 40336

Brief Overview of Bankruptcy Case 09-53179-jl: "In Irvine, KY, Michael Miller filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Michael Miller — Kentucky, 09-53179-jl


ᐅ Rebecca Erin Miller, Kentucky

Address: 100 Francis St Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-51055-grs: "Rebecca Erin Miller's Chapter 7 bankruptcy, filed in Irvine, KY in 04.23.2013, led to asset liquidation, with the case closing in Jul 28, 2013."
Rebecca Erin Miller — Kentucky, 13-51055


ᐅ Joseph Justin Mills, Kentucky

Address: 631 Dry Branch Rd Irvine, KY 40336-7592

Bankruptcy Case 16-50571-grs Overview: "Joseph Justin Mills's Chapter 7 bankruptcy, filed in Irvine, KY in 03/29/2016, led to asset liquidation, with the case closing in 06/27/2016."
Joseph Justin Mills — Kentucky, 16-50571


ᐅ Christopher Ray Mitchell, Kentucky

Address: 940 White Oak Rd Irvine, KY 40336-7749

Concise Description of Bankruptcy Case 14-51448-tnw7: "The case of Christopher Ray Mitchell in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Ray Mitchell — Kentucky, 14-51448


ᐅ Randall Moore, Kentucky

Address: PO Box 232 Irvine, KY 40336-0232

Brief Overview of Bankruptcy Case 2014-50869-grs: "In Irvine, KY, Randall Moore filed for Chapter 7 bankruptcy in Apr 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2014."
Randall Moore — Kentucky, 2014-50869


ᐅ Clinton Joshua Moore, Kentucky

Address: 112 Star Mountain Dr Irvine, KY 40336

Brief Overview of Bankruptcy Case 13-52162-tnw: "In Irvine, KY, Clinton Joshua Moore filed for Chapter 7 bankruptcy in Sep 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-08."
Clinton Joshua Moore — Kentucky, 13-52162


ᐅ Lamata Faye Mullins, Kentucky

Address: 377 New Fox Rd Irvine, KY 40336-8610

Bankruptcy Case 16-51278-grs Overview: "The bankruptcy record of Lamata Faye Mullins from Irvine, KY, shows a Chapter 7 case filed in Jun 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2016."
Lamata Faye Mullins — Kentucky, 16-51278


ᐅ Michael Muncie, Kentucky

Address: 705 Sweet Lick Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 10-51387-tnw: "The bankruptcy filing by Michael Muncie, undertaken in 04/23/2010 in Irvine, KY under Chapter 7, concluded with discharge in 08.09.2010 after liquidating assets."
Michael Muncie — Kentucky, 10-51387


ᐅ Devina Kaye Neal, Kentucky

Address: 55 N Winn Ave Irvine, KY 40336

Bankruptcy Case 13-52178-grs Overview: "The bankruptcy filing by Devina Kaye Neal, undertaken in 2013-09-05 in Irvine, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Devina Kaye Neal — Kentucky, 13-52178


ᐅ James Lewis Newman, Kentucky

Address: 1460 Trotting Ridge Rd Irvine, KY 40336-7210

Brief Overview of Bankruptcy Case 2014-52357-grs: "James Lewis Newman's bankruptcy, initiated in 2014-10-20 and concluded by January 2015 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lewis Newman — Kentucky, 2014-52357


ᐅ Richard Paul Nicholas, Kentucky

Address: 1470 Reges Rd Irvine, KY 40336

Bankruptcy Case 13-52323-grs Summary: "The bankruptcy filing by Richard Paul Nicholas, undertaken in 2013-09-25 in Irvine, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Richard Paul Nicholas — Kentucky, 13-52323


ᐅ Sarah Lynn Nichols, Kentucky

Address: 985 Cobhill Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 12-51799-tnw: "The bankruptcy record of Sarah Lynn Nichols from Irvine, KY, shows a Chapter 7 case filed in July 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2012."
Sarah Lynn Nichols — Kentucky, 12-51799


ᐅ Jeremy Darrel Niece, Kentucky

Address: 350 Dug Hill Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 13-51695-tnw: "In Irvine, KY, Jeremy Darrel Niece filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-12."
Jeremy Darrel Niece — Kentucky, 13-51695


ᐅ Betty Lavone Noland, Kentucky

Address: 122 S Lilly Ave Irvine, KY 40336-1135

Snapshot of U.S. Bankruptcy Proceeding Case 15-50839-grs: "Betty Lavone Noland's Chapter 7 bankruptcy, filed in Irvine, KY in 2015-04-27, led to asset liquidation, with the case closing in 07.26.2015."
Betty Lavone Noland — Kentucky, 15-50839


ᐅ Joellen Rene Norton, Kentucky

Address: 2598 Dry Branch Rd Irvine, KY 40336-7414

Snapshot of U.S. Bankruptcy Proceeding Case 15-52082-grs: "In Irvine, KY, Joellen Rene Norton filed for Chapter 7 bankruptcy in 2015-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2016."
Joellen Rene Norton — Kentucky, 15-52082


ᐅ Derick Clay Norton, Kentucky

Address: 2598 Dry Branch Rd Irvine, KY 40336-7414

Bankruptcy Case 15-52082-grs Summary: "Derick Clay Norton's bankruptcy, initiated in 2015-10-26 and concluded by 2016-01-24 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derick Clay Norton — Kentucky, 15-52082


ᐅ Orpha Jo Oliver, Kentucky

Address: 100 Noland Hill Rd Irvine, KY 40336-8950

Bankruptcy Case 16-50949-grs Overview: "Irvine, KY resident Orpha Jo Oliver's 05.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2016."
Orpha Jo Oliver — Kentucky, 16-50949


ᐅ Sidney Oliver, Kentucky

Address: 100 Noland Hill Rd Irvine, KY 40336-8950

Bankruptcy Case 16-50949-grs Summary: "Sidney Oliver's Chapter 7 bankruptcy, filed in Irvine, KY in 2016-05-12, led to asset liquidation, with the case closing in 2016-08-10."
Sidney Oliver — Kentucky, 16-50949


ᐅ Jr Billy Ormes, Kentucky

Address: 5650 Winchester Rd Irvine, KY 40336

Bankruptcy Case 09-53655-jms Overview: "The case of Jr Billy Ormes in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Billy Ormes — Kentucky, 09-53655


ᐅ Mary Lee Ormes, Kentucky

Address: 225 Old Fox Rd Irvine, KY 40336-9138

Snapshot of U.S. Bankruptcy Proceeding Case 14-50524-grs: "The bankruptcy filing by Mary Lee Ormes, undertaken in 03/06/2014 in Irvine, KY under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Mary Lee Ormes — Kentucky, 14-50524


ᐅ Timothy Lynn Peters, Kentucky

Address: 117 Francis St Irvine, KY 40336

Concise Description of Bankruptcy Case 11-50896-jms7: "Irvine, KY resident Timothy Lynn Peters's 03/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-12."
Timothy Lynn Peters — Kentucky, 11-50896


ᐅ Kendra Leanne Powell, Kentucky

Address: 2090 Dry Ridge Rd Irvine, KY 40336

Brief Overview of Bankruptcy Case 11-51209-jms: "In a Chapter 7 bankruptcy case, Kendra Leanne Powell from Irvine, KY, saw her proceedings start in April 2011 and complete by 08.12.2011, involving asset liquidation."
Kendra Leanne Powell — Kentucky, 11-51209


ᐅ Randy D Puckett, Kentucky

Address: 496 Eades Dr Irvine, KY 40336-9447

Concise Description of Bankruptcy Case 09-53017-tnw7: "Randy D Puckett's Irvine, KY bankruptcy under Chapter 13 in 09.19.2009 led to a structured repayment plan, successfully discharged in November 21, 2014."
Randy D Puckett — Kentucky, 09-53017


ᐅ Gary Edward Rawlins, Kentucky

Address: 660 Sweet Lick Rd Irvine, KY 40336

Snapshot of U.S. Bankruptcy Proceeding Case 11-50913-jms: "The bankruptcy filing by Gary Edward Rawlins, undertaken in Mar 29, 2011 in Irvine, KY under Chapter 7, concluded with discharge in 06.29.2011 after liquidating assets."
Gary Edward Rawlins — Kentucky, 11-50913


ᐅ James Michael Rawlins, Kentucky

Address: 1730 Old Fox Rd Irvine, KY 40336-9093

Brief Overview of Bankruptcy Case 14-52227-grs: "The case of James Michael Rawlins in Irvine, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Rawlins — Kentucky, 14-52227


ᐅ Mary Etta Rawlins, Kentucky

Address: 606 Cantrill St Irvine, KY 40336-1235

Bankruptcy Case 16-51064-grs Overview: "In Irvine, KY, Mary Etta Rawlins filed for Chapter 7 bankruptcy in 05.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-25."
Mary Etta Rawlins — Kentucky, 16-51064


ᐅ Samantha Kaye Rawlins, Kentucky

Address: 1730 Old Fox Rd Irvine, KY 40336-9093

Brief Overview of Bankruptcy Case 2014-52227-grs: "In a Chapter 7 bankruptcy case, Samantha Kaye Rawlins from Irvine, KY, saw her proceedings start in Sep 30, 2014 and complete by 2014-12-29, involving asset liquidation."
Samantha Kaye Rawlins — Kentucky, 2014-52227


ᐅ Judith S Reed, Kentucky

Address: 1965 Winchester Rd Irvine, KY 40336

Bankruptcy Case 11-51502-jl Summary: "Irvine, KY resident Judith S Reed's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
Judith S Reed — Kentucky, 11-51502-jl


ᐅ Lonnie Allen Reynolds, Kentucky

Address: 1201 Winston Rd Irvine, KY 40336-7176

Concise Description of Bankruptcy Case 16-51589-tnw7: "Lonnie Allen Reynolds's Chapter 7 bankruptcy, filed in Irvine, KY in 08.17.2016, led to asset liquidation, with the case closing in 2016-11-15."
Lonnie Allen Reynolds — Kentucky, 16-51589


ᐅ Judith Dianne Reynolds, Kentucky

Address: 1201 Winston Rd Irvine, KY 40336-7176

Bankruptcy Case 16-51589-tnw Summary: "The bankruptcy filing by Judith Dianne Reynolds, undertaken in 08/17/2016 in Irvine, KY under Chapter 7, concluded with discharge in 11.15.2016 after liquidating assets."
Judith Dianne Reynolds — Kentucky, 16-51589


ᐅ Tamara Lynn Richardson, Kentucky

Address: 491 Lafayette Cir Irvine, KY 40336

Concise Description of Bankruptcy Case 12-51044-tnw7: "Tamara Lynn Richardson's bankruptcy, initiated in 2012-04-16 and concluded by Aug 2, 2012 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Lynn Richardson — Kentucky, 12-51044


ᐅ Jeffrey H Richardson, Kentucky

Address: 9375 McKee Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 11-52923-jms7: "In Irvine, KY, Jeffrey H Richardson filed for Chapter 7 bankruptcy in 2011-10-19. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Jeffrey H Richardson — Kentucky, 11-52923


ᐅ Carlos Ray Richardson, Kentucky

Address: 1005 Wagersville Rd Irvine, KY 40336

Concise Description of Bankruptcy Case 12-50199-tnw7: "Carlos Ray Richardson's bankruptcy, initiated in 2012-01-26 and concluded by 2012-05-13 in Irvine, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Ray Richardson — Kentucky, 12-50199


ᐅ Billy Arthur Riddell, Kentucky

Address: 1200 Pea Ridge Rd Irvine, KY 40336-9345

Brief Overview of Bankruptcy Case 09-51754-tnw: "Billy Arthur Riddell's Irvine, KY bankruptcy under Chapter 13 in 2009-05-31 led to a structured repayment plan, successfully discharged in 07.30.2012."
Billy Arthur Riddell — Kentucky, 09-51754


ᐅ Deborah Lynn Riddell, Kentucky

Address: 90 Apple Blossom Ln Irvine, KY 40336-9658

Bankruptcy Case 2014-52218-grs Summary: "Irvine, KY resident Deborah Lynn Riddell's Sep 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2014."
Deborah Lynn Riddell — Kentucky, 2014-52218


ᐅ Inet Riddell, Kentucky

Address: 360 Lee Acres Rd Irvine, KY 40336

Bankruptcy Case 11-53053-jms Summary: "Irvine, KY resident Inet Riddell's November 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Inet Riddell — Kentucky, 11-53053