personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Irvington, 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 Joseph Arias, Kentucky

Address: 1720 E Highway 86 Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 10-31042: "The bankruptcy record of Joseph Arias from Irvington, KY, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2010."
Joseph Arias — Kentucky, 10-31042


ᐅ Jennifer N Bandy, Kentucky

Address: 507 W Maple St Irvington, KY 40146-6245

Snapshot of U.S. Bankruptcy Proceeding Case 14-34740-acs: "Irvington, KY resident Jennifer N Bandy's Dec 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Jennifer N Bandy — Kentucky, 14-34740


ᐅ Martin Barksdale, Kentucky

Address: 604 Edgemont Rd Irvington, KY 40146

Brief Overview of Bankruptcy Case 10-31155: "Martin Barksdale's bankruptcy, initiated in Mar 5, 2010 and concluded by 06/23/2010 in Irvington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Barksdale — Kentucky, 10-31155


ᐅ Donnie Paul Basham, Kentucky

Address: 1204 W Highway 60 Irvington, KY 40146

Brief Overview of Bankruptcy Case 13-33308-jal: "The bankruptcy record of Donnie Paul Basham from Irvington, KY, shows a Chapter 7 case filed in 08.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Donnie Paul Basham — Kentucky, 13-33308


ᐅ Thomas E Blackburn, Kentucky

Address: PO Box 56 Irvington, KY 40146-0056

Brief Overview of Bankruptcy Case 2014-32915-thf: "The bankruptcy filing by Thomas E Blackburn, undertaken in 2014-07-30 in Irvington, KY under Chapter 7, concluded with discharge in 2014-10-28 after liquidating assets."
Thomas E Blackburn — Kentucky, 2014-32915


ᐅ Melissa A Blackburn, Kentucky

Address: PO Box 56 Irvington, KY 40146-0056

Concise Description of Bankruptcy Case 14-32915-thf7: "In a Chapter 7 bankruptcy case, Melissa A Blackburn from Irvington, KY, saw her proceedings start in 2014-07-30 and complete by 10/28/2014, involving asset liquidation."
Melissa A Blackburn — Kentucky, 14-32915


ᐅ Jr Franklin R Blevins, Kentucky

Address: 1627 Bewleyville Rosetta Rd Irvington, KY 40146

Brief Overview of Bankruptcy Case 12-31383: "The bankruptcy filing by Jr Franklin R Blevins, undertaken in March 2012 in Irvington, KY under Chapter 7, concluded with discharge in Jul 11, 2012 after liquidating assets."
Jr Franklin R Blevins — Kentucky, 12-31383


ᐅ Timothy D Bobbie, Kentucky

Address: 104 Landon Dr Lot 29 Irvington, KY 40146

Concise Description of Bankruptcy Case 13-308877: "The case of Timothy D Bobbie in Irvington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy D Bobbie — Kentucky, 13-30887


ᐅ Tiffany Lauren Bothe, Kentucky

Address: 210 N Center St Irvington, KY 40146-7294

Concise Description of Bankruptcy Case 15-30876-acs7: "Tiffany Lauren Bothe's Chapter 7 bankruptcy, filed in Irvington, KY in March 2015, led to asset liquidation, with the case closing in 06/17/2015."
Tiffany Lauren Bothe — Kentucky, 15-30876


ᐅ Debra Linn Brown, Kentucky

Address: 219 E Maple St Irvington, KY 40146

Bankruptcy Case 11-30281 Overview: "Debra Linn Brown's Chapter 7 bankruptcy, filed in Irvington, KY in January 19, 2011, led to asset liquidation, with the case closing in 05/09/2011."
Debra Linn Brown — Kentucky, 11-30281


ᐅ Rodney Burnett, Kentucky

Address: 1950 Bewleyville Rosetta Rd Irvington, KY 40146

Brief Overview of Bankruptcy Case 13-31321: "Irvington, KY resident Rodney Burnett's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2013."
Rodney Burnett — Kentucky, 13-31321


ᐅ Edwina Clark, Kentucky

Address: 178 Board Cemetery Rd Irvington, KY 40146

Concise Description of Bankruptcy Case 10-346847: "Edwina Clark's bankruptcy, initiated in 09.01.2010 and concluded by Dec 20, 2010 in Irvington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwina Clark — Kentucky, 10-34684


ᐅ Joseph Clemens, Kentucky

Address: 509 Parkway Dr Irvington, KY 40146

Brief Overview of Bankruptcy Case 10-35069: "In Irvington, KY, Joseph Clemens filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2010."
Joseph Clemens — Kentucky, 10-35069


ᐅ Charles R Collins, Kentucky

Address: 367 Ashley Ln Irvington, KY 40146-7121

Bankruptcy Case 15-33972-acs Summary: "The bankruptcy record of Charles R Collins from Irvington, KY, shows a Chapter 7 case filed in 2015-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-15."
Charles R Collins — Kentucky, 15-33972


ᐅ Mitzie L Collins, Kentucky

Address: 367 Ashley Ln Irvington, KY 40146-7121

Snapshot of U.S. Bankruptcy Proceeding Case 15-33972-acs: "Mitzie L Collins's Chapter 7 bankruptcy, filed in Irvington, KY in December 16, 2015, led to asset liquidation, with the case closing in 03.15.2016."
Mitzie L Collins — Kentucky, 15-33972


ᐅ Angela K Compton, Kentucky

Address: 206 Chestnut St Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 12-33429: "Irvington, KY resident Angela K Compton's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2012."
Angela K Compton — Kentucky, 12-33429


ᐅ Brandi Compton, Kentucky

Address: 104 Landon Dr Lot 36 Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 09-36072: "The case of Brandi Compton in Irvington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Compton — Kentucky, 09-36072


ᐅ Patrick Lloyd Cromis, Kentucky

Address: 1383 Haynes Cemetery Ln Irvington, KY 40146-5561

Snapshot of U.S. Bankruptcy Proceeding Case 14-31087-jal: "Irvington, KY resident Patrick Lloyd Cromis's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-19."
Patrick Lloyd Cromis — Kentucky, 14-31087


ᐅ Jamie Denner, Kentucky

Address: PO Box 271 Irvington, KY 40146

Concise Description of Bankruptcy Case 10-316167: "The bankruptcy filing by Jamie Denner, undertaken in 03.26.2010 in Irvington, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jamie Denner — Kentucky, 10-31616


ᐅ Willard Dewitt, Kentucky

Address: 269 Seven Oaks Ext Ln Irvington, KY 40146

Bankruptcy Case 10-35255 Overview: "The case of Willard Dewitt in Irvington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willard Dewitt — Kentucky, 10-35255


ᐅ James Dallas Eastman, Kentucky

Address: 108 S Woodlawn Dr Irvington, KY 40146-7205

Snapshot of U.S. Bankruptcy Proceeding Case 14-30569-acs: "Irvington, KY resident James Dallas Eastman's 2014-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
James Dallas Eastman — Kentucky, 14-30569


ᐅ Teddy Dewayne Embrey, Kentucky

Address: 502 Valley View Dr Irvington, KY 40146

Concise Description of Bankruptcy Case 09-351897: "The bankruptcy record of Teddy Dewayne Embrey from Irvington, KY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Teddy Dewayne Embrey — Kentucky, 09-35189


ᐅ Kristie Denise Ferris, Kentucky

Address: 1346 Irvington Heights Ln Irvington, KY 40146-7016

Brief Overview of Bankruptcy Case 15-33916-acs: "Irvington, KY resident Kristie Denise Ferris's Dec 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2016."
Kristie Denise Ferris — Kentucky, 15-33916


ᐅ Steven Franklin, Kentucky

Address: 8400 Highway 79 Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 10-31782: "Steven Franklin's Chapter 7 bankruptcy, filed in Irvington, KY in April 2, 2010, led to asset liquidation, with the case closing in July 13, 2010."
Steven Franklin — Kentucky, 10-31782


ᐅ Anita Frasure, Kentucky

Address: 2422 E Highway 86 Irvington, KY 40146-5624

Snapshot of U.S. Bankruptcy Proceeding Case 16-30912-jal: "Irvington, KY resident Anita Frasure's 03/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Anita Frasure — Kentucky, 16-30912


ᐅ Carolyn A French, Kentucky

Address: 503 Cross Ln Irvington, KY 40146-1027

Concise Description of Bankruptcy Case 09-34525-jal7: "Carolyn A French's Irvington, KY bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 12/30/2014."
Carolyn A French — Kentucky, 09-34525


ᐅ James K French, Kentucky

Address: 503 Cross Ln Irvington, KY 40146-1027

Bankruptcy Case 09-34525-jal Overview: "James K French, a resident of Irvington, KY, entered a Chapter 13 bankruptcy plan in 2009-09-04, culminating in its successful completion by Dec 30, 2014."
James K French — Kentucky, 09-34525


ᐅ John Eric French, Kentucky

Address: 8900 W Highway 86 Irvington, KY 40146-5232

Snapshot of U.S. Bankruptcy Proceeding Case 09-34862: "Chapter 13 bankruptcy for John Eric French in Irvington, KY began in September 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-20."
John Eric French — Kentucky, 09-34862


ᐅ Wendy M Haas, Kentucky

Address: 346 Big Meadow Ln Irvington, KY 40146-5888

Brief Overview of Bankruptcy Case 16-30782-thf: "In a Chapter 7 bankruptcy case, Wendy M Haas from Irvington, KY, saw her proceedings start in 2016-03-14 and complete by 06/12/2016, involving asset liquidation."
Wendy M Haas — Kentucky, 16-30782


ᐅ Bryan D Haas, Kentucky

Address: 346 Big Meadow Ln Irvington, KY 40146-5888

Bankruptcy Case 16-30782-thf Summary: "In Irvington, KY, Bryan D Haas filed for Chapter 7 bankruptcy in March 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Bryan D Haas — Kentucky, 16-30782


ᐅ Garry Hancock, Kentucky

Address: 104 Landon Dr Lot 29 Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 10-30931: "Irvington, KY resident Garry Hancock's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Garry Hancock — Kentucky, 10-30931


ᐅ Charles Hembrey, Kentucky

Address: 410 E Walnut St Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 10-31186: "Charles Hembrey's bankruptcy, initiated in March 6, 2010 and concluded by Jun 24, 2010 in Irvington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Hembrey — Kentucky, 10-31186


ᐅ Gary Paul Hiland, Kentucky

Address: 3720 Rosetta Corners Rd Irvington, KY 40146-5865

Brief Overview of Bankruptcy Case 15-31431-acs: "Irvington, KY resident Gary Paul Hiland's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Gary Paul Hiland — Kentucky, 15-31431


ᐅ Rita F Hockman, Kentucky

Address: PO Box 390 Irvington, KY 40146

Bankruptcy Case 13-32835-jal Overview: "Rita F Hockman's Chapter 7 bankruptcy, filed in Irvington, KY in July 2013, led to asset liquidation, with the case closing in October 2013."
Rita F Hockman — Kentucky, 13-32835


ᐅ Clint A Hornback, Kentucky

Address: 1515 Rosetta Corners Rd Irvington, KY 40146

Brief Overview of Bankruptcy Case 11-35117: "The case of Clint A Hornback in Irvington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clint A Hornback — Kentucky, 11-35117


ᐅ Robinson Merideth Allison Hubbard, Kentucky

Address: 1074 Wee Springs Rd Irvington, KY 40146-6033

Concise Description of Bankruptcy Case 2014-31280-acs7: "The bankruptcy filing by Robinson Merideth Allison Hubbard, undertaken in Mar 31, 2014 in Irvington, KY under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Robinson Merideth Allison Hubbard — Kentucky, 2014-31280


ᐅ Barry L Jenkins, Kentucky

Address: 3955 Rosetta Corners Rd Irvington, KY 40146-5867

Bankruptcy Case 14-32077-jal Summary: "In a Chapter 7 bankruptcy case, Barry L Jenkins from Irvington, KY, saw his proceedings start in 05.30.2014 and complete by 08/28/2014, involving asset liquidation."
Barry L Jenkins — Kentucky, 14-32077


ᐅ Thomas Johnson, Kentucky

Address: 104 Kim Way Irvington, KY 40146

Bankruptcy Case 10-30980 Overview: "The bankruptcy record of Thomas Johnson from Irvington, KY, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2010."
Thomas Johnson — Kentucky, 10-30980


ᐅ Treva L King, Kentucky

Address: 302 N Bishop St Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 11-31330: "The bankruptcy filing by Treva L King, undertaken in 03.16.2011 in Irvington, KY under Chapter 7, concluded with discharge in 07/04/2011 after liquidating assets."
Treva L King — Kentucky, 11-31330


ᐅ David King, Kentucky

Address: 730 Long Valley Rd Irvington, KY 40146-9787

Bankruptcy Case 16-31976-thf Summary: "Irvington, KY resident David King's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2016."
David King — Kentucky, 16-31976


ᐅ Ernest Robert Kunik, Kentucky

Address: 101 Kim Way Irvington, KY 40146

Brief Overview of Bankruptcy Case 13-31646-thf: "In a Chapter 7 bankruptcy case, Ernest Robert Kunik from Irvington, KY, saw his proceedings start in 2013-04-19 and complete by 2013-07-23, involving asset liquidation."
Ernest Robert Kunik — Kentucky, 13-31646


ᐅ Adam O Long, Kentucky

Address: 306 Valley Ter Irvington, KY 40146

Brief Overview of Bankruptcy Case 11-33192: "In Irvington, KY, Adam O Long filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2011."
Adam O Long — Kentucky, 11-33192


ᐅ Tammy M Lossman, Kentucky

Address: 303 Baker Ln Irvington, KY 40146

Concise Description of Bankruptcy Case 12-355377: "Irvington, KY resident Tammy M Lossman's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2013."
Tammy M Lossman — Kentucky, 12-35537


ᐅ Sondra Dee Mcentee, Kentucky

Address: 4157 Rosetta Corners Rd Irvington, KY 40146-5869

Bankruptcy Case 15-32017-thf Overview: "The bankruptcy record of Sondra Dee Mcentee from Irvington, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2015."
Sondra Dee Mcentee — Kentucky, 15-32017


ᐅ Kirk D Miller, Kentucky

Address: 118 Ashley Ln Irvington, KY 40146-7119

Bankruptcy Case 09-30492 Overview: "Filing for Chapter 13 bankruptcy in 02.06.2009, Kirk D Miller from Irvington, KY, structured a repayment plan, achieving discharge in April 2013."
Kirk D Miller — Kentucky, 09-30492


ᐅ Frances J Miller, Kentucky

Address: 511 S Woodlawn Dr Irvington, KY 40146-1087

Brief Overview of Bankruptcy Case 14-34043-jal: "In a Chapter 7 bankruptcy case, Frances J Miller from Irvington, KY, saw their proceedings start in 10.31.2014 and complete by Jan 29, 2015, involving asset liquidation."
Frances J Miller — Kentucky, 14-34043


ᐅ Brent A Miller, Kentucky

Address: 312 E Maple St Irvington, KY 40146-7266

Brief Overview of Bankruptcy Case 16-30178-jal: "Irvington, KY resident Brent A Miller's 2016-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2016."
Brent A Miller — Kentucky, 16-30178


ᐅ Bart D Miller, Kentucky

Address: 511 S Woodlawn Dr Irvington, KY 40146-1087

Concise Description of Bankruptcy Case 14-34043-jal7: "Bart D Miller's bankruptcy, initiated in October 31, 2014 and concluded by 01/29/2015 in Irvington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bart D Miller — Kentucky, 14-34043


ᐅ Christopher A Millmine, Kentucky

Address: 111 N Meadow Ave Irvington, KY 40146-6225

Bankruptcy Case 16-31753-acs Summary: "The bankruptcy filing by Christopher A Millmine, undertaken in June 2016 in Irvington, KY under Chapter 7, concluded with discharge in 09/01/2016 after liquidating assets."
Christopher A Millmine — Kentucky, 16-31753


ᐅ Desarae Nicole Millmine, Kentucky

Address: 111 N Meadow Ave Irvington, KY 40146-6225

Bankruptcy Case 16-31753-acs Summary: "In a Chapter 7 bankruptcy case, Desarae Nicole Millmine from Irvington, KY, saw her proceedings start in 06/03/2016 and complete by September 2016, involving asset liquidation."
Desarae Nicole Millmine — Kentucky, 16-31753


ᐅ Deborah J Moat, Kentucky

Address: PO Box 40 Irvington, KY 40146-0040

Snapshot of U.S. Bankruptcy Proceeding Case 16-31483-jal: "The bankruptcy record of Deborah J Moat from Irvington, KY, shows a Chapter 7 case filed in 05/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2016."
Deborah J Moat — Kentucky, 16-31483


ᐅ Kenneth D Morris, Kentucky

Address: 3037 Cook Ridge Rd Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 13-34897-jal: "In Irvington, KY, Kenneth D Morris filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2014."
Kenneth D Morris — Kentucky, 13-34897


ᐅ Tina F Pawley, Kentucky

Address: 13172 E Highway 60 Irvington, KY 40146-7157

Snapshot of U.S. Bankruptcy Proceeding Case 09-34929-jal: "Tina F Pawley, a resident of Irvington, KY, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by November 20, 2014."
Tina F Pawley — Kentucky, 09-34929


ᐅ Jeffrey B Pawley, Kentucky

Address: 13172 E Highway 60 Irvington, KY 40146-7157

Brief Overview of Bankruptcy Case 09-34929-jal: "Chapter 13 bankruptcy for Jeffrey B Pawley in Irvington, KY began in 09/25/2009, focusing on debt restructuring, concluding with plan fulfillment in November 20, 2014."
Jeffrey B Pawley — Kentucky, 09-34929


ᐅ Domita L Perks, Kentucky

Address: PO Box 53 Irvington, KY 40146-0053

Snapshot of U.S. Bankruptcy Proceeding Case 15-30692-thf: "In a Chapter 7 bankruptcy case, Domita L Perks from Irvington, KY, saw their proceedings start in 03.03.2015 and complete by June 1, 2015, involving asset liquidation."
Domita L Perks — Kentucky, 15-30692


ᐅ Larry E Perks, Kentucky

Address: PO Box 53 Irvington, KY 40146-0053

Bankruptcy Case 15-30692-thf Summary: "The bankruptcy record of Larry E Perks from Irvington, KY, shows a Chapter 7 case filed in March 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2015."
Larry E Perks — Kentucky, 15-30692


ᐅ William Anthony Powell, Kentucky

Address: 162 Cloverdale Estates Rd Irvington, KY 40146

Bankruptcy Case 11-32972 Summary: "The case of William Anthony Powell in Irvington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Anthony Powell — Kentucky, 11-32972


ᐅ Ted Pranauski, Kentucky

Address: 802 Blue Fork Ln Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 10-35702: "The bankruptcy record of Ted Pranauski from Irvington, KY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Ted Pranauski — Kentucky, 10-35702


ᐅ John Raney, Kentucky

Address: 4195 Rosetta Corners Rd Irvington, KY 40146

Bankruptcy Case 10-31456 Summary: "The bankruptcy filing by John Raney, undertaken in 03.19.2010 in Irvington, KY under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
John Raney — Kentucky, 10-31456


ᐅ Koren D Ribken, Kentucky

Address: 407 S Woodlawn Dr Lot 28 Irvington, KY 40146

Bankruptcy Case 13-33467-jal Summary: "Koren D Ribken's bankruptcy, initiated in 08.29.2013 and concluded by 12.03.2013 in Irvington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Koren D Ribken — Kentucky, 13-33467


ᐅ Johnny Rouse, Kentucky

Address: 5848 E Highway 86 Irvington, KY 40146

Concise Description of Bankruptcy Case 10-312617: "The bankruptcy filing by Johnny Rouse, undertaken in 2010-03-11 in Irvington, KY under Chapter 7, concluded with discharge in 06/16/2010 after liquidating assets."
Johnny Rouse — Kentucky, 10-31261


ᐅ Tyler Jay Sexton, Kentucky

Address: 203 E Highway 60 Apt 12 Irvington, KY 40146-8105

Bankruptcy Case 2014-33283-acs Overview: "Irvington, KY resident Tyler Jay Sexton's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2014."
Tyler Jay Sexton — Kentucky, 2014-33283


ᐅ Jr Raymond E Smith, Kentucky

Address: 103 Pearl St Irvington, KY 40146

Snapshot of U.S. Bankruptcy Proceeding Case 12-34826: "In Irvington, KY, Jr Raymond E Smith filed for Chapter 7 bankruptcy in 10/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Jr Raymond E Smith — Kentucky, 12-34826


ᐅ Amanda K Smith, Kentucky

Address: 312 E Maple St Irvington, KY 40146-7266

Snapshot of U.S. Bankruptcy Proceeding Case 16-30178-jal: "The bankruptcy record of Amanda K Smith from Irvington, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2016."
Amanda K Smith — Kentucky, 16-30178


ᐅ Claude Reginald Stennett, Kentucky

Address: PO Box 206 Irvington, KY 40146-0206

Bankruptcy Case 2014-33214-acs Summary: "Claude Reginald Stennett's bankruptcy, initiated in 2014-08-26 and concluded by Nov 24, 2014 in Irvington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Reginald Stennett — Kentucky, 2014-33214


ᐅ Tenna J Stone, Kentucky

Address: 217 W Caroline St Irvington, KY 40146-7216

Concise Description of Bankruptcy Case 16-32104-thf7: "Tenna J Stone's bankruptcy, initiated in July 8, 2016 and concluded by October 2016 in Irvington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tenna J Stone — Kentucky, 16-32104


ᐅ Rachel M Swink, Kentucky

Address: 436 Circle K Ranch Ln Irvington, KY 40146

Bankruptcy Case 12-33492 Overview: "In a Chapter 7 bankruptcy case, Rachel M Swink from Irvington, KY, saw her proceedings start in Jul 31, 2012 and complete by 11.18.2012, involving asset liquidation."
Rachel M Swink — Kentucky, 12-33492


ᐅ Mary Ruth Douglas Toy, Kentucky

Address: 828 Sinking Creek Ln Irvington, KY 40146-6923

Concise Description of Bankruptcy Case 14-34431-acs7: "In Irvington, KY, Mary Ruth Douglas Toy filed for Chapter 7 bankruptcy in December 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
Mary Ruth Douglas Toy — Kentucky, 14-34431


ᐅ Iii Eugene B Tucker, Kentucky

Address: 131 Cloverdale Estates Rd Irvington, KY 40146

Brief Overview of Bankruptcy Case 11-30930: "The bankruptcy record of Iii Eugene B Tucker from Irvington, KY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Iii Eugene B Tucker — Kentucky, 11-30930


ᐅ John Mark Wade, Kentucky

Address: 215 W Caroline St Irvington, KY 40146

Bankruptcy Case 12-30683 Summary: "The bankruptcy filing by John Mark Wade, undertaken in 02.17.2012 in Irvington, KY under Chapter 7, concluded with discharge in 05/15/2012 after liquidating assets."
John Mark Wade — Kentucky, 12-30683


ᐅ Christina M Wardrip, Kentucky

Address: 1682 Highway 2202 Irvington, KY 40146-5325

Brief Overview of Bankruptcy Case 14-34295-acs: "In Irvington, KY, Christina M Wardrip filed for Chapter 7 bankruptcy in 11/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Christina M Wardrip — Kentucky, 14-34295


ᐅ James H Wardrip, Kentucky

Address: 1682 Highway 2202 Irvington, KY 40146-5325

Concise Description of Bankruptcy Case 14-34295-acs7: "The bankruptcy filing by James H Wardrip, undertaken in November 21, 2014 in Irvington, KY under Chapter 7, concluded with discharge in February 19, 2015 after liquidating assets."
James H Wardrip — Kentucky, 14-34295


ᐅ Christopher Allen Worley, Kentucky

Address: 707 W Maple St Irvington, KY 40146-6249

Concise Description of Bankruptcy Case 14-30053-thf7: "Irvington, KY resident Christopher Allen Worley's 01.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2014."
Christopher Allen Worley — Kentucky, 14-30053