personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jackson, 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 Carrie Lee Adkins, Kentucky

Address: PO Box 235 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-51434-tnw: "Jackson, KY resident Carrie Lee Adkins's 05.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Carrie Lee Adkins — Kentucky, 12-51434


ᐅ Kenneth G Arnett, Kentucky

Address: 610 Highway 30 E Jackson, KY 41339-8599

Snapshot of U.S. Bankruptcy Proceeding Case 15-51822-grs: "The bankruptcy filing by Kenneth G Arnett, undertaken in Sep 17, 2015 in Jackson, KY under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets."
Kenneth G Arnett — Kentucky, 15-51822


ᐅ Betty Jane Back, Kentucky

Address: PO Box 1046 Jackson, KY 41339-5046

Brief Overview of Bankruptcy Case 16-50633-grs: "Betty Jane Back's Chapter 7 bankruptcy, filed in Jackson, KY in Apr 1, 2016, led to asset liquidation, with the case closing in Jun 30, 2016."
Betty Jane Back — Kentucky, 16-50633


ᐅ David Alan Back, Kentucky

Address: 291 Old Back Farm Rd Jackson, KY 41339-7029

Concise Description of Bankruptcy Case 15-51917-grs7: "Jackson, KY resident David Alan Back's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
David Alan Back — Kentucky, 15-51917


ᐅ Kimberly Rae Back, Kentucky

Address: 291 Old Back Farm Rd Jackson, KY 41339-7029

Concise Description of Bankruptcy Case 15-51917-grs7: "The bankruptcy filing by Kimberly Rae Back, undertaken in 09.29.2015 in Jackson, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Kimberly Rae Back — Kentucky, 15-51917


ᐅ Lendell Ray Back, Kentucky

Address: PO Box 1046 Jackson, KY 41339-5046

Brief Overview of Bankruptcy Case 16-50633-grs: "The bankruptcy record of Lendell Ray Back from Jackson, KY, shows a Chapter 7 case filed in 2016-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Lendell Ray Back — Kentucky, 16-50633


ᐅ Henry Bailey, Kentucky

Address: PO Box 386 Jackson, KY 41339-0386

Bankruptcy Case 08-51817-grs Overview: "The bankruptcy record for Henry Bailey from Jackson, KY, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by 2013-12-23."
Henry Bailey — Kentucky, 08-51817


ᐅ Roland Eugene Bailey, Kentucky

Address: PO Box 319 Jackson, KY 41339-0319

Concise Description of Bankruptcy Case 14-50241-jl7: "Roland Eugene Bailey's bankruptcy, initiated in 02.07.2014 and concluded by 2014-05-08 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Eugene Bailey — Kentucky, 14-50241-jl


ᐅ James Harold Baker, Kentucky

Address: 312 Miller Branch Barwick Rd Jackson, KY 41339-9089

Concise Description of Bankruptcy Case 15-50524-grs7: "The bankruptcy record of James Harold Baker from Jackson, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2015."
James Harold Baker — Kentucky, 15-50524


ᐅ Sam Baker, Kentucky

Address: PO Box 504 Jackson, KY 41339

Bankruptcy Case 13-52188-tnw Overview: "The bankruptcy record of Sam Baker from Jackson, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-11."
Sam Baker — Kentucky, 13-52188


ᐅ Shirley Baker, Kentucky

Address: 1447 Barwick Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-51791-tnw: "The case of Shirley Baker in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Baker — Kentucky, 10-51791


ᐅ Dawn Renee Baker, Kentucky

Address: 312 Miller Branch Barwick Rd Jackson, KY 41339-9089

Snapshot of U.S. Bankruptcy Proceeding Case 15-50524-grs: "Dawn Renee Baker's Chapter 7 bankruptcy, filed in Jackson, KY in March 2015, led to asset liquidation, with the case closing in 06/21/2015."
Dawn Renee Baker — Kentucky, 15-50524


ᐅ Wayne Ranney Baker, Kentucky

Address: 1395 Barwick Rd Jackson, KY 41339-9014

Snapshot of U.S. Bankruptcy Proceeding Case 14-52642-grs: "In Jackson, KY, Wayne Ranney Baker filed for Chapter 7 bankruptcy in 2014-11-22. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2015."
Wayne Ranney Baker — Kentucky, 14-52642


ᐅ Jr Lawrence Barnett, Kentucky

Address: PO Box 1266 Jackson, KY 41339

Bankruptcy Case 11-53104-tnw Summary: "In Jackson, KY, Jr Lawrence Barnett filed for Chapter 7 bankruptcy in 2011-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-24."
Jr Lawrence Barnett — Kentucky, 11-53104


ᐅ Patricia Barnett, Kentucky

Address: PO Box 562 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-52561-tnw: "In a Chapter 7 bankruptcy case, Patricia Barnett from Jackson, KY, saw their proceedings start in 10.22.2013 and complete by 2014-01-26, involving asset liquidation."
Patricia Barnett — Kentucky, 13-52561


ᐅ Robert Marvin Begley, Kentucky

Address: 383 Whick Lick Branch Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 11-51098-jms: "Jackson, KY resident Robert Marvin Begley's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Robert Marvin Begley — Kentucky, 11-51098


ᐅ Dallas Charles Bishop, Kentucky

Address: PO Box 1091 Jackson, KY 41339-5091

Concise Description of Bankruptcy Case 2014-52079-tnw7: "Dallas Charles Bishop's bankruptcy, initiated in 2014-09-09 and concluded by 12.08.2014 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Charles Bishop — Kentucky, 2014-52079


ᐅ John Boggs, Kentucky

Address: 1212 Cherry St Jackson, KY 41339

Bankruptcy Case 10-52381-jms Overview: "The bankruptcy record of John Boggs from Jackson, KY, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2010."
John Boggs — Kentucky, 10-52381


ᐅ Vernon Bolen, Kentucky

Address: 1493 Fire Trail Rd Jackson, KY 41339-9214

Concise Description of Bankruptcy Case 15-50031-grs7: "The case of Vernon Bolen in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Bolen — Kentucky, 15-50031


ᐅ Joy Teresa Bolen, Kentucky

Address: 1493 Fire Trail Rd Jackson, KY 41339-9214

Bankruptcy Case 15-50031-grs Summary: "Joy Teresa Bolen's bankruptcy, initiated in January 2015 and concluded by 04.12.2015 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Teresa Bolen — Kentucky, 15-50031


ᐅ Virgil Bowling, Kentucky

Address: PO Box 280 Jackson, KY 41339-0280

Brief Overview of Bankruptcy Case 15-51322-grs: "Virgil Bowling's bankruptcy, initiated in 2015-07-02 and concluded by Sep 30, 2015 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Bowling — Kentucky, 15-51322


ᐅ Oscar Paul Bowling, Kentucky

Address: 4730 Highway 1110 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-50631-tnw: "The case of Oscar Paul Bowling in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Paul Bowling — Kentucky, 13-50631


ᐅ Patricia L Bowling, Kentucky

Address: PO Box 280 Jackson, KY 41339-0280

Concise Description of Bankruptcy Case 15-51322-grs7: "In a Chapter 7 bankruptcy case, Patricia L Bowling from Jackson, KY, saw their proceedings start in 2015-07-02 and complete by 2015-09-30, involving asset liquidation."
Patricia L Bowling — Kentucky, 15-51322


ᐅ Patricia Lynn Bowling, Kentucky

Address: PO Box 280 Jackson, KY 41339-0280

Brief Overview of Bankruptcy Case 14-51379-tnw: "In Jackson, KY, Patricia Lynn Bowling filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Patricia Lynn Bowling — Kentucky, 14-51379


ᐅ Alma J Brewer, Kentucky

Address: 464 Big Branch Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-51368-tnw: "The bankruptcy record of Alma J Brewer from Jackson, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2013."
Alma J Brewer — Kentucky, 13-51368


ᐅ Roy Anthony Brewer, Kentucky

Address: 807 Coomer Fork Rd Jackson, KY 41339-6151

Concise Description of Bankruptcy Case 15-50176-tnw7: "The bankruptcy filing by Roy Anthony Brewer, undertaken in February 1, 2015 in Jackson, KY under Chapter 7, concluded with discharge in 2015-05-02 after liquidating assets."
Roy Anthony Brewer — Kentucky, 15-50176


ᐅ Donna Fay Brewer, Kentucky

Address: 52 Indian Hollow Rd Trlr 14 Jackson, KY 41339

Bankruptcy Case 13-51010-tnw Overview: "In Jackson, KY, Donna Fay Brewer filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2013."
Donna Fay Brewer — Kentucky, 13-51010


ᐅ Jennifer Rose Brown, Kentucky

Address: 1617 Hurst Ln Jackson, KY 41339

Bankruptcy Case 11-51834-jms Overview: "Jennifer Rose Brown's Chapter 7 bankruptcy, filed in Jackson, KY in June 28, 2011, led to asset liquidation, with the case closing in October 14, 2011."
Jennifer Rose Brown — Kentucky, 11-51834


ᐅ Barbara Brownfield, Kentucky

Address: 371 Beattyville Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 09-52893-wsh: "The case of Barbara Brownfield in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Brownfield — Kentucky, 09-52893


ᐅ Samantha M Bush, Kentucky

Address: 86 Wall St Jackson, KY 41339-9257

Bankruptcy Case 16-51032-tnw Summary: "In Jackson, KY, Samantha M Bush filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Samantha M Bush — Kentucky, 16-51032


ᐅ Joshua D Bush, Kentucky

Address: 86 Wall St Jackson, KY 41339-9257

Bankruptcy Case 16-51032-tnw Summary: "Jackson, KY resident Joshua D Bush's 05.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Joshua D Bush — Kentucky, 16-51032


ᐅ Joyce A Bush, Kentucky

Address: 40 Wall St Jackson, KY 41339-9257

Concise Description of Bankruptcy Case 15-51063-grs7: "In Jackson, KY, Joyce A Bush filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2015."
Joyce A Bush — Kentucky, 15-51063


ᐅ Ida Clarinda Bush, Kentucky

Address: PO Box 815 Jackson, KY 41339

Bankruptcy Case 13-52023-tnw Overview: "The bankruptcy record of Ida Clarinda Bush from Jackson, KY, shows a Chapter 7 case filed in 08/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2013."
Ida Clarinda Bush — Kentucky, 13-52023


ᐅ Linda Gail Bush, Kentucky

Address: PO Box 253 Jackson, KY 41339-0253

Brief Overview of Bankruptcy Case 14-50194-grs: "The bankruptcy record of Linda Gail Bush from Jackson, KY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Linda Gail Bush — Kentucky, 14-50194


ᐅ Barbara Butcher, Kentucky

Address: 6459 Highway 542 Jackson, KY 41339

Brief Overview of Bankruptcy Case 09-53056-jms: "Barbara Butcher's bankruptcy, initiated in 2009-09-23 and concluded by January 2010 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Butcher — Kentucky, 09-53056


ᐅ Jr Donnie Butler, Kentucky

Address: 1004 Curt Rd Jackson, KY 41339

Bankruptcy Case 09-53196-jms Overview: "Jr Donnie Butler's bankruptcy, initiated in 10.02.2009 and concluded by 2010-01-12 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donnie Butler — Kentucky, 09-53196


ᐅ James D Butler, Kentucky

Address: 15 Pokemon Dr Jackson, KY 41339

Brief Overview of Bankruptcy Case 12-50999-tnw: "The bankruptcy filing by James D Butler, undertaken in April 11, 2012 in Jackson, KY under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
James D Butler — Kentucky, 12-50999


ᐅ Jennifer Calhoun, Kentucky

Address: 1505 Highway 1812 N Jackson, KY 41339

Bankruptcy Case 10-50342-tnw Summary: "Jennifer Calhoun's bankruptcy, initiated in February 4, 2010 and concluded by May 11, 2010 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Calhoun — Kentucky, 10-50342


ᐅ David Lee Campbell, Kentucky

Address: 42 Jett Dr Jackson, KY 41339-9620

Snapshot of U.S. Bankruptcy Proceeding Case 14-51457-grs: "David Lee Campbell's Chapter 7 bankruptcy, filed in Jackson, KY in 2014-06-10, led to asset liquidation, with the case closing in September 2014."
David Lee Campbell — Kentucky, 14-51457


ᐅ Brian Lynn Campbell, Kentucky

Address: 2940 Highland Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 11-50488-jms: "Jackson, KY resident Brian Lynn Campbell's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2011."
Brian Lynn Campbell — Kentucky, 11-50488


ᐅ Teresa Campbell, Kentucky

Address: PO Box 1146 Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-50343-jl: "Teresa Campbell's bankruptcy, initiated in 02/04/2010 and concluded by 2010-05-11 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Campbell — Kentucky, 10-50343-jl


ᐅ Earl Campbell, Kentucky

Address: 1239 Press Howard Frk Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-52927-tnw: "The bankruptcy record of Earl Campbell from Jackson, KY, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-31."
Earl Campbell — Kentucky, 10-52927


ᐅ James Diaz Cardona, Kentucky

Address: 311 Jones Br Jackson, KY 41339-9502

Concise Description of Bankruptcy Case 15-50177-grs7: "The case of James Diaz Cardona in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Diaz Cardona — Kentucky, 15-50177


ᐅ Jennifer Ann Cardona, Kentucky

Address: 311 Jones Br Jackson, KY 41339-9502

Bankruptcy Case 15-50177-grs Overview: "The case of Jennifer Ann Cardona in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ann Cardona — Kentucky, 15-50177


ᐅ Jeffrey Allen Carico, Kentucky

Address: 149 Turner Dr Jackson, KY 41339

Bankruptcy Case 12-50504-jms Overview: "The case of Jeffrey Allen Carico in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Allen Carico — Kentucky, 12-50504


ᐅ Travis James Caudill, Kentucky

Address: PO Box 1272 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 11-51725-tnw: "In a Chapter 7 bankruptcy case, Travis James Caudill from Jackson, KY, saw his proceedings start in 2011-06-17 and complete by Oct 3, 2011, involving asset liquidation."
Travis James Caudill — Kentucky, 11-51725


ᐅ Nicholas C Caudill, Kentucky

Address: 56 Kings Ridge Rd Apt 23 Jackson, KY 41339-8633

Brief Overview of Bankruptcy Case 2014-52283-grs: "In a Chapter 7 bankruptcy case, Nicholas C Caudill from Jackson, KY, saw his proceedings start in 10.09.2014 and complete by January 7, 2015, involving asset liquidation."
Nicholas C Caudill — Kentucky, 2014-52283


ᐅ Lisa Ann Cave, Kentucky

Address: 941 Coomer Fork Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 11-52725-jl: "Lisa Ann Cave's Chapter 7 bankruptcy, filed in Jackson, KY in 09.29.2011, led to asset liquidation, with the case closing in January 2012."
Lisa Ann Cave — Kentucky, 11-52725-jl


ᐅ James R Childers, Kentucky

Address: PO Box 968 Jackson, KY 41339-0968

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51271-grs: "Jackson, KY resident James R Childers's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
James R Childers — Kentucky, 2014-51271


ᐅ David Lee Childers, Kentucky

Address: PO Box 675 Jackson, KY 41339-0675

Bankruptcy Case 15-50178-grs Summary: "The bankruptcy record of David Lee Childers from Jackson, KY, shows a Chapter 7 case filed in 2015-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-02."
David Lee Childers — Kentucky, 15-50178


ᐅ Teresa Church, Kentucky

Address: 200 James Br Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 09-53362-jms: "The bankruptcy record of Teresa Church from Jackson, KY, shows a Chapter 7 case filed in Oct 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Teresa Church — Kentucky, 09-53362


ᐅ Cealia Nicole Clair, Kentucky

Address: 85 Seminole Dr Jackson, KY 41339-9691

Concise Description of Bankruptcy Case 16-50150-grs7: "In a Chapter 7 bankruptcy case, Cealia Nicole Clair from Jackson, KY, saw her proceedings start in February 2016 and complete by 2016-05-02, involving asset liquidation."
Cealia Nicole Clair — Kentucky, 16-50150


ᐅ Jeffrey Russell Clair, Kentucky

Address: 85 Seminole Dr Jackson, KY 41339-9691

Concise Description of Bankruptcy Case 16-50150-grs7: "Jeffrey Russell Clair's bankruptcy, initiated in 2016-02-02 and concluded by May 2, 2016 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Russell Clair — Kentucky, 16-50150


ᐅ Dallas Clemons, Kentucky

Address: 3994 Highway 1098 Jackson, KY 41339

Bankruptcy Case 10-50548-jms Overview: "In a Chapter 7 bankruptcy case, Dallas Clemons from Jackson, KY, saw their proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Dallas Clemons — Kentucky, 10-50548


ᐅ Lillie Marie Cogswell, Kentucky

Address: PO Box 1017 Jackson, KY 41339-5017

Bankruptcy Case 15-52130-grs Overview: "Lillie Marie Cogswell's bankruptcy, initiated in 10/30/2015 and concluded by Jan 28, 2016 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillie Marie Cogswell — Kentucky, 15-52130


ᐅ Tonya S Cole, Kentucky

Address: 63 Haddix Dr Jackson, KY 41339-9799

Bankruptcy Case 15-51541-grs Summary: "The case of Tonya S Cole in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya S Cole — Kentucky, 15-51541


ᐅ Donna May Collins, Kentucky

Address: 7471 Highway 542 Jackson, KY 41339-9531

Snapshot of U.S. Bankruptcy Proceeding Case 15-50196-grs: "In a Chapter 7 bankruptcy case, Donna May Collins from Jackson, KY, saw her proceedings start in 2015-02-05 and complete by 2015-05-06, involving asset liquidation."
Donna May Collins — Kentucky, 15-50196


ᐅ Melvin Dale Collins, Kentucky

Address: 7471 Highway 542 Jackson, KY 41339-9531

Bankruptcy Case 15-50196-grs Summary: "In a Chapter 7 bankruptcy case, Melvin Dale Collins from Jackson, KY, saw their proceedings start in 2015-02-05 and complete by May 2015, involving asset liquidation."
Melvin Dale Collins — Kentucky, 15-50196


ᐅ Watts Barbara Elizabeth Collins, Kentucky

Address: PO Box 642 Jackson, KY 41339-0642

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52045-grs: "The bankruptcy filing by Watts Barbara Elizabeth Collins, undertaken in 09.04.2014 in Jackson, KY under Chapter 7, concluded with discharge in 12/03/2014 after liquidating assets."
Watts Barbara Elizabeth Collins — Kentucky, 2014-52045


ᐅ Sherry E Collins, Kentucky

Address: 1094 Mount Carmel Rd Jackson, KY 41339-8527

Brief Overview of Bankruptcy Case 15-52097-grs: "Sherry E Collins's bankruptcy, initiated in 10/28/2015 and concluded by 01.26.2016 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry E Collins — Kentucky, 15-52097


ᐅ Tony Collins, Kentucky

Address: 301 Mill Creek Rd Jackson, KY 41339-7353

Snapshot of U.S. Bankruptcy Proceeding Case 15-52097-grs: "The bankruptcy record of Tony Collins from Jackson, KY, shows a Chapter 7 case filed in October 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2016."
Tony Collins — Kentucky, 15-52097


ᐅ Amanda M Combs, Kentucky

Address: 1336 Old Buck Rd Jackson, KY 41339

Concise Description of Bankruptcy Case 11-51594-jms7: "Amanda M Combs's bankruptcy, initiated in June 2, 2011 and concluded by 2011-09-18 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Combs — Kentucky, 11-51594


ᐅ Jr Jerry Combs, Kentucky

Address: 38 Sycamore Frk Jackson, KY 41339

Concise Description of Bankruptcy Case 10-53080-tnw7: "The case of Jr Jerry Combs in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jerry Combs — Kentucky, 10-53080


ᐅ April Dawn Combs, Kentucky

Address: 473 Beattyville Rd Jackson, KY 41339

Bankruptcy Case 11-53238-jms Summary: "The bankruptcy filing by April Dawn Combs, undertaken in November 2011 in Jackson, KY under Chapter 7, concluded with discharge in 03.09.2012 after liquidating assets."
April Dawn Combs — Kentucky, 11-53238


ᐅ Norma J Combs, Kentucky

Address: 272 Airplane Holw Jackson, KY 41339-9411

Brief Overview of Bankruptcy Case 15-50499-grs: "Jackson, KY resident Norma J Combs's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2015."
Norma J Combs — Kentucky, 15-50499


ᐅ Elizabeth A Combs, Kentucky

Address: PO Box 428 Jackson, KY 41339-0428

Concise Description of Bankruptcy Case 15-52255-grs7: "Elizabeth A Combs's Chapter 7 bankruptcy, filed in Jackson, KY in Nov 19, 2015, led to asset liquidation, with the case closing in 02.17.2016."
Elizabeth A Combs — Kentucky, 15-52255


ᐅ Flossie L Combs, Kentucky

Address: 100 Lynn Holw Jackson, KY 41339-6103

Bankruptcy Case 15-51629-grs Overview: "In Jackson, KY, Flossie L Combs filed for Chapter 7 bankruptcy in August 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Flossie L Combs — Kentucky, 15-51629


ᐅ Kayla D Combs, Kentucky

Address: 6267 Highway 541 Jackson, KY 41339

Bankruptcy Case 11-52010-tnw Summary: "Kayla D Combs's bankruptcy, initiated in Jul 14, 2011 and concluded by 2011-10-30 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla D Combs — Kentucky, 11-52010


ᐅ Randall J Combs, Kentucky

Address: 112 Drive In Ln Jackson, KY 41339-9819

Bankruptcy Case 15-51630-grs Overview: "The bankruptcy record of Randall J Combs from Jackson, KY, shows a Chapter 7 case filed in 2015-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2015."
Randall J Combs — Kentucky, 15-51630


ᐅ Ricky Combs, Kentucky

Address: 4597 Highway 541 Jackson, KY 41339-7289

Bankruptcy Case 16-50782-grs Overview: "In Jackson, KY, Ricky Combs filed for Chapter 7 bankruptcy in 2016-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-18."
Ricky Combs — Kentucky, 16-50782


ᐅ Luther C Combs, Kentucky

Address: 90 Airplane Holw Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-50123-jms: "In a Chapter 7 bankruptcy case, Luther C Combs from Jackson, KY, saw his proceedings start in January 18, 2012 and complete by 2012-05-05, involving asset liquidation."
Luther C Combs — Kentucky, 12-50123


ᐅ Ronnie Coomer, Kentucky

Address: 810 Chestnut Gap Rd Jackson, KY 41339

Concise Description of Bankruptcy Case 10-53139-jms7: "In Jackson, KY, Ronnie Coomer filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Ronnie Coomer — Kentucky, 10-53139


ᐅ Anya Marie Costello, Kentucky

Address: 5870 Highway 1110 Jackson, KY 41339

Concise Description of Bankruptcy Case 11-52643-jms7: "The case of Anya Marie Costello in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anya Marie Costello — Kentucky, 11-52643


ᐅ Edith L Crabtree, Kentucky

Address: 35 Seminole Dr Jackson, KY 41339-9691

Bankruptcy Case 2014-52131-grs Summary: "The bankruptcy record of Edith L Crabtree from Jackson, KY, shows a Chapter 7 case filed in 09.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Edith L Crabtree — Kentucky, 2014-52131


ᐅ Donnie Gray Crase, Kentucky

Address: 2051 Joe Little Fork Rd Jackson, KY 41339

Bankruptcy Case 11-51755-jms Overview: "The case of Donnie Gray Crase in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Gray Crase — Kentucky, 11-51755


ᐅ Michael Wayne Curtis, Kentucky

Address: 229 Sycamore St Jackson, KY 41339

Bankruptcy Case 12-51997-jl Summary: "The case of Michael Wayne Curtis in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wayne Curtis — Kentucky, 12-51997-jl


ᐅ David L Davidson, Kentucky

Address: 584 Meatscaffold Rd Jackson, KY 41339

Bankruptcy Case 13-50411-tnw Summary: "The case of David L Davidson in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Davidson — Kentucky, 13-50411


ᐅ James David Davidson, Kentucky

Address: 191 Meatscaffold Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-51731-grs: "Jackson, KY resident James David Davidson's 2013-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-18."
James David Davidson — Kentucky, 13-51731


ᐅ Garland Davis, Kentucky

Address: 2027 Highway 541 Jackson, KY 41339

Brief Overview of Bankruptcy Case 12-51618-jms: "Garland Davis's bankruptcy, initiated in 2012-06-18 and concluded by 10.04.2012 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garland Davis — Kentucky, 12-51618


ᐅ Wilmer Deaton, Kentucky

Address: 15 S Rock Lick Rd Jackson, KY 41339-8255

Bankruptcy Case 14-50128-grs Overview: "The bankruptcy filing by Wilmer Deaton, undertaken in Jan 23, 2014 in Jackson, KY under Chapter 7, concluded with discharge in 2014-04-23 after liquidating assets."
Wilmer Deaton — Kentucky, 14-50128


ᐅ Arbedella C Deaton, Kentucky

Address: 29 Britni Ln Jackson, KY 41339-9348

Bankruptcy Case 15-52493-grs Overview: "The bankruptcy filing by Arbedella C Deaton, undertaken in 12.28.2015 in Jackson, KY under Chapter 7, concluded with discharge in Mar 27, 2016 after liquidating assets."
Arbedella C Deaton — Kentucky, 15-52493


ᐅ Lacy Deaton, Kentucky

Address: 29 Britni Ln Jackson, KY 41339-9348

Bankruptcy Case 15-52493-grs Overview: "The bankruptcy filing by Lacy Deaton, undertaken in December 2015 in Jackson, KY under Chapter 7, concluded with discharge in 2016-03-27 after liquidating assets."
Lacy Deaton — Kentucky, 15-52493


ᐅ Sandra D Deaton, Kentucky

Address: 8563 Highway 30 W Jackson, KY 41339-7725

Bankruptcy Case 15-52020-tnw Overview: "The bankruptcy record of Sandra D Deaton from Jackson, KY, shows a Chapter 7 case filed in Oct 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Sandra D Deaton — Kentucky, 15-52020


ᐅ Randy M Dotson, Kentucky

Address: 70 Young Dr Jackson, KY 41339-9165

Concise Description of Bankruptcy Case 16-50468-grs7: "The case of Randy M Dotson in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy M Dotson — Kentucky, 16-50468


ᐅ Samuel Darrell Elam, Kentucky

Address: 1353 Armory Dr Jackson, KY 41339-9296

Bankruptcy Case 14-50698-tnw Overview: "In Jackson, KY, Samuel Darrell Elam filed for Chapter 7 bankruptcy in 03.24.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2014."
Samuel Darrell Elam — Kentucky, 14-50698


ᐅ John Q Elam, Kentucky

Address: 1247 Armory Dr Jackson, KY 41339

Brief Overview of Bankruptcy Case 13-52468-grs: "In Jackson, KY, John Q Elam filed for Chapter 7 bankruptcy in Oct 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
John Q Elam — Kentucky, 13-52468


ᐅ Teirra Jean Frey, Kentucky

Address: PO Box 1123 Jackson, KY 41339-5123

Bankruptcy Case 14-50390-grs Summary: "In Jackson, KY, Teirra Jean Frey filed for Chapter 7 bankruptcy in 02.24.2014. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2014."
Teirra Jean Frey — Kentucky, 14-50390


ᐅ Chris Friley, Kentucky

Address: 3 Persimmon Dr Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-53445-jms: "Jackson, KY resident Chris Friley's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Chris Friley — Kentucky, 10-53445


ᐅ Charles Fugate, Kentucky

Address: 516 Kings Branch Rd Jackson, KY 41339-9210

Bankruptcy Case 10-50491-grs Summary: "Charles Fugate's Chapter 13 bankruptcy in Jackson, KY started in February 18, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 19, 2013."
Charles Fugate — Kentucky, 10-50491


ᐅ Danny Fugate, Kentucky

Address: PO Box 394 Jackson, KY 41339-0394

Concise Description of Bankruptcy Case 08-52702-grs7: "The bankruptcy record for Danny Fugate from Jackson, KY, under Chapter 13, filed in October 20, 2008, involved setting up a repayment plan, finalized by November 12, 2013."
Danny Fugate — Kentucky, 08-52702


ᐅ Guess Fugate, Kentucky

Address: 400 Railroad St Apt 97P Jackson, KY 41339

Bankruptcy Case 10-50743-jms Overview: "Guess Fugate's Chapter 7 bankruptcy, filed in Jackson, KY in 2010-03-08, led to asset liquidation, with the case closing in June 24, 2010."
Guess Fugate — Kentucky, 10-50743


ᐅ James Fugate, Kentucky

Address: 36 Ice St Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51327-jms: "The case of James Fugate in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Fugate — Kentucky, 10-51327


ᐅ Sandra A Fugate, Kentucky

Address: PO Box 394 Jackson, KY 41339-0394

Concise Description of Bankruptcy Case 08-52702-grs7: "The bankruptcy record for Sandra A Fugate from Jackson, KY, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by Nov 12, 2013."
Sandra A Fugate — Kentucky, 08-52702


ᐅ Margaret Gabbard, Kentucky

Address: 42 Collins Rd Jackson, KY 41339

Bankruptcy Case 09-53425-wsh Overview: "The bankruptcy filing by Margaret Gabbard, undertaken in 2009-10-27 in Jackson, KY under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Margaret Gabbard — Kentucky, 09-53425


ᐅ Rita Kay Gilbert, Kentucky

Address: PO Box 549 Jackson, KY 41339

Brief Overview of Bankruptcy Case 11-51166-jl: "Rita Kay Gilbert's Chapter 7 bankruptcy, filed in Jackson, KY in Apr 21, 2011, led to asset liquidation, with the case closing in August 7, 2011."
Rita Kay Gilbert — Kentucky, 11-51166-jl


ᐅ Michael Larry Gross, Kentucky

Address: 4478 Highway 1812 N Jackson, KY 41339-9332

Bankruptcy Case 10-52388-grs Overview: "The bankruptcy record for Michael Larry Gross from Jackson, KY, under Chapter 13, filed in 07.23.2010, involved setting up a repayment plan, finalized by 09/03/2013."
Michael Larry Gross — Kentucky, 10-52388


ᐅ Bobby D Gross, Kentucky

Address: 4423 Canoe Rd Jackson, KY 41339-9773

Snapshot of U.S. Bankruptcy Proceeding Case 15-50425-grs: "Jackson, KY resident Bobby D Gross's 03/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Bobby D Gross — Kentucky, 15-50425


ᐅ Willard Gross, Kentucky

Address: PO Box 541 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-51696-jms: "The case of Willard Gross in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willard Gross — Kentucky, 12-51696


ᐅ Ricky Haddix, Kentucky

Address: 1130 Panbowl Rd Jackson, KY 41339

Bankruptcy Case 10-51766-jms Overview: "In Jackson, KY, Ricky Haddix filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2010."
Ricky Haddix — Kentucky, 10-51766


ᐅ Timothy Edward Haddix, Kentucky

Address: PO Box 1126 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 11-51497-tnw: "Timothy Edward Haddix's bankruptcy, initiated in May 2011 and concluded by 2011-08-30 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Edward Haddix — Kentucky, 11-51497