personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jamestown, 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 Sharon F Acree, Kentucky

Address: 638 Swan Pond Rd Jamestown, KY 42629

Bankruptcy Case 11-10455 Overview: "The bankruptcy filing by Sharon F Acree, undertaken in Mar 23, 2011 in Jamestown, KY under Chapter 7, concluded with discharge in 2011-07-09 after liquidating assets."
Sharon F Acree — Kentucky, 11-10455


ᐅ Tiffany Ann Adkins, Kentucky

Address: 271 K L G Dr Jamestown, KY 42629-2540

Bankruptcy Case 16-10140-jal Summary: "In a Chapter 7 bankruptcy case, Tiffany Ann Adkins from Jamestown, KY, saw her proceedings start in Feb 23, 2016 and complete by May 23, 2016, involving asset liquidation."
Tiffany Ann Adkins — Kentucky, 16-10140


ᐅ Mark David Anderson, Kentucky

Address: 6121 S Highway 127 Jamestown, KY 42629

Bankruptcy Case 12-10799 Summary: "Mark David Anderson's bankruptcy, initiated in June 2012 and concluded by 2012-09-24 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark David Anderson — Kentucky, 12-10799


ᐅ Brian S Antle, Kentucky

Address: 139 Dutton Cir Jamestown, KY 42629

Bankruptcy Case 12-10834 Overview: "The case of Brian S Antle in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian S Antle — Kentucky, 12-10834


ᐅ Junior Appleby, Kentucky

Address: 184 Fox Point Rd Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 10-11720: "Jamestown, KY resident Junior Appleby's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2011."
Junior Appleby — Kentucky, 10-11720


ᐅ Wendell Appleby, Kentucky

Address: 976 Melson Ridge Rd Jamestown, KY 42629

Brief Overview of Bankruptcy Case 10-10292: "In a Chapter 7 bankruptcy case, Wendell Appleby from Jamestown, KY, saw his proceedings start in Feb 24, 2010 and complete by 2010-05-31, involving asset liquidation."
Wendell Appleby — Kentucky, 10-10292


ᐅ Kipp Allen Armstrong, Kentucky

Address: PO Box 604 Jamestown, KY 42629-0604

Bankruptcy Case 15-11164-jal Summary: "The bankruptcy record of Kipp Allen Armstrong from Jamestown, KY, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Kipp Allen Armstrong — Kentucky, 15-11164


ᐅ Paul E Barker, Kentucky

Address: 150 Blankenship Spur Rd Jamestown, KY 42629

Bankruptcy Case 11-11072 Overview: "Jamestown, KY resident Paul E Barker's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2011."
Paul E Barker — Kentucky, 11-11072


ᐅ Amanda Dawn Bell, Kentucky

Address: 61 Foley Ave Jamestown, KY 42629-2212

Bankruptcy Case 15-10957-jal Overview: "Amanda Dawn Bell's bankruptcy, initiated in September 28, 2015 and concluded by 2015-12-27 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Dawn Bell — Kentucky, 15-10957


ᐅ Kenneth E Bell, Kentucky

Address: 150 Town View Est Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 11-10733: "Jamestown, KY resident Kenneth E Bell's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Kenneth E Bell — Kentucky, 11-10733


ᐅ Kenny Ray Bell, Kentucky

Address: 61 Foley Ave Jamestown, KY 42629-2212

Brief Overview of Bankruptcy Case 15-10957-jal: "Kenny Ray Bell's Chapter 7 bankruptcy, filed in Jamestown, KY in 2015-09-28, led to asset liquidation, with the case closing in December 27, 2015."
Kenny Ray Bell — Kentucky, 15-10957


ᐅ David Bernard, Kentucky

Address: 194 Fox Ln Jamestown, KY 42629

Bankruptcy Case 10-11605 Summary: "The bankruptcy filing by David Bernard, undertaken in October 20, 2010 in Jamestown, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
David Bernard — Kentucky, 10-11605


ᐅ Nicholas Russell Bertram, Kentucky

Address: 311 Lawless Ln Jamestown, KY 42629-2021

Concise Description of Bankruptcy Case 2014-11031-jal7: "Jamestown, KY resident Nicholas Russell Bertram's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Nicholas Russell Bertram — Kentucky, 2014-11031


ᐅ Doris Jean Birdwell, Kentucky

Address: 184 Fox Point Rd Jamestown, KY 42629-7802

Bankruptcy Case 2014-11041-jal Summary: "The bankruptcy record of Doris Jean Birdwell from Jamestown, KY, shows a Chapter 7 case filed in Sep 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Doris Jean Birdwell — Kentucky, 2014-11041


ᐅ Alisha Jo Bolin, Kentucky

Address: 100 Popplewell St Jamestown, KY 42629

Brief Overview of Bankruptcy Case 11-10611: "The bankruptcy filing by Alisha Jo Bolin, undertaken in April 2011 in Jamestown, KY under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Alisha Jo Bolin — Kentucky, 11-10611


ᐅ Michael Joe Bradley, Kentucky

Address: 7735 N Highway 55 Jamestown, KY 42629-6644

Brief Overview of Bankruptcy Case 14-11223-jal: "In a Chapter 7 bankruptcy case, Michael Joe Bradley from Jamestown, KY, saw their proceedings start in November 2014 and complete by 2015-02-23, involving asset liquidation."
Michael Joe Bradley — Kentucky, 14-11223


ᐅ Harold Keith Bradshaw, Kentucky

Address: 1760 Crocus Rd Jamestown, KY 42629-6622

Bankruptcy Case 2014-10981-jal Summary: "In a Chapter 7 bankruptcy case, Harold Keith Bradshaw from Jamestown, KY, saw their proceedings start in 2014-09-12 and complete by 2014-12-11, involving asset liquidation."
Harold Keith Bradshaw — Kentucky, 2014-10981


ᐅ Irvin Wayne Brown, Kentucky

Address: PO Box 521 Jamestown, KY 42629

Bankruptcy Case 11-10195 Overview: "In a Chapter 7 bankruptcy case, Irvin Wayne Brown from Jamestown, KY, saw his proceedings start in February 11, 2011 and complete by May 18, 2011, involving asset liquidation."
Irvin Wayne Brown — Kentucky, 11-10195


ᐅ Angela D Brumley, Kentucky

Address: 70 Basket Factory Rd Jamestown, KY 42629

Bankruptcy Case 11-10363 Overview: "Jamestown, KY resident Angela D Brumley's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Angela D Brumley — Kentucky, 11-10363


ᐅ Christopher Angus Buchanan, Kentucky

Address: PO Box 994 Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 13-10595-jal: "Jamestown, KY resident Christopher Angus Buchanan's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Christopher Angus Buchanan — Kentucky, 13-10595


ᐅ Patricia Ann Burton, Kentucky

Address: 89 Basket Factory Rd Jamestown, KY 42629

Concise Description of Bankruptcy Case 13-10561-jal7: "Patricia Ann Burton's bankruptcy, initiated in 2013-05-02 and concluded by 08.06.2013 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Burton — Kentucky, 13-10561


ᐅ Andrew Burton, Kentucky

Address: 144 Chestnut Ln Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 09-11915: "Jamestown, KY resident Andrew Burton's November 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2010."
Andrew Burton — Kentucky, 09-11915


ᐅ Brittany A Butrum, Kentucky

Address: PO Box 123 Jamestown, KY 42629-0123

Bankruptcy Case 15-10880-jal Overview: "In Jamestown, KY, Brittany A Butrum filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Brittany A Butrum — Kentucky, 15-10880


ᐅ Robert O Butrum, Kentucky

Address: PO Box 123 Jamestown, KY 42629-0123

Bankruptcy Case 15-10880-jal Overview: "The case of Robert O Butrum in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert O Butrum — Kentucky, 15-10880


ᐅ Willard J Carnes, Kentucky

Address: 590 S Highway 619 Jamestown, KY 42629-6705

Brief Overview of Bankruptcy Case 14-10694-jal: "In Jamestown, KY, Willard J Carnes filed for Chapter 7 bankruptcy in Jun 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Willard J Carnes — Kentucky, 14-10694


ᐅ Carlyn Casey, Kentucky

Address: PO Box 1145 Jamestown, KY 42629

Concise Description of Bankruptcy Case 10-108197: "The case of Carlyn Casey in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlyn Casey — Kentucky, 10-10819


ᐅ Trenni Chaney, Kentucky

Address: PO Box 124 Jamestown, KY 42629

Bankruptcy Case 13-11254-jal Summary: "The bankruptcy record of Trenni Chaney from Jamestown, KY, shows a Chapter 7 case filed in 2013-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-19."
Trenni Chaney — Kentucky, 13-11254


ᐅ Timothy Chapman, Kentucky

Address: 69 Chapman Rd Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 10-10722: "Timothy Chapman's Chapter 7 bankruptcy, filed in Jamestown, KY in 05.06.2010, led to asset liquidation, with the case closing in 08.22.2010."
Timothy Chapman — Kentucky, 10-10722


ᐅ Joshua Allen Coffey, Kentucky

Address: PO Box 858 Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 13-10168: "In a Chapter 7 bankruptcy case, Joshua Allen Coffey from Jamestown, KY, saw their proceedings start in February 2013 and complete by 2013-05-27, involving asset liquidation."
Joshua Allen Coffey — Kentucky, 13-10168


ᐅ Jr Roger Collins, Kentucky

Address: 236 Monk Springs Rd Jamestown, KY 42629

Brief Overview of Bankruptcy Case 10-11489: "The bankruptcy filing by Jr Roger Collins, undertaken in 09/28/2010 in Jamestown, KY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Jr Roger Collins — Kentucky, 10-11489


ᐅ Jerome Cooper, Kentucky

Address: 306 Cooper Rd Jamestown, KY 42629

Concise Description of Bankruptcy Case 10-117737: "Jamestown, KY resident Jerome Cooper's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Jerome Cooper — Kentucky, 10-11773


ᐅ Jeremy L Crumpton, Kentucky

Address: 168 S Main St Jamestown, KY 42629-2146

Bankruptcy Case 15-10820-jal Overview: "The bankruptcy filing by Jeremy L Crumpton, undertaken in 08/17/2015 in Jamestown, KY under Chapter 7, concluded with discharge in 11.15.2015 after liquidating assets."
Jeremy L Crumpton — Kentucky, 15-10820


ᐅ Stewart Lee Davis, Kentucky

Address: 13 Stevens Dr Jamestown, KY 42629-2018

Bankruptcy Case 14-11134-jal Summary: "In Jamestown, KY, Stewart Lee Davis filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
Stewart Lee Davis — Kentucky, 14-11134


ᐅ Sheila Kay Davis, Kentucky

Address: 13 Stevens Dr Jamestown, KY 42629-2018

Bankruptcy Case 14-11134-jal Overview: "Jamestown, KY resident Sheila Kay Davis's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Sheila Kay Davis — Kentucky, 14-11134


ᐅ Thomas Duggins, Kentucky

Address: 141 Sandy Trl Jamestown, KY 42629

Bankruptcy Case 10-10143 Overview: "Thomas Duggins's Chapter 7 bankruptcy, filed in Jamestown, KY in 02.01.2010, led to asset liquidation, with the case closing in May 8, 2010."
Thomas Duggins — Kentucky, 10-10143


ᐅ Judy R Duvall, Kentucky

Address: 100 Hankins Ln Jamestown, KY 42629-7917

Concise Description of Bankruptcy Case 2014-10973-jal7: "The bankruptcy record of Judy R Duvall from Jamestown, KY, shows a Chapter 7 case filed in September 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2014."
Judy R Duvall — Kentucky, 2014-10973


ᐅ Billy Dykes, Kentucky

Address: PO Box 232 Jamestown, KY 42629

Concise Description of Bankruptcy Case 12-106597: "Jamestown, KY resident Billy Dykes's May 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2012."
Billy Dykes — Kentucky, 12-10659


ᐅ Leo Earls, Kentucky

Address: 7154 N Highway 55 Jamestown, KY 42629-6693

Brief Overview of Bankruptcy Case 14-11309-jal: "The bankruptcy record of Leo Earls from Jamestown, KY, shows a Chapter 7 case filed in 12/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2015."
Leo Earls — Kentucky, 14-11309


ᐅ Nancy L Fenton, Kentucky

Address: 475 Mann Rd Jamestown, KY 42629-6721

Bankruptcy Case 16-50484-tnw Summary: "Jamestown, KY resident Nancy L Fenton's March 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2016."
Nancy L Fenton — Kentucky, 16-50484


ᐅ Phylis Ann Finley, Kentucky

Address: PO Box 21 Jamestown, KY 42629

Brief Overview of Bankruptcy Case 11-11774: "In Jamestown, KY, Phylis Ann Finley filed for Chapter 7 bankruptcy in 12.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-25."
Phylis Ann Finley — Kentucky, 11-11774


ᐅ Janet Marie Foley, Kentucky

Address: PO Box 752 Jamestown, KY 42629-0752

Concise Description of Bankruptcy Case 15-10712-jal7: "Janet Marie Foley's Chapter 7 bankruptcy, filed in Jamestown, KY in 2015-07-16, led to asset liquidation, with the case closing in October 14, 2015."
Janet Marie Foley — Kentucky, 15-10712


ᐅ Alben Dennis Foley, Kentucky

Address: PO Box 752 Jamestown, KY 42629-0752

Bankruptcy Case 15-10712-jal Summary: "In a Chapter 7 bankruptcy case, Alben Dennis Foley from Jamestown, KY, saw their proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Alben Dennis Foley — Kentucky, 15-10712


ᐅ England Brooke Allison Gadberry, Kentucky

Address: PO Box 1091 Jamestown, KY 42629

Bankruptcy Case 11-11723 Overview: "In a Chapter 7 bankruptcy case, England Brooke Allison Gadberry from Jamestown, KY, saw her proceedings start in November 28, 2011 and complete by Mar 15, 2012, involving asset liquidation."
England Brooke Allison Gadberry — Kentucky, 11-11723


ᐅ Coletta D George, Kentucky

Address: PO Box 676 Jamestown, KY 42629

Brief Overview of Bankruptcy Case 12-11414: "The bankruptcy record of Coletta D George from Jamestown, KY, shows a Chapter 7 case filed in 10/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-27."
Coletta D George — Kentucky, 12-11414


ᐅ Jack Benjamin Glover, Kentucky

Address: PO Box 325 Jamestown, KY 42629

Bankruptcy Case 11-11720 Overview: "In a Chapter 7 bankruptcy case, Jack Benjamin Glover from Jamestown, KY, saw his proceedings start in 2011-11-28 and complete by March 2012, involving asset liquidation."
Jack Benjamin Glover — Kentucky, 11-11720


ᐅ John Grubaugh, Kentucky

Address: 193 K L G Dr Jamestown, KY 42629

Bankruptcy Case 10-43693-wsd Overview: "The bankruptcy filing by John Grubaugh, undertaken in February 9, 2010 in Jamestown, KY under Chapter 7, concluded with discharge in May 16, 2010 after liquidating assets."
John Grubaugh — Kentucky, 10-43693


ᐅ Jason Guffey, Kentucky

Address: 175 Popplewell St Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 10-11498: "The bankruptcy record of Jason Guffey from Jamestown, KY, shows a Chapter 7 case filed in 09/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2011."
Jason Guffey — Kentucky, 10-11498


ᐅ Larry W Hadley, Kentucky

Address: PO Box 451 Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 12-10249: "Jamestown, KY resident Larry W Hadley's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-15."
Larry W Hadley — Kentucky, 12-10249


ᐅ Darrell Wallace Halcomb, Kentucky

Address: PO Box 131 Jamestown, KY 42629-0131

Snapshot of U.S. Bankruptcy Proceeding Case 14-11175-jal: "The case of Darrell Wallace Halcomb in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Wallace Halcomb — Kentucky, 14-11175


ᐅ Doris Kaye Halcomb, Kentucky

Address: PO Box 131 Jamestown, KY 42629-0131

Concise Description of Bankruptcy Case 14-11175-jal7: "Jamestown, KY resident Doris Kaye Halcomb's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2015."
Doris Kaye Halcomb — Kentucky, 14-11175


ᐅ Clifford W Halsell, Kentucky

Address: PO Box 53 Jamestown, KY 42629

Bankruptcy Case 11-10255 Overview: "Clifford W Halsell's Chapter 7 bankruptcy, filed in Jamestown, KY in 02.21.2011, led to asset liquidation, with the case closing in June 2011."
Clifford W Halsell — Kentucky, 11-10255


ᐅ Danny D Hill, Kentucky

Address: PO Box 508 Jamestown, KY 42629-0508

Brief Overview of Bankruptcy Case 2014-10998-jal: "In a Chapter 7 bankruptcy case, Danny D Hill from Jamestown, KY, saw his proceedings start in September 2014 and complete by 2014-12-18, involving asset liquidation."
Danny D Hill — Kentucky, 2014-10998


ᐅ Bonnie R Hill, Kentucky

Address: PO Box 508 Jamestown, KY 42629-0508

Snapshot of U.S. Bankruptcy Proceeding Case 14-10998-jal: "Bonnie R Hill's bankruptcy, initiated in 2014-09-19 and concluded by 2014-12-18 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie R Hill — Kentucky, 14-10998


ᐅ Lois V Hoover, Kentucky

Address: PO Box 582 Jamestown, KY 42629-0582

Brief Overview of Bankruptcy Case 16-10428-jal: "In a Chapter 7 bankruptcy case, Lois V Hoover from Jamestown, KY, saw her proceedings start in May 10, 2016 and complete by 2016-08-08, involving asset liquidation."
Lois V Hoover — Kentucky, 16-10428


ᐅ Tommy J Hoover, Kentucky

Address: PO Box 582 Jamestown, KY 42629-0582

Bankruptcy Case 16-10428-jal Summary: "Tommy J Hoover's bankruptcy, initiated in 2016-05-10 and concluded by 2016-08-08 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy J Hoover — Kentucky, 16-10428


ᐅ Benjamin Ryan Johnson, Kentucky

Address: PO Box 334 Jamestown, KY 42629

Concise Description of Bankruptcy Case 13-10569-jal7: "In a Chapter 7 bankruptcy case, Benjamin Ryan Johnson from Jamestown, KY, saw his proceedings start in 2013-05-03 and complete by 2013-08-07, involving asset liquidation."
Benjamin Ryan Johnson — Kentucky, 13-10569


ᐅ Jordan Kyle Johnson, Kentucky

Address: 143 Dylan Dr Jamestown, KY 42629

Bankruptcy Case 11-10254 Overview: "The bankruptcy record of Jordan Kyle Johnson from Jamestown, KY, shows a Chapter 7 case filed in 02/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2011."
Jordan Kyle Johnson — Kentucky, 11-10254


ᐅ Daniel Johnson, Kentucky

Address: 458 Gaskin Dr Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 10-11529: "The bankruptcy record of Daniel Johnson from Jamestown, KY, shows a Chapter 7 case filed in 10/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2011."
Daniel Johnson — Kentucky, 10-11529


ᐅ David Christopher Kerns, Kentucky

Address: PO Box 766 Jamestown, KY 42629-0766

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10475-jal: "The case of David Christopher Kerns in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Christopher Kerns — Kentucky, 2014-10475


ᐅ Brent Allen Kimbler, Kentucky

Address: 158 Cape Circle Rd Jamestown, KY 42629-6812

Bankruptcy Case 15-10862-jal Summary: "The bankruptcy filing by Brent Allen Kimbler, undertaken in August 2015 in Jamestown, KY under Chapter 7, concluded with discharge in November 25, 2015 after liquidating assets."
Brent Allen Kimbler — Kentucky, 15-10862


ᐅ Deana Ann Kimbler, Kentucky

Address: 158 Cape Circle Rd Jamestown, KY 42629-6812

Brief Overview of Bankruptcy Case 15-10862-jal: "In a Chapter 7 bankruptcy case, Deana Ann Kimbler from Jamestown, KY, saw her proceedings start in Aug 27, 2015 and complete by 11/25/2015, involving asset liquidation."
Deana Ann Kimbler — Kentucky, 15-10862


ᐅ Douglas Allen Lawless, Kentucky

Address: 1615 N Highway 379 Jamestown, KY 42629-6688

Concise Description of Bankruptcy Case 15-10555-jal7: "The bankruptcy record of Douglas Allen Lawless from Jamestown, KY, shows a Chapter 7 case filed in Jun 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2015."
Douglas Allen Lawless — Kentucky, 15-10555


ᐅ Keri Lynn Lawless, Kentucky

Address: 1615 N Highway 379 Jamestown, KY 42629-6688

Concise Description of Bankruptcy Case 15-10555-jal7: "Keri Lynn Lawless's bankruptcy, initiated in Jun 1, 2015 and concluded by 2015-08-30 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri Lynn Lawless — Kentucky, 15-10555


ᐅ Steven Lawless, Kentucky

Address: 165 Deer Trail Cir Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 10-11476: "In a Chapter 7 bankruptcy case, Steven Lawless from Jamestown, KY, saw their proceedings start in 09/23/2010 and complete by January 9, 2011, involving asset liquidation."
Steven Lawless — Kentucky, 10-11476


ᐅ Donnie Alan Lawson, Kentucky

Address: 3285 Warner Ridge Rd Jamestown, KY 42629

Bankruptcy Case 13-11390-jal Overview: "Donnie Alan Lawson's bankruptcy, initiated in 11/15/2013 and concluded by February 2014 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Alan Lawson — Kentucky, 13-11390


ᐅ Cole Younger Lawson, Kentucky

Address: 600 Carriage Ln Jamestown, KY 42629-7847

Bankruptcy Case 16-10109-jal Summary: "In a Chapter 7 bankruptcy case, Cole Younger Lawson from Jamestown, KY, saw his proceedings start in February 15, 2016 and complete by May 2016, involving asset liquidation."
Cole Younger Lawson — Kentucky, 16-10109


ᐅ Sharon Jannette Lawson, Kentucky

Address: 600 Carriage Ln Jamestown, KY 42629-7847

Snapshot of U.S. Bankruptcy Proceeding Case 16-10109-jal: "The bankruptcy record of Sharon Jannette Lawson from Jamestown, KY, shows a Chapter 7 case filed in 2016-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2016."
Sharon Jannette Lawson — Kentucky, 16-10109


ᐅ Bernadette Z Leveridge, Kentucky

Address: PO Box 907 Jamestown, KY 42629-0907

Bankruptcy Case 14-11156-jal Summary: "The bankruptcy filing by Bernadette Z Leveridge, undertaken in 11/06/2014 in Jamestown, KY under Chapter 7, concluded with discharge in 2015-02-04 after liquidating assets."
Bernadette Z Leveridge — Kentucky, 14-11156


ᐅ William Loveless, Kentucky

Address: 327 Sunset Dr Jamestown, KY 42629

Bankruptcy Case 11-11461 Overview: "The case of William Loveless in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Loveless — Kentucky, 11-11461


ᐅ Tony G Mann, Kentucky

Address: PO Box 286 Jamestown, KY 42629-0286

Snapshot of U.S. Bankruptcy Proceeding Case 07-11124: "Chapter 13 bankruptcy for Tony G Mann in Jamestown, KY began in 2007-10-01, focusing on debt restructuring, concluding with plan fulfillment in 10/29/2012."
Tony G Mann — Kentucky, 07-11124


ᐅ Dexter Ray Mann, Kentucky

Address: 68 Gaines Ave Jamestown, KY 42629

Concise Description of Bankruptcy Case 11-104967: "In a Chapter 7 bankruptcy case, Dexter Ray Mann from Jamestown, KY, saw his proceedings start in 2011-03-30 and complete by 2011-07-16, involving asset liquidation."
Dexter Ray Mann — Kentucky, 11-10496


ᐅ Travis Mann, Kentucky

Address: PO Box 467 Jamestown, KY 42629

Brief Overview of Bankruptcy Case 10-11501: "Jamestown, KY resident Travis Mann's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2011."
Travis Mann — Kentucky, 10-11501


ᐅ Anna Marie Martin, Kentucky

Address: 374 Town View Est Jamestown, KY 42629

Bankruptcy Case 11-11043 Overview: "The bankruptcy filing by Anna Marie Martin, undertaken in 07/08/2011 in Jamestown, KY under Chapter 7, concluded with discharge in 10.24.2011 after liquidating assets."
Anna Marie Martin — Kentucky, 11-11043


ᐅ Bruce Marzec, Kentucky

Address: PO Box 682 Jamestown, KY 42629

Bankruptcy Case 09-12114 Summary: "In a Chapter 7 bankruptcy case, Bruce Marzec from Jamestown, KY, saw his proceedings start in 12/08/2009 and complete by Mar 14, 2010, involving asset liquidation."
Bruce Marzec — Kentucky, 09-12114


ᐅ Lutisha Mcclure, Kentucky

Address: 4888 S Highway 127 Jamestown, KY 42629

Concise Description of Bankruptcy Case 09-119857: "Lutisha Mcclure's bankruptcy, initiated in Nov 13, 2009 and concluded by Feb 17, 2010 in Jamestown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lutisha Mcclure — Kentucky, 09-11985


ᐅ Lois Marie Meece, Kentucky

Address: 1536 N Highway 379 Jamestown, KY 42629-6662

Concise Description of Bankruptcy Case 2014-10388-jal7: "In a Chapter 7 bankruptcy case, Lois Marie Meece from Jamestown, KY, saw her proceedings start in Apr 9, 2014 and complete by 2014-07-08, involving asset liquidation."
Lois Marie Meece — Kentucky, 2014-10388


ᐅ Jimmy Melson, Kentucky

Address: 1254 Melson Ridge Rd Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 13-10655-jal: "Jimmy Melson's Chapter 7 bankruptcy, filed in Jamestown, KY in 05.23.2013, led to asset liquidation, with the case closing in 2013-08-27."
Jimmy Melson — Kentucky, 13-10655


ᐅ Christopher R Murphy, Kentucky

Address: 3105 S Highway 127 Jamestown, KY 42629-6735

Concise Description of Bankruptcy Case 2014-11047-jal7: "Jamestown, KY resident Christopher R Murphy's 2014-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Christopher R Murphy — Kentucky, 2014-11047


ᐅ Tommy Passmore, Kentucky

Address: 45 Popplewell St Jamestown, KY 42629-2221

Bankruptcy Case 08-10805-jal Overview: "Filing for Chapter 13 bankruptcy in Jun 5, 2008, Tommy Passmore from Jamestown, KY, structured a repayment plan, achieving discharge in 2013-11-08."
Tommy Passmore — Kentucky, 08-10805


ᐅ Stephanie Jo Pedigo, Kentucky

Address: PO Box 1164 Jamestown, KY 42629

Brief Overview of Bankruptcy Case 12-10546: "In a Chapter 7 bankruptcy case, Stephanie Jo Pedigo from Jamestown, KY, saw her proceedings start in 04/18/2012 and complete by August 4, 2012, involving asset liquidation."
Stephanie Jo Pedigo — Kentucky, 12-10546


ᐅ Angie Pennington, Kentucky

Address: PO Box 392 Jamestown, KY 42629

Bankruptcy Case 11-11573 Summary: "Jamestown, KY resident Angie Pennington's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2012."
Angie Pennington — Kentucky, 11-11573


ᐅ Richard Perez, Kentucky

Address: 350 Dixon Rd Jamestown, KY 42629-6605

Brief Overview of Bankruptcy Case 15-10118-jal: "Richard Perez's Chapter 7 bankruptcy, filed in Jamestown, KY in Feb 9, 2015, led to asset liquidation, with the case closing in 05/10/2015."
Richard Perez — Kentucky, 15-10118


ᐅ Nellie Helen Perez, Kentucky

Address: 350 Dixon Rd Jamestown, KY 42629-6605

Bankruptcy Case 15-10118-jal Overview: "Jamestown, KY resident Nellie Helen Perez's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2015."
Nellie Helen Perez — Kentucky, 15-10118


ᐅ Jr James A Perkins, Kentucky

Address: PO Box 398 Jamestown, KY 42629-0398

Bankruptcy Case 14-10631-jal Summary: "In a Chapter 7 bankruptcy case, Jr James A Perkins from Jamestown, KY, saw their proceedings start in Jun 10, 2014 and complete by 09.08.2014, involving asset liquidation."
Jr James A Perkins — Kentucky, 14-10631


ᐅ Mary Peterworth, Kentucky

Address: PO Box 1007 Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 10-11475: "In Jamestown, KY, Mary Peterworth filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Mary Peterworth — Kentucky, 10-11475


ᐅ Sandra Pfoff, Kentucky

Address: PO Box 345 Jamestown, KY 42629

Bankruptcy Case 10-10920 Overview: "The bankruptcy filing by Sandra Pfoff, undertaken in 06/08/2010 in Jamestown, KY under Chapter 7, concluded with discharge in Sep 24, 2010 after liquidating assets."
Sandra Pfoff — Kentucky, 10-10920


ᐅ Brian M Pierce, Kentucky

Address: 4491 S Highway 619 Jamestown, KY 42629-6709

Concise Description of Bankruptcy Case 14-10077-jal7: "In Jamestown, KY, Brian M Pierce filed for Chapter 7 bankruptcy in Jan 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2014."
Brian M Pierce — Kentucky, 14-10077


ᐅ Randy Pierce, Kentucky

Address: PO Box 944 Jamestown, KY 42629

Bankruptcy Case 10-11462 Overview: "The case of Randy Pierce in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Pierce — Kentucky, 10-11462


ᐅ Joyce Ann Pierce, Kentucky

Address: 22 Popplewell St Jamestown, KY 42629

Bankruptcy Case 12-10874 Summary: "The case of Joyce Ann Pierce in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Ann Pierce — Kentucky, 12-10874


ᐅ Linda Popplewell, Kentucky

Address: 93 Popplewell St Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 10-10030: "In a Chapter 7 bankruptcy case, Linda Popplewell from Jamestown, KY, saw her proceedings start in 01/11/2010 and complete by 2010-04-17, involving asset liquidation."
Linda Popplewell — Kentucky, 10-10030


ᐅ Autumn Suzanne Powell, Kentucky

Address: 71 Sawmill Rd Jamestown, KY 42629-6760

Bankruptcy Case 15-10075-jal Overview: "Autumn Suzanne Powell's Chapter 7 bankruptcy, filed in Jamestown, KY in 01.27.2015, led to asset liquidation, with the case closing in 04/27/2015."
Autumn Suzanne Powell — Kentucky, 15-10075


ᐅ Joshua Calvin Powell, Kentucky

Address: 71 Sawmill Rd Jamestown, KY 42629-6760

Brief Overview of Bankruptcy Case 15-10075-jal: "Joshua Calvin Powell's Chapter 7 bankruptcy, filed in Jamestown, KY in 2015-01-27, led to asset liquidation, with the case closing in 2015-04-27."
Joshua Calvin Powell — Kentucky, 15-10075


ᐅ Roger R Radford, Kentucky

Address: 11 Butterfly Rdg Jamestown, KY 42629

Bankruptcy Case 12-10588 Overview: "The bankruptcy record of Roger R Radford from Jamestown, KY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2012."
Roger R Radford — Kentucky, 12-10588


ᐅ Jamie Rainey, Kentucky

Address: 1724 E Highway 619 Jamestown, KY 42629

Bankruptcy Case 11-11123 Summary: "In a Chapter 7 bankruptcy case, Jamie Rainey from Jamestown, KY, saw their proceedings start in 07/22/2011 and complete by 11/07/2011, involving asset liquidation."
Jamie Rainey — Kentucky, 11-11123


ᐅ Leonard Rankins, Kentucky

Address: 306 Little Louisville Rd Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 09-12127: "Jamestown, KY resident Leonard Rankins's December 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Leonard Rankins — Kentucky, 09-12127


ᐅ Hershel Neal Reeder, Kentucky

Address: 59 Scott Andrews Rd Jamestown, KY 42629-6524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10389-jal: "Hershel Neal Reeder's Chapter 7 bankruptcy, filed in Jamestown, KY in 04.09.2014, led to asset liquidation, with the case closing in 2014-07-08."
Hershel Neal Reeder — Kentucky, 2014-10389


ᐅ David I Rizenbergs, Kentucky

Address: 610 S Main St Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 13-10332: "The case of David I Rizenbergs in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David I Rizenbergs — Kentucky, 13-10332


ᐅ George Glenn Rowe, Kentucky

Address: 3978 Highway 1058 Jamestown, KY 42629

Bankruptcy Case 13-10753-jal Summary: "The bankruptcy record of George Glenn Rowe from Jamestown, KY, shows a Chapter 7 case filed in Jun 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
George Glenn Rowe — Kentucky, 13-10753


ᐅ Teresia Ann Sanders, Kentucky

Address: PO Box 1160 Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 11-11535: "Jamestown, KY resident Teresia Ann Sanders's 10/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-03."
Teresia Ann Sanders — Kentucky, 11-11535


ᐅ Sharon T Smith, Kentucky

Address: 211 Clayton Rd Jamestown, KY 42629-2270

Snapshot of U.S. Bankruptcy Proceeding Case 16-50518-tnw: "Jamestown, KY resident Sharon T Smith's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Sharon T Smith — Kentucky, 16-50518