personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jeffersonville, 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 Timothy David Adams, Kentucky

Address: 6845 Levee Rd Jeffersonville, KY 40337-9301

Bankruptcy Case 16-51709-grs Summary: "In a Chapter 7 bankruptcy case, Timothy David Adams from Jeffersonville, KY, saw his proceedings start in September 2, 2016 and complete by 2016-12-01, involving asset liquidation."
Timothy David Adams — Kentucky, 16-51709


ᐅ Mayme Jewell Adams, Kentucky

Address: 6845 Levee Rd Jeffersonville, KY 40337-9301

Bankruptcy Case 15-51185-grs Summary: "Jeffersonville, KY resident Mayme Jewell Adams's 06.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2015."
Mayme Jewell Adams — Kentucky, 15-51185


ᐅ Jackie Adkins, Kentucky

Address: 15 Reffitt Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 09-10565-jms7: "Jeffersonville, KY resident Jackie Adkins's Sep 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Jackie Adkins — Kentucky, 09-10565


ᐅ Kevin A Allen, Kentucky

Address: 300 Reffitt Rd Jeffersonville, KY 40337-8948

Bankruptcy Case 15-51719-grs Summary: "The bankruptcy filing by Kevin A Allen, undertaken in 2015-08-31 in Jeffersonville, KY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Kevin A Allen — Kentucky, 15-51719


ᐅ Rebecca A Allen, Kentucky

Address: 300 Reffitt Rd Jeffersonville, KY 40337-8948

Bankruptcy Case 15-51719-grs Overview: "The bankruptcy filing by Rebecca A Allen, undertaken in 2015-08-31 in Jeffersonville, KY under Chapter 7, concluded with discharge in Nov 29, 2015 after liquidating assets."
Rebecca A Allen — Kentucky, 15-51719


ᐅ Charles G Anderson, Kentucky

Address: PO Box 459 Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 11-52517-tnw: "Jeffersonville, KY resident Charles G Anderson's 2011-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2011."
Charles G Anderson — Kentucky, 11-52517


ᐅ Ronald J Arnold, Kentucky

Address: 456 Compton Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 12-51712-tnw: "In a Chapter 7 bankruptcy case, Ronald J Arnold from Jeffersonville, KY, saw their proceedings start in 07.05.2012 and complete by 10.21.2012, involving asset liquidation."
Ronald J Arnold — Kentucky, 12-51712


ᐅ Robert Back, Kentucky

Address: 201 Brook Dr Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-52101-jms: "The bankruptcy record of Robert Back from Jeffersonville, KY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2010."
Robert Back — Kentucky, 10-52101


ᐅ Tina Denise Back, Kentucky

Address: 210 Forest Lake Dr Jeffersonville, KY 40337

Bankruptcy Case 11-50892-jms Summary: "Tina Denise Back's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 2011-03-26, led to asset liquidation, with the case closing in July 2011."
Tina Denise Back — Kentucky, 11-50892


ᐅ Daniel Baker, Kentucky

Address: 8435 Levee Rd Jeffersonville, KY 40337

Bankruptcy Case 10-50408-tnw Summary: "The bankruptcy filing by Daniel Baker, undertaken in February 11, 2010 in Jeffersonville, KY under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Daniel Baker — Kentucky, 10-50408


ᐅ Carl Brandon Baker, Kentucky

Address: 2140 Fox Rd Jeffersonville, KY 40337

Bankruptcy Case 13-52787-grs Summary: "Carl Brandon Baker's bankruptcy, initiated in 2013-11-18 and concluded by 02.22.2014 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Brandon Baker — Kentucky, 13-52787


ᐅ David Edward Baldridge, Kentucky

Address: 675 Silver Ridge Rd Jeffersonville, KY 40337-9043

Brief Overview of Bankruptcy Case 14-52525-tnw: "The bankruptcy filing by David Edward Baldridge, undertaken in 2014-11-06 in Jeffersonville, KY under Chapter 7, concluded with discharge in 02.04.2015 after liquidating assets."
David Edward Baldridge — Kentucky, 14-52525


ᐅ Margaret Anita Ballard, Kentucky

Address: 1290 Willoughbytown Rd Jeffersonville, KY 40337

Bankruptcy Case 12-50883-jl Summary: "Jeffersonville, KY resident Margaret Anita Ballard's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Margaret Anita Ballard — Kentucky, 12-50883-jl


ᐅ Eldon Barnett, Kentucky

Address: 730 KY Highway 599 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 09-52634-jl: "In Jeffersonville, KY, Eldon Barnett filed for Chapter 7 bankruptcy in 2009-08-18. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2010."
Eldon Barnett — Kentucky, 09-52634-jl


ᐅ Ricky L Barnett, Kentucky

Address: 9043 Main St Jeffersonville, KY 40337-9609

Snapshot of U.S. Bankruptcy Proceeding Case 16-50245-grs: "Ricky L Barnett's bankruptcy, initiated in 2016-02-16 and concluded by May 2016 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky L Barnett — Kentucky, 16-50245


ᐅ Bradley David Bartley, Kentucky

Address: 10075 Main St Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 13-52970-grs: "Jeffersonville, KY resident Bradley David Bartley's 12.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2014."
Bradley David Bartley — Kentucky, 13-52970


ᐅ Frankie W Becraft, Kentucky

Address: 1385 Clay Lick Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-51803-jl: "The bankruptcy filing by Frankie W Becraft, undertaken in 2011-06-27 in Jeffersonville, KY under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Frankie W Becraft — Kentucky, 11-51803-jl


ᐅ Mark A Berger, Kentucky

Address: 110 Adena Hills Rd Jeffersonville, KY 40337-9371

Bankruptcy Case 14-50385-jl Summary: "The case of Mark A Berger in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Berger — Kentucky, 14-50385-jl


ᐅ Dee Ann Berger, Kentucky

Address: 110 Adena Hills Rd Jeffersonville, KY 40337-9371

Brief Overview of Bankruptcy Case 14-50195-grs: "In a Chapter 7 bankruptcy case, Dee Ann Berger from Jeffersonville, KY, saw her proceedings start in January 31, 2014 and complete by 2014-05-01, involving asset liquidation."
Dee Ann Berger — Kentucky, 14-50195


ᐅ Ada Blackburn, Kentucky

Address: 4415 KY Highway 1050 Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-51030-jms: "The bankruptcy filing by Ada Blackburn, undertaken in 03/29/2010 in Jeffersonville, KY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Ada Blackburn — Kentucky, 10-51030


ᐅ Kimberley R Blankenship, Kentucky

Address: 295 Pine Hill Rd Jeffersonville, KY 40337-9791

Snapshot of U.S. Bankruptcy Proceeding Case 16-50967-tnw: "In Jeffersonville, KY, Kimberley R Blankenship filed for Chapter 7 bankruptcy in 05.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-12."
Kimberley R Blankenship — Kentucky, 16-50967


ᐅ Timothy E Blankenship, Kentucky

Address: 295 Pine Hill Rd Jeffersonville, KY 40337-9791

Concise Description of Bankruptcy Case 16-50967-tnw7: "Jeffersonville, KY resident Timothy E Blankenship's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Timothy E Blankenship — Kentucky, 16-50967


ᐅ Rebecca Lynn Bowles, Kentucky

Address: 1310 Sawmill Rd Jeffersonville, KY 40337-9724

Bankruptcy Case 2014-52263-grs Summary: "The bankruptcy filing by Rebecca Lynn Bowles, undertaken in October 7, 2014 in Jeffersonville, KY under Chapter 7, concluded with discharge in Jan 5, 2015 after liquidating assets."
Rebecca Lynn Bowles — Kentucky, 2014-52263


ᐅ Robert R Boyd, Kentucky

Address: 290 Bell Farm Rd Jeffersonville, KY 40337-9384

Brief Overview of Bankruptcy Case 16-51308-grs: "Jeffersonville, KY resident Robert R Boyd's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2016."
Robert R Boyd — Kentucky, 16-51308


ᐅ Anthony Brandenburg, Kentucky

Address: 220 Town Branch Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-53747-tnw: "Anthony Brandenburg's Chapter 7 bankruptcy, filed in Jeffersonville, KY in November 2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Anthony Brandenburg — Kentucky, 10-53747


ᐅ Randall Lee Brewer, Kentucky

Address: 239 Tabor Rd Jeffersonville, KY 40337-9401

Concise Description of Bankruptcy Case 2014-50873-grs7: "Jeffersonville, KY resident Randall Lee Brewer's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2014."
Randall Lee Brewer — Kentucky, 2014-50873


ᐅ Michael J Campbell, Kentucky

Address: 160 Campbell Ln Jeffersonville, KY 40337

Bankruptcy Case 12-50698-jms Summary: "In Jeffersonville, KY, Michael J Campbell filed for Chapter 7 bankruptcy in 03/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2012."
Michael J Campbell — Kentucky, 12-50698


ᐅ Derrick Carty, Kentucky

Address: 3250 Bedford Rd Jeffersonville, KY 40337

Bankruptcy Case 10-52244-jms Overview: "Derrick Carty's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 07.13.2010, led to asset liquidation, with the case closing in October 2010."
Derrick Carty — Kentucky, 10-52244


ᐅ Joshua Chandler, Kentucky

Address: 125 Foxlane Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-52782-tnw: "Joshua Chandler's bankruptcy, initiated in August 2010 and concluded by Dec 16, 2010 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Chandler — Kentucky, 10-52782


ᐅ Ruth Charles, Kentucky

Address: 540 Reffitt Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 09-53551-jms: "In a Chapter 7 bankruptcy case, Ruth Charles from Jeffersonville, KY, saw her proceedings start in Nov 9, 2009 and complete by February 2010, involving asset liquidation."
Ruth Charles — Kentucky, 09-53551


ᐅ Kathy Sue Chester, Kentucky

Address: 865 New Cut Rd Jeffersonville, KY 40337-9655

Bankruptcy Case 09-52399-tnw Overview: "Kathy Sue Chester, a resident of Jeffersonville, KY, entered a Chapter 13 bankruptcy plan in 2009-07-29, culminating in its successful completion by 2012-08-23."
Kathy Sue Chester — Kentucky, 09-52399


ᐅ Ruth Clouse, Kentucky

Address: 295 Asa Means Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-52271-tnw: "Ruth Clouse's bankruptcy, initiated in 07.15.2010 and concluded by 10/31/2010 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Clouse — Kentucky, 10-52271


ᐅ Randall Scott Collins, Kentucky

Address: 1685 Sawmill Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-52546-jms: "The case of Randall Scott Collins in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Scott Collins — Kentucky, 11-52546


ᐅ Judy Lynn Conkright, Kentucky

Address: 195 Becraft Rd Jeffersonville, KY 40337-9661

Bankruptcy Case 15-51570-tnw Overview: "In Jeffersonville, KY, Judy Lynn Conkright filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Judy Lynn Conkright — Kentucky, 15-51570


ᐅ Phillip Scott Corey, Kentucky

Address: 919 Town Branch Rd Jeffersonville, KY 40337-8955

Brief Overview of Bankruptcy Case 16-50525-grs: "Phillip Scott Corey's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 03.23.2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Phillip Scott Corey — Kentucky, 16-50525


ᐅ Stephanie Danielle Corey, Kentucky

Address: 7435 Levee Rd Jeffersonville, KY 40337-9717

Bankruptcy Case 16-50525-grs Summary: "Stephanie Danielle Corey's bankruptcy, initiated in 2016-03-23 and concluded by June 2016 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Danielle Corey — Kentucky, 16-50525


ᐅ Steven Crider, Kentucky

Address: 860 KY Highway 213 Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 09-53130-jms7: "Steven Crider's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 09.29.2009, led to asset liquidation, with the case closing in January 2010."
Steven Crider — Kentucky, 09-53130


ᐅ Jr Clarence Crouch, Kentucky

Address: 560 Russ Willoughby Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-52222-tnw: "Jr Clarence Crouch's bankruptcy, initiated in 2010-07-12 and concluded by October 28, 2010 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clarence Crouch — Kentucky, 10-52222


ᐅ Robert G Curtis, Kentucky

Address: 705 S Ware Chappel Rd Jeffersonville, KY 40337-9313

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52403-grs: "Robert G Curtis's bankruptcy, initiated in 2014-10-24 and concluded by 2015-01-22 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert G Curtis — Kentucky, 2014-52403


ᐅ Millicent Lynn Curtis, Kentucky

Address: 705 S Ware Chappel Rd Jeffersonville, KY 40337-9313

Bankruptcy Case 2014-52403-grs Overview: "The case of Millicent Lynn Curtis in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Millicent Lynn Curtis — Kentucky, 2014-52403


ᐅ Sr David Lee Daniel, Kentucky

Address: 234 Chambers Ln Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 12-52604-jl: "The bankruptcy record of Sr David Lee Daniel from Jeffersonville, KY, shows a Chapter 7 case filed in October 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2013."
Sr David Lee Daniel — Kentucky, 12-52604-jl


ᐅ Della Davis, Kentucky

Address: 170 Tabor Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 09-53082-wsh7: "In Jeffersonville, KY, Della Davis filed for Chapter 7 bankruptcy in 2009-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Della Davis — Kentucky, 09-53082


ᐅ Jeffrey W Debruler, Kentucky

Address: 1890 Sawmill Rd Jeffersonville, KY 40337

Bankruptcy Case 11-50169-jms Summary: "The case of Jeffrey W Debruler in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey W Debruler — Kentucky, 11-50169


ᐅ Willie Dennis, Kentucky

Address: 295 Pine Hill Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-51968-tnw: "The case of Willie Dennis in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Dennis — Kentucky, 11-51968


ᐅ Elizabeth Jean Dennis, Kentucky

Address: 8601 Cream Alley Rd Jeffersonville, KY 40337-9788

Bankruptcy Case 2014-51072-tnw Summary: "Elizabeth Jean Dennis's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 04/29/2014, led to asset liquidation, with the case closing in 07/28/2014."
Elizabeth Jean Dennis — Kentucky, 2014-51072


ᐅ Delbert Gene Dennis, Kentucky

Address: 8601 Cream Alley Rd Jeffersonville, KY 40337-9788

Bankruptcy Case 2014-51071-grs Overview: "In a Chapter 7 bankruptcy case, Delbert Gene Dennis from Jeffersonville, KY, saw his proceedings start in April 2014 and complete by 07.28.2014, involving asset liquidation."
Delbert Gene Dennis — Kentucky, 2014-51071


ᐅ Brittni Densmore, Kentucky

Address: 590 S Ware Chappel Rd Jeffersonville, KY 40337-9730

Concise Description of Bankruptcy Case 15-51226-grs7: "Jeffersonville, KY resident Brittni Densmore's Jun 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Brittni Densmore — Kentucky, 15-51226


ᐅ Justyn Densmore, Kentucky

Address: 590 S Ware Chappel Rd Jeffersonville, KY 40337-9730

Concise Description of Bankruptcy Case 15-51226-grs7: "The bankruptcy filing by Justyn Densmore, undertaken in 06.19.2015 in Jeffersonville, KY under Chapter 7, concluded with discharge in 09/17/2015 after liquidating assets."
Justyn Densmore — Kentucky, 15-51226


ᐅ Janice Lee Douglas, Kentucky

Address: 200 Old Ridge Rd Jeffersonville, KY 40337

Bankruptcy Case 12-52861-grs Overview: "In Jeffersonville, KY, Janice Lee Douglas filed for Chapter 7 bankruptcy in 11/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-13."
Janice Lee Douglas — Kentucky, 12-52861


ᐅ John Eric Duncan, Kentucky

Address: 1193 Science Ridge Rd Jeffersonville, KY 40337-9469

Bankruptcy Case 2014-51776-tnw Summary: "John Eric Duncan's bankruptcy, initiated in July 2014 and concluded by 2014-10-26 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Eric Duncan — Kentucky, 2014-51776


ᐅ Anderson Dunn, Kentucky

Address: 895 Long Branch Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 10-51577-jms7: "In Jeffersonville, KY, Anderson Dunn filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2010."
Anderson Dunn — Kentucky, 10-51577


ᐅ Sherry Michelle Easterling, Kentucky

Address: 121 Foxlane Rd Jeffersonville, KY 40337-9499

Bankruptcy Case 15-50847-grs Summary: "Sherry Michelle Easterling's bankruptcy, initiated in 2015-04-28 and concluded by 07.27.2015 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Michelle Easterling — Kentucky, 15-50847


ᐅ John Emerson, Kentucky

Address: 775 Reffitt Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 10-53001-tnw: "In Jeffersonville, KY, John Emerson filed for Chapter 7 bankruptcy in 2010-09-22. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2011."
John Emerson — Kentucky, 10-53001


ᐅ Tabatha Esteppe, Kentucky

Address: 130 Bell Farm Rd Jeffersonville, KY 40337

Bankruptcy Case 09-52677-jms Overview: "Tabatha Esteppe's Chapter 7 bankruptcy, filed in Jeffersonville, KY in August 2009, led to asset liquidation, with the case closing in 01/08/2010."
Tabatha Esteppe — Kentucky, 09-52677


ᐅ Eddie Ferrell, Kentucky

Address: 885 New Cut Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 10-53480-jms7: "The case of Eddie Ferrell in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Ferrell — Kentucky, 10-53480


ᐅ Amber Nicole Fletcher, Kentucky

Address: 25 Spruce Valley Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 12-52600-tnw7: "Jeffersonville, KY resident Amber Nicole Fletcher's Oct 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2013."
Amber Nicole Fletcher — Kentucky, 12-52600


ᐅ Jonathan L Fletcher, Kentucky

Address: 980 Clay Lick Rd Jeffersonville, KY 40337-8400

Bankruptcy Case 14-50526-grs Summary: "In Jeffersonville, KY, Jonathan L Fletcher filed for Chapter 7 bankruptcy in 03.06.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2014."
Jonathan L Fletcher — Kentucky, 14-50526


ᐅ Clifton Thomas Fogle, Kentucky

Address: 7885 Cream Alley Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 11-51552-tnw7: "Clifton Thomas Fogle's Chapter 7 bankruptcy, filed in Jeffersonville, KY in May 28, 2011, led to asset liquidation, with the case closing in September 2011."
Clifton Thomas Fogle — Kentucky, 11-51552


ᐅ Roxanna H Fox, Kentucky

Address: 950 Science Ridge Rd Jeffersonville, KY 40337-9465

Concise Description of Bankruptcy Case 14-51359-tnw7: "The bankruptcy record of Roxanna H Fox from Jeffersonville, KY, shows a Chapter 7 case filed in 05.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2014."
Roxanna H Fox — Kentucky, 14-51359


ᐅ William Timothy France, Kentucky

Address: 585 Long Branch Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 12-51303-jl7: "Jeffersonville, KY resident William Timothy France's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-31."
William Timothy France — Kentucky, 12-51303-jl


ᐅ Rachel Ann Fultz, Kentucky

Address: 225 Compton Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-50467-tnw: "In Jeffersonville, KY, Rachel Ann Fultz filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Rachel Ann Fultz — Kentucky, 11-50467


ᐅ Stanley Ray Gibbs, Kentucky

Address: 2735 Bedford Rd Jeffersonville, KY 40337-9629

Bankruptcy Case 2014-50724-tnw Overview: "Stanley Ray Gibbs's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 03.26.2014, led to asset liquidation, with the case closing in 2014-06-24."
Stanley Ray Gibbs — Kentucky, 2014-50724


ᐅ Rebecca Lynn Gibson, Kentucky

Address: PO Box 202 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-50316-tnw: "Jeffersonville, KY resident Rebecca Lynn Gibson's Feb 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Rebecca Lynn Gibson — Kentucky, 11-50316


ᐅ Ricky Gray, Kentucky

Address: 50 Caitlyn Ct Jeffersonville, KY 40337

Bankruptcy Case 10-51466-tnw Overview: "In Jeffersonville, KY, Ricky Gray filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Ricky Gray — Kentucky, 10-51466


ᐅ Shannon Gregory, Kentucky

Address: 10570 Main St Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 10-50786-jl7: "In a Chapter 7 bankruptcy case, Shannon Gregory from Jeffersonville, KY, saw their proceedings start in Mar 10, 2010 and complete by 06.26.2010, involving asset liquidation."
Shannon Gregory — Kentucky, 10-50786-jl


ᐅ Adam Sean Grubb, Kentucky

Address: 830 KY Highway 599 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-52742-tnw: "Adam Sean Grubb's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 09/30/2011, led to asset liquidation, with the case closing in Jan 16, 2012."
Adam Sean Grubb — Kentucky, 11-52742


ᐅ Garland Hall, Kentucky

Address: PO Box 304 Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 10-52767-jms7: "The bankruptcy record of Garland Hall from Jeffersonville, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Garland Hall — Kentucky, 10-52767


ᐅ Ricky Hall, Kentucky

Address: 100 Bedford Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-50769-jl: "Ricky Hall's bankruptcy, initiated in 2010-03-09 and concluded by 06.25.2010 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Hall — Kentucky, 10-50769-jl


ᐅ Ricky Harvey, Kentucky

Address: 485 Double Gate Rd Jeffersonville, KY 40337

Bankruptcy Case 09-53367-wsh Summary: "Ricky Harvey's bankruptcy, initiated in 2009-10-22 and concluded by 01/26/2010 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Harvey — Kentucky, 09-53367


ᐅ Billy Hatton, Kentucky

Address: 380 Steele Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 10-50253-tnw7: "The case of Billy Hatton in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Hatton — Kentucky, 10-50253


ᐅ Jeremy Scott Hay, Kentucky

Address: 150 Compton Rd Jeffersonville, KY 40337-9436

Bankruptcy Case 16-50669-grs Overview: "In Jeffersonville, KY, Jeremy Scott Hay filed for Chapter 7 bankruptcy in 2016-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-05."
Jeremy Scott Hay — Kentucky, 16-50669


ᐅ Ruby Craig Hayden, Kentucky

Address: 890 KY Highway 213 Jeffersonville, KY 40337

Bankruptcy Case 11-52145-jms Summary: "Ruby Craig Hayden's bankruptcy, initiated in 2011-07-28 and concluded by 11/13/2011 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Craig Hayden — Kentucky, 11-52145


ᐅ Gary E Heizer, Kentucky

Address: 1864 Sawmill Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 13-51748-grs: "The case of Gary E Heizer in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary E Heizer — Kentucky, 13-51748


ᐅ Ronnie Darrell Heizer, Kentucky

Address: 1864 Sawmill Rd Jeffersonville, KY 40337

Bankruptcy Case 13-51558-jl Summary: "Ronnie Darrell Heizer's bankruptcy, initiated in June 2013 and concluded by September 2013 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Darrell Heizer — Kentucky, 13-51558-jl


ᐅ William Darrell Henderson, Kentucky

Address: 1565 New Cut Rd Jeffersonville, KY 40337

Bankruptcy Case 13-50756-grs Summary: "The bankruptcy filing by William Darrell Henderson, undertaken in Mar 27, 2013 in Jeffersonville, KY under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
William Darrell Henderson — Kentucky, 13-50756


ᐅ Matilda Holder, Kentucky

Address: PO Box 294 Jeffersonville, KY 40337

Bankruptcy Case 10-52221-tnw Summary: "Jeffersonville, KY resident Matilda Holder's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2010."
Matilda Holder — Kentucky, 10-52221


ᐅ Marah Michelle Rose Hollon, Kentucky

Address: 1840 Orear Rd Jeffersonville, KY 40337-8988

Bankruptcy Case 15-51348-grs Summary: "In Jeffersonville, KY, Marah Michelle Rose Hollon filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2015."
Marah Michelle Rose Hollon — Kentucky, 15-51348


ᐅ Mary Elizabeth Honeycutt, Kentucky

Address: 101 Honeycutt Ln Jeffersonville, KY 40337

Bankruptcy Case 13-50201-grs Overview: "The bankruptcy record of Mary Elizabeth Honeycutt from Jeffersonville, KY, shows a Chapter 7 case filed in January 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2013."
Mary Elizabeth Honeycutt — Kentucky, 13-50201


ᐅ Erica Lee Houston, Kentucky

Address: 7795 Levee Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-53466-jl: "In Jeffersonville, KY, Erica Lee Houston filed for Chapter 7 bankruptcy in 12/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2012."
Erica Lee Houston — Kentucky, 11-53466-jl


ᐅ Mary Jo Howard, Kentucky

Address: 1315 Willoughbytown Rd Jeffersonville, KY 40337-9707

Bankruptcy Case 14-52645-grs Summary: "The bankruptcy filing by Mary Jo Howard, undertaken in November 24, 2014 in Jeffersonville, KY under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Mary Jo Howard — Kentucky, 14-52645


ᐅ Richard R Ingle, Kentucky

Address: 125 Blake Dr Jeffersonville, KY 40337-9431

Bankruptcy Case 2014-52367-grs Overview: "The bankruptcy record of Richard R Ingle from Jeffersonville, KY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2015."
Richard R Ingle — Kentucky, 2014-52367


ᐅ Everett M Johnson, Kentucky

Address: PO Box 239 Jeffersonville, KY 40337

Bankruptcy Case 13-50271-grs Overview: "Everett M Johnson's bankruptcy, initiated in Feb 6, 2013 and concluded by 2013-05-13 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Everett M Johnson — Kentucky, 13-50271


ᐅ Darlene M Jones, Kentucky

Address: 120 Compton Rd Jeffersonville, KY 40337-9436

Concise Description of Bankruptcy Case 11-53133-jl7: "Darlene M Jones, a resident of Jeffersonville, KY, entered a Chapter 13 bankruptcy plan in 2011-11-11, culminating in its successful completion by November 4, 2014."
Darlene M Jones — Kentucky, 11-53133-jl


ᐅ Betty Louise Julian, Kentucky

Address: PO Box 223 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-52253-jl: "Betty Louise Julian's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 2011-08-09, led to asset liquidation, with the case closing in 2011-11-25."
Betty Louise Julian — Kentucky, 11-52253-jl


ᐅ Christy L Kolisz, Kentucky

Address: 30 Caitlyn Ct Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 12-52589-grs: "Christy L Kolisz's bankruptcy, initiated in 10/05/2012 and concluded by 2013-01-09 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy L Kolisz — Kentucky, 12-52589


ᐅ Tyler B Larson, Kentucky

Address: 1755 Highway 213 South Jeffersonville, KY 40033

Brief Overview of Bankruptcy Case 2014-52352-grs: "Tyler B Larson's bankruptcy, initiated in October 20, 2014 and concluded by Jan 18, 2015 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler B Larson — Kentucky, 2014-52352


ᐅ Demarie Allen Lee, Kentucky

Address: PO Box 440 Jeffersonville, KY 40337-0440

Concise Description of Bankruptcy Case 16-50395-tnw7: "Demarie Allen Lee's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 2016-03-07, led to asset liquidation, with the case closing in Jun 5, 2016."
Demarie Allen Lee — Kentucky, 16-50395


ᐅ Judy Fay Lee, Kentucky

Address: 235 Pine Hill Rd Jeffersonville, KY 40337-9791

Snapshot of U.S. Bankruptcy Proceeding Case 16-50395-tnw: "The bankruptcy filing by Judy Fay Lee, undertaken in March 7, 2016 in Jeffersonville, KY under Chapter 7, concluded with discharge in 06.05.2016 after liquidating assets."
Judy Fay Lee — Kentucky, 16-50395


ᐅ Stephen Lennon, Kentucky

Address: 815 Town Branch Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 10-53885-tnw: "The bankruptcy filing by Stephen Lennon, undertaken in 2010-12-13 in Jeffersonville, KY under Chapter 7, concluded with discharge in 03/18/2011 after liquidating assets."
Stephen Lennon — Kentucky, 10-53885


ᐅ Herbert Lee Lindon, Kentucky

Address: 110 Rocky Branch Rd Jeffersonville, KY 40337

Bankruptcy Case 12-53206-tnw Overview: "Herbert Lee Lindon's bankruptcy, initiated in 2012-12-21 and concluded by 03.27.2013 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Lee Lindon — Kentucky, 12-53206


ᐅ Karen Long, Kentucky

Address: 9050 Cream Alley Rd Lot 11 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 10-53468-tnw: "Jeffersonville, KY resident Karen Long's 10/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Karen Long — Kentucky, 10-53468


ᐅ Timothy Maloney, Kentucky

Address: 1500 KY Highway 213 Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 10-53839-jms7: "In a Chapter 7 bankruptcy case, Timothy Maloney from Jeffersonville, KY, saw their proceedings start in 12/08/2010 and complete by March 26, 2011, involving asset liquidation."
Timothy Maloney — Kentucky, 10-53839


ᐅ Jr Earl Wayne Manley, Kentucky

Address: 130 Martin Ln Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 11-52552-tnw7: "The case of Jr Earl Wayne Manley in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Earl Wayne Manley — Kentucky, 11-52552


ᐅ Jeremy Nathan Martin, Kentucky

Address: 940 Science Ridge Rd Jeffersonville, KY 40337-9465

Concise Description of Bankruptcy Case 15-50443-grs7: "Jeffersonville, KY resident Jeremy Nathan Martin's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-09."
Jeremy Nathan Martin — Kentucky, 15-50443


ᐅ Michael K Martin, Kentucky

Address: 1050 Old Kentucky Highway 11 Jeffersonville, KY 40337

Bankruptcy Case 13-51024-jl Summary: "Michael K Martin's bankruptcy, initiated in April 2013 and concluded by Jul 25, 2013 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael K Martin — Kentucky, 13-51024-jl


ᐅ Jessica Gwynne Mitchell, Kentucky

Address: 1190 Orear Rd Jeffersonville, KY 40337

Bankruptcy Case 12-50802-jl Summary: "The case of Jessica Gwynne Mitchell in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Gwynne Mitchell — Kentucky, 12-50802-jl


ᐅ Freddie Moore, Kentucky

Address: PO Box 430 Jeffersonville, KY 40337

Bankruptcy Case 10-53920-jl Summary: "The case of Freddie Moore in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie Moore — Kentucky, 10-53920-jl


ᐅ Lois Moore, Kentucky

Address: 75 Compton Rd Jeffersonville, KY 40337

Bankruptcy Case 10-53128-tnw Overview: "Jeffersonville, KY resident Lois Moore's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Lois Moore — Kentucky, 10-53128


ᐅ Jodi R Morrison, Kentucky

Address: 8135 Main St Jeffersonville, KY 40337-9635

Bankruptcy Case 15-51399-tnw Overview: "In Jeffersonville, KY, Jodi R Morrison filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Jodi R Morrison — Kentucky, 15-51399


ᐅ Harry David Morton, Kentucky

Address: 1425 Town Branch Rd Jeffersonville, KY 40337-9695

Bankruptcy Case 14-50525-grs Summary: "In a Chapter 7 bankruptcy case, Harry David Morton from Jeffersonville, KY, saw his proceedings start in 2014-03-06 and complete by Jun 4, 2014, involving asset liquidation."
Harry David Morton — Kentucky, 14-50525