personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jenkins, 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 Edwin T Adams, Kentucky

Address: 281 Bentley Loop Jenkins, KY 41537

Bankruptcy Case 11-70449-tnw Summary: "Jenkins, KY resident Edwin T Adams's 2011-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2011."
Edwin T Adams — Kentucky, 11-70449


ᐅ Jamie R Anderson, Kentucky

Address: 9802 Highway 119 N Jenkins, KY 41537-8989

Bankruptcy Case 16-70051-tnw Overview: "Jenkins, KY resident Jamie R Anderson's 01.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Jamie R Anderson — Kentucky, 16-70051


ᐅ Lisa M Anderson, Kentucky

Address: PO Box 869 Jenkins, KY 41537-0869

Bankruptcy Case 16-70485-tnw Summary: "Lisa M Anderson's bankruptcy, initiated in 2016-07-25 and concluded by 10/23/2016 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Anderson — Kentucky, 16-70485


ᐅ Rebecca L Anderson, Kentucky

Address: 135 Brushy Frk Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 12-70296-tnw: "Jenkins, KY resident Rebecca L Anderson's 05/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2012."
Rebecca L Anderson — Kentucky, 12-70296


ᐅ Crystal Janeal Anderson, Kentucky

Address: 9802 Highway 119 N Jenkins, KY 41537-8989

Bankruptcy Case 16-70051-tnw Overview: "Crystal Janeal Anderson's bankruptcy, initiated in January 2016 and concluded by April 27, 2016 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Janeal Anderson — Kentucky, 16-70051


ᐅ William Mitchell Back, Kentucky

Address: PO Box 1011 Jenkins, KY 41537-1011

Concise Description of Bankruptcy Case 2014-70442-tnw7: "The case of William Mitchell Back in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mitchell Back — Kentucky, 2014-70442


ᐅ Doyle Begley, Kentucky

Address: PO Box 296 Jenkins, KY 41537

Bankruptcy Case 11-70071-tnw Summary: "The bankruptcy filing by Doyle Begley, undertaken in 2011-02-09 in Jenkins, KY under Chapter 7, concluded with discharge in 05/28/2011 after liquidating assets."
Doyle Begley — Kentucky, 11-70071


ᐅ William Bentley, Kentucky

Address: 6422 Dorton Jenkins Hwy Jenkins, KY 41537

Bankruptcy Case 10-70825-tnw Summary: "William Bentley's bankruptcy, initiated in 2010-10-24 and concluded by February 2011 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bentley — Kentucky, 10-70825


ᐅ Gregory P Bentley, Kentucky

Address: 9499 Highway 119 N Jenkins, KY 41537

Brief Overview of Bankruptcy Case 12-70019-tnw: "In Jenkins, KY, Gregory P Bentley filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2012."
Gregory P Bentley — Kentucky, 12-70019


ᐅ Patrica Bentley, Kentucky

Address: 401 Right Fork of Lick Frk Jenkins, KY 41537

Bankruptcy Case 10-70544-tnw Summary: "In a Chapter 7 bankruptcy case, Patrica Bentley from Jenkins, KY, saw her proceedings start in 2010-07-07 and complete by October 23, 2010, involving asset liquidation."
Patrica Bentley — Kentucky, 10-70544


ᐅ William P Bolling, Kentucky

Address: 101 Elm St Jenkins, KY 41537-8642

Bankruptcy Case 14-70116-tnw Summary: "The bankruptcy record of William P Bolling from Jenkins, KY, shows a Chapter 7 case filed in 2014-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
William P Bolling — Kentucky, 14-70116


ᐅ Fyrelon Bowman, Kentucky

Address: PO Box 244 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 13-70448-tnw: "Fyrelon Bowman's bankruptcy, initiated in 07/19/2013 and concluded by October 2013 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fyrelon Bowman — Kentucky, 13-70448


ᐅ Brenda Braddock, Kentucky

Address: 76 Wheaton Holw Jenkins, KY 41537

Brief Overview of Bankruptcy Case 09-70825-wsh: "Brenda Braddock's bankruptcy, initiated in 10.27.2009 and concluded by Jan 31, 2010 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Braddock — Kentucky, 09-70825


ᐅ Elmer Brown, Kentucky

Address: PO Box 1033 Jenkins, KY 41537

Bankruptcy Case 10-70244-tnw Summary: "The bankruptcy filing by Elmer Brown, undertaken in 2010-03-28 in Jenkins, KY under Chapter 7, concluded with discharge in 07/14/2010 after liquidating assets."
Elmer Brown — Kentucky, 10-70244


ᐅ Kelly Jo Brown, Kentucky

Address: 228 Lakeside Dr Jenkins, KY 41537-8915

Brief Overview of Bankruptcy Case 16-70158-tnw: "Jenkins, KY resident Kelly Jo Brown's 2016-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2016."
Kelly Jo Brown — Kentucky, 16-70158


ᐅ Gary Michael Brown, Kentucky

Address: 228 Lakeside Dr Jenkins, KY 41537-8915

Bankruptcy Case 16-70158-tnw Summary: "The bankruptcy filing by Gary Michael Brown, undertaken in March 2016 in Jenkins, KY under Chapter 7, concluded with discharge in 2016-06-10 after liquidating assets."
Gary Michael Brown — Kentucky, 16-70158


ᐅ Jason L Burke, Kentucky

Address: 2702 Lick Frk Jenkins, KY 41537

Brief Overview of Bankruptcy Case 11-70219-tnw: "Jason L Burke's Chapter 7 bankruptcy, filed in Jenkins, KY in Mar 28, 2011, led to asset liquidation, with the case closing in 2011-07-14."
Jason L Burke — Kentucky, 11-70219


ᐅ Barbara A Burke, Kentucky

Address: 1243 Lick Frk Jenkins, KY 41537-8357

Snapshot of U.S. Bankruptcy Proceeding Case 15-70779-tnw: "Jenkins, KY resident Barbara A Burke's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Barbara A Burke — Kentucky, 15-70779


ᐅ Lois B Burke, Kentucky

Address: PO Box 1064 Jenkins, KY 41537-1064

Brief Overview of Bankruptcy Case 15-70553-tnw: "The bankruptcy record of Lois B Burke from Jenkins, KY, shows a Chapter 7 case filed in 08/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2015."
Lois B Burke — Kentucky, 15-70553


ᐅ Phyllis Ann Caudill, Kentucky

Address: 48 Improvement Br Jenkins, KY 41537-8740

Brief Overview of Bankruptcy Case 15-70733-tnw: "In Jenkins, KY, Phyllis Ann Caudill filed for Chapter 7 bankruptcy in 11/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2016."
Phyllis Ann Caudill — Kentucky, 15-70733


ᐅ Virginia A Childers, Kentucky

Address: 48 Smokey Row Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 11-70373-tnw: "In a Chapter 7 bankruptcy case, Virginia A Childers from Jenkins, KY, saw her proceedings start in 06/07/2011 and complete by September 2011, involving asset liquidation."
Virginia A Childers — Kentucky, 11-70373


ᐅ Deeanna Church, Kentucky

Address: 4198 Dorton Jenkins Hwy Jenkins, KY 41537

Concise Description of Bankruptcy Case 10-70515-tnw7: "The case of Deeanna Church in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deeanna Church — Kentucky, 10-70515


ᐅ Samuel Todd Collier, Kentucky

Address: PO Box 411 Jenkins, KY 41537-0411

Bankruptcy Case 16-70263-tnw Overview: "Jenkins, KY resident Samuel Todd Collier's 2016-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-22."
Samuel Todd Collier — Kentucky, 16-70263


ᐅ Holley R Collins, Kentucky

Address: 1005 Highway 3400 Jenkins, KY 41537-8944

Concise Description of Bankruptcy Case 16-70567-tnw7: "Jenkins, KY resident Holley R Collins's 08/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Holley R Collins — Kentucky, 16-70567


ᐅ Paul S Collins, Kentucky

Address: 1005 Highway 3400 Jenkins, KY 41537-8944

Brief Overview of Bankruptcy Case 16-70567-tnw: "Jenkins, KY resident Paul S Collins's 2016-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-29."
Paul S Collins — Kentucky, 16-70567


ᐅ Cynthia R Cook, Kentucky

Address: 16 Improvement Br Jenkins, KY 41537-8740

Brief Overview of Bankruptcy Case 16-70057-tnw: "Cynthia R Cook's bankruptcy, initiated in 2016-01-29 and concluded by Apr 28, 2016 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia R Cook — Kentucky, 16-70057


ᐅ Scott A Cook, Kentucky

Address: 16 Improvement Br Jenkins, KY 41537-8740

Concise Description of Bankruptcy Case 16-70057-tnw7: "The case of Scott A Cook in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Cook — Kentucky, 16-70057


ᐅ Isaac E Cook, Kentucky

Address: 3190 Highway 3406 Jenkins, KY 41537

Bankruptcy Case 11-70266-tnw Summary: "The bankruptcy record of Isaac E Cook from Jenkins, KY, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Isaac E Cook — Kentucky, 11-70266


ᐅ Robert S Cornett, Kentucky

Address: 757 Premier Subdivision Jenkins, KY 41537-8763

Bankruptcy Case 16-70521-tnw Overview: "Jenkins, KY resident Robert S Cornett's Aug 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2016."
Robert S Cornett — Kentucky, 16-70521


ᐅ Angie Renae Cornett, Kentucky

Address: 757 Premier Subdivision Jenkins, KY 41537-8763

Bankruptcy Case 16-70521-tnw Overview: "The case of Angie Renae Cornett in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie Renae Cornett — Kentucky, 16-70521


ᐅ Bradley C Damron, Kentucky

Address: 266 Big Shelby Crk Jenkins, KY 41537

Brief Overview of Bankruptcy Case 13-70653-tnw: "The case of Bradley C Damron in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley C Damron — Kentucky, 13-70653


ᐅ Ruth I Davidson, Kentucky

Address: PO Box 291 Jenkins, KY 41537

Bankruptcy Case 11-70214-tnw Summary: "The case of Ruth I Davidson in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth I Davidson — Kentucky, 11-70214


ᐅ Teresa G Davis, Kentucky

Address: 64 Little Camden Rd Jenkins, KY 41537-8694

Bankruptcy Case 16-70368-tnw Overview: "The bankruptcy filing by Teresa G Davis, undertaken in Jun 1, 2016 in Jenkins, KY under Chapter 7, concluded with discharge in 2016-08-30 after liquidating assets."
Teresa G Davis — Kentucky, 16-70368


ᐅ Elijah H Davis, Kentucky

Address: 64 Little Camden Rd Jenkins, KY 41537-8694

Bankruptcy Case 16-70368-tnw Overview: "The bankruptcy record of Elijah H Davis from Jenkins, KY, shows a Chapter 7 case filed in 06.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2016."
Elijah H Davis — Kentucky, 16-70368


ᐅ Daniel Dotson, Kentucky

Address: PO Box 105 Jenkins, KY 41537

Brief Overview of Bankruptcy Case 10-70411-tnw: "Daniel Dotson's Chapter 7 bankruptcy, filed in Jenkins, KY in 2010-05-20, led to asset liquidation, with the case closing in September 5, 2010."
Daniel Dotson — Kentucky, 10-70411


ᐅ Ronald W Duty, Kentucky

Address: 5973 Highway 805 Jenkins, KY 41537

Concise Description of Bankruptcy Case 13-70610-tnw7: "Ronald W Duty's bankruptcy, initiated in 2013-10-09 and concluded by 01.13.2014 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Duty — Kentucky, 13-70610


ᐅ James Leo Easterling, Kentucky

Address: 815 Owl Br Jenkins, KY 41537

Bankruptcy Case 13-70025-tnw Summary: "In a Chapter 7 bankruptcy case, James Leo Easterling from Jenkins, KY, saw their proceedings start in 2013-01-18 and complete by 04/24/2013, involving asset liquidation."
James Leo Easterling — Kentucky, 13-70025


ᐅ June Ellis, Kentucky

Address: PO Box 805 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 09-70647-wsh: "June Ellis's bankruptcy, initiated in 2009-08-27 and concluded by Jan 20, 2010 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Ellis — Kentucky, 09-70647


ᐅ Sammy Darrell Elswick, Kentucky

Address: PO Box 386 Jenkins, KY 41537-0386

Bankruptcy Case 09-70036-tnw Summary: "Sammy Darrell Elswick, a resident of Jenkins, KY, entered a Chapter 13 bankruptcy plan in 01/13/2009, culminating in its successful completion by Jul 26, 2012."
Sammy Darrell Elswick — Kentucky, 09-70036


ᐅ Michael Wayne Fleming, Kentucky

Address: 228 Lakeside Dr Jenkins, KY 41537-8915

Brief Overview of Bankruptcy Case 16-70501-tnw: "Jenkins, KY resident Michael Wayne Fleming's 08/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-30."
Michael Wayne Fleming — Kentucky, 16-70501


ᐅ Kimberly Dawn Fleming, Kentucky

Address: 252 Wyatt Holw Jenkins, KY 41537-8695

Brief Overview of Bankruptcy Case 07-70545-tnw: "Kimberly Dawn Fleming, a resident of Jenkins, KY, entered a Chapter 13 bankruptcy plan in November 2007, culminating in its successful completion by 2013-03-04."
Kimberly Dawn Fleming — Kentucky, 07-70545


ᐅ Joshua S Fleming, Kentucky

Address: PO Box 1037 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 13-70400-tnw: "Jenkins, KY resident Joshua S Fleming's June 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2013."
Joshua S Fleming — Kentucky, 13-70400


ᐅ Michael Flint, Kentucky

Address: PO Box 126 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 10-70172-tnw: "Michael Flint's Chapter 7 bankruptcy, filed in Jenkins, KY in March 8, 2010, led to asset liquidation, with the case closing in 2010-06-24."
Michael Flint — Kentucky, 10-70172


ᐅ Sr James M Fouts, Kentucky

Address: PO Box 144 Jenkins, KY 41537

Brief Overview of Bankruptcy Case 13-70403-tnw: "The bankruptcy record of Sr James M Fouts from Jenkins, KY, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2013."
Sr James M Fouts — Kentucky, 13-70403


ᐅ Alvin Fox, Kentucky

Address: PO Box 648 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 10-70362-tnw: "In Jenkins, KY, Alvin Fox filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2010."
Alvin Fox — Kentucky, 10-70362


ᐅ Stewart Dewayne Gibson, Kentucky

Address: 7569 Highway 119 N Jenkins, KY 41537-8966

Brief Overview of Bankruptcy Case 16-70347-tnw: "In Jenkins, KY, Stewart Dewayne Gibson filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
Stewart Dewayne Gibson — Kentucky, 16-70347


ᐅ Anita Lynn Gilliam, Kentucky

Address: PO Box 542 Jenkins, KY 41537-0542

Snapshot of U.S. Bankruptcy Proceeding Case 08-70098-tnw: "The bankruptcy record for Anita Lynn Gilliam from Jenkins, KY, under Chapter 13, filed in 02.29.2008, involved setting up a repayment plan, finalized by Apr 9, 2013."
Anita Lynn Gilliam — Kentucky, 08-70098


ᐅ Reba M Greene, Kentucky

Address: 402 Bentley Loop Jenkins, KY 41537-9004

Concise Description of Bankruptcy Case 14-70010-tnw7: "The bankruptcy record of Reba M Greene from Jenkins, KY, shows a Chapter 7 case filed in 01.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-09."
Reba M Greene — Kentucky, 14-70010


ᐅ Walter Joe Greene, Kentucky

Address: 450 Bentley Loop Jenkins, KY 41537

Bankruptcy Case 13-70464-tnw Summary: "In Jenkins, KY, Walter Joe Greene filed for Chapter 7 bankruptcy in 2013-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Walter Joe Greene — Kentucky, 13-70464


ᐅ Matthew Gross, Kentucky

Address: 47 Improvement Br Jenkins, KY 41537-8740

Snapshot of U.S. Bankruptcy Proceeding Case 16-70354-tnw: "Jenkins, KY resident Matthew Gross's 2016-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-24."
Matthew Gross — Kentucky, 16-70354


ᐅ Angel Gross, Kentucky

Address: 47 Improvement Br Jenkins, KY 41537-8740

Concise Description of Bankruptcy Case 16-70354-tnw7: "In Jenkins, KY, Angel Gross filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Angel Gross — Kentucky, 16-70354


ᐅ Kristy A Hall, Kentucky

Address: PO Box 1025 Jenkins, KY 41537-1025

Concise Description of Bankruptcy Case 2014-70314-tnw7: "In a Chapter 7 bankruptcy case, Kristy A Hall from Jenkins, KY, saw her proceedings start in May 12, 2014 and complete by 08.10.2014, involving asset liquidation."
Kristy A Hall — Kentucky, 2014-70314


ᐅ James A Hayes, Kentucky

Address: PO Box 181 Jenkins, KY 41537-0181

Snapshot of U.S. Bankruptcy Proceeding Case 15-70248-tnw: "The case of James A Hayes in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Hayes — Kentucky, 15-70248


ᐅ Susan Ann Hipps, Kentucky

Address: 37 Russells Dr Jenkins, KY 41537-8807

Bankruptcy Case 15-70450-tnw Overview: "In Jenkins, KY, Susan Ann Hipps filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
Susan Ann Hipps — Kentucky, 15-70450


ᐅ William Wesley Hipps, Kentucky

Address: 37 Russells Dr Jenkins, KY 41537-8807

Concise Description of Bankruptcy Case 15-70450-tnw7: "William Wesley Hipps's bankruptcy, initiated in 2015-07-10 and concluded by 2015-10-08 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Wesley Hipps — Kentucky, 15-70450


ᐅ Heather Nicole Horton, Kentucky

Address: 250 Happy Holw Jenkins, KY 41537

Concise Description of Bankruptcy Case 11-70240-tnw7: "Jenkins, KY resident Heather Nicole Horton's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Heather Nicole Horton — Kentucky, 11-70240


ᐅ Patricia Lee Hubbard, Kentucky

Address: PO Box 309 Jenkins, KY 41537-0309

Concise Description of Bankruptcy Case 15-70803-tnw7: "The case of Patricia Lee Hubbard in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lee Hubbard — Kentucky, 15-70803


ᐅ Clayton R Jenkins, Kentucky

Address: 193 Cottage Row Jenkins, KY 41537

Brief Overview of Bankruptcy Case 11-70211-tnw: "In a Chapter 7 bankruptcy case, Clayton R Jenkins from Jenkins, KY, saw his proceedings start in 03.25.2011 and complete by 07/11/2011, involving asset liquidation."
Clayton R Jenkins — Kentucky, 11-70211


ᐅ Nettie J Jensen, Kentucky

Address: PO Box 1321 Jenkins, KY 41537

Bankruptcy Case 11-70122-tnw Summary: "In Jenkins, KY, Nettie J Jensen filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Nettie J Jensen — Kentucky, 11-70122


ᐅ Ray R Jensen, Kentucky

Address: 265 Axis Dr Jenkins, KY 41537

Brief Overview of Bankruptcy Case 12-70233-tnw: "The bankruptcy record of Ray R Jensen from Jenkins, KY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2012."
Ray R Jensen — Kentucky, 12-70233


ᐅ Andrea Johnson, Kentucky

Address: 582 Wb Holw Jenkins, KY 41537

Bankruptcy Case 09-70987-wsh Summary: "Jenkins, KY resident Andrea Johnson's 12/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2010."
Andrea Johnson — Kentucky, 09-70987


ᐅ Leslie Jo Johnson, Kentucky

Address: 740 Premier Subdivision Jenkins, KY 41537-8763

Concise Description of Bankruptcy Case 2014-70695-tnw7: "The bankruptcy record of Leslie Jo Johnson from Jenkins, KY, shows a Chapter 7 case filed in October 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Leslie Jo Johnson — Kentucky, 2014-70695


ᐅ Elijah Johnson, Kentucky

Address: PO Box 265 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 09-70780-wsh: "Elijah Johnson's bankruptcy, initiated in 2009-10-09 and concluded by Jan 13, 2010 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elijah Johnson — Kentucky, 09-70780


ᐅ Linda L Jones, Kentucky

Address: 431 Big Br Jenkins, KY 41537-8378

Brief Overview of Bankruptcy Case 15-70646-tnw: "The case of Linda L Jones in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Jones — Kentucky, 15-70646


ᐅ Jordan A Kiser, Kentucky

Address: 991 Joes Br Jenkins, KY 41537

Brief Overview of Bankruptcy Case 11-70601-tnw: "The bankruptcy record of Jordan A Kiser from Jenkins, KY, shows a Chapter 7 case filed in 09/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Jordan A Kiser — Kentucky, 11-70601


ᐅ Reed Kiser, Kentucky

Address: PO Box 548 Jenkins, KY 41537-0548

Concise Description of Bankruptcy Case 16-70518-tnw7: "In Jenkins, KY, Reed Kiser filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2016."
Reed Kiser — Kentucky, 16-70518


ᐅ Steven Litts, Kentucky

Address: 89 Elm St Jenkins, KY 41537

Brief Overview of Bankruptcy Case 10-70052-tnw: "In a Chapter 7 bankruptcy case, Steven Litts from Jenkins, KY, saw their proceedings start in January 27, 2010 and complete by May 2010, involving asset liquidation."
Steven Litts — Kentucky, 10-70052


ᐅ Carol Litts, Kentucky

Address: 89 Elm St Jenkins, KY 41537

Concise Description of Bankruptcy Case 10-70753-tnw7: "The bankruptcy record of Carol Litts from Jenkins, KY, shows a Chapter 7 case filed in 2010-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13."
Carol Litts — Kentucky, 10-70753


ᐅ Thomas A Lockwood, Kentucky

Address: 7 Hazelnut Dr Jenkins, KY 41537-8664

Bankruptcy Case 10-70061-tnw Summary: "In their Chapter 13 bankruptcy case filed in 01/28/2010, Jenkins, KY's Thomas A Lockwood agreed to a debt repayment plan, which was successfully completed by 2013-02-25."
Thomas A Lockwood — Kentucky, 10-70061


ᐅ Jr Bruce B Lucas, Kentucky

Address: 1335 Big Shelby Crk Jenkins, KY 41537

Brief Overview of Bankruptcy Case 13-70640-tnw: "In a Chapter 7 bankruptcy case, Jr Bruce B Lucas from Jenkins, KY, saw his proceedings start in 2013-10-17 and complete by January 2014, involving asset liquidation."
Jr Bruce B Lucas — Kentucky, 13-70640


ᐅ Stacy L Lucas, Kentucky

Address: 383 Fleming Branch Rd Jenkins, KY 41537

Brief Overview of Bankruptcy Case 12-70015-tnw: "Stacy L Lucas's Chapter 7 bankruptcy, filed in Jenkins, KY in 2012-01-16, led to asset liquidation, with the case closing in April 18, 2012."
Stacy L Lucas — Kentucky, 12-70015


ᐅ Wanda A Moore, Kentucky

Address: 59 Swift River Rd Jenkins, KY 41537

Bankruptcy Case 12-70011-tnw Summary: "In Jenkins, KY, Wanda A Moore filed for Chapter 7 bankruptcy in Jan 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-18."
Wanda A Moore — Kentucky, 12-70011


ᐅ Melissa K Mullins, Kentucky

Address: PO Box 1033 Jenkins, KY 41537

Bankruptcy Case 13-70102-tnw Overview: "In Jenkins, KY, Melissa K Mullins filed for Chapter 7 bankruptcy in February 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-25."
Melissa K Mullins — Kentucky, 13-70102


ᐅ Krystle Leigh Mullins, Kentucky

Address: 4671 Dorton Jenkins Hwy Jenkins, KY 41537

Bankruptcy Case 13-70052-tnw Summary: "The case of Krystle Leigh Mullins in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystle Leigh Mullins — Kentucky, 13-70052


ᐅ Timothy Mullins, Kentucky

Address: PO Box 771 Jenkins, KY 41537

Bankruptcy Case 09-70820-wsh Summary: "The bankruptcy filing by Timothy Mullins, undertaken in October 2009 in Jenkins, KY under Chapter 7, concluded with discharge in Jan 31, 2010 after liquidating assets."
Timothy Mullins — Kentucky, 09-70820


ᐅ Trissia G Murphy, Kentucky

Address: 5929 Dorton Jenkins Hwy Jenkins, KY 41537-8541

Concise Description of Bankruptcy Case 14-70600-tnw7: "The bankruptcy filing by Trissia G Murphy, undertaken in September 2014 in Jenkins, KY under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Trissia G Murphy — Kentucky, 14-70600


ᐅ Howard D Murphy, Kentucky

Address: 5929 Dorton Jenkins Hwy Jenkins, KY 41537-8541

Concise Description of Bankruptcy Case 2014-70600-tnw7: "In a Chapter 7 bankruptcy case, Howard D Murphy from Jenkins, KY, saw his proceedings start in 09.16.2014 and complete by 2014-12-15, involving asset liquidation."
Howard D Murphy — Kentucky, 2014-70600


ᐅ Silas Paul Parrott, Kentucky

Address: 9966 Highway 119 N Jenkins, KY 41537-8990

Brief Overview of Bankruptcy Case 15-70690-tnw: "In a Chapter 7 bankruptcy case, Silas Paul Parrott from Jenkins, KY, saw his proceedings start in 2015-10-26 and complete by 2016-01-24, involving asset liquidation."
Silas Paul Parrott — Kentucky, 15-70690


ᐅ Vicky Lynn Parrott, Kentucky

Address: 9966 Highway 119 N Jenkins, KY 41537-8990

Snapshot of U.S. Bankruptcy Proceeding Case 15-70690-tnw: "In Jenkins, KY, Vicky Lynn Parrott filed for Chapter 7 bankruptcy in October 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2016."
Vicky Lynn Parrott — Kentucky, 15-70690


ᐅ Larry Perrigan, Kentucky

Address: PO Box 825 Jenkins, KY 41537

Concise Description of Bankruptcy Case 12-70308-tnw7: "Larry Perrigan's Chapter 7 bankruptcy, filed in Jenkins, KY in May 2012, led to asset liquidation, with the case closing in 09/13/2012."
Larry Perrigan — Kentucky, 12-70308


ᐅ Bobbi Ann Polly, Kentucky

Address: PO Box 415 Jenkins, KY 41537-0415

Bankruptcy Case 14-70078-tnw Overview: "In a Chapter 7 bankruptcy case, Bobbi Ann Polly from Jenkins, KY, saw her proceedings start in February 4, 2014 and complete by 2014-05-05, involving asset liquidation."
Bobbi Ann Polly — Kentucky, 14-70078


ᐅ Brandon Scott Powell, Kentucky

Address: 632 Brushy Frk Jenkins, KY 41537-8410

Bankruptcy Case 14-70145-tnw Overview: "In Jenkins, KY, Brandon Scott Powell filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Brandon Scott Powell — Kentucky, 14-70145


ᐅ Roger Ratliff, Kentucky

Address: PO Box 1343 Jenkins, KY 41537

Brief Overview of Bankruptcy Case 12-70378-tnw: "In a Chapter 7 bankruptcy case, Roger Ratliff from Jenkins, KY, saw his proceedings start in 06.28.2012 and complete by 10.14.2012, involving asset liquidation."
Roger Ratliff — Kentucky, 12-70378


ᐅ Timmy Blane Ratliff, Kentucky

Address: 568 Mountain Breeze Rd Apt 320 Jenkins, KY 41537-8622

Snapshot of U.S. Bankruptcy Proceeding Case 15-70785-tnw: "Jenkins, KY resident Timmy Blane Ratliff's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Timmy Blane Ratliff — Kentucky, 15-70785


ᐅ Amber Reed, Kentucky

Address: PO Box 242 Jenkins, KY 41537-0242

Bankruptcy Case 15-70184-tnw Overview: "Amber Reed's Chapter 7 bankruptcy, filed in Jenkins, KY in 2015-03-19, led to asset liquidation, with the case closing in 06/17/2015."
Amber Reed — Kentucky, 15-70184


ᐅ Tony Reed, Kentucky

Address: PO Box 242 Jenkins, KY 41537-0242

Bankruptcy Case 15-70184-tnw Overview: "Tony Reed's bankruptcy, initiated in 03/19/2015 and concluded by 06/17/2015 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Reed — Kentucky, 15-70184


ᐅ Sr Douglas C Richardson, Kentucky

Address: PO Box 328 Jenkins, KY 41537

Concise Description of Bankruptcy Case 13-70135-tnw7: "Sr Douglas C Richardson's bankruptcy, initiated in February 2013 and concluded by 2013-06-04 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Douglas C Richardson — Kentucky, 13-70135


ᐅ Michael Paul Ritchie, Kentucky

Address: PO Box 1024 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 11-70200-tnw: "Jenkins, KY resident Michael Paul Ritchie's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-09."
Michael Paul Ritchie — Kentucky, 11-70200


ᐅ David D Rose, Kentucky

Address: 5124 Highway 805 Jenkins, KY 41537

Bankruptcy Case 11-70319-tnw Overview: "David D Rose's bankruptcy, initiated in 2011-05-09 and concluded by August 25, 2011 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David D Rose — Kentucky, 11-70319


ᐅ Gary N Rose, Kentucky

Address: PO Box 1035 Jenkins, KY 41537-1035

Bankruptcy Case 09-70094-tnw Summary: "The bankruptcy record for Gary N Rose from Jenkins, KY, under Chapter 13, filed in 02/06/2009, involved setting up a repayment plan, finalized by Nov 9, 2012."
Gary N Rose — Kentucky, 09-70094


ᐅ Wendell J Rose, Kentucky

Address: 20 Brick St Jenkins, KY 41537-9057

Snapshot of U.S. Bankruptcy Proceeding Case 14-70129-tnw: "In Jenkins, KY, Wendell J Rose filed for Chapter 7 bankruptcy in February 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Wendell J Rose — Kentucky, 14-70129


ᐅ Nina A Rose, Kentucky

Address: 8085 Highway 119 N Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 13-70615-tnw: "Nina A Rose's bankruptcy, initiated in 10/09/2013 and concluded by 2014-01-13 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina A Rose — Kentucky, 13-70615


ᐅ Kevin Sanders, Kentucky

Address: 10970 Highway 805 Jenkins, KY 41537

Snapshot of U.S. Bankruptcy Proceeding Case 10-70652-tnw: "Jenkins, KY resident Kevin Sanders's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Kevin Sanders — Kentucky, 10-70652


ᐅ Misty R Sexton, Kentucky

Address: 720 Premier Subdivision Jenkins, KY 41537-8763

Brief Overview of Bankruptcy Case 15-70249-tnw: "Misty R Sexton's Chapter 7 bankruptcy, filed in Jenkins, KY in April 2015, led to asset liquidation, with the case closing in July 21, 2015."
Misty R Sexton — Kentucky, 15-70249


ᐅ Margaret E Shepherd, Kentucky

Address: 350 Lakeside Dr Jenkins, KY 41537-8916

Brief Overview of Bankruptcy Case 15-70232-tnw: "The case of Margaret E Shepherd in Jenkins, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret E Shepherd — Kentucky, 15-70232


ᐅ Bobby Short, Kentucky

Address: 30 Dewberry Dr Jenkins, KY 41537-8806

Snapshot of U.S. Bankruptcy Proceeding Case 08-70452-tnw: "Filing for Chapter 13 bankruptcy in Jul 28, 2008, Bobby Short from Jenkins, KY, structured a repayment plan, achieving discharge in Aug 26, 2013."
Bobby Short — Kentucky, 08-70452


ᐅ Jimmy Dwayne Skeens, Kentucky

Address: 37 Russells Dr Jenkins, KY 41537-8807

Snapshot of U.S. Bankruptcy Proceeding Case 16-70563-grs: "The bankruptcy filing by Jimmy Dwayne Skeens, undertaken in August 30, 2016 in Jenkins, KY under Chapter 7, concluded with discharge in 2016-11-28 after liquidating assets."
Jimmy Dwayne Skeens — Kentucky, 16-70563


ᐅ Glenwood Slone, Kentucky

Address: 846 Highway 3400 Jenkins, KY 41537

Brief Overview of Bankruptcy Case 13-70386-tnw: "Glenwood Slone's bankruptcy, initiated in June 25, 2013 and concluded by September 29, 2013 in Jenkins, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenwood Slone — Kentucky, 13-70386


ᐅ Johnny K Spaulding, Kentucky

Address: PO Box 302 Jenkins, KY 41537-0302

Brief Overview of Bankruptcy Case 15-70487-tnw: "The bankruptcy filing by Johnny K Spaulding, undertaken in 2015-07-27 in Jenkins, KY under Chapter 7, concluded with discharge in 2015-10-25 after liquidating assets."
Johnny K Spaulding — Kentucky, 15-70487


ᐅ Clyde L Stanley, Kentucky

Address: PO Box 374 Jenkins, KY 41537

Bankruptcy Case 13-70245-tnw Summary: "Clyde L Stanley's Chapter 7 bankruptcy, filed in Jenkins, KY in Apr 15, 2013, led to asset liquidation, with the case closing in 2013-07-20."
Clyde L Stanley — Kentucky, 13-70245