personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Junction City, 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 Ivadean Adams, Kentucky

Address: PO Box 801 Junction City, KY 40440

Concise Description of Bankruptcy Case 11-50469-tnw7: "The bankruptcy record of Ivadean Adams from Junction City, KY, shows a Chapter 7 case filed in 02.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2011."
Ivadean Adams — Kentucky, 11-50469


ᐅ Francis Louise Belcher, Kentucky

Address: 108 Durham St Junction City, KY 40440-9585

Brief Overview of Bankruptcy Case 16-51299-grs: "Francis Louise Belcher's bankruptcy, initiated in June 30, 2016 and concluded by 09/28/2016 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Louise Belcher — Kentucky, 16-51299


ᐅ Walter Shelton Benedict, Kentucky

Address: 300 Cemetery St Junction City, KY 40440

Concise Description of Bankruptcy Case 11-51398-jms7: "The bankruptcy filing by Walter Shelton Benedict, undertaken in May 12, 2011 in Junction City, KY under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Walter Shelton Benedict — Kentucky, 11-51398


ᐅ Freida E Blacketer, Kentucky

Address: PO Box 851 Junction City, KY 40440

Bankruptcy Case 13-50732-grs Summary: "In Junction City, KY, Freida E Blacketer filed for Chapter 7 bankruptcy in March 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2013."
Freida E Blacketer — Kentucky, 13-50732


ᐅ Eric C Bottoms, Kentucky

Address: 3540 White Oak Rd Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 13-52960-tnw: "Eric C Bottoms's bankruptcy, initiated in Dec 10, 2013 and concluded by Mar 16, 2014 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric C Bottoms — Kentucky, 13-52960


ᐅ Kellie Ann Britt, Kentucky

Address: 74 3rd St Apt 7 Junction City, KY 40440-8510

Brief Overview of Bankruptcy Case 15-51472-grs: "Kellie Ann Britt's bankruptcy, initiated in July 28, 2015 and concluded by 2015-10-26 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Ann Britt — Kentucky, 15-51472


ᐅ Sherry Caddell, Kentucky

Address: 55 Worldstown Rd Junction City, KY 40440

Brief Overview of Bankruptcy Case 11-51981-jl: "In Junction City, KY, Sherry Caddell filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Sherry Caddell — Kentucky, 11-51981-jl


ᐅ Carlos L Caldwell, Kentucky

Address: 586 Yates Rd Junction City, KY 40440

Bankruptcy Case 13-50219-grs Summary: "In a Chapter 7 bankruptcy case, Carlos L Caldwell from Junction City, KY, saw their proceedings start in 2013-01-31 and complete by May 2013, involving asset liquidation."
Carlos L Caldwell — Kentucky, 13-50219


ᐅ Onesimo Campos, Kentucky

Address: 171 S Lucas St Junction City, KY 40440-9510

Concise Description of Bankruptcy Case 15-50543-tnw7: "Junction City, KY resident Onesimo Campos's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Onesimo Campos — Kentucky, 15-50543


ᐅ Jennifer Campos, Kentucky

Address: 171 S Lucas St Junction City, KY 40440-9510

Bankruptcy Case 15-50543-tnw Overview: "The case of Jennifer Campos in Junction City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Campos — Kentucky, 15-50543


ᐅ Bobbie L Carrier, Kentucky

Address: 130 Kinnard Kelley Ln Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 12-51759-tnw: "Bobbie L Carrier's bankruptcy, initiated in 2012-06-29 and concluded by October 2012 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie L Carrier — Kentucky, 12-51759


ᐅ Martin Joshua Carrier, Kentucky

Address: 152 E Shelby St Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 12-51635-jms: "The bankruptcy record of Martin Joshua Carrier from Junction City, KY, shows a Chapter 7 case filed in 2012-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Martin Joshua Carrier — Kentucky, 12-51635


ᐅ Margie Ann Casey, Kentucky

Address: PO Box 718 Junction City, KY 40440

Brief Overview of Bankruptcy Case 13-50450-tnw: "Margie Ann Casey's bankruptcy, initiated in 2013-02-26 and concluded by 2013-06-02 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie Ann Casey — Kentucky, 13-50450


ᐅ Leon Collins, Kentucky

Address: 95 Trisler Ln Junction City, KY 40440

Brief Overview of Bankruptcy Case 11-50751-tnw: "In a Chapter 7 bankruptcy case, Leon Collins from Junction City, KY, saw their proceedings start in March 2011 and complete by 2011-07-01, involving asset liquidation."
Leon Collins — Kentucky, 11-50751


ᐅ Beth A Collins, Kentucky

Address: 74 3rd St Apt 3 Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 11-53277-tnw: "Beth A Collins's Chapter 7 bankruptcy, filed in Junction City, KY in November 29, 2011, led to asset liquidation, with the case closing in Mar 16, 2012."
Beth A Collins — Kentucky, 11-53277


ᐅ Anthony Lee Cook, Kentucky

Address: PO Box 665 Junction City, KY 40440-0665

Bankruptcy Case 15-50007-grs Summary: "Anthony Lee Cook's Chapter 7 bankruptcy, filed in Junction City, KY in January 2015, led to asset liquidation, with the case closing in 2015-04-05."
Anthony Lee Cook — Kentucky, 15-50007


ᐅ Barry Cooley, Kentucky

Address: 167 Jones Ln Junction City, KY 40440-9586

Bankruptcy Case 07-51458-jms Summary: "Barry Cooley, a resident of Junction City, KY, entered a Chapter 13 bankruptcy plan in 2007-07-31, culminating in its successful completion by Aug 15, 2012."
Barry Cooley — Kentucky, 07-51458


ᐅ Dona Lou Cox, Kentucky

Address: 103 Boyle Ln Junction City, KY 40440

Bankruptcy Case 11-53181-jms Overview: "Dona Lou Cox's Chapter 7 bankruptcy, filed in Junction City, KY in 11/17/2011, led to asset liquidation, with the case closing in March 4, 2012."
Dona Lou Cox — Kentucky, 11-53181


ᐅ Billy G Cress, Kentucky

Address: PO Box 121 Junction City, KY 40440

Concise Description of Bankruptcy Case 11-52980-tnw7: "Junction City, KY resident Billy G Cress's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2012."
Billy G Cress — Kentucky, 11-52980


ᐅ Emily L Cummins, Kentucky

Address: PO Box 164 Junction City, KY 40440-0164

Bankruptcy Case 08-52849-grs Summary: "Filing for Chapter 13 bankruptcy in Oct 31, 2008, Emily L Cummins from Junction City, KY, structured a repayment plan, achieving discharge in January 10, 2014."
Emily L Cummins — Kentucky, 08-52849


ᐅ Timothy J Cummins, Kentucky

Address: PO Box 164 Junction City, KY 40440-0164

Snapshot of U.S. Bankruptcy Proceeding Case 08-52849-grs: "Timothy J Cummins, a resident of Junction City, KY, entered a Chapter 13 bankruptcy plan in October 31, 2008, culminating in its successful completion by January 2014."
Timothy J Cummins — Kentucky, 08-52849


ᐅ Juanita D Curtsinger, Kentucky

Address: 159 Anderson St Junction City, KY 40440-9581

Bankruptcy Case 15-52054 Summary: "Junction City, KY resident Juanita D Curtsinger's Oct 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2016."
Juanita D Curtsinger — Kentucky, 15-52054


ᐅ Timothy Edward Curtsinger, Kentucky

Address: 159 Anderson St Junction City, KY 40440-9581

Concise Description of Bankruptcy Case 15-520547: "The bankruptcy filing by Timothy Edward Curtsinger, undertaken in 10.21.2015 in Junction City, KY under Chapter 7, concluded with discharge in 01.19.2016 after liquidating assets."
Timothy Edward Curtsinger — Kentucky, 15-52054


ᐅ Danny L Dalrymple, Kentucky

Address: 245 Cemetery St Junction City, KY 40440-9514

Concise Description of Bankruptcy Case 3:14-bk-02847-JAF7: "The bankruptcy filing by Danny L Dalrymple, undertaken in 06.11.2014 in Junction City, KY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Danny L Dalrymple — Kentucky, 3:14-bk-02847


ᐅ Eric D Davis, Kentucky

Address: 74 3rd St Apt 9 Junction City, KY 40440-8510

Bankruptcy Case 16-50288-tnw Summary: "The bankruptcy record of Eric D Davis from Junction City, KY, shows a Chapter 7 case filed in Feb 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2016."
Eric D Davis — Kentucky, 16-50288


ᐅ Chelsie Lee Davis, Kentucky

Address: 74 3rd St Apt 9 Junction City, KY 40440-8510

Snapshot of U.S. Bankruptcy Proceeding Case 16-50288-tnw: "The bankruptcy record of Chelsie Lee Davis from Junction City, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
Chelsie Lee Davis — Kentucky, 16-50288


ᐅ Simmie F Derringer, Kentucky

Address: 100 Linietta Dr Junction City, KY 40440-9540

Bankruptcy Case 2014-50788-grs Overview: "Junction City, KY resident Simmie F Derringer's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Simmie F Derringer — Kentucky, 2014-50788


ᐅ Crystal Dunaway, Kentucky

Address: 400 Cemetery St Junction City, KY 40440

Bankruptcy Case 10-50345-tnw Overview: "In a Chapter 7 bankruptcy case, Crystal Dunaway from Junction City, KY, saw her proceedings start in 02.04.2010 and complete by 05.11.2010, involving asset liquidation."
Crystal Dunaway — Kentucky, 10-50345


ᐅ Brandi Finley, Kentucky

Address: 5514 White Oak Rd Junction City, KY 40440-8531

Concise Description of Bankruptcy Case 16-50277-grs7: "Brandi Finley's bankruptcy, initiated in 02/19/2016 and concluded by 05/19/2016 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Finley — Kentucky, 16-50277


ᐅ Sharon Lee Goode, Kentucky

Address: 54 Kinnard Kelley Ln Apt 8 Junction City, KY 40440-9533

Snapshot of U.S. Bankruptcy Proceeding Case 15-50125-grs: "The case of Sharon Lee Goode in Junction City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lee Goode — Kentucky, 15-50125


ᐅ Nicholas Goode, Kentucky

Address: 7365 White Oak Rd Junction City, KY 40440

Bankruptcy Case 10-51337-tnw Summary: "Nicholas Goode's bankruptcy, initiated in 04.21.2010 and concluded by 08/07/2010 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Goode — Kentucky, 10-51337


ᐅ Angela Greene, Kentucky

Address: 3101 Alum Springs Rd Junction City, KY 40440-9523

Snapshot of U.S. Bankruptcy Proceeding Case 16-50274-grs: "Angela Greene's bankruptcy, initiated in 02.19.2016 and concluded by May 19, 2016 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Greene — Kentucky, 16-50274


ᐅ Kristie Jo Hager, Kentucky

Address: 3530 Alum Springs Rd Junction City, KY 40440-9519

Snapshot of U.S. Bankruptcy Proceeding Case 15-51259-tnw: "The bankruptcy record of Kristie Jo Hager from Junction City, KY, shows a Chapter 7 case filed in June 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Kristie Jo Hager — Kentucky, 15-51259


ᐅ David Lewis Ray Hager, Kentucky

Address: 3530 Alum Springs Rd Junction City, KY 40440-9519

Concise Description of Bankruptcy Case 15-51259-tnw7: "The bankruptcy record of David Lewis Ray Hager from Junction City, KY, shows a Chapter 7 case filed in June 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
David Lewis Ray Hager — Kentucky, 15-51259


ᐅ Jacob Harrell, Kentucky

Address: 5514 White Oak Rd Junction City, KY 40440-8531

Bankruptcy Case 16-50277-grs Overview: "In Junction City, KY, Jacob Harrell filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Jacob Harrell — Kentucky, 16-50277


ᐅ Carolyn J Henson, Kentucky

Address: PO Box 563 Junction City, KY 40440-0563

Brief Overview of Bankruptcy Case 16-50821-grs: "The bankruptcy filing by Carolyn J Henson, undertaken in 04.26.2016 in Junction City, KY under Chapter 7, concluded with discharge in 07/25/2016 after liquidating assets."
Carolyn J Henson — Kentucky, 16-50821


ᐅ Brian Keith Jackson, Kentucky

Address: PO Box 655 Junction City, KY 40440

Bankruptcy Case 13-52639-grs Overview: "In Junction City, KY, Brian Keith Jackson filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Brian Keith Jackson — Kentucky, 13-52639


ᐅ Jeffery Darrell Johnson, Kentucky

Address: 2095 Stewarts Ln Junction City, KY 40440

Brief Overview of Bankruptcy Case 12-50874-jl: "The case of Jeffery Darrell Johnson in Junction City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Darrell Johnson — Kentucky, 12-50874-jl


ᐅ Christopher T Johnson, Kentucky

Address: 5415 White Oak Rd Junction City, KY 40440

Concise Description of Bankruptcy Case 13-50816-grs7: "Christopher T Johnson's bankruptcy, initiated in 2013-03-31 and concluded by July 12, 2013 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Johnson — Kentucky, 13-50816


ᐅ Ricky Dale King, Kentucky

Address: 221 Russell St Junction City, KY 40440-9567

Brief Overview of Bankruptcy Case 14-51423-tnw: "In Junction City, KY, Ricky Dale King filed for Chapter 7 bankruptcy in 06.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2014."
Ricky Dale King — Kentucky, 14-51423


ᐅ Rebecca Jane King, Kentucky

Address: 416 W Shelby St Junction City, KY 40440-8626

Bankruptcy Case 2014-51992-grs Overview: "The bankruptcy record of Rebecca Jane King from Junction City, KY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Rebecca Jane King — Kentucky, 2014-51992


ᐅ Jason Lamb, Kentucky

Address: 101 Evans Hts Junction City, KY 40440

Brief Overview of Bankruptcy Case 10-53409-jms: "Junction City, KY resident Jason Lamb's 10.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jason Lamb — Kentucky, 10-53409


ᐅ Adrienne Laswell, Kentucky

Address: 550 S Lucas St Junction City, KY 40440-9508

Snapshot of U.S. Bankruptcy Proceeding Case 14-51885-grs: "The case of Adrienne Laswell in Junction City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne Laswell — Kentucky, 14-51885


ᐅ Michael Laswell, Kentucky

Address: 550 S Lucas St Junction City, KY 40440-9508

Brief Overview of Bankruptcy Case 2014-51885-grs: "Junction City, KY resident Michael Laswell's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2014."
Michael Laswell — Kentucky, 2014-51885


ᐅ James Leach, Kentucky

Address: 498 S Lucas St Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 10-54005-tnw: "The bankruptcy record of James Leach from Junction City, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2011."
James Leach — Kentucky, 10-54005


ᐅ Daniel R Leonard, Kentucky

Address: 247 S Lucas St Junction City, KY 40440

Bankruptcy Case 12-53011-grs Overview: "In a Chapter 7 bankruptcy case, Daniel R Leonard from Junction City, KY, saw his proceedings start in 2012-11-28 and complete by 2013-03-04, involving asset liquidation."
Daniel R Leonard — Kentucky, 12-53011


ᐅ Stacey Lynn, Kentucky

Address: 800 Linietta Dr Junction City, KY 40440

Brief Overview of Bankruptcy Case 10-53494-jms: "In a Chapter 7 bankruptcy case, Stacey Lynn from Junction City, KY, saw their proceedings start in 11/01/2010 and complete by February 17, 2011, involving asset liquidation."
Stacey Lynn — Kentucky, 10-53494


ᐅ Regina V Marcum, Kentucky

Address: 597 Worldstown Rd Junction City, KY 40440-9622

Concise Description of Bankruptcy Case 2014-52383-grs7: "In Junction City, KY, Regina V Marcum filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Regina V Marcum — Kentucky, 2014-52383


ᐅ Teresa A Mckinney, Kentucky

Address: PO Box 2 Junction City, KY 40440-0002

Bankruptcy Case 11-52608-tnw Summary: "Teresa A Mckinney, a resident of Junction City, KY, entered a Chapter 13 bankruptcy plan in 09.16.2011, culminating in its successful completion by 2012-09-17."
Teresa A Mckinney — Kentucky, 11-52608


ᐅ Michael A Mesman, Kentucky

Address: 586 Kentucky Ave Junction City, KY 40440

Bankruptcy Case 13-50502-grs Summary: "The bankruptcy filing by Michael A Mesman, undertaken in 2013-02-28 in Junction City, KY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Michael A Mesman — Kentucky, 13-50502


ᐅ Lillie Marie Miller, Kentucky

Address: PO Box 513 Junction City, KY 40440-0513

Snapshot of U.S. Bankruptcy Proceeding Case 16-51720-tnw: "In Junction City, KY, Lillie Marie Miller filed for Chapter 7 bankruptcy in September 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-12-05."
Lillie Marie Miller — Kentucky, 16-51720


ᐅ Elizabeth Partin, Kentucky

Address: PO Box 42 Junction City, KY 40440

Brief Overview of Bankruptcy Case 09-53432-wsh: "In Junction City, KY, Elizabeth Partin filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Elizabeth Partin — Kentucky, 09-53432


ᐅ Lisa F Phillips, Kentucky

Address: PO Box 442 Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 11-52722-jl: "Junction City, KY resident Lisa F Phillips's September 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2012."
Lisa F Phillips — Kentucky, 11-52722-jl


ᐅ Dustin Phillips, Kentucky

Address: PO Box 788 Junction City, KY 40440-0788

Brief Overview of Bankruptcy Case 2014-50777-grs: "In a Chapter 7 bankruptcy case, Dustin Phillips from Junction City, KY, saw his proceedings start in March 31, 2014 and complete by June 2014, involving asset liquidation."
Dustin Phillips — Kentucky, 2014-50777


ᐅ Melissa Leanne Piscatelli, Kentucky

Address: 100 April Dr Junction City, KY 40440-9604

Bankruptcy Case 14-50374-grs Overview: "In a Chapter 7 bankruptcy case, Melissa Leanne Piscatelli from Junction City, KY, saw her proceedings start in Feb 21, 2014 and complete by 2014-05-22, involving asset liquidation."
Melissa Leanne Piscatelli — Kentucky, 14-50374


ᐅ Billy G Reed, Kentucky

Address: 930 Stewarts Ln Junction City, KY 40440

Bankruptcy Case 12-50756-jms Overview: "In Junction City, KY, Billy G Reed filed for Chapter 7 bankruptcy in 2012-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2012."
Billy G Reed — Kentucky, 12-50756


ᐅ Lindsay J Reed, Kentucky

Address: 930 Stewarts Ln Junction City, KY 40440-8636

Brief Overview of Bankruptcy Case 2014-52294-grs: "The bankruptcy record of Lindsay J Reed from Junction City, KY, shows a Chapter 7 case filed in 2014-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Lindsay J Reed — Kentucky, 2014-52294


ᐅ Jr Kenneth R Reynolds, Kentucky

Address: 6045 White Oak Rd Junction City, KY 40440

Bankruptcy Case 12-52543-jl Summary: "Jr Kenneth R Reynolds's Chapter 7 bankruptcy, filed in Junction City, KY in 09.30.2012, led to asset liquidation, with the case closing in 2013-01-04."
Jr Kenneth R Reynolds — Kentucky, 12-52543-jl


ᐅ Bryan Keith Rousey, Kentucky

Address: 540 Cream Ridge Rd Junction City, KY 40440

Bankruptcy Case 11-50935-jms Overview: "Bryan Keith Rousey's Chapter 7 bankruptcy, filed in Junction City, KY in 03/30/2011, led to asset liquidation, with the case closing in 2011-07-16."
Bryan Keith Rousey — Kentucky, 11-50935


ᐅ Jeffrey Sanford, Kentucky

Address: 85 Oak Pl Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 10-50902-tnw: "In a Chapter 7 bankruptcy case, Jeffrey Sanford from Junction City, KY, saw their proceedings start in 2010-03-19 and complete by 07/05/2010, involving asset liquidation."
Jeffrey Sanford — Kentucky, 10-50902


ᐅ Donald L Shepherd, Kentucky

Address: 113 Lorah Ln Junction City, KY 40440

Bankruptcy Case 11-53279-jms Overview: "Donald L Shepherd's bankruptcy, initiated in 11/29/2011 and concluded by 03/16/2012 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Shepherd — Kentucky, 11-53279


ᐅ Teresa Shepperson, Kentucky

Address: 3290 White Oak Rd Junction City, KY 40440

Bankruptcy Case 10-53532-tnw Summary: "In Junction City, KY, Teresa Shepperson filed for Chapter 7 bankruptcy in November 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2011."
Teresa Shepperson — Kentucky, 10-53532


ᐅ Sr Jerry Ray Sinkhorn, Kentucky

Address: PO Box 363 Junction City, KY 40440

Bankruptcy Case 13-51538-tnw Summary: "Sr Jerry Ray Sinkhorn's Chapter 7 bankruptcy, filed in Junction City, KY in 06.19.2013, led to asset liquidation, with the case closing in 09/23/2013."
Sr Jerry Ray Sinkhorn — Kentucky, 13-51538


ᐅ Jone Smith, Kentucky

Address: 5170 White Oak Rd Junction City, KY 40440

Snapshot of U.S. Bankruptcy Proceeding Case 10-50205-jms: "In Junction City, KY, Jone Smith filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-02."
Jone Smith — Kentucky, 10-50205


ᐅ Linda S Stevens, Kentucky

Address: 54 Kinnard Kelley Ln Apt 6 Junction City, KY 40440-9533

Bankruptcy Case 15-51930-tnw Summary: "In a Chapter 7 bankruptcy case, Linda S Stevens from Junction City, KY, saw her proceedings start in September 2015 and complete by 12.29.2015, involving asset liquidation."
Linda S Stevens — Kentucky, 15-51930


ᐅ Teresa Kay Stratton, Kentucky

Address: 165 Oakland St Junction City, KY 40440-9596

Bankruptcy Case 16-50522-tnw Overview: "Junction City, KY resident Teresa Kay Stratton's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2016."
Teresa Kay Stratton — Kentucky, 16-50522


ᐅ Ashlee Suarez, Kentucky

Address: 105 Russell St Junction City, KY 40440

Brief Overview of Bankruptcy Case 10-50294-tnw: "The case of Ashlee Suarez in Junction City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashlee Suarez — Kentucky, 10-50294


ᐅ Tonya L Thompson, Kentucky

Address: 74 3rd St Apt 1 Junction City, KY 40440

Brief Overview of Bankruptcy Case 13-50910-tnw: "Tonya L Thompson's bankruptcy, initiated in 2013-04-10 and concluded by July 15, 2013 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya L Thompson — Kentucky, 13-50910


ᐅ Megan Vonlinger, Kentucky

Address: 318 Nosko Rd Junction City, KY 40440-8619

Snapshot of U.S. Bankruptcy Proceeding Case 15-50384-grs: "The case of Megan Vonlinger in Junction City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Vonlinger — Kentucky, 15-50384


ᐅ Jerry Weldon, Kentucky

Address: 4427 White Oak Rd Junction City, KY 40440

Concise Description of Bankruptcy Case 09-53182-jms7: "The bankruptcy filing by Jerry Weldon, undertaken in 09.30.2009 in Junction City, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jerry Weldon — Kentucky, 09-53182


ᐅ Jeremy Wayne Williams, Kentucky

Address: 255 Bellview St Junction City, KY 40440

Bankruptcy Case 13-51164-grs Summary: "Jeremy Wayne Williams's bankruptcy, initiated in 05.02.2013 and concluded by August 2013 in Junction City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Wayne Williams — Kentucky, 13-51164


ᐅ William Williams, Kentucky

Address: PO Box 533 Junction City, KY 40440

Bankruptcy Case 10-51359-tnw Overview: "Junction City, KY resident William Williams's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2010."
William Williams — Kentucky, 10-51359


ᐅ Donna Rae Wilson, Kentucky

Address: 2686 Cream Ridge Rd Junction City, KY 40440

Bankruptcy Case 12-51094-jms Summary: "In Junction City, KY, Donna Rae Wilson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Donna Rae Wilson — Kentucky, 12-51094


ᐅ Arminda Katelyn Woodruff, Kentucky

Address: 530 W Shelby St Junction City, KY 40440-8627

Snapshot of U.S. Bankruptcy Proceeding Case 16-51712-grs: "The case of Arminda Katelyn Woodruff in Junction City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arminda Katelyn Woodruff — Kentucky, 16-51712