personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kevil, 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 Joseph D Allen, Kentucky

Address: 2793 Hamburg Rd Kevil, KY 42053-9163

Snapshot of U.S. Bankruptcy Proceeding Case 14-50135-thf: "In Kevil, KY, Joseph D Allen filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Joseph D Allen — Kentucky, 14-50135


ᐅ Melinda L Annable, Kentucky

Address: 215 Jason Dr Kevil, KY 42053

Bankruptcy Case 13-50108 Overview: "The case of Melinda L Annable in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda L Annable — Kentucky, 13-50108


ᐅ Kirsten V Ashby, Kentucky

Address: 4310 Ceredo Rd Kevil, KY 42053-8931

Concise Description of Bankruptcy Case 09-50907-thf7: "Kirsten V Ashby's Chapter 13 bankruptcy in Kevil, KY started in August 3, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-01."
Kirsten V Ashby — Kentucky, 09-50907


ᐅ Kathy E Belt, Kentucky

Address: 512 Cassandra Blvd Kevil, KY 42053

Bankruptcy Case 13-40046-lkg Overview: "Kevil, KY resident Kathy E Belt's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2013."
Kathy E Belt — Kentucky, 13-40046


ᐅ George Benton, Kentucky

Address: 3685 Monkeys Eyebrow Rd Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 09-51270: "The bankruptcy filing by George Benton, undertaken in 2009-10-30 in Kevil, KY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
George Benton — Kentucky, 09-51270


ᐅ Sabrina K Boone, Kentucky

Address: 11550 Old Hinkleville Rd Kevil, KY 42053-9615

Concise Description of Bankruptcy Case 16-50437-acs7: "In a Chapter 7 bankruptcy case, Sabrina K Boone from Kevil, KY, saw her proceedings start in July 8, 2016 and complete by October 6, 2016, involving asset liquidation."
Sabrina K Boone — Kentucky, 16-50437


ᐅ Charles D Boone, Kentucky

Address: 11550 Old Hinkleville Rd Kevil, KY 42053-9615

Bankruptcy Case 16-50437-acs Summary: "Kevil, KY resident Charles D Boone's 07.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Charles D Boone — Kentucky, 16-50437


ᐅ Jeffrey Fenton Bowers, Kentucky

Address: 4343 Rogers Rd Kevil, KY 42053

Bankruptcy Case 13-50921-thf Overview: "The case of Jeffrey Fenton Bowers in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Fenton Bowers — Kentucky, 13-50921


ᐅ Tamika M Bradford, Kentucky

Address: 4285 Magruder Rd Kevil, KY 42053

Bankruptcy Case 11-50969 Overview: "Kevil, KY resident Tamika M Bradford's 2011-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2012."
Tamika M Bradford — Kentucky, 11-50969


ᐅ Susana Brown, Kentucky

Address: PO Box 67 Kevil, KY 42053

Bankruptcy Case 10-50361 Overview: "The bankruptcy record of Susana Brown from Kevil, KY, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Susana Brown — Kentucky, 10-50361


ᐅ Jr Ronald L Bush, Kentucky

Address: PO Box 153 Kevil, KY 42053

Bankruptcy Case 13-50810-thf Overview: "In Kevil, KY, Jr Ronald L Bush filed for Chapter 7 bankruptcy in October 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-26."
Jr Ronald L Bush — Kentucky, 13-50810


ᐅ Marcia L Byas, Kentucky

Address: 635 Bradford Rd Kevil, KY 42053

Concise Description of Bankruptcy Case 13-501287: "Marcia L Byas's Chapter 7 bankruptcy, filed in Kevil, KY in 2013-02-22, led to asset liquidation, with the case closing in May 29, 2013."
Marcia L Byas — Kentucky, 13-50128


ᐅ Iii Oscar Carlson, Kentucky

Address: 3320 McKendree Church Rd Kevil, KY 42053

Concise Description of Bankruptcy Case 10-510397: "In a Chapter 7 bankruptcy case, Iii Oscar Carlson from Kevil, KY, saw his proceedings start in 2010-08-26 and complete by 2010-12-12, involving asset liquidation."
Iii Oscar Carlson — Kentucky, 10-51039


ᐅ Adam Eugene Carpenter, Kentucky

Address: 1878 Brooking Rd Kevil, KY 42053

Bankruptcy Case 12-30331-jwv7 Overview: "Kevil, KY resident Adam Eugene Carpenter's 05.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Adam Eugene Carpenter — Kentucky, 12-30331


ᐅ Bill Cordell, Kentucky

Address: PO Box 13 Kevil, KY 42053

Bankruptcy Case 10-51338 Overview: "Bill Cordell's Chapter 7 bankruptcy, filed in Kevil, KY in November 2010, led to asset liquidation, with the case closing in 02.08.2011."
Bill Cordell — Kentucky, 10-51338


ᐅ Harold D Craven, Kentucky

Address: 13153 Woodville Rd Kevil, KY 42053-9442

Brief Overview of Bankruptcy Case 14-50360-thf: "The case of Harold D Craven in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold D Craven — Kentucky, 14-50360


ᐅ Harold D Craven, Kentucky

Address: 13153 Woodville Rd Kevil, KY 42053-9442

Bankruptcy Case 2014-50360-thf Overview: "The bankruptcy record of Harold D Craven from Kevil, KY, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2014."
Harold D Craven — Kentucky, 2014-50360


ᐅ Dreama Diane Deardorff, Kentucky

Address: PO Box 135 Kevil, KY 42053-0135

Brief Overview of Bankruptcy Case 09-51067-thf: "In her Chapter 13 bankruptcy case filed in Sep 15, 2009, Kevil, KY's Dreama Diane Deardorff agreed to a debt repayment plan, which was successfully completed by Nov 26, 2014."
Dreama Diane Deardorff — Kentucky, 09-51067


ᐅ Robert Lee Deardorff, Kentucky

Address: PO Box 135 Kevil, KY 42053-0135

Bankruptcy Case 09-51067-thf Overview: "Chapter 13 bankruptcy for Robert Lee Deardorff in Kevil, KY began in 09/15/2009, focusing on debt restructuring, concluding with plan fulfillment in 11/26/2014."
Robert Lee Deardorff — Kentucky, 09-51067


ᐅ Randy D Dickey, Kentucky

Address: 3845 Kingsway Dr Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 13-50585-thf: "In a Chapter 7 bankruptcy case, Randy D Dickey from Kevil, KY, saw their proceedings start in 2013-08-02 and complete by November 2013, involving asset liquidation."
Randy D Dickey — Kentucky, 13-50585


ᐅ Archie Brian Dowdy, Kentucky

Address: 4505 Park Ln Kevil, KY 42053

Brief Overview of Bankruptcy Case 12-50574: "In a Chapter 7 bankruptcy case, Archie Brian Dowdy from Kevil, KY, saw his proceedings start in Jun 27, 2012 and complete by Oct 13, 2012, involving asset liquidation."
Archie Brian Dowdy — Kentucky, 12-50574


ᐅ Lloyd Drake, Kentucky

Address: 9810 Enlow Dr Kevil, KY 42053

Brief Overview of Bankruptcy Case 10-50150: "In Kevil, KY, Lloyd Drake filed for Chapter 7 bankruptcy in 02/09/2010. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
Lloyd Drake — Kentucky, 10-50150


ᐅ Victoria Drake, Kentucky

Address: 311 Bill Moore Rd Kevil, KY 42053-8940

Brief Overview of Bankruptcy Case 2014-50618-thf: "Victoria Drake's bankruptcy, initiated in August 29, 2014 and concluded by 11/27/2014 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Drake — Kentucky, 2014-50618


ᐅ Ernest Roger Drury, Kentucky

Address: 4005 Magruder Rd Kevil, KY 42053-9539

Bankruptcy Case 08-90585-BHL-13 Overview: "March 2008 marked the beginning of Ernest Roger Drury's Chapter 13 bankruptcy in Kevil, KY, entailing a structured repayment schedule, completed by Jun 18, 2013."
Ernest Roger Drury — Kentucky, 08-90585-BHL-13


ᐅ Brent T Dunn, Kentucky

Address: 2256 Shelby Rd Kevil, KY 42053-8925

Brief Overview of Bankruptcy Case 15-50263-thf: "The bankruptcy record of Brent T Dunn from Kevil, KY, shows a Chapter 7 case filed in 2015-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2015."
Brent T Dunn — Kentucky, 15-50263


ᐅ Raye A Dunn, Kentucky

Address: 2256 Shelby Rd Kevil, KY 42053-8925

Bankruptcy Case 15-50263-thf Overview: "The case of Raye A Dunn in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raye A Dunn — Kentucky, 15-50263


ᐅ Jr John L Ellington, Kentucky

Address: 4110 Kingsway Dr Kevil, KY 42053

Bankruptcy Case 11-50151 Summary: "Kevil, KY resident Jr John L Ellington's Feb 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2011."
Jr John L Ellington — Kentucky, 11-50151


ᐅ Carol A Ewing, Kentucky

Address: 4520 Bethel Church Rd Kevil, KY 42053-9457

Brief Overview of Bankruptcy Case 06-50557: "Carol A Ewing's Kevil, KY bankruptcy under Chapter 13 in 2006-08-29 led to a structured repayment plan, successfully discharged in October 1, 2012."
Carol A Ewing — Kentucky, 06-50557


ᐅ Gabriel W Fondaw, Kentucky

Address: 802 Morrow Rd Kevil, KY 42053-8835

Bankruptcy Case 08-41842-lkg Summary: "12.03.2008 marked the beginning of Gabriel W Fondaw's Chapter 13 bankruptcy in Kevil, KY, entailing a structured repayment schedule, completed by 2013-06-12."
Gabriel W Fondaw — Kentucky, 08-41842


ᐅ Randy R Garner, Kentucky

Address: 6400 Gage Rd Kevil, KY 42053

Bankruptcy Case 12-50008 Summary: "The bankruptcy filing by Randy R Garner, undertaken in 01/06/2012 in Kevil, KY under Chapter 7, concluded with discharge in April 23, 2012 after liquidating assets."
Randy R Garner — Kentucky, 12-50008


ᐅ Patricia R Giles, Kentucky

Address: 128 New Liberty Church Rd Apt 112 Kevil, KY 42053-8872

Brief Overview of Bankruptcy Case 15-50717-thf: "Patricia R Giles's Chapter 7 bankruptcy, filed in Kevil, KY in 12/29/2015, led to asset liquidation, with the case closing in 2016-03-28."
Patricia R Giles — Kentucky, 15-50717


ᐅ Shaun Hansen, Kentucky

Address: 2163 Shelby Rd Kevil, KY 42053

Brief Overview of Bankruptcy Case 10-50036: "Shaun Hansen's Chapter 7 bankruptcy, filed in Kevil, KY in 01/14/2010, led to asset liquidation, with the case closing in 2010-04-20."
Shaun Hansen — Kentucky, 10-50036


ᐅ Michelle J Hardy, Kentucky

Address: 130 Lone Lake Dr Kevil, KY 42053-9306

Brief Overview of Bankruptcy Case 15-50721-thf: "The case of Michelle J Hardy in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle J Hardy — Kentucky, 15-50721


ᐅ Lincoln F Hardy, Kentucky

Address: 130 Lone Lake Dr Kevil, KY 42053-9306

Brief Overview of Bankruptcy Case 15-50721-thf: "The bankruptcy record of Lincoln F Hardy from Kevil, KY, shows a Chapter 7 case filed in 12.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Lincoln F Hardy — Kentucky, 15-50721


ᐅ Jo Ann Hill, Kentucky

Address: 220 Lone Lake Dr Kevil, KY 42053-9332

Bankruptcy Case 08-50878 Overview: "Chapter 13 bankruptcy for Jo Ann Hill in Kevil, KY began in 2008-09-08, focusing on debt restructuring, concluding with plan fulfillment in Jul 19, 2012."
Jo Ann Hill — Kentucky, 08-50878


ᐅ Lisa D Holt, Kentucky

Address: 4005 Queensway Dr Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 11-50758: "Lisa D Holt's Chapter 7 bankruptcy, filed in Kevil, KY in August 3, 2011, led to asset liquidation, with the case closing in 11/19/2011."
Lisa D Holt — Kentucky, 11-50758


ᐅ Samantha A Jackson, Kentucky

Address: 82 Ingleside Rd Kevil, KY 42053

Concise Description of Bankruptcy Case 13-50550-thf7: "Samantha A Jackson's bankruptcy, initiated in 07/19/2013 and concluded by Oct 23, 2013 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha A Jackson — Kentucky, 13-50550


ᐅ Buck Jenkins, Kentucky

Address: 6313 Bethel Church Rd Kevil, KY 42053

Bankruptcy Case 10-50410 Overview: "Kevil, KY resident Buck Jenkins's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2010."
Buck Jenkins — Kentucky, 10-50410


ᐅ Neal Joines, Kentucky

Address: 125 Sarah Cv Kevil, KY 42053

Bankruptcy Case 11-51150 Summary: "The case of Neal Joines in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Joines — Kentucky, 11-51150


ᐅ Jason M Jowers, Kentucky

Address: 3210 Metropolis Lake Rd Kevil, KY 42053

Brief Overview of Bankruptcy Case 12-50241: "The case of Jason M Jowers in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Jowers — Kentucky, 12-50241


ᐅ Jr Cecil U Keith, Kentucky

Address: 3835 Queensway Dr Kevil, KY 42053

Brief Overview of Bankruptcy Case 11-51151: "Jr Cecil U Keith's bankruptcy, initiated in 2011-11-23 and concluded by 03/10/2012 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Cecil U Keith — Kentucky, 11-51151


ᐅ Deborah Lee King, Kentucky

Address: 23 Boone Crossing Dr Kevil, KY 42053

Bankruptcy Case 13-50176 Summary: "The case of Deborah Lee King in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lee King — Kentucky, 13-50176


ᐅ Beverly Kirk, Kentucky

Address: 8315 Bandana Rd Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 09-51320: "In a Chapter 7 bankruptcy case, Beverly Kirk from Kevil, KY, saw her proceedings start in 2009-11-18 and complete by Feb 22, 2010, involving asset liquidation."
Beverly Kirk — Kentucky, 09-51320


ᐅ Cindy Kowalewski, Kentucky

Address: 1641 County Line Rd Kevil, KY 42053-8727

Concise Description of Bankruptcy Case 14-50653-thf7: "The case of Cindy Kowalewski in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Kowalewski — Kentucky, 14-50653


ᐅ Mark Kowalewski, Kentucky

Address: 1641 County Line Rd Kevil, KY 42053-8727

Concise Description of Bankruptcy Case 2014-50653-thf7: "In Kevil, KY, Mark Kowalewski filed for Chapter 7 bankruptcy in 2014-09-16. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Mark Kowalewski — Kentucky, 2014-50653


ᐅ Larry D Lamb, Kentucky

Address: 160 Jason Dr Kevil, KY 42053

Concise Description of Bankruptcy Case 11-510787: "The bankruptcy record of Larry D Lamb from Kevil, KY, shows a Chapter 7 case filed in Nov 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2012."
Larry D Lamb — Kentucky, 11-51078


ᐅ Candy Sue Lawrence, Kentucky

Address: 4470 Gordon Dr Kevil, KY 42053

Bankruptcy Case 12-50603 Overview: "In a Chapter 7 bankruptcy case, Candy Sue Lawrence from Kevil, KY, saw her proceedings start in 2012-07-05 and complete by 2012-10-21, involving asset liquidation."
Candy Sue Lawrence — Kentucky, 12-50603


ᐅ Matthew Wayne Lee, Kentucky

Address: 4105 Marshall Rd Kevil, KY 42053-9321

Concise Description of Bankruptcy Case 16-50164-thf7: "Matthew Wayne Lee's Chapter 7 bankruptcy, filed in Kevil, KY in 2016-03-24, led to asset liquidation, with the case closing in 06.22.2016."
Matthew Wayne Lee — Kentucky, 16-50164


ᐅ Steve Edward Lilienthal, Kentucky

Address: 4615 Magruder Village Rd Kevil, KY 42053

Concise Description of Bankruptcy Case 09-511677: "Steve Edward Lilienthal's bankruptcy, initiated in 10.07.2009 and concluded by January 12, 2010 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Edward Lilienthal — Kentucky, 09-51167


ᐅ Mona Locke, Kentucky

Address: 128 Britton Dr Kevil, KY 42053

Concise Description of Bankruptcy Case 13-50823-thf7: "Mona Locke's Chapter 7 bankruptcy, filed in Kevil, KY in 10/25/2013, led to asset liquidation, with the case closing in January 2014."
Mona Locke — Kentucky, 13-50823


ᐅ Billy Jo Lowry, Kentucky

Address: 3550 Bethel Church Rd Kevil, KY 42053-9555

Brief Overview of Bankruptcy Case 16-50041-thf: "The bankruptcy filing by Billy Jo Lowry, undertaken in January 2016 in Kevil, KY under Chapter 7, concluded with discharge in April 28, 2016 after liquidating assets."
Billy Jo Lowry — Kentucky, 16-50041


ᐅ Diana Lee Lowry, Kentucky

Address: 3550 Bethel Church Rd Kevil, KY 42053-9555

Bankruptcy Case 16-50041-thf Overview: "In a Chapter 7 bankruptcy case, Diana Lee Lowry from Kevil, KY, saw her proceedings start in January 2016 and complete by April 28, 2016, involving asset liquidation."
Diana Lee Lowry — Kentucky, 16-50041


ᐅ Christopher Madding, Kentucky

Address: 117 Amy Lynn Dr Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 10-50032: "Christopher Madding's bankruptcy, initiated in 2010-01-13 and concluded by April 19, 2010 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Madding — Kentucky, 10-50032


ᐅ Phyllis M Maxwell, Kentucky

Address: 165 Walnut St W Kevil, KY 42053

Concise Description of Bankruptcy Case 12-500067: "Kevil, KY resident Phyllis M Maxwell's 01/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2012."
Phyllis M Maxwell — Kentucky, 12-50006


ᐅ Bradley T Mckinney, Kentucky

Address: 230 Sunrise Dr Kevil, KY 42053-8504

Bankruptcy Case 2014-50649-thf Summary: "Kevil, KY resident Bradley T Mckinney's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2014."
Bradley T Mckinney — Kentucky, 2014-50649


ᐅ Patrick D Meddings, Kentucky

Address: 127 Summers Ln Kevil, KY 42053

Bankruptcy Case 12-50440 Overview: "In Kevil, KY, Patrick D Meddings filed for Chapter 7 bankruptcy in 2012-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2012."
Patrick D Meddings — Kentucky, 12-50440


ᐅ Tana Jo Miller, Kentucky

Address: 23 Boone Crossing Dr Kevil, KY 42053-9365

Bankruptcy Case 2014-50357-thf Summary: "Kevil, KY resident Tana Jo Miller's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Tana Jo Miller — Kentucky, 2014-50357


ᐅ Scherrie Yolanda Morrison, Kentucky

Address: 115 Lake Court Dr Kevil, KY 42053-9336

Concise Description of Bankruptcy Case 15-50343-thf7: "In a Chapter 7 bankruptcy case, Scherrie Yolanda Morrison from Kevil, KY, saw her proceedings start in 06/23/2015 and complete by 2015-09-21, involving asset liquidation."
Scherrie Yolanda Morrison — Kentucky, 15-50343


ᐅ Gerald Nance, Kentucky

Address: 4635 Magruder Village Rd Kevil, KY 42053

Concise Description of Bankruptcy Case 10-502007: "Gerald Nance's Chapter 7 bankruptcy, filed in Kevil, KY in February 18, 2010, led to asset liquidation, with the case closing in 05.25.2010."
Gerald Nance — Kentucky, 10-50200


ᐅ Randy Wayne New, Kentucky

Address: 245 Foster Dr Kevil, KY 42053-9335

Concise Description of Bankruptcy Case 15-50206-thf7: "In a Chapter 7 bankruptcy case, Randy Wayne New from Kevil, KY, saw his proceedings start in Apr 16, 2015 and complete by July 2015, involving asset liquidation."
Randy Wayne New — Kentucky, 15-50206


ᐅ Sharon Kaye New, Kentucky

Address: 245 Foster Dr Kevil, KY 42053-9335

Bankruptcy Case 15-50206-thf Summary: "In a Chapter 7 bankruptcy case, Sharon Kaye New from Kevil, KY, saw her proceedings start in 04/16/2015 and complete by 2015-07-15, involving asset liquidation."
Sharon Kaye New — Kentucky, 15-50206


ᐅ Charles O Newborn, Kentucky

Address: 245 Jason Dr Kevil, KY 42053-9527

Bankruptcy Case 07-50850 Summary: "Filing for Chapter 13 bankruptcy in 2007-09-25, Charles O Newborn from Kevil, KY, structured a repayment plan, achieving discharge in 2012-11-20."
Charles O Newborn — Kentucky, 07-50850


ᐅ Garry Michael Price, Kentucky

Address: 3065 Biggs Rd Kevil, KY 42053-9650

Concise Description of Bankruptcy Case 08-503927: "Garry Michael Price, a resident of Kevil, KY, entered a Chapter 13 bankruptcy plan in April 24, 2008, culminating in its successful completion by 2013-05-22."
Garry Michael Price — Kentucky, 08-50392


ᐅ Stephanie Theresa Ransom, Kentucky

Address: 54 Earnest Ln Kevil, KY 42053-9002

Bankruptcy Case 15-50145-thf Summary: "Stephanie Theresa Ransom's bankruptcy, initiated in 03.24.2015 and concluded by Jun 22, 2015 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Theresa Ransom — Kentucky, 15-50145


ᐅ Tina Renee Ray, Kentucky

Address: 292 Nuckolls Ave Kevil, KY 42053

Concise Description of Bankruptcy Case 11-506097: "The bankruptcy filing by Tina Renee Ray, undertaken in Jun 23, 2011 in Kevil, KY under Chapter 7, concluded with discharge in 10/09/2011 after liquidating assets."
Tina Renee Ray — Kentucky, 11-50609


ᐅ Tina Redden, Kentucky

Address: 2071 Mount Pleasant Church Rd Kevil, KY 42053-9078

Brief Overview of Bankruptcy Case 15-50448-thf: "The bankruptcy filing by Tina Redden, undertaken in August 2015 in Kevil, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Tina Redden — Kentucky, 15-50448


ᐅ Keith Redden, Kentucky

Address: 2071 Mount Pleasant Church Rd Kevil, KY 42053-9078

Brief Overview of Bankruptcy Case 15-50448-thf: "Keith Redden's bankruptcy, initiated in August 2015 and concluded by 2015-11-08 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Redden — Kentucky, 15-50448


ᐅ Iii Chester Rice, Kentucky

Address: 135 Little Creek Cv Kevil, KY 42053

Brief Overview of Bankruptcy Case 10-50217: "Kevil, KY resident Iii Chester Rice's 02.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Iii Chester Rice — Kentucky, 10-50217


ᐅ Jon Paul Richardson, Kentucky

Address: 255 Sunrise Dr Kevil, KY 42053

Brief Overview of Bankruptcy Case 13-50713-thf: "In a Chapter 7 bankruptcy case, Jon Paul Richardson from Kevil, KY, saw their proceedings start in September 2013 and complete by 2013-12-23, involving asset liquidation."
Jon Paul Richardson — Kentucky, 13-50713


ᐅ Iii James R Scott, Kentucky

Address: 12350 Wallace Rd Kevil, KY 42053

Concise Description of Bankruptcy Case 11-501297: "The bankruptcy record of Iii James R Scott from Kevil, KY, shows a Chapter 7 case filed in 02/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2011."
Iii James R Scott — Kentucky, 11-50129


ᐅ Halyak Tiffany R Seger, Kentucky

Address: PO Box 61 Kevil, KY 42053

Brief Overview of Bankruptcy Case 13-50302-thf: "Halyak Tiffany R Seger's bankruptcy, initiated in 2013-04-16 and concluded by Jul 21, 2013 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Halyak Tiffany R Seger — Kentucky, 13-50302


ᐅ Kimberly R Sheerer, Kentucky

Address: PO Box 341 Kevil, KY 42053

Concise Description of Bankruptcy Case 11-504997: "In Kevil, KY, Kimberly R Sheerer filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Kimberly R Sheerer — Kentucky, 11-50499


ᐅ Marty Joe Shelton, Kentucky

Address: 8180 New Liberty Church Rd Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 11-51124: "Marty Joe Shelton's Chapter 7 bankruptcy, filed in Kevil, KY in November 18, 2011, led to asset liquidation, with the case closing in 03/05/2012."
Marty Joe Shelton — Kentucky, 11-51124


ᐅ Renee Shipley, Kentucky

Address: 121 Summers Ln Kevil, KY 42053

Bankruptcy Case 10-51248 Summary: "The case of Renee Shipley in Kevil, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Shipley — Kentucky, 10-51248


ᐅ Katrina Smith, Kentucky

Address: 12658 Wickliffe Rd Kevil, KY 42053-9156

Bankruptcy Case 15-50531-thf Summary: "In Kevil, KY, Katrina Smith filed for Chapter 7 bankruptcy in 2015-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2015."
Katrina Smith — Kentucky, 15-50531


ᐅ Cheri M Smith, Kentucky

Address: 4245 Rogers Rd Kevil, KY 42053

Brief Overview of Bankruptcy Case 11-50371: "Cheri M Smith's Chapter 7 bankruptcy, filed in Kevil, KY in 04/12/2011, led to asset liquidation, with the case closing in Jul 29, 2011."
Cheri M Smith — Kentucky, 11-50371


ᐅ Brian Smith, Kentucky

Address: 265 Amy Lynn Dr Kevil, KY 42053

Brief Overview of Bankruptcy Case 10-51090: "Brian Smith's bankruptcy, initiated in 09/07/2010 and concluded by December 2010 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Smith — Kentucky, 10-51090


ᐅ Wendy Jo Sommer, Kentucky

Address: 1421 Clyde Elrod Ave Kevil, KY 42053

Concise Description of Bankruptcy Case 12-508957: "In Kevil, KY, Wendy Jo Sommer filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2013."
Wendy Jo Sommer — Kentucky, 12-50895


ᐅ Dwaine Russell Stigall, Kentucky

Address: 1352 Hamburg Rd Kevil, KY 42053

Bankruptcy Case 11-50449 Summary: "Dwaine Russell Stigall's bankruptcy, initiated in 2011-04-29 and concluded by Aug 15, 2011 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwaine Russell Stigall — Kentucky, 11-50449


ᐅ Phillip Stokes, Kentucky

Address: 3922 Gage Rd Kevil, KY 42053

Concise Description of Bankruptcy Case 10-503537: "In a Chapter 7 bankruptcy case, Phillip Stokes from Kevil, KY, saw his proceedings start in Mar 22, 2010 and complete by July 2010, involving asset liquidation."
Phillip Stokes — Kentucky, 10-50353


ᐅ Derrell Sullivan, Kentucky

Address: PO Box 9 Kevil, KY 42053

Bankruptcy Case 10-50916 Summary: "Kevil, KY resident Derrell Sullivan's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Derrell Sullivan — Kentucky, 10-50916


ᐅ Jerry William Sward, Kentucky

Address: 4343 Marshall Rd Kevil, KY 42053

Bankruptcy Case 13-50762-thf Summary: "The bankruptcy filing by Jerry William Sward, undertaken in 10/04/2013 in Kevil, KY under Chapter 7, concluded with discharge in 01/08/2014 after liquidating assets."
Jerry William Sward — Kentucky, 13-50762


ᐅ Mark T Thompson, Kentucky

Address: 4325 Bethel Church Rd Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 12-50504: "Mark T Thompson's bankruptcy, initiated in June 4, 2012 and concluded by 2012-09-20 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark T Thompson — Kentucky, 12-50504


ᐅ Amanda Throgmorton, Kentucky

Address: 250 Amy Lynn Dr Kevil, KY 42053

Bankruptcy Case 10-50184 Overview: "Amanda Throgmorton's bankruptcy, initiated in 02/15/2010 and concluded by 05.22.2010 in Kevil, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Throgmorton — Kentucky, 10-50184


ᐅ Kara Turner, Kentucky

Address: 340 Sunrise Dr Kevil, KY 42053

Concise Description of Bankruptcy Case 10-501487: "Kara Turner's Chapter 7 bankruptcy, filed in Kevil, KY in February 9, 2010, led to asset liquidation, with the case closing in 2010-05-16."
Kara Turner — Kentucky, 10-50148


ᐅ Tanya D Vance, Kentucky

Address: PO Box 224 Kevil, KY 42053

Concise Description of Bankruptcy Case 12-509077: "Kevil, KY resident Tanya D Vance's 10.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Tanya D Vance — Kentucky, 12-50907


ᐅ Bart A Via, Kentucky

Address: 4005 Queensway Dr Kevil, KY 42053

Snapshot of U.S. Bankruptcy Proceeding Case 13-50479-thf: "In a Chapter 7 bankruptcy case, Bart A Via from Kevil, KY, saw his proceedings start in 2013-06-20 and complete by September 2013, involving asset liquidation."
Bart A Via — Kentucky, 13-50479


ᐅ Ryan Dean Weaver, Kentucky

Address: 1714 Hamburg Rd Kevil, KY 42053-8964

Snapshot of U.S. Bankruptcy Proceeding Case 15-50540-thf: "The bankruptcy filing by Ryan Dean Weaver, undertaken in 2015-09-22 in Kevil, KY under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Ryan Dean Weaver — Kentucky, 15-50540


ᐅ Ronald Dale White, Kentucky

Address: 4350 Marshall Rd Kevil, KY 42053-9323

Bankruptcy Case 2014-50563-thf Overview: "Ronald Dale White's Chapter 7 bankruptcy, filed in Kevil, KY in 2014-08-04, led to asset liquidation, with the case closing in November 2014."
Ronald Dale White — Kentucky, 2014-50563


ᐅ Kimberly K Wilson, Kentucky

Address: 267 Graham Ave Kevil, KY 42053-9724

Snapshot of U.S. Bankruptcy Proceeding Case 16-50116-thf: "In a Chapter 7 bankruptcy case, Kimberly K Wilson from Kevil, KY, saw her proceedings start in 2016-03-09 and complete by 06/07/2016, involving asset liquidation."
Kimberly K Wilson — Kentucky, 16-50116


ᐅ Jeremy Scott Winnans, Kentucky

Address: PO Box 108 Kevil, KY 42053-0108

Bankruptcy Case 16-50110-thf Summary: "The bankruptcy filing by Jeremy Scott Winnans, undertaken in March 2016 in Kevil, KY under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
Jeremy Scott Winnans — Kentucky, 16-50110


ᐅ Michael Jason Winnans, Kentucky

Address: PO Box 517 Kevil, KY 42053-0517

Brief Overview of Bankruptcy Case 16-50380-thf: "The bankruptcy record of Michael Jason Winnans from Kevil, KY, shows a Chapter 7 case filed in 06.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-08."
Michael Jason Winnans — Kentucky, 16-50380


ᐅ James B Wood, Kentucky

Address: 4716 County Line Rd Lot 6 Kevil, KY 42053

Brief Overview of Bankruptcy Case 13-50891-thf: "The bankruptcy filing by James B Wood, undertaken in 11/15/2013 in Kevil, KY under Chapter 7, concluded with discharge in 2014-02-19 after liquidating assets."
James B Wood — Kentucky, 13-50891


ᐅ Jessica Worley, Kentucky

Address: 4925 New Liberty Church Rd Kevil, KY 42053-9473

Snapshot of U.S. Bankruptcy Proceeding Case 15-50087-thf: "In a Chapter 7 bankruptcy case, Jessica Worley from Kevil, KY, saw her proceedings start in 02.23.2015 and complete by May 2015, involving asset liquidation."
Jessica Worley — Kentucky, 15-50087