personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lewisport, 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 Robert Adamson, Kentucky

Address: 745 Henderson Grove Rd Lewisport, KY 42351

Concise Description of Bankruptcy Case 10-419927: "Robert Adamson's bankruptcy, initiated in 2010-12-20 and concluded by 2011-04-09 in Lewisport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Adamson — Kentucky, 10-41992


ᐅ Lamanda K Adkins, Kentucky

Address: PO Box 24 Lewisport, KY 42351-0024

Bankruptcy Case 14-40208-acs Overview: "The bankruptcy record of Lamanda K Adkins from Lewisport, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Lamanda K Adkins — Kentucky, 14-40208


ᐅ Leeanna Kaye Adkins, Kentucky

Address: 11142 State Route 1389 Lewisport, KY 42351-9660

Snapshot of U.S. Bankruptcy Proceeding Case 16-40211-acs: "In a Chapter 7 bankruptcy case, Leeanna Kaye Adkins from Lewisport, KY, saw her proceedings start in 03/12/2016 and complete by 2016-06-10, involving asset liquidation."
Leeanna Kaye Adkins — Kentucky, 16-40211


ᐅ Tyler Stephen Adkins, Kentucky

Address: 11142 State Route 1389 Lewisport, KY 42351-9660

Snapshot of U.S. Bankruptcy Proceeding Case 16-40211-acs: "Lewisport, KY resident Tyler Stephen Adkins's 2016-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2016."
Tyler Stephen Adkins — Kentucky, 16-40211


ᐅ Eric B Alderson, Kentucky

Address: 1013 Windward Heights Loop Lewisport, KY 42351

Bankruptcy Case 11-40221 Overview: "Lewisport, KY resident Eric B Alderson's 2011-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
Eric B Alderson — Kentucky, 11-40221


ᐅ Lana Aull, Kentucky

Address: 1445 Pell St Lewisport, KY 42351

Brief Overview of Bankruptcy Case 10-70367-BHL-7: "Lana Aull's Chapter 7 bankruptcy, filed in Lewisport, KY in 03/12/2010, led to asset liquidation, with the case closing in June 2010."
Lana Aull — Kentucky, 10-70367-BHL-7


ᐅ Andrew Dean Autry, Kentucky

Address: PO Box 142 Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 13-41198-acs: "In Lewisport, KY, Andrew Dean Autry filed for Chapter 7 bankruptcy in 11/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2014."
Andrew Dean Autry — Kentucky, 13-41198


ᐅ John Austin Beaver, Kentucky

Address: 1017 Windward Heights Loop Lewisport, KY 42351

Brief Overview of Bankruptcy Case 12-41421: "Lewisport, KY resident John Austin Beaver's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
John Austin Beaver — Kentucky, 12-41421


ᐅ Brandy S Blair, Kentucky

Address: 1390 Lincoln Rd Lewisport, KY 42351-2423

Brief Overview of Bankruptcy Case 15-40077-acs: "The bankruptcy record of Brandy S Blair from Lewisport, KY, shows a Chapter 7 case filed in 2015-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2015."
Brandy S Blair — Kentucky, 15-40077


ᐅ Charles Devon Brown, Kentucky

Address: PO Box 157 Lewisport, KY 42351

Concise Description of Bankruptcy Case 13-40656-acs7: "In Lewisport, KY, Charles Devon Brown filed for Chapter 7 bankruptcy in Jun 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Charles Devon Brown — Kentucky, 13-40656


ᐅ Robert Burk, Kentucky

Address: 5655 US Highway 60 W Lewisport, KY 42351

Bankruptcy Case 10-40450 Summary: "The bankruptcy filing by Robert Burk, undertaken in 03/12/2010 in Lewisport, KY under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Robert Burk — Kentucky, 10-40450


ᐅ James Carman, Kentucky

Address: 202 Grace Ct Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 10-40510: "In a Chapter 7 bankruptcy case, James Carman from Lewisport, KY, saw their proceedings start in 03/22/2010 and complete by July 2010, involving asset liquidation."
James Carman — Kentucky, 10-40510


ᐅ Timothy Adam Case, Kentucky

Address: 490 Market St Lewisport, KY 42351-2535

Brief Overview of Bankruptcy Case 15-40652-acs: "Timothy Adam Case's Chapter 7 bankruptcy, filed in Lewisport, KY in Aug 5, 2015, led to asset liquidation, with the case closing in November 2015."
Timothy Adam Case — Kentucky, 15-40652


ᐅ Andy Lynn Conkright, Kentucky

Address: 370 Hilldale Rd Lewisport, KY 42351

Brief Overview of Bankruptcy Case 11-41359: "In Lewisport, KY, Andy Lynn Conkright filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-25."
Andy Lynn Conkright — Kentucky, 11-41359


ᐅ Jeanette Conner, Kentucky

Address: 329 Waitman Station Loop Lewisport, KY 42351

Concise Description of Bankruptcy Case 10-407347: "Jeanette Conner's bankruptcy, initiated in 2010-04-26 and concluded by 08.14.2010 in Lewisport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Conner — Kentucky, 10-40734


ᐅ Louisa Faye Coons, Kentucky

Address: 9924 State Route 1389 Lewisport, KY 42351-9616

Concise Description of Bankruptcy Case 2014-41011-acs7: "Lewisport, KY resident Louisa Faye Coons's 2014-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2015."
Louisa Faye Coons — Kentucky, 2014-41011


ᐅ Angela Michelle Cooper, Kentucky

Address: 1290 Holland Ave Apt 9 Lewisport, KY 42351-2470

Snapshot of U.S. Bankruptcy Proceeding Case 14-41173-acs: "Angela Michelle Cooper's Chapter 7 bankruptcy, filed in Lewisport, KY in Dec 19, 2014, led to asset liquidation, with the case closing in Mar 19, 2015."
Angela Michelle Cooper — Kentucky, 14-41173


ᐅ Melissa L Cravens, Kentucky

Address: PO Box 331 Lewisport, KY 42351

Bankruptcy Case 13-40006 Overview: "The case of Melissa L Cravens in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Cravens — Kentucky, 13-40006


ᐅ Jesse Daniels, Kentucky

Address: 1000 S Chestnut Grove Rd Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 09-41726: "The bankruptcy filing by Jesse Daniels, undertaken in 10.29.2009 in Lewisport, KY under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Jesse Daniels — Kentucky, 09-41726


ᐅ Ii James Drury, Kentucky

Address: 480 Hickory Ridge Rd Lewisport, KY 42351

Concise Description of Bankruptcy Case 10-409427: "The case of Ii James Drury in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii James Drury — Kentucky, 10-40942


ᐅ Joann Hall Duncan, Kentucky

Address: 11429 River Rd Lewisport, KY 42351-6976

Brief Overview of Bankruptcy Case 15-41028-acs: "Joann Hall Duncan's Chapter 7 bankruptcy, filed in Lewisport, KY in November 2015, led to asset liquidation, with the case closing in February 2016."
Joann Hall Duncan — Kentucky, 15-41028


ᐅ Charles Hen Duncan, Kentucky

Address: 11429 River Rd Lewisport, KY 42351-6976

Concise Description of Bankruptcy Case 15-41028-acs7: "The bankruptcy record of Charles Hen Duncan from Lewisport, KY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Charles Hen Duncan — Kentucky, 15-41028


ᐅ Wallace D Edgell, Kentucky

Address: 546 S Chestnut Grove Rd Lewisport, KY 42351

Concise Description of Bankruptcy Case 11-413667: "The bankruptcy record of Wallace D Edgell from Lewisport, KY, shows a Chapter 7 case filed in 10/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2012."
Wallace D Edgell — Kentucky, 11-41366


ᐅ Robert Ell, Kentucky

Address: 240 Hickory Ridge Rd Lewisport, KY 42351

Bankruptcy Case 09-41693 Overview: "The bankruptcy record of Robert Ell from Lewisport, KY, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Robert Ell — Kentucky, 09-41693


ᐅ Karen Ellis, Kentucky

Address: 1075 Pell St Lewisport, KY 42351

Brief Overview of Bankruptcy Case 10-41258: "The bankruptcy record of Karen Ellis from Lewisport, KY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Karen Ellis — Kentucky, 10-41258


ᐅ Jeffrey David Embry, Kentucky

Address: 155 Nancy Ave Lewisport, KY 42351

Concise Description of Bankruptcy Case 12-405117: "In Lewisport, KY, Jeffrey David Embry filed for Chapter 7 bankruptcy in Apr 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jeffrey David Embry — Kentucky, 12-40511


ᐅ Sharon Embry, Kentucky

Address: 24 Skyline Trailer Ct Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 12-40438: "Lewisport, KY resident Sharon Embry's 03/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2012."
Sharon Embry — Kentucky, 12-40438


ᐅ Nancy Estes, Kentucky

Address: 1195 Oak Rd Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 10-40729: "In a Chapter 7 bankruptcy case, Nancy Estes from Lewisport, KY, saw her proceedings start in 04.26.2010 and complete by August 14, 2010, involving asset liquidation."
Nancy Estes — Kentucky, 10-40729


ᐅ Christopher D Evans, Kentucky

Address: 764 Sand Hill Rd Lewisport, KY 42351-7067

Snapshot of U.S. Bankruptcy Proceeding Case 15-40087-acs: "In Lewisport, KY, Christopher D Evans filed for Chapter 7 bankruptcy in 02.05.2015. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2015."
Christopher D Evans — Kentucky, 15-40087


ᐅ Pamela D Evans, Kentucky

Address: 764 Sand Hill Rd Lewisport, KY 42351-7067

Bankruptcy Case 15-40087-acs Overview: "In a Chapter 7 bankruptcy case, Pamela D Evans from Lewisport, KY, saw her proceedings start in 2015-02-05 and complete by 2015-05-06, involving asset liquidation."
Pamela D Evans — Kentucky, 15-40087


ᐅ James H Fallin, Kentucky

Address: 110 4th St Lewisport, KY 42351

Concise Description of Bankruptcy Case 11-403637: "In a Chapter 7 bankruptcy case, James H Fallin from Lewisport, KY, saw their proceedings start in 03/14/2011 and complete by July 2, 2011, involving asset liquidation."
James H Fallin — Kentucky, 11-40363


ᐅ Danielle N Flowers, Kentucky

Address: 1350 Lincoln Rd Lewisport, KY 42351-2423

Bankruptcy Case 15-40390-acs Overview: "Danielle N Flowers's Chapter 7 bankruptcy, filed in Lewisport, KY in May 2015, led to asset liquidation, with the case closing in 2015-08-04."
Danielle N Flowers — Kentucky, 15-40390


ᐅ David Vincent Fuqua, Kentucky

Address: 10484 State Route 662 Lewisport, KY 42351-9405

Bankruptcy Case 2014-40535-acs Overview: "David Vincent Fuqua's Chapter 7 bankruptcy, filed in Lewisport, KY in 2014-05-19, led to asset liquidation, with the case closing in 08.17.2014."
David Vincent Fuqua — Kentucky, 2014-40535


ᐅ Jimmie Gibbs, Kentucky

Address: 1043 Windward Heights Loop Lewisport, KY 42351

Bankruptcy Case 10-40644 Summary: "Lewisport, KY resident Jimmie Gibbs's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2010."
Jimmie Gibbs — Kentucky, 10-40644


ᐅ Terry Graham, Kentucky

Address: 1055 Windward Heights Loop Lewisport, KY 42351

Concise Description of Bankruptcy Case 09-72182-BHL-7A7: "The case of Terry Graham in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Graham — Kentucky, 09-72182-BHL-7A


ᐅ Tammy L Grut, Kentucky

Address: 125 Mockingbird Ln Lewisport, KY 42351

Concise Description of Bankruptcy Case 13-40538-acs7: "The bankruptcy filing by Tammy L Grut, undertaken in 2013-05-06 in Lewisport, KY under Chapter 7, concluded with discharge in August 10, 2013 after liquidating assets."
Tammy L Grut — Kentucky, 13-40538


ᐅ Chad Harl, Kentucky

Address: 11915 US Highway 60 E Lewisport, KY 42351

Brief Overview of Bankruptcy Case 11-40344: "The case of Chad Harl in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Harl — Kentucky, 11-40344


ᐅ James Eric Harlen, Kentucky

Address: 3841 McIntyre Rd E Lewisport, KY 42351

Bankruptcy Case 12-40589 Overview: "Lewisport, KY resident James Eric Harlen's 04.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2012."
James Eric Harlen — Kentucky, 12-40589


ᐅ Sharon Graham Harrison, Kentucky

Address: 435 Hickory Ridge Rd Lewisport, KY 42351-7370

Concise Description of Bankruptcy Case 16-40076-acs7: "The case of Sharon Graham Harrison in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Graham Harrison — Kentucky, 16-40076


ᐅ Marion Gayle Harrison, Kentucky

Address: 435 Hickory Ridge Rd Lewisport, KY 42351-7370

Bankruptcy Case 16-40076-acs Overview: "The bankruptcy filing by Marion Gayle Harrison, undertaken in 2016-02-02 in Lewisport, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Marion Gayle Harrison — Kentucky, 16-40076


ᐅ Patricia Hawley, Kentucky

Address: PO Box 51 Lewisport, KY 42351

Concise Description of Bankruptcy Case 10-416927: "Patricia Hawley's Chapter 7 bankruptcy, filed in Lewisport, KY in 10/19/2010, led to asset liquidation, with the case closing in 02/06/2011."
Patricia Hawley — Kentucky, 10-41692


ᐅ Iii Clifford Freeman Hester, Kentucky

Address: 1330 Meadowlane Dr Lewisport, KY 42351

Bankruptcy Case 13-41187-acs Summary: "In Lewisport, KY, Iii Clifford Freeman Hester filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Iii Clifford Freeman Hester — Kentucky, 13-41187


ᐅ William Jason Hubbard, Kentucky

Address: 350 State Route 661 Lewisport, KY 42351-7302

Brief Overview of Bankruptcy Case 15-40047-acs: "In a Chapter 7 bankruptcy case, William Jason Hubbard from Lewisport, KY, saw their proceedings start in 01/23/2015 and complete by April 2015, involving asset liquidation."
William Jason Hubbard — Kentucky, 15-40047


ᐅ Shanalyn Lavada Hubbard, Kentucky

Address: 350 State Route 661 Lewisport, KY 42351-7302

Bankruptcy Case 15-40047-acs Summary: "Shanalyn Lavada Hubbard's bankruptcy, initiated in 01/23/2015 and concluded by 04/23/2015 in Lewisport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanalyn Lavada Hubbard — Kentucky, 15-40047


ᐅ Cindy Lou Hutchinson, Kentucky

Address: 344 N Chestnut Grove Rd Lewisport, KY 42351-9606

Bankruptcy Case 09-18674-JMC-13 Summary: "Filing for Chapter 13 bankruptcy in December 30, 2009, Cindy Lou Hutchinson from Lewisport, KY, structured a repayment plan, achieving discharge in February 2015."
Cindy Lou Hutchinson — Kentucky, 09-18674-JMC-13


ᐅ Wesley Keith Kruger, Kentucky

Address: PO Box 125 Lewisport, KY 42351-0125

Snapshot of U.S. Bankruptcy Proceeding Case 14-40072-acs: "The case of Wesley Keith Kruger in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Keith Kruger — Kentucky, 14-40072


ᐅ Ethan Tucker Latham, Kentucky

Address: 61 Poplar Grove Ct Lewisport, KY 42351-2542

Bankruptcy Case 15-40301-acs Summary: "The case of Ethan Tucker Latham in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethan Tucker Latham — Kentucky, 15-40301


ᐅ Andrew Wilson Layman, Kentucky

Address: 480 N Chestnut Grove Rd Lewisport, KY 42351

Brief Overview of Bankruptcy Case 13-41027-acs: "Andrew Wilson Layman's Chapter 7 bankruptcy, filed in Lewisport, KY in 09.24.2013, led to asset liquidation, with the case closing in 12.29.2013."
Andrew Wilson Layman — Kentucky, 13-41027


ᐅ Brandon J Mattingly, Kentucky

Address: 910 N Chestnut Grove Rd Lewisport, KY 42351-9671

Brief Overview of Bankruptcy Case 2014-40946-acs: "The bankruptcy record of Brandon J Mattingly from Lewisport, KY, shows a Chapter 7 case filed in October 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Brandon J Mattingly — Kentucky, 2014-40946


ᐅ Kristina M Nabours, Kentucky

Address: 1195 Oak Rd Lewisport, KY 42351-7134

Bankruptcy Case 08-41173 Summary: "In her Chapter 13 bankruptcy case filed in September 8, 2008, Lewisport, KY's Kristina M Nabours agreed to a debt repayment plan, which was successfully completed by May 7, 2013."
Kristina M Nabours — Kentucky, 08-41173


ᐅ Derrick Napier, Kentucky

Address: PO Box 134 Lewisport, KY 42351

Brief Overview of Bankruptcy Case 10-41127: "Derrick Napier's bankruptcy, initiated in 2010-07-06 and concluded by 10.24.2010 in Lewisport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Napier — Kentucky, 10-41127


ᐅ Rodney A Newton, Kentucky

Address: PO Box 313 Lewisport, KY 42351-0313

Bankruptcy Case 14-40630-acs Summary: "The bankruptcy record of Rodney A Newton from Lewisport, KY, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2014."
Rodney A Newton — Kentucky, 14-40630


ᐅ Jr Robert L Nugent, Kentucky

Address: PO Box 44 Lewisport, KY 42351-0044

Bankruptcy Case 07-40824 Summary: "The bankruptcy record for Jr Robert L Nugent from Lewisport, KY, under Chapter 13, filed in 08/01/2007, involved setting up a repayment plan, finalized by 09/26/2012."
Jr Robert L Nugent — Kentucky, 07-40824


ᐅ Lauren Hailey Oost, Kentucky

Address: 10258 Campground Rd Lewisport, KY 42351-9603

Bankruptcy Case 14-40298-acs Summary: "The case of Lauren Hailey Oost in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Hailey Oost — Kentucky, 14-40298


ᐅ Tina E Ostria, Kentucky

Address: 4250 State Route 657 Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 13-40026: "In a Chapter 7 bankruptcy case, Tina E Ostria from Lewisport, KY, saw her proceedings start in 2013-01-11 and complete by April 17, 2013, involving asset liquidation."
Tina E Ostria — Kentucky, 13-40026


ᐅ Sumit Shantilal Patel, Kentucky

Address: 9040 US Highway 60 W Lewisport, KY 42351-7220

Snapshot of U.S. Bankruptcy Proceeding Case 15-40175: "The bankruptcy record of Sumit Shantilal Patel from Lewisport, KY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2015."
Sumit Shantilal Patel — Kentucky, 15-40175


ᐅ Henry Patterson, Kentucky

Address: 5295 US Highway 60 W Lewisport, KY 42351

Bankruptcy Case 10-40107 Summary: "Lewisport, KY resident Henry Patterson's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-03."
Henry Patterson — Kentucky, 10-40107


ᐅ Eva Dorrean Patterson, Kentucky

Address: PO Box 624 Lewisport, KY 42351-0624

Bankruptcy Case 14-41042-acs Summary: "The case of Eva Dorrean Patterson in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Dorrean Patterson — Kentucky, 14-41042


ᐅ Jesse Robert Patterson, Kentucky

Address: PO Box 99 Lewisport, KY 42351-0099

Brief Overview of Bankruptcy Case 14-41042-acs: "Lewisport, KY resident Jesse Robert Patterson's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2015."
Jesse Robert Patterson — Kentucky, 14-41042


ᐅ James Alan Peech, Kentucky

Address: 160 Roberts Ln Lewisport, KY 42351

Bankruptcy Case 11-41269 Overview: "In a Chapter 7 bankruptcy case, James Alan Peech from Lewisport, KY, saw his proceedings start in 2011-09-19 and complete by 01/07/2012, involving asset liquidation."
James Alan Peech — Kentucky, 11-41269


ᐅ Jason Ray Perry, Kentucky

Address: 785 Morton Ln Apt 22 Lewisport, KY 42351-2416

Concise Description of Bankruptcy Case 15-41066-acs7: "The bankruptcy filing by Jason Ray Perry, undertaken in December 2015 in Lewisport, KY under Chapter 7, concluded with discharge in 03.16.2016 after liquidating assets."
Jason Ray Perry — Kentucky, 15-41066


ᐅ Kenneth Pillow, Kentucky

Address: 1185 Morton Ln Lewisport, KY 42351

Brief Overview of Bankruptcy Case 10-41371: "The bankruptcy filing by Kenneth Pillow, undertaken in August 20, 2010 in Lewisport, KY under Chapter 7, concluded with discharge in 12.08.2010 after liquidating assets."
Kenneth Pillow — Kentucky, 10-41371


ᐅ Jeffery Potter, Kentucky

Address: 9946 Campground Rd Lewisport, KY 42351

Bankruptcy Case 09-41928 Summary: "Jeffery Potter's bankruptcy, initiated in 2009-12-04 and concluded by 2010-03-10 in Lewisport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Potter — Kentucky, 09-41928


ᐅ Shaun Aaron Powers, Kentucky

Address: 515 Hickory Ridge Rd Lewisport, KY 42351

Bankruptcy Case 11-40984 Summary: "In a Chapter 7 bankruptcy case, Shaun Aaron Powers from Lewisport, KY, saw his proceedings start in 07/18/2011 and complete by November 2011, involving asset liquidation."
Shaun Aaron Powers — Kentucky, 11-40984


ᐅ David Allen Probus, Kentucky

Address: 110 Robin Cir Lewisport, KY 42351-2518

Bankruptcy Case 15-40190-acs Overview: "In a Chapter 7 bankruptcy case, David Allen Probus from Lewisport, KY, saw his proceedings start in 2015-03-10 and complete by 06/08/2015, involving asset liquidation."
David Allen Probus — Kentucky, 15-40190


ᐅ Whitley N Renfrow, Kentucky

Address: 73 Poplar Grove Ct Lewisport, KY 42351

Bankruptcy Case 13-40691-acs Overview: "Whitley N Renfrow's Chapter 7 bankruptcy, filed in Lewisport, KY in 06.17.2013, led to asset liquidation, with the case closing in 09.21.2013."
Whitley N Renfrow — Kentucky, 13-40691


ᐅ Sammy Ray Riley, Kentucky

Address: 440 Hickory Ridge Rd Lewisport, KY 42351

Bankruptcy Case 13-40283 Overview: "The bankruptcy filing by Sammy Ray Riley, undertaken in March 13, 2013 in Lewisport, KY under Chapter 7, concluded with discharge in 06/17/2013 after liquidating assets."
Sammy Ray Riley — Kentucky, 13-40283


ᐅ Brittany Roberts, Kentucky

Address: 1370 Washington Ave Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 10-41718: "The bankruptcy filing by Brittany Roberts, undertaken in 10/25/2010 in Lewisport, KY under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Brittany Roberts — Kentucky, 10-41718


ᐅ Elmer Sharp, Kentucky

Address: 700 Market St Lewisport, KY 42351

Bankruptcy Case 10-41644 Summary: "In Lewisport, KY, Elmer Sharp filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Elmer Sharp — Kentucky, 10-41644


ᐅ Janice Faye Shelton, Kentucky

Address: 1290 Holland Ave Lewisport, KY 42351

Bankruptcy Case 12-40277 Overview: "In a Chapter 7 bankruptcy case, Janice Faye Shelton from Lewisport, KY, saw her proceedings start in 2012-02-27 and complete by 2012-06-16, involving asset liquidation."
Janice Faye Shelton — Kentucky, 12-40277


ᐅ Jacob Daniel Shively, Kentucky

Address: 370 Pell St Lewisport, KY 42351-2551

Bankruptcy Case 15-40421-acs Overview: "In a Chapter 7 bankruptcy case, Jacob Daniel Shively from Lewisport, KY, saw his proceedings start in 05.15.2015 and complete by 2015-08-13, involving asset liquidation."
Jacob Daniel Shively — Kentucky, 15-40421


ᐅ Sylvia Sue Simpson, Kentucky

Address: 650 Market St Lewisport, KY 42351

Concise Description of Bankruptcy Case 13-41060-acs7: "In a Chapter 7 bankruptcy case, Sylvia Sue Simpson from Lewisport, KY, saw her proceedings start in October 2013 and complete by 2014-01-05, involving asset liquidation."
Sylvia Sue Simpson — Kentucky, 13-41060


ᐅ Randy James Stephens, Kentucky

Address: 1504 State Route 271 S Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 11-40762: "Lewisport, KY resident Randy James Stephens's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Randy James Stephens — Kentucky, 11-40762


ᐅ Kitty Swink, Kentucky

Address: 1216 John Pate Rd Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 10-34839: "The bankruptcy record of Kitty Swink from Lewisport, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2011."
Kitty Swink — Kentucky, 10-34839


ᐅ David Scott Tongate, Kentucky

Address: PO Box 272 Lewisport, KY 42351

Concise Description of Bankruptcy Case 13-40619-acs7: "The case of David Scott Tongate in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Scott Tongate — Kentucky, 13-40619


ᐅ Hubert A Vanover, Kentucky

Address: 1660 Ray Rd Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 12-40396: "In Lewisport, KY, Hubert A Vanover filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-08."
Hubert A Vanover — Kentucky, 12-40396


ᐅ Steven Kelly Vanover, Kentucky

Address: 1550 Meadowlane Dr Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 13-40549-acs: "Lewisport, KY resident Steven Kelly Vanover's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Steven Kelly Vanover — Kentucky, 13-40549


ᐅ John D Wedding, Kentucky

Address: 9533 River Rd Lewisport, KY 42351

Bankruptcy Case 13-40539-acs Summary: "The bankruptcy record of John D Wedding from Lewisport, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
John D Wedding — Kentucky, 13-40539


ᐅ Steven Keith White, Kentucky

Address: 5067 State Route 657 Lewisport, KY 42351-7334

Bankruptcy Case 08-41714 Summary: "In their Chapter 13 bankruptcy case filed in Dec 17, 2008, Lewisport, KY's Steven Keith White agreed to a debt repayment plan, which was successfully completed by 2012-11-27."
Steven Keith White — Kentucky, 08-41714


ᐅ Jeffrey G Wilson, Kentucky

Address: PO Box 494 Lewisport, KY 42351

Bankruptcy Case 11-40093 Summary: "In a Chapter 7 bankruptcy case, Jeffrey G Wilson from Lewisport, KY, saw their proceedings start in Jan 25, 2011 and complete by 05/03/2011, involving asset liquidation."
Jeffrey G Wilson — Kentucky, 11-40093


ᐅ Matthew Alan Wilson, Kentucky

Address: PO Box 30 Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 12-40449: "The case of Matthew Alan Wilson in Lewisport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Alan Wilson — Kentucky, 12-40449


ᐅ Derrick Seith Young, Kentucky

Address: 920 Pell St Lewisport, KY 42351

Snapshot of U.S. Bankruptcy Proceeding Case 11-41019: "The bankruptcy filing by Derrick Seith Young, undertaken in 07.26.2011 in Lewisport, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Derrick Seith Young — Kentucky, 11-41019