personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Liberty, 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 Joshua Aliff, Kentucky

Address: 1825 Reynolds Creek Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-10380: "The bankruptcy filing by Joshua Aliff, undertaken in March 10, 2010 in Liberty, KY under Chapter 7, concluded with discharge in 06/28/2010 after liquidating assets."
Joshua Aliff — Kentucky, 10-10380


ᐅ Ace Ray Baldock, Kentucky

Address: 51 Brock Drive Liberty, KY 42539

Concise Description of Bankruptcy Case 2014-10840-jal7: "Ace Ray Baldock's bankruptcy, initiated in 2014-08-06 and concluded by 11.04.2014 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ace Ray Baldock — Kentucky, 2014-10840


ᐅ Larry Dale Bell, Kentucky

Address: 7014 W KY 70 Liberty, KY 42539

Concise Description of Bankruptcy Case 12-100127: "Liberty, KY resident Larry Dale Bell's 2012-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2012."
Larry Dale Bell — Kentucky, 12-10012


ᐅ Robert M Bethel, Kentucky

Address: 330 Three Angels Dr Liberty, KY 42539

Bankruptcy Case 11-10385 Summary: "The case of Robert M Bethel in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Bethel — Kentucky, 11-10385


ᐅ Anita Constance Black, Kentucky

Address: 6600 S KY 501 Liberty, KY 42539

Brief Overview of Bankruptcy Case 11-10970: "Anita Constance Black's Chapter 7 bankruptcy, filed in Liberty, KY in June 2011, led to asset liquidation, with the case closing in 10/11/2011."
Anita Constance Black — Kentucky, 11-10970


ᐅ Glenda Faye Bottoms, Kentucky

Address: 8037 W KY 70 Liberty, KY 42539

Concise Description of Bankruptcy Case 12-115477: "The bankruptcy filing by Glenda Faye Bottoms, undertaken in Nov 20, 2012 in Liberty, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Glenda Faye Bottoms — Kentucky, 12-11547


ᐅ James C Brown, Kentucky

Address: PO Box 884 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 12-11576: "The case of James C Brown in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Brown — Kentucky, 12-11576


ᐅ Timothy Buis, Kentucky

Address: 2485 Poplar Hill Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 10-103967: "In a Chapter 7 bankruptcy case, Timothy Buis from Liberty, KY, saw their proceedings start in March 2010 and complete by 06.29.2010, involving asset liquidation."
Timothy Buis — Kentucky, 10-10396


ᐅ Pamela M Cain, Kentucky

Address: 135 Liberty Manor Ln Apt 42 Liberty, KY 42539-3220

Brief Overview of Bankruptcy Case 2014-10851-jal: "The case of Pamela M Cain in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela M Cain — Kentucky, 2014-10851


ᐅ William Callinan, Kentucky

Address: 725 S Fork Creek Rd Liberty, KY 42539

Bankruptcy Case 10-11603 Overview: "William Callinan's Chapter 7 bankruptcy, filed in Liberty, KY in Oct 20, 2010, led to asset liquidation, with the case closing in Feb 7, 2011."
William Callinan — Kentucky, 10-11603


ᐅ William G Carlin, Kentucky

Address: 5313 W KY 70 Liberty, KY 42539

Bankruptcy Case 13-10202 Summary: "In a Chapter 7 bankruptcy case, William G Carlin from Liberty, KY, saw their proceedings start in 02/26/2013 and complete by 2013-06-02, involving asset liquidation."
William G Carlin — Kentucky, 13-10202


ᐅ Linda F Caudill, Kentucky

Address: 40 Penney Ln Liberty, KY 42539-9032

Bankruptcy Case 15-10528-jal Summary: "The bankruptcy record of Linda F Caudill from Liberty, KY, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2015."
Linda F Caudill — Kentucky, 15-10528


ᐅ Amanda L Christian, Kentucky

Address: PO Box 1312 Liberty, KY 42539-1312

Bankruptcy Case 14-10880-jal Summary: "Liberty, KY resident Amanda L Christian's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2014."
Amanda L Christian — Kentucky, 14-10880


ᐅ Shannon L Christian, Kentucky

Address: 1601 Possum Trot Rd Liberty, KY 42539-6375

Bankruptcy Case 2014-10880-jal Overview: "Liberty, KY resident Shannon L Christian's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Shannon L Christian — Kentucky, 2014-10880


ᐅ Patricia Louise Clements, Kentucky

Address: 956 Murphy Wolford Rd Liberty, KY 42539-8917

Concise Description of Bankruptcy Case 14-11240-jal7: "Patricia Louise Clements's Chapter 7 bankruptcy, filed in Liberty, KY in 2014-12-01, led to asset liquidation, with the case closing in 2015-03-01."
Patricia Louise Clements — Kentucky, 14-11240


ᐅ Jessica Clifton, Kentucky

Address: PO Box 1267 Liberty, KY 42539-1267

Snapshot of U.S. Bankruptcy Proceeding Case 16-10030-jal: "Liberty, KY resident Jessica Clifton's January 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2016."
Jessica Clifton — Kentucky, 16-10030


ᐅ Kealii Clifton, Kentucky

Address: PO Box 1267 Liberty, KY 42539-1267

Bankruptcy Case 16-10030-jal Overview: "The bankruptcy filing by Kealii Clifton, undertaken in January 14, 2016 in Liberty, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Kealii Clifton — Kentucky, 16-10030


ᐅ Katherine L Coffman, Kentucky

Address: 1362 Martins Creek Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 11-10200: "Katherine L Coffman's bankruptcy, initiated in February 12, 2011 and concluded by June 2, 2011 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine L Coffman — Kentucky, 11-10200


ᐅ Michael Coffman, Kentucky

Address: 11779 KY 1547 Liberty, KY 42539

Brief Overview of Bankruptcy Case 09-11992: "Michael Coffman's Chapter 7 bankruptcy, filed in Liberty, KY in 11.16.2009, led to asset liquidation, with the case closing in 02.20.2010."
Michael Coffman — Kentucky, 09-11992


ᐅ Raymond Coffman, Kentucky

Address: 8187 KY 49 Liberty, KY 42539

Bankruptcy Case 10-11324 Summary: "Raymond Coffman's Chapter 7 bankruptcy, filed in Liberty, KY in Aug 26, 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Raymond Coffman — Kentucky, 10-11324


ᐅ Jr William Roger Colin, Kentucky

Address: 135 Wheeler Woods Spur Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 11-20582-lbr7: "The bankruptcy filing by Jr William Roger Colin, undertaken in July 2011 in Liberty, KY under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Jr William Roger Colin — Kentucky, 11-20582


ᐅ Andrew J Cook, Kentucky

Address: 2596 Dry Ridge Rd Liberty, KY 42539

Bankruptcy Case 11-10645 Summary: "In Liberty, KY, Andrew J Cook filed for Chapter 7 bankruptcy in 04.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Andrew J Cook — Kentucky, 11-10645


ᐅ Ruth Cooper, Kentucky

Address: 114 Estelle Ln Liberty, KY 42539-5972

Snapshot of U.S. Bankruptcy Proceeding Case 14-10601-jal: "Liberty, KY resident Ruth Cooper's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Ruth Cooper — Kentucky, 14-10601


ᐅ Jr John Thomas Crowe, Kentucky

Address: PO Box 1312 Liberty, KY 42539

Brief Overview of Bankruptcy Case 12-10206: "Liberty, KY resident Jr John Thomas Crowe's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-10."
Jr John Thomas Crowe — Kentucky, 12-10206


ᐅ Christopher M Crowe, Kentucky

Address: 5289 N US 127 Liberty, KY 42539

Bankruptcy Case 11-11225 Overview: "The case of Christopher M Crowe in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Crowe — Kentucky, 11-11225


ᐅ Jamie Custer, Kentucky

Address: 377 Trammel St Liberty, KY 42539

Brief Overview of Bankruptcy Case 11-10163: "The case of Jamie Custer in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Custer — Kentucky, 11-10163


ᐅ Sr Everett D Dalton, Kentucky

Address: 1164 Canoe Creek Rd Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 12-10759: "Sr Everett D Dalton's Chapter 7 bankruptcy, filed in Liberty, KY in May 30, 2012, led to asset liquidation, with the case closing in 2012-09-17."
Sr Everett D Dalton — Kentucky, 12-10759


ᐅ Ellen Darbee, Kentucky

Address: PO Box 1531 Liberty, KY 42539

Bankruptcy Case 09-12193 Overview: "The case of Ellen Darbee in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Darbee — Kentucky, 09-12193


ᐅ James Davenport, Kentucky

Address: 1369 Contown Rd Liberty, KY 42539-5734

Bankruptcy Case 14-10239-jal Overview: "James Davenport's Chapter 7 bankruptcy, filed in Liberty, KY in Mar 6, 2014, led to asset liquidation, with the case closing in 2014-06-04."
James Davenport — Kentucky, 14-10239


ᐅ Randal Davis, Kentucky

Address: 343 Grant Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-11360: "In a Chapter 7 bankruptcy case, Randal Davis from Liberty, KY, saw his proceedings start in 2010-09-02 and complete by December 8, 2010, involving asset liquidation."
Randal Davis — Kentucky, 10-11360


ᐅ Marilyn G Derringer, Kentucky

Address: 213 Smith St Liberty, KY 42539

Concise Description of Bankruptcy Case 12-115507: "The case of Marilyn G Derringer in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn G Derringer — Kentucky, 12-11550


ᐅ Thomas Downey, Kentucky

Address: PO Box 755 Liberty, KY 42539

Bankruptcy Case 09-12210 Overview: "The case of Thomas Downey in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Downey — Kentucky, 09-12210


ᐅ Bennie Ray Dunham, Kentucky

Address: 377 Trammel St Liberty, KY 42539

Bankruptcy Case 13-11310-jal Summary: "In Liberty, KY, Bennie Ray Dunham filed for Chapter 7 bankruptcy in Oct 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Bennie Ray Dunham — Kentucky, 13-11310


ᐅ Anna Lou Durham, Kentucky

Address: 668 River View Dr Liberty, KY 42539-3250

Bankruptcy Case 15-10656-jal Overview: "Anna Lou Durham's bankruptcy, initiated in June 30, 2015 and concluded by 09/28/2015 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Lou Durham — Kentucky, 15-10656


ᐅ Michael Clark Durham, Kentucky

Address: 668 River View Dr Liberty, KY 42539-3250

Bankruptcy Case 15-10656-jal Summary: "In Liberty, KY, Michael Clark Durham filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Michael Clark Durham — Kentucky, 15-10656


ᐅ Barbara Garrett Eads, Kentucky

Address: 95 Apostolic Ridge Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 11-117607: "In Liberty, KY, Barbara Garrett Eads filed for Chapter 7 bankruptcy in 2011-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2012."
Barbara Garrett Eads — Kentucky, 11-11760


ᐅ Jacob W Edwards, Kentucky

Address: 1728 Contown Rd Liberty, KY 42539-5738

Bankruptcy Case 14-10067-jal Overview: "Liberty, KY resident Jacob W Edwards's 2014-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2014."
Jacob W Edwards — Kentucky, 14-10067


ᐅ Tearrill Lee Edwards, Kentucky

Address: 2641 Tennessee Ridge Rd Liberty, KY 42539-8995

Concise Description of Bankruptcy Case 2014-11095-jal7: "Tearrill Lee Edwards's Chapter 7 bankruptcy, filed in Liberty, KY in Oct 22, 2014, led to asset liquidation, with the case closing in January 2015."
Tearrill Lee Edwards — Kentucky, 2014-11095


ᐅ Daniel D Ekelund, Kentucky

Address: 1127 S Fork Ridge Rd Liberty, KY 42539

Bankruptcy Case 12-10449-grs Overview: "Daniel D Ekelund's Chapter 7 bankruptcy, filed in Liberty, KY in Oct 19, 2012, led to asset liquidation, with the case closing in January 2013."
Daniel D Ekelund — Kentucky, 12-10449


ᐅ Timothy Taylor Elmore, Kentucky

Address: 411 Hustonville St Liberty, KY 42539

Brief Overview of Bankruptcy Case 13-11463-jal: "The bankruptcy record of Timothy Taylor Elmore from Liberty, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2014."
Timothy Taylor Elmore — Kentucky, 13-11463


ᐅ Willis R Emerson, Kentucky

Address: PO Box 1535 Liberty, KY 42539

Bankruptcy Case 11-11715 Overview: "In a Chapter 7 bankruptcy case, Willis R Emerson from Liberty, KY, saw his proceedings start in 11.23.2011 and complete by March 12, 2012, involving asset liquidation."
Willis R Emerson — Kentucky, 11-11715


ᐅ Ada Foley, Kentucky

Address: 4396 Tennessee Ridge Rd Liberty, KY 42539

Bankruptcy Case 10-10335 Summary: "Liberty, KY resident Ada Foley's 03.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Ada Foley — Kentucky, 10-10335


ᐅ Elaine Ann Ford, Kentucky

Address: 1549 Shucks Creek Rd Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 12-10663: "The case of Elaine Ann Ford in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Ann Ford — Kentucky, 12-10663


ᐅ Sr Thomas Albert Foster, Kentucky

Address: PO Box 495 Liberty, KY 42539-0495

Bankruptcy Case 14-10599-jal Overview: "The bankruptcy record of Sr Thomas Albert Foster from Liberty, KY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Sr Thomas Albert Foster — Kentucky, 14-10599


ᐅ Sr Jimmy K Galloway, Kentucky

Address: 436 Whipp Ave Liberty, KY 42539

Brief Overview of Bankruptcy Case 11-10193: "The case of Sr Jimmy K Galloway in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jimmy K Galloway — Kentucky, 11-10193


ᐅ Clarence Gamble, Kentucky

Address: 545 Wolford Ave Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 10-10254: "In a Chapter 7 bankruptcy case, Clarence Gamble from Liberty, KY, saw their proceedings start in February 19, 2010 and complete by Jun 9, 2010, involving asset liquidation."
Clarence Gamble — Kentucky, 10-10254


ᐅ Jerry Dean Garrett, Kentucky

Address: 35 Creston Water Tower Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 12-10329: "Jerry Dean Garrett's Chapter 7 bankruptcy, filed in Liberty, KY in 03/13/2012, led to asset liquidation, with the case closing in Jul 1, 2012."
Jerry Dean Garrett — Kentucky, 12-10329


ᐅ Carla N Godbey, Kentucky

Address: 150 Dillon St Apt 139 Liberty, KY 42539

Concise Description of Bankruptcy Case 11-102987: "The bankruptcy record of Carla N Godbey from Liberty, KY, shows a Chapter 7 case filed in Mar 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2011."
Carla N Godbey — Kentucky, 11-10298


ᐅ Gregory I Grant, Kentucky

Address: 2432 KY 1547 Liberty, KY 42539

Bankruptcy Case 12-11531 Summary: "The bankruptcy filing by Gregory I Grant, undertaken in 2012-11-16 in Liberty, KY under Chapter 7, concluded with discharge in 2013-02-20 after liquidating assets."
Gregory I Grant — Kentucky, 12-11531


ᐅ Jantzen Hale, Kentucky

Address: 170 View Point Rd Liberty, KY 42539

Bankruptcy Case 10-10644 Summary: "In Liberty, KY, Jantzen Hale filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jantzen Hale — Kentucky, 10-10644


ᐅ C D Hale, Kentucky

Address: 11125 W KY 70 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 11-10543: "In Liberty, KY, C D Hale filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
C D Hale — Kentucky, 11-10543


ᐅ Matthew Scott Harne, Kentucky

Address: 4120 KY 1859 Liberty, KY 42539

Bankruptcy Case 12-10020 Summary: "In Liberty, KY, Matthew Scott Harne filed for Chapter 7 bankruptcy in 2012-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-26."
Matthew Scott Harne — Kentucky, 12-10020


ᐅ Cleo Harris, Kentucky

Address: 1020 Matherly Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 12-11100: "The case of Cleo Harris in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleo Harris — Kentucky, 12-11100


ᐅ Garrett Stephen Hatter, Kentucky

Address: 139 View Point Rd Liberty, KY 42539-8183

Concise Description of Bankruptcy Case 08-101067: "Filing for Chapter 13 bankruptcy in January 22, 2008, Garrett Stephen Hatter from Liberty, KY, structured a repayment plan, achieving discharge in 2012-12-27."
Garrett Stephen Hatter — Kentucky, 08-10106


ᐅ Jonathan S Hatter, Kentucky

Address: 6098 E KY 70 Liberty, KY 42539

Concise Description of Bankruptcy Case 11-109497: "In Liberty, KY, Jonathan S Hatter filed for Chapter 7 bankruptcy in 06.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Jonathan S Hatter — Kentucky, 11-10949


ᐅ Talmadge Odell Hayes, Kentucky

Address: PO Box 1295 Liberty, KY 42539-1295

Snapshot of U.S. Bankruptcy Proceeding Case 15-10558-jal: "Talmadge Odell Hayes's Chapter 7 bankruptcy, filed in Liberty, KY in 2015-06-02, led to asset liquidation, with the case closing in Aug 31, 2015."
Talmadge Odell Hayes — Kentucky, 15-10558


ᐅ Shirley M Hayes, Kentucky

Address: 320 Cedar Hill Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 13-102647: "The case of Shirley M Hayes in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley M Hayes — Kentucky, 13-10264


ᐅ Ruby Alene Hayes, Kentucky

Address: PO Box 1295 Liberty, KY 42539-1295

Snapshot of U.S. Bankruptcy Proceeding Case 15-10558-jal: "The bankruptcy record of Ruby Alene Hayes from Liberty, KY, shows a Chapter 7 case filed in June 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2015."
Ruby Alene Hayes — Kentucky, 15-10558


ᐅ Jeffrey Hayes, Kentucky

Address: 147 Button Knob Spur Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 10-110597: "Jeffrey Hayes's bankruptcy, initiated in 07.05.2010 and concluded by October 23, 2010 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hayes — Kentucky, 10-11059


ᐅ Gary M Herren, Kentucky

Address: 243 Meadow Ln Liberty, KY 42539-6361

Bankruptcy Case 15-11028-jal Overview: "Gary M Herren's Chapter 7 bankruptcy, filed in Liberty, KY in 2015-10-14, led to asset liquidation, with the case closing in 2016-01-12."
Gary M Herren — Kentucky, 15-11028


ᐅ Miranda Hines, Kentucky

Address: 1422 Henson Ridge Rd Liberty, KY 42539

Bankruptcy Case 13-10889-jal Summary: "Miranda Hines's Chapter 7 bankruptcy, filed in Liberty, KY in July 2013, led to asset liquidation, with the case closing in October 2013."
Miranda Hines — Kentucky, 13-10889


ᐅ Carl J Hoffman, Kentucky

Address: 646 Scherrer Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 09-11773: "Liberty, KY resident Carl J Hoffman's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Carl J Hoffman — Kentucky, 09-11773


ᐅ Richard Hook, Kentucky

Address: 309 Adams Cemetery Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 10-101817: "In a Chapter 7 bankruptcy case, Richard Hook from Liberty, KY, saw their proceedings start in 02.09.2010 and complete by 2010-05-16, involving asset liquidation."
Richard Hook — Kentucky, 10-10181


ᐅ Jerald Hope, Kentucky

Address: 8314 KY 1547 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 10-10145: "Jerald Hope's bankruptcy, initiated in February 2, 2010 and concluded by May 9, 2010 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerald Hope — Kentucky, 10-10145


ᐅ Elizabeth Hubbard, Kentucky

Address: 3462 S Ky 837 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 09-61995-jms: "The case of Elizabeth Hubbard in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Hubbard — Kentucky, 09-61995


ᐅ Joseph A Jones, Kentucky

Address: 323 Wolford Ave Liberty, KY 42539-3191

Concise Description of Bankruptcy Case 14-10160-jal7: "In a Chapter 7 bankruptcy case, Joseph A Jones from Liberty, KY, saw their proceedings start in 02.17.2014 and complete by 2014-05-18, involving asset liquidation."
Joseph A Jones — Kentucky, 14-10160


ᐅ Jeffery Lamb, Kentucky

Address: 5791 KY 49 Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-51714-jms: "The bankruptcy record of Jeffery Lamb from Liberty, KY, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2010."
Jeffery Lamb — Kentucky, 10-51714


ᐅ Crystal Lange, Kentucky

Address: PO Box 1451 Liberty, KY 42539

Concise Description of Bankruptcy Case 10-113127: "The bankruptcy filing by Crystal Lange, undertaken in 2010-08-25 in Liberty, KY under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Crystal Lange — Kentucky, 10-11312


ᐅ Daniel W Larkins, Kentucky

Address: 4610 Dry Ridge Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 11-11049: "The bankruptcy record of Daniel W Larkins from Liberty, KY, shows a Chapter 7 case filed in 2011-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2011."
Daniel W Larkins — Kentucky, 11-11049


ᐅ Jonathan Chet Lavender, Kentucky

Address: 1532 S Fork Ridge Rd Liberty, KY 42539-5264

Concise Description of Bankruptcy Case 15-10748-jal7: "In a Chapter 7 bankruptcy case, Jonathan Chet Lavender from Liberty, KY, saw his proceedings start in July 2015 and complete by 2015-10-25, involving asset liquidation."
Jonathan Chet Lavender — Kentucky, 15-10748


ᐅ Douglas Lance Lawhorn, Kentucky

Address: 425 KY 206 Liberty, KY 42539

Bankruptcy Case 11-10443 Overview: "The case of Douglas Lance Lawhorn in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Lance Lawhorn — Kentucky, 11-10443


ᐅ Kenneth Eugene Lee, Kentucky

Address: 336 Carmicle St Liberty, KY 42539

Concise Description of Bankruptcy Case 12-110657: "The case of Kenneth Eugene Lee in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Eugene Lee — Kentucky, 12-11065


ᐅ Thermon Ray Long, Kentucky

Address: 144 N Hatfield Rd Liberty, KY 42539

Bankruptcy Case 12-10967 Overview: "Thermon Ray Long's Chapter 7 bankruptcy, filed in Liberty, KY in 07.13.2012, led to asset liquidation, with the case closing in Oct 31, 2012."
Thermon Ray Long — Kentucky, 12-10967


ᐅ Tonya L Long, Kentucky

Address: 10006 KY 1547 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 13-10269: "Tonya L Long's bankruptcy, initiated in 2013-03-15 and concluded by June 2013 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya L Long — Kentucky, 13-10269


ᐅ Melissa Renee Looney, Kentucky

Address: 124 Phillips St Liberty, KY 42539

Brief Overview of Bankruptcy Case 11-11366: "Melissa Renee Looney's bankruptcy, initiated in 09/08/2011 and concluded by 2011-12-27 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Renee Looney — Kentucky, 11-11366


ᐅ Alan Luttrell, Kentucky

Address: 1050 Wilson Ridge Rd Liberty, KY 42539-6490

Snapshot of U.S. Bankruptcy Proceeding Case 14-10199-jal: "Liberty, KY resident Alan Luttrell's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Alan Luttrell — Kentucky, 14-10199


ᐅ Arther Luttrell, Kentucky

Address: 166 Cain Rd Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 13-10930-jal: "The bankruptcy filing by Arther Luttrell, undertaken in Jul 31, 2013 in Liberty, KY under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Arther Luttrell — Kentucky, 13-10930


ᐅ Larry Luttrell, Kentucky

Address: 1728 Contown Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-11268: "The bankruptcy filing by Larry Luttrell, undertaken in August 2010 in Liberty, KY under Chapter 7, concluded with discharge in 12/05/2010 after liquidating assets."
Larry Luttrell — Kentucky, 10-11268


ᐅ Monte Leo Luttrell, Kentucky

Address: 562 Allen Creek Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 13-11308-jal7: "The bankruptcy filing by Monte Leo Luttrell, undertaken in 2013-10-28 in Liberty, KY under Chapter 7, concluded with discharge in Feb 1, 2014 after liquidating assets."
Monte Leo Luttrell — Kentucky, 13-11308


ᐅ Ronald E Luttrell, Kentucky

Address: 7542 S Ky 501 Liberty, KY 42539-5439

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10345-jal: "The bankruptcy record of Ronald E Luttrell from Liberty, KY, shows a Chapter 7 case filed in 2014-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2014."
Ronald E Luttrell — Kentucky, 2014-10345


ᐅ Jessica Nicole Martin, Kentucky

Address: 874 Walnut Hill Rd Liberty, KY 42539-8377

Brief Overview of Bankruptcy Case 15-51562-grs: "Jessica Nicole Martin's Chapter 7 bankruptcy, filed in Liberty, KY in 2015-08-11, led to asset liquidation, with the case closing in 2015-11-09."
Jessica Nicole Martin — Kentucky, 15-51562


ᐅ Emery A Martin, Kentucky

Address: PO Box 738 Liberty, KY 42539

Concise Description of Bankruptcy Case 11-118127: "The bankruptcy filing by Emery A Martin, undertaken in 12/21/2011 in Liberty, KY under Chapter 7, concluded with discharge in 04.09.2012 after liquidating assets."
Emery A Martin — Kentucky, 11-11812


ᐅ James Lewis Martin, Kentucky

Address: PO Box 1414 Liberty, KY 42539-1414

Snapshot of U.S. Bankruptcy Proceeding Case 15-10562-jal: "The case of James Lewis Martin in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lewis Martin — Kentucky, 15-10562


ᐅ Sharon Martin, Kentucky

Address: 19 Riverdale Ln Apt 108 Liberty, KY 42539-3204

Concise Description of Bankruptcy Case 15-10562-jal7: "Liberty, KY resident Sharon Martin's 06/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Sharon Martin — Kentucky, 15-10562


ᐅ Geralynn Matteson, Kentucky

Address: 45 Wilson Ridge Estate Rd Liberty, KY 42539-6572

Bankruptcy Case 16-10149-jal Overview: "In Liberty, KY, Geralynn Matteson filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2016."
Geralynn Matteson — Kentucky, 16-10149


ᐅ Phillip Darrin Means, Kentucky

Address: 179 Parton Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 11-103677: "In Liberty, KY, Phillip Darrin Means filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Phillip Darrin Means — Kentucky, 11-10367


ᐅ Humberto Medellin, Kentucky

Address: 65 High Point Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-11123: "Liberty, KY resident Humberto Medellin's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Humberto Medellin — Kentucky, 10-11123


ᐅ Michael R Meiller, Kentucky

Address: PO Box 1322 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 12-10227: "Liberty, KY resident Michael R Meiller's 02.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2012."
Michael R Meiller — Kentucky, 12-10227


ᐅ Lawrence Mendiola, Kentucky

Address: 1945 Poplar Springs Rd Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 10-11757: "In a Chapter 7 bankruptcy case, Lawrence Mendiola from Liberty, KY, saw their proceedings start in 11.24.2010 and complete by 03.14.2011, involving asset liquidation."
Lawrence Mendiola — Kentucky, 10-11757


ᐅ Cathy Miller, Kentucky

Address: PO Box 453 Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-11332: "In a Chapter 7 bankruptcy case, Cathy Miller from Liberty, KY, saw her proceedings start in August 29, 2010 and complete by December 17, 2010, involving asset liquidation."
Cathy Miller — Kentucky, 10-11332


ᐅ Sylvester Mills, Kentucky

Address: 120 Trammel St Liberty, KY 42539

Concise Description of Bankruptcy Case 10-117757: "Liberty, KY resident Sylvester Mills's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 20, 2011."
Sylvester Mills — Kentucky, 10-11775


ᐅ Myra Mings, Kentucky

Address: 152 Shady Hill Dr Liberty, KY 42539

Concise Description of Bankruptcy Case 09-53646-wsh7: "The bankruptcy filing by Myra Mings, undertaken in 2009-11-17 in Liberty, KY under Chapter 7, concluded with discharge in 02.21.2010 after liquidating assets."
Myra Mings — Kentucky, 09-53646


ᐅ Heather Moreland, Kentucky

Address: 206 Sabbath Rest Ln Liberty, KY 42539-4307

Bankruptcy Case 14-11158-jal Overview: "Liberty, KY resident Heather Moreland's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-05."
Heather Moreland — Kentucky, 14-11158


ᐅ Justin Moreland, Kentucky

Address: 206 Sabbath Rest Ln Liberty, KY 42539-4307

Brief Overview of Bankruptcy Case 14-11158-jal: "In a Chapter 7 bankruptcy case, Justin Moreland from Liberty, KY, saw their proceedings start in November 7, 2014 and complete by February 5, 2015, involving asset liquidation."
Justin Moreland — Kentucky, 14-11158


ᐅ Benjamin Kent Murphy, Kentucky

Address: 158 Casey Dr Liberty, KY 42539

Concise Description of Bankruptcy Case 12-114407: "Liberty, KY resident Benjamin Kent Murphy's 10.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Benjamin Kent Murphy — Kentucky, 12-11440


ᐅ Brenda Neat, Kentucky

Address: 3790 W KY 70 Liberty, KY 42539

Bankruptcy Case 10-10742 Summary: "Liberty, KY resident Brenda Neat's May 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-26."
Brenda Neat — Kentucky, 10-10742


ᐅ Laris Randall Parton, Kentucky

Address: PO Box 1560 Liberty, KY 42539-1560

Bankruptcy Case 16-10611-jal Overview: "In Liberty, KY, Laris Randall Parton filed for Chapter 7 bankruptcy in 2016-07-05. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2016."
Laris Randall Parton — Kentucky, 16-10611


ᐅ Marsha Mae Parton, Kentucky

Address: PO Box 1560 Liberty, KY 42539-1560

Bankruptcy Case 16-10611-jal Summary: "In a Chapter 7 bankruptcy case, Marsha Mae Parton from Liberty, KY, saw her proceedings start in 07/05/2016 and complete by 2016-10-03, involving asset liquidation."
Marsha Mae Parton — Kentucky, 16-10611


ᐅ Dennis Patten, Kentucky

Address: 426 Trammel St Liberty, KY 42539-3172

Concise Description of Bankruptcy Case 16-10348-jal7: "The case of Dennis Patten in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Patten — Kentucky, 16-10348


ᐅ Bradley C Pennington, Kentucky

Address: 2091 Canoe Creek Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 12-113727: "Bradley C Pennington's bankruptcy, initiated in 10.15.2012 and concluded by 01/19/2013 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley C Pennington — Kentucky, 12-11372