personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lily, 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 Christopher Dale Adkins, Kentucky

Address: 310 Kay Ln Lily, KY 40740-2920

Brief Overview of Bankruptcy Case 14-60202-grs: "Christopher Dale Adkins's Chapter 7 bankruptcy, filed in Lily, KY in Feb 20, 2014, led to asset liquidation, with the case closing in 2014-05-21."
Christopher Dale Adkins — Kentucky, 14-60202


ᐅ Clinton E Allen, Kentucky

Address: 76 McClure Bridge Rd Lily, KY 40740

Bankruptcy Case 12-60161-jms Overview: "In a Chapter 7 bankruptcy case, Clinton E Allen from Lily, KY, saw his proceedings start in February 2012 and complete by 2012-06-02, involving asset liquidation."
Clinton E Allen — Kentucky, 12-60161


ᐅ Christopher Matthew Aubuchon, Kentucky

Address: 1957 Slate Ridge Rd Lily, KY 40740-3121

Brief Overview of Bankruptcy Case 15-60270-grs: "Christopher Matthew Aubuchon's Chapter 7 bankruptcy, filed in Lily, KY in Mar 6, 2015, led to asset liquidation, with the case closing in Jun 4, 2015."
Christopher Matthew Aubuchon — Kentucky, 15-60270


ᐅ Natasha Rene Aubushon, Kentucky

Address: 1957 Slate Ridge Rd Lily, KY 40740-3121

Bankruptcy Case 15-60270-grs Overview: "In a Chapter 7 bankruptcy case, Natasha Rene Aubushon from Lily, KY, saw her proceedings start in 2015-03-06 and complete by 2015-06-04, involving asset liquidation."
Natasha Rene Aubushon — Kentucky, 15-60270


ᐅ Samuel Eric Baker, Kentucky

Address: 577 Line Creek Rd Lily, KY 40740

Bankruptcy Case 12-60394-jms Overview: "Lily, KY resident Samuel Eric Baker's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2012."
Samuel Eric Baker — Kentucky, 12-60394


ᐅ Tilford R Barger, Kentucky

Address: 583 Old Whitley Rd Lily, KY 40740

Bankruptcy Case 13-60734-grs Summary: "The case of Tilford R Barger in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tilford R Barger — Kentucky, 13-60734


ᐅ Frances Sue Bauer, Kentucky

Address: 67 Mcnew Ln Lily, KY 40740-3149

Snapshot of U.S. Bankruptcy Proceeding Case 15-60297-grs: "Lily, KY resident Frances Sue Bauer's Mar 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2015."
Frances Sue Bauer — Kentucky, 15-60297


ᐅ Joanna L Bennett, Kentucky

Address: 4378 Echo Valley Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 11-60274-jms: "The bankruptcy filing by Joanna L Bennett, undertaken in February 28, 2011 in Lily, KY under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Joanna L Bennett — Kentucky, 11-60274


ᐅ Amanda Christine Blankenship, Kentucky

Address: 40 Dillon Dr Lily, KY 40740-3390

Bankruptcy Case 14-61398-grs Overview: "Amanda Christine Blankenship's bankruptcy, initiated in 2014-11-25 and concluded by Feb 23, 2015 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Christine Blankenship — Kentucky, 14-61398


ᐅ Karen Ann Blevins, Kentucky

Address: 52 Dogwood Ln Lily, KY 40740-3013

Snapshot of U.S. Bankruptcy Proceeding Case 15-60256-grs: "Karen Ann Blevins's Chapter 7 bankruptcy, filed in Lily, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-02."
Karen Ann Blevins — Kentucky, 15-60256


ᐅ Melissa Nichole Branscomb, Kentucky

Address: 5444 Echo Valley Rd Lily, KY 40740

Bankruptcy Case 12-60676-jms Overview: "Melissa Nichole Branscomb's bankruptcy, initiated in 05.25.2012 and concluded by 09.10.2012 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Nichole Branscomb — Kentucky, 12-60676


ᐅ James Arthur Brown, Kentucky

Address: 4937 Echo Valley Rd Lily, KY 40740

Bankruptcy Case 11-60478-jms Overview: "The case of James Arthur Brown in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Arthur Brown — Kentucky, 11-60478


ᐅ Jermaine Cash, Kentucky

Address: 761 Hopkins Cemetery Rd Lily, KY 40740

Brief Overview of Bankruptcy Case 10-61724-jms: "Jermaine Cash's bankruptcy, initiated in 11/12/2010 and concluded by 2011-02-28 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jermaine Cash — Kentucky, 10-61724


ᐅ Lucinda Marie Cash, Kentucky

Address: 685 Slate Ridge Church Rd Lily, KY 40740

Brief Overview of Bankruptcy Case 13-60882-grs: "Lucinda Marie Cash's bankruptcy, initiated in 2013-07-09 and concluded by 10.13.2013 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Marie Cash — Kentucky, 13-60882


ᐅ William Jason Combs, Kentucky

Address: PO Box 836 Lily, KY 40740-0836

Bankruptcy Case 14-60051-grs Overview: "William Jason Combs's Chapter 7 bankruptcy, filed in Lily, KY in 01.17.2014, led to asset liquidation, with the case closing in April 2014."
William Jason Combs — Kentucky, 14-60051


ᐅ Jewell Dean Cook, Kentucky

Address: PO Box 149 Lily, KY 40740

Brief Overview of Bankruptcy Case 12-60460-jms: "Lily, KY resident Jewell Dean Cook's April 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2012."
Jewell Dean Cook — Kentucky, 12-60460


ᐅ Larry Cornett, Kentucky

Address: 84 Vanzant Rd Lily, KY 40740

Concise Description of Bankruptcy Case 10-60059-jms7: "Larry Cornett's bankruptcy, initiated in 2010-01-20 and concluded by Apr 26, 2010 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Cornett — Kentucky, 10-60059


ᐅ Phillip Earl Davis, Kentucky

Address: 273 Old Whitley Rd Lily, KY 40740

Bankruptcy Case 13-60351-grs Overview: "The bankruptcy record of Phillip Earl Davis from Lily, KY, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2013."
Phillip Earl Davis — Kentucky, 13-60351


ᐅ Chester Ferguson, Kentucky

Address: 14 Kay Ln Lily, KY 40740

Bankruptcy Case 09-61648-jms Overview: "The case of Chester Ferguson in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Ferguson — Kentucky, 09-61648


ᐅ Wendell Ray Foley, Kentucky

Address: 568 Roy Mchargue Rd Lily, KY 40740-3248

Bankruptcy Case 11-60857-grs Summary: "Wendell Ray Foley's Lily, KY bankruptcy under Chapter 13 in June 2011 led to a structured repayment plan, successfully discharged in November 2014."
Wendell Ray Foley — Kentucky, 11-60857


ᐅ Ronnie D Fritts, Kentucky

Address: 26 Jane Ln Lily, KY 40740-3155

Bankruptcy Case 14-60522-grs Overview: "The case of Ronnie D Fritts in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie D Fritts — Kentucky, 14-60522


ᐅ Brittany Ann Fugate, Kentucky

Address: 409 Hale Rd Lily, KY 40740

Bankruptcy Case 12-60575-jms Overview: "In a Chapter 7 bankruptcy case, Brittany Ann Fugate from Lily, KY, saw her proceedings start in 05/02/2012 and complete by 2012-08-18, involving asset liquidation."
Brittany Ann Fugate — Kentucky, 12-60575


ᐅ Selena Gilbert, Kentucky

Address: 71 Richland Dr Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 11-61273-jms: "Lily, KY resident Selena Gilbert's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Selena Gilbert — Kentucky, 11-61273


ᐅ Sr Kenneth E Gill, Kentucky

Address: 5182 Echo Valley Rd Lily, KY 40740-3422

Concise Description of Bankruptcy Case 1:14-bk-119517: "The bankruptcy record of Sr Kenneth E Gill from Lily, KY, shows a Chapter 7 case filed in 05/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Sr Kenneth E Gill — Kentucky, 1:14-bk-11951


ᐅ Adam S Gross, Kentucky

Address: 523 Highway 1023 Lily, KY 40740

Concise Description of Bankruptcy Case 13-60705-grs7: "Adam S Gross's Chapter 7 bankruptcy, filed in Lily, KY in 2013-05-28, led to asset liquidation, with the case closing in Sep 1, 2013."
Adam S Gross — Kentucky, 13-60705


ᐅ Thelma Gross, Kentucky

Address: 471 Old Whitley Rd Lily, KY 40740

Concise Description of Bankruptcy Case 10-61072-jms7: "In a Chapter 7 bankruptcy case, Thelma Gross from Lily, KY, saw her proceedings start in 07/06/2010 and complete by 2010-10-22, involving asset liquidation."
Thelma Gross — Kentucky, 10-61072


ᐅ Thomas Ray Gross, Kentucky

Address: 674 Hopkins Cemetery Rd Lily, KY 40740-3336

Concise Description of Bankruptcy Case 14-61395-grs7: "The bankruptcy filing by Thomas Ray Gross, undertaken in 2014-11-25 in Lily, KY under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Thomas Ray Gross — Kentucky, 14-61395


ᐅ Bonnie Lou Hacker, Kentucky

Address: PO Box 137 Lily, KY 40740-0137

Bankruptcy Case 14-60181-grs Overview: "Bonnie Lou Hacker's Chapter 7 bankruptcy, filed in Lily, KY in 2014-02-17, led to asset liquidation, with the case closing in May 18, 2014."
Bonnie Lou Hacker — Kentucky, 14-60181


ᐅ David Mearl Hamm, Kentucky

Address: 952 Echo Valley Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 13-60739-grs: "Lily, KY resident David Mearl Hamm's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2013."
David Mearl Hamm — Kentucky, 13-60739


ᐅ Molly S Harris, Kentucky

Address: PO Box 371 Lily, KY 40740-0371

Snapshot of U.S. Bankruptcy Proceeding Case 15-60694-grs: "Molly S Harris's Chapter 7 bankruptcy, filed in Lily, KY in 05/29/2015, led to asset liquidation, with the case closing in 08.27.2015."
Molly S Harris — Kentucky, 15-60694


ᐅ Candie Elizabeth Hensley, Kentucky

Address: 3532 Echo Valley Rd Lily, KY 40740-3406

Snapshot of U.S. Bankruptcy Proceeding Case 15-60411-grs: "The case of Candie Elizabeth Hensley in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candie Elizabeth Hensley — Kentucky, 15-60411


ᐅ Jerry Allen Hensley, Kentucky

Address: 3532 Echo Valley Rd Lily, KY 40740-3406

Bankruptcy Case 15-60411-grs Summary: "In a Chapter 7 bankruptcy case, Jerry Allen Hensley from Lily, KY, saw their proceedings start in 2015-03-31 and complete by Jun 29, 2015, involving asset liquidation."
Jerry Allen Hensley — Kentucky, 15-60411


ᐅ Kevin Ray Hopkins, Kentucky

Address: 158 Happy Hollow Rd Lily, KY 40740

Bankruptcy Case 11-61580-jms Overview: "Lily, KY resident Kevin Ray Hopkins's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Kevin Ray Hopkins — Kentucky, 11-61580


ᐅ Jonathan D House, Kentucky

Address: 5179 Echo Valley Rd Lily, KY 40740-3422

Brief Overview of Bankruptcy Case 2014-61189-grs: "The case of Jonathan D House in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan D House — Kentucky, 2014-61189


ᐅ Grant Lee Weston Hubbard, Kentucky

Address: 745 Line Creek Rd Lily, KY 40740

Bankruptcy Case 13-60534-grs Summary: "In Lily, KY, Grant Lee Weston Hubbard filed for Chapter 7 bankruptcy in 04/16/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Grant Lee Weston Hubbard — Kentucky, 13-60534


ᐅ Clyde Hubbard, Kentucky

Address: 745 Line Creek Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 12-61400-grs: "Lily, KY resident Clyde Hubbard's 2012-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Clyde Hubbard — Kentucky, 12-61400


ᐅ Alan C Hubbard, Kentucky

Address: 457 Highway 1023 Lily, KY 40740-3512

Bankruptcy Case 15-61531-grs Overview: "Alan C Hubbard's bankruptcy, initiated in 2015-12-29 and concluded by March 28, 2016 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan C Hubbard — Kentucky, 15-61531


ᐅ Shannon M Hubbard, Kentucky

Address: 457 Highway 1023 Lily, KY 40740-3512

Bankruptcy Case 15-61531-grs Summary: "The bankruptcy record of Shannon M Hubbard from Lily, KY, shows a Chapter 7 case filed in 2015-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-28."
Shannon M Hubbard — Kentucky, 15-61531


ᐅ Jr Eugene C Ison, Kentucky

Address: 223 Davenport Ln Lily, KY 40740

Bankruptcy Case 11-61487-jms Overview: "Lily, KY resident Jr Eugene C Ison's 2011-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2012."
Jr Eugene C Ison — Kentucky, 11-61487


ᐅ Samuel Steven Wade Jody, Kentucky

Address: 96 Davenport Ln Apt 1 Lily, KY 40740

Brief Overview of Bankruptcy Case 13-60866-grs: "Lily, KY resident Samuel Steven Wade Jody's 2013-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2013."
Samuel Steven Wade Jody — Kentucky, 13-60866


ᐅ Christopher Johnson, Kentucky

Address: PO Box 174 Lily, KY 40740

Bankruptcy Case 09-62034-jms Summary: "Christopher Johnson's bankruptcy, initiated in Dec 14, 2009 and concluded by March 2010 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Johnson — Kentucky, 09-62034


ᐅ Christopher S Johnson, Kentucky

Address: 5316 Echo Valley Rd Lily, KY 40740-3424

Concise Description of Bankruptcy Case 2014-60607-grs7: "Christopher S Johnson's Chapter 7 bankruptcy, filed in Lily, KY in 05/20/2014, led to asset liquidation, with the case closing in August 2014."
Christopher S Johnson — Kentucky, 2014-60607


ᐅ Michael Harlan Justice, Kentucky

Address: 1748 Highway 1023 Lily, KY 40740

Bankruptcy Case 11-60632-jms Summary: "Lily, KY resident Michael Harlan Justice's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Michael Harlan Justice — Kentucky, 11-60632


ᐅ Michael David Karr, Kentucky

Address: 3930 E Highway 552 Lily, KY 40740

Bankruptcy Case 13-60962-grs Summary: "The case of Michael David Karr in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael David Karr — Kentucky, 13-60962


ᐅ Sharon Grimes Kilburn, Kentucky

Address: 346 Lily School Rd Lily, KY 40740-3020

Bankruptcy Case 2014-60488-grs Summary: "The case of Sharon Grimes Kilburn in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Grimes Kilburn — Kentucky, 2014-60488


ᐅ Joshua Lacy, Kentucky

Address: 575 Cherry Hill Rd Lily, KY 40740

Bankruptcy Case 10-60770-jms Summary: "Lily, KY resident Joshua Lacy's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2010."
Joshua Lacy — Kentucky, 10-60770


ᐅ Kimberly Leonard, Kentucky

Address: PO Box 356 Lily, KY 40740

Bankruptcy Case 10-61396-jms Summary: "Lily, KY resident Kimberly Leonard's 09.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2010."
Kimberly Leonard — Kentucky, 10-61396


ᐅ Derrick Litteral, Kentucky

Address: 115 Cam Court Dr Lily, KY 40740

Concise Description of Bankruptcy Case 10-61889-jms7: "Derrick Litteral's Chapter 7 bankruptcy, filed in Lily, KY in 12.23.2010, led to asset liquidation, with the case closing in April 2011."
Derrick Litteral — Kentucky, 10-61889


ᐅ James Maciag, Kentucky

Address: PO Box 282 Lily, KY 40740

Concise Description of Bankruptcy Case 10-60397-jms7: "The bankruptcy record of James Maciag from Lily, KY, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
James Maciag — Kentucky, 10-60397


ᐅ Gregory Lee Maiden, Kentucky

Address: PO Box 133 Lily, KY 40740-0133

Snapshot of U.S. Bankruptcy Proceeding Case 15-61237-grs: "The case of Gregory Lee Maiden in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Lee Maiden — Kentucky, 15-61237


ᐅ Pearlie Lee Marcum, Kentucky

Address: 1750 Highway 1023 Lily, KY 40740

Bankruptcy Case 13-60618-grs Overview: "In Lily, KY, Pearlie Lee Marcum filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Pearlie Lee Marcum — Kentucky, 13-60618


ᐅ Ch Marcum, Kentucky

Address: 1750 Highway 1023 Lily, KY 40740-3525

Snapshot of U.S. Bankruptcy Proceeding Case 15-60732-grs: "In a Chapter 7 bankruptcy case, Ch Marcum from Lily, KY, saw their proceedings start in June 5, 2015 and complete by September 3, 2015, involving asset liquidation."
Ch Marcum — Kentucky, 15-60732


ᐅ Justin E Martin, Kentucky

Address: 298 Barker Rd Lily, KY 40740-3003

Bankruptcy Case 16-61091-grs Overview: "In a Chapter 7 bankruptcy case, Justin E Martin from Lily, KY, saw their proceedings start in 08/31/2016 and complete by 2016-11-29, involving asset liquidation."
Justin E Martin — Kentucky, 16-61091


ᐅ Alex A Martinez, Kentucky

Address: 64 Clark Ln Lily, KY 40740

Bankruptcy Case 11-60735-jms Overview: "The bankruptcy filing by Alex A Martinez, undertaken in May 19, 2011 in Lily, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Alex A Martinez — Kentucky, 11-60735


ᐅ Charles Belvin Mcgowen, Kentucky

Address: PO Box 166 Lily, KY 40740-0166

Bankruptcy Case 15-61398-grs Overview: "Lily, KY resident Charles Belvin Mcgowen's 11/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Charles Belvin Mcgowen — Kentucky, 15-61398


ᐅ Mary Lee Mcgowen, Kentucky

Address: PO Box 166 Lily, KY 40740-0166

Bankruptcy Case 15-61398-grs Overview: "The bankruptcy filing by Mary Lee Mcgowen, undertaken in 11/18/2015 in Lily, KY under Chapter 7, concluded with discharge in Feb 16, 2016 after liquidating assets."
Mary Lee Mcgowen — Kentucky, 15-61398


ᐅ Ralph Mchargue, Kentucky

Address: 568 Roy Mchargue Rd Lily, KY 40740-3248

Brief Overview of Bankruptcy Case 08-60617-grs: "Ralph Mchargue's Chapter 13 bankruptcy in Lily, KY started in 05/09/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/03/2013."
Ralph Mchargue — Kentucky, 08-60617


ᐅ Debra Mcvey, Kentucky

Address: 273 Old Whitley Rd Lily, KY 40740

Bankruptcy Case 10-60083-jms Summary: "In a Chapter 7 bankruptcy case, Debra Mcvey from Lily, KY, saw her proceedings start in 01.25.2010 and complete by 05.01.2010, involving asset liquidation."
Debra Mcvey — Kentucky, 10-60083


ᐅ Jeffrey Melton, Kentucky

Address: 81 Kay Ln Lily, KY 40740

Bankruptcy Case 09-61443-jms Overview: "Jeffrey Melton's Chapter 7 bankruptcy, filed in Lily, KY in 09.17.2009, led to asset liquidation, with the case closing in January 14, 2010."
Jeffrey Melton — Kentucky, 09-61443


ᐅ Stephanie Denise Miles, Kentucky

Address: PO Box 1 Lily, KY 40740-0001

Concise Description of Bankruptcy Case 16-60543-grs7: "Stephanie Denise Miles's Chapter 7 bankruptcy, filed in Lily, KY in 2016-05-04, led to asset liquidation, with the case closing in August 2016."
Stephanie Denise Miles — Kentucky, 16-60543


ᐅ Junior Dewayne Mills, Kentucky

Address: 1010 Mcclure Bridge Rd Lily, KY 40740

Brief Overview of Bankruptcy Case 13-61267-grs: "The bankruptcy record of Junior Dewayne Mills from Lily, KY, shows a Chapter 7 case filed in 10/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2014."
Junior Dewayne Mills — Kentucky, 13-61267


ᐅ Clayton Morgan, Kentucky

Address: 330 Lily School Rd Lily, KY 40740

Concise Description of Bankruptcy Case 10-61389-jms7: "The bankruptcy record of Clayton Morgan from Lily, KY, shows a Chapter 7 case filed in 09/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2010."
Clayton Morgan — Kentucky, 10-61389


ᐅ Kenneth Wayne Nunn, Kentucky

Address: 366 Tackett Rd Lily, KY 40740-3062

Bankruptcy Case 15-60766-grs Summary: "In Lily, KY, Kenneth Wayne Nunn filed for Chapter 7 bankruptcy in 06.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2015."
Kenneth Wayne Nunn — Kentucky, 15-60766


ᐅ Rebecca Gail Nunn, Kentucky

Address: 366 Tackett Rd Lily, KY 40740-3062

Snapshot of U.S. Bankruptcy Proceeding Case 15-60766-grs: "The case of Rebecca Gail Nunn in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Gail Nunn — Kentucky, 15-60766


ᐅ Mark Edward Parks, Kentucky

Address: 356 Lily School Rd Lily, KY 40740-3020

Brief Overview of Bankruptcy Case 16-60147-grs: "Mark Edward Parks's bankruptcy, initiated in 02.20.2016 and concluded by 2016-05-20 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Edward Parks — Kentucky, 16-60147


ᐅ Ronnie W Powell, Kentucky

Address: 1050 Slate Ridge Rd Lily, KY 40740

Brief Overview of Bankruptcy Case 13-61533-grs: "Ronnie W Powell's bankruptcy, initiated in November 27, 2013 and concluded by 03/03/2014 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie W Powell — Kentucky, 13-61533


ᐅ Deborah Lynn Proffitt, Kentucky

Address: 335 Slate Ridge Rd Lily, KY 40740

Bankruptcy Case 11-61506-jms Overview: "Deborah Lynn Proffitt's bankruptcy, initiated in 2011-11-08 and concluded by Feb 24, 2012 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lynn Proffitt — Kentucky, 11-61506


ᐅ Andrew Lawrence Ramirez, Kentucky

Address: 322 Tackett Spur Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 13-60043-grs: "Andrew Lawrence Ramirez's bankruptcy, initiated in 01/10/2013 and concluded by 04/16/2013 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Lawrence Ramirez — Kentucky, 13-60043


ᐅ Roy Oscar Roark, Kentucky

Address: PO Box 36 Lily, KY 40740

Brief Overview of Bankruptcy Case 12-60341-jms: "Lily, KY resident Roy Oscar Roark's 03.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2012."
Roy Oscar Roark — Kentucky, 12-60341


ᐅ Brenda L Roark, Kentucky

Address: 312 Highway 1023 Lily, KY 40740-3511

Brief Overview of Bankruptcy Case 15-60143-grs: "Brenda L Roark's bankruptcy, initiated in February 2015 and concluded by May 11, 2015 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda L Roark — Kentucky, 15-60143


ᐅ Randy Smith, Kentucky

Address: 2091 Echo Valley Rd Lily, KY 40740

Bankruptcy Case 10-60137-jms Overview: "The case of Randy Smith in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Smith — Kentucky, 10-60137


ᐅ Edward Snyder, Kentucky

Address: 940 Engle Ridge Rd Lily, KY 40740

Bankruptcy Case 09-61424-jms Summary: "Edward Snyder's bankruptcy, initiated in September 2009 and concluded by January 14, 2010 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Snyder — Kentucky, 09-61424


ᐅ Ivan Noel Sparks, Kentucky

Address: 518 Roy McHargue Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 11-61690-jms: "The bankruptcy filing by Ivan Noel Sparks, undertaken in 2011-12-15 in Lily, KY under Chapter 7, concluded with discharge in 04.01.2012 after liquidating assets."
Ivan Noel Sparks — Kentucky, 11-61690


ᐅ Deborah L Stanton, Kentucky

Address: 570 Walnut Rd Lily, KY 40740

Bankruptcy Case 11-60060-jms Summary: "Lily, KY resident Deborah L Stanton's 01/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2011."
Deborah L Stanton — Kentucky, 11-60060


ᐅ April Renee Sullivan, Kentucky

Address: 240 Walnut Rd Lily, KY 40740

Brief Overview of Bankruptcy Case 11-60753-jms: "Lily, KY resident April Renee Sullivan's 05.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2011."
April Renee Sullivan — Kentucky, 11-60753


ᐅ Lorene Carol Taylor, Kentucky

Address: 565 Engle Ridge Rd Lily, KY 40740-3305

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61163-grs: "Lorene Carol Taylor's bankruptcy, initiated in 09.29.2014 and concluded by 12.28.2014 in Lily, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorene Carol Taylor — Kentucky, 2014-61163


ᐅ Jennifer Lynn Thomas, Kentucky

Address: 511 Vanzant Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 11-60601-jms: "The bankruptcy record of Jennifer Lynn Thomas from Lily, KY, shows a Chapter 7 case filed in 04/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Jennifer Lynn Thomas — Kentucky, 11-60601


ᐅ Eddie Dean Wagers, Kentucky

Address: 664 Echo Valley Rd Lily, KY 40740-3219

Concise Description of Bankruptcy Case 15-61479-grs7: "Eddie Dean Wagers's Chapter 7 bankruptcy, filed in Lily, KY in December 9, 2015, led to asset liquidation, with the case closing in March 8, 2016."
Eddie Dean Wagers — Kentucky, 15-61479


ᐅ Sheena Lee Wagers, Kentucky

Address: 664 Echo Valley Rd Lily, KY 40740-3219

Bankruptcy Case 15-61479-grs Summary: "The bankruptcy filing by Sheena Lee Wagers, undertaken in 2015-12-09 in Lily, KY under Chapter 7, concluded with discharge in 03/08/2016 after liquidating assets."
Sheena Lee Wagers — Kentucky, 15-61479


ᐅ Allen Pleas Walker, Kentucky

Address: 916 Mcclure Bridge Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 13-61169-grs: "The bankruptcy filing by Allen Pleas Walker, undertaken in September 12, 2013 in Lily, KY under Chapter 7, concluded with discharge in Dec 17, 2013 after liquidating assets."
Allen Pleas Walker — Kentucky, 13-61169


ᐅ Ricky Wilburn, Kentucky

Address: 71 Clark Ln Lily, KY 40740-3004

Brief Overview of Bankruptcy Case 15-61502-grs: "In a Chapter 7 bankruptcy case, Ricky Wilburn from Lily, KY, saw his proceedings start in December 17, 2015 and complete by March 16, 2016, involving asset liquidation."
Ricky Wilburn — Kentucky, 15-61502


ᐅ Beverly Ann Wombles, Kentucky

Address: 819 Engle Ridge Rd Lily, KY 40740-3308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60813-grs: "The bankruptcy filing by Beverly Ann Wombles, undertaken in July 2014 in Lily, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Beverly Ann Wombles — Kentucky, 2014-60813


ᐅ Youel Wayne Wombles, Kentucky

Address: 819 Engle Ridge Rd Lily, KY 40740-3308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60813-grs: "The case of Youel Wayne Wombles in Lily, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youel Wayne Wombles — Kentucky, 2014-60813


ᐅ Steven Yaden, Kentucky

Address: 199 Trinity Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 10-60974-jms: "In a Chapter 7 bankruptcy case, Steven Yaden from Lily, KY, saw their proceedings start in June 17, 2010 and complete by 2010-10-03, involving asset liquidation."
Steven Yaden — Kentucky, 10-60974


ᐅ Whitney Yaden, Kentucky

Address: 558 Old State Rd Lily, KY 40740

Snapshot of U.S. Bankruptcy Proceeding Case 10-60133-jms: "Whitney Yaden's Chapter 7 bankruptcy, filed in Lily, KY in 02/02/2010, led to asset liquidation, with the case closing in May 2010."
Whitney Yaden — Kentucky, 10-60133