personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marion, 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 David L Abshire, Kentucky

Address: 4464 Sr 70 Marion, KY 42064

Brief Overview of Bankruptcy Case 14-50778-thf: "The bankruptcy record of David L Abshire from Marion, KY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
David L Abshire — Kentucky, 14-50778


ᐅ Kenneth Drew Alsobrook, Kentucky

Address: 414 Blackburn St Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 13-50662-thf: "The bankruptcy record of Kenneth Drew Alsobrook from Marion, KY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2013."
Kenneth Drew Alsobrook — Kentucky, 13-50662


ᐅ John A Atwood, Kentucky

Address: 140 Circle Dr Marion, KY 42064-1259

Snapshot of U.S. Bankruptcy Proceeding Case 08-50069: "The bankruptcy record for John A Atwood from Marion, KY, under Chapter 13, filed in 01/25/2008, involved setting up a repayment plan, finalized by May 2013."
John A Atwood — Kentucky, 08-50069


ᐅ Zola Rae Barnes, Kentucky

Address: 305 Fords Ferry Rd Marion, KY 42064-1143

Snapshot of U.S. Bankruptcy Proceeding Case 15-50117-thf: "The case of Zola Rae Barnes in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zola Rae Barnes — Kentucky, 15-50117


ᐅ Troy E Belt, Kentucky

Address: 85 Joyce Rd Marion, KY 42064

Brief Overview of Bankruptcy Case 12-50321: "The bankruptcy record of Troy E Belt from Marion, KY, shows a Chapter 7 case filed in 04.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2012."
Troy E Belt — Kentucky, 12-50321


ᐅ Michael Belt, Kentucky

Address: 225 Harmon Dr Marion, KY 42064

Brief Overview of Bankruptcy Case 11-51033: "In a Chapter 7 bankruptcy case, Michael Belt from Marion, KY, saw their proceedings start in 2011-10-25 and complete by February 12, 2012, involving asset liquidation."
Michael Belt — Kentucky, 11-51033


ᐅ James Binkley, Kentucky

Address: 643 Weldon Rd Marion, KY 42064

Concise Description of Bankruptcy Case 10-513327: "In Marion, KY, James Binkley filed for Chapter 7 bankruptcy in 2010-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
James Binkley — Kentucky, 10-51332


ᐅ Jr Richard Alvin Binkley, Kentucky

Address: 229 W Depot St Marion, KY 42064-1517

Bankruptcy Case 14-50343-thf Overview: "Marion, KY resident Jr Richard Alvin Binkley's 2014-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2014."
Jr Richard Alvin Binkley — Kentucky, 14-50343


ᐅ Richard Alvin Binkley, Kentucky

Address: 229 W Depot St Marion, KY 42064-1517

Concise Description of Bankruptcy Case 2014-50343-thf7: "Richard Alvin Binkley's bankruptcy, initiated in 2014-05-10 and concluded by August 8, 2014 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Alvin Binkley — Kentucky, 2014-50343


ᐅ Carla Elizabeth Bunger, Kentucky

Address: 203 E Bellville St Marion, KY 42064-1411

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50486-thf: "The case of Carla Elizabeth Bunger in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Elizabeth Bunger — Kentucky, 2014-50486


ᐅ Robert Burris, Kentucky

Address: 4440 State Route 506 Marion, KY 42064

Brief Overview of Bankruptcy Case 10-50170: "The bankruptcy filing by Robert Burris, undertaken in 2010-02-11 in Marion, KY under Chapter 7, concluded with discharge in 06.01.2010 after liquidating assets."
Robert Burris — Kentucky, 10-50170


ᐅ Eric Julius Byrns, Kentucky

Address: 102 Creekside Cir Apt F Marion, KY 42064

Bankruptcy Case 13-50363-thf Summary: "In Marion, KY, Eric Julius Byrns filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Eric Julius Byrns — Kentucky, 13-50363


ᐅ Jamey Campbell, Kentucky

Address: 2470 State Route 2132 Marion, KY 42064

Bankruptcy Case 10-50429 Summary: "In Marion, KY, Jamey Campbell filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Jamey Campbell — Kentucky, 10-50429


ᐅ Detra Gynell Campbell, Kentucky

Address: 608 Moore St Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 12-50630: "In a Chapter 7 bankruptcy case, Detra Gynell Campbell from Marion, KY, saw her proceedings start in 07.17.2012 and complete by 11.04.2012, involving asset liquidation."
Detra Gynell Campbell — Kentucky, 12-50630


ᐅ Walter Chmura, Kentucky

Address: 2980 Cave Springs Rd Marion, KY 42064

Concise Description of Bankruptcy Case 10-506367: "In a Chapter 7 bankruptcy case, Walter Chmura from Marion, KY, saw their proceedings start in 05.17.2010 and complete by 09/04/2010, involving asset liquidation."
Walter Chmura — Kentucky, 10-50636


ᐅ Clyde Edward Church, Kentucky

Address: 1124 State Route 70 Marion, KY 42064

Concise Description of Bankruptcy Case 13-50507-thf7: "The case of Clyde Edward Church in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Edward Church — Kentucky, 13-50507


ᐅ Arville Ray Collins, Kentucky

Address: 1021 State Route 1668 Marion, KY 42064

Bankruptcy Case 12-50130 Summary: "Arville Ray Collins's bankruptcy, initiated in Feb 16, 2012 and concluded by June 2012 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arville Ray Collins — Kentucky, 12-50130


ᐅ David Wayne Conger, Kentucky

Address: 221 W Elm St Marion, KY 42064

Brief Overview of Bankruptcy Case 09-51144: "In a Chapter 7 bankruptcy case, David Wayne Conger from Marion, KY, saw his proceedings start in 09/30/2009 and complete by Jan 4, 2010, involving asset liquidation."
David Wayne Conger — Kentucky, 09-51144


ᐅ Charles Thomas Conner, Kentucky

Address: 2329 US Highway 641 Marion, KY 42064

Concise Description of Bankruptcy Case 12-509467: "The case of Charles Thomas Conner in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Thomas Conner — Kentucky, 12-50946


ᐅ Justin Bryant Cooper, Kentucky

Address: 131 N Weldon St Marion, KY 42064-1328

Bankruptcy Case 16-50121-thf Summary: "The bankruptcy record of Justin Bryant Cooper from Marion, KY, shows a Chapter 7 case filed in Mar 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-07."
Justin Bryant Cooper — Kentucky, 16-50121


ᐅ Steven Cooper, Kentucky

Address: PO Box 56 Marion, KY 42064

Brief Overview of Bankruptcy Case 10-51306: "Steven Cooper's bankruptcy, initiated in Nov 2, 2010 and concluded by February 20, 2011 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Cooper — Kentucky, 10-51306


ᐅ James Ray Corley, Kentucky

Address: 6011 Fords Ferry Rd Marion, KY 42064

Brief Overview of Bankruptcy Case 12-50186: "Marion, KY resident James Ray Corley's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2012."
James Ray Corley — Kentucky, 12-50186


ᐅ Tina Louise Crawford, Kentucky

Address: 209 Jarvis St Marion, KY 42064

Concise Description of Bankruptcy Case 11-509897: "Tina Louise Crawford's bankruptcy, initiated in 10/07/2011 and concluded by 2012-01-25 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Louise Crawford — Kentucky, 11-50989


ᐅ Kevin Curnel, Kentucky

Address: 8515 US Highway 60 W Marion, KY 42064

Bankruptcy Case 10-50609 Overview: "The bankruptcy filing by Kevin Curnel, undertaken in 05.10.2010 in Marion, KY under Chapter 7, concluded with discharge in 08.28.2010 after liquidating assets."
Kevin Curnel — Kentucky, 10-50609


ᐅ Tabitha Darrow, Kentucky

Address: 1330 Nunn Switch Rd Marion, KY 42064

Brief Overview of Bankruptcy Case 11-50673: "In a Chapter 7 bankruptcy case, Tabitha Darrow from Marion, KY, saw her proceedings start in July 13, 2011 and complete by 2011-10-31, involving asset liquidation."
Tabitha Darrow — Kentucky, 11-50673


ᐅ Michelle L Doom, Kentucky

Address: 1497 State Route 91 N Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 11-50909: "Marion, KY resident Michelle L Doom's Sep 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2012."
Michelle L Doom — Kentucky, 11-50909


ᐅ Garey Duncan, Kentucky

Address: 1007 Deer Creek Church Rd Marion, KY 42064

Bankruptcy Case 09-51318 Summary: "Marion, KY resident Garey Duncan's Nov 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2010."
Garey Duncan — Kentucky, 09-51318


ᐅ Jessica Hope Earls, Kentucky

Address: 3390 US Highway 60 W Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 12-50528: "Jessica Hope Earls's bankruptcy, initiated in 06.13.2012 and concluded by 2012-10-01 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Hope Earls — Kentucky, 12-50528


ᐅ Jr Jimmy Edwards, Kentucky

Address: 6766 State Route 70 Marion, KY 42064

Bankruptcy Case 10-50613 Overview: "Marion, KY resident Jr Jimmy Edwards's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Jr Jimmy Edwards — Kentucky, 10-50613


ᐅ Shirley Ann Farley, Kentucky

Address: 5877 Fords Ferry Rd Marion, KY 42064-6015

Bankruptcy Case 16-50409-thf Summary: "The bankruptcy filing by Shirley Ann Farley, undertaken in 06/23/2016 in Marion, KY under Chapter 7, concluded with discharge in 09/21/2016 after liquidating assets."
Shirley Ann Farley — Kentucky, 16-50409


ᐅ Kenneth Wayne Farley, Kentucky

Address: 5877 Fords Ferry Rd Marion, KY 42064-6015

Brief Overview of Bankruptcy Case 16-50409-thf: "In a Chapter 7 bankruptcy case, Kenneth Wayne Farley from Marion, KY, saw his proceedings start in 06/23/2016 and complete by 2016-09-21, involving asset liquidation."
Kenneth Wayne Farley — Kentucky, 16-50409


ᐅ Jr Glenn H Ford, Kentucky

Address: 183 State Route 654 N Marion, KY 42064

Bankruptcy Case 11-50710 Summary: "Jr Glenn H Ford's Chapter 7 bankruptcy, filed in Marion, KY in July 2011, led to asset liquidation, with the case closing in 11.08.2011."
Jr Glenn H Ford — Kentucky, 11-50710


ᐅ Dustin Fox, Kentucky

Address: 233 Sisco Cemetery Rd Marion, KY 42064

Concise Description of Bankruptcy Case 12-510017: "In Marion, KY, Dustin Fox filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2013."
Dustin Fox — Kentucky, 12-51001


ᐅ Larry D Garringer, Kentucky

Address: 2140 Nunn Switch Rd Marion, KY 42064

Bankruptcy Case 11-50352 Summary: "The case of Larry D Garringer in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Garringer — Kentucky, 11-50352


ᐅ Karen Gatten, Kentucky

Address: 1415 US Highway 60 E Marion, KY 42064

Bankruptcy Case 10-50279 Summary: "The bankruptcy record of Karen Gatten from Marion, KY, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2010."
Karen Gatten — Kentucky, 10-50279


ᐅ Jr Charles W George, Kentucky

Address: 336 State Route 2132 Marion, KY 42064

Brief Overview of Bankruptcy Case 13-50833-thf: "The bankruptcy filing by Jr Charles W George, undertaken in Oct 28, 2013 in Marion, KY under Chapter 7, concluded with discharge in 02/01/2014 after liquidating assets."
Jr Charles W George — Kentucky, 13-50833


ᐅ Stuart Anthony Gilland, Kentucky

Address: 103 Leland Ct Marion, KY 42064-1836

Concise Description of Bankruptcy Case 14-50422-thf7: "Marion, KY resident Stuart Anthony Gilland's 06/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2014."
Stuart Anthony Gilland — Kentucky, 14-50422


ᐅ Nora M Guess, Kentucky

Address: 114 W Cruce Ln Marion, KY 42064

Bankruptcy Case 11-51256 Overview: "In a Chapter 7 bankruptcy case, Nora M Guess from Marion, KY, saw her proceedings start in December 29, 2011 and complete by 04.17.2012, involving asset liquidation."
Nora M Guess — Kentucky, 11-51256


ᐅ Dennis Ray Guess, Kentucky

Address: 1002 State Route 70 Marion, KY 42064

Bankruptcy Case 11-51103 Overview: "Dennis Ray Guess's Chapter 7 bankruptcy, filed in Marion, KY in 11.10.2011, led to asset liquidation, with the case closing in February 28, 2012."
Dennis Ray Guess — Kentucky, 11-51103


ᐅ Robert Shane Hackney, Kentucky

Address: 6059 US Highway 60 W Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 13-50966-thf: "The bankruptcy filing by Robert Shane Hackney, undertaken in December 2013 in Marion, KY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Robert Shane Hackney — Kentucky, 13-50966


ᐅ James Hardesty, Kentucky

Address: 1187 Barnett Chapel Rd Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 10-50503: "In a Chapter 7 bankruptcy case, James Hardesty from Marion, KY, saw their proceedings start in 04/21/2010 and complete by 2010-08-09, involving asset liquidation."
James Hardesty — Kentucky, 10-50503


ᐅ Jr Kenneth Hardesty, Kentucky

Address: 223 Keeling St Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 09-51468: "Jr Kenneth Hardesty's bankruptcy, initiated in 12.30.2009 and concluded by 04.05.2010 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Hardesty — Kentucky, 09-51468


ᐅ James Owen Hart, Kentucky

Address: 2560 State Route 120 Marion, KY 42064

Bankruptcy Case 12-50956 Overview: "James Owen Hart's Chapter 7 bankruptcy, filed in Marion, KY in 2012-10-29, led to asset liquidation, with the case closing in February 2013."
James Owen Hart — Kentucky, 12-50956


ᐅ Gorden Myron Hatt, Kentucky

Address: 3380 State Route 91 N Marion, KY 42064-6264

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50241-thf: "The case of Gorden Myron Hatt in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gorden Myron Hatt — Kentucky, 2014-50241


ᐅ Reed D Hearell, Kentucky

Address: 2659 Irma White Rd Marion, KY 42064

Concise Description of Bankruptcy Case 12-503927: "The bankruptcy filing by Reed D Hearell, undertaken in April 2012 in Marion, KY under Chapter 7, concluded with discharge in 2012-08-18 after liquidating assets."
Reed D Hearell — Kentucky, 12-50392


ᐅ John Willie Henshaw, Kentucky

Address: 1042 State Route 506 Marion, KY 42064-1906

Bankruptcy Case 16-20251 Overview: "The bankruptcy filing by John Willie Henshaw, undertaken in April 2016 in Marion, KY under Chapter 7, concluded with discharge in 07.17.2016 after liquidating assets."
John Willie Henshaw — Kentucky, 16-20251


ᐅ Karen Elizabeth Henshaw, Kentucky

Address: 1042 State Route 506 Marion, KY 42064-1906

Bankruptcy Case 16-20251 Overview: "Karen Elizabeth Henshaw's Chapter 7 bankruptcy, filed in Marion, KY in Apr 18, 2016, led to asset liquidation, with the case closing in Jul 17, 2016."
Karen Elizabeth Henshaw — Kentucky, 16-20251


ᐅ Donny Allen Herron, Kentucky

Address: 511 E Depot St Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 13-50273-thf: "The case of Donny Allen Herron in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donny Allen Herron — Kentucky, 13-50273


ᐅ Buddy Edward Hill, Kentucky

Address: 936 Sugar Grove Church Rd Marion, KY 42064

Bankruptcy Case 12-50261 Overview: "The bankruptcy record of Buddy Edward Hill from Marion, KY, shows a Chapter 7 case filed in 03.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2012."
Buddy Edward Hill — Kentucky, 12-50261


ᐅ Thomas Edward Hinton, Kentucky

Address: 578 Weldon Rd Marion, KY 42064-7945

Bankruptcy Case 09-41148 Overview: "Thomas Edward Hinton's Marion, KY bankruptcy under Chapter 13 in 07/20/2009 led to a structured repayment plan, successfully discharged in May 2013."
Thomas Edward Hinton — Kentucky, 09-41148


ᐅ Thomas L Holloman, Kentucky

Address: 421 N Weldon St Marion, KY 42064-1171

Brief Overview of Bankruptcy Case 10-91624: "Filing for Chapter 13 bankruptcy in August 10, 2010, Thomas L Holloman from Marion, KY, structured a repayment plan, achieving discharge in June 11, 2013."
Thomas L Holloman — Kentucky, 10-91624


ᐅ Gerald Wade Holsapple, Kentucky

Address: PO Box 653 Marion, KY 42064

Brief Overview of Bankruptcy Case 11-50772: "The bankruptcy record of Gerald Wade Holsapple from Marion, KY, shows a Chapter 7 case filed in August 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Gerald Wade Holsapple — Kentucky, 11-50772


ᐅ Barbara Anne Hoover, Kentucky

Address: 471 Hoover Spur Rd Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 11-50101: "The bankruptcy filing by Barbara Anne Hoover, undertaken in 2011-02-07 in Marion, KY under Chapter 7, concluded with discharge in 2011-05-28 after liquidating assets."
Barbara Anne Hoover — Kentucky, 11-50101


ᐅ William Edward Hulett, Kentucky

Address: 222 Church St Marion, KY 42064

Concise Description of Bankruptcy Case 11-509387: "The bankruptcy filing by William Edward Hulett, undertaken in 2011-09-27 in Marion, KY under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
William Edward Hulett — Kentucky, 11-50938


ᐅ Edward Glenn Hunter, Kentucky

Address: 7773 US Highway 60 W Marion, KY 42064

Brief Overview of Bankruptcy Case 11-50507: "The case of Edward Glenn Hunter in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Glenn Hunter — Kentucky, 11-50507


ᐅ Alvie Glen Jackson, Kentucky

Address: PO Box 93 Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 13-50967-thf: "In Marion, KY, Alvie Glen Jackson filed for Chapter 7 bankruptcy in 12.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2014."
Alvie Glen Jackson — Kentucky, 13-50967


ᐅ Carla Lea Jacobs, Kentucky

Address: 342 W Bellville St Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 09-51147: "Carla Lea Jacobs's bankruptcy, initiated in September 30, 2009 and concluded by 2010-01-04 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Lea Jacobs — Kentucky, 09-51147


ᐅ Martha James, Kentucky

Address: 1140 Fords Ferry Rd Marion, KY 42064

Bankruptcy Case 10-50297 Overview: "Martha James's bankruptcy, initiated in 03.08.2010 and concluded by 06.26.2010 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha James — Kentucky, 10-50297


ᐅ Troy A Johnson, Kentucky

Address: 487 Lilly Dale Rd Marion, KY 42064

Bankruptcy Case 11-50240 Overview: "Marion, KY resident Troy A Johnson's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-02."
Troy A Johnson — Kentucky, 11-50240


ᐅ George Lee Jones, Kentucky

Address: 148 Hickory Hills Ave Marion, KY 42064

Bankruptcy Case 12-50323 Summary: "In Marion, KY, George Lee Jones filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
George Lee Jones — Kentucky, 12-50323


ᐅ Amanda Deann Jones, Kentucky

Address: 120 Moore Springs Rd Marion, KY 42064-5211

Concise Description of Bankruptcy Case 15-50399-thf7: "In a Chapter 7 bankruptcy case, Amanda Deann Jones from Marion, KY, saw her proceedings start in 07/17/2015 and complete by October 2015, involving asset liquidation."
Amanda Deann Jones — Kentucky, 15-50399


ᐅ Gerald W Kinnin, Kentucky

Address: 205 Country Club Dr Marion, KY 42064-1875

Concise Description of Bankruptcy Case 15-50464-thf7: "The case of Gerald W Kinnin in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald W Kinnin — Kentucky, 15-50464


ᐅ Sherry A Kinnin, Kentucky

Address: 205 Country Club Dr Marion, KY 42064-1875

Bankruptcy Case 15-50464-thf Summary: "Sherry A Kinnin's bankruptcy, initiated in Aug 17, 2015 and concluded by 2015-11-15 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry A Kinnin — Kentucky, 15-50464


ᐅ Pamela Sue Kirk, Kentucky

Address: 7251 State Route 506 Marion, KY 42064

Bankruptcy Case 11-50327 Overview: "Pamela Sue Kirk's bankruptcy, initiated in 03.31.2011 and concluded by Jul 19, 2011 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sue Kirk — Kentucky, 11-50327


ᐅ Brigham Leon Kirk, Kentucky

Address: 7501 S R. 506 Marion, KY 42064

Concise Description of Bankruptcy Case 2014-50589-thf7: "In a Chapter 7 bankruptcy case, Brigham Leon Kirk from Marion, KY, saw their proceedings start in August 19, 2014 and complete by 2014-11-17, involving asset liquidation."
Brigham Leon Kirk — Kentucky, 2014-50589


ᐅ Michael Korzenborn, Kentucky

Address: 206 Adamson Ln Marion, KY 42064

Brief Overview of Bankruptcy Case 10-51275: "Michael Korzenborn's bankruptcy, initiated in 2010-10-28 and concluded by 2011-02-01 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Korzenborn — Kentucky, 10-51275


ᐅ James Louie Lane, Kentucky

Address: 819 Terrace Dr Apt 3 Marion, KY 42064

Concise Description of Bankruptcy Case 11-502977: "In a Chapter 7 bankruptcy case, James Louie Lane from Marion, KY, saw their proceedings start in March 28, 2011 and complete by Jul 16, 2011, involving asset liquidation."
James Louie Lane — Kentucky, 11-50297


ᐅ Darla G Lapradd, Kentucky

Address: 8833 State Route 297 Marion, KY 42064-6634

Bankruptcy Case 15-50431-thf Overview: "Darla G Lapradd's bankruptcy, initiated in July 31, 2015 and concluded by Oct 29, 2015 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla G Lapradd — Kentucky, 15-50431


ᐅ Jeffrey Wayne Lester, Kentucky

Address: 658 Levias Rd Marion, KY 42064-6940

Bankruptcy Case 2014-50226-thf Summary: "The bankruptcy filing by Jeffrey Wayne Lester, undertaken in 2014-03-27 in Marion, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Jeffrey Wayne Lester — Kentucky, 2014-50226


ᐅ Randall G Little, Kentucky

Address: 2530 US Highway 60 W Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 12-51004: "In a Chapter 7 bankruptcy case, Randall G Little from Marion, KY, saw his proceedings start in 2012-11-15 and complete by 2013-02-19, involving asset liquidation."
Randall G Little — Kentucky, 12-51004


ᐅ Clarence Long, Kentucky

Address: 124 N Walker St Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 10-50354: "The case of Clarence Long in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Long — Kentucky, 10-50354


ᐅ Stephen C Madden, Kentucky

Address: 8833 State Route 297 Marion, KY 42064-6634

Bankruptcy Case 15-50431-thf Overview: "The bankruptcy filing by Stephen C Madden, undertaken in 07.31.2015 in Marion, KY under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Stephen C Madden — Kentucky, 15-50431


ᐅ Randy D Manley, Kentucky

Address: 6031 US Highway 60 E Marion, KY 42064

Bankruptcy Case 12-51015 Overview: "The case of Randy D Manley in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy D Manley — Kentucky, 12-51015


ᐅ Regina Sue Marvel, Kentucky

Address: 660 S Main St Marion, KY 42064

Brief Overview of Bankruptcy Case 13-50623-thf: "The bankruptcy record of Regina Sue Marvel from Marion, KY, shows a Chapter 7 case filed in Aug 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2013."
Regina Sue Marvel — Kentucky, 13-50623


ᐅ Jeffrey Dwaine Matthews, Kentucky

Address: 274 Owens Rd Marion, KY 42064

Brief Overview of Bankruptcy Case 09-51138: "The bankruptcy filing by Jeffrey Dwaine Matthews, undertaken in 2009-09-30 in Marion, KY under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Jeffrey Dwaine Matthews — Kentucky, 09-51138


ᐅ Richard Glenn Maxfield, Kentucky

Address: 310 S Yandell St Marion, KY 42064

Brief Overview of Bankruptcy Case 13-50428-thf: "Richard Glenn Maxfield's bankruptcy, initiated in May 31, 2013 and concluded by September 2013 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Glenn Maxfield — Kentucky, 13-50428


ᐅ William Mcconnell, Kentucky

Address: 1620 State Route 654 N Marion, KY 42064

Bankruptcy Case 11-50372 Overview: "The case of William Mcconnell in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mcconnell — Kentucky, 11-50372


ᐅ Stephen K Mckinney, Kentucky

Address: 270 Orb Taylor Rd Marion, KY 42064

Concise Description of Bankruptcy Case 11-502777: "The bankruptcy filing by Stephen K Mckinney, undertaken in 2011-03-23 in Marion, KY under Chapter 7, concluded with discharge in July 11, 2011 after liquidating assets."
Stephen K Mckinney — Kentucky, 11-50277


ᐅ Carl Mclevain, Kentucky

Address: PO Box 654 Marion, KY 42064

Concise Description of Bankruptcy Case 12-505177: "The case of Carl Mclevain in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Mclevain — Kentucky, 12-50517


ᐅ Jonathan Thomas Mcmackin, Kentucky

Address: 2200 Fords Ferry Rd Marion, KY 42064

Brief Overview of Bankruptcy Case 13-50073: "The bankruptcy record of Jonathan Thomas Mcmackin from Marion, KY, shows a Chapter 7 case filed in 02/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2013."
Jonathan Thomas Mcmackin — Kentucky, 13-50073


ᐅ Erik Lee Mcworthy, Kentucky

Address: 208 N Maple St Marion, KY 42064

Bankruptcy Case 11-51041 Summary: "The case of Erik Lee Mcworthy in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Lee Mcworthy — Kentucky, 11-51041


ᐅ Sr Thomas Earl Meeks, Kentucky

Address: 718 E Depot St Marion, KY 42064

Snapshot of U.S. Bankruptcy Proceeding Case 12-50154: "The bankruptcy record of Sr Thomas Earl Meeks from Marion, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Sr Thomas Earl Meeks — Kentucky, 12-50154


ᐅ Ruth Laird Meredith, Kentucky

Address: 615 E Depot St Marion, KY 42064

Brief Overview of Bankruptcy Case 11-50246: "The bankruptcy record of Ruth Laird Meredith from Marion, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Ruth Laird Meredith — Kentucky, 11-50246


ᐅ Robert E Millikan, Kentucky

Address: 950 State Route 120 Marion, KY 42064

Concise Description of Bankruptcy Case 12-504987: "Robert E Millikan's Chapter 7 bankruptcy, filed in Marion, KY in 05.31.2012, led to asset liquidation, with the case closing in 09.18.2012."
Robert E Millikan — Kentucky, 12-50498


ᐅ Constantine Mills, Kentucky

Address: 4517 US Highway 641 Marion, KY 42064

Brief Overview of Bankruptcy Case 10-50055: "Constantine Mills's bankruptcy, initiated in 2010-01-18 and concluded by 2010-04-24 in Marion, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constantine Mills — Kentucky, 10-50055


ᐅ William Edward Morris, Kentucky

Address: 133 N College St Marion, KY 42064-1427

Bankruptcy Case 14-50110-thf Summary: "The case of William Edward Morris in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Edward Morris — Kentucky, 14-50110


ᐅ Chad Eric Morris, Kentucky

Address: 1005 Old Morganfield Rd Marion, KY 42064

Bankruptcy Case 11-50076 Summary: "The bankruptcy filing by Chad Eric Morris, undertaken in 01/30/2011 in Marion, KY under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Chad Eric Morris — Kentucky, 11-50076


ᐅ Robert Lee Morrison, Kentucky

Address: 685 Matoon Loop Marion, KY 42064-5253

Brief Overview of Bankruptcy Case 14-50176-thf: "The bankruptcy record of Robert Lee Morrison from Marion, KY, shows a Chapter 7 case filed in 2014-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Robert Lee Morrison — Kentucky, 14-50176


ᐅ William B Murrell, Kentucky

Address: 1015 Sidney McNeeley Rd Marion, KY 42064

Bankruptcy Case 12-50205 Summary: "William B Murrell's Chapter 7 bankruptcy, filed in Marion, KY in Mar 5, 2012, led to asset liquidation, with the case closing in June 23, 2012."
William B Murrell — Kentucky, 12-50205


ᐅ James Wayne Odom, Kentucky

Address: 257 Country Dr Marion, KY 42064-1246

Snapshot of U.S. Bankruptcy Proceeding Case 15-50036-thf: "The bankruptcy filing by James Wayne Odom, undertaken in January 2015 in Marion, KY under Chapter 7, concluded with discharge in 2015-04-28 after liquidating assets."
James Wayne Odom — Kentucky, 15-50036


ᐅ Caren S Oglesby, Kentucky

Address: 229 W Elm St Marion, KY 42064-1525

Bankruptcy Case 14-40133-acs Summary: "The case of Caren S Oglesby in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caren S Oglesby — Kentucky, 14-40133


ᐅ Ronald D Padget, Kentucky

Address: 5380 US Highway 60 E Marion, KY 42064-5911

Bankruptcy Case 15-50719-thf Overview: "In Marion, KY, Ronald D Padget filed for Chapter 7 bankruptcy in 12.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2016."
Ronald D Padget — Kentucky, 15-50719


ᐅ Carolyn Faye Papineau, Kentucky

Address: 2261 Nunn Switch Rd Marion, KY 42064-5225

Brief Overview of Bankruptcy Case 15-50091-thf: "The bankruptcy record of Carolyn Faye Papineau from Marion, KY, shows a Chapter 7 case filed in Feb 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Carolyn Faye Papineau — Kentucky, 15-50091


ᐅ Roger Payton, Kentucky

Address: 1502 State Route 297 Marion, KY 42064

Brief Overview of Bankruptcy Case 10-51144: "The case of Roger Payton in Marion, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Payton — Kentucky, 10-51144


ᐅ Michael Perryman, Kentucky

Address: PO Box 472 Marion, KY 42064

Bankruptcy Case 10-51243 Summary: "Marion, KY resident Michael Perryman's 10/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2011."
Michael Perryman — Kentucky, 10-51243


ᐅ Ashley Renee Pruiett, Kentucky

Address: 300 E Elm St Marion, KY 42064

Brief Overview of Bankruptcy Case 13-50023: "Marion, KY resident Ashley Renee Pruiett's 01/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-20."
Ashley Renee Pruiett — Kentucky, 13-50023


ᐅ Lisa Gaye Quader, Kentucky

Address: 409 Leland Ave Marion, KY 42064-1832

Snapshot of U.S. Bankruptcy Proceeding Case 15-50413-thf: "In Marion, KY, Lisa Gaye Quader filed for Chapter 7 bankruptcy in July 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Lisa Gaye Quader — Kentucky, 15-50413


ᐅ Maggie Redd, Kentucky

Address: 46 State Route 2132 Marion, KY 42064

Bankruptcy Case 10-50419 Overview: "Marion, KY resident Maggie Redd's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Maggie Redd — Kentucky, 10-50419


ᐅ Carol Lynn Ridlen, Kentucky

Address: 175 Creswell Church Rd Marion, KY 42064-9601

Concise Description of Bankruptcy Case 15-50204-thf7: "The bankruptcy record of Carol Lynn Ridlen from Marion, KY, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-15."
Carol Lynn Ridlen — Kentucky, 15-50204


ᐅ Robert Dean Ridlen, Kentucky

Address: 175 Creswell Church Rd Marion, KY 42064-9601

Snapshot of U.S. Bankruptcy Proceeding Case 15-50204-thf: "In a Chapter 7 bankruptcy case, Robert Dean Ridlen from Marion, KY, saw their proceedings start in 2015-04-16 and complete by 07.15.2015, involving asset liquidation."
Robert Dean Ridlen — Kentucky, 15-50204