personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mayfield, 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 Dana Adkins, Kentucky

Address: 931 Jeff Davis Rd Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50541: "Dana Adkins's Chapter 7 bankruptcy, filed in Mayfield, KY in Apr 28, 2010, led to asset liquidation, with the case closing in 2010-08-16."
Dana Adkins — Kentucky, 10-50541


ᐅ Aziz Ahmed, Kentucky

Address: 1101 W Housman St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50508: "The bankruptcy record of Aziz Ahmed from Mayfield, KY, shows a Chapter 7 case filed in 06/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Aziz Ahmed — Kentucky, 12-50508


ᐅ Herber A Alfaro, Kentucky

Address: 404 S 1st St Mayfield, KY 42066

Bankruptcy Case 12-50362 Overview: "The case of Herber A Alfaro in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herber A Alfaro — Kentucky, 12-50362


ᐅ Jill Allen, Kentucky

Address: 411 Windhaven St Apt 8 Mayfield, KY 42066-1763

Bankruptcy Case 14-50872-thf Summary: "In Mayfield, KY, Jill Allen filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2015."
Jill Allen — Kentucky, 14-50872


ᐅ William Timothy Allred, Kentucky

Address: 3344 State Route 303 Mayfield, KY 42066-7137

Snapshot of U.S. Bankruptcy Proceeding Case 15-50221-thf: "Mayfield, KY resident William Timothy Allred's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
William Timothy Allred — Kentucky, 15-50221


ᐅ Michael Arbogast, Kentucky

Address: 1106 S 6th St Mayfield, KY 42066

Bankruptcy Case 10-50134 Summary: "Michael Arbogast's bankruptcy, initiated in Feb 5, 2010 and concluded by May 2010 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Arbogast — Kentucky, 10-50134


ᐅ Mark Danial Archie, Kentucky

Address: 408 W Fuller St Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-50313-thf7: "The bankruptcy filing by Mark Danial Archie, undertaken in 2013-04-22 in Mayfield, KY under Chapter 7, concluded with discharge in 07/27/2013 after liquidating assets."
Mark Danial Archie — Kentucky, 13-50313


ᐅ Danah Arnett, Kentucky

Address: 500 Macedonia St Mayfield, KY 42066-3733

Concise Description of Bankruptcy Case 14-50390-thf7: "The bankruptcy record of Danah Arnett from Mayfield, KY, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Danah Arnett — Kentucky, 14-50390


ᐅ Julie M Atkins, Kentucky

Address: 502 Macedonia St Mayfield, KY 42066

Bankruptcy Case 12-50377 Summary: "The bankruptcy record of Julie M Atkins from Mayfield, KY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2012."
Julie M Atkins — Kentucky, 12-50377


ᐅ Richard Bailey, Kentucky

Address: 2266 State Route 301 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50679: "Mayfield, KY resident Richard Bailey's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Richard Bailey — Kentucky, 10-50679


ᐅ Jared M Baker, Kentucky

Address: 211 Griffin St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50741: "The case of Jared M Baker in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared M Baker — Kentucky, 11-50741


ᐅ Shirley Jean Ballard, Kentucky

Address: 616 W Lockridge St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 12-50678: "The case of Shirley Jean Ballard in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Jean Ballard — Kentucky, 12-50678


ᐅ John Barham, Kentucky

Address: 948 Kendall Rd Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51296: "John Barham's Chapter 7 bankruptcy, filed in Mayfield, KY in 10/29/2010, led to asset liquidation, with the case closing in 2011-02-01."
John Barham — Kentucky, 10-51296


ᐅ Donald E Beadles, Kentucky

Address: 5087 State Route 384 Mayfield, KY 42066

Bankruptcy Case 11-50995 Summary: "In Mayfield, KY, Donald E Beadles filed for Chapter 7 bankruptcy in October 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2012."
Donald E Beadles — Kentucky, 11-50995


ᐅ Michael Lynn Beane, Kentucky

Address: 217 Jeanie St Mayfield, KY 42066-6962

Bankruptcy Case 16-50332-thf Summary: "The bankruptcy record of Michael Lynn Beane from Mayfield, KY, shows a Chapter 7 case filed in 2016-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2016."
Michael Lynn Beane — Kentucky, 16-50332


ᐅ April D Beasley, Kentucky

Address: PO Box 912 Mayfield, KY 42066-0039

Bankruptcy Case 2014-50608-thf Summary: "The bankruptcy filing by April D Beasley, undertaken in August 26, 2014 in Mayfield, KY under Chapter 7, concluded with discharge in Nov 24, 2014 after liquidating assets."
April D Beasley — Kentucky, 2014-50608


ᐅ Abdon C Becerra, Kentucky

Address: 5397 State Route 303 Mayfield, KY 42066

Bankruptcy Case 11-50952 Overview: "Abdon C Becerra's bankruptcy, initiated in Sep 29, 2011 and concluded by 2012-01-17 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdon C Becerra — Kentucky, 11-50952


ᐅ Maria L Biggers, Kentucky

Address: 805 Taylor Dr Mayfield, KY 42066

Brief Overview of Bankruptcy Case 12-50384: "Maria L Biggers's Chapter 7 bankruptcy, filed in Mayfield, KY in 2012-04-27, led to asset liquidation, with the case closing in 2012-08-15."
Maria L Biggers — Kentucky, 12-50384


ᐅ Jo Ann Billings, Kentucky

Address: 2044 Marion Cir Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51116: "The bankruptcy filing by Jo Ann Billings, undertaken in 11.16.2011 in Mayfield, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jo Ann Billings — Kentucky, 11-51116


ᐅ Sheila S Bishop, Kentucky

Address: 44 Phillips Dr Mayfield, KY 42066

Bankruptcy Case 12-51039 Summary: "In a Chapter 7 bankruptcy case, Sheila S Bishop from Mayfield, KY, saw her proceedings start in 2012-11-30 and complete by March 2013, involving asset liquidation."
Sheila S Bishop — Kentucky, 12-51039


ᐅ Brett Justin Black, Kentucky

Address: 5225 State Route 97 Mayfield, KY 42066-7347

Concise Description of Bankruptcy Case 14-50394-thf7: "Mayfield, KY resident Brett Justin Black's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Brett Justin Black — Kentucky, 14-50394


ᐅ Steven J Blackshear, Kentucky

Address: 481 State Route 131 Mayfield, KY 42066

Bankruptcy Case 13-50164 Summary: "Steven J Blackshear's Chapter 7 bankruptcy, filed in Mayfield, KY in 03/01/2013, led to asset liquidation, with the case closing in 06.04.2013."
Steven J Blackshear — Kentucky, 13-50164


ᐅ Tamy Blakemore, Kentucky

Address: 714 Depot St Mayfield, KY 42066

Bankruptcy Case 10-50220 Summary: "The bankruptcy filing by Tamy Blakemore, undertaken in Feb 22, 2010 in Mayfield, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Tamy Blakemore — Kentucky, 10-50220


ᐅ Jessica Leigh Bobbett, Kentucky

Address: 113 S Sutton Ln Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-508567: "The bankruptcy filing by Jessica Leigh Bobbett, undertaken in 2012-09-28 in Mayfield, KY under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Jessica Leigh Bobbett — Kentucky, 12-50856


ᐅ Freddie Bonds, Kentucky

Address: 335 Hale St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-50673: "Mayfield, KY resident Freddie Bonds's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Freddie Bonds — Kentucky, 10-50673


ᐅ Michael Raymond Boozer, Kentucky

Address: 318 N 8th St Mayfield, KY 42066

Bankruptcy Case 11-50622 Overview: "The bankruptcy filing by Michael Raymond Boozer, undertaken in June 2011 in Mayfield, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Michael Raymond Boozer — Kentucky, 11-50622


ᐅ Paul D Bosteder, Kentucky

Address: 1304 Hilltop Dr Mayfield, KY 42066

Bankruptcy Case 11-50403 Summary: "Paul D Bosteder's bankruptcy, initiated in 04/21/2011 and concluded by 08.09.2011 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul D Bosteder — Kentucky, 11-50403


ᐅ Robert Gale Bowlin, Kentucky

Address: 346 Oak St Mayfield, KY 42066-2673

Snapshot of U.S. Bankruptcy Proceeding Case 16-50277-thf: "The bankruptcy record of Robert Gale Bowlin from Mayfield, KY, shows a Chapter 7 case filed in 04/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2016."
Robert Gale Bowlin — Kentucky, 16-50277


ᐅ Belinda Lavonne Bowlin, Kentucky

Address: 346 Oak St Mayfield, KY 42066-2673

Concise Description of Bankruptcy Case 16-50277-thf7: "Belinda Lavonne Bowlin's bankruptcy, initiated in April 2016 and concluded by July 2016 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Lavonne Bowlin — Kentucky, 16-50277


ᐅ Rhonda C Bowman, Kentucky

Address: 387 Quail Run Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51126: "The bankruptcy filing by Rhonda C Bowman, undertaken in 2011-11-18 in Mayfield, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Rhonda C Bowman — Kentucky, 11-51126


ᐅ Martha Jo Bradford, Kentucky

Address: 2062 Marion Cir Mayfield, KY 42066-9546

Snapshot of U.S. Bankruptcy Proceeding Case 16-50076-thf: "Martha Jo Bradford's bankruptcy, initiated in February 2016 and concluded by May 2016 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Jo Bradford — Kentucky, 16-50076


ᐅ David A Bradley, Kentucky

Address: 3907 State Route 303 Mayfield, KY 42066

Bankruptcy Case 13-50803-thf Summary: "In Mayfield, KY, David A Bradley filed for Chapter 7 bankruptcy in 10.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-24."
David A Bradley — Kentucky, 13-50803


ᐅ Larry Gene Breedlove, Kentucky

Address: 1206 S 6th St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 13-50144: "The bankruptcy record of Larry Gene Breedlove from Mayfield, KY, shows a Chapter 7 case filed in 02/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Larry Gene Breedlove — Kentucky, 13-50144


ᐅ Kendall Brese, Kentucky

Address: PO Box 613 Mayfield, KY 42066-0033

Snapshot of U.S. Bankruptcy Proceeding Case 14-50116-thf: "Mayfield, KY resident Kendall Brese's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2014."
Kendall Brese — Kentucky, 14-50116


ᐅ Melissa S Brickey, Kentucky

Address: 1337 Rogers Loop Mayfield, KY 42066-6699

Bankruptcy Case 16-50052-thf Overview: "In Mayfield, KY, Melissa S Brickey filed for Chapter 7 bankruptcy in Feb 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2016."
Melissa S Brickey — Kentucky, 16-50052


ᐅ Sammie L Bright, Kentucky

Address: 211 S 14th St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50673: "In Mayfield, KY, Sammie L Bright filed for Chapter 7 bankruptcy in Jul 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2012."
Sammie L Bright — Kentucky, 12-50673


ᐅ Mary Elizabeth Bristoe, Kentucky

Address: 6487 State Route 121 N Mayfield, KY 42066-9202

Bankruptcy Case 14-50029-thf Summary: "Mary Elizabeth Bristoe's bankruptcy, initiated in Jan 15, 2014 and concluded by April 2014 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Bristoe — Kentucky, 14-50029


ᐅ Sue L Britt, Kentucky

Address: 215 W Fuller St Mayfield, KY 42066-3253

Snapshot of U.S. Bankruptcy Proceeding Case 16-50216-thf: "Sue L Britt's bankruptcy, initiated in April 2016 and concluded by 07.11.2016 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue L Britt — Kentucky, 16-50216


ᐅ Laura Lee Britt, Kentucky

Address: 87 Mobile Hgt. Mayfield, KY 42066

Bankruptcy Case 2014-50325-thf Summary: "Laura Lee Britt's bankruptcy, initiated in May 6, 2014 and concluded by 2014-08-04 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Britt — Kentucky, 2014-50325


ᐅ Matthew P Britt, Kentucky

Address: 215 W Fuller St Mayfield, KY 42066-3253

Concise Description of Bankruptcy Case 16-50216-thf7: "The bankruptcy filing by Matthew P Britt, undertaken in 2016-04-12 in Mayfield, KY under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Matthew P Britt — Kentucky, 16-50216


ᐅ David A Brown, Kentucky

Address: 1206 S 10th St Mayfield, KY 42066

Bankruptcy Case 11-50409 Overview: "The case of David A Brown in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Brown — Kentucky, 11-50409


ᐅ David Carr Brown, Kentucky

Address: PO Box 5105 Mayfield, KY 42066

Brief Overview of Bankruptcy Case 13-50067: "David Carr Brown's bankruptcy, initiated in 2013-02-03 and concluded by 2013-05-10 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Carr Brown — Kentucky, 13-50067


ᐅ Mark Allen Buck, Kentucky

Address: 605 S 2nd St Mayfield, KY 42066

Concise Description of Bankruptcy Case 11-505977: "Mayfield, KY resident Mark Allen Buck's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Mark Allen Buck — Kentucky, 11-50597


ᐅ Paula Buck, Kentucky

Address: 314 N 6th St Mayfield, KY 42066-1606

Bankruptcy Case 15-50103-thf Overview: "Paula Buck's bankruptcy, initiated in Feb 27, 2015 and concluded by 05.28.2015 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Buck — Kentucky, 15-50103


ᐅ Royce W Buck, Kentucky

Address: 314 N 6th St Mayfield, KY 42066-1606

Bankruptcy Case 15-50103-thf Summary: "Royce W Buck's bankruptcy, initiated in February 2015 and concluded by May 28, 2015 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Royce W Buck — Kentucky, 15-50103


ᐅ Lonnie Reid Buckingham, Kentucky

Address: 202 Greg St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 13-50470-thf: "In a Chapter 7 bankruptcy case, Lonnie Reid Buckingham from Mayfield, KY, saw his proceedings start in Jun 17, 2013 and complete by Sep 21, 2013, involving asset liquidation."
Lonnie Reid Buckingham — Kentucky, 13-50470


ᐅ Jay F Buckley, Kentucky

Address: 1208 Links Ln Mayfield, KY 42066-6842

Snapshot of U.S. Bankruptcy Proceeding Case 14-50773-thf: "In Mayfield, KY, Jay F Buckley filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Jay F Buckley — Kentucky, 14-50773


ᐅ David P Buckner, Kentucky

Address: PO Box 278 Mayfield, KY 42066-0023

Bankruptcy Case 16-50185-thf Overview: "The bankruptcy record of David P Buckner from Mayfield, KY, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
David P Buckner — Kentucky, 16-50185


ᐅ Joann Rene Burgess, Kentucky

Address: 617 W Housman St Mayfield, KY 42066-1121

Concise Description of Bankruptcy Case 16-50088-thf7: "The bankruptcy filing by Joann Rene Burgess, undertaken in February 29, 2016 in Mayfield, KY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Joann Rene Burgess — Kentucky, 16-50088


ᐅ Keith E Burgess, Kentucky

Address: 1940 Dave Miller Rd Mayfield, KY 42066

Bankruptcy Case 11-50482 Overview: "Keith E Burgess's Chapter 7 bankruptcy, filed in Mayfield, KY in 05/13/2011, led to asset liquidation, with the case closing in August 2011."
Keith E Burgess — Kentucky, 11-50482


ᐅ Jesse Carlos Burnett, Kentucky

Address: 1027 Wilford St Mayfield, KY 42066

Bankruptcy Case 13-50688-thf Overview: "In Mayfield, KY, Jesse Carlos Burnett filed for Chapter 7 bankruptcy in 2013-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-14."
Jesse Carlos Burnett — Kentucky, 13-50688


ᐅ Glenda Miller Bynum, Kentucky

Address: 1369 W Broadway Mayfield, KY 42066-1928

Brief Overview of Bankruptcy Case 14-50178-thf: "In Mayfield, KY, Glenda Miller Bynum filed for Chapter 7 bankruptcy in 03/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2014."
Glenda Miller Bynum — Kentucky, 14-50178


ᐅ Brenda C Carr, Kentucky

Address: 310 Drivers Ln Mayfield, KY 42066

Bankruptcy Case 09-51131 Summary: "The bankruptcy filing by Brenda C Carr, undertaken in September 2009 in Mayfield, KY under Chapter 7, concluded with discharge in 01.03.2010 after liquidating assets."
Brenda C Carr — Kentucky, 09-51131


ᐅ Fred Larry Carter, Kentucky

Address: 1706 Sullivan Rd Mayfield, KY 42066-6678

Concise Description of Bankruptcy Case 09-501197: "In his Chapter 13 bankruptcy case filed in 2009-02-11, Mayfield, KY's Fred Larry Carter agreed to a debt repayment plan, which was successfully completed by December 26, 2012."
Fred Larry Carter — Kentucky, 09-50119


ᐅ Iii Frank R Carvell, Kentucky

Address: 137 Erwin Dr Mayfield, KY 42066

Bankruptcy Case 11-50110 Summary: "Iii Frank R Carvell's Chapter 7 bankruptcy, filed in Mayfield, KY in Feb 11, 2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Iii Frank R Carvell — Kentucky, 11-50110


ᐅ Robert C Cates, Kentucky

Address: 131 Crestview Dr Mayfield, KY 42066-4756

Bankruptcy Case 15-50627-thf Overview: "In Mayfield, KY, Robert C Cates filed for Chapter 7 bankruptcy in 11/04/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2016."
Robert C Cates — Kentucky, 15-50627


ᐅ Cheryl J Cates, Kentucky

Address: 131 Crestview Dr Mayfield, KY 42066-4756

Concise Description of Bankruptcy Case 15-50596-thf7: "Cheryl J Cates's Chapter 7 bankruptcy, filed in Mayfield, KY in October 2015, led to asset liquidation, with the case closing in 2016-01-17."
Cheryl J Cates — Kentucky, 15-50596


ᐅ Joseph C Cavitt, Kentucky

Address: 803 Backusburg Rd Mayfield, KY 42066-2535

Brief Overview of Bankruptcy Case 15-50679-thf: "In Mayfield, KY, Joseph C Cavitt filed for Chapter 7 bankruptcy in December 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2016."
Joseph C Cavitt — Kentucky, 15-50679


ᐅ Dustin Choate, Kentucky

Address: 4271 Old Dublin Rd Mayfield, KY 42066-8461

Concise Description of Bankruptcy Case 15-50019-thf7: "The case of Dustin Choate in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Choate — Kentucky, 15-50019


ᐅ Dustin A Choate, Kentucky

Address: 4271 Old Dublin Rd Mayfield, KY 42066-8461

Brief Overview of Bankruptcy Case 15-50191-thf: "In a Chapter 7 bankruptcy case, Dustin A Choate from Mayfield, KY, saw his proceedings start in 04/09/2015 and complete by 07.08.2015, involving asset liquidation."
Dustin A Choate — Kentucky, 15-50191


ᐅ Marty G Clark, Kentucky

Address: 442 Trailridge Rd Mayfield, KY 42066

Bankruptcy Case 11-50149 Overview: "In a Chapter 7 bankruptcy case, Marty G Clark from Mayfield, KY, saw their proceedings start in 2011-02-23 and complete by June 13, 2011, involving asset liquidation."
Marty G Clark — Kentucky, 11-50149


ᐅ Karen Sue Clark, Kentucky

Address: 300 W James St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50893: "The case of Karen Sue Clark in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Sue Clark — Kentucky, 12-50893


ᐅ Edrie Ann Clifton, Kentucky

Address: 1215 Murray St Mayfield, KY 42066-3261

Concise Description of Bankruptcy Case 14-50423-thf7: "Edrie Ann Clifton's Chapter 7 bankruptcy, filed in Mayfield, KY in 06/10/2014, led to asset liquidation, with the case closing in September 8, 2014."
Edrie Ann Clifton — Kentucky, 14-50423


ᐅ Jeremy Michael Clinard, Kentucky

Address: 306 S 17th St Mayfield, KY 42066-2015

Concise Description of Bankruptcy Case 15-50025-thf7: "In Mayfield, KY, Jeremy Michael Clinard filed for Chapter 7 bankruptcy in 2015-01-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2015."
Jeremy Michael Clinard — Kentucky, 15-50025


ᐅ Alexandra Victoria Cole, Kentucky

Address: 106 Erwin Dr Mayfield, KY 42066

Bankruptcy Case 13-50583-thf Summary: "In a Chapter 7 bankruptcy case, Alexandra Victoria Cole from Mayfield, KY, saw her proceedings start in 07/31/2013 and complete by November 4, 2013, involving asset liquidation."
Alexandra Victoria Cole — Kentucky, 13-50583


ᐅ James D Colter, Kentucky

Address: 380 Jimtown Rd Mayfield, KY 42066-9160

Snapshot of U.S. Bankruptcy Proceeding Case 16-50272-thf: "Mayfield, KY resident James D Colter's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
James D Colter — Kentucky, 16-50272


ᐅ Richard Cook, Kentucky

Address: 176 Big Valley Dr Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-50740: "The case of Richard Cook in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Cook — Kentucky, 10-50740


ᐅ Brandon J Cornaby, Kentucky

Address: 1580 Carter Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 13-50616-thf: "Mayfield, KY resident Brandon J Cornaby's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Brandon J Cornaby — Kentucky, 13-50616


ᐅ Brian Edward Cotton, Kentucky

Address: 1862 State Route 440 Mayfield, KY 42066-8933

Concise Description of Bankruptcy Case 15-50542-thf7: "Brian Edward Cotton's Chapter 7 bankruptcy, filed in Mayfield, KY in September 23, 2015, led to asset liquidation, with the case closing in 12.22.2015."
Brian Edward Cotton — Kentucky, 15-50542


ᐅ Yolonda Wilson Cotton, Kentucky

Address: 1862 State Route 440 Mayfield, KY 42066-8933

Concise Description of Bankruptcy Case 15-50542-thf7: "In a Chapter 7 bankruptcy case, Yolonda Wilson Cotton from Mayfield, KY, saw her proceedings start in 2015-09-23 and complete by Dec 22, 2015, involving asset liquidation."
Yolonda Wilson Cotton — Kentucky, 15-50542


ᐅ Connie A Courtney, Kentucky

Address: 575 N Sutton Ln Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-50634-thf7: "Connie A Courtney's Chapter 7 bankruptcy, filed in Mayfield, KY in 08/21/2013, led to asset liquidation, with the case closing in November 25, 2013."
Connie A Courtney — Kentucky, 13-50634


ᐅ Sandra Cox, Kentucky

Address: 315 Indiana Ave Apt C Mayfield, KY 42066

Bankruptcy Case 12-50230 Summary: "Sandra Cox's Chapter 7 bankruptcy, filed in Mayfield, KY in March 2012, led to asset liquidation, with the case closing in June 27, 2012."
Sandra Cox — Kentucky, 12-50230


ᐅ Jessie Joseph Crawford, Kentucky

Address: 53 Hayes School Rd Mayfield, KY 42066

Bankruptcy Case 12-50153 Summary: "Jessie Joseph Crawford's bankruptcy, initiated in 02/23/2012 and concluded by 06/12/2012 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Joseph Crawford — Kentucky, 12-50153


ᐅ Eva Kay Crawford, Kentucky

Address: 93 Snow Ln Mayfield, KY 42066-8221

Brief Overview of Bankruptcy Case 15-50038-thf: "The case of Eva Kay Crawford in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Kay Crawford — Kentucky, 15-50038


ᐅ Norma J Crittendon, Kentucky

Address: 316 Wright St Mayfield, KY 42066-2569

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50310-thf: "The bankruptcy filing by Norma J Crittendon, undertaken in April 2014 in Mayfield, KY under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Norma J Crittendon — Kentucky, 2014-50310


ᐅ David Junior Crittendon, Kentucky

Address: 316 Wright St Mayfield, KY 42066-2569

Concise Description of Bankruptcy Case 2014-50310-thf7: "The case of David Junior Crittendon in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Junior Crittendon — Kentucky, 2014-50310


ᐅ Charles Cronon, Kentucky

Address: 58 Whispering Oaks Loop Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-51074: "Charles Cronon's Chapter 7 bankruptcy, filed in Mayfield, KY in 11.02.2011, led to asset liquidation, with the case closing in Feb 20, 2012."
Charles Cronon — Kentucky, 11-51074


ᐅ James William Cronon, Kentucky

Address: 233 Deer Creek Rd Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51010: "The bankruptcy record of James William Cronon from Mayfield, KY, shows a Chapter 7 case filed in 10.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2012."
James William Cronon — Kentucky, 11-51010


ᐅ Amy Ann Cross, Kentucky

Address: 327 E Ann St Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-50397-thf7: "Amy Ann Cross's Chapter 7 bankruptcy, filed in Mayfield, KY in 05/22/2013, led to asset liquidation, with the case closing in 08/26/2013."
Amy Ann Cross — Kentucky, 13-50397


ᐅ Jo Nelle Crouse, Kentucky

Address: 1201 S 9th St Mayfield, KY 42066-3401

Concise Description of Bankruptcy Case 2014-50669-thf7: "Mayfield, KY resident Jo Nelle Crouse's 2014-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2014."
Jo Nelle Crouse — Kentucky, 2014-50669


ᐅ Jessica Ann Cruse, Kentucky

Address: 818 N 11th St Mayfield, KY 42066

Bankruptcy Case 11-50412 Summary: "The bankruptcy record of Jessica Ann Cruse from Mayfield, KY, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2011."
Jessica Ann Cruse — Kentucky, 11-50412


ᐅ Rivera Agustin Cruz, Kentucky

Address: 225 E Fuller St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50540: "In Mayfield, KY, Rivera Agustin Cruz filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Rivera Agustin Cruz — Kentucky, 11-50540


ᐅ Alec Thomas Curtsinger, Kentucky

Address: 708 Anderson Dr Mayfield, KY 42066

Bankruptcy Case 13-50950-thf Overview: "Alec Thomas Curtsinger's Chapter 7 bankruptcy, filed in Mayfield, KY in December 2013, led to asset liquidation, with the case closing in 2014-03-17."
Alec Thomas Curtsinger — Kentucky, 13-50950


ᐅ Jamie Dalton, Kentucky

Address: 822 N 13th St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-50587: "The bankruptcy filing by Jamie Dalton, undertaken in 2010-05-05 in Mayfield, KY under Chapter 7, concluded with discharge in Aug 23, 2010 after liquidating assets."
Jamie Dalton — Kentucky, 10-50587


ᐅ Billy Davidson, Kentucky

Address: 814 S 1st St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-51013: "Mayfield, KY resident Billy Davidson's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2010."
Billy Davidson — Kentucky, 10-51013


ᐅ Richard Shane Davignon, Kentucky

Address: 988 Hopewell Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 13-50522-thf: "Richard Shane Davignon's bankruptcy, initiated in 07.10.2013 and concluded by 10/14/2013 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Shane Davignon — Kentucky, 13-50522


ᐅ Mitchell Davis, Kentucky

Address: 2027 State Route 384 Mayfield, KY 42066

Bankruptcy Case 10-50594 Summary: "The bankruptcy record of Mitchell Davis from Mayfield, KY, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
Mitchell Davis — Kentucky, 10-50594


ᐅ Michael Deaton, Kentucky

Address: 1858 Sullivan Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-508207: "In a Chapter 7 bankruptcy case, Michael Deaton from Mayfield, KY, saw their proceedings start in 2010-07-02 and complete by 2010-10-20, involving asset liquidation."
Michael Deaton — Kentucky, 10-50820


ᐅ Paula Diann Dick, Kentucky

Address: 1343 W Broadway Mayfield, KY 42066-1938

Snapshot of U.S. Bankruptcy Proceeding Case 16-50374-thf: "Mayfield, KY resident Paula Diann Dick's Jun 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Paula Diann Dick — Kentucky, 16-50374


ᐅ Terry Dick, Kentucky

Address: 614 Weda Ave Mayfield, KY 42066

Bankruptcy Case 10-50677 Overview: "In a Chapter 7 bankruptcy case, Terry Dick from Mayfield, KY, saw their proceedings start in May 2010 and complete by 09/15/2010, involving asset liquidation."
Terry Dick — Kentucky, 10-50677


ᐅ Terry E Dick, Kentucky

Address: 1343 W Broadway Mayfield, KY 42066-1938

Bankruptcy Case 16-50374-thf Overview: "Mayfield, KY resident Terry E Dick's 06/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Terry E Dick — Kentucky, 16-50374


ᐅ Joshua Allen Dillingham, Kentucky

Address: 934 S 5th St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50263: "Mayfield, KY resident Joshua Allen Dillingham's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2011."
Joshua Allen Dillingham — Kentucky, 11-50263


ᐅ Billy J Ditto, Kentucky

Address: 53 Dowdy Rd Mayfield, KY 42066

Bankruptcy Case 12-51098 Summary: "Billy J Ditto's bankruptcy, initiated in December 20, 2012 and concluded by 2013-03-26 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy J Ditto — Kentucky, 12-51098


ᐅ Elizabeth A Drake, Kentucky

Address: 1312 State Route 303 Mayfield, KY 42066

Bankruptcy Case 13-50816-thf Overview: "The bankruptcy filing by Elizabeth A Drake, undertaken in 10.24.2013 in Mayfield, KY under Chapter 7, concluded with discharge in January 28, 2014 after liquidating assets."
Elizabeth A Drake — Kentucky, 13-50816


ᐅ Joel Duarte, Kentucky

Address: 838 Newsome Rd Mayfield, KY 42066

Bankruptcy Case 13-50799-thf Overview: "In a Chapter 7 bankruptcy case, Joel Duarte from Mayfield, KY, saw their proceedings start in October 18, 2013 and complete by Jan 22, 2014, involving asset liquidation."
Joel Duarte — Kentucky, 13-50799


ᐅ Lori Dublin, Kentucky

Address: 225 Lumber Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-505497: "In a Chapter 7 bankruptcy case, Lori Dublin from Mayfield, KY, saw her proceedings start in April 28, 2010 and complete by 2010-08-16, involving asset liquidation."
Lori Dublin — Kentucky, 10-50549


ᐅ Mabel K Duffy, Kentucky

Address: 201 S 2nd St Mayfield, KY 42066

Bankruptcy Case 11-50933 Overview: "The bankruptcy record of Mabel K Duffy from Mayfield, KY, shows a Chapter 7 case filed in Sep 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-04."
Mabel K Duffy — Kentucky, 11-50933


ᐅ Jeffery Dye, Kentucky

Address: 4388 State Route 564 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51199: "The bankruptcy filing by Jeffery Dye, undertaken in 10.05.2010 in Mayfield, KY under Chapter 7, concluded with discharge in 01.23.2011 after liquidating assets."
Jeffery Dye — Kentucky, 10-51199


ᐅ Susan Shanahan Earles, Kentucky

Address: 521 S 1st St Mayfield, KY 42066-2857

Concise Description of Bankruptcy Case 16-50159-thf7: "Mayfield, KY resident Susan Shanahan Earles's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2016."
Susan Shanahan Earles — Kentucky, 16-50159


ᐅ Randi Ellenberger, Kentucky

Address: 216 N 1st St Mayfield, KY 42066

Bankruptcy Case 10-50938 Summary: "The case of Randi Ellenberger in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randi Ellenberger — Kentucky, 10-50938