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 Angie Elliott, Kentucky

Address: 327 High St Mayfield, KY 42066-2026

Bankruptcy Case 14-50792-thf Overview: "The case of Angie Elliott in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie Elliott — Kentucky, 14-50792


ᐅ Chris Elliott, Kentucky

Address: 327 High St Mayfield, KY 42066-2026

Brief Overview of Bankruptcy Case 14-50792-thf: "The bankruptcy filing by Chris Elliott, undertaken in November 2014 in Mayfield, KY under Chapter 7, concluded with discharge in 02.09.2015 after liquidating assets."
Chris Elliott — Kentucky, 14-50792


ᐅ Ashley Elizabeth Elliott, Kentucky

Address: 174 State Route 1124 Apt 3 Mayfield, KY 42066-4964

Bankruptcy Case 2014-50344-thf Summary: "The case of Ashley Elizabeth Elliott in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Elizabeth Elliott — Kentucky, 2014-50344


ᐅ Barbara Ann Elliott, Kentucky

Address: 628 Hopewell Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 11-509907: "In a Chapter 7 bankruptcy case, Barbara Ann Elliott from Mayfield, KY, saw her proceedings start in 2011-10-08 and complete by January 2012, involving asset liquidation."
Barbara Ann Elliott — Kentucky, 11-50990


ᐅ Vandrea Lee Erskine, Kentucky

Address: 104 Keylee Kove Mayfield, KY 42066

Bankruptcy Case 12-50311 Summary: "The bankruptcy record of Vandrea Lee Erskine from Mayfield, KY, shows a Chapter 7 case filed in 04/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Vandrea Lee Erskine — Kentucky, 12-50311


ᐅ Robert Kacey Farmer, Kentucky

Address: 155 Big Valley Dr Mayfield, KY 42066-7305

Snapshot of U.S. Bankruptcy Proceeding Case 15-50042-thf: "In a Chapter 7 bankruptcy case, Robert Kacey Farmer from Mayfield, KY, saw her proceedings start in 01.29.2015 and complete by April 2015, involving asset liquidation."
Robert Kacey Farmer — Kentucky, 15-50042


ᐅ James Farris, Kentucky

Address: 1188 State Route 97 Mayfield, KY 42066-7314

Bankruptcy Case 14-50179-thf Overview: "In Mayfield, KY, James Farris filed for Chapter 7 bankruptcy in 03/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2014."
James Farris — Kentucky, 14-50179


ᐅ Linda Farris, Kentucky

Address: 1188 State Route 97 Mayfield, KY 42066-7314

Snapshot of U.S. Bankruptcy Proceeding Case 14-50180-thf: "The bankruptcy record of Linda Farris from Mayfield, 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 06/12/2014."
Linda Farris — Kentucky, 14-50180


ᐅ Richard Ferrell, Kentucky

Address: 140 Waldrop Dr Mayfield, KY 42066

Bankruptcy Case 10-51263 Summary: "Richard Ferrell's Chapter 7 bankruptcy, filed in Mayfield, KY in October 2010, led to asset liquidation, with the case closing in 2011-02-12."
Richard Ferrell — Kentucky, 10-51263


ᐅ Fredia Mae Ferrell, Kentucky

Address: 603 N 5th St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50008: "In a Chapter 7 bankruptcy case, Fredia Mae Ferrell from Mayfield, KY, saw her proceedings start in Jan 6, 2011 and complete by April 2011, involving asset liquidation."
Fredia Mae Ferrell — Kentucky, 11-50008


ᐅ David Kenneth Fletcher, Kentucky

Address: 114 State Route 83 Mayfield, KY 42066-6209

Bankruptcy Case 2014-50662-thf Overview: "The bankruptcy filing by David Kenneth Fletcher, undertaken in September 2014 in Mayfield, KY under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
David Kenneth Fletcher — Kentucky, 2014-50662


ᐅ Carla Raye Fletcher, Kentucky

Address: 44 Hallie Ln Mayfield, KY 42066-4354

Bankruptcy Case 14-50662-thf Summary: "The bankruptcy filing by Carla Raye Fletcher, undertaken in Sep 23, 2014 in Mayfield, KY under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Carla Raye Fletcher — Kentucky, 14-50662


ᐅ William Floyd, Kentucky

Address: 228 N 15th St Mayfield, KY 42066

Bankruptcy Case 10-50165 Overview: "The bankruptcy record of William Floyd from Mayfield, KY, shows a Chapter 7 case filed in 02.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2010."
William Floyd — Kentucky, 10-50165


ᐅ Sherry Floyd, Kentucky

Address: 311 Rogers Loop Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-503737: "The bankruptcy record of Sherry Floyd from Mayfield, KY, shows a Chapter 7 case filed in 03/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Sherry Floyd — Kentucky, 10-50373


ᐅ Thomas Blake Forester, Kentucky

Address: 190 Central Rd Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50525: "The case of Thomas Blake Forester in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Blake Forester — Kentucky, 12-50525


ᐅ Tammy R Forrester, Kentucky

Address: 770 E Slaughter Rd Mayfield, KY 42066-7227

Snapshot of U.S. Bankruptcy Proceeding Case 14-50775-thf: "Tammy R Forrester's Chapter 7 bankruptcy, filed in Mayfield, KY in 2014-10-31, led to asset liquidation, with the case closing in Jan 29, 2015."
Tammy R Forrester — Kentucky, 14-50775


ᐅ Eric S Forrester, Kentucky

Address: 770 E Slaughter Rd Mayfield, KY 42066-7227

Brief Overview of Bankruptcy Case 14-50775-thf: "The case of Eric S Forrester in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric S Forrester — Kentucky, 14-50775


ᐅ Billy Fox, Kentucky

Address: 308 S 16th St Mayfield, KY 42066

Bankruptcy Case 10-50393 Overview: "The bankruptcy record of Billy Fox from Mayfield, KY, shows a Chapter 7 case filed in Mar 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Billy Fox — Kentucky, 10-50393


ᐅ Johnna G Free, Kentucky

Address: PO Box 5414 Mayfield, KY 42066

Bankruptcy Case 13-50568-thf Summary: "The case of Johnna G Free in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnna G Free — Kentucky, 13-50568


ᐅ Donald Lee Frey, Kentucky

Address: 800 Wright St Mayfield, KY 42066-2556

Concise Description of Bankruptcy Case 16-50206-thf7: "The bankruptcy record of Donald Lee Frey from Mayfield, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2016."
Donald Lee Frey — Kentucky, 16-50206


ᐅ Gloria Steele Frey, Kentucky

Address: 800 Wright St Mayfield, KY 42066-2556

Bankruptcy Case 16-50206-thf Summary: "The bankruptcy filing by Gloria Steele Frey, undertaken in 04/07/2016 in Mayfield, KY under Chapter 7, concluded with discharge in 07.06.2016 after liquidating assets."
Gloria Steele Frey — Kentucky, 16-50206


ᐅ Tania J Frields, Kentucky

Address: 5710 State Route 339 S Apt 4 Mayfield, KY 42066-8456

Bankruptcy Case 14-50167-thf Summary: "Mayfield, KY resident Tania J Frields's 2014-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Tania J Frields — Kentucky, 14-50167


ᐅ Frankie J Frizzell, Kentucky

Address: 3245 State Route 58 E Mayfield, KY 42066-7929

Bankruptcy Case 07-50448 Overview: "The bankruptcy record for Frankie J Frizzell from Mayfield, KY, under Chapter 13, filed in May 2007, involved setting up a repayment plan, finalized by 09.19.2012."
Frankie J Frizzell — Kentucky, 07-50448


ᐅ Charles R Frost, Kentucky

Address: 497 Dodson Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-50759-thf7: "The bankruptcy record of Charles R Frost from Mayfield, KY, shows a Chapter 7 case filed in 2013-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-08."
Charles R Frost — Kentucky, 13-50759


ᐅ Nancy U Fryer, Kentucky

Address: 432 Chestnut Cv Apt C Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-503857: "In a Chapter 7 bankruptcy case, Nancy U Fryer from Mayfield, KY, saw her proceedings start in April 2012 and complete by 08.15.2012, involving asset liquidation."
Nancy U Fryer — Kentucky, 12-50385


ᐅ David E Fulcher, Kentucky

Address: 656 State Route 97 Mayfield, KY 42066

Bankruptcy Case 12-50228 Overview: "In Mayfield, KY, David E Fulcher filed for Chapter 7 bankruptcy in 03/09/2012. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2012."
David E Fulcher — Kentucky, 12-50228


ᐅ Jeremy Fulton, Kentucky

Address: 1021 Sholar Rd Mayfield, KY 42066

Bankruptcy Case 10-50695 Summary: "The bankruptcy filing by Jeremy Fulton, undertaken in June 4, 2010 in Mayfield, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jeremy Fulton — Kentucky, 10-50695


ᐅ Timothy Futrell, Kentucky

Address: 817 Mason St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50698: "Timothy Futrell's bankruptcy, initiated in July 19, 2011 and concluded by 11/06/2011 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Futrell — Kentucky, 11-50698


ᐅ Ashley M Galbraith, Kentucky

Address: 416 Linden Dr Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50709: "Mayfield, KY resident Ashley M Galbraith's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011."
Ashley M Galbraith — Kentucky, 11-50709


ᐅ David A Gargus, Kentucky

Address: 1966 State Route 1710 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50423: "The bankruptcy record of David A Gargus from Mayfield, KY, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2012."
David A Gargus — Kentucky, 12-50423


ᐅ Allyson Garland, Kentucky

Address: 607 Carter Rd Mayfield, KY 42066-9065

Concise Description of Bankruptcy Case 15-50609-thf7: "The bankruptcy record of Allyson Garland from Mayfield, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Allyson Garland — Kentucky, 15-50609


ᐅ Donnie Ray Garlic, Kentucky

Address: 120 S 16th St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50627: "The bankruptcy record of Donnie Ray Garlic from Mayfield, KY, shows a Chapter 7 case filed in 06.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2011."
Donnie Ray Garlic — Kentucky, 11-50627


ᐅ Michelle Suzzette Garrett, Kentucky

Address: 1133 W Broadway Mayfield, KY 42066-2042

Bankruptcy Case 14-50771-thf Summary: "Michelle Suzzette Garrett's bankruptcy, initiated in 2014-10-31 and concluded by January 2015 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Suzzette Garrett — Kentucky, 14-50771


ᐅ Angelia Carol Gibson, Kentucky

Address: PO Box 130 Mayfield, KY 42066-0012

Bankruptcy Case 14-50830-thf Summary: "Mayfield, KY resident Angelia Carol Gibson's 2014-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2015."
Angelia Carol Gibson — Kentucky, 14-50830


ᐅ Tommy Lee Glisson, Kentucky

Address: 873 State Route 339 W Mayfield, KY 42066-6308

Bankruptcy Case 14-50873-thf Overview: "Mayfield, KY resident Tommy Lee Glisson's December 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Tommy Lee Glisson — Kentucky, 14-50873


ᐅ Glynda Sue Glover, Kentucky

Address: 209 W Sunset Dr Mayfield, KY 42066

Concise Description of Bankruptcy Case 11-500707: "Mayfield, KY resident Glynda Sue Glover's 01/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Glynda Sue Glover — Kentucky, 11-50070


ᐅ Janet Faye Gore, Kentucky

Address: 408 Windhaven St Apt 6 Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50492: "In Mayfield, KY, Janet Faye Gore filed for Chapter 7 bankruptcy in 05.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Janet Faye Gore — Kentucky, 11-50492


ᐅ Kyle Shane Gough, Kentucky

Address: 729 S 3rd St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50960: "Mayfield, KY resident Kyle Shane Gough's 09.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Kyle Shane Gough — Kentucky, 11-50960


ᐅ Thomas C Grant, Kentucky

Address: 3056 State Route 131 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50430: "Mayfield, KY resident Thomas C Grant's 05.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2012."
Thomas C Grant — Kentucky, 12-50430


ᐅ Pixie Gray, Kentucky

Address: 165 Galloway Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 09-512747: "Pixie Gray's Chapter 7 bankruptcy, filed in Mayfield, KY in 11/02/2009, led to asset liquidation, with the case closing in 02.06.2010."
Pixie Gray — Kentucky, 09-51274


ᐅ Tony Allan Gray, Kentucky

Address: 7631 State Route 58 E Mayfield, KY 42066-7750

Brief Overview of Bankruptcy Case 14-50138-thf: "In Mayfield, KY, Tony Allan Gray filed for Chapter 7 bankruptcy in 02.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2014."
Tony Allan Gray — Kentucky, 14-50138


ᐅ Mary Greenwood, Kentucky

Address: 106 Camelot Ln Apt G Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50618: "Mayfield, KY resident Mary Greenwood's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Mary Greenwood — Kentucky, 10-50618


ᐅ Barbara A Hale, Kentucky

Address: PO Box 40 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50349-thf: "The bankruptcy record of Barbara A Hale from Mayfield, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2013."
Barbara A Hale — Kentucky, 13-50349


ᐅ Barbara Michelle Hale, Kentucky

Address: PO Box 40 Mayfield, KY 42066-0002

Bankruptcy Case 15-50301-thf Summary: "The case of Barbara Michelle Hale in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Michelle Hale — Kentucky, 15-50301


ᐅ Mark Haley, Kentucky

Address: 975 Tobacco Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 09-51393: "Mark Haley's Chapter 7 bankruptcy, filed in Mayfield, KY in 12.08.2009, led to asset liquidation, with the case closing in Mar 9, 2010."
Mark Haley — Kentucky, 09-51393


ᐅ Barbara Hall, Kentucky

Address: 509 Hillcrest Dr Mayfield, KY 42066

Bankruptcy Case 10-51153 Summary: "In a Chapter 7 bankruptcy case, Barbara Hall from Mayfield, KY, saw her proceedings start in 2010-09-23 and complete by Jan 11, 2011, involving asset liquidation."
Barbara Hall — Kentucky, 10-51153


ᐅ Joseph Hamilton, Kentucky

Address: 4913 State Route 121 S Mayfield, KY 42066

Bankruptcy Case 10-51394 Summary: "Mayfield, KY resident Joseph Hamilton's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Joseph Hamilton — Kentucky, 10-51394


ᐅ Michael Dean Hanover, Kentucky

Address: 639 Mcclain Rd Mayfield, KY 42066-4724

Snapshot of U.S. Bankruptcy Proceeding Case 16-50085-thf: "In a Chapter 7 bankruptcy case, Michael Dean Hanover from Mayfield, KY, saw their proceedings start in 02.26.2016 and complete by 2016-05-26, involving asset liquidation."
Michael Dean Hanover — Kentucky, 16-50085


ᐅ Nancy Lynn Hanover, Kentucky

Address: 639 Mcclain Rd Mayfield, KY 42066-4724

Bankruptcy Case 16-50085-thf Overview: "The case of Nancy Lynn Hanover in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lynn Hanover — Kentucky, 16-50085


ᐅ Barry L Hardison, Kentucky

Address: 1212 Wilford St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50647: "Mayfield, KY resident Barry L Hardison's 07.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Barry L Hardison — Kentucky, 11-50647


ᐅ Thomas Michael Hargrove, Kentucky

Address: 3532 State Route 339 E Mayfield, KY 42066

Bankruptcy Case 11-50940 Summary: "The bankruptcy record of Thomas Michael Hargrove from Mayfield, KY, shows a Chapter 7 case filed in 2011-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Thomas Michael Hargrove — Kentucky, 11-50940


ᐅ Joseph Brent Hargrove, Kentucky

Address: 604 Brookhaven St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50244: "Mayfield, KY resident Joseph Brent Hargrove's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2012."
Joseph Brent Hargrove — Kentucky, 12-50244


ᐅ David A Hargrove, Kentucky

Address: 1428 Meadowlark Dr Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50525: "In Mayfield, KY, David A Hargrove filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
David A Hargrove — Kentucky, 11-50525


ᐅ Charles W Harpole, Kentucky

Address: 799 State Route 1241 Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-50429-thf7: "Charles W Harpole's Chapter 7 bankruptcy, filed in Mayfield, KY in 05.31.2013, led to asset liquidation, with the case closing in September 2013."
Charles W Harpole — Kentucky, 13-50429


ᐅ Patsy Dianne Harrison, Kentucky

Address: PO Box 414 Mayfield, KY 42066

Bankruptcy Case 13-50034 Summary: "Patsy Dianne Harrison's Chapter 7 bankruptcy, filed in Mayfield, KY in 2013-01-18, led to asset liquidation, with the case closing in 2013-04-24."
Patsy Dianne Harrison — Kentucky, 13-50034


ᐅ Johnny Harrison, Kentucky

Address: 283 Union Cir Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50192: "Mayfield, KY resident Johnny Harrison's February 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Johnny Harrison — Kentucky, 10-50192


ᐅ Brenda C Hawkins, Kentucky

Address: 579 Lakeshore Dr Mayfield, KY 42066-8508

Brief Overview of Bankruptcy Case 2014-50470-thf: "The bankruptcy filing by Brenda C Hawkins, undertaken in 06/26/2014 in Mayfield, KY under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Brenda C Hawkins — Kentucky, 2014-50470


ᐅ Mary Hawkins, Kentucky

Address: 312 Indiana Ave Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50958: "The bankruptcy filing by Mary Hawkins, undertaken in Aug 9, 2010 in Mayfield, KY under Chapter 7, concluded with discharge in 11/27/2010 after liquidating assets."
Mary Hawkins — Kentucky, 10-50958


ᐅ David W Heathcott, Kentucky

Address: 605 W Lee St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50056: "David W Heathcott's Chapter 7 bankruptcy, filed in Mayfield, KY in 01.29.2013, led to asset liquidation, with the case closing in 05/05/2013."
David W Heathcott — Kentucky, 13-50056


ᐅ Randy Lee Heathcott, Kentucky

Address: 3878 Old Dublin Rd Mayfield, KY 42066

Bankruptcy Case 13-50888-thf Summary: "In Mayfield, KY, Randy Lee Heathcott filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2014."
Randy Lee Heathcott — Kentucky, 13-50888


ᐅ Robert Heflin, Kentucky

Address: 1508 S 10th St Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-509917: "The bankruptcy record of Robert Heflin from Mayfield, KY, shows a Chapter 7 case filed in 08.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Robert Heflin — Kentucky, 10-50991


ᐅ Mark Tracy Hicks, Kentucky

Address: 1103 Wilford St Mayfield, KY 42066-3205

Bankruptcy Case 15-50491-thf Overview: "Mark Tracy Hicks's bankruptcy, initiated in Aug 28, 2015 and concluded by 11.26.2015 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Tracy Hicks — Kentucky, 15-50491


ᐅ Rodney D Hobbs, Kentucky

Address: 1591 State Route 1213 S Mayfield, KY 42066-9326

Brief Overview of Bankruptcy Case 09-51001-thf: "Rodney D Hobbs's Mayfield, KY bankruptcy under Chapter 13 in Aug 28, 2009 led to a structured repayment plan, successfully discharged in 11/26/2014."
Rodney D Hobbs — Kentucky, 09-51001


ᐅ Christy G Hobbs, Kentucky

Address: 1591 State Route 1213 S Mayfield, KY 42066-9326

Concise Description of Bankruptcy Case 09-51001-thf7: "Christy G Hobbs, a resident of Mayfield, KY, entered a Chapter 13 bankruptcy plan in 2009-08-28, culminating in its successful completion by Nov 26, 2014."
Christy G Hobbs — Kentucky, 09-51001


ᐅ Cindy A Hodges, Kentucky

Address: 517 Wilson Ct Mayfield, KY 42066

Bankruptcy Case 11-50907 Overview: "Cindy A Hodges's bankruptcy, initiated in 2011-09-16 and concluded by 01/04/2012 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy A Hodges — Kentucky, 11-50907


ᐅ Jerry E Huffman, Kentucky

Address: 331 Boone St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50506-thf: "In Mayfield, KY, Jerry E Huffman filed for Chapter 7 bankruptcy in 2013-07-01. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
Jerry E Huffman — Kentucky, 13-50506


ᐅ Lonnie Paul Hummel, Kentucky

Address: 129 Galloway Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50600: "In Mayfield, KY, Lonnie Paul Hummel filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Lonnie Paul Hummel — Kentucky, 11-50600


ᐅ Nicholas Scott Hunter, Kentucky

Address: 205 Central Ave Mayfield, KY 42066

Bankruptcy Case 11-50982 Overview: "The case of Nicholas Scott Hunter in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Scott Hunter — Kentucky, 11-50982


ᐅ Kimberly Hutchens, Kentucky

Address: 414 S 17th St Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-505427: "In a Chapter 7 bankruptcy case, Kimberly Hutchens from Mayfield, KY, saw her proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Kimberly Hutchens — Kentucky, 10-50542


ᐅ Troy Allen Hutson, Kentucky

Address: 1607 W Broadway Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50451: "Troy Allen Hutson's bankruptcy, initiated in 2011-04-29 and concluded by 08.17.2011 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Allen Hutson — Kentucky, 11-50451


ᐅ William Wayne Jackson, Kentucky

Address: 469 Cardinal Rd Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50798-thf: "The case of William Wayne Jackson in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Wayne Jackson — Kentucky, 13-50798


ᐅ Raymond Jena, Kentucky

Address: 3138 State Route 303 Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-503827: "Raymond Jena's Chapter 7 bankruptcy, filed in Mayfield, KY in 2010-03-26, led to asset liquidation, with the case closing in July 2010."
Raymond Jena — Kentucky, 10-50382


ᐅ Gregory Alan Jensen, Kentucky

Address: 922 Depot St Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-504027: "The case of Gregory Alan Jensen in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Alan Jensen — Kentucky, 12-50402


ᐅ James A Jetton, Kentucky

Address: 6029 State Route 45 S Mayfield, KY 42066

Brief Overview of Bankruptcy Case 12-50524: "James A Jetton's Chapter 7 bankruptcy, filed in Mayfield, KY in Jun 12, 2012, led to asset liquidation, with the case closing in Sep 30, 2012."
James A Jetton — Kentucky, 12-50524


ᐅ Therman P Johnson, Kentucky

Address: 1010 Pine Ln Mayfield, KY 42066

Bankruptcy Case 12-50265 Overview: "Mayfield, KY resident Therman P Johnson's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2012."
Therman P Johnson — Kentucky, 12-50265


ᐅ Teresa G Jones, Kentucky

Address: 363 Trailridge Rd Mayfield, KY 42066-4775

Bankruptcy Case 15-50358-thf Overview: "In Mayfield, KY, Teresa G Jones filed for Chapter 7 bankruptcy in June 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Teresa G Jones — Kentucky, 15-50358


ᐅ Stephen Ray Jones, Kentucky

Address: 1301 Cuba Rd Mayfield, KY 42066-3235

Concise Description of Bankruptcy Case 08-503317: "Filing for Chapter 13 bankruptcy in 2008-04-08, Stephen Ray Jones from Mayfield, KY, structured a repayment plan, achieving discharge in 2013-06-19."
Stephen Ray Jones — Kentucky, 08-50331


ᐅ Mellia Jean Jones, Kentucky

Address: 500 Brand St Mayfield, KY 42066-2802

Bankruptcy Case 16-50078-thf Summary: "Mayfield, KY resident Mellia Jean Jones's 02/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2016."
Mellia Jean Jones — Kentucky, 16-50078


ᐅ Clarence Lynn Jones, Kentucky

Address: 505 Brand St Mayfield, KY 42066-2801

Brief Overview of Bankruptcy Case 16-50078-thf: "In Mayfield, KY, Clarence Lynn Jones filed for Chapter 7 bankruptcy in 2016-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-23."
Clarence Lynn Jones — Kentucky, 16-50078


ᐅ Reginald L Jones, Kentucky

Address: 175 State Route 339 E Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50165: "In a Chapter 7 bankruptcy case, Reginald L Jones from Mayfield, KY, saw his proceedings start in 02.25.2011 and complete by June 15, 2011, involving asset liquidation."
Reginald L Jones — Kentucky, 11-50165


ᐅ Michael W Jones, Kentucky

Address: 106 Camelot Ln Apt I Mayfield, KY 42066-1330

Bankruptcy Case 16-50343-thf Summary: "Michael W Jones's bankruptcy, initiated in May 2016 and concluded by 08.29.2016 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Jones — Kentucky, 16-50343


ᐅ Beth Noele Jordan, Kentucky

Address: 928 W Broadway Mayfield, KY 42066

Bankruptcy Case 11-50736 Summary: "In Mayfield, KY, Beth Noele Jordan filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Beth Noele Jordan — Kentucky, 11-50736


ᐅ Anthony B Keipp, Kentucky

Address: 525 Wilson Ct Mayfield, KY 42066-2746

Bankruptcy Case 16-50075-thf Summary: "The bankruptcy filing by Anthony B Keipp, undertaken in 02.23.2016 in Mayfield, KY under Chapter 7, concluded with discharge in 2016-05-23 after liquidating assets."
Anthony B Keipp — Kentucky, 16-50075


ᐅ Sherrie M Keipp, Kentucky

Address: 525 Wilson Ct Mayfield, KY 42066-2746

Brief Overview of Bankruptcy Case 16-50075-thf: "In a Chapter 7 bankruptcy case, Sherrie M Keipp from Mayfield, KY, saw her proceedings start in Feb 23, 2016 and complete by 2016-05-23, involving asset liquidation."
Sherrie M Keipp — Kentucky, 16-50075


ᐅ Janet Kemp, Kentucky

Address: 210 N 8th St Mayfield, KY 42066

Concise Description of Bankruptcy Case 09-512187: "Janet Kemp's bankruptcy, initiated in 10.20.2009 and concluded by 01.24.2010 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Kemp — Kentucky, 09-51218


ᐅ Gregory Kimbro, Kentucky

Address: 2370 Golo Rd Mayfield, KY 42066

Bankruptcy Case 10-50948 Overview: "Gregory Kimbro's bankruptcy, initiated in 08.04.2010 and concluded by November 2010 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Kimbro — Kentucky, 10-50948


ᐅ Jimmy Jack Kiner, Kentucky

Address: 306 N 17th St Mayfield, KY 42066

Bankruptcy Case 10-50132 Summary: "In Mayfield, KY, Jimmy Jack Kiner filed for Chapter 7 bankruptcy in Feb 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2010."
Jimmy Jack Kiner — Kentucky, 10-50132


ᐅ Jason Corey King, Kentucky

Address: 294 Herman Rd Mayfield, KY 42066-4488

Brief Overview of Bankruptcy Case 14-50393-thf: "The case of Jason Corey King in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Corey King — Kentucky, 14-50393


ᐅ Thomas Earl King, Kentucky

Address: PO Box 634 Mayfield, KY 42066-0033

Snapshot of U.S. Bankruptcy Proceeding Case 14-50809-thf: "In Mayfield, KY, Thomas Earl King filed for Chapter 7 bankruptcy in 11/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2015."
Thomas Earl King — Kentucky, 14-50809


ᐅ Linda Christine King, Kentucky

Address: PO Box 634 Mayfield, KY 42066-0033

Brief Overview of Bankruptcy Case 14-50809-thf: "The case of Linda Christine King in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Christine King — Kentucky, 14-50809


ᐅ Michael John Kirschbaum, Kentucky

Address: 3533 State Route 121 S Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50058: "In Mayfield, KY, Michael John Kirschbaum filed for Chapter 7 bankruptcy in 01.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Michael John Kirschbaum — Kentucky, 11-50058


ᐅ Ronnie Joe Knight, Kentucky

Address: 4205 Old Dublin Rd Mayfield, KY 42066-8461

Bankruptcy Case 2014-50682-thf Summary: "In Mayfield, KY, Ronnie Joe Knight filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Ronnie Joe Knight — Kentucky, 2014-50682


ᐅ Gregg Knight, Kentucky

Address: 608 N 6th St Mayfield, KY 42066-1612

Snapshot of U.S. Bankruptcy Proceeding Case 15-50440-thf: "In Mayfield, KY, Gregg Knight filed for Chapter 7 bankruptcy in Aug 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-01."
Gregg Knight — Kentucky, 15-50440


ᐅ William R Knight, Kentucky

Address: 901 Macedonia St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 12-50050: "The bankruptcy filing by William R Knight, undertaken in 01/23/2012 in Mayfield, KY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
William R Knight — Kentucky, 12-50050


ᐅ Dawn Marie Kozak, Kentucky

Address: 507 N 17th St Mayfield, KY 42066

Bankruptcy Case 13-50494-thf Overview: "Dawn Marie Kozak's Chapter 7 bankruptcy, filed in Mayfield, KY in 2013-06-28, led to asset liquidation, with the case closing in 2013-10-02."
Dawn Marie Kozak — Kentucky, 13-50494


ᐅ Jesse J Ladd, Kentucky

Address: 3052 Jimtown Rd Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50665: "Jesse J Ladd's bankruptcy, initiated in 07/26/2012 and concluded by 2012-11-13 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse J Ladd — Kentucky, 12-50665


ᐅ Zachary Ryan Lamb, Kentucky

Address: 134 Miller Farm Rd Mayfield, KY 42066-7141

Bankruptcy Case 2014-50551-thf Overview: "Zachary Ryan Lamb's Chapter 7 bankruptcy, filed in Mayfield, KY in 2014-07-31, led to asset liquidation, with the case closing in Oct 29, 2014."
Zachary Ryan Lamb — Kentucky, 2014-50551


ᐅ Brian Langston, Kentucky

Address: 3302 State Route 80 W Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-509177: "Brian Langston's bankruptcy, initiated in 2010-07-29 and concluded by Nov 16, 2010 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Langston — Kentucky, 10-50917


ᐅ Donna L Lee, Kentucky

Address: 910 N 15th St Mayfield, KY 42066-1116

Concise Description of Bankruptcy Case 15-50709-thf7: "The bankruptcy filing by Donna L Lee, undertaken in 2015-12-23 in Mayfield, KY under Chapter 7, concluded with discharge in Mar 22, 2016 after liquidating assets."
Donna L Lee — Kentucky, 15-50709


ᐅ Julie Leidecker, Kentucky

Address: 116 Partridge Ln Mayfield, KY 42066-4317

Brief Overview of Bankruptcy Case 15-50043-thf: "The case of Julie Leidecker in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Leidecker — Kentucky, 15-50043