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 Ricky Charles Lester, Kentucky

Address: 85 Kayla Dr Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-501257: "Ricky Charles Lester's Chapter 7 bankruptcy, filed in Mayfield, KY in 02/22/2013, led to asset liquidation, with the case closing in 05/29/2013."
Ricky Charles Lester — Kentucky, 13-50125


ᐅ Stephen Linder, Kentucky

Address: 649 State Route 1890 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50688: "The bankruptcy record of Stephen Linder from Mayfield, KY, shows a Chapter 7 case filed in 06.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2010."
Stephen Linder — Kentucky, 10-50688


ᐅ Jimmy Lindsey, Kentucky

Address: 1530 Murray St Mayfield, KY 42066

Concise Description of Bankruptcy Case 11-501217: "Jimmy Lindsey's bankruptcy, initiated in 2011-02-14 and concluded by 2011-06-04 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Lindsey — Kentucky, 11-50121


ᐅ Selena D Link, Kentucky

Address: 34 Dowdy Rd Mayfield, KY 42066-8700

Bankruptcy Case 16-50373-thf Overview: "In Mayfield, KY, Selena D Link filed for Chapter 7 bankruptcy in 06.08.2016. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2016."
Selena D Link — Kentucky, 16-50373


ᐅ York Eugene Logsdon, Kentucky

Address: 214 N 17th St Mayfield, KY 42066-1457

Bankruptcy Case 15-50094-thf Summary: "York Eugene Logsdon's bankruptcy, initiated in 02.26.2015 and concluded by May 2015 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
York Eugene Logsdon — Kentucky, 15-50094


ᐅ Terra Lyerla, Kentucky

Address: 107 Bel Aire Dr Mayfield, KY 42066

Bankruptcy Case 10-51210 Overview: "In a Chapter 7 bankruptcy case, Terra Lyerla from Mayfield, KY, saw her proceedings start in October 2010 and complete by January 26, 2011, involving asset liquidation."
Terra Lyerla — Kentucky, 10-51210


ᐅ Marcia C Lynn, Kentucky

Address: PO Box 233 Mayfield, KY 42066-0020

Bankruptcy Case 07-50582 Summary: "Marcia C Lynn's Mayfield, KY bankruptcy under Chapter 13 in 07/05/2007 led to a structured repayment plan, successfully discharged in November 2012."
Marcia C Lynn — Kentucky, 07-50582


ᐅ William Magee, Kentucky

Address: 1311 Wilford St Mayfield, KY 42066

Bankruptcy Case 09-51456 Overview: "In a Chapter 7 bankruptcy case, William Magee from Mayfield, KY, saw their proceedings start in 12.29.2009 and complete by April 4, 2010, involving asset liquidation."
William Magee — Kentucky, 09-51456


ᐅ Tammy Denise Maines, Kentucky

Address: 42 Sycamore St Mayfield, KY 42066-6236

Bankruptcy Case 16-50347-thf Overview: "Tammy Denise Maines's bankruptcy, initiated in 2016-05-31 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."
Tammy Denise Maines — Kentucky, 16-50347


ᐅ Darren Chase Mason, Kentucky

Address: 4520 Hopewell Rd Mayfield, KY 42066-4463

Brief Overview of Bankruptcy Case 15-50608-thf: "Mayfield, KY resident Darren Chase Mason's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2016."
Darren Chase Mason — Kentucky, 15-50608


ᐅ Rita Faye Mason, Kentucky

Address: 1564 State Route 339 W Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-510227: "Mayfield, KY resident Rita Faye Mason's 11.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Rita Faye Mason — Kentucky, 12-51022


ᐅ Elizabeth B Mason, Kentucky

Address: 151 Ridgeland Dr Mayfield, KY 42066-6806

Brief Overview of Bankruptcy Case 14-50092-thf: "The bankruptcy filing by Elizabeth B Mason, undertaken in February 13, 2014 in Mayfield, KY under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
Elizabeth B Mason — Kentucky, 14-50092


ᐅ James May, Kentucky

Address: 226 Tom Dr Mayfield, KY 42066

Bankruptcy Case 09-51470 Summary: "In Mayfield, KY, James May filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2010."
James May — Kentucky, 09-51470


ᐅ Nancy G May, Kentucky

Address: 325 Hale St Mayfield, KY 42066-3028

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50500-thf: "The bankruptcy record of Nancy G May from Mayfield, KY, shows a Chapter 7 case filed in 07/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2014."
Nancy G May — Kentucky, 2014-50500


ᐅ Carmen Barbara Mcchristian, Kentucky

Address: 307 N 8th St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50930: "The case of Carmen Barbara Mcchristian in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Barbara Mcchristian — Kentucky, 12-50930


ᐅ Amy Ruth Mcclure, Kentucky

Address: 695 Herman Rd Mayfield, KY 42066-4484

Bankruptcy Case 14-50520-thf Overview: "The bankruptcy filing by Amy Ruth Mcclure, undertaken in 2014-07-18 in Mayfield, KY under Chapter 7, concluded with discharge in 10.16.2014 after liquidating assets."
Amy Ruth Mcclure — Kentucky, 14-50520


ᐅ Chris Edward Mcclure, Kentucky

Address: 695 Herman Rd Mayfield, KY 42066-4484

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50520-thf: "Chris Edward Mcclure's Chapter 7 bankruptcy, filed in Mayfield, KY in July 2014, led to asset liquidation, with the case closing in Oct 16, 2014."
Chris Edward Mcclure — Kentucky, 2014-50520


ᐅ Shaun Russell Mccullough, Kentucky

Address: 197 Beck Ln Mayfield, KY 42066-1971

Bankruptcy Case 15-50079-thf Overview: "Shaun Russell Mccullough's Chapter 7 bankruptcy, filed in Mayfield, KY in Feb 19, 2015, led to asset liquidation, with the case closing in May 20, 2015."
Shaun Russell Mccullough — Kentucky, 15-50079


ᐅ Shelia Mcendree, Kentucky

Address: 1408 Wilford St Mayfield, KY 42066

Bankruptcy Case 10-50344 Overview: "The case of Shelia Mcendree in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia Mcendree — Kentucky, 10-50344


ᐅ Abby Elizabeth Mckee, Kentucky

Address: 3710 Old Dukedom Rd Mayfield, KY 42066

Bankruptcy Case 12-50371 Summary: "Mayfield, KY resident Abby Elizabeth Mckee's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2012."
Abby Elizabeth Mckee — Kentucky, 12-50371


ᐅ Christene Mckinney, Kentucky

Address: 38 Mohler Ln Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 09-51317: "Christene Mckinney's Chapter 7 bankruptcy, filed in Mayfield, KY in 11/17/2009, led to asset liquidation, with the case closing in February 2010."
Christene Mckinney — Kentucky, 09-51317


ᐅ Deborah Lee Mckinney, Kentucky

Address: 1323 Fairway Cir Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50303: "In Mayfield, KY, Deborah Lee Mckinney filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Deborah Lee Mckinney — Kentucky, 11-50303


ᐅ Christine Mclaren, Kentucky

Address: 1103 Foster St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51014: "Christine Mclaren's bankruptcy, initiated in 2010-08-20 and concluded by 12.08.2010 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Mclaren — Kentucky, 10-51014


ᐅ Randall Ray Melendez, Kentucky

Address: 341 Smiths Ln Mayfield, KY 42066-7359

Snapshot of U.S. Bankruptcy Proceeding Case 09-14534: "Randall Ray Melendez's Chapter 13 bankruptcy in Mayfield, KY started in 11.03.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-29."
Randall Ray Melendez — Kentucky, 09-14534


ᐅ Shirley G Merideth, Kentucky

Address: 216 S 16th St Mayfield, KY 42066

Bankruptcy Case 12-50136 Overview: "The case of Shirley G Merideth in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley G Merideth — Kentucky, 12-50136


ᐅ Sheri Lynn Midyett, Kentucky

Address: 3290 Old Dublin Rd Mayfield, KY 42066-8542

Brief Overview of Bankruptcy Case 15-50281-thf: "The case of Sheri Lynn Midyett in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Lynn Midyett — Kentucky, 15-50281


ᐅ Deborah L Mills, Kentucky

Address: 885 W Tucker Rd Mayfield, KY 42066

Bankruptcy Case 11-50320 Summary: "Deborah L Mills's Chapter 7 bankruptcy, filed in Mayfield, KY in 2011-03-30, led to asset liquidation, with the case closing in Jul 18, 2011."
Deborah L Mills — Kentucky, 11-50320


ᐅ Shelvy Misher, Kentucky

Address: 321 Indiana Ave Apt F Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50332: "In Mayfield, KY, Shelvy Misher filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2011."
Shelvy Misher — Kentucky, 11-50332


ᐅ Thomas E Mobley, Kentucky

Address: 285 Whispering Oaks Loop Mayfield, KY 42066

Bankruptcy Case 11-51189 Overview: "Thomas E Mobley's bankruptcy, initiated in 2011-12-08 and concluded by March 27, 2012 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Mobley — Kentucky, 11-51189


ᐅ James Moore, Kentucky

Address: 945 Ridgeway St Mayfield, KY 42066

Bankruptcy Case 10-50389 Summary: "The bankruptcy record of James Moore from Mayfield, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
James Moore — Kentucky, 10-50389


ᐅ Makayla Francis Morris, Kentucky

Address: 3461 Hopewell Rd Mayfield, KY 42066

Bankruptcy Case 11-50147 Overview: "Mayfield, KY resident Makayla Francis Morris's Feb 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2011."
Makayla Francis Morris — Kentucky, 11-50147


ᐅ Kenneth Morris, Kentucky

Address: PO Box 322 Mayfield, KY 42066

Concise Description of Bankruptcy Case 09-513747: "Mayfield, KY resident Kenneth Morris's 12.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Kenneth Morris — Kentucky, 09-51374


ᐅ Chance Dalton Mullis, Kentucky

Address: 717 Wright St Mayfield, KY 42066-2553

Brief Overview of Bankruptcy Case 15-50023-thf: "In Mayfield, KY, Chance Dalton Mullis filed for Chapter 7 bankruptcy in 01/22/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Chance Dalton Mullis — Kentucky, 15-50023


ᐅ Julie Murray, Kentucky

Address: 158 Fulton Ln Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-504247: "The bankruptcy record of Julie Murray from Mayfield, KY, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Julie Murray — Kentucky, 10-50424


ᐅ Stacey Murrell, Kentucky

Address: 1011 Pine Ln Mayfield, KY 42066

Bankruptcy Case 10-51348 Overview: "In Mayfield, KY, Stacey Murrell filed for Chapter 7 bankruptcy in 11.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Stacey Murrell — Kentucky, 10-51348


ᐅ Greg Myrick, Kentucky

Address: 1084 State Route 97 Mayfield, KY 42066

Bankruptcy Case 10-51398 Overview: "The bankruptcy filing by Greg Myrick, undertaken in 2010-11-30 in Mayfield, KY under Chapter 7, concluded with discharge in 03.20.2011 after liquidating assets."
Greg Myrick — Kentucky, 10-51398


ᐅ Julie Michele Nance, Kentucky

Address: 1546 W Slaughter Rd Mayfield, KY 42066-6448

Bankruptcy Case 15-50481-thf Overview: "The bankruptcy record of Julie Michele Nance from Mayfield, KY, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-22."
Julie Michele Nance — Kentucky, 15-50481


ᐅ Adam Seth Nance, Kentucky

Address: 1546 W Slaughter Rd Mayfield, KY 42066-6448

Snapshot of U.S. Bankruptcy Proceeding Case 15-50481-thf: "Adam Seth Nance's bankruptcy, initiated in Aug 24, 2015 and concluded by 11/22/2015 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Seth Nance — Kentucky, 15-50481


ᐅ Jr Joseph Amos Nelson, Kentucky

Address: 1890 State Route 131 Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-500777: "Mayfield, KY resident Jr Joseph Amos Nelson's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Jr Joseph Amos Nelson — Kentucky, 13-50077


ᐅ Tammy Ann Nelson, Kentucky

Address: 620 S 6th St Mayfield, KY 42066

Bankruptcy Case 12-50357 Overview: "In a Chapter 7 bankruptcy case, Tammy Ann Nelson from Mayfield, KY, saw her proceedings start in 04/19/2012 and complete by 2012-08-07, involving asset liquidation."
Tammy Ann Nelson — Kentucky, 12-50357


ᐅ Karen Nolin, Kentucky

Address: 1025 Weda Cir Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-51240: "The case of Karen Nolin in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Nolin — Kentucky, 10-51240


ᐅ Ellen Marie Ohms, Kentucky

Address: 802 S 3rd St Mayfield, KY 42066-2715

Snapshot of U.S. Bankruptcy Proceeding Case 14-50419-thf: "The case of Ellen Marie Ohms in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Marie Ohms — Kentucky, 14-50419


ᐅ Jr Frederick Ohms, Kentucky

Address: 802 S 3rd St Mayfield, KY 42066

Concise Description of Bankruptcy Case 09-512607: "Jr Frederick Ohms's bankruptcy, initiated in October 29, 2009 and concluded by Feb 2, 2010 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frederick Ohms — Kentucky, 09-51260


ᐅ Claudia Oneil, Kentucky

Address: 2913 State Route 564 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50557: "In Mayfield, KY, Claudia Oneil filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2010."
Claudia Oneil — Kentucky, 10-50557


ᐅ Craig Pack, Kentucky

Address: 809 Backusburg Rd Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50076: "The bankruptcy record of Craig Pack from Mayfield, KY, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Craig Pack — Kentucky, 10-50076


ᐅ James H Parker, Kentucky

Address: 521 Windsor Dr Mayfield, KY 42066

Bankruptcy Case 13-50826-thf Summary: "James H Parker's bankruptcy, initiated in 2013-10-28 and concluded by February 1, 2014 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Parker — Kentucky, 13-50826


ᐅ Bonnie Jane Parm, Kentucky

Address: 47 State Route 131 Mayfield, KY 42066

Bankruptcy Case 13-50048 Summary: "The bankruptcy record of Bonnie Jane Parm from Mayfield, KY, shows a Chapter 7 case filed in January 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Bonnie Jane Parm — Kentucky, 13-50048


ᐅ Larry Dale Parrish, Kentucky

Address: 903 S 6th St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 09-51169: "In Mayfield, KY, Larry Dale Parrish filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Larry Dale Parrish — Kentucky, 09-51169


ᐅ James D Patterson, Kentucky

Address: 329 High St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50075: "In Mayfield, KY, James D Patterson filed for Chapter 7 bankruptcy in 01/30/2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
James D Patterson — Kentucky, 11-50075


ᐅ Keith Alan Patterson, Kentucky

Address: 814 Coplen Rd Mayfield, KY 42066-6431

Bankruptcy Case 15-50028-thf Summary: "The bankruptcy filing by Keith Alan Patterson, undertaken in 01.23.2015 in Mayfield, KY under Chapter 7, concluded with discharge in 04/23/2015 after liquidating assets."
Keith Alan Patterson — Kentucky, 15-50028


ᐅ Ruth Ann Patterson, Kentucky

Address: 814 Coplen Rd Mayfield, KY 42066-6431

Bankruptcy Case 15-50028-thf Overview: "In a Chapter 7 bankruptcy case, Ruth Ann Patterson from Mayfield, KY, saw her proceedings start in 01.23.2015 and complete by April 2015, involving asset liquidation."
Ruth Ann Patterson — Kentucky, 15-50028


ᐅ John Blythe Peebles, Kentucky

Address: 138 Bel Aire Dr Mayfield, KY 42066-1956

Snapshot of U.S. Bankruptcy Proceeding Case 16-50411-acs: "John Blythe Peebles's bankruptcy, initiated in 2016-06-28 and concluded by 09.26.2016 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Blythe Peebles — Kentucky, 16-50411


ᐅ Ronald L Penney, Kentucky

Address: 663 Coplen Rd Mayfield, KY 42066-6423

Concise Description of Bankruptcy Case 07-502057: "March 2007 marked the beginning of Ronald L Penney's Chapter 13 bankruptcy in Mayfield, KY, entailing a structured repayment schedule, completed by July 2012."
Ronald L Penney — Kentucky, 07-50205


ᐅ Lloyd S Perkins, Kentucky

Address: 73 Printers Aly Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50870-thf: "In a Chapter 7 bankruptcy case, Lloyd S Perkins from Mayfield, KY, saw his proceedings start in Nov 8, 2013 and complete by 2014-02-12, involving asset liquidation."
Lloyd S Perkins — Kentucky, 13-50870


ᐅ Tekeisha Phillips, Kentucky

Address: 221 Hale St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50350: "Tekeisha Phillips's Chapter 7 bankruptcy, filed in Mayfield, KY in March 2010, led to asset liquidation, with the case closing in 07.07.2010."
Tekeisha Phillips — Kentucky, 10-50350


ᐅ Joseph Dale Pinkleton, Kentucky

Address: 363 Trailridge Rd Mayfield, KY 42066-4775

Brief Overview of Bankruptcy Case 14-50156-thf: "Mayfield, KY resident Joseph Dale Pinkleton's 2014-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-04."
Joseph Dale Pinkleton — Kentucky, 14-50156


ᐅ Dustin Pirtle, Kentucky

Address: 964 Dowdy St Mayfield, KY 42066

Bankruptcy Case 09-51464 Overview: "Dustin Pirtle's bankruptcy, initiated in Dec 30, 2009 and concluded by 04.05.2010 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Pirtle — Kentucky, 09-51464


ᐅ Ashley E Pitman, Kentucky

Address: 216 N 2nd St Mayfield, KY 42066-1708

Bankruptcy Case 16-50268-thf Summary: "The bankruptcy record of Ashley E Pitman from Mayfield, KY, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2016."
Ashley E Pitman — Kentucky, 16-50268


ᐅ Sharon Sue Pondo, Kentucky

Address: 610 Hillside Dr Mayfield, KY 42066

Brief Overview of Bankruptcy Case 12-50896: "In Mayfield, KY, Sharon Sue Pondo filed for Chapter 7 bankruptcy in 10.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Sharon Sue Pondo — Kentucky, 12-50896


ᐅ Charles Philip Prather, Kentucky

Address: 929 Clark St Mayfield, KY 42066

Bankruptcy Case 11-50427 Overview: "Mayfield, KY resident Charles Philip Prather's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
Charles Philip Prather — Kentucky, 11-50427


ᐅ Robert Cloyd Puryear, Kentucky

Address: 1530 Williams Ln Mayfield, KY 42066-4108

Brief Overview of Bankruptcy Case 07-51067: "Filing for Chapter 13 bankruptcy in December 2007, Robert Cloyd Puryear from Mayfield, KY, structured a repayment plan, achieving discharge in January 2013."
Robert Cloyd Puryear — Kentucky, 07-51067


ᐅ Brian Pyatt, Kentucky

Address: 373 Carlisle Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-71880: "In Mayfield, KY, Brian Pyatt filed for Chapter 7 bankruptcy in June 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Brian Pyatt — Kentucky, 10-71880


ᐅ Cindy Ray, Kentucky

Address: 360 Neeley Rd Mayfield, KY 42066

Bankruptcy Case 10-50253 Summary: "Mayfield, KY resident Cindy Ray's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Cindy Ray — Kentucky, 10-50253


ᐅ Eddie Wayne Ray, Kentucky

Address: 1313 Linwood Dr Mayfield, KY 42066-1223

Concise Description of Bankruptcy Case 14-50108-thf7: "In Mayfield, KY, Eddie Wayne Ray filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Eddie Wayne Ray — Kentucky, 14-50108


ᐅ Eric Nathaniel Ray, Kentucky

Address: 1102 Green St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50266-thf: "The case of Eric Nathaniel Ray in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Nathaniel Ray — Kentucky, 13-50266


ᐅ Billy Raymond Redd, Kentucky

Address: 213 Whispering Oaks Loop Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-504357: "Billy Raymond Redd's bankruptcy, initiated in 05.14.2012 and concluded by September 1, 2012 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Raymond Redd — Kentucky, 12-50435


ᐅ Jon Kevin Redd, Kentucky

Address: 1214 Sunnyside Dr Mayfield, KY 42066-3141

Brief Overview of Bankruptcy Case 09-51047-thf: "Jon Kevin Redd's Chapter 13 bankruptcy in Mayfield, KY started in 09.10.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/26/2014."
Jon Kevin Redd — Kentucky, 09-51047


ᐅ Mallory Shae Reynolds, Kentucky

Address: 215 Theda Rd Mayfield, KY 42066

Bankruptcy Case 11-50585 Overview: "Mallory Shae Reynolds's bankruptcy, initiated in June 2011 and concluded by Oct 4, 2011 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mallory Shae Reynolds — Kentucky, 11-50585


ᐅ John Wesley Rhodes, Kentucky

Address: 1217 Sunnyside Dr Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-511157: "The case of John Wesley Rhodes in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wesley Rhodes — Kentucky, 12-51115


ᐅ Ragen Riley, Kentucky

Address: 200 Ridgeland Dr Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-50420: "Mayfield, KY resident Ragen Riley's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Ragen Riley — Kentucky, 10-50420


ᐅ Valerie E Roach, Kentucky

Address: 126 Bel Aire Dr Mayfield, KY 42066

Bankruptcy Case 13-50009 Overview: "The bankruptcy record of Valerie E Roach from Mayfield, KY, shows a Chapter 7 case filed in 01/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2013."
Valerie E Roach — Kentucky, 13-50009


ᐅ Oscar W Robbins, Kentucky

Address: 2726 Dove Rd Mayfield, KY 42066-4838

Bankruptcy Case 15-50630-thf Overview: "Mayfield, KY resident Oscar W Robbins's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2016."
Oscar W Robbins — Kentucky, 15-50630


ᐅ Jacqueline G Robbins, Kentucky

Address: 2726 Dove Rd Mayfield, KY 42066-4838

Bankruptcy Case 15-50630-thf Summary: "In Mayfield, KY, Jacqueline G Robbins filed for Chapter 7 bankruptcy in November 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2016."
Jacqueline G Robbins — Kentucky, 15-50630


ᐅ James K Roberts, Kentucky

Address: 815 Pryor St Mayfield, KY 42066-2837

Bankruptcy Case 14-50391-thf Overview: "The bankruptcy record of James K Roberts 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."
James K Roberts — Kentucky, 14-50391


ᐅ Barry L Robertson, Kentucky

Address: 1132 Golo Rd Mayfield, KY 42066

Bankruptcy Case 13-50143 Summary: "The case of Barry L Robertson in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry L Robertson — Kentucky, 13-50143


ᐅ Charlotte A Rodgers, Kentucky

Address: 1521 W Broadway Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50810: "Charlotte A Rodgers's Chapter 7 bankruptcy, filed in Mayfield, KY in 08.19.2011, led to asset liquidation, with the case closing in 2011-12-07."
Charlotte A Rodgers — Kentucky, 11-50810


ᐅ Teresa J Rogers, Kentucky

Address: 2332 Cardinal Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50473: "In a Chapter 7 bankruptcy case, Teresa J Rogers from Mayfield, KY, saw her proceedings start in 05.10.2011 and complete by 08.16.2011, involving asset liquidation."
Teresa J Rogers — Kentucky, 11-50473


ᐅ Barbara C Ruddle, Kentucky

Address: 17 Cardinal Rd Mayfield, KY 42066

Bankruptcy Case 12-50120 Overview: "The bankruptcy record of Barbara C Ruddle from Mayfield, 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 2012-06-03."
Barbara C Ruddle — Kentucky, 12-50120


ᐅ Jessica Rust, Kentucky

Address: 101 Royal Dr Mayfield, KY 42066-8025

Bankruptcy Case 14-50772-thf Overview: "Jessica Rust's Chapter 7 bankruptcy, filed in Mayfield, KY in 2014-10-31, led to asset liquidation, with the case closing in 2015-01-29."
Jessica Rust — Kentucky, 14-50772


ᐅ Michael Lee Sabinske, Kentucky

Address: 7755 State Route 121 S Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-505687: "Michael Lee Sabinske's Chapter 7 bankruptcy, filed in Mayfield, KY in 2012-06-25, led to asset liquidation, with the case closing in 2012-10-13."
Michael Lee Sabinske — Kentucky, 12-50568


ᐅ Ben F Saxton, Kentucky

Address: 763 Jimtown Rd Mayfield, KY 42066-9158

Concise Description of Bankruptcy Case 2014-50651-thf7: "The bankruptcy record of Ben F Saxton from Mayfield, KY, shows a Chapter 7 case filed in 2014-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Ben F Saxton — Kentucky, 2014-50651


ᐅ Margie A Saxton, Kentucky

Address: 763 Jimtown Rd Mayfield, KY 42066-9158

Concise Description of Bankruptcy Case 14-50651-thf7: "Margie A Saxton's Chapter 7 bankruptcy, filed in Mayfield, KY in September 2014, led to asset liquidation, with the case closing in 2014-12-14."
Margie A Saxton — Kentucky, 14-50651


ᐅ Brandon Wayne Smith, Kentucky

Address: 309 Millers Chapel Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-501607: "The bankruptcy filing by Brandon Wayne Smith, undertaken in 2013-02-28 in Mayfield, KY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Brandon Wayne Smith — Kentucky, 13-50160


ᐅ Sandra F Smith, Kentucky

Address: 324 N 18th St Mayfield, KY 42066-1306

Bankruptcy Case 9:14-bk-02976-FMD Summary: "In a Chapter 7 bankruptcy case, Sandra F Smith from Mayfield, KY, saw her proceedings start in March 2014 and complete by June 17, 2014, involving asset liquidation."
Sandra F Smith — Kentucky, 9:14-bk-02976


ᐅ David Lynn Smith, Kentucky

Address: 2398 Tom Prather Church Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-503427: "The case of David Lynn Smith in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lynn Smith — Kentucky, 12-50342


ᐅ Kimberly Smith, Kentucky

Address: 254 State Route 940 Mayfield, KY 42066

Bankruptcy Case 10-50145 Summary: "In a Chapter 7 bankruptcy case, Kimberly Smith from Mayfield, KY, saw her proceedings start in Feb 8, 2010 and complete by May 15, 2010, involving asset liquidation."
Kimberly Smith — Kentucky, 10-50145


ᐅ Charles Roy Smithson, Kentucky

Address: 170 Legens Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 12-50040: "Mayfield, KY resident Charles Roy Smithson's Jan 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
Charles Roy Smithson — Kentucky, 12-50040


ᐅ Samuel D Snelling, Kentucky

Address: 3220 Byrd Rd Mayfield, KY 42066

Bankruptcy Case 13-50958-thf Summary: "The bankruptcy record of Samuel D Snelling from Mayfield, KY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-23."
Samuel D Snelling — Kentucky, 13-50958


ᐅ Cheyenne Stanfill, Kentucky

Address: 99 Wesley Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 13-50347-thf: "In a Chapter 7 bankruptcy case, Cheyenne Stanfill from Mayfield, KY, saw her proceedings start in 05.01.2013 and complete by August 6, 2013, involving asset liquidation."
Cheyenne Stanfill — Kentucky, 13-50347


ᐅ Brandy Staples, Kentucky

Address: 351 State Route 945 Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-50352: "The case of Brandy Staples in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Staples — Kentucky, 10-50352


ᐅ Sherrie Starks, Kentucky

Address: 304 N 16th St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-50558: "The bankruptcy filing by Sherrie Starks, undertaken in Apr 30, 2010 in Mayfield, KY under Chapter 7, concluded with discharge in 08.18.2010 after liquidating assets."
Sherrie Starks — Kentucky, 10-50558


ᐅ Valerie A Stefanow, Kentucky

Address: 506 Central Ave Mayfield, KY 42066

Bankruptcy Case 12-50974 Overview: "Valerie A Stefanow's bankruptcy, initiated in 2012-11-01 and concluded by 2013-02-05 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie A Stefanow — Kentucky, 12-50974


ᐅ Hal Stephens, Kentucky

Address: 103 W Farthing St Mayfield, KY 42066

Bankruptcy Case 10-51169 Overview: "In a Chapter 7 bankruptcy case, Hal Stephens from Mayfield, KY, saw his proceedings start in 09/28/2010 and complete by 01/16/2011, involving asset liquidation."
Hal Stephens — Kentucky, 10-51169


ᐅ John Kyle Stephens, Kentucky

Address: 846 S 9th St Mayfield, KY 42066-3054

Concise Description of Bankruptcy Case 16-50419-acs7: "Mayfield, KY resident John Kyle Stephens's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
John Kyle Stephens — Kentucky, 16-50419


ᐅ Kimberly Faye Story, Kentucky

Address: 840 S 9th St Apt 2 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50334-thf: "The bankruptcy filing by Kimberly Faye Story, undertaken in 2013-04-29 in Mayfield, KY under Chapter 7, concluded with discharge in Aug 6, 2013 after liquidating assets."
Kimberly Faye Story — Kentucky, 13-50334


ᐅ Benji R Stringer, Kentucky

Address: 1963 Spence Chapel Rd Mayfield, KY 42066-4377

Snapshot of U.S. Bankruptcy Proceeding Case 15-50202-thf: "In a Chapter 7 bankruptcy case, Benji R Stringer from Mayfield, KY, saw their proceedings start in 04/15/2015 and complete by Jul 14, 2015, involving asset liquidation."
Benji R Stringer — Kentucky, 15-50202


ᐅ Sandy Stringer, Kentucky

Address: 1963 Spence Chapel Rd Mayfield, KY 42066-4377

Bankruptcy Case 15-50202-thf Summary: "The case of Sandy Stringer in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Stringer — Kentucky, 15-50202


ᐅ Kayleigh A Stroud, Kentucky

Address: 310 W Willow Dr Mayfield, KY 42066

Brief Overview of Bankruptcy Case 11-50169: "Kayleigh A Stroud's Chapter 7 bankruptcy, filed in Mayfield, KY in 02.26.2011, led to asset liquidation, with the case closing in 06/16/2011."
Kayleigh A Stroud — Kentucky, 11-50169


ᐅ Krista Sullivan, Kentucky

Address: 406 W Fuller St Mayfield, KY 42066

Bankruptcy Case 10-51068 Overview: "The bankruptcy filing by Krista Sullivan, undertaken in 2010-08-31 in Mayfield, KY under Chapter 7, concluded with discharge in 12.19.2010 after liquidating assets."
Krista Sullivan — Kentucky, 10-51068


ᐅ Timothy D Sullivan, Kentucky

Address: 1591 State Route 945 Mayfield, KY 42066

Bankruptcy Case 11-50432 Overview: "The bankruptcy filing by Timothy D Sullivan, undertaken in Apr 27, 2011 in Mayfield, KY under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Timothy D Sullivan — Kentucky, 11-50432