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 Donna Denise Schofield, Kentucky

Address: 212 S 1st St Mayfield, KY 42066-2420

Snapshot of U.S. Bankruptcy Proceeding Case 16-50186-thf: "The bankruptcy record of Donna Denise Schofield 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 June 28, 2016."
Donna Denise Schofield — Kentucky, 16-50186


ᐅ Robert Schofield, Kentucky

Address: PO Box 21 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 10-51479: "Robert Schofield's bankruptcy, initiated in December 2010 and concluded by 04/11/2011 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Schofield — Kentucky, 10-51479


ᐅ Lee Ann Seay, Kentucky

Address: 5789 State Route 121 N Mayfield, KY 42066

Bankruptcy Case 3:12-bk-05999 Summary: "The bankruptcy filing by Lee Ann Seay, undertaken in June 29, 2012 in Mayfield, KY under Chapter 7, concluded with discharge in 09.25.2012 after liquidating assets."
Lee Ann Seay — Kentucky, 3:12-bk-05999


ᐅ Jr Harry Shelton, Kentucky

Address: 1031 S 9th St Mayfield, KY 42066

Bankruptcy Case 10-51126 Overview: "Jr Harry Shelton's Chapter 7 bankruptcy, filed in Mayfield, KY in Sep 13, 2010, led to asset liquidation, with the case closing in January 2011."
Jr Harry Shelton — Kentucky, 10-51126


ᐅ Ronald W Shelton, Kentucky

Address: 502 Barger St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50564-thf: "In a Chapter 7 bankruptcy case, Ronald W Shelton from Mayfield, KY, saw their proceedings start in 2013-07-26 and complete by Oct 30, 2013, involving asset liquidation."
Ronald W Shelton — Kentucky, 13-50564


ᐅ Randy Shelton, Kentucky

Address: 2726 Dove Rd Mayfield, KY 42066

Bankruptcy Case 10-50682 Summary: "The bankruptcy filing by Randy Shelton, undertaken in 06.01.2010 in Mayfield, KY under Chapter 7, concluded with discharge in September 19, 2010 after liquidating assets."
Randy Shelton — Kentucky, 10-50682


ᐅ Heather Michelle Shumaker, Kentucky

Address: 316 Dodson Rd Mayfield, KY 42066-6145

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-04463: "Heather Michelle Shumaker's bankruptcy, initiated in Jun 30, 2015 and concluded by 09.28.2015 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Michelle Shumaker — Kentucky, 1:15-bk-04463


ᐅ Henry Herbert Shumaker, Kentucky

Address: 316 Dodson Rd Mayfield, KY 42066-6145

Concise Description of Bankruptcy Case 1:15-bk-044637: "Mayfield, KY resident Henry Herbert Shumaker's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Henry Herbert Shumaker — Kentucky, 1:15-bk-04463


ᐅ Margaret A Silva, Kentucky

Address: 152 W Tucker Rd Apt 6 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 09-51163: "Margaret A Silva's bankruptcy, initiated in 2009-10-07 and concluded by 2010-01-12 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Silva — Kentucky, 09-51163


ᐅ Carmelita A Simpson, Kentucky

Address: 206 W South St Apt 210 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-50771: "Carmelita A Simpson's bankruptcy, initiated in 2011-08-08 and concluded by November 2011 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmelita A Simpson — Kentucky, 11-50771


ᐅ Suzanne Atiea Stice, Kentucky

Address: 805 Macedonia St Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-509617: "The bankruptcy record of Suzanne Atiea Stice from Mayfield, KY, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Suzanne Atiea Stice — Kentucky, 12-50961


ᐅ Justin Randle Stokes, Kentucky

Address: 508 Hillside Dr Mayfield, KY 42066

Bankruptcy Case 13-50500-thf Summary: "In a Chapter 7 bankruptcy case, Justin Randle Stokes from Mayfield, KY, saw their proceedings start in 2013-06-28 and complete by Oct 2, 2013, involving asset liquidation."
Justin Randle Stokes — Kentucky, 13-50500


ᐅ Brenda Lou Tapia, Kentucky

Address: 913 McClain Rd Mayfield, KY 42066

Bankruptcy Case 12-50412 Summary: "In Mayfield, KY, Brenda Lou Tapia filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-21."
Brenda Lou Tapia — Kentucky, 12-50412


ᐅ Michael Shayne Taylor, Kentucky

Address: 1117 Depot St Mayfield, KY 42066-1357

Snapshot of U.S. Bankruptcy Proceeding Case 14-50403-thf: "Michael Shayne Taylor's Chapter 7 bankruptcy, filed in Mayfield, KY in May 2014, led to asset liquidation, with the case closing in 2014-08-29."
Michael Shayne Taylor — Kentucky, 14-50403


ᐅ Lester Temke, Kentucky

Address: 310 High St Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-514367: "The case of Lester Temke in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester Temke — Kentucky, 10-51436


ᐅ Randall R Thomas, Kentucky

Address: 1380 Lewis Rd Mayfield, KY 42066-6633

Bankruptcy Case 2014-50736-thf Summary: "Mayfield, KY resident Randall R Thomas's October 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Randall R Thomas — Kentucky, 2014-50736


ᐅ Aimee Lee Timmons, Kentucky

Address: 102 Lincoln Dr Mayfield, KY 42066-1216

Bankruptcy Case 16-50376-thf Overview: "In Mayfield, KY, Aimee Lee Timmons filed for Chapter 7 bankruptcy in 2016-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-07."
Aimee Lee Timmons — Kentucky, 16-50376


ᐅ David Titus, Kentucky

Address: 58 Whispering Oaks Loop Mayfield, KY 42066

Brief Overview of Bankruptcy Case 09-51423: "The case of David Titus in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Titus — Kentucky, 09-51423


ᐅ Darrel Wayne Todd, Kentucky

Address: 398 River Rd Mayfield, KY 42066

Bankruptcy Case 11-50589 Overview: "Darrel Wayne Todd's bankruptcy, initiated in 06/17/2011 and concluded by 10/05/2011 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Wayne Todd — Kentucky, 11-50589


ᐅ Donald F Treas, Kentucky

Address: 308 N 6th St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50564: "In Mayfield, KY, Donald F Treas filed for Chapter 7 bankruptcy in June 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Donald F Treas — Kentucky, 12-50564


ᐅ Jerrett Trevathan, Kentucky

Address: 65 Clay St Mayfield, KY 42066

Concise Description of Bankruptcy Case 11-511477: "The bankruptcy filing by Jerrett Trevathan, undertaken in 2011-11-23 in Mayfield, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jerrett Trevathan — Kentucky, 11-51147


ᐅ Sr Donald J True, Kentucky

Address: 201 Erwin Dr Mayfield, KY 42066-1910

Concise Description of Bankruptcy Case 08-512797: "Sr Donald J True's Chapter 13 bankruptcy in Mayfield, KY started in 2008-12-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-15."
Sr Donald J True — Kentucky, 08-51279


ᐅ Kelly L Tucker, Kentucky

Address: 768 Tom Dr Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-50307-thf7: "The case of Kelly L Tucker in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Tucker — Kentucky, 13-50307


ᐅ Brandy Turner, Kentucky

Address: 904 S 7th St Mayfield, KY 42066

Concise Description of Bankruptcy Case 09-514667: "In a Chapter 7 bankruptcy case, Brandy Turner from Mayfield, KY, saw her proceedings start in 2009-12-30 and complete by Apr 5, 2010, involving asset liquidation."
Brandy Turner — Kentucky, 09-51466


ᐅ Brenda K Turner, Kentucky

Address: 7027 State Route 45 S Mayfield, KY 42066-8226

Bankruptcy Case 15-50167-thf Summary: "The bankruptcy filing by Brenda K Turner, undertaken in 03.31.2015 in Mayfield, KY under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Brenda K Turner — Kentucky, 15-50167


ᐅ Larry G Turner, Kentucky

Address: 7027 State Route 45 S Mayfield, KY 42066-8226

Snapshot of U.S. Bankruptcy Proceeding Case 15-50167-thf: "In Mayfield, KY, Larry G Turner filed for Chapter 7 bankruptcy in 03/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Larry G Turner — Kentucky, 15-50167


ᐅ Janice E Tynes, Kentucky

Address: 358 Spence Chapel Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 12-50551: "Mayfield, KY resident Janice E Tynes's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-08."
Janice E Tynes — Kentucky, 12-50551


ᐅ Garcia Ruben Vallejo, Kentucky

Address: 1003 Weda Cir Mayfield, KY 42066

Bankruptcy Case 09-51465 Summary: "The bankruptcy filing by Garcia Ruben Vallejo, undertaken in Dec 30, 2009 in Mayfield, KY under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Garcia Ruben Vallejo — Kentucky, 09-51465


ᐅ Kenneth J Wallace, Kentucky

Address: 9559 State Route 303 Mayfield, KY 42066-6215

Brief Overview of Bankruptcy Case 14-50774-thf: "The bankruptcy record of Kenneth J Wallace from Mayfield, KY, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Kenneth J Wallace — Kentucky, 14-50774


ᐅ Jennifer Leigh Walton, Kentucky

Address: 600 Panther Creek Rd Mayfield, KY 42066-7602

Concise Description of Bankruptcy Case 16-50203-thf7: "The bankruptcy record of Jennifer Leigh Walton from Mayfield, KY, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2016."
Jennifer Leigh Walton — Kentucky, 16-50203


ᐅ Wallace Lee Walton, Kentucky

Address: 600 Panther Creek Rd Mayfield, KY 42066-7602

Bankruptcy Case 16-50203-thf Overview: "The bankruptcy record of Wallace Lee Walton from Mayfield, KY, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-06."
Wallace Lee Walton — Kentucky, 16-50203


ᐅ Jesse Ward, Kentucky

Address: 115 Bel Aire Dr Mayfield, KY 42066-1957

Brief Overview of Bankruptcy Case 15-50710-thf: "Jesse Ward's Chapter 7 bankruptcy, filed in Mayfield, KY in 2015-12-23, led to asset liquidation, with the case closing in 03.22.2016."
Jesse Ward — Kentucky, 15-50710


ᐅ Jessica Wasson, Kentucky

Address: 2944 Hopewell Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 12-503587: "In a Chapter 7 bankruptcy case, Jessica Wasson from Mayfield, KY, saw her proceedings start in 2012-04-19 and complete by August 2012, involving asset liquidation."
Jessica Wasson — Kentucky, 12-50358


ᐅ David Wertz, Kentucky

Address: 1317 State Route 97 Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-51410: "The case of David Wertz in Mayfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wertz — Kentucky, 10-51410


ᐅ Jamie J West, Kentucky

Address: 806 Macedonia St Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 12-50942: "Mayfield, KY resident Jamie J West's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2013."
Jamie J West — Kentucky, 12-50942


ᐅ Terry Wheeler, Kentucky

Address: 938 W Tucker Rd Mayfield, KY 42066

Bankruptcy Case 10-50548 Summary: "In Mayfield, KY, Terry Wheeler filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Terry Wheeler — Kentucky, 10-50548


ᐅ Monica S Wiggins, Kentucky

Address: 398 Fox Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-502597: "The bankruptcy filing by Monica S Wiggins, undertaken in Mar 29, 2013 in Mayfield, KY under Chapter 7, concluded with discharge in July 3, 2013 after liquidating assets."
Monica S Wiggins — Kentucky, 13-50259


ᐅ Valerie Rene Wiggins, Kentucky

Address: 344 Baltimore Church Rd Mayfield, KY 42066

Concise Description of Bankruptcy Case 13-501817: "Valerie Rene Wiggins's bankruptcy, initiated in Mar 6, 2013 and concluded by June 10, 2013 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Rene Wiggins — Kentucky, 13-50181


ᐅ Barbara J Willett, Kentucky

Address: 2661 State Route 80 W Mayfield, KY 42066-9403

Bankruptcy Case 10-50783-thf Summary: "Barbara J Willett, a resident of Mayfield, KY, entered a Chapter 13 bankruptcy plan in June 2010, culminating in its successful completion by December 2013."
Barbara J Willett — Kentucky, 10-50783


ᐅ Franklin W Willett, Kentucky

Address: 2661 State Route 80 W Mayfield, KY 42066-9403

Bankruptcy Case 10-50783-thf Summary: "Chapter 13 bankruptcy for Franklin W Willett in Mayfield, KY began in June 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 20, 2013."
Franklin W Willett — Kentucky, 10-50783


ᐅ Richard Nea Williams, Kentucky

Address: 56 Southern Hts Mayfield, KY 42066-7135

Snapshot of U.S. Bankruptcy Proceeding Case 15-50586-thf: "In Mayfield, KY, Richard Nea Williams filed for Chapter 7 bankruptcy in 2015-10-13. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2016."
Richard Nea Williams — Kentucky, 15-50586


ᐅ Joseph David Williams, Kentucky

Address: 120 Mobile Hts Mayfield, KY 42066

Bankruptcy Case 13-50698-thf Summary: "Joseph David Williams's Chapter 7 bankruptcy, filed in Mayfield, KY in September 2013, led to asset liquidation, with the case closing in 2013-12-17."
Joseph David Williams — Kentucky, 13-50698


ᐅ Rebecca Lyn Williams, Kentucky

Address: 56 Southern Hts Mayfield, KY 42066-7135

Brief Overview of Bankruptcy Case 15-50586-thf: "Rebecca Lyn Williams's bankruptcy, initiated in October 2015 and concluded by 01.11.2016 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lyn Williams — Kentucky, 15-50586


ᐅ Meagan Sue Willie, Kentucky

Address: 2909 State Route 303 Mayfield, KY 42066-6905

Concise Description of Bankruptcy Case 16-50112-thf7: "In Mayfield, KY, Meagan Sue Willie filed for Chapter 7 bankruptcy in Mar 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
Meagan Sue Willie — Kentucky, 16-50112


ᐅ Kraft Sarah Beth Wilson, Kentucky

Address: 725 Conway Pl Mayfield, KY 42066

Bankruptcy Case 13-50029 Summary: "The bankruptcy filing by Kraft Sarah Beth Wilson, undertaken in January 16, 2013 in Mayfield, KY under Chapter 7, concluded with discharge in April 22, 2013 after liquidating assets."
Kraft Sarah Beth Wilson — Kentucky, 13-50029


ᐅ Carmen Desi Wilson, Kentucky

Address: 1620 State Route 1710 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 11-51157: "Carmen Desi Wilson's bankruptcy, initiated in 2011-11-29 and concluded by Mar 18, 2012 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Desi Wilson — Kentucky, 11-51157


ᐅ James F Wilson, Kentucky

Address: 217 Deer Creek Rd Mayfield, KY 42066-7241

Snapshot of U.S. Bankruptcy Proceeding Case 16-50138-thf: "In Mayfield, KY, James F Wilson filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2016."
James F Wilson — Kentucky, 16-50138


ᐅ Joyce Wilson, Kentucky

Address: 2079 Marion Cir Mayfield, KY 42066-9548

Brief Overview of Bankruptcy Case 15-50044-thf: "In Mayfield, KY, Joyce Wilson filed for Chapter 7 bankruptcy in January 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Joyce Wilson — Kentucky, 15-50044


ᐅ Angela Wilson, Kentucky

Address: 205 Macedonia St Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-505567: "Angela Wilson's bankruptcy, initiated in 2010-04-29 and concluded by 2010-08-17 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Wilson — Kentucky, 10-50556


ᐅ Patricia Wimsatt, Kentucky

Address: 216 Broadway Pl Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50431-thf: "The bankruptcy record of Patricia Wimsatt from Mayfield, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Patricia Wimsatt — Kentucky, 13-50431


ᐅ Lynda Lue Winfrey, Kentucky

Address: 943 Clark St Mayfield, KY 42066-1450

Brief Overview of Bankruptcy Case 08-50079: "Lynda Lue Winfrey's Mayfield, KY bankruptcy under Chapter 13 in 01.29.2008 led to a structured repayment plan, successfully discharged in 2013-03-25."
Lynda Lue Winfrey — Kentucky, 08-50079


ᐅ James T Winslow, Kentucky

Address: 708 Usher Rd Mayfield, KY 42066-4542

Bankruptcy Case 2014-50294-thf Overview: "James T Winslow's bankruptcy, initiated in 04/23/2014 and concluded by Jul 22, 2014 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Winslow — Kentucky, 2014-50294


ᐅ Shannon D Woodrick, Kentucky

Address: 220 Price Cemetery Rd Mayfield, KY 42066

Brief Overview of Bankruptcy Case 13-50702-thf: "In a Chapter 7 bankruptcy case, Shannon D Woodrick from Mayfield, KY, saw their proceedings start in September 2013 and complete by December 2013, involving asset liquidation."
Shannon D Woodrick — Kentucky, 13-50702


ᐅ Kevin Workman, Kentucky

Address: 6825 State Route 80 W Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-504617: "In Mayfield, KY, Kevin Workman filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Kevin Workman — Kentucky, 10-50461


ᐅ Brittany Worley, Kentucky

Address: 6084 State Route 45 S Mayfield, KY 42066

Bankruptcy Case 10-50475 Overview: "Brittany Worley's Chapter 7 bankruptcy, filed in Mayfield, KY in 2010-04-16, led to asset liquidation, with the case closing in August 4, 2010."
Brittany Worley — Kentucky, 10-50475


ᐅ Brent Wright, Kentucky

Address: 300 Fairlane Dr Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-51145: "The bankruptcy record of Brent Wright from Mayfield, KY, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-09."
Brent Wright — Kentucky, 10-51145


ᐅ Andrea Wright, Kentucky

Address: 2913 State Route 564 Mayfield, KY 42066

Snapshot of U.S. Bankruptcy Proceeding Case 13-50401-thf: "Andrea Wright's bankruptcy, initiated in 05.23.2013 and concluded by Aug 27, 2013 in Mayfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Wright — Kentucky, 13-50401


ᐅ Kathleen A Wright, Kentucky

Address: 106 Sherwood Forrest Mayfield, KY 42066-4417

Brief Overview of Bankruptcy Case 2014-50548-thf: "The bankruptcy record of Kathleen A Wright from Mayfield, KY, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Kathleen A Wright — Kentucky, 2014-50548


ᐅ Amy Wynn, Kentucky

Address: 506 W Farthing St Mayfield, KY 42066

Brief Overview of Bankruptcy Case 10-50237: "Amy Wynn's Chapter 7 bankruptcy, filed in Mayfield, KY in 2010-02-25, led to asset liquidation, with the case closing in June 15, 2010."
Amy Wynn — Kentucky, 10-50237


ᐅ Bobbie Yates, Kentucky

Address: 206 W South St Apt 202 Mayfield, KY 42066

Concise Description of Bankruptcy Case 10-512507: "Bobbie Yates's Chapter 7 bankruptcy, filed in Mayfield, KY in 2010-10-19, led to asset liquidation, with the case closing in February 6, 2011."
Bobbie Yates — Kentucky, 10-51250


ᐅ Jennifer Yonts, Kentucky

Address: 303 Windhaven St Apt 5 Mayfield, KY 42066

Bankruptcy Case 10-50505 Overview: "Jennifer Yonts's Chapter 7 bankruptcy, filed in Mayfield, KY in 2010-04-21, led to asset liquidation, with the case closing in 2010-08-09."
Jennifer Yonts — Kentucky, 10-50505