personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mayking, 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 Nathan J Addington, Kentucky

Address: 1421 Highway 3406 Mayking, KY 41837

Concise Description of Bankruptcy Case 13-70175-tnw7: "Nathan J Addington's bankruptcy, initiated in 2013-03-16 and concluded by June 2013 in Mayking, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan J Addington — Kentucky, 13-70175


ᐅ Shirley Ann Baker, Kentucky

Address: PO Box 230 Mayking, KY 41837-0230

Bankruptcy Case 16-70290-tnw Summary: "Mayking, KY resident Shirley Ann Baker's 05/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2016."
Shirley Ann Baker — Kentucky, 16-70290


ᐅ Ray Arnold Ballou, Kentucky

Address: 385 Richard Adams Rd Mayking, KY 41837-8918

Snapshot of U.S. Bankruptcy Proceeding Case 09-70738-tnw: "Ray Arnold Ballou's Chapter 13 bankruptcy in Mayking, KY started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/30/2012."
Ray Arnold Ballou — Kentucky, 09-70738


ᐅ Wendell M Bates, Kentucky

Address: 217 Richard Adams Rd Mayking, KY 41837-9024

Bankruptcy Case 08-70007-tnw Summary: "Chapter 13 bankruptcy for Wendell M Bates in Mayking, KY began in 2008-01-14, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-03."
Wendell M Bates — Kentucky, 08-70007


ᐅ Jennifer S Brock, Kentucky

Address: 22 Sunset View Loop Mayking, KY 41837

Snapshot of U.S. Bankruptcy Proceeding Case 11-70073-tnw: "The bankruptcy filing by Jennifer S Brock, undertaken in 2011-02-09 in Mayking, KY under Chapter 7, concluded with discharge in 05.28.2011 after liquidating assets."
Jennifer S Brock — Kentucky, 11-70073


ᐅ Lydia E Collins, Kentucky

Address: PO Box 159 Mayking, KY 41837

Brief Overview of Bankruptcy Case 13-70121-tnw: "The case of Lydia E Collins in Mayking, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia E Collins — Kentucky, 13-70121


ᐅ Rhonda Carol Cook, Kentucky

Address: PO Box 102 Mayking, KY 41837

Bankruptcy Case 11-70327-tnw Overview: "Mayking, KY resident Rhonda Carol Cook's 2011-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Rhonda Carol Cook — Kentucky, 11-70327


ᐅ Sandra J Cook, Kentucky

Address: PO Box 336 Mayking, KY 41837-0336

Bankruptcy Case 16-70043-tnw Overview: "Sandra J Cook's bankruptcy, initiated in 2016-01-27 and concluded by 04.26.2016 in Mayking, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Cook — Kentucky, 16-70043


ᐅ Luke Craft, Kentucky

Address: 1108 Pine Creek Rd Mayking, KY 41837

Brief Overview of Bankruptcy Case 12-70355-tnw: "Mayking, KY resident Luke Craft's 2012-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2012."
Luke Craft — Kentucky, 12-70355


ᐅ Roland E Craft, Kentucky

Address: 231 Eileen Dr Mayking, KY 41837-8914

Snapshot of U.S. Bankruptcy Proceeding Case 15-70607-tnw: "Mayking, KY resident Roland E Craft's Sep 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Roland E Craft — Kentucky, 15-70607


ᐅ Anthony Nelson Fields, Kentucky

Address: 77 Crossover Rd Mayking, KY 41837-8939

Brief Overview of Bankruptcy Case 08-70218-tnw: "Anthony Nelson Fields's Mayking, KY bankruptcy under Chapter 13 in April 15, 2008 led to a structured repayment plan, successfully discharged in February 5, 2013."
Anthony Nelson Fields — Kentucky, 08-70218


ᐅ Melissa D Fields, Kentucky

Address: 1811 Highway 3410 Mayking, KY 41837-9073

Brief Overview of Bankruptcy Case 2014-70272-tnw: "Melissa D Fields's Chapter 7 bankruptcy, filed in Mayking, KY in 2014-04-24, led to asset liquidation, with the case closing in July 23, 2014."
Melissa D Fields — Kentucky, 2014-70272


ᐅ Rolanda J Gibson, Kentucky

Address: PO Box 109 Mayking, KY 41837-0109

Bankruptcy Case 09-70063-tnw Overview: "Rolanda J Gibson's Mayking, KY bankruptcy under Chapter 13 in 2009-01-22 led to a structured repayment plan, successfully discharged in 06.11.2013."
Rolanda J Gibson — Kentucky, 09-70063


ᐅ Richard G Hall, Kentucky

Address: 588 Pine Creek Rd Mayking, KY 41837

Bankruptcy Case 11-70689-tnw Overview: "The bankruptcy record of Richard G Hall from Mayking, KY, shows a Chapter 7 case filed in 2011-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Richard G Hall — Kentucky, 11-70689


ᐅ Evans Hall, Kentucky

Address: PO Box 180 Mayking, KY 41837

Snapshot of U.S. Bankruptcy Proceeding Case 09-70885-wsh: "In a Chapter 7 bankruptcy case, Evans Hall from Mayking, KY, saw their proceedings start in November 18, 2009 and complete by 2010-02-22, involving asset liquidation."
Evans Hall — Kentucky, 09-70885


ᐅ Rosecondalee Hammonds, Kentucky

Address: PO Box 109 Mayking, KY 41837

Brief Overview of Bankruptcy Case 13-70484-tnw: "In Mayking, KY, Rosecondalee Hammonds filed for Chapter 7 bankruptcy in 08.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-05."
Rosecondalee Hammonds — Kentucky, 13-70484


ᐅ Christopher W Hart, Kentucky

Address: PO Box 44 Mayking, KY 41837-0044

Bankruptcy Case 14-70133-tnw Summary: "Christopher W Hart's Chapter 7 bankruptcy, filed in Mayking, KY in 2014-02-28, led to asset liquidation, with the case closing in 2014-05-29."
Christopher W Hart — Kentucky, 14-70133


ᐅ Gregory C Hawkins, Kentucky

Address: PO Box 209 Mayking, KY 41837

Bankruptcy Case 12-70644-tnw Overview: "Gregory C Hawkins's bankruptcy, initiated in November 2012 and concluded by Feb 16, 2013 in Mayking, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory C Hawkins — Kentucky, 12-70644


ᐅ Phyllis A Holbrook, Kentucky

Address: PO Box 233 Mayking, KY 41837

Bankruptcy Case 13-70313-tnw Summary: "The bankruptcy filing by Phyllis A Holbrook, undertaken in 2013-05-21 in Mayking, KY under Chapter 7, concluded with discharge in 2013-09-12 after liquidating assets."
Phyllis A Holbrook — Kentucky, 13-70313


ᐅ Fred M Holbrook, Kentucky

Address: PO Box 145 Mayking, KY 41837-0145

Bankruptcy Case 16-70544-tnw Summary: "Fred M Holbrook's bankruptcy, initiated in 2016-08-24 and concluded by November 22, 2016 in Mayking, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred M Holbrook — Kentucky, 16-70544


ᐅ Katie S Holbrook, Kentucky

Address: PO Box 145 Mayking, KY 41837-0145

Bankruptcy Case 16-70544-tnw Overview: "Mayking, KY resident Katie S Holbrook's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-22."
Katie S Holbrook — Kentucky, 16-70544


ᐅ Christopher Ray Hollenbeck, Kentucky

Address: PO Box 101 Mayking, KY 41837-0101

Snapshot of U.S. Bankruptcy Proceeding Case 15-70606-tnw: "Mayking, KY resident Christopher Ray Hollenbeck's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2015."
Christopher Ray Hollenbeck — Kentucky, 15-70606


ᐅ Rhonda Michelle Hunnell, Kentucky

Address: PO Box 362 Mayking, KY 41837-0362

Concise Description of Bankruptcy Case 2:15-bk-50858-MPP7: "The bankruptcy filing by Rhonda Michelle Hunnell, undertaken in May 29, 2015 in Mayking, KY under Chapter 7, concluded with discharge in 08/27/2015 after liquidating assets."
Rhonda Michelle Hunnell — Kentucky, 2:15-bk-50858


ᐅ Johnny W Isom, Kentucky

Address: 3 Andy and Lula Dr Mayking, KY 41837-8927

Bankruptcy Case 2014-70601-tnw Summary: "The bankruptcy filing by Johnny W Isom, undertaken in 2014-09-16 in Mayking, KY under Chapter 7, concluded with discharge in December 15, 2014 after liquidating assets."
Johnny W Isom — Kentucky, 2014-70601


ᐅ Tammie D Isom, Kentucky

Address: 3 Andy and Lula Dr Mayking, KY 41837-8927

Snapshot of U.S. Bankruptcy Proceeding Case 14-70601-tnw: "The bankruptcy record of Tammie D Isom from Mayking, KY, shows a Chapter 7 case filed in 09/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Tammie D Isom — Kentucky, 14-70601


ᐅ Bobby D Kincer, Kentucky

Address: 540 Sunset View Loop Mayking, KY 41837

Bankruptcy Case 12-70292-tnw Overview: "The case of Bobby D Kincer in Mayking, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby D Kincer — Kentucky, 12-70292


ᐅ Leslie Little, Kentucky

Address: 1136 Highway 3406 Mayking, KY 41837

Bankruptcy Case 12-70213-tnw Summary: "Mayking, KY resident Leslie Little's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2012."
Leslie Little — Kentucky, 12-70213


ᐅ Warren C Mcpeeks, Kentucky

Address: PO Box 214 Mayking, KY 41837

Concise Description of Bankruptcy Case 13-70178-tnw7: "In a Chapter 7 bankruptcy case, Warren C Mcpeeks from Mayking, KY, saw his proceedings start in Mar 16, 2013 and complete by June 20, 2013, involving asset liquidation."
Warren C Mcpeeks — Kentucky, 13-70178


ᐅ Bethany D Morris, Kentucky

Address: 720 Gose Holw Mayking, KY 41837-9033

Brief Overview of Bankruptcy Case 15-70118-tnw: "The bankruptcy filing by Bethany D Morris, undertaken in 02.24.2015 in Mayking, KY under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Bethany D Morris — Kentucky, 15-70118


ᐅ Billy J Morris, Kentucky

Address: 720 Gose Holw Mayking, KY 41837-9033

Bankruptcy Case 15-70118-tnw Overview: "Billy J Morris's bankruptcy, initiated in February 2015 and concluded by 2015-05-25 in Mayking, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy J Morris — Kentucky, 15-70118


ᐅ Devin Arminda Potter, Kentucky

Address: 1880 Highway 3410 Mayking, KY 41837-9073

Snapshot of U.S. Bankruptcy Proceeding Case 14-70769-tnw: "Mayking, KY resident Devin Arminda Potter's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-20."
Devin Arminda Potter — Kentucky, 14-70769


ᐅ Lowin Lee Potter, Kentucky

Address: 1880 Highway 3410 Mayking, KY 41837-9073

Bankruptcy Case 14-70769-tnw Overview: "In a Chapter 7 bankruptcy case, Lowin Lee Potter from Mayking, KY, saw their proceedings start in 11.22.2014 and complete by Feb 20, 2015, involving asset liquidation."
Lowin Lee Potter — Kentucky, 14-70769


ᐅ Iii Lonzie Sexton, Kentucky

Address: 395 Sunset View Loop Mayking, KY 41837

Bankruptcy Case 13-70529-tnw Summary: "The case of Iii Lonzie Sexton in Mayking, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Lonzie Sexton — Kentucky, 13-70529


ᐅ Andrew J Wright, Kentucky

Address: 1106 Great Oak Rd Mayking, KY 41837

Bankruptcy Case 13-70117-tnw Overview: "The case of Andrew J Wright in Mayking, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Wright — Kentucky, 13-70117


ᐅ Nanny Wright, Kentucky

Address: PO Box 12 Mayking, KY 41837

Concise Description of Bankruptcy Case 10-70511-tnw7: "The case of Nanny Wright in Mayking, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nanny Wright — Kentucky, 10-70511


ᐅ Patrick Wright, Kentucky

Address: 78 Bullhole Rd Mayking, KY 41837

Snapshot of U.S. Bankruptcy Proceeding Case 10-70085-tnw: "The bankruptcy filing by Patrick Wright, undertaken in February 2010 in Mayking, KY under Chapter 7, concluded with discharge in 05.15.2010 after liquidating assets."
Patrick Wright — Kentucky, 10-70085


ᐅ Franklin Wright, Kentucky

Address: PO Box 132 Mayking, KY 41837

Bankruptcy Case 09-70821-wsh Overview: "The case of Franklin Wright in Mayking, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin Wright — Kentucky, 09-70821


ᐅ Theodore Wurschmidt, Kentucky

Address: 496 Carousel Dr Mayking, KY 41837

Brief Overview of Bankruptcy Case 10-70695-tnw: "Theodore Wurschmidt's Chapter 7 bankruptcy, filed in Mayking, KY in 08.31.2010, led to asset liquidation, with the case closing in December 2010."
Theodore Wurschmidt — Kentucky, 10-70695


ᐅ Pauline Virginia Yeary, Kentucky

Address: 1519 Pine Creek Rd Mayking, KY 41837

Concise Description of Bankruptcy Case 11-70314-tnw7: "Pauline Virginia Yeary's bankruptcy, initiated in 2011-05-04 and concluded by 08.20.2011 in Mayking, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Virginia Yeary — Kentucky, 11-70314