personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mayslick, 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 Alice Barton, Kentucky

Address: 3826 Helena Rd Mayslick, KY 41055

Bankruptcy Case 09-22717-wsh Overview: "In a Chapter 7 bankruptcy case, Alice Barton from Mayslick, KY, saw her proceedings start in October 22, 2009 and complete by 01.26.2010, involving asset liquidation."
Alice Barton — Kentucky, 09-22717


ᐅ Christopher Holmes Bussell, Kentucky

Address: 6314 KY Highway 419 Mayslick, KY 41055

Bankruptcy Case 13-20345-tnw Overview: "In a Chapter 7 bankruptcy case, Christopher Holmes Bussell from Mayslick, KY, saw their proceedings start in Feb 27, 2013 and complete by Jun 3, 2013, involving asset liquidation."
Christopher Holmes Bussell — Kentucky, 13-20345


ᐅ Barbara Crowe, Kentucky

Address: 6264 Flemingsburg Mayslick Rd Mayslick, KY 41055

Concise Description of Bankruptcy Case 09-22776-wsh7: "In a Chapter 7 bankruptcy case, Barbara Crowe from Mayslick, KY, saw her proceedings start in 10/28/2009 and complete by 02.01.2010, involving asset liquidation."
Barbara Crowe — Kentucky, 09-22776


ᐅ Terri L Darnell, Kentucky

Address: 5006 Conway St Mayslick, KY 41055

Brief Overview of Bankruptcy Case 11-20690-tnw: "Terri L Darnell's Chapter 7 bankruptcy, filed in Mayslick, KY in 2011-03-18, led to asset liquidation, with the case closing in 2011-07-04."
Terri L Darnell — Kentucky, 11-20690


ᐅ Randy Doyle, Kentucky

Address: 5063 Doyle Ln Mayslick, KY 41055

Concise Description of Bankruptcy Case 10-22828-tnw7: "Randy Doyle's bankruptcy, initiated in 2010-10-21 and concluded by February 2011 in Mayslick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Doyle — Kentucky, 10-22828


ᐅ David French, Kentucky

Address: 6962 US Highway 68 Mayslick, KY 41055

Bankruptcy Case 10-20496-tnw Summary: "Mayslick, KY resident David French's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
David French — Kentucky, 10-20496


ᐅ Tina P Fulton, Kentucky

Address: 5759 US Highway 68 Mayslick, KY 41055-9764

Bankruptcy Case 2014-20602-tnw Overview: "Mayslick, KY resident Tina P Fulton's April 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2014."
Tina P Fulton — Kentucky, 2014-20602


ᐅ Tracey Michelle Gilbert, Kentucky

Address: 5017 Trails End Dr Mayslick, KY 41055

Bankruptcy Case 12-21982-tnw Overview: "In Mayslick, KY, Tracey Michelle Gilbert filed for Chapter 7 bankruptcy in October 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-22."
Tracey Michelle Gilbert — Kentucky, 12-21982


ᐅ Melissa Ann Hamilton, Kentucky

Address: 4244 Ky Highway 596 Mayslick, KY 41055-8985

Bankruptcy Case 16-21039-tnw Summary: "Melissa Ann Hamilton's bankruptcy, initiated in 2016-08-10 and concluded by 11/08/2016 in Mayslick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Hamilton — Kentucky, 16-21039


ᐅ Brandon Lee Hamilton, Kentucky

Address: 4244 Ky Highway 596 Mayslick, KY 41055-8985

Bankruptcy Case 16-21039-tnw Overview: "Mayslick, KY resident Brandon Lee Hamilton's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2016."
Brandon Lee Hamilton — Kentucky, 16-21039


ᐅ Jr Timothy Hamilton, Kentucky

Address: 4250 KY Highway 596 Mayslick, KY 41055

Brief Overview of Bankruptcy Case 10-20341-tnw: "The case of Jr Timothy Hamilton in Mayslick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Timothy Hamilton — Kentucky, 10-20341


ᐅ Jody Haywood, Kentucky

Address: 51050 US Highway 62 Mayslick, KY 41055

Bankruptcy Case 10-20741-tnw Overview: "The case of Jody Haywood in Mayslick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Haywood — Kentucky, 10-20741


ᐅ Michael Heck, Kentucky

Address: 596 Crockett Ln Mayslick, KY 41055

Bankruptcy Case 10-20805-tnw Summary: "The bankruptcy filing by Michael Heck, undertaken in 03/26/2010 in Mayslick, KY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Michael Heck — Kentucky, 10-20805


ᐅ Charles Hester, Kentucky

Address: 5018 Allens Ln Mayslick, KY 41055

Bankruptcy Case 10-22992-tnw Summary: "Mayslick, KY resident Charles Hester's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25."
Charles Hester — Kentucky, 10-22992


ᐅ Debra A Jefferson, Kentucky

Address: 4432 Helena Rd Mayslick, KY 41055-8736

Bankruptcy Case 2014-52296-grs Overview: "Debra A Jefferson's Chapter 7 bankruptcy, filed in Mayslick, KY in 10.10.2014, led to asset liquidation, with the case closing in January 2015."
Debra A Jefferson — Kentucky, 2014-52296


ᐅ Robyn Jones, Kentucky

Address: 6152 Helena Rd Mayslick, KY 41055

Snapshot of U.S. Bankruptcy Proceeding Case 10-22099-tnw: "The case of Robyn Jones in Mayslick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn Jones — Kentucky, 10-22099


ᐅ Marjorie J King, Kentucky

Address: 41137 US Highway 62 Mayslick, KY 41055-8825

Snapshot of U.S. Bankruptcy Proceeding Case 15-21012-tnw: "Marjorie J King's Chapter 7 bankruptcy, filed in Mayslick, KY in 2015-07-23, led to asset liquidation, with the case closing in Oct 21, 2015."
Marjorie J King — Kentucky, 15-21012


ᐅ Michael Shawn Lemaster, Kentucky

Address: 5032 Main St Mayslick, KY 41055-8725

Snapshot of U.S. Bankruptcy Proceeding Case 07-20867-tnw: "Chapter 13 bankruptcy for Michael Shawn Lemaster in Mayslick, KY began in June 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-25."
Michael Shawn Lemaster — Kentucky, 07-20867


ᐅ Eric K Mitchell, Kentucky

Address: 4202 Ky Highway 596 Mayslick, KY 41055-8985

Snapshot of U.S. Bankruptcy Proceeding Case 14-20894-tnw: "The case of Eric K Mitchell in Mayslick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric K Mitchell — Kentucky, 14-20894


ᐅ Mia Phillips, Kentucky

Address: 5708 US Highway 62 Mayslick, KY 41055

Bankruptcy Case 10-20792-tnw Overview: "In Mayslick, KY, Mia Phillips filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Mia Phillips — Kentucky, 10-20792


ᐅ Raymond Simmons, Kentucky

Address: PO Box 143 Mayslick, KY 41055

Concise Description of Bankruptcy Case 10-22353-tnw7: "In Mayslick, KY, Raymond Simmons filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Raymond Simmons — Kentucky, 10-22353


ᐅ Crystal A Singleton, Kentucky

Address: 5034 Main St Mayslick, KY 41055-8726

Bankruptcy Case 14-21191-tnw Summary: "Crystal A Singleton's bankruptcy, initiated in 2014-08-11 and concluded by 11.09.2014 in Mayslick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal A Singleton — Kentucky, 14-21191


ᐅ Shawn L Singleton, Kentucky

Address: 5034 Main St Mayslick, KY 41055-8726

Bankruptcy Case 2014-21191-tnw Overview: "In a Chapter 7 bankruptcy case, Shawn L Singleton from Mayslick, KY, saw their proceedings start in 08.11.2014 and complete by November 2014, involving asset liquidation."
Shawn L Singleton — Kentucky, 2014-21191


ᐅ Michael O Smith, Kentucky

Address: 4394 Ky Highway 596 Mayslick, KY 41055-8987

Bankruptcy Case 15-20059-tnw Overview: "In a Chapter 7 bankruptcy case, Michael O Smith from Mayslick, KY, saw their proceedings start in 2015-01-20 and complete by 2015-04-20, involving asset liquidation."
Michael O Smith — Kentucky, 15-20059


ᐅ Amber Abel Stortz, Kentucky

Address: 6177 Helena Rd Mayslick, KY 41055-8899

Bankruptcy Case 16-20401-tnw Overview: "Amber Abel Stortz's Chapter 7 bankruptcy, filed in Mayslick, KY in March 2016, led to asset liquidation, with the case closing in June 26, 2016."
Amber Abel Stortz — Kentucky, 16-20401


ᐅ Rhett M Stortz, Kentucky

Address: 6177 Helena Rd Mayslick, KY 41055-8899

Bankruptcy Case 16-20401-tnw Summary: "Rhett M Stortz's bankruptcy, initiated in March 2016 and concluded by 06/26/2016 in Mayslick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhett M Stortz — Kentucky, 16-20401


ᐅ Mark Wilson, Kentucky

Address: 41047 US Highway 62 Mayslick, KY 41055

Bankruptcy Case 10-22040-tnw Overview: "In Mayslick, KY, Mark Wilson filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2010."
Mark Wilson — Kentucky, 10-22040