personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Maysville, 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 Terry M Adams, Kentucky

Address: 426 Florence St Maysville, KY 41056

Concise Description of Bankruptcy Case 11-20740-tnw7: "In a Chapter 7 bankruptcy case, Terry M Adams from Maysville, KY, saw their proceedings start in 2011-03-25 and complete by 07/11/2011, involving asset liquidation."
Terry M Adams — Kentucky, 11-20740


ᐅ Micah D Amstutz, Kentucky

Address: 6025 Eastern Hls Maysville, KY 41056

Concise Description of Bankruptcy Case 13-21749-tnw7: "The bankruptcy filing by Micah D Amstutz, undertaken in 2013-10-02 in Maysville, KY under Chapter 7, concluded with discharge in January 6, 2014 after liquidating assets."
Micah D Amstutz — Kentucky, 13-21749


ᐅ Billy R Applegate, Kentucky

Address: 8488 Mason Lewis Rd Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 13-20291-tnw: "The case of Billy R Applegate in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy R Applegate — Kentucky, 13-20291


ᐅ Timothy Archey, Kentucky

Address: 708 E 2nd St Maysville, KY 41056

Bankruptcy Case 10-22145-tnw Overview: "The bankruptcy filing by Timothy Archey, undertaken in 08/09/2010 in Maysville, KY under Chapter 7, concluded with discharge in Nov 25, 2010 after liquidating assets."
Timothy Archey — Kentucky, 10-22145


ᐅ Christal Autumn Barbour, Kentucky

Address: 8049 Shelby St Maysville, KY 41056-8441

Concise Description of Bankruptcy Case 14-21848-tnw7: "The bankruptcy record of Christal Autumn Barbour from Maysville, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Christal Autumn Barbour — Kentucky, 14-21848


ᐅ Gregory Dean Barbour, Kentucky

Address: 8049 Shelby St Maysville, KY 41056-8441

Concise Description of Bankruptcy Case 14-21848-tnw7: "The bankruptcy filing by Gregory Dean Barbour, undertaken in 2014-12-23 in Maysville, KY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Gregory Dean Barbour — Kentucky, 14-21848


ᐅ James Belcher, Kentucky

Address: 2201 Meadowridge Dr Maysville, KY 41056

Bankruptcy Case 09-22582-wsh Summary: "James Belcher's Chapter 7 bankruptcy, filed in Maysville, KY in 2009-10-07, led to asset liquidation, with the case closing in January 2010."
James Belcher — Kentucky, 09-22582


ᐅ Christy Nicole Berry, Kentucky

Address: 178 Norma Everman Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 11-21404-tnw7: "Christy Nicole Berry's bankruptcy, initiated in June 3, 2011 and concluded by 2011-09-19 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Nicole Berry — Kentucky, 11-21404


ᐅ Elizabeth Ann Berry, Kentucky

Address: 160 Norma Everman Dr Maysville, KY 41056-1236

Bankruptcy Case 15-20088-tnw Summary: "Maysville, KY resident Elizabeth Ann Berry's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Elizabeth Ann Berry — Kentucky, 15-20088


ᐅ Carl Letcher Berry, Kentucky

Address: 160 Norma Everman Dr Maysville, KY 41056-1236

Snapshot of U.S. Bankruptcy Proceeding Case 15-20088-tnw: "The bankruptcy filing by Carl Letcher Berry, undertaken in 2015-01-26 in Maysville, KY under Chapter 7, concluded with discharge in 04/26/2015 after liquidating assets."
Carl Letcher Berry — Kentucky, 15-20088


ᐅ Jeana Billman, Kentucky

Address: 306 Lincoln Dr Maysville, KY 41056

Brief Overview of Bankruptcy Case 10-22641-tnw: "The bankruptcy filing by Jeana Billman, undertaken in 09.30.2010 in Maysville, KY under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Jeana Billman — Kentucky, 10-22641


ᐅ Sue Bisotti, Kentucky

Address: 1203 Bisotti Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 09-23222-wsh7: "Sue Bisotti's bankruptcy, initiated in 12/14/2009 and concluded by March 2010 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Bisotti — Kentucky, 09-23222


ᐅ Janet A Bloxton, Kentucky

Address: 1091 Maple Ridge Ave Maysville, KY 41056

Concise Description of Bankruptcy Case 11-20067-tnw7: "Janet A Bloxton's Chapter 7 bankruptcy, filed in Maysville, KY in Jan 13, 2011, led to asset liquidation, with the case closing in 05.01.2011."
Janet A Bloxton — Kentucky, 11-20067


ᐅ Bonita Jean Botkin, Kentucky

Address: 1050 E 2nd St Maysville, KY 41056

Bankruptcy Case 13-20734-tnw Overview: "In a Chapter 7 bankruptcy case, Bonita Jean Botkin from Maysville, KY, saw her proceedings start in 2013-04-24 and complete by July 2013, involving asset liquidation."
Bonita Jean Botkin — Kentucky, 13-20734


ᐅ Tracy Lynn Brammer, Kentucky

Address: 806 Terre Haute Dr Maysville, KY 41056-9773

Concise Description of Bankruptcy Case 2014-21472-tnw7: "The bankruptcy filing by Tracy Lynn Brammer, undertaken in 2014-10-02 in Maysville, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Tracy Lynn Brammer — Kentucky, 2014-21472


ᐅ Christopher B Bravard, Kentucky

Address: 717 Jersey Ridge Rd Maysville, KY 41056-9786

Bankruptcy Case 2014-20978-tnw Overview: "Maysville, KY resident Christopher B Bravard's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Christopher B Bravard — Kentucky, 2014-20978


ᐅ Aaron T Breckenridge, Kentucky

Address: 225 E 5th St Maysville, KY 41056-1225

Bankruptcy Case 16-20775-tnw Summary: "The bankruptcy filing by Aaron T Breckenridge, undertaken in 2016-06-09 in Maysville, KY under Chapter 7, concluded with discharge in 09.07.2016 after liquidating assets."
Aaron T Breckenridge — Kentucky, 16-20775


ᐅ Stephanie A Bryant, Kentucky

Address: 427 Pelham St Maysville, KY 41056-1419

Bankruptcy Case 15-20380-tnw Overview: "Stephanie A Bryant's bankruptcy, initiated in 2015-03-24 and concluded by June 22, 2015 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie A Bryant — Kentucky, 15-20380


ᐅ Clyde Buchanan, Kentucky

Address: 502 Florence St Maysville, KY 41056

Bankruptcy Case 10-20030-tnw Overview: "The case of Clyde Buchanan in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Buchanan — Kentucky, 10-20030


ᐅ David Earl Buerkley, Kentucky

Address: 4380 Pleasant Ridge Rd Maysville, KY 41056-8602

Bankruptcy Case 14-21842-tnw Summary: "In a Chapter 7 bankruptcy case, David Earl Buerkley from Maysville, KY, saw his proceedings start in 2014-12-23 and complete by March 2015, involving asset liquidation."
David Earl Buerkley — Kentucky, 14-21842


ᐅ Tammy Curtis Buerkley, Kentucky

Address: 4380 Pleasant Ridge Rd Maysville, KY 41056-8602

Snapshot of U.S. Bankruptcy Proceeding Case 14-21842-tnw: "Tammy Curtis Buerkley's bankruptcy, initiated in 2014-12-23 and concluded by Mar 23, 2015 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Curtis Buerkley — Kentucky, 14-21842


ᐅ Chad W Burn, Kentucky

Address: 1597 E Algonquin Dr Maysville, KY 41056-9665

Bankruptcy Case 14-21660-grs Overview: "Chad W Burn's Chapter 7 bankruptcy, filed in Maysville, KY in 2014-11-07, led to asset liquidation, with the case closing in February 5, 2015."
Chad W Burn — Kentucky, 14-21660


ᐅ Holli M Burn, Kentucky

Address: 1597 E Algonquin Dr Maysville, KY 41056-9665

Bankruptcy Case 14-21660-grs Summary: "In a Chapter 7 bankruptcy case, Holli M Burn from Maysville, KY, saw her proceedings start in November 7, 2014 and complete by Feb 5, 2015, involving asset liquidation."
Holli M Burn — Kentucky, 14-21660


ᐅ Frank Burns, Kentucky

Address: 648 Lexington St Maysville, KY 41056

Brief Overview of Bankruptcy Case 10-20954-tnw: "Frank Burns's bankruptcy, initiated in Apr 3, 2010 and concluded by Jul 20, 2010 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Burns — Kentucky, 10-20954


ᐅ Jason Alan Burrows, Kentucky

Address: 516 W 2nd St Maysville, KY 41056

Bankruptcy Case 11-20337-tnw Overview: "The case of Jason Alan Burrows in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Alan Burrows — Kentucky, 11-20337


ᐅ Ronald W Burton, Kentucky

Address: 523 Clark St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 12-21348-tnw: "The bankruptcy record of Ronald W Burton from Maysville, KY, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Ronald W Burton — Kentucky, 12-21348


ᐅ Nellie M Butler, Kentucky

Address: 204 E 3rd St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 12-20223-tnw: "Nellie M Butler's Chapter 7 bankruptcy, filed in Maysville, KY in Feb 10, 2012, led to asset liquidation, with the case closing in 05/28/2012."
Nellie M Butler — Kentucky, 12-20223


ᐅ Kaye Calvert, Kentucky

Address: 8137 Stonelick Rd Maysville, KY 41056

Bankruptcy Case 10-21924-tnw Overview: "In a Chapter 7 bankruptcy case, Kaye Calvert from Maysville, KY, saw her proceedings start in Jul 14, 2010 and complete by Oct 30, 2010, involving asset liquidation."
Kaye Calvert — Kentucky, 10-21924


ᐅ James R Campbell, Kentucky

Address: 9045 Owl Hollow Rd Maysville, KY 41056

Concise Description of Bankruptcy Case 13-20342-tnw7: "In Maysville, KY, James R Campbell filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2013."
James R Campbell — Kentucky, 13-20342


ᐅ Kenneth Alan Carney, Kentucky

Address: 8006 Kennedy Creek Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-21843-tnw: "The case of Kenneth Alan Carney in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Alan Carney — Kentucky, 11-21843


ᐅ Dorothy T Carpenter, Kentucky

Address: 6 Arrington Ave Maysville, KY 41056

Bankruptcy Case 11-20300-tnw Summary: "In Maysville, KY, Dorothy T Carpenter filed for Chapter 7 bankruptcy in Feb 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Dorothy T Carpenter — Kentucky, 11-20300


ᐅ Kevin L Carroll, Kentucky

Address: 310 Albert S. Johnston Avenue Maysville, KY 41056

Concise Description of Bankruptcy Case 15-202867: "Kevin L Carroll's Chapter 7 bankruptcy, filed in Maysville, KY in March 2015, led to asset liquidation, with the case closing in 06.01.2015."
Kevin L Carroll — Kentucky, 15-20286


ᐅ Jeffrey Franklin Chambers, Kentucky

Address: 912 E 5th St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 13-20063-tnw: "The case of Jeffrey Franklin Chambers in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Franklin Chambers — Kentucky, 13-20063


ᐅ Billie Jo Chandler, Kentucky

Address: 1240 Vine St Maysville, KY 41056-1600

Concise Description of Bankruptcy Case 15-20065-tnw7: "In a Chapter 7 bankruptcy case, Billie Jo Chandler from Maysville, KY, saw her proceedings start in Jan 21, 2015 and complete by Apr 21, 2015, involving asset liquidation."
Billie Jo Chandler — Kentucky, 15-20065


ᐅ Terrell Tyrone Clark, Kentucky

Address: 939 Jersey Ridge Rd Maysville, KY 41056-9790

Brief Overview of Bankruptcy Case 15-20687-tnw: "The case of Terrell Tyrone Clark in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrell Tyrone Clark — Kentucky, 15-20687


ᐅ Peggy E Clark, Kentucky

Address: 939 Jersey Ridge Rd Maysville, KY 41056-9790

Snapshot of U.S. Bankruptcy Proceeding Case 15-20687-tnw: "The case of Peggy E Clark in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy E Clark — Kentucky, 15-20687


ᐅ Dawnya Lashay Clark, Kentucky

Address: 212 E 4th St Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-20946-tnw: "Maysville, KY resident Dawnya Lashay Clark's 05.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2013."
Dawnya Lashay Clark — Kentucky, 13-20946


ᐅ Kenneth Coffey, Kentucky

Address: 1246 Vine St Apt 2 Maysville, KY 41056

Bankruptcy Case 10-20614-tnw Summary: "Kenneth Coffey's Chapter 7 bankruptcy, filed in Maysville, KY in 2010-03-09, led to asset liquidation, with the case closing in 06.25.2010."
Kenneth Coffey — Kentucky, 10-20614


ᐅ Elizabeth Coffey, Kentucky

Address: 8345 Stonelick Rd Maysville, KY 41056

Concise Description of Bankruptcy Case 10-20089-tnw7: "The bankruptcy record of Elizabeth Coffey from Maysville, KY, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Elizabeth Coffey — Kentucky, 10-20089


ᐅ Amber Dawn Colemire, Kentucky

Address: 201 W 2nd St Maysville, KY 41056-1004

Bankruptcy Case 15-21547-tnw Summary: "The case of Amber Dawn Colemire in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Dawn Colemire — Kentucky, 15-21547


ᐅ Gary Wayne Colemire, Kentucky

Address: 201 W 2nd St Maysville, KY 41056-1004

Brief Overview of Bankruptcy Case 15-21547-tnw: "In Maysville, KY, Gary Wayne Colemire filed for Chapter 7 bankruptcy in 11.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2016."
Gary Wayne Colemire — Kentucky, 15-21547


ᐅ Jeffrey Dean Collins, Kentucky

Address: 773 Fleming Rd Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 12-22022-tnw: "Jeffrey Dean Collins's Chapter 7 bankruptcy, filed in Maysville, KY in 10.24.2012, led to asset liquidation, with the case closing in 01.28.2013."
Jeffrey Dean Collins — Kentucky, 12-22022


ᐅ Ronald D Collins, Kentucky

Address: 7029 Water Tower Rd Maysville, KY 41056-8505

Bankruptcy Case 08-22043-tnw Overview: "Chapter 13 bankruptcy for Ronald D Collins in Maysville, KY began in 10/09/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-12."
Ronald D Collins — Kentucky, 08-22043


ᐅ Carolyn S Collins, Kentucky

Address: 7029 Water Tower Rd Maysville, KY 41056-8505

Brief Overview of Bankruptcy Case 08-22043-tnw: "Carolyn S Collins, a resident of Maysville, KY, entered a Chapter 13 bankruptcy plan in 10/09/2008, culminating in its successful completion by 11.12.2013."
Carolyn S Collins — Kentucky, 08-22043


ᐅ Debra Ann Combs, Kentucky

Address: 6086 Ky Highway 3170 Maysville, KY 41056-9445

Snapshot of U.S. Bankruptcy Proceeding Case 15-20792-tnw: "Debra Ann Combs's Chapter 7 bankruptcy, filed in Maysville, KY in 06.05.2015, led to asset liquidation, with the case closing in 09/03/2015."
Debra Ann Combs — Kentucky, 15-20792


ᐅ Billy Conley, Kentucky

Address: 435 Wood St Maysville, KY 41056

Bankruptcy Case 10-21855-tnw Summary: "In Maysville, KY, Billy Conley filed for Chapter 7 bankruptcy in Jul 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2010."
Billy Conley — Kentucky, 10-21855


ᐅ Ronnie Gene Cooper, Kentucky

Address: 900 E 6th St Maysville, KY 41056

Concise Description of Bankruptcy Case 11-21267-tnw7: "The bankruptcy record of Ronnie Gene Cooper from Maysville, KY, shows a Chapter 7 case filed in 05.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2011."
Ronnie Gene Cooper — Kentucky, 11-21267


ᐅ Robert Norman Cooper, Kentucky

Address: 8165 Stonelick Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 12-20074-tnw: "The bankruptcy record of Robert Norman Cooper from Maysville, KY, shows a Chapter 7 case filed in 01.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2012."
Robert Norman Cooper — Kentucky, 12-20074


ᐅ Charles Richard Courtney, Kentucky

Address: 8265 Orangeburg Rd Maysville, KY 41056-9242

Concise Description of Bankruptcy Case 2014-21282-tnw7: "In Maysville, KY, Charles Richard Courtney filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Charles Richard Courtney — Kentucky, 2014-21282


ᐅ Charlotte Lynn Courtney, Kentucky

Address: 8265 Orangeburg Rd Maysville, KY 41056-9242

Bankruptcy Case 14-21282-tnw Summary: "In a Chapter 7 bankruptcy case, Charlotte Lynn Courtney from Maysville, KY, saw her proceedings start in 08/29/2014 and complete by 2014-11-27, involving asset liquidation."
Charlotte Lynn Courtney — Kentucky, 14-21282


ᐅ Shannon F Courtney, Kentucky

Address: 6016 Eastern Hls Maysville, KY 41056-9443

Brief Overview of Bankruptcy Case 14-20154-tnw: "In Maysville, KY, Shannon F Courtney filed for Chapter 7 bankruptcy in 02.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-06."
Shannon F Courtney — Kentucky, 14-20154


ᐅ Amanda Anderson Craig, Kentucky

Address: 1115 US Highway 68 Maysville, KY 41056-9102

Snapshot of U.S. Bankruptcy Proceeding Case 15-21604-tnw: "The bankruptcy record of Amanda Anderson Craig from Maysville, KY, shows a Chapter 7 case filed in 11.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Amanda Anderson Craig — Kentucky, 15-21604


ᐅ Michael Keith Crawford, Kentucky

Address: 8012 Colliver Dr Maysville, KY 41056-9435

Snapshot of U.S. Bankruptcy Proceeding Case 09-22845-tnw: "Chapter 13 bankruptcy for Michael Keith Crawford in Maysville, KY began in Oct 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in 11.02.2012."
Michael Keith Crawford — Kentucky, 09-22845


ᐅ Jr Daryl Dalton, Kentucky

Address: 40 Highland Holw Apt 43 Maysville, KY 41056

Bankruptcy Case 09-22951-wsh Overview: "The case of Jr Daryl Dalton in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daryl Dalton — Kentucky, 09-22951


ᐅ Troy J Davenport, Kentucky

Address: 4039 Bauer Ln Maysville, KY 41056-8383

Bankruptcy Case 2014-20440-tnw Summary: "In a Chapter 7 bankruptcy case, Troy J Davenport from Maysville, KY, saw their proceedings start in 2014-03-27 and complete by June 2014, involving asset liquidation."
Troy J Davenport — Kentucky, 2014-20440


ᐅ Marvin L Dearing, Kentucky

Address: 8021 Orangeburg Rd Maysville, KY 41056-8612

Concise Description of Bankruptcy Case 10-20074-tnw7: "Chapter 13 bankruptcy for Marvin L Dearing in Maysville, KY began in 01/14/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-20."
Marvin L Dearing — Kentucky, 10-20074


ᐅ James Dixon, Kentucky

Address: 400 Forest Ave Maysville, KY 41056

Concise Description of Bankruptcy Case 10-22468-tnw7: "The bankruptcy record of James Dixon from Maysville, KY, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
James Dixon — Kentucky, 10-22468


ᐅ Mary Kay Doughman, Kentucky

Address: 811 Terre Haute Dr Maysville, KY 41056-9774

Concise Description of Bankruptcy Case 2014-21031-tnw7: "Maysville, KY resident Mary Kay Doughman's July 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2014."
Mary Kay Doughman — Kentucky, 2014-21031


ᐅ Joanna Dugan, Kentucky

Address: 221 Duke of York St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 09-23278-wsh: "In Maysville, KY, Joanna Dugan filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2010."
Joanna Dugan — Kentucky, 09-23278


ᐅ Patricia A Earls, Kentucky

Address: 9865 Mason Lewis Rd Maysville, KY 41056-9269

Bankruptcy Case 16-20488-tnw Summary: "The bankruptcy record of Patricia A Earls from Maysville, KY, shows a Chapter 7 case filed in 04.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2016."
Patricia A Earls — Kentucky, 16-20488


ᐅ Marijean K Edington, Kentucky

Address: 788 Lexington Pike Maysville, KY 41056

Bankruptcy Case 11-22549-tnw Summary: "Maysville, KY resident Marijean K Edington's November 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2012."
Marijean K Edington — Kentucky, 11-22549


ᐅ Lisa G Eitel, Kentucky

Address: 475 Beechwood Dr Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 12-20533-tnw: "The bankruptcy filing by Lisa G Eitel, undertaken in Mar 21, 2012 in Maysville, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Lisa G Eitel — Kentucky, 12-20533


ᐅ Elizabeth Renee Evans, Kentucky

Address: 785 E Maple Leaf Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 12-21156-tnw: "The bankruptcy filing by Elizabeth Renee Evans, undertaken in 06.12.2012 in Maysville, KY under Chapter 7, concluded with discharge in 2012-09-28 after liquidating assets."
Elizabeth Renee Evans — Kentucky, 12-21156


ᐅ Melinda G Evans, Kentucky

Address: 613 Buckner St Maysville, KY 41056-1510

Snapshot of U.S. Bankruptcy Proceeding Case 15-20085-tnw: "The bankruptcy record of Melinda G Evans from Maysville, KY, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Melinda G Evans — Kentucky, 15-20085


ᐅ Donna R Evans, Kentucky

Address: 617 Pelham St Maysville, KY 41056-1423

Bankruptcy Case 15-21307-tnw Overview: "The bankruptcy record of Donna R Evans from Maysville, KY, shows a Chapter 7 case filed in September 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2015."
Donna R Evans — Kentucky, 15-21307


ᐅ Mark S Evans, Kentucky

Address: 507 Wood St Maysville, KY 41056-1543

Snapshot of U.S. Bankruptcy Proceeding Case 15-20085-tnw: "Mark S Evans's bankruptcy, initiated in 01/26/2015 and concluded by 04/26/2015 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Evans — Kentucky, 15-20085


ᐅ Denny Edwin Fenner, Kentucky

Address: PO Box 655 Maysville, KY 41056

Bankruptcy Case 11-20115-tnw Summary: "In Maysville, KY, Denny Edwin Fenner filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Denny Edwin Fenner — Kentucky, 11-20115


ᐅ Donna Kay Fetters, Kentucky

Address: 902 Fleming Rd Maysville, KY 41056-9504

Brief Overview of Bankruptcy Case 15-20522-tnw: "In Maysville, KY, Donna Kay Fetters filed for Chapter 7 bankruptcy in April 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2015."
Donna Kay Fetters — Kentucky, 15-20522


ᐅ Lowell D Fishter, Kentucky

Address: 1381 Springwood Dr Apt 53 Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-20888-tnw: "Maysville, KY resident Lowell D Fishter's 05/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2013."
Lowell D Fishter — Kentucky, 13-20888


ᐅ Jr Corlis Fossett, Kentucky

Address: 1381 Springwood Dr Apt 33 Maysville, KY 41056

Brief Overview of Bankruptcy Case 10-21566-tnw: "The bankruptcy record of Jr Corlis Fossett from Maysville, 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 2010-09-18."
Jr Corlis Fossett — Kentucky, 10-21566


ᐅ Leanne Fountain, Kentucky

Address: 8220 Stonelick Rd Maysville, KY 41056-9429

Snapshot of U.S. Bankruptcy Proceeding Case 14-20825-tnw: "The case of Leanne Fountain in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leanne Fountain — Kentucky, 14-20825


ᐅ Marcella Rushia Freeman, Kentucky

Address: 531 W 2nd St Maysville, KY 41056-1010

Snapshot of U.S. Bankruptcy Proceeding Case 15-21443-tnw: "Marcella Rushia Freeman's Chapter 7 bankruptcy, filed in Maysville, KY in 10.16.2015, led to asset liquidation, with the case closing in 2016-01-14."
Marcella Rushia Freeman — Kentucky, 15-21443


ᐅ Allan T Fryman, Kentucky

Address: 1406 Forest Ave Maysville, KY 41056-1630

Bankruptcy Case 16-20971-tnw Summary: "The bankruptcy filing by Allan T Fryman, undertaken in Jul 27, 2016 in Maysville, KY under Chapter 7, concluded with discharge in 2016-10-25 after liquidating assets."
Allan T Fryman — Kentucky, 16-20971


ᐅ Jr Donald Gallagher, Kentucky

Address: 459 Lexington St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 10-20163-tnw: "In a Chapter 7 bankruptcy case, Jr Donald Gallagher from Maysville, KY, saw their proceedings start in 2010-01-25 and complete by 2010-05-01, involving asset liquidation."
Jr Donald Gallagher — Kentucky, 10-20163


ᐅ Angela L Garrett, Kentucky

Address: 330 W 2nd St Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-20185-tnw: "The bankruptcy filing by Angela L Garrett, undertaken in January 2013 in Maysville, KY under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Angela L Garrett — Kentucky, 13-20185


ᐅ Donald E Germann, Kentucky

Address: 3494 Tuckahoe Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-20413-tnw: "In a Chapter 7 bankruptcy case, Donald E Germann from Maysville, KY, saw their proceedings start in 2013-03-06 and complete by June 10, 2013, involving asset liquidation."
Donald E Germann — Kentucky, 13-20413


ᐅ Terry Gifford, Kentucky

Address: PO Box 414 Maysville, KY 41056

Bankruptcy Case 10-22906-tnw Summary: "In a Chapter 7 bankruptcy case, Terry Gifford from Maysville, KY, saw their proceedings start in 2010-10-29 and complete by 02/14/2011, involving asset liquidation."
Terry Gifford — Kentucky, 10-22906


ᐅ Sue Ann Gilbert, Kentucky

Address: 3505 Tuckahoe Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-22768-tnw: "The case of Sue Ann Gilbert in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Ann Gilbert — Kentucky, 11-22768


ᐅ Charles Gill, Kentucky

Address: PO Box 172 Maysville, KY 41056

Bankruptcy Case 10-22552-tnw Overview: "Charles Gill's bankruptcy, initiated in 09.21.2010 and concluded by 2011-01-07 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Gill — Kentucky, 10-22552


ᐅ Rebekah A Gill, Kentucky

Address: PO Box 172 Maysville, KY 41056-0172

Concise Description of Bankruptcy Case 15-20022-tnw7: "In Maysville, KY, Rebekah A Gill filed for Chapter 7 bankruptcy in Jan 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Rebekah A Gill — Kentucky, 15-20022


ᐅ Carla J Gordley, Kentucky

Address: 1935 Green St Maysville, KY 41056

Bankruptcy Case 11-21250-tnw Overview: "In Maysville, KY, Carla J Gordley filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Carla J Gordley — Kentucky, 11-21250


ᐅ Michael D Graves, Kentucky

Address: 8021 Stonelick Rd Maysville, KY 41056-9426

Snapshot of U.S. Bankruptcy Proceeding Case 07-21191-tnw: "The bankruptcy record for Michael D Graves from Maysville, KY, under Chapter 13, filed in 08/05/2007, involved setting up a repayment plan, finalized by 2012-08-14."
Michael D Graves — Kentucky, 07-21191


ᐅ Donna J Greene, Kentucky

Address: 1333 Mefford Heights Cir Maysville, KY 41056-9113

Brief Overview of Bankruptcy Case 14-20248-tnw: "The case of Donna J Greene in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna J Greene — Kentucky, 14-20248


ᐅ Alton Greene, Kentucky

Address: 417 Central Ave Maysville, KY 41056

Concise Description of Bankruptcy Case 10-22947-tnw7: "Alton Greene's Chapter 7 bankruptcy, filed in Maysville, KY in 11.03.2010, led to asset liquidation, with the case closing in February 19, 2011."
Alton Greene — Kentucky, 10-22947


ᐅ John Paul Greenwald, Kentucky

Address: 331 W 3rd St Maysville, KY 41056

Concise Description of Bankruptcy Case 11-21234-tnw7: "The case of John Paul Greenwald in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Greenwald — Kentucky, 11-21234


ᐅ Timmy Greer, Kentucky

Address: 7262 KY Highway 11 Maysville, KY 41056

Brief Overview of Bankruptcy Case 10-20119-tnw: "Timmy Greer's bankruptcy, initiated in 01.19.2010 and concluded by 2010-04-25 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmy Greer — Kentucky, 10-20119


ᐅ Jamie L Grierson, Kentucky

Address: 2290 Hill City View St Maysville, KY 41056-9008

Concise Description of Bankruptcy Case 15-21716-tnw7: "The case of Jamie L Grierson in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Grierson — Kentucky, 15-21716


ᐅ Holli Maria Hall, Kentucky

Address: 386 Bon Haven Rd Maysville, KY 41056

Bankruptcy Case 11-20379-tnw Overview: "The case of Holli Maria Hall in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holli Maria Hall — Kentucky, 11-20379


ᐅ Deborah Hamm, Kentucky

Address: 546 Circle Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 10-21156-tnw7: "Deborah Hamm's Chapter 7 bankruptcy, filed in Maysville, KY in 04/27/2010, led to asset liquidation, with the case closing in 08.13.2010."
Deborah Hamm — Kentucky, 10-21156


ᐅ Jennifer Marie Hardeman, Kentucky

Address: 8228 Orangeburg Rd Maysville, KY 41056-8561

Concise Description of Bankruptcy Case 15-21715-tnw7: "The case of Jennifer Marie Hardeman in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Hardeman — Kentucky, 15-21715


ᐅ Joshua Dean Hardeman, Kentucky

Address: 8228 Orangeburg Rd Maysville, KY 41056-8561

Concise Description of Bankruptcy Case 15-21715-tnw7: "The bankruptcy record of Joshua Dean Hardeman from Maysville, KY, shows a Chapter 7 case filed in Dec 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2016."
Joshua Dean Hardeman — Kentucky, 15-21715


ᐅ Christopher Hardin, Kentucky

Address: 2288 Canebrake Dr Maysville, KY 41056

Bankruptcy Case 10-22562-tnw Overview: "The case of Christopher Hardin in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Hardin — Kentucky, 10-22562


ᐅ Howard Gregory Hardy, Kentucky

Address: 125 Prospect St Maysville, KY 41056-1604

Snapshot of U.S. Bankruptcy Proceeding Case 15-20576-tnw: "Maysville, KY resident Howard Gregory Hardy's 04/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Howard Gregory Hardy — Kentucky, 15-20576


ᐅ Lavinda Kay Hardy, Kentucky

Address: 125 Prospect St Maysville, KY 41056-1604

Snapshot of U.S. Bankruptcy Proceeding Case 15-20576-tnw: "Lavinda Kay Hardy's bankruptcy, initiated in 2015-04-29 and concluded by 07/28/2015 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavinda Kay Hardy — Kentucky, 15-20576


ᐅ Sheila G Hornback, Kentucky

Address: 8029 Davenport Ln Maysville, KY 41056-9252

Snapshot of U.S. Bankruptcy Proceeding Case 16-20109-tnw: "Sheila G Hornback's bankruptcy, initiated in February 2016 and concluded by 05/02/2016 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila G Hornback — Kentucky, 16-20109


ᐅ Angela Lee Howard, Kentucky

Address: 2133 Buckingham Sq Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-20511-tnw: "Maysville, KY resident Angela Lee Howard's 03.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Angela Lee Howard — Kentucky, 13-20511


ᐅ Richard Gene Hughes, Kentucky

Address: 9805 Mason Lewis Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 12-21180-tnw: "Maysville, KY resident Richard Gene Hughes's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Richard Gene Hughes — Kentucky, 12-21180


ᐅ Wanda J Hughes, Kentucky

Address: 1248 Carolina Ave Maysville, KY 41056-1725

Snapshot of U.S. Bankruptcy Proceeding Case 15-21622-tnw: "In Maysville, KY, Wanda J Hughes filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Wanda J Hughes — Kentucky, 15-21622


ᐅ Floyd O Hunt, Kentucky

Address: 1414 Chester St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 11-20297-tnw: "The case of Floyd O Hunt in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd O Hunt — Kentucky, 11-20297


ᐅ Kristen K Huston, Kentucky

Address: 902 Juniper Dr Maysville, KY 41056-8945

Snapshot of U.S. Bankruptcy Proceeding Case 15-20084-tnw: "In Maysville, KY, Kristen K Huston filed for Chapter 7 bankruptcy in January 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2015."
Kristen K Huston — Kentucky, 15-20084