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 Sue Hardy, Kentucky

Address: PO Box 263 Maysville, KY 41056

Brief Overview of Bankruptcy Case 09-22468-wsh: "Sue Hardy's bankruptcy, initiated in 09.29.2009 and concluded by Jan 7, 2010 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Hardy — Kentucky, 09-22468


ᐅ Robert Thomas Hartley, Kentucky

Address: 1387 Hill City Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-21018-tnw: "Robert Thomas Hartley's Chapter 7 bankruptcy, filed in Maysville, KY in 04/25/2011, led to asset liquidation, with the case closing in August 2011."
Robert Thomas Hartley — Kentucky, 11-21018


ᐅ Richard Paul Hayslip, Kentucky

Address: 8226 Orangeburg Rd Maysville, KY 41056

Bankruptcy Case 12-21384-tnw Overview: "Richard Paul Hayslip's bankruptcy, initiated in July 24, 2012 and concluded by November 9, 2012 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Paul Hayslip — Kentucky, 12-21384


ᐅ Michael N Hedges, Kentucky

Address: 3001 Valley Ct Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-22799-tnw: "The bankruptcy filing by Michael N Hedges, undertaken in 2011-12-16 in Maysville, KY under Chapter 7, concluded with discharge in 04.02.2012 after liquidating assets."
Michael N Hedges — Kentucky, 11-22799


ᐅ Michael Helmer, Kentucky

Address: PO Box 132 Maysville, KY 41056

Bankruptcy Case 10-22303-tnw Summary: "The bankruptcy filing by Michael Helmer, undertaken in August 25, 2010 in Maysville, KY under Chapter 7, concluded with discharge in Dec 11, 2010 after liquidating assets."
Michael Helmer — Kentucky, 10-22303


ᐅ Sherry D Helphenstine, Kentucky

Address: 834 Oak Fairway Ct Maysville, KY 41056-7908

Bankruptcy Case 14-21493-tnw Overview: "The bankruptcy record of Sherry D Helphenstine from Maysville, KY, shows a Chapter 7 case filed in 10/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2015."
Sherry D Helphenstine — Kentucky, 14-21493


ᐅ Steven W Helphenstine, Kentucky

Address: 834 Oak Fairway Ct Maysville, KY 41056-7908

Bankruptcy Case 2014-21493-tnw Overview: "The case of Steven W Helphenstine in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven W Helphenstine — Kentucky, 2014-21493


ᐅ Mark D Helterbrand, Kentucky

Address: 206 E 5th St Maysville, KY 41056-1276

Snapshot of U.S. Bankruptcy Proceeding Case 15-20936-tnw: "Mark D Helterbrand's Chapter 7 bankruptcy, filed in Maysville, KY in 2015-07-08, led to asset liquidation, with the case closing in 10/06/2015."
Mark D Helterbrand — Kentucky, 15-20936


ᐅ Sheri T Helterbrand, Kentucky

Address: 206 E 5th St Maysville, KY 41056-1276

Brief Overview of Bankruptcy Case 15-20936-tnw: "Sheri T Helterbrand's Chapter 7 bankruptcy, filed in Maysville, KY in July 8, 2015, led to asset liquidation, with the case closing in October 2015."
Sheri T Helterbrand — Kentucky, 15-20936


ᐅ Emory T Helton, Kentucky

Address: 7018 Mount Gilead Rd Maysville, KY 41056-9417

Brief Overview of Bankruptcy Case 07-21802-tnw: "Chapter 13 bankruptcy for Emory T Helton in Maysville, KY began in 2007-11-20, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Emory T Helton — Kentucky, 07-21802


ᐅ James Henderson, Kentucky

Address: 8018 Davenport Ln Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 10-21907-tnw: "In Maysville, KY, James Henderson filed for Chapter 7 bankruptcy in 07/12/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
James Henderson — Kentucky, 10-21907


ᐅ Kelle Jo Henson, Kentucky

Address: 14 Bryant Cir Maysville, KY 41056-1723

Snapshot of U.S. Bankruptcy Proceeding Case 09-22396-tnw: "Chapter 13 bankruptcy for Kelle Jo Henson in Maysville, KY began in 2009-09-18, focusing on debt restructuring, concluding with plan fulfillment in 10.16.2012."
Kelle Jo Henson — Kentucky, 09-22396


ᐅ James Herrington, Kentucky

Address: 226 W 3Rd St Maysville, KY 41056

Bankruptcy Case 09-22888-wsh Summary: "Maysville, KY resident James Herrington's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
James Herrington — Kentucky, 09-22888


ᐅ Wesley W Hester, Kentucky

Address: 8714 Mason Lewis Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 12-22217-tnw: "Wesley W Hester's bankruptcy, initiated in 2012-11-27 and concluded by 2013-03-03 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley W Hester — Kentucky, 12-22217


ᐅ Michelle R Hicks, Kentucky

Address: 119 1/2 Prospect St Maysville, KY 41056

Bankruptcy Case 11-21139-tnw Overview: "Michelle R Hicks's bankruptcy, initiated in May 2011 and concluded by 08/19/2011 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle R Hicks — Kentucky, 11-21139


ᐅ Ahren Hilterbrandt, Kentucky

Address: 2214 Weston Way Maysville, KY 41056

Concise Description of Bankruptcy Case 10-20747-tnw7: "The case of Ahren Hilterbrandt in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahren Hilterbrandt — Kentucky, 10-20747


ᐅ John Rolla Hines, Kentucky

Address: 804 E 2nd St Maysville, KY 41056

Bankruptcy Case 11-20124-tnw Overview: "In a Chapter 7 bankruptcy case, John Rolla Hines from Maysville, KY, saw their proceedings start in 2011-01-19 and complete by 2011-05-07, involving asset liquidation."
John Rolla Hines — Kentucky, 11-20124


ᐅ Thomas Groce Holland, Kentucky

Address: 3358 Slack Pike Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 13-21098-tnw: "The bankruptcy record of Thomas Groce Holland from Maysville, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
Thomas Groce Holland — Kentucky, 13-21098


ᐅ Everett Holland, Kentucky

Address: 4076 Barrett Pike Maysville, KY 41056-8820

Snapshot of U.S. Bankruptcy Proceeding Case 08-21941-tnw: "Chapter 13 bankruptcy for Everett Holland in Maysville, KY began in 09/29/2008, focusing on debt restructuring, concluding with plan fulfillment in 04.09.2013."
Everett Holland — Kentucky, 08-21941


ᐅ Barry Irwin, Kentucky

Address: 1718 Ash St Maysville, KY 41056

Bankruptcy Case 09-22690-wsh Overview: "Barry Irwin's Chapter 7 bankruptcy, filed in Maysville, KY in October 2009, led to asset liquidation, with the case closing in Jan 24, 2010."
Barry Irwin — Kentucky, 09-22690


ᐅ Cindy Sue Jackson, Kentucky

Address: 1938 Green St Maysville, KY 41056-8919

Bankruptcy Case 2014-20510-tnw Summary: "Cindy Sue Jackson's bankruptcy, initiated in Apr 1, 2014 and concluded by 06.30.2014 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Sue Jackson — Kentucky, 2014-20510


ᐅ Kandra Lynn Jackson, Kentucky

Address: 8480 Mason Lewis Rd Maysville, KY 41056-9294

Bankruptcy Case 16-20466-tnw Overview: "Maysville, KY resident Kandra Lynn Jackson's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2016."
Kandra Lynn Jackson — Kentucky, 16-20466


ᐅ Sharonne Jackson, Kentucky

Address: 7008 Lake Ridge Dr Maysville, KY 41056

Bankruptcy Case 09-23153-wsh Overview: "The bankruptcy record of Sharonne Jackson from Maysville, KY, shows a Chapter 7 case filed in 2009-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2010."
Sharonne Jackson — Kentucky, 09-23153


ᐅ Daniel Luke Jackson, Kentucky

Address: 522 Wood St Maysville, KY 41056

Bankruptcy Case 13-20635-tnw Summary: "Daniel Luke Jackson's Chapter 7 bankruptcy, filed in Maysville, KY in Apr 3, 2013, led to asset liquidation, with the case closing in 07/15/2013."
Daniel Luke Jackson — Kentucky, 13-20635


ᐅ Birtchel Jackson, Kentucky

Address: 8480 Mason Lewis Rd Maysville, KY 41056-9294

Brief Overview of Bankruptcy Case 16-20466-tnw: "In a Chapter 7 bankruptcy case, Birtchel Jackson from Maysville, KY, saw their proceedings start in April 2016 and complete by 2016-07-06, involving asset liquidation."
Birtchel Jackson — Kentucky, 16-20466


ᐅ Violet M Jackson, Kentucky

Address: 330 E 5th St Maysville, KY 41056

Concise Description of Bankruptcy Case 12-20240-tnw7: "The bankruptcy record of Violet M Jackson from Maysville, KY, shows a Chapter 7 case filed in Feb 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Violet M Jackson — Kentucky, 12-20240


ᐅ Herbert Johnson, Kentucky

Address: 124 Prospect St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 09-22823-wsh: "The bankruptcy filing by Herbert Johnson, undertaken in 10/30/2009 in Maysville, KY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Herbert Johnson — Kentucky, 09-22823


ᐅ William Michael Johnson, Kentucky

Address: 4187 Slack Pike Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 11-20385-tnw: "The case of William Michael Johnson in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Michael Johnson — Kentucky, 11-20385


ᐅ Linda Sue Jolley, Kentucky

Address: 3494 Tuckahoe Rd Maysville, KY 41056

Bankruptcy Case 1:13-bk-13726 Summary: "The bankruptcy filing by Linda Sue Jolley, undertaken in 2013-08-08 in Maysville, KY under Chapter 7, concluded with discharge in 2013-11-12 after liquidating assets."
Linda Sue Jolley — Kentucky, 1:13-bk-13726


ᐅ Sharon Jones, Kentucky

Address: 2111 Buckingham Sq Maysville, KY 41056

Concise Description of Bankruptcy Case 09-22342-wsh7: "The bankruptcy filing by Sharon Jones, undertaken in 2009-09-11 in Maysville, KY under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
Sharon Jones — Kentucky, 09-22342


ᐅ Darlene Jones, Kentucky

Address: 8023 Orangeburg Rd Maysville, KY 41056

Bankruptcy Case 10-21148-tnw Summary: "The case of Darlene Jones in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Jones — Kentucky, 10-21148


ᐅ Matthew D Jones, Kentucky

Address: 4032 Fields Ln Maysville, KY 41056-8814

Snapshot of U.S. Bankruptcy Proceeding Case 15-20083-tnw: "Matthew D Jones's Chapter 7 bankruptcy, filed in Maysville, KY in 2015-01-26, led to asset liquidation, with the case closing in Apr 26, 2015."
Matthew D Jones — Kentucky, 15-20083


ᐅ Charles Arthur Jones, Kentucky

Address: PO Box 713 Maysville, KY 41056

Bankruptcy Case 11-20210-tnw Overview: "In a Chapter 7 bankruptcy case, Charles Arthur Jones from Maysville, KY, saw his proceedings start in 2011-01-28 and complete by May 2011, involving asset liquidation."
Charles Arthur Jones — Kentucky, 11-20210


ᐅ Joe D Jones, Kentucky

Address: 8842 Mason Lewis Rd Maysville, KY 41056

Bankruptcy Case 13-21495-tnw Overview: "The bankruptcy filing by Joe D Jones, undertaken in 08/20/2013 in Maysville, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Joe D Jones — Kentucky, 13-21495


ᐅ Frances Almeda Jones, Kentucky

Address: 513 Florence St Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-21729-tnw: "The bankruptcy filing by Frances Almeda Jones, undertaken in 07/25/2011 in Maysville, KY under Chapter 7, concluded with discharge in 2011-11-10 after liquidating assets."
Frances Almeda Jones — Kentucky, 11-21729


ᐅ Paul Douglas Jordan, Kentucky

Address: 77 Bryant Cir Maysville, KY 41056

Bankruptcy Case 11-20318-tnw Summary: "Maysville, KY resident Paul Douglas Jordan's Feb 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2011."
Paul Douglas Jordan — Kentucky, 11-20318


ᐅ Donna S Kabler, Kentucky

Address: 8009 Colliver Dr Maysville, KY 41056-9436

Concise Description of Bankruptcy Case 15-21232-tnw7: "In a Chapter 7 bankruptcy case, Donna S Kabler from Maysville, KY, saw her proceedings start in 2015-09-04 and complete by December 2015, involving asset liquidation."
Donna S Kabler — Kentucky, 15-21232


ᐅ Jr Billy Lowell Kouns, Kentucky

Address: 2288 Paxton Inn Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 11-21868-tnw7: "The case of Jr Billy Lowell Kouns in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Billy Lowell Kouns — Kentucky, 11-21868


ᐅ Thomas J Krol, Kentucky

Address: 4592 Clarks Run Rd Maysville, KY 41056

Concise Description of Bankruptcy Case 13-21755-tnw7: "In a Chapter 7 bankruptcy case, Thomas J Krol from Maysville, KY, saw their proceedings start in 10/03/2013 and complete by January 2014, involving asset liquidation."
Thomas J Krol — Kentucky, 13-21755


ᐅ Sheila C Kuykendall, Kentucky

Address: 1084 Winton Wood Dr Maysville, KY 41056

Bankruptcy Case 11-51794-jms Summary: "Sheila C Kuykendall's bankruptcy, initiated in June 24, 2011 and concluded by 10.10.2011 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila C Kuykendall — Kentucky, 11-51794


ᐅ Beth Michelle Lee, Kentucky

Address: 832 Jersey Ridge Rd Maysville, KY 41056

Bankruptcy Case 13-20548-tnw Overview: "The case of Beth Michelle Lee in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Michelle Lee — Kentucky, 13-20548


ᐅ Khristi A Lennex, Kentucky

Address: 603 Parker Rd Apt A Maysville, KY 41056

Bankruptcy Case 12-20953-tnw Overview: "Khristi A Lennex's Chapter 7 bankruptcy, filed in Maysville, KY in 2012-05-11, led to asset liquidation, with the case closing in 2012-08-27."
Khristi A Lennex — Kentucky, 12-20953


ᐅ Clifton D Lewis, Kentucky

Address: 331 Rogers Rd Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 11-22545-tnw: "Maysville, KY resident Clifton D Lewis's 11/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012."
Clifton D Lewis — Kentucky, 11-22545


ᐅ Kayla Lewis, Kentucky

Address: 1044 Williams St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 10-21911-tnw: "The bankruptcy filing by Kayla Lewis, undertaken in 07/12/2010 in Maysville, KY under Chapter 7, concluded with discharge in 2010-10-28 after liquidating assets."
Kayla Lewis — Kentucky, 10-21911


ᐅ Jr Jack Fredrick Leyendecker, Kentucky

Address: 1652 Chrissie Ln Maysville, KY 41056

Brief Overview of Bankruptcy Case 12-22034-tnw: "In a Chapter 7 bankruptcy case, Jr Jack Fredrick Leyendecker from Maysville, KY, saw his proceedings start in 2012-10-25 and complete by Jan 29, 2013, involving asset liquidation."
Jr Jack Fredrick Leyendecker — Kentucky, 12-22034


ᐅ Brandy J Lucas, Kentucky

Address: 8050 Shelby St Maysville, KY 41056-9433

Snapshot of U.S. Bankruptcy Proceeding Case 14-20098-tnw: "Maysville, KY resident Brandy J Lucas's 01/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-27."
Brandy J Lucas — Kentucky, 14-20098


ᐅ Susan Beth Lykins, Kentucky

Address: 7056 Mount Gilead Rd Maysville, KY 41056

Bankruptcy Case 12-20886-tnw Summary: "Susan Beth Lykins's bankruptcy, initiated in 2012-05-01 and concluded by August 17, 2012 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Beth Lykins — Kentucky, 12-20886


ᐅ Crystale Ann Macias, Kentucky

Address: 7016 Lake Ridge Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 12-20741-tnw7: "In Maysville, KY, Crystale Ann Macias filed for Chapter 7 bankruptcy in April 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Crystale Ann Macias — Kentucky, 12-20741


ᐅ Rick Warren Mack, Kentucky

Address: 6016 Pyles Rd Maysville, KY 41056-8520

Concise Description of Bankruptcy Case 15-202887: "The case of Rick Warren Mack in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Warren Mack — Kentucky, 15-20288


ᐅ Tony Malone, Kentucky

Address: 80 Highland Holw Apt 87 Maysville, KY 41056-8732

Brief Overview of Bankruptcy Case 15-20255-tnw: "In a Chapter 7 bankruptcy case, Tony Malone from Maysville, KY, saw their proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Tony Malone — Kentucky, 15-20255


ᐅ Jerry D Malone, Kentucky

Address: 8028 Stonelick Rd Maysville, KY 41056-9425

Concise Description of Bankruptcy Case 08-20424-tnw7: "Jerry D Malone's Maysville, KY bankruptcy under Chapter 13 in March 5, 2008 led to a structured repayment plan, successfully discharged in July 15, 2013."
Jerry D Malone — Kentucky, 08-20424


ᐅ Steven Malone, Kentucky

Address: 8524 Mason Lewis Rd Lot 19 Maysville, KY 41056

Bankruptcy Case 10-20653-tnw Overview: "In Maysville, KY, Steven Malone filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2010."
Steven Malone — Kentucky, 10-20653


ᐅ Eric Marshall, Kentucky

Address: 464 W 2nd St Lot 20 Maysville, KY 41056

Bankruptcy Case 1:09-bk-17512 Overview: "The bankruptcy record of Eric Marshall from Maysville, KY, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2010."
Eric Marshall — Kentucky, 1:09-bk-17512


ᐅ Kyle Mason, Kentucky

Address: 8157 Day Pike Maysville, KY 41056

Bankruptcy Case 09-22441-wsh Summary: "The bankruptcy filing by Kyle Mason, undertaken in 09/25/2009 in Maysville, KY under Chapter 7, concluded with discharge in 01.21.2010 after liquidating assets."
Kyle Mason — Kentucky, 09-22441


ᐅ Ronald Mason, Kentucky

Address: 9581 Mason Lewis Rd Maysville, KY 41056

Bankruptcy Case 10-22255-tnw Overview: "Ronald Mason's bankruptcy, initiated in 2010-08-20 and concluded by 2010-12-06 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Mason — Kentucky, 10-22255


ᐅ Joseph Duane Mccord, Kentucky

Address: 421 Pelham St Maysville, KY 41056

Bankruptcy Case 12-21399-tnw Summary: "In Maysville, KY, Joseph Duane Mccord filed for Chapter 7 bankruptcy in 07/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Joseph Duane Mccord — Kentucky, 12-21399


ᐅ Beth Ann Mccord, Kentucky

Address: 305 Albert Sidney Johnston Ave Maysville, KY 41056-9017

Snapshot of U.S. Bankruptcy Proceeding Case 16-21151-tnw: "Maysville, KY resident Beth Ann Mccord's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-29."
Beth Ann Mccord — Kentucky, 16-21151


ᐅ Ii Anthony Mcgovney, Kentucky

Address: 519 Central Ave Maysville, KY 41056

Bankruptcy Case 09-22668-wsh Summary: "Maysville, KY resident Ii Anthony Mcgovney's 10/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-21."
Ii Anthony Mcgovney — Kentucky, 09-22668


ᐅ Rodney Lee Mckibben, Kentucky

Address: 8391 Orangeburg Rd Maysville, KY 41056-9244

Brief Overview of Bankruptcy Case 14-20020-tnw: "Maysville, KY resident Rodney Lee Mckibben's 01/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2014."
Rodney Lee Mckibben — Kentucky, 14-20020


ᐅ David Allen Merrill, Kentucky

Address: 902 E 2nd St Maysville, KY 41056

Concise Description of Bankruptcy Case 13-20976-tnw7: "Maysville, KY resident David Allen Merrill's May 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-02."
David Allen Merrill — Kentucky, 13-20976


ᐅ Carl Dennis Mers, Kentucky

Address: 6365 Strodes Run Maysville, KY 41056-8404

Bankruptcy Case 16-20997-tnw Summary: "In Maysville, KY, Carl Dennis Mers filed for Chapter 7 bankruptcy in Jul 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2016."
Carl Dennis Mers — Kentucky, 16-20997


ᐅ Crystal L Mers, Kentucky

Address: 913 E 5th St Maysville, KY 41056

Bankruptcy Case 12-20425-tnw Overview: "The bankruptcy filing by Crystal L Mers, undertaken in 2012-03-06 in Maysville, KY under Chapter 7, concluded with discharge in 2012-06-22 after liquidating assets."
Crystal L Mers — Kentucky, 12-20425


ᐅ Amy Lynn Mingee, Kentucky

Address: 8016 Bridgeport Rd Maysville, KY 41056-9205

Bankruptcy Case 15-21453-tnw Summary: "In a Chapter 7 bankruptcy case, Amy Lynn Mingee from Maysville, KY, saw her proceedings start in 10/20/2015 and complete by 01/18/2016, involving asset liquidation."
Amy Lynn Mingee — Kentucky, 15-21453


ᐅ Joseph Aaron Mingee, Kentucky

Address: 8016 Bridgeport Rd Maysville, KY 41056-9205

Brief Overview of Bankruptcy Case 15-21453-tnw: "Maysville, KY resident Joseph Aaron Mingee's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Joseph Aaron Mingee — Kentucky, 15-21453


ᐅ Vicki Miracle, Kentucky

Address: 610 Buckner St Maysville, KY 41056

Concise Description of Bankruptcy Case 10-21441-tnw7: "Maysville, KY resident Vicki Miracle's 05/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-09."
Vicki Miracle — Kentucky, 10-21441


ᐅ Janetbea Mazieline Mitchell, Kentucky

Address: 1431 Cherokee Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 11-21268-tnw7: "The case of Janetbea Mazieline Mitchell in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janetbea Mazieline Mitchell — Kentucky, 11-21268


ᐅ Tracy W Mitchell, Kentucky

Address: 3066 Pickett Ln Maysville, KY 41056

Bankruptcy Case 13-20707-tnw Summary: "The bankruptcy filing by Tracy W Mitchell, undertaken in Apr 19, 2013 in Maysville, KY under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
Tracy W Mitchell — Kentucky, 13-20707


ᐅ Jr William J Mitchell, Kentucky

Address: 4426 Pleasant Ridge Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-21747-tnw: "Maysville, KY resident Jr William J Mitchell's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Jr William J Mitchell — Kentucky, 13-21747


ᐅ Jr Ronald Monroe, Kentucky

Address: 3012 Fernleaf Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 09-22137-wsh7: "The bankruptcy filing by Jr Ronald Monroe, undertaken in August 2009 in Maysville, KY under Chapter 7, concluded with discharge in Jan 11, 2010 after liquidating assets."
Jr Ronald Monroe — Kentucky, 09-22137


ᐅ Laura Nicole Moore, Kentucky

Address: 29 E 4th St Maysville, KY 41056-1139

Bankruptcy Case 15-21162-tnw Overview: "The bankruptcy record of Laura Nicole Moore from Maysville, KY, shows a Chapter 7 case filed in August 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2015."
Laura Nicole Moore — Kentucky, 15-21162


ᐅ Rockwell Ray Moran, Kentucky

Address: 4013 Fork Ln Maysville, KY 41056

Bankruptcy Case 13-20782-tnw Summary: "Rockwell Ray Moran's Chapter 7 bankruptcy, filed in Maysville, KY in 2013-04-30, led to asset liquidation, with the case closing in 08/04/2013."
Rockwell Ray Moran — Kentucky, 13-20782


ᐅ Cordelia Moran, Kentucky

Address: 510 Pelham St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 10-22727-tnw: "Cordelia Moran's bankruptcy, initiated in October 2010 and concluded by Jan 24, 2011 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cordelia Moran — Kentucky, 10-22727


ᐅ Daniel Morrison, Kentucky

Address: 8010 Davenport Ln Maysville, KY 41056

Brief Overview of Bankruptcy Case 09-23196-wsh: "The bankruptcy record of Daniel Morrison from Maysville, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Daniel Morrison — Kentucky, 09-23196


ᐅ Marshall Murray, Kentucky

Address: 1216 Wadsworth St Maysville, KY 41056

Bankruptcy Case 10-22897-tnw Summary: "Maysville, KY resident Marshall Murray's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Marshall Murray — Kentucky, 10-22897


ᐅ Timothy R Muse, Kentucky

Address: PO Box 323 Maysville, KY 41056

Concise Description of Bankruptcy Case 12-21115-tnw7: "Timothy R Muse's bankruptcy, initiated in 06.04.2012 and concluded by 2012-09-20 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy R Muse — Kentucky, 12-21115


ᐅ Christina K Myers, Kentucky

Address: 8097 Stonelick Rd Maysville, KY 41056-9426

Brief Overview of Bankruptcy Case 15-20011-tnw: "Maysville, KY resident Christina K Myers's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2015."
Christina K Myers — Kentucky, 15-20011


ᐅ Cheryl A Naegele, Kentucky

Address: 307 Carmel St Maysville, KY 41056

Concise Description of Bankruptcy Case 12-22150-tnw7: "Cheryl A Naegele's Chapter 7 bankruptcy, filed in Maysville, KY in November 2012, led to asset liquidation, with the case closing in 2013-02-16."
Cheryl A Naegele — Kentucky, 12-22150


ᐅ Dennis B Nash, Kentucky

Address: 110 Edgemont Rd Maysville, KY 41056

Concise Description of Bankruptcy Case 13-20297-tnw7: "Dennis B Nash's bankruptcy, initiated in 2013-02-21 and concluded by May 28, 2013 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis B Nash — Kentucky, 13-20297


ᐅ Corey L Newdigate, Kentucky

Address: 1450 Garrison Ln Apt 2 Maysville, KY 41056

Bankruptcy Case 11-20083-tnw Summary: "The case of Corey L Newdigate in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey L Newdigate — Kentucky, 11-20083


ᐅ Michelle L Noble, Kentucky

Address: 245 W 3rd St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 12-20298-tnw: "Michelle L Noble's Chapter 7 bankruptcy, filed in Maysville, KY in February 2012, led to asset liquidation, with the case closing in 2012-06-09."
Michelle L Noble — Kentucky, 12-20298


ᐅ Charles Thomas Noble, Kentucky

Address: 893 Dogwood Ct Maysville, KY 41056-8944

Brief Overview of Bankruptcy Case 2014-21545-tnw: "The bankruptcy record of Charles Thomas Noble from Maysville, KY, shows a Chapter 7 case filed in 10.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Charles Thomas Noble — Kentucky, 2014-21545


ᐅ Michael Mary Paschoal, Kentucky

Address: 6122 Ky Highway 419 Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-21298-tnw: "Michael Mary Paschoal's bankruptcy, initiated in 2013-07-22 and concluded by October 26, 2013 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mary Paschoal — Kentucky, 13-21298


ᐅ James Allen Perkins, Kentucky

Address: 205 Lincoln Dr Maysville, KY 41056-9670

Bankruptcy Case 15-21344-tnw Overview: "In a Chapter 7 bankruptcy case, James Allen Perkins from Maysville, KY, saw their proceedings start in September 29, 2015 and complete by December 28, 2015, involving asset liquidation."
James Allen Perkins — Kentucky, 15-21344


ᐅ Marian D Perraut, Kentucky

Address: 9009 Owl Hollow Rd Maysville, KY 41056-9224

Bankruptcy Case 15-21721-tnw Overview: "The case of Marian D Perraut in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian D Perraut — Kentucky, 15-21721


ᐅ Walter I Perraut, Kentucky

Address: 9009 Owl Hollow Rd Maysville, KY 41056-9224

Bankruptcy Case 15-21721-tnw Overview: "The bankruptcy filing by Walter I Perraut, undertaken in 12/09/2015 in Maysville, KY under Chapter 7, concluded with discharge in 03.08.2016 after liquidating assets."
Walter I Perraut — Kentucky, 15-21721


ᐅ Carrie D Perry, Kentucky

Address: 1418 E 2nd St Maysville, KY 41056-1609

Bankruptcy Case 16-20611-tnw Overview: "The case of Carrie D Perry in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie D Perry — Kentucky, 16-20611


ᐅ Michael Allen Phillips, Kentucky

Address: 7016 Strodes Run Maysville, KY 41056-9497

Bankruptcy Case 15-20218-tnw Overview: "In Maysville, KY, Michael Allen Phillips filed for Chapter 7 bankruptcy in 02/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2015."
Michael Allen Phillips — Kentucky, 15-20218


ᐅ Tracy Jean Phillips, Kentucky

Address: 7016 Strodes Run Maysville, KY 41056-9497

Bankruptcy Case 15-20218-tnw Summary: "The bankruptcy filing by Tracy Jean Phillips, undertaken in February 2015 in Maysville, KY under Chapter 7, concluded with discharge in 2015-05-20 after liquidating assets."
Tracy Jean Phillips — Kentucky, 15-20218


ᐅ Richard Alan Phillips, Kentucky

Address: 1724 Oak St Maysville, KY 41056-9305

Snapshot of U.S. Bankruptcy Proceeding Case 15-21338-tnw: "In Maysville, KY, Richard Alan Phillips filed for Chapter 7 bankruptcy in September 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Richard Alan Phillips — Kentucky, 15-21338


ᐅ Pamela M Pollitt, Kentucky

Address: 5138 US Highway 62 Maysville, KY 41056-8536

Snapshot of U.S. Bankruptcy Proceeding Case 15-20299-tnw: "In a Chapter 7 bankruptcy case, Pamela M Pollitt from Maysville, KY, saw her proceedings start in 03/04/2015 and complete by 06/02/2015, involving asset liquidation."
Pamela M Pollitt — Kentucky, 15-20299


ᐅ Joseph Mark Prather, Kentucky

Address: 8130 Stonelick Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-21538-tnw: "In Maysville, KY, Joseph Mark Prather filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Joseph Mark Prather — Kentucky, 11-21538


ᐅ Kayla Renee Prather, Kentucky

Address: PO Box 648 Maysville, KY 41056

Bankruptcy Case 13-20092-tnw Summary: "The case of Kayla Renee Prather in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Renee Prather — Kentucky, 13-20092


ᐅ Jr Charles Pribble, Kentucky

Address: 231 Wood St Apt 1 Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 11-21309-tnw: "Jr Charles Pribble's Chapter 7 bankruptcy, filed in Maysville, KY in 05/24/2011, led to asset liquidation, with the case closing in September 2011."
Jr Charles Pribble — Kentucky, 11-21309


ᐅ Teresa L Pritchett, Kentucky

Address: 313 E 2nd St Maysville, KY 41056

Bankruptcy Case 12-21141-tnw Summary: "The bankruptcy record of Teresa L Pritchett from Maysville, KY, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Teresa L Pritchett — Kentucky, 12-21141


ᐅ James Patrick Purdon, Kentucky

Address: 2317 Cedarwood Dr Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 11-22729-tnw: "James Patrick Purdon's Chapter 7 bankruptcy, filed in Maysville, KY in 12/07/2011, led to asset liquidation, with the case closing in 2012-03-24."
James Patrick Purdon — Kentucky, 11-22729


ᐅ Karen M Purdon, Kentucky

Address: 60 Highland Holw Apt 70 Maysville, KY 41056-7553

Brief Overview of Bankruptcy Case 2014-21189-tnw: "The bankruptcy record of Karen M Purdon from Maysville, KY, shows a Chapter 7 case filed in 08.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Karen M Purdon — Kentucky, 2014-21189


ᐅ Tamera L Quick, Kentucky

Address: 7021 Walker Ln Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-22675-tnw: "The case of Tamera L Quick in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamera L Quick — Kentucky, 11-22675


ᐅ Jr Lee Redmond, Kentucky

Address: 135 W 2nd St Apt 2B Maysville, KY 41056

Brief Overview of Bankruptcy Case 10-22453-tnw: "The bankruptcy record of Jr Lee Redmond from Maysville, KY, shows a Chapter 7 case filed in 09/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 26, 2010."
Jr Lee Redmond — Kentucky, 10-22453


ᐅ Felicia Dawn Reeder, Kentucky

Address: 325 W 3rd St Maysville, KY 41056-1016

Bankruptcy Case 14-20341-tnw Overview: "The case of Felicia Dawn Reeder in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Dawn Reeder — Kentucky, 14-20341


ᐅ Edward Earl Ryerson, Kentucky

Address: 8646 Mason Lewis Rd Maysville, KY 41056-9379

Snapshot of U.S. Bankruptcy Proceeding Case 10-21767-drd13: "Filing for Chapter 13 bankruptcy in 08/26/2010, Edward Earl Ryerson from Maysville, KY, structured a repayment plan, achieving discharge in 03.26.2015."
Edward Earl Ryerson — Kentucky, 10-21767