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 Margie Renchen, Kentucky

Address: 1218 Waller St Maysville, KY 41056

Brief Overview of Bankruptcy Case 10-20721-tnw: "In Maysville, KY, Margie Renchen filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Margie Renchen — Kentucky, 10-20721


ᐅ Robert Thomas Riggs, Kentucky

Address: 516 Wood St Maysville, KY 41056-1544

Bankruptcy Case 08-21558-tnw Overview: "Filing for Chapter 13 bankruptcy in 08/06/2008, Robert Thomas Riggs from Maysville, KY, structured a repayment plan, achieving discharge in Sep 11, 2013."
Robert Thomas Riggs — Kentucky, 08-21558


ᐅ Jr Nicky Dean Roark, Kentucky

Address: 906 Spruce Ct Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 12-21035-tnw: "In Maysville, KY, Jr Nicky Dean Roark filed for Chapter 7 bankruptcy in 05.24.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jr Nicky Dean Roark — Kentucky, 12-21035


ᐅ Kristie M Roberson, Kentucky

Address: 5156 US Highway 62 Maysville, KY 41056-8536

Bankruptcy Case 15-20154-tnw Summary: "In Maysville, KY, Kristie M Roberson filed for Chapter 7 bankruptcy in 02.06.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Kristie M Roberson — Kentucky, 15-20154


ᐅ Horace Daven Roberson, Kentucky

Address: 5156 US Highway 62 Maysville, KY 41056-8536

Bankruptcy Case 15-20154-tnw Summary: "Horace Daven Roberson's Chapter 7 bankruptcy, filed in Maysville, KY in 2015-02-06, led to asset liquidation, with the case closing in May 7, 2015."
Horace Daven Roberson — Kentucky, 15-20154


ᐅ Jonathan Rogers, Kentucky

Address: 607 Buckner St Maysville, KY 41056

Brief Overview of Bankruptcy Case 09-22346-wsh: "Maysville, KY resident Jonathan Rogers's 09/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2010."
Jonathan Rogers — Kentucky, 09-22346


ᐅ Diane D Rosser, Kentucky

Address: 318 Plum St Maysville, KY 41056

Bankruptcy Case 11-20269-tnw Summary: "In Maysville, KY, Diane D Rosser filed for Chapter 7 bankruptcy in February 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2011."
Diane D Rosser — Kentucky, 11-20269


ᐅ Amanda Jo Samudio, Kentucky

Address: 30 Arrington Ave Maysville, KY 41056

Concise Description of Bankruptcy Case 12-20433-tnw7: "The case of Amanda Jo Samudio in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Jo Samudio — Kentucky, 12-20433


ᐅ Judith Sapp, Kentucky

Address: 838 E 2nd St Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 10-23051-tnw: "Judith Sapp's bankruptcy, initiated in Nov 15, 2010 and concluded by 2011-03-03 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Sapp — Kentucky, 10-23051


ᐅ Michael W Saunders, Kentucky

Address: 7059 Owens Pike Maysville, KY 41056

Bankruptcy Case 13-21323-tnw Summary: "Michael W Saunders's Chapter 7 bankruptcy, filed in Maysville, KY in July 25, 2013, led to asset liquidation, with the case closing in October 2013."
Michael W Saunders — Kentucky, 13-21323


ᐅ Roberta A Schadle, Kentucky

Address: 2296 Canebrake Dr Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-21140-tnw: "In a Chapter 7 bankruptcy case, Roberta A Schadle from Maysville, KY, saw her proceedings start in 2013-06-27 and complete by 2013-10-01, involving asset liquidation."
Roberta A Schadle — Kentucky, 13-21140


ᐅ John Schmidt, Kentucky

Address: PO Box 372 Maysville, KY 41056

Bankruptcy Case 10-21315-tnw Summary: "Maysville, KY resident John Schmidt's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
John Schmidt — Kentucky, 10-21315


ᐅ Dana E Selby, Kentucky

Address: 1381 Springwood Dr Apt 84 Maysville, KY 41056-9758

Concise Description of Bankruptcy Case 15-21634-tnw7: "Maysville, KY resident Dana E Selby's November 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Dana E Selby — Kentucky, 15-21634


ᐅ Mark Alan Selby, Kentucky

Address: 1646 Chrissie Ln Maysville, KY 41056-9162

Bankruptcy Case 15-21711-tnw Overview: "Maysville, KY resident Mark Alan Selby's 2015-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2016."
Mark Alan Selby — Kentucky, 15-21711


ᐅ Jennifer L Setty, Kentucky

Address: 7011 Lake Ridge Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 11-21402-tnw7: "The bankruptcy filing by Jennifer L Setty, undertaken in June 3, 2011 in Maysville, KY under Chapter 7, concluded with discharge in September 19, 2011 after liquidating assets."
Jennifer L Setty — Kentucky, 11-21402


ᐅ Jr Gordon D Sexton, Kentucky

Address: 8005 Frame Ln Maysville, KY 41056

Bankruptcy Case 11-20838-tnw Overview: "In Maysville, KY, Jr Gordon D Sexton filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Jr Gordon D Sexton — Kentucky, 11-20838


ᐅ Dewey O Shields, Kentucky

Address: 2278 Mefford Fort Dr Maysville, KY 41056

Bankruptcy Case 13-20265-tnw Overview: "Dewey O Shields's Chapter 7 bankruptcy, filed in Maysville, KY in February 16, 2013, led to asset liquidation, with the case closing in 2013-05-23."
Dewey O Shields — Kentucky, 13-20265


ᐅ Ellen L Shields, Kentucky

Address: PO Box 506 Maysville, KY 41056-0506

Concise Description of Bankruptcy Case 15-20203-tnw7: "Ellen L Shields's bankruptcy, initiated in 2015-02-17 and concluded by May 18, 2015 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen L Shields — Kentucky, 15-20203


ᐅ Ramona L Simms, Kentucky

Address: 4040 Brandywine Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-21969-tnw: "Ramona L Simms's bankruptcy, initiated in Nov 11, 2013 and concluded by 2014-02-15 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramona L Simms — Kentucky, 13-21969


ᐅ Tiffany Sims, Kentucky

Address: PO Box 274 Maysville, KY 41056

Bankruptcy Case 10-20189-tnw Summary: "The bankruptcy record of Tiffany Sims from Maysville, KY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2010."
Tiffany Sims — Kentucky, 10-20189


ᐅ Alvin Sims, Kentucky

Address: PO Box 274 Maysville, KY 41056

Concise Description of Bankruptcy Case 10-22431-tnw7: "In a Chapter 7 bankruptcy case, Alvin Sims from Maysville, KY, saw his proceedings start in 2010-09-03 and complete by 12.20.2010, involving asset liquidation."
Alvin Sims — Kentucky, 10-22431


ᐅ Bonnie Jean Slater, Kentucky

Address: 1112 Forest Ave Unit 20 Maysville, KY 41056-1699

Concise Description of Bankruptcy Case 16-20947-tnw7: "The case of Bonnie Jean Slater in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Jean Slater — Kentucky, 16-20947


ᐅ Gail Ann Smith, Kentucky

Address: 4431 Pleasant Ridge Rd Maysville, KY 41056-8605

Bankruptcy Case 15-20326-tnw Overview: "In Maysville, KY, Gail Ann Smith filed for Chapter 7 bankruptcy in 03/12/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2015."
Gail Ann Smith — Kentucky, 15-20326


ᐅ Tyler Ross Smith, Kentucky

Address: 3017 Highland Dr Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 13-21013-tnw: "In a Chapter 7 bankruptcy case, Tyler Ross Smith from Maysville, KY, saw his proceedings start in May 2013 and complete by September 2013, involving asset liquidation."
Tyler Ross Smith — Kentucky, 13-21013


ᐅ Cari Ann Smith, Kentucky

Address: 346 W 2nd St Maysville, KY 41056

Bankruptcy Case 11-21566-tnw Summary: "In a Chapter 7 bankruptcy case, Cari Ann Smith from Maysville, KY, saw her proceedings start in Jun 28, 2011 and complete by 2011-10-14, involving asset liquidation."
Cari Ann Smith — Kentucky, 11-21566


ᐅ Warren John Soward, Kentucky

Address: 4162 Barrett Pike Maysville, KY 41056-8822

Snapshot of U.S. Bankruptcy Proceeding Case 07-21411-tnw: "Filing for Chapter 13 bankruptcy in 2007-09-17, Warren John Soward from Maysville, KY, structured a repayment plan, achieving discharge in April 19, 2013."
Warren John Soward — Kentucky, 07-21411


ᐅ John W Stahl, Kentucky

Address: 232 W 3rd St Maysville, KY 41056

Bankruptcy Case 11-20060-tnw Overview: "The bankruptcy record of John W Stahl from Maysville, KY, shows a Chapter 7 case filed in January 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2011."
John W Stahl — Kentucky, 11-20060


ᐅ Charles W Stanton, Kentucky

Address: 8131 Stonelick Rd Maysville, KY 41056-9428

Snapshot of U.S. Bankruptcy Proceeding Case 10-21342-tnw: "Charles W Stanton's Chapter 13 bankruptcy in Maysville, KY started in May 14, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 4, 2013."
Charles W Stanton — Kentucky, 10-21342


ᐅ Jr Bradley J Stevens, Kentucky

Address: 30 Highland Holw Apt 30 Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-20795-tnw: "Maysville, KY resident Jr Bradley J Stevens's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr Bradley J Stevens — Kentucky, 11-20795


ᐅ Jr Donnie Stevenson, Kentucky

Address: 7012 Lake Ridge Dr Maysville, KY 41056

Brief Overview of Bankruptcy Case 11-10029-jms: "The bankruptcy record of Jr Donnie Stevenson from Maysville, KY, shows a Chapter 7 case filed in 01/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-07."
Jr Donnie Stevenson — Kentucky, 11-10029


ᐅ Jr Phil Swartz, Kentucky

Address: 527 Boone Ave Maysville, KY 41056

Bankruptcy Case 10-22354-tnw Summary: "The bankruptcy filing by Jr Phil Swartz, undertaken in 2010-08-30 in Maysville, KY under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Jr Phil Swartz — Kentucky, 10-22354


ᐅ William Boyd Sweet, Kentucky

Address: 2138 Buckingham Sq Maysville, KY 41056-7910

Bankruptcy Case 14-20245-tnw Summary: "The bankruptcy filing by William Boyd Sweet, undertaken in 02/25/2014 in Maysville, KY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
William Boyd Sweet — Kentucky, 14-20245


ᐅ Oval Eugene Teegarden, Kentucky

Address: 600 Central Ave Apt 222 Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 11-22522-tnw: "In a Chapter 7 bankruptcy case, Oval Eugene Teegarden from Maysville, KY, saw their proceedings start in 2011-11-07 and complete by 2012-02-23, involving asset liquidation."
Oval Eugene Teegarden — Kentucky, 11-22522


ᐅ Darrell Edward Thomas, Kentucky

Address: 9025 Grandview Dr Maysville, KY 41056-9220

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21345-tnw: "The bankruptcy filing by Darrell Edward Thomas, undertaken in 2014-09-09 in Maysville, KY under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Darrell Edward Thomas — Kentucky, 2014-21345


ᐅ Jacqueline Kay Thomas, Kentucky

Address: 9025 Grandview Dr Maysville, KY 41056-9220

Bankruptcy Case 14-21345-tnw Overview: "In a Chapter 7 bankruptcy case, Jacqueline Kay Thomas from Maysville, KY, saw her proceedings start in 09.09.2014 and complete by December 8, 2014, involving asset liquidation."
Jacqueline Kay Thomas — Kentucky, 14-21345


ᐅ Beverly B Tibbs, Kentucky

Address: 9737 Mason Lewis Rd Maysville, KY 41056

Bankruptcy Case 12-22009-tnw Overview: "Beverly B Tibbs's Chapter 7 bankruptcy, filed in Maysville, KY in 2012-10-23, led to asset liquidation, with the case closing in Jan 27, 2013."
Beverly B Tibbs — Kentucky, 12-22009


ᐅ Tina Tucker, Kentucky

Address: 461 Beechwood Dr Maysville, KY 41056

Bankruptcy Case 10-21083-tnw Overview: "Tina Tucker's bankruptcy, initiated in 04.20.2010 and concluded by August 2010 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Tucker — Kentucky, 10-21083


ᐅ Adrin Jeffrey Tull, Kentucky

Address: 1598 E Algonquin Dr Maysville, KY 41056

Bankruptcy Case 11-20734-tnw Overview: "The bankruptcy filing by Adrin Jeffrey Tull, undertaken in 03/24/2011 in Maysville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Adrin Jeffrey Tull — Kentucky, 11-20734


ᐅ Gena L Nae Turner, Kentucky

Address: 802 Hinton Dr Maysville, KY 41056-9036

Brief Overview of Bankruptcy Case 15-21449-tnw: "The bankruptcy filing by Gena L Nae Turner, undertaken in Oct 20, 2015 in Maysville, KY under Chapter 7, concluded with discharge in Jan 18, 2016 after liquidating assets."
Gena L Nae Turner — Kentucky, 15-21449


ᐅ Donald Waldren, Kentucky

Address: 429 Central Ave Maysville, KY 41056

Concise Description of Bankruptcy Case 10-23072-tnw7: "Donald Waldren's bankruptcy, initiated in 11/17/2010 and concluded by March 5, 2011 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Waldren — Kentucky, 10-23072


ᐅ Michael Wayne Wallace, Kentucky

Address: 6118 Key Pike Maysville, KY 41056-8632

Bankruptcy Case 16-21063-tnw Overview: "The bankruptcy record of Michael Wayne Wallace from Maysville, KY, shows a Chapter 7 case filed in 2016-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2016."
Michael Wayne Wallace — Kentucky, 16-21063


ᐅ Marshall Emil Tucker Wallace, Kentucky

Address: 243 W Maple Leaf Rd Maysville, KY 41056-8138

Snapshot of U.S. Bankruptcy Proceeding Case 16-20133-tnw: "Marshall Emil Tucker Wallace's Chapter 7 bankruptcy, filed in Maysville, KY in February 2016, led to asset liquidation, with the case closing in 05/08/2016."
Marshall Emil Tucker Wallace — Kentucky, 16-20133


ᐅ Jada Lake Wallace, Kentucky

Address: 243 W Maple Leaf Rd Maysville, KY 41056-8138

Snapshot of U.S. Bankruptcy Proceeding Case 16-20133-tnw: "The case of Jada Lake Wallace in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jada Lake Wallace — Kentucky, 16-20133


ᐅ Adam Wallingford, Kentucky

Address: 606 Wood St Maysville, KY 41056

Concise Description of Bankruptcy Case 10-22851-tnw7: "Maysville, KY resident Adam Wallingford's October 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2011."
Adam Wallingford — Kentucky, 10-22851


ᐅ Carla D Wallingford, Kentucky

Address: 8117 Stonelick Rd Maysville, KY 41056-9428

Concise Description of Bankruptcy Case 09-22548-tnw7: "In her Chapter 13 bankruptcy case filed in 2009-10-02, Maysville, KY's Carla D Wallingford agreed to a debt repayment plan, which was successfully completed by August 5, 2013."
Carla D Wallingford — Kentucky, 09-22548


ᐅ Phyllis J Wallingford, Kentucky

Address: 124 Prospect St Maysville, KY 41056

Bankruptcy Case 13-20259-tnw Overview: "In a Chapter 7 bankruptcy case, Phyllis J Wallingford from Maysville, KY, saw her proceedings start in 2013-02-15 and complete by 2013-05-22, involving asset liquidation."
Phyllis J Wallingford — Kentucky, 13-20259


ᐅ Roger Lee Waters, Kentucky

Address: PO Box 12 Maysville, KY 41056-0012

Snapshot of U.S. Bankruptcy Proceeding Case 16-20722-tnw: "Roger Lee Waters's bankruptcy, initiated in 2016-05-28 and concluded by 2016-08-26 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Lee Waters — Kentucky, 16-20722


ᐅ Earl Wayne Watson, Kentucky

Address: 8010 Bridgeport Rd Maysville, KY 41056

Brief Overview of Bankruptcy Case 13-21780-tnw: "In a Chapter 7 bankruptcy case, Earl Wayne Watson from Maysville, KY, saw his proceedings start in 10.08.2013 and complete by January 2014, involving asset liquidation."
Earl Wayne Watson — Kentucky, 13-21780


ᐅ Craig Weber, Kentucky

Address: 905 Ridgewood Dr Maysville, KY 41056

Bankruptcy Case 10-22225-tnw Summary: "In a Chapter 7 bankruptcy case, Craig Weber from Maysville, KY, saw his proceedings start in Aug 17, 2010 and complete by 2010-12-03, involving asset liquidation."
Craig Weber — Kentucky, 10-22225


ᐅ Randy W White, Kentucky

Address: 4234 Pleasant Ridge Rd Maysville, KY 41056-8600

Concise Description of Bankruptcy Case 08-22229-tnw7: "Filing for Chapter 13 bankruptcy in 10/30/2008, Randy W White from Maysville, KY, structured a repayment plan, achieving discharge in Dec 6, 2013."
Randy W White — Kentucky, 08-22229


ᐅ Deanna White, Kentucky

Address: 1037 E 2nd St Maysville, KY 41056

Concise Description of Bankruptcy Case 10-20648-tnw7: "The bankruptcy record of Deanna White from Maysville, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2010."
Deanna White — Kentucky, 10-20648


ᐅ Rhonda T White, Kentucky

Address: 4234 Pleasant Ridge Rd Maysville, KY 41056-8600

Bankruptcy Case 08-22229-tnw Overview: "Rhonda T White's Chapter 13 bankruptcy in Maysville, KY started in 2008-10-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.06.2013."
Rhonda T White — Kentucky, 08-22229


ᐅ Jeffrey Keith Williamson, Kentucky

Address: 9755 Mason Lewis Rd Maysville, KY 41056-9381

Snapshot of U.S. Bankruptcy Proceeding Case 16-20961-tnw: "Jeffrey Keith Williamson's bankruptcy, initiated in July 25, 2016 and concluded by 10.23.2016 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Keith Williamson — Kentucky, 16-20961


ᐅ Ashley Nicole Williamson, Kentucky

Address: 9755 Mason Lewis Rd Maysville, KY 41056-9381

Snapshot of U.S. Bankruptcy Proceeding Case 16-20961-tnw: "The bankruptcy record of Ashley Nicole Williamson from Maysville, KY, shows a Chapter 7 case filed in July 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2016."
Ashley Nicole Williamson — Kentucky, 16-20961


ᐅ Bambi Dawn Winkle, Kentucky

Address: 1734 Oak St Maysville, KY 41056

Brief Overview of Bankruptcy Case 12-20031-tnw: "Bambi Dawn Winkle's Chapter 7 bankruptcy, filed in Maysville, KY in 01.10.2012, led to asset liquidation, with the case closing in 04/27/2012."
Bambi Dawn Winkle — Kentucky, 12-20031


ᐅ Jessica Workman, Kentucky

Address: 771 Oak Pointe Dr Maysville, KY 41056

Bankruptcy Case 10-20804-tnw Overview: "Jessica Workman's Chapter 7 bankruptcy, filed in Maysville, KY in 2010-03-26, led to asset liquidation, with the case closing in 2010-07-12."
Jessica Workman — Kentucky, 10-20804


ᐅ Roger D Workman, Kentucky

Address: 7139 Dixon Pike Maysville, KY 41056-9256

Bankruptcy Case 2014-20581-tnw Summary: "Roger D Workman's bankruptcy, initiated in 2014-04-15 and concluded by 2014-07-14 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger D Workman — Kentucky, 2014-20581


ᐅ Tianna R Wormley, Kentucky

Address: 228 E 5th St Maysville, KY 41056-1226

Bankruptcy Case 14-21836-tnw Summary: "The case of Tianna R Wormley in Maysville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tianna R Wormley — Kentucky, 14-21836


ᐅ Cindy Wright, Kentucky

Address: 8048 Shelby St Maysville, KY 41056

Brief Overview of Bankruptcy Case 10-21639-tnw: "Cindy Wright's bankruptcy, initiated in 06.10.2010 and concluded by Sep 26, 2010 in Maysville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Wright — Kentucky, 10-21639


ᐅ David Wayne York, Kentucky

Address: 8578 Mason Lewis Rd Maysville, KY 41056

Snapshot of U.S. Bankruptcy Proceeding Case 11-22085-tnw: "In Maysville, KY, David Wayne York filed for Chapter 7 bankruptcy in Sep 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2011."
David Wayne York — Kentucky, 11-22085


ᐅ Irene Shuler York, Kentucky

Address: 536 S Algonquin Dr Maysville, KY 41056

Concise Description of Bankruptcy Case 13-20407-tnw7: "The bankruptcy record of Irene Shuler York from Maysville, KY, shows a Chapter 7 case filed in March 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2013."
Irene Shuler York — Kentucky, 13-20407


ᐅ Russell M Young, Kentucky

Address: 3556 Germantown Rd Maysville, KY 41056-7313

Concise Description of Bankruptcy Case 15-21376-tnw7: "The bankruptcy filing by Russell M Young, undertaken in October 2015 in Maysville, KY under Chapter 7, concluded with discharge in 01/01/2016 after liquidating assets."
Russell M Young — Kentucky, 15-21376