personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Morganfield, 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 Roger L Adamson, Kentucky

Address: 6480 State Route 56 W Morganfield, KY 42437-6114

Snapshot of U.S. Bankruptcy Proceeding Case 15-40512-acs: "Roger L Adamson's Chapter 7 bankruptcy, filed in Morganfield, KY in 06/16/2015, led to asset liquidation, with the case closing in 09/14/2015."
Roger L Adamson — Kentucky, 15-40512


ᐅ Karen S Adamson, Kentucky

Address: 6480 State Route 56 W Morganfield, KY 42437-6114

Bankruptcy Case 15-40512-acs Summary: "Morganfield, KY resident Karen S Adamson's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Karen S Adamson — Kentucky, 15-40512


ᐅ John W Ball, Kentucky

Address: 3107 State Route 56 E Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 11-41061: "John W Ball's Chapter 7 bankruptcy, filed in Morganfield, KY in August 4, 2011, led to asset liquidation, with the case closing in Nov 20, 2011."
John W Ball — Kentucky, 11-41061


ᐅ Nicole R Barker, Kentucky

Address: 230 N Carrier St Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 12-40972: "Nicole R Barker's Chapter 7 bankruptcy, filed in Morganfield, KY in 08/02/2012, led to asset liquidation, with the case closing in November 2012."
Nicole R Barker — Kentucky, 12-40972


ᐅ Jr Osabald Barney, Kentucky

Address: 33 Congress Dr Morganfield, KY 42437

Concise Description of Bankruptcy Case 09-418037: "The bankruptcy record of Jr Osabald Barney from Morganfield, KY, shows a Chapter 7 case filed in November 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2010."
Jr Osabald Barney — Kentucky, 09-41803


ᐅ Joey Lee Bateman, Kentucky

Address: 997 State Route 2835 Morganfield, KY 42437-6718

Bankruptcy Case 15-40527-acs Overview: "Morganfield, KY resident Joey Lee Bateman's 2015-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-17."
Joey Lee Bateman — Kentucky, 15-40527


ᐅ Eric John Buchanan, Kentucky

Address: 413 W McElroy St Morganfield, KY 42437

Concise Description of Bankruptcy Case 12-412957: "Morganfield, KY resident Eric John Buchanan's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Eric John Buchanan — Kentucky, 12-41295


ᐅ Roxanne Marie Buckman, Kentucky

Address: 71 Cardinal Ct Morganfield, KY 42437

Brief Overview of Bankruptcy Case 11-41420: "Roxanne Marie Buckman's bankruptcy, initiated in October 21, 2011 and concluded by February 6, 2012 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Marie Buckman — Kentucky, 11-41420


ᐅ Wayne Caldwell, Kentucky

Address: 135 N Chapman St Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 10-41961: "Wayne Caldwell's bankruptcy, initiated in Dec 13, 2010 and concluded by 2011-03-31 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Caldwell — Kentucky, 10-41961


ᐅ Jr John Lane Cambron, Kentucky

Address: 309 W McElroy St Morganfield, KY 42437

Bankruptcy Case 11-40451 Overview: "Jr John Lane Cambron's bankruptcy, initiated in 2011-03-29 and concluded by 07.15.2011 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Lane Cambron — Kentucky, 11-40451


ᐅ Damon E Carmon, Kentucky

Address: 412 Airline Rd Apt B Morganfield, KY 42437

Bankruptcy Case 11-40861 Summary: "In a Chapter 7 bankruptcy case, Damon E Carmon from Morganfield, KY, saw his proceedings start in June 2011 and complete by Oct 8, 2011, involving asset liquidation."
Damon E Carmon — Kentucky, 11-40861


ᐅ Kevin Carmon, Kentucky

Address: 524 Ccc Camp Rd Morganfield, KY 42437

Bankruptcy Case 09-41841 Overview: "The bankruptcy filing by Kevin Carmon, undertaken in November 18, 2009 in Morganfield, KY under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Kevin Carmon — Kentucky, 09-41841


ᐅ Scott R Clements, Kentucky

Address: 1949 Sr 56 W Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40788-acs: "The bankruptcy record of Scott R Clements from Morganfield, KY, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2014."
Scott R Clements — Kentucky, 2014-40788


ᐅ Charles Coker, Kentucky

Address: 2815 State Route 2835 Morganfield, KY 42437

Bankruptcy Case 09-42047 Overview: "Morganfield, KY resident Charles Coker's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Charles Coker — Kentucky, 09-42047


ᐅ Ii Charles Coker, Kentucky

Address: 434 N Hughes St Morganfield, KY 42437

Concise Description of Bankruptcy Case 10-410397: "In a Chapter 7 bankruptcy case, Ii Charles Coker from Morganfield, KY, saw their proceedings start in 2010-06-18 and complete by 10.04.2010, involving asset liquidation."
Ii Charles Coker — Kentucky, 10-41039


ᐅ Garry Lee Collins, Kentucky

Address: 1278 State Route 130 N Morganfield, KY 42437

Concise Description of Bankruptcy Case 13-41065-acs7: "The case of Garry Lee Collins in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry Lee Collins — Kentucky, 13-41065


ᐅ Brenda Ann Corbett, Kentucky

Address: 124 Road 12 Morganfield, KY 42437-7408

Concise Description of Bankruptcy Case 2014-40546-acs7: "In Morganfield, KY, Brenda Ann Corbett filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Brenda Ann Corbett — Kentucky, 2014-40546


ᐅ Jason Alan Cormier, Kentucky

Address: 1424 Stanley Ave Morganfield, KY 42437

Bankruptcy Case 11-40650 Summary: "The bankruptcy filing by Jason Alan Cormier, undertaken in 2011-05-05 in Morganfield, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jason Alan Cormier — Kentucky, 11-40650


ᐅ Laken Elizabeth Cosby, Kentucky

Address: 1935 US Highway 60 W Morganfield, KY 42437-6288

Brief Overview of Bankruptcy Case 16-40237-acs: "Laken Elizabeth Cosby's bankruptcy, initiated in 03/17/2016 and concluded by 06.15.2016 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laken Elizabeth Cosby — Kentucky, 16-40237


ᐅ Zachary Ray Cosby, Kentucky

Address: 1935 US Highway 60 W Morganfield, KY 42437-6288

Bankruptcy Case 16-40237-acs Overview: "The case of Zachary Ray Cosby in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Ray Cosby — Kentucky, 16-40237


ᐅ Jake Wyatt Cowan, Kentucky

Address: 1935 US Highway 60 W Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 13-40460-acs: "The bankruptcy record of Jake Wyatt Cowan from Morganfield, KY, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2013."
Jake Wyatt Cowan — Kentucky, 13-40460


ᐅ Joe W Cowan, Kentucky

Address: 2569 State Route 360 Morganfield, KY 42437-5606

Bankruptcy Case 2014-40847-acs Overview: "Morganfield, KY resident Joe W Cowan's 08/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Joe W Cowan — Kentucky, 2014-40847


ᐅ Steven J Crowdus, Kentucky

Address: 575 Salem Church Rd Morganfield, KY 42437

Bankruptcy Case 11-41637 Overview: "In Morganfield, KY, Steven J Crowdus filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2012."
Steven J Crowdus — Kentucky, 11-41637


ᐅ Thomas Edward Curry, Kentucky

Address: 634 W Main St Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 12-40786: "Thomas Edward Curry's bankruptcy, initiated in Jun 11, 2012 and concluded by 09.27.2012 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Curry — Kentucky, 12-40786


ᐅ Charisse Ann Davis, Kentucky

Address: PO Box 202 Morganfield, KY 42437

Bankruptcy Case 11-40946 Summary: "In a Chapter 7 bankruptcy case, Charisse Ann Davis from Morganfield, KY, saw her proceedings start in July 8, 2011 and complete by Oct 24, 2011, involving asset liquidation."
Charisse Ann Davis — Kentucky, 11-40946


ᐅ Rayma F Dayberry, Kentucky

Address: 900 Village Square Rd Morganfield, KY 42437-2134

Bankruptcy Case 14-40840-acs Overview: "Rayma F Dayberry's Chapter 7 bankruptcy, filed in Morganfield, KY in 2014-08-28, led to asset liquidation, with the case closing in Nov 26, 2014."
Rayma F Dayberry — Kentucky, 14-40840


ᐅ William M Dayberry, Kentucky

Address: 900 Village Square Rd Morganfield, KY 42437-2134

Brief Overview of Bankruptcy Case 2014-40840-acs: "The bankruptcy record of William M Dayberry from Morganfield, KY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2014."
William M Dayberry — Kentucky, 2014-40840


ᐅ Robert M Dezember, Kentucky

Address: 527 W Main St Morganfield, KY 42437-1311

Snapshot of U.S. Bankruptcy Proceeding Case 14-40315-acs: "Robert M Dezember's Chapter 7 bankruptcy, filed in Morganfield, KY in 2014-03-24, led to asset liquidation, with the case closing in June 22, 2014."
Robert M Dezember — Kentucky, 14-40315


ᐅ Karen Elaine Duckworth, Kentucky

Address: 517 N Townsend St Morganfield, KY 42437-1200

Brief Overview of Bankruptcy Case 2014-40967-acs: "The bankruptcy filing by Karen Elaine Duckworth, undertaken in October 2014 in Morganfield, KY under Chapter 7, concluded with discharge in January 12, 2015 after liquidating assets."
Karen Elaine Duckworth — Kentucky, 2014-40967


ᐅ David Michael Duke, Kentucky

Address: 378 Moffitt Lake Rd # 54A Morganfield, KY 42437

Brief Overview of Bankruptcy Case 11-40153: "The bankruptcy filing by David Michael Duke, undertaken in February 7, 2011 in Morganfield, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
David Michael Duke — Kentucky, 11-40153


ᐅ Roger Dale Duncan, Kentucky

Address: 126 E Mcelroy St Morganfield, KY 42437-1585

Concise Description of Bankruptcy Case 15-40049-acs7: "Morganfield, KY resident Roger Dale Duncan's 2015-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2015."
Roger Dale Duncan — Kentucky, 15-40049


ᐅ Ronald Dye, Kentucky

Address: 710 Minerva Limp Rd Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 10-40891: "Morganfield, KY resident Ronald Dye's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Ronald Dye — Kentucky, 10-40891


ᐅ Daniel J Dykema, Kentucky

Address: 724 E Lyon St Apt B5 Morganfield, KY 42437

Bankruptcy Case 13-40684-acs Summary: "In Morganfield, KY, Daniel J Dykema filed for Chapter 7 bankruptcy in 06/14/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Daniel J Dykema — Kentucky, 13-40684


ᐅ Sr Robert Elliott Elkins, Kentucky

Address: 626 W Main St Morganfield, KY 42437

Bankruptcy Case 11-41202 Summary: "Sr Robert Elliott Elkins's bankruptcy, initiated in 09.06.2011 and concluded by Dec 23, 2011 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Elliott Elkins — Kentucky, 11-41202


ᐅ Dennis C Fisher, Kentucky

Address: 655 W Obannon St Morganfield, KY 42437

Brief Overview of Bankruptcy Case 13-41045-acs: "The bankruptcy record of Dennis C Fisher from Morganfield, KY, shows a Chapter 7 case filed in 09/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-01."
Dennis C Fisher — Kentucky, 13-41045


ᐅ Jeremy Forbes, Kentucky

Address: 33 State Route 2835 Morganfield, KY 42437

Brief Overview of Bankruptcy Case 10-40076: "Morganfield, KY resident Jeremy Forbes's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2010."
Jeremy Forbes — Kentucky, 10-40076


ᐅ Jason William Ford, Kentucky

Address: 220 N Carrier St Morganfield, KY 42437-1506

Concise Description of Bankruptcy Case 2014-40775-acs7: "Morganfield, KY resident Jason William Ford's 08.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2014."
Jason William Ford — Kentucky, 2014-40775


ᐅ Larry Fought, Kentucky

Address: 55 Warehouse Rd Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 10-41350: "In a Chapter 7 bankruptcy case, Larry Fought from Morganfield, KY, saw his proceedings start in 08.16.2010 and complete by December 2010, involving asset liquidation."
Larry Fought — Kentucky, 10-41350


ᐅ Lacey Lynn Fox, Kentucky

Address: 45 Road 18 Morganfield, KY 42437

Bankruptcy Case 11-40286 Summary: "Lacey Lynn Fox's Chapter 7 bankruptcy, filed in Morganfield, KY in 2011-03-02, led to asset liquidation, with the case closing in Jun 18, 2011."
Lacey Lynn Fox — Kentucky, 11-40286


ᐅ Karen M Frazier, Kentucky

Address: PO Box 223 Morganfield, KY 42437

Bankruptcy Case 13-41347-acs Overview: "The bankruptcy record of Karen M Frazier from Morganfield, KY, shows a Chapter 7 case filed in 12.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2014."
Karen M Frazier — Kentucky, 13-41347


ᐅ Ricky Freeman, Kentucky

Address: 101 Virginia Dr Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 10-41366: "Ricky Freeman's bankruptcy, initiated in 08.19.2010 and concluded by 2010-12-05 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Freeman — Kentucky, 10-41366


ᐅ Roger Daryl French, Kentucky

Address: 5866 State Route 947 Morganfield, KY 42437-5910

Snapshot of U.S. Bankruptcy Proceeding Case 15-40758-acs: "In a Chapter 7 bankruptcy case, Roger Daryl French from Morganfield, KY, saw his proceedings start in 2015-09-09 and complete by December 8, 2015, involving asset liquidation."
Roger Daryl French — Kentucky, 15-40758


ᐅ Cynthia Ann French, Kentucky

Address: 100 Spring Grove Blvd Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 11-40860: "The bankruptcy record of Cynthia Ann French from Morganfield, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2011."
Cynthia Ann French — Kentucky, 11-40860


ᐅ Stephen French, Kentucky

Address: 3946 State Route 666 Morganfield, KY 42437

Bankruptcy Case 10-41506 Overview: "The bankruptcy filing by Stephen French, undertaken in 2010-09-16 in Morganfield, KY under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Stephen French — Kentucky, 10-41506


ᐅ Douglas Dale Fritts, Kentucky

Address: 39 Road 18 Morganfield, KY 42437

Bankruptcy Case 13-40536-acs Overview: "The bankruptcy record of Douglas Dale Fritts from Morganfield, KY, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2013."
Douglas Dale Fritts — Kentucky, 13-40536


ᐅ Phillip B Fulkerson, Kentucky

Address: PO Box 121 Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 13-40517-acs: "The case of Phillip B Fulkerson in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip B Fulkerson — Kentucky, 13-40517


ᐅ Nathaniel Garrett, Kentucky

Address: 430 N Townsend St Morganfield, KY 42437

Bankruptcy Case 09-41939 Summary: "The bankruptcy filing by Nathaniel Garrett, undertaken in 2009-12-08 in Morganfield, KY under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets."
Nathaniel Garrett — Kentucky, 09-41939


ᐅ Heather D Goben, Kentucky

Address: 767 Culver Ct Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 13-40219: "In Morganfield, KY, Heather D Goben filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Heather D Goben — Kentucky, 13-40219


ᐅ Iii Eugene Carbon Grey, Kentucky

Address: 424 E Lyon St Morganfield, KY 42437

Brief Overview of Bankruptcy Case 11-41406: "The bankruptcy filing by Iii Eugene Carbon Grey, undertaken in 2011-10-17 in Morganfield, KY under Chapter 7, concluded with discharge in 02.02.2012 after liquidating assets."
Iii Eugene Carbon Grey — Kentucky, 11-41406


ᐅ Rebecca A Griffin, Kentucky

Address: 893 Waggoner Chalybeate Rd Morganfield, KY 42437

Brief Overview of Bankruptcy Case 11-41497: "Rebecca A Griffin's bankruptcy, initiated in Nov 7, 2011 and concluded by 2012-02-23 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Griffin — Kentucky, 11-41497


ᐅ Frances Marie Grove, Kentucky

Address: 512 E Waverly St Morganfield, KY 42437

Bankruptcy Case 12-40274 Summary: "Frances Marie Grove's bankruptcy, initiated in 02/27/2012 and concluded by 2012-06-14 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Marie Grove — Kentucky, 12-40274


ᐅ Jr Moses Eugene Hancock, Kentucky

Address: 632 W Obannon St Morganfield, KY 42437

Bankruptcy Case 11-41451 Summary: "The bankruptcy record of Jr Moses Eugene Hancock from Morganfield, KY, shows a Chapter 7 case filed in 10.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-13."
Jr Moses Eugene Hancock — Kentucky, 11-41451


ᐅ Dorothy Hancock, Kentucky

Address: PO Box 404 Morganfield, KY 42437

Concise Description of Bankruptcy Case 10-404147: "The case of Dorothy Hancock in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Hancock — Kentucky, 10-40414


ᐅ Sr Moses Eugene Hancock, Kentucky

Address: 611 W Obannon St Morganfield, KY 42437

Brief Overview of Bankruptcy Case 12-41338: "In a Chapter 7 bankruptcy case, Sr Moses Eugene Hancock from Morganfield, KY, saw his proceedings start in 11.06.2012 and complete by 2013-02-10, involving asset liquidation."
Sr Moses Eugene Hancock — Kentucky, 12-41338


ᐅ John Ernest Hansbrough, Kentucky

Address: 4929 State Route 56 W Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 11-40658: "Morganfield, KY resident John Ernest Hansbrough's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2011."
John Ernest Hansbrough — Kentucky, 11-40658


ᐅ Ernest W Hazel, Kentucky

Address: 2628 State Route 758 Morganfield, KY 42437-7108

Bankruptcy Case 16-40109-acs Overview: "The bankruptcy filing by Ernest W Hazel, undertaken in 2016-02-15 in Morganfield, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Ernest W Hazel — Kentucky, 16-40109


ᐅ Sonja W Hazel, Kentucky

Address: 2628 State Route 758 Morganfield, KY 42437-7108

Brief Overview of Bankruptcy Case 16-40109-acs: "The case of Sonja W Hazel in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja W Hazel — Kentucky, 16-40109


ᐅ Nina Katherine Henshaw, Kentucky

Address: PO Box 104 Morganfield, KY 42437-0104

Bankruptcy Case 14-40207-acs Summary: "Nina Katherine Henshaw's bankruptcy, initiated in March 4, 2014 and concluded by Jun 2, 2014 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Katherine Henshaw — Kentucky, 14-40207


ᐅ Brandi L Hogge, Kentucky

Address: 1643 State Route 2835 Morganfield, KY 42437-6731

Snapshot of U.S. Bankruptcy Proceeding Case 14-41087-acs: "Brandi L Hogge's bankruptcy, initiated in 2014-11-20 and concluded by Feb 18, 2015 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi L Hogge — Kentucky, 14-41087


ᐅ Ronald Dean Hogge, Kentucky

Address: 117 Road 18 Morganfield, KY 42437

Bankruptcy Case 13-41051-acs Summary: "The bankruptcy record of Ronald Dean Hogge from Morganfield, KY, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Ronald Dean Hogge — Kentucky, 13-41051


ᐅ Timothy W Hogge, Kentucky

Address: 1643 State Route 2835 Morganfield, KY 42437-6731

Bankruptcy Case 14-41087-acs Overview: "Timothy W Hogge's bankruptcy, initiated in November 2014 and concluded by 02/18/2015 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy W Hogge — Kentucky, 14-41087


ᐅ Jennifer P Hooper, Kentucky

Address: 840 Persimmon Ridge Rd Morganfield, KY 42437-6980

Concise Description of Bankruptcy Case 15-40678-acs7: "The bankruptcy filing by Jennifer P Hooper, undertaken in 2015-08-15 in Morganfield, KY under Chapter 7, concluded with discharge in Nov 13, 2015 after liquidating assets."
Jennifer P Hooper — Kentucky, 15-40678


ᐅ Stephen Spencer Hopgood, Kentucky

Address: 1341 Stanley Ave Morganfield, KY 42437

Bankruptcy Case 13-40073 Summary: "Morganfield, KY resident Stephen Spencer Hopgood's Jan 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-05."
Stephen Spencer Hopgood — Kentucky, 13-40073


ᐅ Zalana Denise Hughes, Kentucky

Address: PO Box 412 Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 11-41246: "Zalana Denise Hughes's bankruptcy, initiated in Sep 14, 2011 and concluded by December 2011 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zalana Denise Hughes — Kentucky, 11-41246


ᐅ Terry Hutchison, Kentucky

Address: 5630 State Route 56 W Morganfield, KY 42437

Brief Overview of Bankruptcy Case 09-41822: "The bankruptcy filing by Terry Hutchison, undertaken in 11.13.2009 in Morganfield, KY under Chapter 7, concluded with discharge in Feb 17, 2010 after liquidating assets."
Terry Hutchison — Kentucky, 09-41822


ᐅ Logan Allan Jackson, Kentucky

Address: 506 E Morton St Morganfield, KY 42437

Bankruptcy Case 11-40543 Overview: "The bankruptcy record of Logan Allan Jackson from Morganfield, KY, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Logan Allan Jackson — Kentucky, 11-40543


ᐅ Robert James, Kentucky

Address: 1324 E Webster St Morganfield, KY 42437-2144

Concise Description of Bankruptcy Case 09-404517: "In their Chapter 13 bankruptcy case filed in 2009-03-30, Morganfield, KY's Robert James agreed to a debt repayment plan, which was successfully completed by 11.01.2012."
Robert James — Kentucky, 09-40451


ᐅ Barbara Lynn Johnson, Kentucky

Address: 15 Senate Ave Morganfield, KY 42437

Brief Overview of Bankruptcy Case 11-40255: "The bankruptcy record of Barbara Lynn Johnson from Morganfield, KY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Barbara Lynn Johnson — Kentucky, 11-40255


ᐅ Faye Louise Jones, Kentucky

Address: PO Box 844 Morganfield, KY 42437-0844

Snapshot of U.S. Bankruptcy Proceeding Case 14-40621-acs: "The case of Faye Louise Jones in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faye Louise Jones — Kentucky, 14-40621


ᐅ Debra Jane Kellen, Kentucky

Address: 8 Governor St Morganfield, KY 42437

Bankruptcy Case 13-41010-acs Overview: "The bankruptcy filing by Debra Jane Kellen, undertaken in September 19, 2013 in Morganfield, KY under Chapter 7, concluded with discharge in 2013-12-24 after liquidating assets."
Debra Jane Kellen — Kentucky, 13-41010


ᐅ Cory Stewart Lamb, Kentucky

Address: 215 E McElroy St Morganfield, KY 42437

Bankruptcy Case 13-40546-acs Summary: "In Morganfield, KY, Cory Stewart Lamb filed for Chapter 7 bankruptcy in May 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Cory Stewart Lamb — Kentucky, 13-40546


ᐅ Billy Langston, Kentucky

Address: 31 Road 6 Morganfield, KY 42437

Bankruptcy Case 11-41648 Summary: "In a Chapter 7 bankruptcy case, Billy Langston from Morganfield, KY, saw their proceedings start in Dec 19, 2011 and complete by 2012-04-05, involving asset liquidation."
Billy Langston — Kentucky, 11-41648


ᐅ Larry Keith Lee, Kentucky

Address: 527 W Mcelroy St Morganfield, KY 42437-1331

Bankruptcy Case 07-41329 Overview: "November 2007 marked the beginning of Larry Keith Lee's Chapter 13 bankruptcy in Morganfield, KY, entailing a structured repayment schedule, completed by 2013-03-11."
Larry Keith Lee — Kentucky, 07-41329


ᐅ Jr Gary Lehner, Kentucky

Address: 2834 State Route 2153 Morganfield, KY 42437

Brief Overview of Bankruptcy Case 10-40263: "The bankruptcy filing by Jr Gary Lehner, undertaken in Feb 19, 2010 in Morganfield, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jr Gary Lehner — Kentucky, 10-40263


ᐅ Michael Lamonte Long, Kentucky

Address: 135 Mark T Trail Rd Morganfield, KY 42437-5752

Concise Description of Bankruptcy Case 14-40265-acs7: "Michael Lamonte Long's Chapter 7 bankruptcy, filed in Morganfield, KY in March 2014, led to asset liquidation, with the case closing in 2014-06-12."
Michael Lamonte Long — Kentucky, 14-40265


ᐅ Randall Long, Kentucky

Address: 551 W Obannon St Morganfield, KY 42437

Bankruptcy Case 10-40068 Overview: "Morganfield, KY resident Randall Long's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-25."
Randall Long — Kentucky, 10-40068


ᐅ Delores Lynk, Kentucky

Address: PO Box 425 Morganfield, KY 42437

Concise Description of Bankruptcy Case 10-417077: "Delores Lynk's Chapter 7 bankruptcy, filed in Morganfield, KY in 2010-10-22, led to asset liquidation, with the case closing in February 1, 2011."
Delores Lynk — Kentucky, 10-41707


ᐅ Charles Edward Maxey, Kentucky

Address: 1316 Stanley Ave Morganfield, KY 42437-2166

Concise Description of Bankruptcy Case 14-40311-acs7: "The case of Charles Edward Maxey in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Edward Maxey — Kentucky, 14-40311


ᐅ Cindy Miller, Kentucky

Address: 419 W Obannon St Morganfield, KY 42437

Concise Description of Bankruptcy Case 10-409037: "In a Chapter 7 bankruptcy case, Cindy Miller from Morganfield, KY, saw her proceedings start in 2010-05-24 and complete by 2010-09-09, involving asset liquidation."
Cindy Miller — Kentucky, 10-40903


ᐅ Scott Edward Mills, Kentucky

Address: 1370 Minerva Limp Rd Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 13-40959-acs: "Scott Edward Mills's bankruptcy, initiated in 08/30/2013 and concluded by 2013-12-04 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Edward Mills — Kentucky, 13-40959


ᐅ Terri Lynn Montgomery, Kentucky

Address: 48 Cardinal Ct Morganfield, KY 42437-6799

Bankruptcy Case 15-40452-acs Summary: "In a Chapter 7 bankruptcy case, Terri Lynn Montgomery from Morganfield, KY, saw her proceedings start in 2015-05-26 and complete by 08.24.2015, involving asset liquidation."
Terri Lynn Montgomery — Kentucky, 15-40452


ᐅ Edward Alan Montgomery, Kentucky

Address: 515 S Morgan St Morganfield, KY 42437

Bankruptcy Case 11-41690 Summary: "Morganfield, KY resident Edward Alan Montgomery's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2012."
Edward Alan Montgomery — Kentucky, 11-41690


ᐅ Christopher Stephen Montgomery, Kentucky

Address: 48 Cardinal Ct Morganfield, KY 42437-6799

Concise Description of Bankruptcy Case 15-40452-acs7: "In a Chapter 7 bankruptcy case, Christopher Stephen Montgomery from Morganfield, KY, saw their proceedings start in May 2015 and complete by 2015-08-24, involving asset liquidation."
Christopher Stephen Montgomery — Kentucky, 15-40452


ᐅ Kirk Moody, Kentucky

Address: PO Box 534 Morganfield, KY 42437

Bankruptcy Case 10-41261 Overview: "The bankruptcy record of Kirk Moody from Morganfield, KY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2010."
Kirk Moody — Kentucky, 10-41261


ᐅ Robin L Murray, Kentucky

Address: 1588 Meadows Rd Morganfield, KY 42437

Bankruptcy Case 13-40029 Summary: "Robin L Murray's Chapter 7 bankruptcy, filed in Morganfield, KY in Jan 14, 2013, led to asset liquidation, with the case closing in 04/20/2013."
Robin L Murray — Kentucky, 13-40029


ᐅ Bryan Allen Murrell, Kentucky

Address: 724 E Lyon St Apt E4 Morganfield, KY 42437

Concise Description of Bankruptcy Case 11-401497: "Morganfield, KY resident Bryan Allen Murrell's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Bryan Allen Murrell — Kentucky, 11-40149


ᐅ James Thomas Nalley, Kentucky

Address: 615 N Court St Morganfield, KY 42437-1146

Bankruptcy Case 16-40178-acs Overview: "In a Chapter 7 bankruptcy case, James Thomas Nalley from Morganfield, KY, saw their proceedings start in 2016-03-01 and complete by May 2016, involving asset liquidation."
James Thomas Nalley — Kentucky, 16-40178


ᐅ Julee Ann Nalley, Kentucky

Address: 615 N Court St Morganfield, KY 42437-1146

Snapshot of U.S. Bankruptcy Proceeding Case 16-40178-acs: "In a Chapter 7 bankruptcy case, Julee Ann Nalley from Morganfield, KY, saw her proceedings start in 2016-03-01 and complete by May 2016, involving asset liquidation."
Julee Ann Nalley — Kentucky, 16-40178


ᐅ Robert Brian Nantz, Kentucky

Address: 420 W Young St Morganfield, KY 42437-1627

Bankruptcy Case 2014-40498-acs Overview: "The bankruptcy record of Robert Brian Nantz from Morganfield, KY, shows a Chapter 7 case filed in 05.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Robert Brian Nantz — Kentucky, 2014-40498


ᐅ Chad Wayne Neale, Kentucky

Address: 6875 State Route 130 S Morganfield, KY 42437

Concise Description of Bankruptcy Case 11-70597-BHL-77: "Morganfield, KY resident Chad Wayne Neale's April 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Chad Wayne Neale — Kentucky, 11-70597-BHL-7


ᐅ Kevin D Newsome, Kentucky

Address: 428 S Morgan St Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 11-41579: "Morganfield, KY resident Kevin D Newsome's December 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2012."
Kevin D Newsome — Kentucky, 11-41579


ᐅ John Omer, Kentucky

Address: 724 E Lyon St Apt C7 Morganfield, KY 42437

Bankruptcy Case 10-41735 Overview: "In Morganfield, KY, John Omer filed for Chapter 7 bankruptcy in Oct 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2011."
John Omer — Kentucky, 10-41735


ᐅ Michelle Lee Omer, Kentucky

Address: 664 Dixon Rd Morganfield, KY 42437-6919

Concise Description of Bankruptcy Case 14-41014-acs7: "Michelle Lee Omer's Chapter 7 bankruptcy, filed in Morganfield, KY in October 24, 2014, led to asset liquidation, with the case closing in 2015-01-22."
Michelle Lee Omer — Kentucky, 14-41014


ᐅ Steven Todd Omer, Kentucky

Address: 664 Dixon Rd Morganfield, KY 42437-6919

Bankruptcy Case 2014-41014-acs Overview: "Steven Todd Omer's Chapter 7 bankruptcy, filed in Morganfield, KY in 10/24/2014, led to asset liquidation, with the case closing in January 2015."
Steven Todd Omer — Kentucky, 2014-41014


ᐅ Mark A Paris, Kentucky

Address: PO Box 71 Morganfield, KY 42437

Bankruptcy Case 13-40451-acs Summary: "The bankruptcy filing by Mark A Paris, undertaken in Apr 16, 2013 in Morganfield, KY under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Mark A Paris — Kentucky, 13-40451


ᐅ Benjamin Wayne Perry, Kentucky

Address: 933 Village Square Rd Morganfield, KY 42437-2135

Bankruptcy Case 16-40165-acs Overview: "The case of Benjamin Wayne Perry in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Wayne Perry — Kentucky, 16-40165


ᐅ Jason Powell, Kentucky

Address: 21 Enterprise Dr Morganfield, KY 42437

Bankruptcy Case 10-40629 Summary: "The bankruptcy record of Jason Powell from Morganfield, KY, shows a Chapter 7 case filed in April 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2010."
Jason Powell — Kentucky, 10-40629


ᐅ Amber Powell, Kentucky

Address: 142 Ed Ricketts Rd Morganfield, KY 42437

Bankruptcy Case 09-41768 Summary: "Morganfield, KY resident Amber Powell's November 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Amber Powell — Kentucky, 09-41768


ᐅ Matthew Pruiett, Kentucky

Address: 1385 Hite Speece Rd Morganfield, KY 42437

Bankruptcy Case 10-40530 Overview: "In a Chapter 7 bankruptcy case, Matthew Pruiett from Morganfield, KY, saw their proceedings start in Mar 25, 2010 and complete by 2010-07-11, involving asset liquidation."
Matthew Pruiett — Kentucky, 10-40530


ᐅ Marvin Lee Quinn, Kentucky

Address: 1253 State Route 492 Morganfield, KY 42437-6354

Brief Overview of Bankruptcy Case 14-40166-acs: "Marvin Lee Quinn's bankruptcy, initiated in 02.25.2014 and concluded by 05/26/2014 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Lee Quinn — Kentucky, 14-40166