personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Morgantown, 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 Marty Akers, Kentucky

Address: PO Box 1161 Morgantown, KY 42261

Concise Description of Bankruptcy Case 10-111387: "The bankruptcy record of Marty Akers from Morgantown, KY, shows a Chapter 7 case filed in July 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Marty Akers — Kentucky, 10-11138


ᐅ Jr Roy Lonnie Alford, Kentucky

Address: PO Box 201 Morgantown, KY 42261

Bankruptcy Case 11-10502 Summary: "Jr Roy Lonnie Alford's bankruptcy, initiated in 2011-03-30 and concluded by July 2011 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roy Lonnie Alford — Kentucky, 11-10502


ᐅ Norma L Alford, Kentucky

Address: 165 Oak Ridge Rd Morgantown, KY 42261

Bankruptcy Case 11-10847 Summary: "The bankruptcy filing by Norma L Alford, undertaken in 05.31.2011 in Morgantown, KY under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Norma L Alford — Kentucky, 11-10847


ᐅ Ersley Edward Amos, Kentucky

Address: 2306 Millshed Rd Morgantown, KY 42261-9026

Concise Description of Bankruptcy Case 15-10344-jal7: "Ersley Edward Amos's Chapter 7 bankruptcy, filed in Morgantown, KY in Apr 3, 2015, led to asset liquidation, with the case closing in 07/02/2015."
Ersley Edward Amos — Kentucky, 15-10344


ᐅ Brian K Amos, Kentucky

Address: 949 Love Brooklyn Rd Morgantown, KY 42261

Bankruptcy Case 13-11172-jal Summary: "Morgantown, KY resident Brian K Amos's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Brian K Amos — Kentucky, 13-11172


ᐅ James E Austin, Kentucky

Address: 923 Horseshoe Bend Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 13-102587: "In Morgantown, KY, James E Austin filed for Chapter 7 bankruptcy in March 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-16."
James E Austin — Kentucky, 13-10258


ᐅ Helen Faye Ayers, Kentucky

Address: PO Box 250 Morgantown, KY 42261

Brief Overview of Bankruptcy Case 11-10412: "The bankruptcy filing by Helen Faye Ayers, undertaken in Mar 16, 2011 in Morgantown, KY under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Helen Faye Ayers — Kentucky, 11-10412


ᐅ Jerry Jay Bailey, Kentucky

Address: 1396 Gidcumb Rd Morgantown, KY 42261

Bankruptcy Case 11-40740 Summary: "Morgantown, KY resident Jerry Jay Bailey's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2011."
Jerry Jay Bailey — Kentucky, 11-40740


ᐅ Kelly J Ball, Kentucky

Address: 29 Wolf Pen Hollow Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 11-11449: "In Morgantown, KY, Kelly J Ball filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2012."
Kelly J Ball — Kentucky, 11-11449


ᐅ Paul Beasley, Kentucky

Address: 532 County Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 10-11340: "In a Chapter 7 bankruptcy case, Paul Beasley from Morgantown, KY, saw their proceedings start in 08/30/2010 and complete by 12/18/2010, involving asset liquidation."
Paul Beasley — Kentucky, 10-11340


ᐅ Paula J Beasley, Kentucky

Address: 51 Dockery Ridge Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 13-10774-jal: "Morgantown, KY resident Paula J Beasley's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2013."
Paula J Beasley — Kentucky, 13-10774


ᐅ Sheila Beasley, Kentucky

Address: PO Box 135 Morgantown, KY 42261

Concise Description of Bankruptcy Case 09-118737: "The case of Sheila Beasley in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Beasley — Kentucky, 09-11873


ᐅ Theresa Dale Bell, Kentucky

Address: 9515 Bowling Green Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-110567: "Theresa Dale Bell's Chapter 7 bankruptcy, filed in Morgantown, KY in July 31, 2012, led to asset liquidation, with the case closing in 2012-11-18."
Theresa Dale Bell — Kentucky, 12-11056


ᐅ Estella Benson, Kentucky

Address: 4421 Logansport Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 10-104717: "In a Chapter 7 bankruptcy case, Estella Benson from Morgantown, KY, saw her proceedings start in 03/25/2010 and complete by 07.13.2010, involving asset liquidation."
Estella Benson — Kentucky, 10-10471


ᐅ Gloria Jean Berry, Kentucky

Address: 79 Serenity Loop Morgantown, KY 42261

Brief Overview of Bankruptcy Case 12-10479: "The bankruptcy filing by Gloria Jean Berry, undertaken in 04.03.2012 in Morgantown, KY under Chapter 7, concluded with discharge in 2012-07-22 after liquidating assets."
Gloria Jean Berry — Kentucky, 12-10479


ᐅ Jeanie Gwindolla Bishop, Kentucky

Address: 2306 Millshed Rd Morgantown, KY 42261-9026

Bankruptcy Case 15-10344-jal Summary: "Jeanie Gwindolla Bishop's bankruptcy, initiated in April 2015 and concluded by July 2015 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanie Gwindolla Bishop — Kentucky, 15-10344


ᐅ Janet E Black, Kentucky

Address: 2681 Silver City Huntsville Rd Morgantown, KY 42261

Bankruptcy Case 13-10747-jal Overview: "The bankruptcy filing by Janet E Black, undertaken in 2013-06-14 in Morgantown, KY under Chapter 7, concluded with discharge in September 18, 2013 after liquidating assets."
Janet E Black — Kentucky, 13-10747


ᐅ Bonnie Marie Bratcher, Kentucky

Address: 151 Bodge Bratcher Rd Morgantown, KY 42261

Bankruptcy Case 13-11159-jal Overview: "The bankruptcy record of Bonnie Marie Bratcher from Morgantown, KY, shows a Chapter 7 case filed in 2013-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-30."
Bonnie Marie Bratcher — Kentucky, 13-11159


ᐅ Jennifer Ruth Bratcher, Kentucky

Address: 6746 Caneyville Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-102867: "Jennifer Ruth Bratcher's Chapter 7 bankruptcy, filed in Morgantown, KY in 2012-03-05, led to asset liquidation, with the case closing in June 2012."
Jennifer Ruth Bratcher — Kentucky, 12-10286


ᐅ Donna Brooks, Kentucky

Address: 359 Stephens Chapel Rd Morgantown, KY 42261

Bankruptcy Case 10-10968 Overview: "In Morgantown, KY, Donna Brooks filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-06."
Donna Brooks — Kentucky, 10-10968


ᐅ Charlene W Brooks, Kentucky

Address: 8368 Caneyville Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-105457: "In Morgantown, KY, Charlene W Brooks filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Charlene W Brooks — Kentucky, 12-10545


ᐅ Terry A Brown, Kentucky

Address: PO Box 473 Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 12-10566: "Terry A Brown's bankruptcy, initiated in Apr 20, 2012 and concluded by Aug 8, 2012 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry A Brown — Kentucky, 12-10566


ᐅ Melissa Gayle Bruce, Kentucky

Address: 193 Huldeville Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-102407: "Melissa Gayle Bruce's Chapter 7 bankruptcy, filed in Morgantown, KY in February 2012, led to asset liquidation, with the case closing in Jun 13, 2012."
Melissa Gayle Bruce — Kentucky, 12-10240


ᐅ Bobby C Bumpus, Kentucky

Address: 1584 Sunny Lane Richelieu Rd Morgantown, KY 42261

Bankruptcy Case 12-10561 Overview: "In a Chapter 7 bankruptcy case, Bobby C Bumpus from Morgantown, KY, saw their proceedings start in April 20, 2012 and complete by 08.08.2012, involving asset liquidation."
Bobby C Bumpus — Kentucky, 12-10561


ᐅ Shelia Burden, Kentucky

Address: PO Box 301 Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 10-10189: "Shelia Burden's bankruptcy, initiated in February 10, 2010 and concluded by 05/17/2010 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia Burden — Kentucky, 10-10189


ᐅ Janette Faye Burton, Kentucky

Address: 838 Brooklyn Chapel Rd Morgantown, KY 42261-9216

Bankruptcy Case 08-10093 Overview: "Janette Faye Burton, a resident of Morgantown, KY, entered a Chapter 13 bankruptcy plan in 2008-01-18, culminating in its successful completion by 03.27.2013."
Janette Faye Burton — Kentucky, 08-10093


ᐅ Charles Butrum, Kentucky

Address: PO Box 102 Morgantown, KY 42261

Concise Description of Bankruptcy Case 10-113987: "In a Chapter 7 bankruptcy case, Charles Butrum from Morgantown, KY, saw their proceedings start in 09.10.2010 and complete by 2010-12-29, involving asset liquidation."
Charles Butrum — Kentucky, 10-11398


ᐅ Lyndel Kirby Calloway, Kentucky

Address: 439 Oak Ridge Rd Morgantown, KY 42261

Bankruptcy Case 12-11297 Summary: "In Morgantown, KY, Lyndel Kirby Calloway filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2013."
Lyndel Kirby Calloway — Kentucky, 12-11297


ᐅ Randi Danielle Cameron, Kentucky

Address: 12 Dabbs Dr Morgantown, KY 42261-8829

Bankruptcy Case 15-10005-jal Overview: "Morgantown, KY resident Randi Danielle Cameron's 2015-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2015."
Randi Danielle Cameron — Kentucky, 15-10005


ᐅ Gary Wayne Cardwell, Kentucky

Address: 323 Arthur Meredith Rd Morgantown, KY 42261

Bankruptcy Case 13-10386-jal Summary: "In a Chapter 7 bankruptcy case, Gary Wayne Cardwell from Morgantown, KY, saw his proceedings start in April 2013 and complete by July 17, 2013, involving asset liquidation."
Gary Wayne Cardwell — Kentucky, 13-10386


ᐅ Johnny Cardwell, Kentucky

Address: 5115 Waverly School Rd Morgantown, KY 42261-8154

Concise Description of Bankruptcy Case 16-10346-jal7: "Johnny Cardwell's bankruptcy, initiated in 04/12/2016 and concluded by 2016-07-11 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Cardwell — Kentucky, 16-10346


ᐅ Micheal Cardwell, Kentucky

Address: PO Box 681 Morgantown, KY 42261

Bankruptcy Case 09-12058 Overview: "In Morgantown, KY, Micheal Cardwell filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2010."
Micheal Cardwell — Kentucky, 09-12058


ᐅ Vena Raye Cardwell, Kentucky

Address: 79 Phelps Coots Rd Morgantown, KY 42261

Bankruptcy Case 11-10745 Overview: "Morgantown, KY resident Vena Raye Cardwell's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Vena Raye Cardwell — Kentucky, 11-10745


ᐅ Jacob Andrew Carpenter, Kentucky

Address: PO Box 464 Morgantown, KY 42261

Brief Overview of Bankruptcy Case 13-10915-jal: "The bankruptcy record of Jacob Andrew Carpenter from Morgantown, KY, shows a Chapter 7 case filed in July 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jacob Andrew Carpenter — Kentucky, 13-10915


ᐅ Adam Carroll, Kentucky

Address: 876 Carl Pharis Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 10-111707: "In Morgantown, KY, Adam Carroll filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Adam Carroll — Kentucky, 10-11170


ᐅ Thomas Carroll, Kentucky

Address: 6235 Bowling Green Rd Morgantown, KY 42261

Bankruptcy Case 10-11294 Summary: "In a Chapter 7 bankruptcy case, Thomas Carroll from Morgantown, KY, saw their proceedings start in August 2010 and complete by December 11, 2010, involving asset liquidation."
Thomas Carroll — Kentucky, 10-11294


ᐅ Gregory Allen Carter, Kentucky

Address: 2586 Brownsville Rd Morgantown, KY 42261-7020

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10713-jal: "The case of Gregory Allen Carter in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Allen Carter — Kentucky, 2014-10713


ᐅ Terry Lynn Casey, Kentucky

Address: 84 Mossy Oak Dr Morgantown, KY 42261-9457

Brief Overview of Bankruptcy Case 15-10177-jal: "The case of Terry Lynn Casey in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lynn Casey — Kentucky, 15-10177


ᐅ Wanda Mazell Casey, Kentucky

Address: 84 Mossy Oak Dr Morgantown, KY 42261-9457

Concise Description of Bankruptcy Case 15-10177-jal7: "Wanda Mazell Casey's Chapter 7 bankruptcy, filed in Morgantown, KY in February 27, 2015, led to asset liquidation, with the case closing in 05/28/2015."
Wanda Mazell Casey — Kentucky, 15-10177


ᐅ Lynn A Castro, Kentucky

Address: 10452 Bowling Green Rd Morgantown, KY 42261-7622

Bankruptcy Case 15-10743-jal Overview: "The case of Lynn A Castro in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn A Castro — Kentucky, 15-10743


ᐅ Robbie L Castro, Kentucky

Address: 10452 Bowling Green Rd Morgantown, KY 42261-7622

Bankruptcy Case 15-10743-jal Summary: "In Morgantown, KY, Robbie L Castro filed for Chapter 7 bankruptcy in 07/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Robbie L Castro — Kentucky, 15-10743


ᐅ Phillip Charlton, Kentucky

Address: 118 Lock Four Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 10-11569: "The bankruptcy record of Phillip Charlton from Morgantown, KY, shows a Chapter 7 case filed in Oct 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Phillip Charlton — Kentucky, 10-11569


ᐅ Timothy Walter Childres, Kentucky

Address: 423 Bobby McGuyer Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-101637: "The case of Timothy Walter Childres in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Walter Childres — Kentucky, 12-10163


ᐅ Marie J Clark, Kentucky

Address: 2779 Dexterville Banock Rd Morgantown, KY 42261-9119

Concise Description of Bankruptcy Case 15-10306-jal7: "The case of Marie J Clark in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie J Clark — Kentucky, 15-10306


ᐅ Derick W Clark, Kentucky

Address: 20 Oval Clark Rd Morgantown, KY 42261-7045

Bankruptcy Case 2014-10826-jal Summary: "Derick W Clark's Chapter 7 bankruptcy, filed in Morgantown, KY in Aug 1, 2014, led to asset liquidation, with the case closing in October 2014."
Derick W Clark — Kentucky, 2014-10826


ᐅ Jason N Clark, Kentucky

Address: 313 Dave Gaskey Ln Morgantown, KY 42261

Concise Description of Bankruptcy Case 11-117307: "The case of Jason N Clark in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason N Clark — Kentucky, 11-11730


ᐅ Marnie Marie Colgate, Kentucky

Address: 209 Horseshoe Bend Rd Morgantown, KY 42261-8004

Concise Description of Bankruptcy Case 15-10511-jal7: "Marnie Marie Colgate's Chapter 7 bankruptcy, filed in Morgantown, KY in May 20, 2015, led to asset liquidation, with the case closing in August 18, 2015."
Marnie Marie Colgate — Kentucky, 15-10511


ᐅ Richard Coots, Kentucky

Address: 2419 Millshed Rd Morgantown, KY 42261

Bankruptcy Case 10-10093 Summary: "Richard Coots's Chapter 7 bankruptcy, filed in Morgantown, KY in 01.21.2010, led to asset liquidation, with the case closing in 04/27/2010."
Richard Coots — Kentucky, 10-10093


ᐅ Shannon Nicole Corley, Kentucky

Address: 6822 Love Lee Rd Morgantown, KY 42261-6736

Brief Overview of Bankruptcy Case 2014-10879-jal: "The bankruptcy filing by Shannon Nicole Corley, undertaken in 08/15/2014 in Morgantown, KY under Chapter 7, concluded with discharge in 2014-11-13 after liquidating assets."
Shannon Nicole Corley — Kentucky, 2014-10879


ᐅ Billy Manson Corley, Kentucky

Address: 6822 Love Lee Rd Morgantown, KY 42261-6736

Concise Description of Bankruptcy Case 2014-10879-jal7: "In a Chapter 7 bankruptcy case, Billy Manson Corley from Morgantown, KY, saw their proceedings start in Aug 15, 2014 and complete by November 2014, involving asset liquidation."
Billy Manson Corley — Kentucky, 2014-10879


ᐅ Gregory Lee Cowan, Kentucky

Address: 5078 Rochester Rd Morgantown, KY 42261-8366

Snapshot of U.S. Bankruptcy Proceeding Case 14-10327-jal: "Morgantown, KY resident Gregory Lee Cowan's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Gregory Lee Cowan — Kentucky, 14-10327


ᐅ Phyllis Crowder, Kentucky

Address: 104 Chickasaw Dr Morgantown, KY 42261

Bankruptcy Case 09-11987 Overview: "In Morgantown, KY, Phyllis Crowder filed for Chapter 7 bankruptcy in November 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Phyllis Crowder — Kentucky, 09-11987


ᐅ Heather Jane Daugherty, Kentucky

Address: 388 Corbie Deweese Rd Morgantown, KY 42261-9497

Concise Description of Bankruptcy Case 15-10833-jal7: "Morgantown, KY resident Heather Jane Daugherty's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2015."
Heather Jane Daugherty — Kentucky, 15-10833


ᐅ Patrick Wayne Decker, Kentucky

Address: 10548 Leonard Oak Rd Morgantown, KY 42261

Bankruptcy Case 13-10479-jal Overview: "The bankruptcy filing by Patrick Wayne Decker, undertaken in 2013-04-17 in Morgantown, KY under Chapter 7, concluded with discharge in 07/22/2013 after liquidating assets."
Patrick Wayne Decker — Kentucky, 13-10479


ᐅ Angelia D Deel, Kentucky

Address: 1769 Sugar Grove Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 12-10814: "In a Chapter 7 bankruptcy case, Angelia D Deel from Morgantown, KY, saw her proceedings start in June 2012 and complete by 10/01/2012, involving asset liquidation."
Angelia D Deel — Kentucky, 12-10814


ᐅ Donnie Deel, Kentucky

Address: PO Box 568 Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 09-12103: "The bankruptcy filing by Donnie Deel, undertaken in 2009-12-07 in Morgantown, KY under Chapter 7, concluded with discharge in 2010-03-13 after liquidating assets."
Donnie Deel — Kentucky, 09-12103


ᐅ Elizabeth Ann Deweese, Kentucky

Address: 122 School House Rd Morgantown, KY 42261-9315

Bankruptcy Case 2014-10557-jal Overview: "Elizabeth Ann Deweese's bankruptcy, initiated in 05.16.2014 and concluded by 08.14.2014 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Deweese — Kentucky, 2014-10557


ᐅ Brandon Dockery, Kentucky

Address: 4620 Oak Ridge Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 09-11845: "Brandon Dockery's bankruptcy, initiated in 10.22.2009 and concluded by Jan 26, 2010 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Dockery — Kentucky, 09-11845


ᐅ Dustin Lee Dockery, Kentucky

Address: 429 Gilstrap Rd Morgantown, KY 42261-9185

Concise Description of Bankruptcy Case 2014-10529-jal7: "The bankruptcy filing by Dustin Lee Dockery, undertaken in May 12, 2014 in Morgantown, KY under Chapter 7, concluded with discharge in August 10, 2014 after liquidating assets."
Dustin Lee Dockery — Kentucky, 2014-10529


ᐅ Scotty Leon Dockery, Kentucky

Address: 2960 Oak Ridge Rd Morgantown, KY 42261-9526

Brief Overview of Bankruptcy Case 2014-10526-jal: "In Morgantown, KY, Scotty Leon Dockery filed for Chapter 7 bankruptcy in 05/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Scotty Leon Dockery — Kentucky, 2014-10526


ᐅ Clifton Raymond Duggins, Kentucky

Address: 10800 Caneyville Rd Morgantown, KY 42261-9509

Bankruptcy Case 2014-10445-jal Summary: "Clifton Raymond Duggins's Chapter 7 bankruptcy, filed in Morgantown, KY in 2014-04-21, led to asset liquidation, with the case closing in July 20, 2014."
Clifton Raymond Duggins — Kentucky, 2014-10445


ᐅ Larry W Dunn, Kentucky

Address: 5081 Bowling Green Rd Morgantown, KY 42261-7217

Bankruptcy Case 2014-10420-jal Overview: "In a Chapter 7 bankruptcy case, Larry W Dunn from Morgantown, KY, saw his proceedings start in April 2014 and complete by 07/15/2014, involving asset liquidation."
Larry W Dunn — Kentucky, 2014-10420


ᐅ Shannon Dye, Kentucky

Address: 2333 Russellville Rd Morgantown, KY 42261

Bankruptcy Case 10-11015 Overview: "Shannon Dye's Chapter 7 bankruptcy, filed in Morgantown, KY in 06/25/2010, led to asset liquidation, with the case closing in October 2010."
Shannon Dye — Kentucky, 10-11015


ᐅ Ii Richard Ellis, Kentucky

Address: 63 Snell Gaskey Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 10-10027: "Ii Richard Ellis's Chapter 7 bankruptcy, filed in Morgantown, KY in January 2010, led to asset liquidation, with the case closing in April 2010."
Ii Richard Ellis — Kentucky, 10-10027


ᐅ Joseph Eugene Embry, Kentucky

Address: 3313 Logansport Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 11-103247: "The case of Joseph Eugene Embry in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Eugene Embry — Kentucky, 11-10324


ᐅ Raymond W Felty, Kentucky

Address: 1314 Cool Springs Rd Morgantown, KY 42261-9317

Concise Description of Bankruptcy Case 16-10566-jal7: "In a Chapter 7 bankruptcy case, Raymond W Felty from Morgantown, KY, saw their proceedings start in 2016-06-20 and complete by 09/18/2016, involving asset liquidation."
Raymond W Felty — Kentucky, 16-10566


ᐅ Patricia A Fields, Kentucky

Address: PO Box 335 Morgantown, KY 42261

Brief Overview of Bankruptcy Case 11-11800: "The case of Patricia A Fields in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Fields — Kentucky, 11-11800


ᐅ Bonnie Fields, Kentucky

Address: 6057 Leonard Oak Rd Morgantown, KY 42261

Bankruptcy Case 10-10639 Overview: "The bankruptcy filing by Bonnie Fields, undertaken in April 2010 in Morgantown, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Bonnie Fields — Kentucky, 10-10639


ᐅ Tamra Lee Flener, Kentucky

Address: 118 Sawmill Rd Morgantown, KY 42261-8841

Concise Description of Bankruptcy Case 16-10265-jal7: "Morgantown, KY resident Tamra Lee Flener's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Tamra Lee Flener — Kentucky, 16-10265


ᐅ Tilford Allen Flener, Kentucky

Address: 118 Sawmill Rd Morgantown, KY 42261-8841

Concise Description of Bankruptcy Case 14-11241-jal7: "The bankruptcy filing by Tilford Allen Flener, undertaken in 12.01.2014 in Morgantown, KY under Chapter 7, concluded with discharge in 03.01.2015 after liquidating assets."
Tilford Allen Flener — Kentucky, 14-11241


ᐅ Tina A Flener, Kentucky

Address: 118 Sawmill Rd Morgantown, KY 42261-8841

Bankruptcy Case 14-11241-jal Overview: "Tina A Flener's Chapter 7 bankruptcy, filed in Morgantown, KY in 12.01.2014, led to asset liquidation, with the case closing in 03.01.2015."
Tina A Flener — Kentucky, 14-11241


ᐅ William Douglas Flener, Kentucky

Address: PO Box 252 Morgantown, KY 42261-0252

Brief Overview of Bankruptcy Case 16-10457-jal: "Morgantown, KY resident William Douglas Flener's 05.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
William Douglas Flener — Kentucky, 16-10457


ᐅ Bonita Carol Flener, Kentucky

Address: 778 Leonard Oak Rd Morgantown, KY 42261-8940

Snapshot of U.S. Bankruptcy Proceeding Case 14-10748-jal: "The bankruptcy filing by Bonita Carol Flener, undertaken in 07/13/2014 in Morgantown, KY under Chapter 7, concluded with discharge in Oct 11, 2014 after liquidating assets."
Bonita Carol Flener — Kentucky, 14-10748


ᐅ Brian Keith Flener, Kentucky

Address: 3741 Logansport Rd Morgantown, KY 42261-8055

Brief Overview of Bankruptcy Case 15-10774-jal: "Brian Keith Flener's bankruptcy, initiated in 2015-08-02 and concluded by 2015-10-31 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Flener — Kentucky, 15-10774


ᐅ Dwaine Clifton Flener, Kentucky

Address: 44 Findley Rd Morgantown, KY 42261

Bankruptcy Case 13-10224 Summary: "The bankruptcy record of Dwaine Clifton Flener from Morgantown, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Dwaine Clifton Flener — Kentucky, 13-10224


ᐅ James William Flener, Kentucky

Address: 778 Leonard Oak Rd Morgantown, KY 42261-8940

Bankruptcy Case 2014-10748-jal Summary: "Morgantown, KY resident James William Flener's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-11."
James William Flener — Kentucky, 2014-10748


ᐅ Beth E Flewallen, Kentucky

Address: 422 Boat Factory Rd Morgantown, KY 42261

Bankruptcy Case 12-10307 Overview: "Beth E Flewallen's bankruptcy, initiated in Mar 8, 2012 and concluded by 2012-06-26 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth E Flewallen — Kentucky, 12-10307


ᐅ Christopher C Flewallen, Kentucky

Address: 2595 Mooretown Rd Morgantown, KY 42261

Bankruptcy Case 12-10176 Summary: "The bankruptcy filing by Christopher C Flewallen, undertaken in 2012-02-14 in Morgantown, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Christopher C Flewallen — Kentucky, 12-10176


ᐅ Thomas S Fulton, Kentucky

Address: 148 Dunn Store Rd Morgantown, KY 42261

Bankruptcy Case 13-11391-jal Overview: "Thomas S Fulton's Chapter 7 bankruptcy, filed in Morgantown, KY in November 2013, led to asset liquidation, with the case closing in February 2014."
Thomas S Fulton — Kentucky, 13-11391


ᐅ Shana Patrice Ginnona, Kentucky

Address: 470 Old Buckhorn Ln Morgantown, KY 42261-7538

Bankruptcy Case 16-10171-jal Summary: "In a Chapter 7 bankruptcy case, Shana Patrice Ginnona from Morgantown, KY, saw her proceedings start in 02.29.2016 and complete by 05.29.2016, involving asset liquidation."
Shana Patrice Ginnona — Kentucky, 16-10171


ᐅ Mark Allen Glover, Kentucky

Address: 10 Oaklan Dr Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 13-11153-jal: "Morgantown, KY resident Mark Allen Glover's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Mark Allen Glover — Kentucky, 13-11153


ᐅ Nova Gist Goodall, Kentucky

Address: 137 Pine Dr Morgantown, KY 42261

Brief Overview of Bankruptcy Case 12-10054: "In Morgantown, KY, Nova Gist Goodall filed for Chapter 7 bankruptcy in 2012-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Nova Gist Goodall — Kentucky, 12-10054


ᐅ Bradley W Graham, Kentucky

Address: PO Box 1224 Morgantown, KY 42261

Brief Overview of Bankruptcy Case 13-10259: "In Morgantown, KY, Bradley W Graham filed for Chapter 7 bankruptcy in March 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-16."
Bradley W Graham — Kentucky, 13-10259


ᐅ Clark Porter Hammers, Kentucky

Address: 782 Sha Ro Ley Ln Morgantown, KY 42261

Concise Description of Bankruptcy Case 13-11220-jal7: "In Morgantown, KY, Clark Porter Hammers filed for Chapter 7 bankruptcy in 2013-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2014."
Clark Porter Hammers — Kentucky, 13-11220


ᐅ Gregory J Harris, Kentucky

Address: 1029 Ws Romans Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 11-10739: "In a Chapter 7 bankruptcy case, Gregory J Harris from Morgantown, KY, saw their proceedings start in May 11, 2011 and complete by August 17, 2011, involving asset liquidation."
Gregory J Harris — Kentucky, 11-10739


ᐅ Lana S Hatcher, Kentucky

Address: 47 Chester Johnson Rd Morgantown, KY 42261-8733

Bankruptcy Case 15-10336-jal Overview: "The bankruptcy filing by Lana S Hatcher, undertaken in 2015-04-01 in Morgantown, KY under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Lana S Hatcher — Kentucky, 15-10336


ᐅ Gary Hatcher, Kentucky

Address: 945 Dunbar Coal Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 10-11208: "The bankruptcy filing by Gary Hatcher, undertaken in 2010-08-03 in Morgantown, KY under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Gary Hatcher — Kentucky, 10-11208


ᐅ Shane H Hatcher, Kentucky

Address: 47 Chester Johnson Rd Morgantown, KY 42261-8733

Concise Description of Bankruptcy Case 15-10336-jal7: "The case of Shane H Hatcher in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane H Hatcher — Kentucky, 15-10336


ᐅ Benjamin Ray Hatcher, Kentucky

Address: 230 Susan Hatcher Rd Morgantown, KY 42261

Bankruptcy Case 12-11330 Summary: "The bankruptcy filing by Benjamin Ray Hatcher, undertaken in 2012-10-05 in Morgantown, KY under Chapter 7, concluded with discharge in 2013-01-09 after liquidating assets."
Benjamin Ray Hatcher — Kentucky, 12-11330


ᐅ Amanda D Hayduk, Kentucky

Address: 45 Oval Clark Rd Morgantown, KY 42261-7045

Brief Overview of Bankruptcy Case 15-10807-jal: "The bankruptcy record of Amanda D Hayduk from Morgantown, KY, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-11."
Amanda D Hayduk — Kentucky, 15-10807


ᐅ Kevin M Hayduk, Kentucky

Address: 45 Oval Clark Rd Morgantown, KY 42261-7045

Brief Overview of Bankruptcy Case 15-10807-jal: "In a Chapter 7 bankruptcy case, Kevin M Hayduk from Morgantown, KY, saw their proceedings start in August 2015 and complete by 2015-11-11, involving asset liquidation."
Kevin M Hayduk — Kentucky, 15-10807


ᐅ Richard Hembree, Kentucky

Address: PO Box 211 Morgantown, KY 42261

Brief Overview of Bankruptcy Case 09-11939: "Richard Hembree's bankruptcy, initiated in 2009-11-06 and concluded by 02.10.2010 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Hembree — Kentucky, 09-11939


ᐅ Malchom Harold Henderson, Kentucky

Address: 3403 Dexterville Oak Ridge Rd Morgantown, KY 42261

Bankruptcy Case 12-10425 Overview: "The case of Malchom Harold Henderson in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malchom Harold Henderson — Kentucky, 12-10425


ᐅ Jerrell R House, Kentucky

Address: 1071 Horseshoe Bend Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 12-10040: "Morgantown, KY resident Jerrell R House's 2012-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2012."
Jerrell R House — Kentucky, 12-10040


ᐅ William Thomas Huff, Kentucky

Address: 208 Thomas St Morgantown, KY 42261-8426

Snapshot of U.S. Bankruptcy Proceeding Case 15-10994-jal: "Morgantown, KY resident William Thomas Huff's 10.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2016."
William Thomas Huff — Kentucky, 15-10994


ᐅ Ashley Dawn Huff, Kentucky

Address: 208 Thomas St Morgantown, KY 42261-8426

Bankruptcy Case 15-10994-jal Overview: "Morgantown, KY resident Ashley Dawn Huff's 10.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2016."
Ashley Dawn Huff — Kentucky, 15-10994


ᐅ Frank G Hula, Kentucky

Address: 1542 Cane Ridge Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 13-11006-jal: "In Morgantown, KY, Frank G Hula filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2013."
Frank G Hula — Kentucky, 13-11006


ᐅ Justin Maruice Hulman, Kentucky

Address: 1406 Sunny Lane Richelieu Rd Morgantown, KY 42261-9790

Brief Overview of Bankruptcy Case 16-10009-jal: "In Morgantown, KY, Justin Maruice Hulman filed for Chapter 7 bankruptcy in 2016-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-05."
Justin Maruice Hulman — Kentucky, 16-10009


ᐅ Tiffany R Hunsicker, Kentucky

Address: 5401 Caneyville Rd Morgantown, KY 42261-9167

Concise Description of Bankruptcy Case 15-10158-jal7: "Morgantown, KY resident Tiffany R Hunsicker's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-24."
Tiffany R Hunsicker — Kentucky, 15-10158


ᐅ Ricky D Hunt, Kentucky

Address: 2542 Brownsville Rd Morgantown, KY 42261

Bankruptcy Case 11-10914 Overview: "Morgantown, KY resident Ricky D Hunt's Jun 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2011."
Ricky D Hunt — Kentucky, 11-10914