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 Michael Henderson, Kentucky

Address: 29 Needmore Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 10-10422: "The bankruptcy record of Michael Henderson from Morgantown, KY, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Michael Henderson — Kentucky, 10-10422


ᐅ Sophia Franklin Herrera, Kentucky

Address: 91 Possum Hollow Rd Morgantown, KY 42261

Bankruptcy Case 11-11036 Summary: "The case of Sophia Franklin Herrera in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophia Franklin Herrera — Kentucky, 11-11036


ᐅ Yolonda Jean Hicks, Kentucky

Address: 6122 Love Lee Rd Morgantown, KY 42261-6720

Snapshot of U.S. Bankruptcy Proceeding Case 14-10033-jal: "Yolonda Jean Hicks's Chapter 7 bankruptcy, filed in Morgantown, KY in 01/15/2014, led to asset liquidation, with the case closing in 04.15.2014."
Yolonda Jean Hicks — Kentucky, 14-10033


ᐅ April Denise Jackson, Kentucky

Address: 522 Doyle Dockery Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 11-10962: "In Morgantown, KY, April Denise Jackson filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2011."
April Denise Jackson — Kentucky, 11-10962


ᐅ Jr Ronald Brough Jensen, Kentucky

Address: 104 Otis White St Morgantown, KY 42261

Bankruptcy Case 13-11179-jal Overview: "In a Chapter 7 bankruptcy case, Jr Ronald Brough Jensen from Morgantown, KY, saw their proceedings start in 09.30.2013 and complete by 01/04/2014, involving asset liquidation."
Jr Ronald Brough Jensen — Kentucky, 13-11179


ᐅ Christopher B Johnson, Kentucky

Address: 64 White Way Morgantown, KY 42261

Brief Overview of Bankruptcy Case 12-10335: "Morgantown, KY resident Christopher B Johnson's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2012."
Christopher B Johnson — Kentucky, 12-10335


ᐅ Christopher Thomas Johnson, Kentucky

Address: 113 Oak Hill Dr Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 13-10628-jal: "The case of Christopher Thomas Johnson in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Thomas Johnson — Kentucky, 13-10628


ᐅ Melinda L Jones, Kentucky

Address: PO Box 1062 Morgantown, KY 42261

Bankruptcy Case 11-10004 Summary: "Morgantown, KY resident Melinda L Jones's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2011."
Melinda L Jones — Kentucky, 11-10004


ᐅ Darrel Wayne Jones, Kentucky

Address: 836 Barren River Rd Morgantown, KY 42261

Bankruptcy Case 11-11024 Overview: "The bankruptcy filing by Darrel Wayne Jones, undertaken in July 5, 2011 in Morgantown, KY under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Darrel Wayne Jones — Kentucky, 11-11024


ᐅ Timmothy S Jones, Kentucky

Address: 177 Big Oak Ln Morgantown, KY 42261-7034

Brief Overview of Bankruptcy Case 15-10060-jal: "In Morgantown, KY, Timmothy S Jones filed for Chapter 7 bankruptcy in 01/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2015."
Timmothy S Jones — Kentucky, 15-10060


ᐅ Brandon L Jones, Kentucky

Address: 2536 Mooretown Rd Morgantown, KY 42261

Bankruptcy Case 12-11578 Overview: "In a Chapter 7 bankruptcy case, Brandon L Jones from Morgantown, KY, saw their proceedings start in November 27, 2012 and complete by March 2013, involving asset liquidation."
Brandon L Jones — Kentucky, 12-11578


ᐅ Judith Ann Keller, Kentucky

Address: 3928 Oak Ridge Rd Morgantown, KY 42261-9704

Bankruptcy Case 15-11089-jal Overview: "Morgantown, KY resident Judith Ann Keller's Oct 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2016."
Judith Ann Keller — Kentucky, 15-11089


ᐅ Jeremy S Keown, Kentucky

Address: 265 Provo Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 11-11660: "The case of Jeremy S Keown in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy S Keown — Kentucky, 11-11660


ᐅ Jamie Key, Kentucky

Address: 3280 Richland Church Rd Morgantown, KY 42261

Bankruptcy Case 09-11986 Overview: "Morgantown, KY resident Jamie Key's Nov 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Jamie Key — Kentucky, 09-11986


ᐅ Jeremy L Key, Kentucky

Address: 375 Sawmill Rd Lot 4 Morgantown, KY 42261

Bankruptcy Case 11-10911 Overview: "In Morgantown, KY, Jeremy L Key filed for Chapter 7 bankruptcy in Jun 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2011."
Jeremy L Key — Kentucky, 11-10911


ᐅ Jennifer Jean Kurfiss, Kentucky

Address: 103 Arch Moore St Morgantown, KY 42261-7230

Brief Overview of Bankruptcy Case 15-11024-jal: "The bankruptcy filing by Jennifer Jean Kurfiss, undertaken in 10.13.2015 in Morgantown, KY under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Jennifer Jean Kurfiss — Kentucky, 15-11024


ᐅ Gregory E Lack, Kentucky

Address: 33 Whalen Cemetery Rd Morgantown, KY 42261

Bankruptcy Case 12-10255 Summary: "The case of Gregory E Lack in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory E Lack — Kentucky, 12-10255


ᐅ Frank M Lawrence, Kentucky

Address: PO Box 237 Morgantown, KY 42261

Concise Description of Bankruptcy Case 11-103987: "The bankruptcy record of Frank M Lawrence from Morgantown, KY, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Frank M Lawrence — Kentucky, 11-10398


ᐅ Amy Lawrence, Kentucky

Address: 1091 Dexterville Oak Ridge Rd Morgantown, KY 42261

Bankruptcy Case 09-11982 Summary: "The bankruptcy filing by Amy Lawrence, undertaken in 2009-11-13 in Morgantown, KY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Amy Lawrence — Kentucky, 09-11982


ᐅ James L Layne, Kentucky

Address: 227 Ws Romans Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 11-11008: "In a Chapter 7 bankruptcy case, James L Layne from Morgantown, KY, saw their proceedings start in 06.30.2011 and complete by 10.18.2011, involving asset liquidation."
James L Layne — Kentucky, 11-11008


ᐅ David Lee, Kentucky

Address: 129 Phelps Coots Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 10-10059: "In Morgantown, KY, David Lee filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-21."
David Lee — Kentucky, 10-10059


ᐅ Patricia Collins Lindsey, Kentucky

Address: 416 W Roberts St Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 12-30913: "The case of Patricia Collins Lindsey in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Collins Lindsey — Kentucky, 12-30913


ᐅ Carl L Lindsey, Kentucky

Address: 72 Walnut Ln Morgantown, KY 42261-8984

Concise Description of Bankruptcy Case 14-10144-jal7: "Carl L Lindsey's Chapter 7 bankruptcy, filed in Morgantown, KY in 2014-02-13, led to asset liquidation, with the case closing in May 2014."
Carl L Lindsey — Kentucky, 14-10144


ᐅ Phillip W Lloyd, Kentucky

Address: 4907 Caneyville Rd Morgantown, KY 42261-9163

Bankruptcy Case 15-10541-jal Overview: "The bankruptcy filing by Phillip W Lloyd, undertaken in 05.29.2015 in Morgantown, KY under Chapter 7, concluded with discharge in 08/27/2015 after liquidating assets."
Phillip W Lloyd — Kentucky, 15-10541


ᐅ Jacqueline S Lloyd, Kentucky

Address: 4907 Caneyville Rd Morgantown, KY 42261-9163

Bankruptcy Case 15-10541-jal Summary: "The case of Jacqueline S Lloyd in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline S Lloyd — Kentucky, 15-10541


ᐅ Jeanie Locke, Kentucky

Address: 107 Tuck St Morgantown, KY 42261

Concise Description of Bankruptcy Case 10-116967: "Morgantown, KY resident Jeanie Locke's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-27."
Jeanie Locke — Kentucky, 10-11696


ᐅ Misty L Martin, Kentucky

Address: 631 Brooklyn Chapel Rd Morgantown, KY 42261-9216

Bankruptcy Case 14-10065-jal Overview: "In Morgantown, KY, Misty L Martin filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2014."
Misty L Martin — Kentucky, 14-10065


ᐅ John T Maxfield, Kentucky

Address: 327 Stephens Chapel Rd Morgantown, KY 42261

Bankruptcy Case 12-11367 Overview: "In Morgantown, KY, John T Maxfield filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2013."
John T Maxfield — Kentucky, 12-11367


ᐅ David Mccloskey, Kentucky

Address: 173 New Buckhorn Ln Morgantown, KY 42261-8246

Concise Description of Bankruptcy Case 15-10790-jal7: "In a Chapter 7 bankruptcy case, David Mccloskey from Morgantown, KY, saw his proceedings start in Aug 7, 2015 and complete by 2015-11-05, involving asset liquidation."
David Mccloskey — Kentucky, 15-10790


ᐅ Nicole Michelle Mccloskey, Kentucky

Address: 173 New Buckhorn Ln Morgantown, KY 42261-8246

Bankruptcy Case 15-10790-jal Summary: "The case of Nicole Michelle Mccloskey in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Michelle Mccloskey — Kentucky, 15-10790


ᐅ Jason Mccombs, Kentucky

Address: PO Box 543 Morgantown, KY 42261

Bankruptcy Case 10-11116 Overview: "Morgantown, KY resident Jason Mccombs's 07.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2010."
Jason Mccombs — Kentucky, 10-11116


ᐅ Charles W Mcgranahan, Kentucky

Address: 70 Lonnie Snodgrass Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 14-11287-jal: "Morgantown, KY resident Charles W Mcgranahan's 12.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Charles W Mcgranahan — Kentucky, 14-11287


ᐅ Starla Mclean, Kentucky

Address: 1813 Brownsville Rd Morgantown, KY 42261

Bankruptcy Case 10-10021 Overview: "Morgantown, KY resident Starla Mclean's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Starla Mclean — Kentucky, 10-10021


ᐅ Dustin Wayne Meier, Kentucky

Address: 4083 Leonard Oak Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 12-10830: "In a Chapter 7 bankruptcy case, Dustin Wayne Meier from Morgantown, KY, saw his proceedings start in 06.18.2012 and complete by October 6, 2012, involving asset liquidation."
Dustin Wayne Meier — Kentucky, 12-10830


ᐅ Harold Todd Meredith, Kentucky

Address: 113 Oak Hill Dr Morgantown, KY 42261

Bankruptcy Case 13-10532-jal Summary: "The bankruptcy record of Harold Todd Meredith from Morgantown, KY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-03."
Harold Todd Meredith — Kentucky, 13-10532


ᐅ Gregory Alan Moore, Kentucky

Address: 111 Tuck St Morgantown, KY 42261-8807

Brief Overview of Bankruptcy Case 14-10646-jal: "The case of Gregory Alan Moore in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Alan Moore — Kentucky, 14-10646


ᐅ David Namken, Kentucky

Address: 519 A T Layne Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 10-113077: "In a Chapter 7 bankruptcy case, David Namken from Morgantown, KY, saw his proceedings start in August 2010 and complete by Dec 12, 2010, involving asset liquidation."
David Namken — Kentucky, 10-11307


ᐅ Galen L Neighbors, Kentucky

Address: PO Box 511 Morgantown, KY 42261-0511

Snapshot of U.S. Bankruptcy Proceeding Case 15-11244-jal: "The case of Galen L Neighbors in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galen L Neighbors — Kentucky, 15-11244


ᐅ Amanda R Neighbors, Kentucky

Address: PO Box 511 Morgantown, KY 42261-0511

Bankruptcy Case 15-11244-jal Overview: "Amanda R Neighbors's bankruptcy, initiated in 2015-12-28 and concluded by 2016-03-27 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda R Neighbors — Kentucky, 15-11244


ᐅ Christopher Neighbors, Kentucky

Address: 5501 Caneyville Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 09-11947: "In Morgantown, KY, Christopher Neighbors filed for Chapter 7 bankruptcy in November 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Christopher Neighbors — Kentucky, 09-11947


ᐅ Augusta Dean Noblett, Kentucky

Address: 3590 Brooklyn Rd Morgantown, KY 42261

Bankruptcy Case 13-10698-jal Summary: "Augusta Dean Noblett's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-04 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augusta Dean Noblett — Kentucky, 13-10698


ᐅ Sandra Sue Nolin, Kentucky

Address: 387 Embry Loop Morgantown, KY 42261-8287

Bankruptcy Case 14-11178-jal Overview: "Sandra Sue Nolin's bankruptcy, initiated in 2014-11-13 and concluded by February 11, 2015 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Sue Nolin — Kentucky, 14-11178


ᐅ Robin Gail Odell, Kentucky

Address: 4042 Leonard Oak Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-106577: "The bankruptcy record of Robin Gail Odell from Morgantown, KY, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Robin Gail Odell — Kentucky, 12-10657


ᐅ Robyn Kay Olson, Kentucky

Address: 30 Sandy Creek Rd Morgantown, KY 42261-8521

Bankruptcy Case 07-11520 Summary: "12/18/2007 marked the beginning of Robyn Kay Olson's Chapter 13 bankruptcy in Morgantown, KY, entailing a structured repayment schedule, completed by February 20, 2013."
Robyn Kay Olson — Kentucky, 07-11520


ᐅ Thomas W Palmer, Kentucky

Address: 52 Buckchaise Ln Morgantown, KY 42261

Bankruptcy Case 13-10221 Overview: "Thomas W Palmer's bankruptcy, initiated in March 2013 and concluded by June 5, 2013 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Palmer — Kentucky, 13-10221


ᐅ John D Pearson, Kentucky

Address: 187 County Rd Morgantown, KY 42261

Bankruptcy Case 12-11533 Summary: "The bankruptcy filing by John D Pearson, undertaken in 11/16/2012 in Morgantown, KY under Chapter 7, concluded with discharge in February 20, 2013 after liquidating assets."
John D Pearson — Kentucky, 12-11533


ᐅ Jr Archie C Phelps, Kentucky

Address: 108 Hillview Dr Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-106617: "The case of Jr Archie C Phelps in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Archie C Phelps — Kentucky, 12-10661


ᐅ Peggy Jean Phelps, Kentucky

Address: PO Box 883 Morgantown, KY 42261-0883

Snapshot of U.S. Bankruptcy Proceeding Case 16-10364-jal: "Peggy Jean Phelps's bankruptcy, initiated in 04/19/2016 and concluded by 07.18.2016 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Jean Phelps — Kentucky, 16-10364


ᐅ William J Phelps, Kentucky

Address: 610 Cool Springs Rd Morgantown, KY 42261

Bankruptcy Case 11-10658 Overview: "William J Phelps's Chapter 7 bankruptcy, filed in Morgantown, KY in 2011-04-26, led to asset liquidation, with the case closing in August 3, 2011."
William J Phelps — Kentucky, 11-10658


ᐅ Esther B Phelps, Kentucky

Address: 5367 Leonard Oak Rd Morgantown, KY 42261-7951

Bankruptcy Case 15-11202-jal Overview: "The bankruptcy record of Esther B Phelps from Morgantown, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-09."
Esther B Phelps — Kentucky, 15-11202


ᐅ Amanda Phelps, Kentucky

Address: PO Box 1023 Morgantown, KY 42261

Bankruptcy Case 09-12168 Summary: "Amanda Phelps's Chapter 7 bankruptcy, filed in Morgantown, KY in Dec 17, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Amanda Phelps — Kentucky, 09-12168


ᐅ Lehman Wayne Phelps, Kentucky

Address: 87 Doc Hampton Rd Morgantown, KY 42261-6240

Brief Overview of Bankruptcy Case 16-10271-jal: "Morgantown, KY resident Lehman Wayne Phelps's March 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2016."
Lehman Wayne Phelps — Kentucky, 16-10271


ᐅ Ashley N Phelps, Kentucky

Address: 391 Cool Springs Rd Morgantown, KY 42261-7817

Concise Description of Bankruptcy Case 14-10835-jal7: "The bankruptcy filing by Ashley N Phelps, undertaken in Aug 5, 2014 in Morgantown, KY under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Ashley N Phelps — Kentucky, 14-10835


ᐅ Floyd Ping, Kentucky

Address: PO Box 815 Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 09-11926: "In a Chapter 7 bankruptcy case, Floyd Ping from Morgantown, KY, saw his proceedings start in November 4, 2009 and complete by 2010-02-08, involving asset liquidation."
Floyd Ping — Kentucky, 09-11926


ᐅ Tammy M Poole, Kentucky

Address: 220 Dunn Store Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 11-10327: "The bankruptcy record of Tammy M Poole from Morgantown, KY, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2011."
Tammy M Poole — Kentucky, 11-10327


ᐅ Dennis Wayne Ralph, Kentucky

Address: 173 Oak Ridge Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 11-10084: "Dennis Wayne Ralph's Chapter 7 bankruptcy, filed in Morgantown, KY in January 2011, led to asset liquidation, with the case closing in May 4, 2011."
Dennis Wayne Ralph — Kentucky, 11-10084


ᐅ Ida R Ranburger, Kentucky

Address: 221 E Morrison St Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 13-10540-jal: "In Morgantown, KY, Ida R Ranburger filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Ida R Ranburger — Kentucky, 13-10540


ᐅ Julie A Raymer, Kentucky

Address: PO Box 831 Morgantown, KY 42261

Bankruptcy Case 12-10076 Overview: "Julie A Raymer's Chapter 7 bankruptcy, filed in Morgantown, KY in Jan 24, 2012, led to asset liquidation, with the case closing in May 2012."
Julie A Raymer — Kentucky, 12-10076


ᐅ Kenneth Raymer, Kentucky

Address: 114 Love Lee Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 10-11539: "The bankruptcy filing by Kenneth Raymer, undertaken in October 2010 in Morgantown, KY under Chapter 7, concluded with discharge in 01.22.2011 after liquidating assets."
Kenneth Raymer — Kentucky, 10-11539


ᐅ Timothy Ray Reese, Kentucky

Address: 204 Allen St Morgantown, KY 42261

Bankruptcy Case 12-11388 Summary: "The case of Timothy Ray Reese in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ray Reese — Kentucky, 12-11388


ᐅ Douglas L Remedies, Kentucky

Address: 1106 Ws Romans Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 12-10219: "The bankruptcy record of Douglas L Remedies from Morgantown, KY, shows a Chapter 7 case filed in February 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2012."
Douglas L Remedies — Kentucky, 12-10219


ᐅ Evelyn M Renfrow, Kentucky

Address: 3151 Brooklyn Rd Morgantown, KY 42261-7400

Snapshot of U.S. Bankruptcy Proceeding Case 16-10494-jal: "The bankruptcy filing by Evelyn M Renfrow, undertaken in May 27, 2016 in Morgantown, KY under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Evelyn M Renfrow — Kentucky, 16-10494


ᐅ Gary Wayne Renfrow, Kentucky

Address: 155 Oak Hill Dr Morgantown, KY 42261-8688

Snapshot of U.S. Bankruptcy Proceeding Case 15-11136-jal: "In a Chapter 7 bankruptcy case, Gary Wayne Renfrow from Morgantown, KY, saw his proceedings start in 2015-11-16 and complete by 02/14/2016, involving asset liquidation."
Gary Wayne Renfrow — Kentucky, 15-11136


ᐅ David Earl Richmond, Kentucky

Address: 4459 Possum Hollow Rd Morgantown, KY 42261-8706

Brief Overview of Bankruptcy Case 14-10308-jal: "The case of David Earl Richmond in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Earl Richmond — Kentucky, 14-10308


ᐅ Matthew R Roche, Kentucky

Address: 21 Johnson Cemetery Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 11-11149: "Morgantown, KY resident Matthew R Roche's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2011."
Matthew R Roche — Kentucky, 11-11149


ᐅ Tabitha L Roche, Kentucky

Address: PO Box 192 Morgantown, KY 42261

Bankruptcy Case 12-10585 Summary: "In Morgantown, KY, Tabitha L Roche filed for Chapter 7 bankruptcy in April 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Tabitha L Roche — Kentucky, 12-10585


ᐅ Michael C Romans, Kentucky

Address: 1490 Caneyville Rd Morgantown, KY 42261

Bankruptcy Case 13-10793-jal Overview: "Michael C Romans's Chapter 7 bankruptcy, filed in Morgantown, KY in 2013-06-27, led to asset liquidation, with the case closing in October 1, 2013."
Michael C Romans — Kentucky, 13-10793


ᐅ Randy C Russ, Kentucky

Address: 122 Frank Kitchens Rd Morgantown, KY 42261-7678

Snapshot of U.S. Bankruptcy Proceeding Case 15-10922-jal: "In Morgantown, KY, Randy C Russ filed for Chapter 7 bankruptcy in 2015-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2015."
Randy C Russ — Kentucky, 15-10922


ᐅ Dennie L Saling, Kentucky

Address: 102 Otis White St Morgantown, KY 42261

Bankruptcy Case 11-11570 Overview: "The case of Dennie L Saling in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennie L Saling — Kentucky, 11-11570


ᐅ Haley Sanchez, Kentucky

Address: 2549 Russellville Rd Morgantown, KY 42261

Bankruptcy Case 10-10296 Overview: "Morgantown, KY resident Haley Sanchez's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Haley Sanchez — Kentucky, 10-10296


ᐅ Murlene Sanders, Kentucky

Address: 883 Dimple Rd Morgantown, KY 42261-9612

Bankruptcy Case 10-42000-JJR13 Overview: "Murlene Sanders, a resident of Morgantown, KY, entered a Chapter 13 bankruptcy plan in 2010-07-16, culminating in its successful completion by 09/04/2013."
Murlene Sanders — Kentucky, 10-42000


ᐅ Robert Edward Saunders, Kentucky

Address: 315 Dave Gaskey Ln Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-115047: "The bankruptcy record of Robert Edward Saunders from Morgantown, KY, shows a Chapter 7 case filed in November 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2013."
Robert Edward Saunders — Kentucky, 12-11504


ᐅ Rodney Seiler, Kentucky

Address: 87 Boston School Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 11-10232: "The case of Rodney Seiler in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Seiler — Kentucky, 11-10232


ᐅ Daniel Earl Shepherd, Kentucky

Address: 1429 Gary Ridge Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 13-10875-jal: "Morgantown, KY resident Daniel Earl Shepherd's 07.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Daniel Earl Shepherd — Kentucky, 13-10875


ᐅ Timothy Dewayne Shreve, Kentucky

Address: 326 Sawmill Rd Morgantown, KY 42261

Bankruptcy Case 12-10764 Summary: "Timothy Dewayne Shreve's bankruptcy, initiated in 2012-05-31 and concluded by Sep 18, 2012 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Dewayne Shreve — Kentucky, 12-10764


ᐅ Linda Slagle, Kentucky

Address: 8 Wilson Dr Morgantown, KY 42261-8828

Snapshot of U.S. Bankruptcy Proceeding Case 15-11076-jal: "In a Chapter 7 bankruptcy case, Linda Slagle from Morgantown, KY, saw her proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Linda Slagle — Kentucky, 15-11076


ᐅ Shirley Devene Smith, Kentucky

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

Brief Overview of Bankruptcy Case 15-11032-jal: "In Morgantown, KY, Shirley Devene Smith filed for Chapter 7 bankruptcy in 10.14.2015. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2016."
Shirley Devene Smith — Kentucky, 15-11032


ᐅ Virginia Smith, Kentucky

Address: 602 Kent Manor Dr Morgantown, KY 42261-8837

Brief Overview of Bankruptcy Case 15-10834-jal: "In a Chapter 7 bankruptcy case, Virginia Smith from Morgantown, KY, saw her proceedings start in 08.19.2015 and complete by Nov 17, 2015, involving asset liquidation."
Virginia Smith — Kentucky, 15-10834


ᐅ David Allen Smith, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-11032-jal: "David Allen Smith's Chapter 7 bankruptcy, filed in Morgantown, KY in October 2015, led to asset liquidation, with the case closing in Jan 12, 2016."
David Allen Smith — Kentucky, 15-11032


ᐅ Matthew Scott Staples, Kentucky

Address: 10453 Caneyville Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 13-11407-jal7: "The case of Matthew Scott Staples in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Scott Staples — Kentucky, 13-11407


ᐅ Stephen R Sublett, Kentucky

Address: 102 Shea St Morgantown, KY 42261

Concise Description of Bankruptcy Case 13-10879-jal7: "The bankruptcy filing by Stephen R Sublett, undertaken in 2013-07-19 in Morgantown, KY under Chapter 7, concluded with discharge in Oct 23, 2013 after liquidating assets."
Stephen R Sublett — Kentucky, 13-10879


ᐅ Scott T Thompson, Kentucky

Address: 1656 Millshed Rd Morgantown, KY 42261-9024

Brief Overview of Bankruptcy Case 2014-10931-jal: "In a Chapter 7 bankruptcy case, Scott T Thompson from Morgantown, KY, saw their proceedings start in August 2014 and complete by 11/27/2014, involving asset liquidation."
Scott T Thompson — Kentucky, 2014-10931


ᐅ Ii James Leon Thompson, Kentucky

Address: PO Box 445 Morgantown, KY 42261

Bankruptcy Case 09-11765 Overview: "The bankruptcy record of Ii James Leon Thompson from Morgantown, KY, shows a Chapter 7 case filed in October 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2010."
Ii James Leon Thompson — Kentucky, 09-11765


ᐅ Elvis L Tison, Kentucky

Address: 183 Corey Ln Morgantown, KY 42261-9652

Bankruptcy Case 15-10141-jal Overview: "Elvis L Tison's bankruptcy, initiated in February 2015 and concluded by 2015-05-14 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvis L Tison — Kentucky, 15-10141


ᐅ Patricia H Tison, Kentucky

Address: 183 Corey Ln Morgantown, KY 42261-9652

Snapshot of U.S. Bankruptcy Proceeding Case 15-10141-jal: "In Morgantown, KY, Patricia H Tison filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-14."
Patricia H Tison — Kentucky, 15-10141


ᐅ James R Towe, Kentucky

Address: 89 Waitress Embry Rd Morgantown, KY 42261

Bankruptcy Case 07-11172 Overview: "James R Towe's Morgantown, KY bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in 2012-08-29."
James R Towe — Kentucky, 07-11172


ᐅ David T Turner, Kentucky

Address: 664 Taylor Cemetery Rd Morgantown, KY 42261

Concise Description of Bankruptcy Case 12-103707: "David T Turner's bankruptcy, initiated in March 19, 2012 and concluded by 07/07/2012 in Morgantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Turner — Kentucky, 12-10370


ᐅ Laura Ann Vanover, Kentucky

Address: 1675 Belmont Church Rd Morgantown, KY 42261-9044

Bankruptcy Case 2014-10989-jal Summary: "Morgantown, KY resident Laura Ann Vanover's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Laura Ann Vanover — Kentucky, 2014-10989


ᐅ Kimberley D West, Kentucky

Address: 1297 Gettie West Rd Morgantown, KY 42261-9737

Bankruptcy Case 2014-10339-jal Overview: "The bankruptcy record of Kimberley D West from Morgantown, KY, shows a Chapter 7 case filed in 03.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2014."
Kimberley D West — Kentucky, 2014-10339


ᐅ Nicole Lyn White, Kentucky

Address: 100 Oak Valley Dr Apt 208 Morgantown, KY 42261-8658

Bankruptcy Case 14-11290-jal Summary: "The case of Nicole Lyn White in Morgantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Lyn White — Kentucky, 14-11290


ᐅ Leonard Ray Williams, Kentucky

Address: 197 Shafter Howard Loop Lot 16 Morgantown, KY 42261-7232

Concise Description of Bankruptcy Case 15-10927-jal7: "In a Chapter 7 bankruptcy case, Leonard Ray Williams from Morgantown, KY, saw his proceedings start in 2015-09-18 and complete by December 2015, involving asset liquidation."
Leonard Ray Williams — Kentucky, 15-10927


ᐅ Octavia June Willis, Kentucky

Address: 150 Wade Cemetery Rd Morgantown, KY 42261

Snapshot of U.S. Bankruptcy Proceeding Case 11-10988: "In Morgantown, KY, Octavia June Willis filed for Chapter 7 bankruptcy in June 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Octavia June Willis — Kentucky, 11-10988


ᐅ Roger Dale Woodcock, Kentucky

Address: 10198 Brownsville Rd Morgantown, KY 42261

Brief Overview of Bankruptcy Case 13-11519-jal: "Morgantown, KY resident Roger Dale Woodcock's 12.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25."
Roger Dale Woodcock — Kentucky, 13-11519


ᐅ James D Woosley, Kentucky

Address: 7408 Love Lee Rd Morgantown, KY 42261-6740

Concise Description of Bankruptcy Case 15-10301-jal7: "In Morgantown, KY, James D Woosley filed for Chapter 7 bankruptcy in 03/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
James D Woosley — Kentucky, 15-10301


ᐅ Penny T Young, Kentucky

Address: PO Box 366 Morgantown, KY 42261-0366

Bankruptcy Case 2014-10743-jal Overview: "Penny T Young's Chapter 7 bankruptcy, filed in Morgantown, KY in July 11, 2014, led to asset liquidation, with the case closing in Oct 9, 2014."
Penny T Young — Kentucky, 2014-10743