personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Murray, 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 Andrew Abbott, Kentucky

Address: 1004 State Route 121 N Murray, KY 42071

Bankruptcy Case 10-50945 Summary: "In Murray, KY, Andrew Abbott filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Andrew Abbott — Kentucky, 10-50945


ᐅ John Miller Adams, Kentucky

Address: 206 S 12th St Murray, KY 42071

Bankruptcy Case 13-50704-thf Summary: "The bankruptcy record of John Miller Adams from Murray, KY, shows a Chapter 7 case filed in Sep 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
John Miller Adams — Kentucky, 13-50704


ᐅ Alisha G Adams, Kentucky

Address: 1608 N 16th St Trlr 27 Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50356: "The bankruptcy filing by Alisha G Adams, undertaken in 2011-04-08 in Murray, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Alisha G Adams — Kentucky, 11-50356


ᐅ Hoyt Adams, Kentucky

Address: PO Box 1631 Murray, KY 42071

Bankruptcy Case 10-50316 Overview: "In a Chapter 7 bankruptcy case, Hoyt Adams from Murray, KY, saw his proceedings start in 2010-03-10 and complete by 06.28.2010, involving asset liquidation."
Hoyt Adams — Kentucky, 10-50316


ᐅ Sr Gene Steven Alexander, Kentucky

Address: 278 Kirksey Almo Rd Murray, KY 42071

Bankruptcy Case 11-50945 Summary: "In a Chapter 7 bankruptcy case, Sr Gene Steven Alexander from Murray, KY, saw their proceedings start in 09.28.2011 and complete by Jan 4, 2012, involving asset liquidation."
Sr Gene Steven Alexander — Kentucky, 11-50945


ᐅ Mary Virginia Allen, Kentucky

Address: 1621 Chris Dr Apt C Murray, KY 42071-8833

Concise Description of Bankruptcy Case 15-50217-thf7: "In Murray, KY, Mary Virginia Allen filed for Chapter 7 bankruptcy in 04.20.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Mary Virginia Allen — Kentucky, 15-50217


ᐅ Bernice S Allison, Kentucky

Address: 3195 State Route 121 S Murray, KY 42071-6851

Snapshot of U.S. Bankruptcy Proceeding Case 16-50095-thf: "Bernice S Allison's Chapter 7 bankruptcy, filed in Murray, KY in 02.29.2016, led to asset liquidation, with the case closing in May 29, 2016."
Bernice S Allison — Kentucky, 16-50095


ᐅ Harry T Allison, Kentucky

Address: 3195 State Route 121 S Murray, KY 42071-6851

Brief Overview of Bankruptcy Case 16-50095-thf: "Murray, KY resident Harry T Allison's 02/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Harry T Allison — Kentucky, 16-50095


ᐅ Vicki Diane Anderson, Kentucky

Address: 3335 State Route 121 S Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-50437: "In a Chapter 7 bankruptcy case, Vicki Diane Anderson from Murray, KY, saw her proceedings start in 2012-05-14 and complete by September 1, 2012, involving asset liquidation."
Vicki Diane Anderson — Kentucky, 12-50437


ᐅ Jonathan Armstrong, Kentucky

Address: 135 Lewis Dr Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50922: "In a Chapter 7 bankruptcy case, Jonathan Armstrong from Murray, KY, saw his proceedings start in 2010-07-29 and complete by 2010-11-16, involving asset liquidation."
Jonathan Armstrong — Kentucky, 10-50922


ᐅ Walter Lee Arnold, Kentucky

Address: 61 Johnny Ln Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50839-thf: "Walter Lee Arnold's Chapter 7 bankruptcy, filed in Murray, KY in 2013-10-30, led to asset liquidation, with the case closing in 02.03.2014."
Walter Lee Arnold — Kentucky, 13-50839


ᐅ Dwayne Edward Ashcraft, Kentucky

Address: 280 Fox Rd Murray, KY 42071

Concise Description of Bankruptcy Case 13-50844-thf7: "Murray, KY resident Dwayne Edward Ashcraft's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2014."
Dwayne Edward Ashcraft — Kentucky, 13-50844


ᐅ Dina Barber, Kentucky

Address: 223 Riviera Courts Dr Murray, KY 42071-4587

Brief Overview of Bankruptcy Case 15-50449-thf: "The bankruptcy record of Dina Barber from Murray, KY, shows a Chapter 7 case filed in 2015-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2015."
Dina Barber — Kentucky, 15-50449


ᐅ Calvin Barber, Kentucky

Address: 223 Riviera Courts Dr Murray, KY 42071-4587

Bankruptcy Case 15-50449-thf Overview: "In Murray, KY, Calvin Barber filed for Chapter 7 bankruptcy in 2015-08-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-08."
Calvin Barber — Kentucky, 15-50449


ᐅ Alex M Bardoner, Kentucky

Address: 708 Bagwell Ct # A Murray, KY 42071

Bankruptcy Case 12-50285 Summary: "The bankruptcy record of Alex M Bardoner from Murray, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Alex M Bardoner — Kentucky, 12-50285


ᐅ Barbara Barnett, Kentucky

Address: 1022 Oaks Country Club Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 10-51198: "In Murray, KY, Barbara Barnett filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Barbara Barnett — Kentucky, 10-51198


ᐅ Eric Kyle Barrett, Kentucky

Address: 716 Utterback Rd Murray, KY 42071

Concise Description of Bankruptcy Case 09-511967: "The bankruptcy filing by Eric Kyle Barrett, undertaken in Oct 14, 2009 in Murray, KY under Chapter 7, concluded with discharge in Jan 18, 2010 after liquidating assets."
Eric Kyle Barrett — Kentucky, 09-51196


ᐅ Christie R Bice, Kentucky

Address: 503 Elm St Murray, KY 42071-2617

Bankruptcy Case 16-50139-thf Summary: "Christie R Bice's Chapter 7 bankruptcy, filed in Murray, KY in March 15, 2016, led to asset liquidation, with the case closing in 2016-06-13."
Christie R Bice — Kentucky, 16-50139


ᐅ Clifton P Bice, Kentucky

Address: 503 Elm St Murray, KY 42071-2617

Concise Description of Bankruptcy Case 16-50139-thf7: "In Murray, KY, Clifton P Bice filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2016."
Clifton P Bice — Kentucky, 16-50139


ᐅ Melissa Elizabeth Bivins, Kentucky

Address: 204 Spruce St Murray, KY 42071-2139

Snapshot of U.S. Bankruptcy Proceeding Case 16-50199-thf: "Murray, KY resident Melissa Elizabeth Bivins's 04/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Melissa Elizabeth Bivins — Kentucky, 16-50199


ᐅ Buffy Eugenia Blanton, Kentucky

Address: 1401 Mission Valley Dr # A Murray, KY 42071

Concise Description of Bankruptcy Case 12-500537: "The case of Buffy Eugenia Blanton in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buffy Eugenia Blanton — Kentucky, 12-50053


ᐅ Brandon Whayne Boggess, Kentucky

Address: 1605 Haven Meadow Ct Apt A Murray, KY 42071

Brief Overview of Bankruptcy Case 12-51097: "Murray, KY resident Brandon Whayne Boggess's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2013."
Brandon Whayne Boggess — Kentucky, 12-51097


ᐅ Jesse Ronald Boggess, Kentucky

Address: 212 Highland Rd Murray, KY 42071

Bankruptcy Case 11-50154 Overview: "Murray, KY resident Jesse Ronald Boggess's 02/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2011."
Jesse Ronald Boggess — Kentucky, 11-50154


ᐅ Daniel Carl Bonar, Kentucky

Address: 1801 Lincoln Ave Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-12366: "The bankruptcy record of Daniel Carl Bonar from Murray, KY, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Daniel Carl Bonar — Kentucky, 11-12366


ᐅ Sabrina Cheblee Bond, Kentucky

Address: 602 Olive St Murray, KY 42071-2039

Bankruptcy Case 2014-50297-thf Summary: "The case of Sabrina Cheblee Bond in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Cheblee Bond — Kentucky, 2014-50297


ᐅ Martha Jane Brandon, Kentucky

Address: 722 Sycamore St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50708-thf: "The bankruptcy record of Martha Jane Brandon from Murray, KY, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2013."
Martha Jane Brandon — Kentucky, 13-50708


ᐅ Cynthia Brewer, Kentucky

Address: 1410 Hillwood Dr Apt A Murray, KY 42071

Concise Description of Bankruptcy Case 10-511617: "Cynthia Brewer's bankruptcy, initiated in Sep 27, 2010 and concluded by 2011-01-15 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Brewer — Kentucky, 10-51161


ᐅ Dwight Brinn, Kentucky

Address: 495 Furches Trl Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50993: "The bankruptcy record of Dwight Brinn from Murray, KY, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Dwight Brinn — Kentucky, 10-50993


ᐅ Michael Brodie, Kentucky

Address: 36 Maplehurst Ln Murray, KY 42071

Bankruptcy Case 10-51507 Overview: "The bankruptcy filing by Michael Brodie, undertaken in 2010-12-31 in Murray, KY under Chapter 7, concluded with discharge in April 20, 2011 after liquidating assets."
Michael Brodie — Kentucky, 10-51507


ᐅ Joshua Bucy, Kentucky

Address: 807 River Rd Murray, KY 42071

Bankruptcy Case 10-51359 Overview: "Joshua Bucy's bankruptcy, initiated in 2010-11-18 and concluded by 2011-03-08 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Bucy — Kentucky, 10-51359


ᐅ Lisa R Bumpus, Kentucky

Address: 806 Bagwell Ave Murray, KY 42071-3016

Bankruptcy Case 15-50100-thf Overview: "In Murray, KY, Lisa R Bumpus filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Lisa R Bumpus — Kentucky, 15-50100


ᐅ Brian S Burkett, Kentucky

Address: 1550 Canterbury Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50030: "In a Chapter 7 bankruptcy case, Brian S Burkett from Murray, KY, saw their proceedings start in January 16, 2013 and complete by 04.22.2013, involving asset liquidation."
Brian S Burkett — Kentucky, 13-50030


ᐅ Cheryl L Burkett, Kentucky

Address: 304 S 6th St Apt B Murray, KY 42071

Bankruptcy Case 11-50738 Summary: "Cheryl L Burkett's Chapter 7 bankruptcy, filed in Murray, KY in 07.29.2011, led to asset liquidation, with the case closing in 11/16/2011."
Cheryl L Burkett — Kentucky, 11-50738


ᐅ Shirley A Butler, Kentucky

Address: 10382 State Route 94 E Murray, KY 42071-6322

Bankruptcy Case 15-50477-thf Overview: "Shirley A Butler's Chapter 7 bankruptcy, filed in Murray, KY in 2015-08-24, led to asset liquidation, with the case closing in 2015-11-22."
Shirley A Butler — Kentucky, 15-50477


ᐅ Garry L Butler, Kentucky

Address: 10382 State Route 94 E Murray, KY 42071-6322

Brief Overview of Bankruptcy Case 15-50477-thf: "In a Chapter 7 bankruptcy case, Garry L Butler from Murray, KY, saw his proceedings start in 2015-08-24 and complete by November 2015, involving asset liquidation."
Garry L Butler — Kentucky, 15-50477


ᐅ Elizabeth A Buzzell, Kentucky

Address: 1326 Main St Murray, KY 42071-1823

Concise Description of Bankruptcy Case 14-50188-thf7: "Elizabeth A Buzzell's Chapter 7 bankruptcy, filed in Murray, KY in 03.17.2014, led to asset liquidation, with the case closing in 2014-06-15."
Elizabeth A Buzzell — Kentucky, 14-50188


ᐅ John C Byars, Kentucky

Address: 1617 Belmont Dr Murray, KY 42071-2813

Bankruptcy Case 14-50154-thf Overview: "John C Byars's bankruptcy, initiated in Mar 5, 2014 and concluded by 06.03.2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Byars — Kentucky, 14-50154


ᐅ Shelly G Byrd, Kentucky

Address: 627 N 4th St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50994: "Shelly G Byrd's Chapter 7 bankruptcy, filed in Murray, KY in 2011-10-10, led to asset liquidation, with the case closing in 2012-01-28."
Shelly G Byrd — Kentucky, 11-50994


ᐅ Christopher K Cain, Kentucky

Address: 1899 Kandi Kay Ln Murray, KY 42071

Bankruptcy Case 12-50297 Overview: "The bankruptcy filing by Christopher K Cain, undertaken in Mar 29, 2012 in Murray, KY under Chapter 7, concluded with discharge in 2012-07-17 after liquidating assets."
Christopher K Cain — Kentucky, 12-50297


ᐅ Jennifer Marie Campbell, Kentucky

Address: 1705 Dodson Ave Murray, KY 42071

Concise Description of Bankruptcy Case 13-50632-thf7: "The case of Jennifer Marie Campbell in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Campbell — Kentucky, 13-50632


ᐅ Chad William Canter, Kentucky

Address: 306 Arnett Ln Murray, KY 42071

Concise Description of Bankruptcy Case 11-505347: "In Murray, KY, Chad William Canter filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Chad William Canter — Kentucky, 11-50534


ᐅ Genaro A Capo, Kentucky

Address: 410 S 8th St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50307: "Genaro A Capo's bankruptcy, initiated in 03.29.2011 and concluded by 07.17.2011 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genaro A Capo — Kentucky, 11-50307


ᐅ Joshua Leon Cardwell, Kentucky

Address: 1210 Center Dr Apt A Murray, KY 42071

Concise Description of Bankruptcy Case 11-511537: "In a Chapter 7 bankruptcy case, Joshua Leon Cardwell from Murray, KY, saw their proceedings start in November 2011 and complete by 2012-03-17, involving asset liquidation."
Joshua Leon Cardwell — Kentucky, 11-51153


ᐅ Steven Carroll, Kentucky

Address: 464 Oakwood Cir Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50315: "The bankruptcy filing by Steven Carroll, undertaken in 2010-03-10 in Murray, KY under Chapter 7, concluded with discharge in 2010-06-28 after liquidating assets."
Steven Carroll — Kentucky, 10-50315


ᐅ Lydia K Cathey, Kentucky

Address: PO Box 163 Murray, KY 42071

Concise Description of Bankruptcy Case 13-502337: "The bankruptcy filing by Lydia K Cathey, undertaken in March 22, 2013 in Murray, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Lydia K Cathey — Kentucky, 13-50233


ᐅ Jerry Alan Caudill, Kentucky

Address: 81 Waterleaf Ln Murray, KY 42071-6255

Brief Overview of Bankruptcy Case 14-50059-thf: "The bankruptcy filing by Jerry Alan Caudill, undertaken in January 2014 in Murray, KY under Chapter 7, concluded with discharge in Apr 28, 2014 after liquidating assets."
Jerry Alan Caudill — Kentucky, 14-50059


ᐅ Leslie E Cauley, Kentucky

Address: 103 S 8th St Murray, KY 42071

Bankruptcy Case 11-50616 Overview: "In a Chapter 7 bankruptcy case, Leslie E Cauley from Murray, KY, saw their proceedings start in Jun 24, 2011 and complete by 2011-10-12, involving asset liquidation."
Leslie E Cauley — Kentucky, 11-50616


ᐅ Chad M Cavitt, Kentucky

Address: 503 Lynnwood Ct Murray, KY 42071-2216

Bankruptcy Case 2014-50484-thf Summary: "The case of Chad M Cavitt in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad M Cavitt — Kentucky, 2014-50484


ᐅ Jr Marvin J Chambers, Kentucky

Address: 84 Locust Grove Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50488-thf: "The bankruptcy record of Jr Marvin J Chambers from Murray, KY, shows a Chapter 7 case filed in June 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2013."
Jr Marvin J Chambers — Kentucky, 13-50488


ᐅ Keyon B Chapman, Kentucky

Address: 319 Irvan St Murray, KY 42071

Bankruptcy Case 13-50455-thf Overview: "Keyon B Chapman's Chapter 7 bankruptcy, filed in Murray, KY in 2013-06-10, led to asset liquidation, with the case closing in September 10, 2013."
Keyon B Chapman — Kentucky, 13-50455


ᐅ Alan Brian Chase, Kentucky

Address: 503 N 7th St Murray, KY 42071

Bankruptcy Case 13-10457 Overview: "The bankruptcy filing by Alan Brian Chase, undertaken in Feb 23, 2013 in Murray, KY under Chapter 7, concluded with discharge in 05.30.2013 after liquidating assets."
Alan Brian Chase — Kentucky, 13-10457


ᐅ Llena Chavis, Kentucky

Address: 1013 Story Ave Murray, KY 42071

Bankruptcy Case 12-50687 Summary: "Murray, KY resident Llena Chavis's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2012."
Llena Chavis — Kentucky, 12-50687


ᐅ Barbara Cherry, Kentucky

Address: 104 Parks St Apt 502 Murray, KY 42071

Concise Description of Bankruptcy Case 10-512077: "The bankruptcy filing by Barbara Cherry, undertaken in Oct 8, 2010 in Murray, KY under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Barbara Cherry — Kentucky, 10-51207


ᐅ Shawn E Clere, Kentucky

Address: 2048 Brinn Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50735: "Murray, KY resident Shawn E Clere's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2011."
Shawn E Clere — Kentucky, 11-50735


ᐅ Lucilla Coates, Kentucky

Address: 63 Gettysburg Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-51085: "Lucilla Coates's bankruptcy, initiated in 2010-09-04 and concluded by 2010-12-07 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucilla Coates — Kentucky, 10-51085


ᐅ Sherece Cole, Kentucky

Address: 905 N 20th St Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50484: "The bankruptcy filing by Sherece Cole, undertaken in April 19, 2010 in Murray, KY under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
Sherece Cole — Kentucky, 10-50484


ᐅ Daryl Cole, Kentucky

Address: PO Box 1143 Murray, KY 42071-0020

Snapshot of U.S. Bankruptcy Proceeding Case 15-50232-thf: "Daryl Cole's Chapter 7 bankruptcy, filed in Murray, KY in 04.27.2015, led to asset liquidation, with the case closing in July 2015."
Daryl Cole — Kentucky, 15-50232


ᐅ Ella May Colister, Kentucky

Address: 1607 Chris Dr # A Murray, KY 42071

Bankruptcy Case 12-50128 Summary: "The bankruptcy filing by Ella May Colister, undertaken in 02.16.2012 in Murray, KY under Chapter 7, concluded with discharge in 2012-06-05 after liquidating assets."
Ella May Colister — Kentucky, 12-50128


ᐅ Kylie Collins, Kentucky

Address: 704 Fairlane Dr Murray, KY 42071

Bankruptcy Case 10-50520 Summary: "Kylie Collins's Chapter 7 bankruptcy, filed in Murray, KY in April 23, 2010, led to asset liquidation, with the case closing in 2010-08-11."
Kylie Collins — Kentucky, 10-50520


ᐅ Margaret Compton, Kentucky

Address: PO Box 603 Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50960: "Margaret Compton's Chapter 7 bankruptcy, filed in Murray, KY in 08/09/2010, led to asset liquidation, with the case closing in 11/27/2010."
Margaret Compton — Kentucky, 10-50960


ᐅ Corby D Cook, Kentucky

Address: 388 Rockwood Rd Murray, KY 42071-5254

Bankruptcy Case 15-50198-thf Summary: "The bankruptcy filing by Corby D Cook, undertaken in 04/13/2015 in Murray, KY under Chapter 7, concluded with discharge in 2015-07-12 after liquidating assets."
Corby D Cook — Kentucky, 15-50198


ᐅ Christofer J Cox, Kentucky

Address: 503 Mallard Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 12-50483: "Murray, KY resident Christofer J Cox's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2012."
Christofer J Cox — Kentucky, 12-50483


ᐅ Wayne Earl Crawford, Kentucky

Address: 1604 Highland Rd Murray, KY 42071

Bankruptcy Case 13-50376-thf Summary: "Wayne Earl Crawford's Chapter 7 bankruptcy, filed in Murray, KY in 05.16.2013, led to asset liquidation, with the case closing in August 2013."
Wayne Earl Crawford — Kentucky, 13-50376


ᐅ Stephen Heath Crouch, Kentucky

Address: 496 Jones Rd Murray, KY 42071-8017

Snapshot of U.S. Bankruptcy Proceeding Case 15-50329-thf: "Stephen Heath Crouch's bankruptcy, initiated in 06/15/2015 and concluded by 2015-09-13 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Heath Crouch — Kentucky, 15-50329


ᐅ Ashley Lynn Crouch, Kentucky

Address: 496 Jones Rd Murray, KY 42071-8017

Brief Overview of Bankruptcy Case 15-50329-thf: "Murray, KY resident Ashley Lynn Crouch's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Ashley Lynn Crouch — Kentucky, 15-50329


ᐅ Richard Dean Cunningham, Kentucky

Address: 300 W Grove Dr Murray, KY 42071-8414

Snapshot of U.S. Bankruptcy Proceeding Case 14-50027-thf: "Richard Dean Cunningham's Chapter 7 bankruptcy, filed in Murray, KY in 2014-01-14, led to asset liquidation, with the case closing in 2014-04-14."
Richard Dean Cunningham — Kentucky, 14-50027


ᐅ Debra Daniels, Kentucky

Address: PO Box 1259 Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50723: "The bankruptcy filing by Debra Daniels, undertaken in 06.11.2010 in Murray, KY under Chapter 7, concluded with discharge in Sep 29, 2010 after liquidating assets."
Debra Daniels — Kentucky, 10-50723


ᐅ Britney Nicole Darnell, Kentucky

Address: 93 Welch Dr Murray, KY 42071

Bankruptcy Case 12-50928 Summary: "Britney Nicole Darnell's bankruptcy, initiated in 10/19/2012 and concluded by 01.23.2013 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britney Nicole Darnell — Kentucky, 12-50928


ᐅ Lisa C Darnnell, Kentucky

Address: 241 Justice Rd Murray, KY 42071

Concise Description of Bankruptcy Case 11-507497: "Murray, KY resident Lisa C Darnnell's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2011."
Lisa C Darnnell — Kentucky, 11-50749


ᐅ Timothy Davenport, Kentucky

Address: 9771 State Route 94 W Murray, KY 42071-4505

Bankruptcy Case 15-50090-thf Summary: "In Murray, KY, Timothy Davenport filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Timothy Davenport — Kentucky, 15-50090


ᐅ Timothy D Davenport, Kentucky

Address: 9771 State Route 94 W Murray, KY 42071-4505

Snapshot of U.S. Bankruptcy Proceeding Case 16-50243-thf: "Timothy D Davenport's bankruptcy, initiated in 2016-04-20 and concluded by 2016-07-19 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Davenport — Kentucky, 16-50243


ᐅ Tony D Davis, Kentucky

Address: 101 Lynnwood Dr Murray, KY 42071

Concise Description of Bankruptcy Case 12-502967: "Tony D Davis's bankruptcy, initiated in 2012-03-29 and concluded by 2012-07-17 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony D Davis — Kentucky, 12-50296


ᐅ Patricia L Dedmon, Kentucky

Address: 1230 Bethel Rd Murray, KY 42071

Bankruptcy Case 13-50757-thf Overview: "The bankruptcy record of Patricia L Dedmon from Murray, KY, shows a Chapter 7 case filed in Oct 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
Patricia L Dedmon — Kentucky, 13-50757


ᐅ Christopher Rob Denham, Kentucky

Address: 420 S 9th St Murray, KY 42071

Bankruptcy Case 13-50650-SCS Overview: "In a Chapter 7 bankruptcy case, Christopher Rob Denham from Murray, KY, saw his proceedings start in 2013-04-26 and complete by August 2013, involving asset liquidation."
Christopher Rob Denham — Kentucky, 13-50650


ᐅ Eric Shane Derby, Kentucky

Address: 503 S 16th St Murray, KY 42071-2208

Bankruptcy Case 08-51053-thf Summary: "In their Chapter 13 bankruptcy case filed in October 24, 2008, Murray, KY's Eric Shane Derby agreed to a debt repayment plan, which was successfully completed by November 22, 2013."
Eric Shane Derby — Kentucky, 08-51053


ᐅ Tammie Michelle Derby, Kentucky

Address: 503 S 16th St Murray, KY 42071-2208

Bankruptcy Case 08-51053-thf Overview: "Chapter 13 bankruptcy for Tammie Michelle Derby in Murray, KY began in 10/24/2008, focusing on debt restructuring, concluding with plan fulfillment in November 22, 2013."
Tammie Michelle Derby — Kentucky, 08-51053


ᐅ Scott Deshields, Kentucky

Address: 2807 Kirksey Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50195: "The bankruptcy record of Scott Deshields from Murray, KY, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Scott Deshields — Kentucky, 10-50195


ᐅ Tabitha R Devine, Kentucky

Address: 1653 Ryan Ave Murray, KY 42071-1768

Bankruptcy Case 14-50206-thf Summary: "Tabitha R Devine's Chapter 7 bankruptcy, filed in Murray, KY in 03/21/2014, led to asset liquidation, with the case closing in June 2014."
Tabitha R Devine — Kentucky, 14-50206


ᐅ Tammy Dicky, Kentucky

Address: 455 Lawson Rd Murray, KY 42071

Bankruptcy Case 10-50117 Overview: "In Murray, KY, Tammy Dicky filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2010."
Tammy Dicky — Kentucky, 10-50117


ᐅ Derek Dillon, Kentucky

Address: 903B Northwood Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50499: "The bankruptcy record of Derek Dillon from Murray, KY, shows a Chapter 7 case filed in 04/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Derek Dillon — Kentucky, 10-50499


ᐅ Lee Ann Dillon, Kentucky

Address: 3257 Erwin Rd Murray, KY 42071

Concise Description of Bankruptcy Case 13-50398-thf7: "The bankruptcy filing by Lee Ann Dillon, undertaken in May 22, 2013 in Murray, KY under Chapter 7, concluded with discharge in 08/26/2013 after liquidating assets."
Lee Ann Dillon — Kentucky, 13-50398


ᐅ Tina Dillon, Kentucky

Address: 821 N 19th St Murray, KY 42071

Bankruptcy Case 10-50584 Overview: "Tina Dillon's Chapter 7 bankruptcy, filed in Murray, KY in May 5, 2010, led to asset liquidation, with the case closing in 2010-08-23."
Tina Dillon — Kentucky, 10-50584


ᐅ Melissa Perry Dooley, Kentucky

Address: 419 S 8th St Murray, KY 42071

Concise Description of Bankruptcy Case 11-505927: "Melissa Perry Dooley's bankruptcy, initiated in 2011-06-17 and concluded by 2011-10-05 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Perry Dooley — Kentucky, 11-50592


ᐅ Gabriel Dowd, Kentucky

Address: 805 Doran Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 10-51413: "The case of Gabriel Dowd in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Dowd — Kentucky, 10-51413


ᐅ Brian D Duff, Kentucky

Address: 2031 Douglas Rd Murray, KY 42071

Bankruptcy Case 13-50637-thf Summary: "The bankruptcy record of Brian D Duff from Murray, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2013."
Brian D Duff — Kentucky, 13-50637


ᐅ Rodney W Dukes, Kentucky

Address: 1077 Neale Trl Murray, KY 42071-6612

Concise Description of Bankruptcy Case 07-50016-thf7: "Filing for Chapter 13 bankruptcy in 2007-01-09, Rodney W Dukes from Murray, KY, structured a repayment plan, achieving discharge in November 12, 2013."
Rodney W Dukes — Kentucky, 07-50016


ᐅ Annie M Dukes, Kentucky

Address: 1077 Neale Trl Murray, KY 42071-6612

Brief Overview of Bankruptcy Case 07-50016-thf: "01.09.2007 marked the beginning of Annie M Dukes's Chapter 13 bankruptcy in Murray, KY, entailing a structured repayment schedule, completed by Nov 12, 2013."
Annie M Dukes — Kentucky, 07-50016


ᐅ Jeffrey W Edson, Kentucky

Address: 301 N 4th St Murray, KY 42071

Concise Description of Bankruptcy Case 11-500037: "In a Chapter 7 bankruptcy case, Jeffrey W Edson from Murray, KY, saw their proceedings start in January 2011 and complete by 2011-04-05, involving asset liquidation."
Jeffrey W Edson — Kentucky, 11-50003


ᐅ Ryan Bradley Edwards, Kentucky

Address: 1530 Spring Creek Dr Murray, KY 42071-9386

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50717-thf: "Ryan Bradley Edwards's Chapter 7 bankruptcy, filed in Murray, KY in 2014-10-12, led to asset liquidation, with the case closing in Jan 10, 2015."
Ryan Bradley Edwards — Kentucky, 2014-50717


ᐅ Ii James William Elkins, Kentucky

Address: 1810 Westwood Dr Murray, KY 42071

Bankruptcy Case 12-50196 Summary: "Murray, KY resident Ii James William Elkins's Mar 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Ii James William Elkins — Kentucky, 12-50196


ᐅ Scott English, Kentucky

Address: PO Box 1422 Murray, KY 42071

Bankruptcy Case 10-51219 Summary: "The bankruptcy record of Scott English from Murray, KY, shows a Chapter 7 case filed in Oct 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Scott English — Kentucky, 10-51219


ᐅ Denise Lynn Epperson, Kentucky

Address: 175 Scenic Acres Dr Murray, KY 42071-9851

Bankruptcy Case 08-50678-thf Overview: "In her Chapter 13 bankruptcy case filed in 07/22/2008, Murray, KY's Denise Lynn Epperson agreed to a debt repayment plan, which was successfully completed by November 25, 2013."
Denise Lynn Epperson — Kentucky, 08-50678


ᐅ James Michael Epperson, Kentucky

Address: 175 Scenic Acres Dr Murray, KY 42071-9851

Brief Overview of Bankruptcy Case 08-50678-thf: "Filing for Chapter 13 bankruptcy in 2008-07-22, James Michael Epperson from Murray, KY, structured a repayment plan, achieving discharge in 11/25/2013."
James Michael Epperson — Kentucky, 08-50678


ᐅ Shannon Gail Erwin, Kentucky

Address: 1616 Kirkwood Dr Murray, KY 42071

Bankruptcy Case 11-50309 Overview: "The bankruptcy filing by Shannon Gail Erwin, undertaken in Mar 30, 2011 in Murray, KY under Chapter 7, concluded with discharge in Jul 18, 2011 after liquidating assets."
Shannon Gail Erwin — Kentucky, 11-50309


ᐅ Bruce G Eubanks, Kentucky

Address: 27 Lakehurst Ln Murray, KY 42071

Concise Description of Bankruptcy Case 13-50497-thf7: "The bankruptcy record of Bruce G Eubanks from Murray, KY, shows a Chapter 7 case filed in June 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Bruce G Eubanks — Kentucky, 13-50497


ᐅ Steven Trace Thomas Ewing, Kentucky

Address: 1704 Oak Hill Dr Apt B Murray, KY 42071-3143

Bankruptcy Case 15-50549-thf Overview: "The case of Steven Trace Thomas Ewing in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Trace Thomas Ewing — Kentucky, 15-50549


ᐅ Debra Lyn Falder, Kentucky

Address: 3027 US Highway 641 N Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-51011: "Murray, KY resident Debra Lyn Falder's Nov 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Debra Lyn Falder — Kentucky, 12-51011


ᐅ Harold Fancher, Kentucky

Address: 1151 Coopertown Rd Murray, KY 42071

Bankruptcy Case 10-50961 Summary: "The bankruptcy record of Harold Fancher from Murray, KY, shows a Chapter 7 case filed in August 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2010."
Harold Fancher — Kentucky, 10-50961


ᐅ Sheila M Feagin, Kentucky

Address: 877 Tom Taylor Rd Murray, KY 42071

Concise Description of Bankruptcy Case 12-503367: "The case of Sheila M Feagin in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Feagin — Kentucky, 12-50336


ᐅ Michael Feezor, Kentucky

Address: 816 N 19th St Murray, KY 42071

Bankruptcy Case 10-51059 Overview: "In Murray, KY, Michael Feezor filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Michael Feezor — Kentucky, 10-51059