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 Fred A Fetcho, Kentucky

Address: 66 Autumn Dr Murray, KY 42071-5654

Concise Description of Bankruptcy Case 15-50303-thf7: "In Murray, KY, Fred A Fetcho filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Fred A Fetcho — Kentucky, 15-50303


ᐅ John M Finley, Kentucky

Address: 824 S 9th St Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50927-thf: "John M Finley's bankruptcy, initiated in 2013-11-30 and concluded by Mar 6, 2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Finley — Kentucky, 13-50927


ᐅ Rachel Finney, Kentucky

Address: 405 S 11th St Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50746-thf: "The bankruptcy record of Rachel Finney from Murray, KY, shows a Chapter 7 case filed in September 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Rachel Finney — Kentucky, 13-50746


ᐅ Paul Fogle, Kentucky

Address: 1728 Brooklyn Dr Apt F Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50135: "Paul Fogle's Chapter 7 bankruptcy, filed in Murray, KY in 2010-02-05, led to asset liquidation, with the case closing in May 12, 2010."
Paul Fogle — Kentucky, 10-50135


ᐅ Nancy Lee Fosdick, Kentucky

Address: 66 Autumn Dr Murray, KY 42071-5654

Bankruptcy Case 15-50303-thf Overview: "The bankruptcy record of Nancy Lee Fosdick from Murray, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2015."
Nancy Lee Fosdick — Kentucky, 15-50303


ᐅ Jennifer M Francis, Kentucky

Address: 505 S 6th St Murray, KY 42071-2609

Concise Description of Bankruptcy Case 2014-50224-thf7: "In a Chapter 7 bankruptcy case, Jennifer M Francis from Murray, KY, saw her proceedings start in Mar 27, 2014 and complete by Jun 25, 2014, involving asset liquidation."
Jennifer M Francis — Kentucky, 2014-50224


ᐅ Terry P Franklin, Kentucky

Address: 100 Fox Meadows Dr Lot D10 Murray, KY 42071-2881

Snapshot of U.S. Bankruptcy Proceeding Case 14-50737-thf: "In Murray, KY, Terry P Franklin filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Terry P Franklin — Kentucky, 14-50737


ᐅ Leslie S Franklin, Kentucky

Address: 100 Fox Meadows Dr Lot D10 Murray, KY 42071-2881

Brief Overview of Bankruptcy Case 2014-50737-thf: "The bankruptcy record of Leslie S Franklin from Murray, KY, shows a Chapter 7 case filed in 10.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2015."
Leslie S Franklin — Kentucky, 2014-50737


ᐅ Wendy Frantz, Kentucky

Address: 5025 State Route 121 N Trlr 12 Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50590: "The bankruptcy record of Wendy Frantz from Murray, KY, shows a Chapter 7 case filed in 05/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2010."
Wendy Frantz — Kentucky, 10-50590


ᐅ Mark Wade Free, Kentucky

Address: 1855 Watson Rd Murray, KY 42071

Bankruptcy Case 11-50556 Summary: "Mark Wade Free's Chapter 7 bankruptcy, filed in Murray, KY in June 6, 2011, led to asset liquidation, with the case closing in 2011-09-07."
Mark Wade Free — Kentucky, 11-50556


ᐅ Robert Francis Fricker, Kentucky

Address: 273 W Grove Dr Murray, KY 42071-8413

Concise Description of Bankruptcy Case 14-131077: "Murray, KY resident Robert Francis Fricker's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2015."
Robert Francis Fricker — Kentucky, 14-13107


ᐅ Sunni A Garland, Kentucky

Address: 312 N 5th St Murray, KY 42071

Bankruptcy Case 11-50456 Summary: "The bankruptcy record of Sunni A Garland from Murray, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2011."
Sunni A Garland — Kentucky, 11-50456


ᐅ Nathan W Gibson, Kentucky

Address: 2577 W Fork Rd Murray, KY 42071-7763

Snapshot of U.S. Bankruptcy Proceeding Case 14-50811-thf: "The case of Nathan W Gibson in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan W Gibson — Kentucky, 14-50811


ᐅ Charice R Gibson, Kentucky

Address: 2577 W Fork Rd Murray, KY 42071-7763

Concise Description of Bankruptcy Case 14-50811-thf7: "The bankruptcy record of Charice R Gibson from Murray, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2015."
Charice R Gibson — Kentucky, 14-50811


ᐅ Jennifer Gibson, Kentucky

Address: PO Box 488 Murray, KY 42071

Concise Description of Bankruptcy Case 10-513827: "Murray, KY resident Jennifer Gibson's Nov 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-13."
Jennifer Gibson — Kentucky, 10-51382


ᐅ Carrie Michelle Gipson, Kentucky

Address: 1505 Diuguid Dr Apt D23 Murray, KY 42071-3460

Brief Overview of Bankruptcy Case 2014-50673-thf: "The case of Carrie Michelle Gipson in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Michelle Gipson — Kentucky, 2014-50673


ᐅ Stephanie L Givens, Kentucky

Address: 201 N 17th St Murray, KY 42071

Bankruptcy Case 11-50376 Summary: "Stephanie L Givens's bankruptcy, initiated in Apr 14, 2011 and concluded by 2011-08-02 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Givens — Kentucky, 11-50376


ᐅ Matthew Houston Glasco, Kentucky

Address: 1217 Diuguid Dr Apt B Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-50283: "The bankruptcy filing by Matthew Houston Glasco, undertaken in Mar 27, 2012 in Murray, KY under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Matthew Houston Glasco — Kentucky, 12-50283


ᐅ Carolyn S Goucher, Kentucky

Address: 2179 Douglas Rd Murray, KY 42071-5738

Bankruptcy Case 14-50876-thf Summary: "The bankruptcy filing by Carolyn S Goucher, undertaken in 12/22/2014 in Murray, KY under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Carolyn S Goucher — Kentucky, 14-50876


ᐅ Jessie J Goucher, Kentucky

Address: 3029 Scott Fitts Rd Murray, KY 42071-5706

Snapshot of U.S. Bankruptcy Proceeding Case 14-50876-thf: "In a Chapter 7 bankruptcy case, Jessie J Goucher from Murray, KY, saw their proceedings start in 2014-12-22 and complete by March 22, 2015, involving asset liquidation."
Jessie J Goucher — Kentucky, 14-50876


ᐅ Stephen Grace, Kentucky

Address: 1216 Melrose Dr Murray, KY 42071

Concise Description of Bankruptcy Case 10-509247: "Murray, KY resident Stephen Grace's 07.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Stephen Grace — Kentucky, 10-50924


ᐅ De Vin O Graves, Kentucky

Address: 512 N 1st St Murray, KY 42071-2164

Bankruptcy Case 16-50379-thf Summary: "De Vin O Graves's bankruptcy, initiated in 06.10.2016 and concluded by Sep 8, 2016 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Vin O Graves — Kentucky, 16-50379


ᐅ Malissa A Gray, Kentucky

Address: 2540 Scott Fitts Rd Murray, KY 42071-5712

Concise Description of Bankruptcy Case 16-50256-thf7: "Murray, KY resident Malissa A Gray's April 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Malissa A Gray — Kentucky, 16-50256


ᐅ Paul Brian Green, Kentucky

Address: 305 N 5th St Murray, KY 42071-2008

Concise Description of Bankruptcy Case 08-101937: "Paul Brian Green's Chapter 13 bankruptcy in Murray, KY started in 01.16.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Paul Brian Green — Kentucky, 08-10193


ᐅ Brandi E Greenfield, Kentucky

Address: 141 Potts Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50775: "Murray, KY resident Brandi E Greenfield's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Brandi E Greenfield — Kentucky, 11-50775


ᐅ Gerald C Griffis, Kentucky

Address: 1904 Sherri Ln Apt D Murray, KY 42071-1513

Brief Overview of Bankruptcy Case 2014-50613-thf: "Gerald C Griffis's Chapter 7 bankruptcy, filed in Murray, KY in 2014-08-27, led to asset liquidation, with the case closing in 11.25.2014."
Gerald C Griffis — Kentucky, 2014-50613


ᐅ Cynthia Maria Grogan, Kentucky

Address: 2113 Pottertown Rd Murray, KY 42071

Concise Description of Bankruptcy Case 12-500457: "The case of Cynthia Maria Grogan in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Maria Grogan — Kentucky, 12-50045


ᐅ Seven Grogan, Kentucky

Address: 1203 Tom Taylor Rd Murray, KY 42071

Concise Description of Bankruptcy Case 10-510877: "Murray, KY resident Seven Grogan's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2010."
Seven Grogan — Kentucky, 10-51087


ᐅ Eran A Guse, Kentucky

Address: 1615 Cardinal Dr Murray, KY 42071-2212

Brief Overview of Bankruptcy Case 16-50099-thf: "Eran A Guse's bankruptcy, initiated in February 2016 and concluded by 2016-05-29 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eran A Guse — Kentucky, 16-50099


ᐅ Karen A Guse, Kentucky

Address: 1615 Cardinal Dr Murray, KY 42071-2212

Brief Overview of Bankruptcy Case 16-50099-thf: "The bankruptcy record of Karen A Guse from Murray, KY, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Karen A Guse — Kentucky, 16-50099


ᐅ Angela Hale, Kentucky

Address: 1608 N 16th St Trlr 24 Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50367: "The bankruptcy record of Angela Hale from Murray, KY, shows a Chapter 7 case filed in 03/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Angela Hale — Kentucky, 10-50367


ᐅ Stanley C Hale, Kentucky

Address: 2551 Kirksey Rd Murray, KY 42071-7629

Bankruptcy Case 15-50099-thf Overview: "The bankruptcy record of Stanley C Hale from Murray, KY, shows a Chapter 7 case filed in February 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Stanley C Hale — Kentucky, 15-50099


ᐅ Dorothy Ladawn Hale, Kentucky

Address: 413 Carty Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50388: "Murray, KY resident Dorothy Ladawn Hale's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Dorothy Ladawn Hale — Kentucky, 11-50388


ᐅ Jennifer L Hale, Kentucky

Address: 51 Stanford Dr Murray, KY 42071-9446

Snapshot of U.S. Bankruptcy Proceeding Case 14-50458-thf: "In Murray, KY, Jennifer L Hale filed for Chapter 7 bankruptcy in 06.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Jennifer L Hale — Kentucky, 14-50458


ᐅ Linda J Hall, Kentucky

Address: 803 Meadow Ln Murray, KY 42071

Concise Description of Bankruptcy Case 11-508877: "Murray, KY resident Linda J Hall's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2011."
Linda J Hall — Kentucky, 11-50887


ᐅ Jessica R Hargrove, Kentucky

Address: 1611 Wiswell Rd Apt 20 Murray, KY 42071

Bankruptcy Case 12-50590 Summary: "Jessica R Hargrove's Chapter 7 bankruptcy, filed in Murray, KY in 2012-06-29, led to asset liquidation, with the case closing in 10.17.2012."
Jessica R Hargrove — Kentucky, 12-50590


ᐅ Kenny Hargrove, Kentucky

Address: 280 Brookfield Ln Murray, KY 42071

Brief Overview of Bankruptcy Case 10-51493: "In a Chapter 7 bankruptcy case, Kenny Hargrove from Murray, KY, saw his proceedings start in 2010-12-28 and complete by 2011-04-17, involving asset liquidation."
Kenny Hargrove — Kentucky, 10-51493


ᐅ James Harper, Kentucky

Address: 336 Grove Ln Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50970: "In a Chapter 7 bankruptcy case, James Harper from Murray, KY, saw their proceedings start in August 2010 and complete by Nov 28, 2010, involving asset liquidation."
James Harper — Kentucky, 10-50970


ᐅ April D Harrell, Kentucky

Address: 3582 Old Newburg Rd Murray, KY 42071-5008

Brief Overview of Bankruptcy Case 15-50356-thf: "The bankruptcy record of April D Harrell from Murray, KY, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
April D Harrell — Kentucky, 15-50356


ᐅ Barry D Harrell, Kentucky

Address: 3582 Old Newburg Rd Murray, KY 42071-5008

Snapshot of U.S. Bankruptcy Proceeding Case 15-50356-thf: "The bankruptcy filing by Barry D Harrell, undertaken in 06.30.2015 in Murray, KY under Chapter 7, concluded with discharge in 09/28/2015 after liquidating assets."
Barry D Harrell — Kentucky, 15-50356


ᐅ Dustin P Harrell, Kentucky

Address: PO Box 613 Murray, KY 42071

Bankruptcy Case 12-51012 Summary: "The bankruptcy record of Dustin P Harrell from Murray, KY, shows a Chapter 7 case filed in Nov 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Dustin P Harrell — Kentucky, 12-51012


ᐅ James B Harris, Kentucky

Address: 53 Castlewood Ln Murray, KY 42071-5650

Bankruptcy Case 15-50359-thf Overview: "James B Harris's Chapter 7 bankruptcy, filed in Murray, KY in June 30, 2015, led to asset liquidation, with the case closing in 09/28/2015."
James B Harris — Kentucky, 15-50359


ᐅ Earnest R Harris, Kentucky

Address: 500 N 6th St Murray, KY 42071-2023

Snapshot of U.S. Bankruptcy Proceeding Case 15-50355-thf: "Murray, KY resident Earnest R Harris's June 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2015."
Earnest R Harris — Kentucky, 15-50355


ᐅ James A Helson, Kentucky

Address: 809 Hurt Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-50243: "James A Helson's Chapter 7 bankruptcy, filed in Murray, KY in 03.12.2012, led to asset liquidation, with the case closing in 2012-06-30."
James A Helson — Kentucky, 12-50243


ᐅ Donald Hendrix, Kentucky

Address: 536 Pottertown Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50603: "Donald Hendrix's Chapter 7 bankruptcy, filed in Murray, KY in 2010-05-07, led to asset liquidation, with the case closing in 08/25/2010."
Donald Hendrix — Kentucky, 10-50603


ᐅ Jimmy Darrin Heriges, Kentucky

Address: 3616 Irvin Cobb Rd Murray, KY 42071

Bankruptcy Case 13-50058 Summary: "In Murray, KY, Jimmy Darrin Heriges filed for Chapter 7 bankruptcy in January 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Jimmy Darrin Heriges — Kentucky, 13-50058


ᐅ David L Herring, Kentucky

Address: 41 Wildcat Dr Murray, KY 42071

Concise Description of Bankruptcy Case 13-50741-thf7: "In a Chapter 7 bankruptcy case, David L Herring from Murray, KY, saw his proceedings start in September 27, 2013 and complete by January 1, 2014, involving asset liquidation."
David L Herring — Kentucky, 13-50741


ᐅ Sammy Hicks, Kentucky

Address: 994 Cherry Corner Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50331: "The bankruptcy filing by Sammy Hicks, undertaken in 2010-03-15 in Murray, KY under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
Sammy Hicks — Kentucky, 10-50331


ᐅ Tammy E Hicks, Kentucky

Address: 159 Scenic Acres Dr Murray, KY 42071-9851

Concise Description of Bankruptcy Case 16-50383-thf7: "The case of Tammy E Hicks in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy E Hicks — Kentucky, 16-50383


ᐅ Thomas Juwayne Higgins, Kentucky

Address: 416 Alpine Rd Murray, KY 42071

Bankruptcy Case 11-50153 Overview: "In Murray, KY, Thomas Juwayne Higgins filed for Chapter 7 bankruptcy in 02/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2011."
Thomas Juwayne Higgins — Kentucky, 11-50153


ᐅ Marshall Wayne Higgins, Kentucky

Address: 481 Irvin Cobb Rd Murray, KY 42071-5136

Bankruptcy Case 2014-50600-thf Overview: "Marshall Wayne Higgins's bankruptcy, initiated in 2014-08-24 and concluded by 11/22/2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall Wayne Higgins — Kentucky, 2014-50600


ᐅ Peggy Lynn Higginson, Kentucky

Address: 863 Poor Farm Rd Murray, KY 42071-7804

Snapshot of U.S. Bankruptcy Proceeding Case 14-50067-thf: "The bankruptcy filing by Peggy Lynn Higginson, undertaken in Jan 31, 2014 in Murray, KY under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Peggy Lynn Higginson — Kentucky, 14-50067


ᐅ Mary Elizabeth Hill, Kentucky

Address: 1140 Flint Rd Murray, KY 42071-9574

Bankruptcy Case 15-50035-thf Summary: "In a Chapter 7 bankruptcy case, Mary Elizabeth Hill from Murray, KY, saw her proceedings start in January 2015 and complete by 2015-04-28, involving asset liquidation."
Mary Elizabeth Hill — Kentucky, 15-50035


ᐅ Debra L Hixon, Kentucky

Address: 1802 Monroe St Murray, KY 42071-1747

Bankruptcy Case 15-50171-thf Summary: "The bankruptcy filing by Debra L Hixon, undertaken in 03.31.2015 in Murray, KY under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Debra L Hixon — Kentucky, 15-50171


ᐅ Martha Jo Hodges, Kentucky

Address: 1697 Kirksey Almo Rd Murray, KY 42071

Bankruptcy Case 11-50576 Summary: "Martha Jo Hodges's bankruptcy, initiated in Jun 13, 2011 and concluded by October 1, 2011 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Jo Hodges — Kentucky, 11-50576


ᐅ Jr Ronald Hodges, Kentucky

Address: 1300 Colonial Rd Murray, KY 42071

Bankruptcy Case 10-50805 Overview: "Jr Ronald Hodges's bankruptcy, initiated in 2010-06-30 and concluded by 2010-10-18 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Hodges — Kentucky, 10-50805


ᐅ Jr William W Holbrook, Kentucky

Address: 405 S 10th St Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50677-thf: "In Murray, KY, Jr William W Holbrook filed for Chapter 7 bankruptcy in Sep 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/11/2013."
Jr William W Holbrook — Kentucky, 13-50677


ᐅ Paula R Holsapple, Kentucky

Address: 1312 Tiffany Ln Apt B Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50758-thf: "Murray, KY resident Paula R Holsapple's 10.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2014."
Paula R Holsapple — Kentucky, 13-50758


ᐅ Michael A Holton, Kentucky

Address: 1703 Main St Murray, KY 42071

Bankruptcy Case 11-50980 Overview: "The bankruptcy filing by Michael A Holton, undertaken in 2011-10-06 in Murray, KY under Chapter 7, concluded with discharge in Jan 24, 2012 after liquidating assets."
Michael A Holton — Kentucky, 11-50980


ᐅ Kevin Hopkins, Kentucky

Address: 12289 State Route 94 E Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-51123: "In a Chapter 7 bankruptcy case, Kevin Hopkins from Murray, KY, saw their proceedings start in 2010-09-13 and complete by 2011-01-01, involving asset liquidation."
Kevin Hopkins — Kentucky, 10-51123


ᐅ Kimberly Hopkins, Kentucky

Address: 12230 State Route 94 E Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50368: "In a Chapter 7 bankruptcy case, Kimberly Hopkins from Murray, KY, saw her proceedings start in 03.24.2010 and complete by Jul 12, 2010, involving asset liquidation."
Kimberly Hopkins — Kentucky, 10-50368


ᐅ Latoshia R Hopkins, Kentucky

Address: 21 Cross Spann Rd Murray, KY 42071-6213

Bankruptcy Case 14-30814-thf Summary: "Murray, KY resident Latoshia R Hopkins's 03/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2014."
Latoshia R Hopkins — Kentucky, 14-30814


ᐅ Steve L Hoskie, Kentucky

Address: 4595 Speaker Trl Murray, KY 42071-5627

Bankruptcy Case 16-50369-thf Summary: "The case of Steve L Hoskie in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve L Hoskie — Kentucky, 16-50369


ᐅ Roger Dale Houk, Kentucky

Address: 163 Grove Ln Murray, KY 42071

Bankruptcy Case 11-50522 Overview: "Roger Dale Houk's Chapter 7 bankruptcy, filed in Murray, KY in May 2011, led to asset liquidation, with the case closing in September 12, 2011."
Roger Dale Houk — Kentucky, 11-50522


ᐅ Deedra N Hughes, Kentucky

Address: 3012 Poor Farm Rd Murray, KY 42071-8310

Concise Description of Bankruptcy Case 15-50484-thf7: "Deedra N Hughes's bankruptcy, initiated in Aug 26, 2015 and concluded by 2015-11-24 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deedra N Hughes — Kentucky, 15-50484


ᐅ Karen N Hunter, Kentucky

Address: 526 Whitnell Ave Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50842-thf: "Karen N Hunter's bankruptcy, initiated in 10/30/2013 and concluded by 02.03.2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen N Hunter — Kentucky, 13-50842


ᐅ Rosemary T Hutchens, Kentucky

Address: 1606 Oak Hill Dr Murray, KY 42071

Bankruptcy Case 12-50489 Summary: "In a Chapter 7 bankruptcy case, Rosemary T Hutchens from Murray, KY, saw her proceedings start in May 29, 2012 and complete by September 2012, involving asset liquidation."
Rosemary T Hutchens — Kentucky, 12-50489


ᐅ Maureen R Hyatt, Kentucky

Address: 1703 Audubon St Murray, KY 42071

Bankruptcy Case 13-50306-thf Overview: "In a Chapter 7 bankruptcy case, Maureen R Hyatt from Murray, KY, saw her proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Maureen R Hyatt — Kentucky, 13-50306


ᐅ Joshua A Imus, Kentucky

Address: 1211 Old Salem Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50238: "In a Chapter 7 bankruptcy case, Joshua A Imus from Murray, KY, saw their proceedings start in 2013-03-25 and complete by 2013-06-29, involving asset liquidation."
Joshua A Imus — Kentucky, 13-50238


ᐅ Jessica M Ivey, Kentucky

Address: 165 Oakcrest Dr Murray, KY 42071-9840

Concise Description of Bankruptcy Case 14-50831-thf7: "The case of Jessica M Ivey in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica M Ivey — Kentucky, 14-50831


ᐅ Robert S Jeffries, Kentucky

Address: 815 Broad St Murray, KY 42071-3023

Bankruptcy Case 2:14-bk-53721 Overview: "Murray, KY resident Robert S Jeffries's 05.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Robert S Jeffries — Kentucky, 2:14-bk-53721


ᐅ Edwin Jennings, Kentucky

Address: 1390 Hopkins Rd Murray, KY 42071

Bankruptcy Case 10-50337 Summary: "The bankruptcy filing by Edwin Jennings, undertaken in 03.16.2010 in Murray, KY under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Edwin Jennings — Kentucky, 10-50337


ᐅ Ashley Brianne Jewell, Kentucky

Address: 511 S 13th St Murray, KY 42071-2901

Bankruptcy Case 14-50706-thf Overview: "The case of Ashley Brianne Jewell in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Brianne Jewell — Kentucky, 14-50706


ᐅ Erik Mckenna Jewell, Kentucky

Address: 1600 Sycamore St Murray, KY 42071-2224

Concise Description of Bankruptcy Case 2014-50706-thf7: "Murray, KY resident Erik Mckenna Jewell's 10.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2015."
Erik Mckenna Jewell — Kentucky, 2014-50706


ᐅ Phillip E Johnson, Kentucky

Address: 102 Parks St Murray, KY 42071-1538

Brief Overview of Bankruptcy Case 16-90250: "In Murray, KY, Phillip E Johnson filed for Chapter 7 bankruptcy in March 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2016."
Phillip E Johnson — Kentucky, 16-90250


ᐅ Amanda Delores Johnson, Kentucky

Address: 36 Arbor Creek Dr Murray, KY 42071-4719

Bankruptcy Case 16-50080-thf Overview: "The case of Amanda Delores Johnson in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Delores Johnson — Kentucky, 16-50080


ᐅ Jimmy Jones, Kentucky

Address: 206 Woodlawn Ave Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-51194: "The case of Jimmy Jones in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Jones — Kentucky, 10-51194


ᐅ Sherri Dawn Jones, Kentucky

Address: 420 S 8th St Murray, KY 42071-2407

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50713-thf: "The bankruptcy filing by Sherri Dawn Jones, undertaken in 10.09.2014 in Murray, KY under Chapter 7, concluded with discharge in 01.07.2015 after liquidating assets."
Sherri Dawn Jones — Kentucky, 2014-50713


ᐅ Thomas O Jones, Kentucky

Address: PO Box 1284 Murray, KY 42071-0022

Brief Overview of Bankruptcy Case 16-50413-acs: "The bankruptcy filing by Thomas O Jones, undertaken in June 2016 in Murray, KY under Chapter 7, concluded with discharge in 09.27.2016 after liquidating assets."
Thomas O Jones — Kentucky, 16-50413


ᐅ Dawn Lynn Jones, Kentucky

Address: 2 The Gates Cir Murray, KY 42071

Bankruptcy Case 09-51217 Overview: "The case of Dawn Lynn Jones in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Lynn Jones — Kentucky, 09-51217


ᐅ Ahmed Keadan, Kentucky

Address: 601 Olive St Murray, KY 42071

Bankruptcy Case 10-50633 Overview: "Murray, KY resident Ahmed Keadan's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Ahmed Keadan — Kentucky, 10-50633


ᐅ Sandi E Kemp, Kentucky

Address: 990 Rayburn Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 12-50307: "Murray, KY resident Sandi E Kemp's 04.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Sandi E Kemp — Kentucky, 12-50307


ᐅ Brittany N Kietzmann, Kentucky

Address: 902 Northwood Dr Apt G48 Murray, KY 42071-3549

Brief Overview of Bankruptcy Case 16-90146: "Brittany N Kietzmann's bankruptcy, initiated in 2016-02-23 and concluded by 2016-05-23 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany N Kietzmann — Kentucky, 16-90146


ᐅ Joseph J Kilmartin, Kentucky

Address: 908 Pogue St Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50070: "Murray, KY resident Joseph J Kilmartin's 2013-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Joseph J Kilmartin — Kentucky, 13-50070


ᐅ Lanette H Kingins, Kentucky

Address: 503 S 11th St Murray, KY 42071

Concise Description of Bankruptcy Case 11-511597: "The bankruptcy filing by Lanette H Kingins, undertaken in November 29, 2011 in Murray, KY under Chapter 7, concluded with discharge in 2012-03-18 after liquidating assets."
Lanette H Kingins — Kentucky, 11-51159


ᐅ Jesse O Kinsolving, Kentucky

Address: 1166 Scott Fitts Rd Murray, KY 42071-5327

Brief Overview of Bankruptcy Case 15-50699-thf: "Jesse O Kinsolving's Chapter 7 bankruptcy, filed in Murray, KY in 2015-12-18, led to asset liquidation, with the case closing in Mar 17, 2016."
Jesse O Kinsolving — Kentucky, 15-50699


ᐅ Sr Albert Klossner, Kentucky

Address: 832 Hurt Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50397: "The bankruptcy filing by Sr Albert Klossner, undertaken in Mar 29, 2010 in Murray, KY under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Sr Albert Klossner — Kentucky, 10-50397


ᐅ Sherry K Knight, Kentucky

Address: 1835 Dodd Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50357: "The bankruptcy record of Sherry K Knight from Murray, KY, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Sherry K Knight — Kentucky, 11-50357


ᐅ Kina H Knight, Kentucky

Address: 2217 Traci Dr Murray, KY 42071

Bankruptcy Case 12-50999 Summary: "Murray, KY resident Kina H Knight's 11/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2013."
Kina H Knight — Kentucky, 12-50999


ᐅ Janice Faye Krizan, Kentucky

Address: 1384 Cohoon Rd Murray, KY 42071-5241

Bankruptcy Case 15-50624-thf Summary: "Murray, KY resident Janice Faye Krizan's 2015-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2016."
Janice Faye Krizan — Kentucky, 15-50624


ᐅ Alexander Joseph Kudirka, Kentucky

Address: 12339 State Route 94 E Murray, KY 42071

Bankruptcy Case 13-50317-thf Overview: "Alexander Joseph Kudirka's Chapter 7 bankruptcy, filed in Murray, KY in Apr 23, 2013, led to asset liquidation, with the case closing in July 2013."
Alexander Joseph Kudirka — Kentucky, 13-50317


ᐅ Pali Kuruppu, Kentucky

Address: 1313B Roberson St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-42375: "Pali Kuruppu's Chapter 7 bankruptcy, filed in Murray, KY in 03/21/2013, led to asset liquidation, with the case closing in 06.25.2013."
Pali Kuruppu — Kentucky, 13-42375


ᐅ Anna Lovene Lamb, Kentucky

Address: 3700 State Route 121 N Murray, KY 42071-8322

Bankruptcy Case 15-50299-thf Summary: "Anna Lovene Lamb's Chapter 7 bankruptcy, filed in Murray, KY in 2015-05-28, led to asset liquidation, with the case closing in 2015-08-26."
Anna Lovene Lamb — Kentucky, 15-50299


ᐅ Randall Lee Lamb, Kentucky

Address: 3700 State Route 121 N Murray, KY 42071-8322

Bankruptcy Case 15-50299-thf Overview: "In a Chapter 7 bankruptcy case, Randall Lee Lamb from Murray, KY, saw his proceedings start in 05/28/2015 and complete by Aug 26, 2015, involving asset liquidation."
Randall Lee Lamb — Kentucky, 15-50299


ᐅ Wendy Leach, Kentucky

Address: 62 Williamsburg Ln Murray, KY 42071

Concise Description of Bankruptcy Case 10-121897: "In Murray, KY, Wendy Leach filed for Chapter 7 bankruptcy in 07/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2010."
Wendy Leach — Kentucky, 10-12189


ᐅ Kenneth W Leboeuf, Kentucky

Address: 1619 Cardinal Dr Murray, KY 42071

Concise Description of Bankruptcy Case 13-501597: "Murray, KY resident Kenneth W Leboeuf's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Kenneth W Leboeuf — Kentucky, 13-50159


ᐅ Scott M Lenton, Kentucky

Address: 5025 State Route 121 N Trlr 18 Murray, KY 42071

Concise Description of Bankruptcy Case 13-50559-thf7: "The bankruptcy record of Scott M Lenton from Murray, KY, shows a Chapter 7 case filed in 07.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Scott M Lenton — Kentucky, 13-50559


ᐅ Elizabeth A Leonard, Kentucky

Address: 737 Samuel Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50258: "In Murray, KY, Elizabeth A Leonard filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
Elizabeth A Leonard — Kentucky, 13-50258


ᐅ Scott Lincoln, Kentucky

Address: 3195 Old Salem Rd Murray, KY 42071

Bankruptcy Case 10-51088 Summary: "Scott Lincoln's bankruptcy, initiated in Sep 4, 2010 and concluded by December 7, 2010 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Lincoln — Kentucky, 10-51088


ᐅ Martin David Lopez, Kentucky

Address: 1209 Faxon Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50511: "Murray, KY resident Martin David Lopez's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Martin David Lopez — Kentucky, 11-50511