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 Cecil Wayne Lovett, Kentucky

Address: 600 Blair St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 09-51216: "The bankruptcy filing by Cecil Wayne Lovett, undertaken in Oct 19, 2009 in Murray, KY under Chapter 7, concluded with discharge in 01.23.2010 after liquidating assets."
Cecil Wayne Lovett — Kentucky, 09-51216


ᐅ Jennifer A Manning, Kentucky

Address: 210 Taylor Dr Murray, KY 42071-9507

Brief Overview of Bankruptcy Case 16-50402-thf: "In a Chapter 7 bankruptcy case, Jennifer A Manning from Murray, KY, saw her proceedings start in Jun 20, 2016 and complete by 2016-09-18, involving asset liquidation."
Jennifer A Manning — Kentucky, 16-50402


ᐅ Jeanne Maupin, Kentucky

Address: PO Box 1594 Murray, KY 42071-0028

Bankruptcy Case 2014-50724-thf Summary: "In a Chapter 7 bankruptcy case, Jeanne Maupin from Murray, KY, saw her proceedings start in October 15, 2014 and complete by 2015-01-13, involving asset liquidation."
Jeanne Maupin — Kentucky, 2014-50724


ᐅ Jerry D Maupin, Kentucky

Address: 221 Tidwell Cemetery Rd Murray, KY 42071-6312

Bankruptcy Case 14-50724-thf Summary: "The bankruptcy filing by Jerry D Maupin, undertaken in 2014-10-15 in Murray, KY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Jerry D Maupin — Kentucky, 14-50724


ᐅ Richard May, Kentucky

Address: 7928 State Route 94 W Murray, KY 42071

Bankruptcy Case 09-51375 Overview: "In a Chapter 7 bankruptcy case, Richard May from Murray, KY, saw their proceedings start in December 2009 and complete by Mar 9, 2010, involving asset liquidation."
Richard May — Kentucky, 09-51375


ᐅ Steven C Mayfield, Kentucky

Address: 2209 Bambi Ln Murray, KY 42071-4689

Bankruptcy Case 2014-50322-thf Summary: "Murray, KY resident Steven C Mayfield's May 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-03."
Steven C Mayfield — Kentucky, 2014-50322


ᐅ Paula C Mcclain, Kentucky

Address: 506 Robertson Rd S Murray, KY 42071-4654

Bankruptcy Case 11-50625 Summary: "The bankruptcy record for Paula C Mcclain from Murray, KY, under Chapter 13, filed in 2011-06-27, involved setting up a repayment plan, finalized by 03.06.2013."
Paula C Mcclain — Kentucky, 11-50625


ᐅ Kevin Mcclain, Kentucky

Address: 1701 N 4th St Apt G Murray, KY 42071

Bankruptcy Case 10-50249 Overview: "The bankruptcy record of Kevin Mcclain from Murray, KY, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Kevin Mcclain — Kentucky, 10-50249


ᐅ Brandon S Mccuiston, Kentucky

Address: 6333 Shoemaker Rd Murray, KY 42071

Bankruptcy Case 11-50581 Summary: "Murray, KY resident Brandon S Mccuiston's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Brandon S Mccuiston — Kentucky, 11-50581


ᐅ Chason Elliott Mccuiston, Kentucky

Address: 544 Cohoon Rd Murray, KY 42071-5242

Brief Overview of Bankruptcy Case 2014-50676-thf: "Chason Elliott Mccuiston's Chapter 7 bankruptcy, filed in Murray, KY in 2014-09-26, led to asset liquidation, with the case closing in December 25, 2014."
Chason Elliott Mccuiston — Kentucky, 2014-50676


ᐅ Christopher Mccuiston, Kentucky

Address: 809 S 4th St Murray, KY 42071

Bankruptcy Case 12-50058 Summary: "The case of Christopher Mccuiston in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Mccuiston — Kentucky, 12-50058


ᐅ Stephanie Marie Mccuiston, Kentucky

Address: 544 Cohoon Rd Murray, KY 42071-5242

Concise Description of Bankruptcy Case 14-50676-thf7: "In Murray, KY, Stephanie Marie Mccuiston filed for Chapter 7 bankruptcy in Sep 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Stephanie Marie Mccuiston — Kentucky, 14-50676


ᐅ Michael J Mcdonald, Kentucky

Address: 1401 Graham Rd Murray, KY 42071

Concise Description of Bankruptcy Case 12-506967: "Murray, KY resident Michael J Mcdonald's 08/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2012."
Michael J Mcdonald — Kentucky, 12-50696


ᐅ Amanda Jo Mcguire, Kentucky

Address: 193 Seth Ln Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50484: "In Murray, KY, Amanda Jo Mcguire filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Amanda Jo Mcguire — Kentucky, 11-50484


ᐅ Daniel R Mchone, Kentucky

Address: PO Box 1232 Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50533: "The bankruptcy filing by Daniel R Mchone, undertaken in 2011-05-27 in Murray, KY under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets."
Daniel R Mchone — Kentucky, 11-50533


ᐅ Louanne Mcminn, Kentucky

Address: 1100 Fairlane Dr # A Murray, KY 42071

Concise Description of Bankruptcy Case 13-50391-thf7: "Murray, KY resident Louanne Mcminn's 2013-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2013."
Louanne Mcminn — Kentucky, 13-50391


ᐅ Christopher Mcwherter, Kentucky

Address: PO Box 1641 Murray, KY 42071

Bankruptcy Case 10-50320 Overview: "Christopher Mcwherter's bankruptcy, initiated in 03.10.2010 and concluded by 06/28/2010 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Mcwherter — Kentucky, 10-50320


ᐅ Thomas E Mcwherter, Kentucky

Address: 900 Southwood Dr Apt B Murray, KY 42071

Concise Description of Bankruptcy Case 13-50262-thf7: "In Murray, KY, Thomas E Mcwherter filed for Chapter 7 bankruptcy in 2013-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2013."
Thomas E Mcwherter — Kentucky, 13-50262


ᐅ Laura Lynn Milby, Kentucky

Address: 1511 Diuguid Dr Apt E34 Murray, KY 42071-3458

Bankruptcy Case 2014-50251-thf Summary: "In Murray, KY, Laura Lynn Milby filed for Chapter 7 bankruptcy in 04/04/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2014."
Laura Lynn Milby — Kentucky, 2014-50251


ᐅ Bobby G Miller, Kentucky

Address: 2456 Locust Grove Rd Murray, KY 42071

Bankruptcy Case 13-50305-thf Summary: "In a Chapter 7 bankruptcy case, Bobby G Miller from Murray, KY, saw their proceedings start in April 2013 and complete by 07/22/2013, involving asset liquidation."
Bobby G Miller — Kentucky, 13-50305


ᐅ Starlana L Miller, Kentucky

Address: 382 Highland Rd Murray, KY 42071-6351

Bankruptcy Case 14-50815-thf Overview: "The bankruptcy record of Starlana L Miller from Murray, KY, shows a Chapter 7 case filed in 11.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Starlana L Miller — Kentucky, 14-50815


ᐅ Adrian Misner, Kentucky

Address: 755 Wiswell Rd W Murray, KY 42071

Bankruptcy Case 10-50085 Summary: "In Murray, KY, Adrian Misner filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-01."
Adrian Misner — Kentucky, 10-50085


ᐅ Michael Mohler, Kentucky

Address: 1705 Farmer Ave Murray, KY 42071

Bankruptcy Case 10-50391 Overview: "In Murray, KY, Michael Mohler filed for Chapter 7 bankruptcy in Mar 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Michael Mohler — Kentucky, 10-50391


ᐅ Roy Douglas Molampy, Kentucky

Address: 4491 Speaker Trl Murray, KY 42071

Bankruptcy Case 13-50858-thf Summary: "Murray, KY resident Roy Douglas Molampy's Nov 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2014."
Roy Douglas Molampy — Kentucky, 13-50858


ᐅ Joanne Moore, Kentucky

Address: 301 N 4th St Murray, KY 42071-2001

Bankruptcy Case 15-50108-thf Summary: "Joanne Moore's bankruptcy, initiated in 2015-03-03 and concluded by 06/01/2015 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Moore — Kentucky, 15-50108


ᐅ Larry R Moore, Kentucky

Address: 301 N 4th St Murray, KY 42071-2001

Concise Description of Bankruptcy Case 15-50108-thf7: "The bankruptcy filing by Larry R Moore, undertaken in Mar 3, 2015 in Murray, KY under Chapter 7, concluded with discharge in June 1, 2015 after liquidating assets."
Larry R Moore — Kentucky, 15-50108


ᐅ Melinda B Morris, Kentucky

Address: 3585 Rayburn Rd Murray, KY 42071

Bankruptcy Case 11-50467 Summary: "Melinda B Morris's bankruptcy, initiated in May 2011 and concluded by 2011-08-27 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda B Morris — Kentucky, 11-50467


ᐅ David Anthony Morris, Kentucky

Address: 1214 Melrose Dr Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50639: "The bankruptcy filing by David Anthony Morris, undertaken in Jun 30, 2011 in Murray, KY under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
David Anthony Morris — Kentucky, 11-50639


ᐅ Terry L Morris, Kentucky

Address: 703 Chestnut St Murray, KY 42071-2062

Brief Overview of Bankruptcy Case 15-50372-thf: "The bankruptcy filing by Terry L Morris, undertaken in July 2015 in Murray, KY under Chapter 7, concluded with discharge in 10/04/2015 after liquidating assets."
Terry L Morris — Kentucky, 15-50372


ᐅ Angela Beth Murdock, Kentucky

Address: 1612 Browns Grove Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 11-51012: "Murray, KY resident Angela Beth Murdock's October 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2012."
Angela Beth Murdock — Kentucky, 11-51012


ᐅ Wayne Muse, Kentucky

Address: 125 Tina Dr Murray, KY 42071

Bankruptcy Case 09-51427 Overview: "The bankruptcy filing by Wayne Muse, undertaken in Dec 18, 2009 in Murray, KY under Chapter 7, concluded with discharge in 03/24/2010 after liquidating assets."
Wayne Muse — Kentucky, 09-51427


ᐅ Janet L Nall, Kentucky

Address: 810 Sunny Ln Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-50279: "Janet L Nall's Chapter 7 bankruptcy, filed in Murray, KY in 03/26/2012, led to asset liquidation, with the case closing in July 14, 2012."
Janet L Nall — Kentucky, 12-50279


ᐅ Jr James Thomas Nance, Kentucky

Address: 1310 Tiffany Ln Apt A Murray, KY 42071

Concise Description of Bankruptcy Case 12-503457: "Murray, KY resident Jr James Thomas Nance's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2012."
Jr James Thomas Nance — Kentucky, 12-50345


ᐅ Thomas Nance, Kentucky

Address: 1962 Crossland Rd Murray, KY 42071

Bankruptcy Case 10-50743 Summary: "In a Chapter 7 bankruptcy case, Thomas Nance from Murray, KY, saw their proceedings start in June 17, 2010 and complete by 10/05/2010, involving asset liquidation."
Thomas Nance — Kentucky, 10-50743


ᐅ David W Newsome, Kentucky

Address: 450 Irvin Cobb Rd Murray, KY 42071-5136

Brief Overview of Bankruptcy Case 16-50349-thf: "Murray, KY resident David W Newsome's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
David W Newsome — Kentucky, 16-50349


ᐅ Sandra L Newsome, Kentucky

Address: 450 Irvin Cobb Rd Murray, KY 42071-5136

Bankruptcy Case 16-50349-thf Overview: "In Murray, KY, Sandra L Newsome filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Sandra L Newsome — Kentucky, 16-50349


ᐅ Neal Kimberley M O, Kentucky

Address: 15 Loon Ln Murray, KY 42071-4868

Bankruptcy Case 14-41003-acs Summary: "Murray, KY resident Neal Kimberley M O's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2015."
Neal Kimberley M O — Kentucky, 14-41003


ᐅ Kenneth Earl Oneil, Kentucky

Address: PO Box 266 Murray, KY 42071-0004

Bankruptcy Case 14-50379-thf Summary: "Murray, KY resident Kenneth Earl Oneil's 05/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-24."
Kenneth Earl Oneil — Kentucky, 14-50379


ᐅ Betty J Osbron, Kentucky

Address: 1602 Parklane Dr Murray, KY 42071

Concise Description of Bankruptcy Case 12-500487: "Betty J Osbron's bankruptcy, initiated in 01/23/2012 and concluded by May 12, 2012 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Osbron — Kentucky, 12-50048


ᐅ Susan A Overby, Kentucky

Address: 1006B Southwood Dr # B Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-50487: "In a Chapter 7 bankruptcy case, Susan A Overby from Murray, KY, saw her proceedings start in May 29, 2012 and complete by 09/16/2012, involving asset liquidation."
Susan A Overby — Kentucky, 12-50487


ᐅ Brenda L Owen, Kentucky

Address: 413 Sycamore St Murray, KY 42071-2623

Bankruptcy Case 09-51271-thf Summary: "Chapter 13 bankruptcy for Brenda L Owen in Murray, KY began in 10/30/2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Brenda L Owen — Kentucky, 09-51271


ᐅ Terry Page, Kentucky

Address: 1500 Coach Estates Rd Lot E9 Murray, KY 42071

Bankruptcy Case 10-51128 Summary: "The bankruptcy record of Terry Page from Murray, KY, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Terry Page — Kentucky, 10-51128


ᐅ David L Parrish, Kentucky

Address: 6636 State Route 121 S Murray, KY 42071

Bankruptcy Case 11-50271 Overview: "The case of David L Parrish in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Parrish — Kentucky, 11-50271


ᐅ Chante Patterson, Kentucky

Address: 1802 Doran Rd S Murray, KY 42071-2900

Bankruptcy Case 3:14-bk-30240 Overview: "Chante Patterson's bankruptcy, initiated in January 2014 and concluded by April 29, 2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chante Patterson — Kentucky, 3:14-bk-30240


ᐅ Michael Wayne Patterson, Kentucky

Address: 507 Chantilly Dr Murray, KY 42071

Bankruptcy Case 11-50806 Summary: "The bankruptcy filing by Michael Wayne Patterson, undertaken in 2011-08-18 in Murray, KY under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Michael Wayne Patterson — Kentucky, 11-50806


ᐅ Mary Elizabeth Payne, Kentucky

Address: 313 Woodlawn Ave Murray, KY 42071-2331

Brief Overview of Bankruptcy Case 2014-50659-thf: "Mary Elizabeth Payne's Chapter 7 bankruptcy, filed in Murray, KY in 09/22/2014, led to asset liquidation, with the case closing in 2014-12-21."
Mary Elizabeth Payne — Kentucky, 2014-50659


ᐅ Eric R Payton, Kentucky

Address: 816 N 19th St Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50237: "Eric R Payton's Chapter 7 bankruptcy, filed in Murray, KY in March 25, 2013, led to asset liquidation, with the case closing in Jun 29, 2013."
Eric R Payton — Kentucky, 13-50237


ᐅ Larry G Pea, Kentucky

Address: 257 Palmer Rd Murray, KY 42071-7424

Bankruptcy Case 08-50215 Overview: "Chapter 13 bankruptcy for Larry G Pea in Murray, KY began in 03/05/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-24."
Larry G Pea — Kentucky, 08-50215


ᐅ Steven Michael Pemwell, Kentucky

Address: 1203 Peggy Ann Dr Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50692-thf: "Murray, KY resident Steven Michael Pemwell's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-16."
Steven Michael Pemwell — Kentucky, 13-50692


ᐅ Joseph T Petik, Kentucky

Address: 905 Glendale Rd Apt 303 Murray, KY 42071

Bankruptcy Case 13-50841-thf Summary: "Joseph T Petik's bankruptcy, initiated in 2013-10-30 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."
Joseph T Petik — Kentucky, 13-50841


ᐅ Loyd Pittenger, Kentucky

Address: 234 Oaks Country Club Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-51026: "In Murray, KY, Loyd Pittenger filed for Chapter 7 bankruptcy in August 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 12, 2010."
Loyd Pittenger — Kentucky, 10-51026


ᐅ Luke Pivoras, Kentucky

Address: 221 Garland Ln Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50124: "The bankruptcy filing by Luke Pivoras, undertaken in February 22, 2013 in Murray, KY under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Luke Pivoras — Kentucky, 13-50124


ᐅ Dana L Presnell, Kentucky

Address: 191 Erwin Rd Murray, KY 42071-8466

Concise Description of Bankruptcy Case 15-50307-thf7: "The case of Dana L Presnell in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana L Presnell — Kentucky, 15-50307


ᐅ James R Presnell, Kentucky

Address: 191 Erwin Rd Murray, KY 42071-8466

Brief Overview of Bankruptcy Case 15-50307-thf: "The bankruptcy record of James R Presnell from Murray, KY, shows a Chapter 7 case filed in 2015-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-28."
James R Presnell — Kentucky, 15-50307


ᐅ Amanda D Pritchett, Kentucky

Address: 9121 State Route 94 W Murray, KY 42071-4504

Bankruptcy Case 15-50086-thf Overview: "In Murray, KY, Amanda D Pritchett filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2015."
Amanda D Pritchett — Kentucky, 15-50086


ᐅ Tracy L Pritchett, Kentucky

Address: 9121 State Route 94 W Murray, KY 42071-4504

Bankruptcy Case 15-50086-thf Summary: "Tracy L Pritchett's Chapter 7 bankruptcy, filed in Murray, KY in Feb 23, 2015, led to asset liquidation, with the case closing in May 24, 2015."
Tracy L Pritchett — Kentucky, 15-50086


ᐅ Jimmy Puckett, Kentucky

Address: 1735 Lancaster Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50933: "Jimmy Puckett's bankruptcy, initiated in July 30, 2010 and concluded by 11/17/2010 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Puckett — Kentucky, 10-50933


ᐅ Tara Pugh, Kentucky

Address: 3381 State Route 121 N Murray, KY 42071

Brief Overview of Bankruptcy Case 09-51298: "Murray, KY resident Tara Pugh's 2009-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
Tara Pugh — Kentucky, 09-51298


ᐅ Gary E Ray, Kentucky

Address: 197 Rayburn Rd Murray, KY 42071

Bankruptcy Case 11-51183 Overview: "The case of Gary E Ray in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary E Ray — Kentucky, 11-51183


ᐅ Laurie Lee Ray, Kentucky

Address: 1709 Ryan Ave Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50579-thf: "Laurie Lee Ray's Chapter 7 bankruptcy, filed in Murray, KY in July 31, 2013, led to asset liquidation, with the case closing in 11.04.2013."
Laurie Lee Ray — Kentucky, 13-50579


ᐅ Linda D Ray, Kentucky

Address: 1619 Wiswell Rd Murray, KY 42071

Bankruptcy Case 11-50493 Summary: "The bankruptcy record of Linda D Ray from Murray, KY, shows a Chapter 7 case filed in 05.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Linda D Ray — Kentucky, 11-50493


ᐅ Candice Patrice Reeder, Kentucky

Address: 1416B Diuguid Dr Murray, KY 42071-1605

Bankruptcy Case 2014-50635-thf Overview: "The case of Candice Patrice Reeder in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candice Patrice Reeder — Kentucky, 2014-50635


ᐅ Tabitha Register, Kentucky

Address: 6541 State Route 94 W Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50129: "Tabitha Register's bankruptcy, initiated in February 25, 2013 and concluded by 2013-06-01 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Register — Kentucky, 13-50129


ᐅ Karan Jane Reynolds, Kentucky

Address: 414 S 8th St Murray, KY 42071-2407

Brief Overview of Bankruptcy Case 2014-50753-thf: "The bankruptcy filing by Karan Jane Reynolds, undertaken in Oct 27, 2014 in Murray, KY under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Karan Jane Reynolds — Kentucky, 2014-50753


ᐅ Mark A Rickert, Kentucky

Address: 1410 Stadium View Dr Murray, KY 42071

Bankruptcy Case 11-50966 Summary: "The case of Mark A Rickert in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Rickert — Kentucky, 11-50966


ᐅ Milica Rivera, Kentucky

Address: 16 Jessica Ln Murray, KY 42071

Bankruptcy Case 10-50709 Summary: "Milica Rivera's Chapter 7 bankruptcy, filed in Murray, KY in Jun 9, 2010, led to asset liquidation, with the case closing in September 2010."
Milica Rivera — Kentucky, 10-50709


ᐅ Reginald Lynn Roach, Kentucky

Address: 257 Spring Rd Murray, KY 42071

Bankruptcy Case 12-50675 Summary: "Reginald Lynn Roach's bankruptcy, initiated in 2012-07-28 and concluded by 2012-11-15 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Lynn Roach — Kentucky, 12-50675


ᐅ Candice R Robbins, Kentucky

Address: 266 Hale Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-50848: "The case of Candice R Robbins in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candice R Robbins — Kentucky, 12-50848


ᐅ Brent Roberts, Kentucky

Address: 404 S 16th St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50962: "The bankruptcy record of Brent Roberts 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 2010-11-27."
Brent Roberts — Kentucky, 10-50962


ᐅ William L Roberts, Kentucky

Address: 1414 Stadium View Dr Apt C Murray, KY 42071

Bankruptcy Case 13-50271-thf Summary: "Murray, KY resident William L Roberts's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
William L Roberts — Kentucky, 13-50271


ᐅ William S Robinson, Kentucky

Address: 217 Woodlawn Ave Murray, KY 42071

Bankruptcy Case 11-51177 Overview: "William S Robinson's Chapter 7 bankruptcy, filed in Murray, KY in 2011-12-06, led to asset liquidation, with the case closing in March 25, 2012."
William S Robinson — Kentucky, 11-51177


ᐅ Jennifer S Robinson, Kentucky

Address: 713 Sycamore St Murray, KY 42071-2673

Bankruptcy Case 15-50227-thf Summary: "Jennifer S Robinson's Chapter 7 bankruptcy, filed in Murray, KY in April 2015, led to asset liquidation, with the case closing in July 2015."
Jennifer S Robinson — Kentucky, 15-50227


ᐅ Adrien Rose, Kentucky

Address: 10 Robins Ct Murray, KY 42071

Bankruptcy Case 10-50768 Overview: "In a Chapter 7 bankruptcy case, Adrien Rose from Murray, KY, saw her proceedings start in June 22, 2010 and complete by 10/10/2010, involving asset liquidation."
Adrien Rose — Kentucky, 10-50768


ᐅ Anita L Ross, Kentucky

Address: 407 N 6th St Murray, KY 42071

Brief Overview of Bankruptcy Case 12-50176: "In a Chapter 7 bankruptcy case, Anita L Ross from Murray, KY, saw her proceedings start in 02/27/2012 and complete by 06/16/2012, involving asset liquidation."
Anita L Ross — Kentucky, 12-50176


ᐅ David Rushing, Kentucky

Address: 12388 State Route 94 E Murray, KY 42071

Bankruptcy Case 09-51297 Summary: "In a Chapter 7 bankruptcy case, David Rushing from Murray, KY, saw his proceedings start in November 2009 and complete by 02.14.2010, involving asset liquidation."
David Rushing — Kentucky, 09-51297


ᐅ Lavonda G Russell, Kentucky

Address: 735 Riley Ct Murray, KY 42071-2664

Bankruptcy Case 16-50129-thf Summary: "The bankruptcy record of Lavonda G Russell from Murray, KY, shows a Chapter 7 case filed in 03.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2016."
Lavonda G Russell — Kentucky, 16-50129


ᐅ Cory D Rutland, Kentucky

Address: 71 Honeysuckle Ln Murray, KY 42071

Bankruptcy Case 12-50488 Summary: "The case of Cory D Rutland in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory D Rutland — Kentucky, 12-50488


ᐅ Dottie Ragan Sager, Kentucky

Address: 6731 State Route 94 W Murray, KY 42071

Bankruptcy Case 11-50488 Summary: "The case of Dottie Ragan Sager in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dottie Ragan Sager — Kentucky, 11-50488


ᐅ Timothy M Sales, Kentucky

Address: 809 N 20th St Murray, KY 42071

Bankruptcy Case 13-50881-thf Summary: "The bankruptcy record of Timothy M Sales from Murray, KY, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-17."
Timothy M Sales — Kentucky, 13-50881


ᐅ Leslie R Sanders, Kentucky

Address: 1657 Calloway Ave Murray, KY 42071

Bankruptcy Case 11-50049 Overview: "In a Chapter 7 bankruptcy case, Leslie R Sanders from Murray, KY, saw their proceedings start in 2011-01-24 and complete by 2011-05-14, involving asset liquidation."
Leslie R Sanders — Kentucky, 11-50049


ᐅ Mike Sanders, Kentucky

Address: 1802A Valley Dr Murray, KY 42071

Bankruptcy Case 10-50620 Overview: "The case of Mike Sanders in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Sanders — Kentucky, 10-50620


ᐅ Cynthia Lee Santiago, Kentucky

Address: 614 Lafollette Dr Murray, KY 42071-2686

Bankruptcy Case 15-50390-thf Summary: "In Murray, KY, Cynthia Lee Santiago filed for Chapter 7 bankruptcy in 2015-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2015."
Cynthia Lee Santiago — Kentucky, 15-50390


ᐅ Rickie Scarborough, Kentucky

Address: 1804 Greenbriar Rd Murray, KY 42071

Bankruptcy Case 10-50742 Overview: "Murray, KY resident Rickie Scarborough's June 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-05."
Rickie Scarborough — Kentucky, 10-50742


ᐅ Marthamary Scherer, Kentucky

Address: 309 S 5th St Apt A Murray, KY 42071

Bankruptcy Case 09-51436 Overview: "Marthamary Scherer's Chapter 7 bankruptcy, filed in Murray, KY in 12/21/2009, led to asset liquidation, with the case closing in March 2010."
Marthamary Scherer — Kentucky, 09-51436


ᐅ Corey P Schneider, Kentucky

Address: 2708 New Providence Rd Murray, KY 42071

Concise Description of Bankruptcy Case 11-503197: "In a Chapter 7 bankruptcy case, Corey P Schneider from Murray, KY, saw their proceedings start in Mar 30, 2011 and complete by 07/18/2011, involving asset liquidation."
Corey P Schneider — Kentucky, 11-50319


ᐅ Jeremy Daniel Smith, Kentucky

Address: 1655 Ryan Ave Murray, KY 42071-1768

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50556-thf: "In Murray, KY, Jeremy Daniel Smith filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Jeremy Daniel Smith — Kentucky, 2014-50556


ᐅ Lala Alice Smith, Kentucky

Address: H9 Coach Estates Murray, KY 42071

Bankruptcy Case 2014-50321-thf Summary: "The case of Lala Alice Smith in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lala Alice Smith — Kentucky, 2014-50321


ᐅ Terry L Smith, Kentucky

Address: 55 Jessica Ln Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50855-thf: "Terry L Smith's bankruptcy, initiated in November 2013 and concluded by 02/08/2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Smith — Kentucky, 13-50855


ᐅ Wendy Kathleen Snyder, Kentucky

Address: 121 Harvard Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50471: "The case of Wendy Kathleen Snyder in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Kathleen Snyder — Kentucky, 11-50471


ᐅ Robert Spann, Kentucky

Address: 2733 State Route 121 S Murray, KY 42071

Bankruptcy Case 10-51506 Overview: "In Murray, KY, Robert Spann filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
Robert Spann — Kentucky, 10-51506


ᐅ Jeanine M Sparks, Kentucky

Address: 707 Chestnut St Murray, KY 42071

Bankruptcy Case 12-50588 Summary: "In a Chapter 7 bankruptcy case, Jeanine M Sparks from Murray, KY, saw her proceedings start in Jun 29, 2012 and complete by 10/17/2012, involving asset liquidation."
Jeanine M Sparks — Kentucky, 12-50588


ᐅ Patricia G Stark, Kentucky

Address: 4052 Airport Rd Murray, KY 42071-7664

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50330-thf: "Murray, KY resident Patricia G Stark's 2014-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Patricia G Stark — Kentucky, 2014-50330


ᐅ Jerry L Stark, Kentucky

Address: 355 Outland Rd Murray, KY 42071-6134

Brief Overview of Bankruptcy Case 2014-50330-thf: "Jerry L Stark's bankruptcy, initiated in May 7, 2014 and concluded by 2014-08-05 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry L Stark — Kentucky, 2014-50330


ᐅ Tamara Starks, Kentucky

Address: 120 Flint Ct Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50212: "Tamara Starks's Chapter 7 bankruptcy, filed in Murray, KY in Feb 19, 2010, led to asset liquidation, with the case closing in 06.09.2010."
Tamara Starks — Kentucky, 10-50212


ᐅ Cassandra Rae Steele, Kentucky

Address: 414 Bambi Ct S Murray, KY 42071-4691

Bankruptcy Case 16-50427-acs Summary: "Cassandra Rae Steele's bankruptcy, initiated in Jul 1, 2016 and concluded by 2016-09-29 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Rae Steele — Kentucky, 16-50427


ᐅ Mark I Strange, Kentucky

Address: 2852 State Route 94 E Murray, KY 42071-6503

Bankruptcy Case 14-50086-thf Summary: "Mark I Strange's bankruptcy, initiated in Feb 11, 2014 and concluded by 05.12.2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark I Strange — Kentucky, 14-50086


ᐅ Jimmy Stubblefield, Kentucky

Address: PO Box 332 Murray, KY 42071

Brief Overview of Bankruptcy Case 09-51290: "The bankruptcy record of Jimmy Stubblefield from Murray, KY, shows a Chapter 7 case filed in Nov 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Jimmy Stubblefield — Kentucky, 09-51290


ᐅ Freda Gail Summars, Kentucky

Address: 1728 Brooklyn Dr Apt F Murray, KY 42071

Concise Description of Bankruptcy Case 12-508527: "In Murray, KY, Freda Gail Summars filed for Chapter 7 bankruptcy in September 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Freda Gail Summars — Kentucky, 12-50852


ᐅ Jeffrey Summerville, Kentucky

Address: 114 N 14th St Murray, KY 42071-1812

Brief Overview of Bankruptcy Case 15-53487: "In Murray, KY, Jeffrey Summerville filed for Chapter 7 bankruptcy in Nov 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2016."
Jeffrey Summerville — Kentucky, 15-53487


ᐅ Russell Sweatman, Kentucky

Address: 1710 Airport Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50417: "In Murray, KY, Russell Sweatman filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2010."
Russell Sweatman — Kentucky, 10-50417