personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Haven, 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 Clifton Allen, Kentucky

Address: 2508 Lyons Station Rd New Haven, KY 40051

Concise Description of Bankruptcy Case 10-307717: "In New Haven, KY, Clifton Allen filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2010."
Clifton Allen — Kentucky, 10-30771


ᐅ James Back, Kentucky

Address: 190 N Main St New Haven, KY 40051

Bankruptcy Case 13-32906-acs Summary: "In New Haven, KY, James Back filed for Chapter 7 bankruptcy in Jul 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2013."
James Back — Kentucky, 13-32906


ᐅ Michael Anthony Ball, Kentucky

Address: 653 Jackson Rd New Haven, KY 40051-9731

Bankruptcy Case 08-31904-jal Summary: "Chapter 13 bankruptcy for Michael Anthony Ball in New Haven, KY began in 05/06/2008, focusing on debt restructuring, concluding with plan fulfillment in Aug 22, 2013."
Michael Anthony Ball — Kentucky, 08-31904


ᐅ Johnathan Earl Barnes, Kentucky

Address: 905 Edlin Hill Rd New Haven, KY 40051

Brief Overview of Bankruptcy Case 11-34831: "In New Haven, KY, Johnathan Earl Barnes filed for Chapter 7 bankruptcy in 10.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-22."
Johnathan Earl Barnes — Kentucky, 11-34831


ᐅ Thomas Bartley, Kentucky

Address: 1280 Howardstown Rd New Haven, KY 40051

Concise Description of Bankruptcy Case 10-348607: "New Haven, KY resident Thomas Bartley's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2010."
Thomas Bartley — Kentucky, 10-34860


ᐅ Thomas J Bartley, Kentucky

Address: 325 Robert Taylor Ln New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 13-34399-jal: "The bankruptcy filing by Thomas J Bartley, undertaken in November 6, 2013 in New Haven, KY under Chapter 7, concluded with discharge in 2014-02-10 after liquidating assets."
Thomas J Bartley — Kentucky, 13-34399


ᐅ Jennifer Boone, Kentucky

Address: 544 Eddie Miles Rd New Haven, KY 40051

Bankruptcy Case 10-35206 Summary: "The bankruptcy filing by Jennifer Boone, undertaken in September 30, 2010 in New Haven, KY under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Jennifer Boone — Kentucky, 10-35206


ᐅ James Timothy Boone, Kentucky

Address: 90 Leslie Clark Rd New Haven, KY 40051

Brief Overview of Bankruptcy Case 11-30921: "James Timothy Boone's bankruptcy, initiated in 2011-02-25 and concluded by 2011-06-13 in New Haven, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Timothy Boone — Kentucky, 11-30921


ᐅ Christopher Michael Brackett, Kentucky

Address: 217 N Main St New Haven, KY 40051

Concise Description of Bankruptcy Case 12-321377: "The bankruptcy record of Christopher Michael Brackett from New Haven, KY, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2012."
Christopher Michael Brackett — Kentucky, 12-32137


ᐅ Michael Wayne Burd, Kentucky

Address: 1604 Lyons Station Rd New Haven, KY 40051-8730

Bankruptcy Case 2014-31217-thf Overview: "New Haven, KY resident Michael Wayne Burd's 03/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Michael Wayne Burd — Kentucky, 2014-31217


ᐅ Shirley Cecil, Kentucky

Address: 537 Park Ave New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 09-35555: "Shirley Cecil's Chapter 7 bankruptcy, filed in New Haven, KY in 10/30/2009, led to asset liquidation, with the case closing in 02/03/2010."
Shirley Cecil — Kentucky, 09-35555


ᐅ Melissa Sue Chmura, Kentucky

Address: 90 Leonard Hall Ln New Haven, KY 40051

Concise Description of Bankruptcy Case 12-43144-mbm7: "The bankruptcy record of Melissa Sue Chmura from New Haven, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-31."
Melissa Sue Chmura — Kentucky, 12-43144


ᐅ Jonathan B Clark, Kentucky

Address: 4686 New Hope Rd New Haven, KY 40051-5216

Bankruptcy Case 2014-33941-acs Summary: "Jonathan B Clark's Chapter 7 bankruptcy, filed in New Haven, KY in Oct 24, 2014, led to asset liquidation, with the case closing in 01/22/2015."
Jonathan B Clark — Kentucky, 2014-33941


ᐅ Joseph Allen Coomes, Kentucky

Address: 531 Eddie Miles Rd New Haven, KY 40051-6105

Bankruptcy Case 2014-32783-jal Summary: "In New Haven, KY, Joseph Allen Coomes filed for Chapter 7 bankruptcy in 07.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-20."
Joseph Allen Coomes — Kentucky, 2014-32783


ᐅ Sabine S Dile, Kentucky

Address: 520 Nat Rogers Rd New Haven, KY 40051

Bankruptcy Case 11-35075 Overview: "In New Haven, KY, Sabine S Dile filed for Chapter 7 bankruptcy in Oct 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Sabine S Dile — Kentucky, 11-35075


ᐅ James Daniel Donahue, Kentucky

Address: 696 Holy Cross Rd New Haven, KY 40051

Brief Overview of Bankruptcy Case 11-35650: "The bankruptcy filing by James Daniel Donahue, undertaken in 2011-11-28 in New Haven, KY under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets."
James Daniel Donahue — Kentucky, 11-35650


ᐅ Dillion Wayne Downs, Kentucky

Address: 5760 Stiles Rd New Haven, KY 40051

Brief Overview of Bankruptcy Case 12-31361: "The bankruptcy filing by Dillion Wayne Downs, undertaken in Mar 22, 2012 in New Haven, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Dillion Wayne Downs — Kentucky, 12-31361


ᐅ James Todd Downs, Kentucky

Address: 340 Halisy Wood Loop New Haven, KY 40051

Brief Overview of Bankruptcy Case 12-31208: "The case of James Todd Downs in New Haven, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Todd Downs — Kentucky, 12-31208


ᐅ Joseph Larry Downs, Kentucky

Address: 1741 Burba Rd New Haven, KY 40051-5149

Snapshot of U.S. Bankruptcy Proceeding Case 15-32205-acs: "Joseph Larry Downs's Chapter 7 bankruptcy, filed in New Haven, KY in 07.07.2015, led to asset liquidation, with the case closing in October 5, 2015."
Joseph Larry Downs — Kentucky, 15-32205


ᐅ Alice Christina Girdley, Kentucky

Address: 376 1/2 Center St New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 11-32395: "In New Haven, KY, Alice Christina Girdley filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Alice Christina Girdley — Kentucky, 11-32395


ᐅ Christopher E Greer, Kentucky

Address: 1455 Eddie Miles Rd New Haven, KY 40051

Bankruptcy Case 11-30418 Summary: "In a Chapter 7 bankruptcy case, Christopher E Greer from New Haven, KY, saw their proceedings start in 01/28/2011 and complete by May 16, 2011, involving asset liquidation."
Christopher E Greer — Kentucky, 11-30418


ᐅ Rhonda Ann Gribbins, Kentucky

Address: 201 Spaulding Hollow Rd New Haven, KY 40051-6543

Concise Description of Bankruptcy Case 15-33886-jal7: "Rhonda Ann Gribbins's bankruptcy, initiated in December 3, 2015 and concluded by 2016-03-02 in New Haven, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Ann Gribbins — Kentucky, 15-33886


ᐅ Joseph W Hagan, Kentucky

Address: 765 Culvers Ln New Haven, KY 40051

Bankruptcy Case 12-32162 Summary: "In New Haven, KY, Joseph W Hagan filed for Chapter 7 bankruptcy in 05/06/2012. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2012."
Joseph W Hagan — Kentucky, 12-32162


ᐅ Brandie Hahn, Kentucky

Address: 149 Quarry Loop New Haven, KY 40051

Concise Description of Bankruptcy Case 10-309907: "Brandie Hahn's Chapter 7 bankruptcy, filed in New Haven, KY in 2010-02-26, led to asset liquidation, with the case closing in Jun 14, 2010."
Brandie Hahn — Kentucky, 10-30990


ᐅ Kevin Hall, Kentucky

Address: 3160 Holy Cross Rd New Haven, KY 40051

Concise Description of Bankruptcy Case 10-306847: "The bankruptcy filing by Kevin Hall, undertaken in February 12, 2010 in New Haven, KY under Chapter 7, concluded with discharge in 05.19.2010 after liquidating assets."
Kevin Hall — Kentucky, 10-30684


ᐅ Tod Harris, Kentucky

Address: 172 N Main St New Haven, KY 40051

Bankruptcy Case 10-31205 Summary: "In a Chapter 7 bankruptcy case, Tod Harris from New Haven, KY, saw his proceedings start in 03/08/2010 and complete by 06.17.2010, involving asset liquidation."
Tod Harris — Kentucky, 10-31205


ᐅ Wanda R Hawkins, Kentucky

Address: 10424 New Haven Rd New Haven, KY 40051

Bankruptcy Case 12-31493 Summary: "In New Haven, KY, Wanda R Hawkins filed for Chapter 7 bankruptcy in March 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-15."
Wanda R Hawkins — Kentucky, 12-31493


ᐅ Debra Lynn Hawley, Kentucky

Address: 520 Maxie Ct Apt 10 New Haven, KY 40051

Brief Overview of Bankruptcy Case 13-34342-thf: "Debra Lynn Hawley's bankruptcy, initiated in Oct 31, 2013 and concluded by February 2014 in New Haven, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Hawley — Kentucky, 13-34342


ᐅ Allison Marie Henley, Kentucky

Address: PO Box 125 New Haven, KY 40051

Bankruptcy Case 11-33603 Summary: "Allison Marie Henley's Chapter 7 bankruptcy, filed in New Haven, KY in 2011-07-25, led to asset liquidation, with the case closing in 10.25.2011."
Allison Marie Henley — Kentucky, 11-33603


ᐅ William Travis Hopkins, Kentucky

Address: 3115 Walter Hall Rd New Haven, KY 40051

Bankruptcy Case 13-33669-thf Overview: "The case of William Travis Hopkins in New Haven, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Travis Hopkins — Kentucky, 13-33669


ᐅ Shannon Hunter, Kentucky

Address: 482 High St New Haven, KY 40051

Brief Overview of Bankruptcy Case 09-36245: "The bankruptcy filing by Shannon Hunter, undertaken in December 2009 in New Haven, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Shannon Hunter — Kentucky, 09-36245


ᐅ Sharon Jackson, Kentucky

Address: 256 Perman Clark Rd New Haven, KY 40051-6151

Brief Overview of Bankruptcy Case 2014-31696-acs: "New Haven, KY resident Sharon Jackson's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2014."
Sharon Jackson — Kentucky, 2014-31696


ᐅ Randall I Johnson, Kentucky

Address: 1484 Eddie Miles Rd New Haven, KY 40051

Bankruptcy Case 12-35556 Summary: "The case of Randall I Johnson in New Haven, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall I Johnson — Kentucky, 12-35556


ᐅ Stephanie Danielle Johnson, Kentucky

Address: 3070 New Hope Rd New Haven, KY 40051

Bankruptcy Case 11-32649 Summary: "In New Haven, KY, Stephanie Danielle Johnson filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Stephanie Danielle Johnson — Kentucky, 11-32649


ᐅ Joseph Fred Johnson, Kentucky

Address: PO Box 401 New Haven, KY 40051-0401

Bankruptcy Case 08-30858 Summary: "In their Chapter 13 bankruptcy case filed in 02.29.2008, New Haven, KY's Joseph Fred Johnson agreed to a debt repayment plan, which was successfully completed by June 2013."
Joseph Fred Johnson — Kentucky, 08-30858


ᐅ Rebecca Keeling, Kentucky

Address: 336 Gonza Clark Ln New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 10-32257: "New Haven, KY resident Rebecca Keeling's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2010."
Rebecca Keeling — Kentucky, 10-32257


ᐅ Michael Kippes, Kentucky

Address: 325 Robert Taylor Ln New Haven, KY 40051

Concise Description of Bankruptcy Case 10-342517: "New Haven, KY resident Michael Kippes's 08.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2010."
Michael Kippes — Kentucky, 10-34251


ᐅ Paul Lee, Kentucky

Address: PO Box 38 New Haven, KY 40051

Bankruptcy Case 10-36382 Summary: "The case of Paul Lee in New Haven, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Lee — Kentucky, 10-36382


ᐅ John S Metcalf, Kentucky

Address: 1745 Holy Cross Rd New Haven, KY 40051

Brief Overview of Bankruptcy Case 12-31416: "John S Metcalf's Chapter 7 bankruptcy, filed in New Haven, KY in 2012-03-23, led to asset liquidation, with the case closing in 2012-07-09."
John S Metcalf — Kentucky, 12-31416


ᐅ Dennis A Milne, Kentucky

Address: 240 Holy Cross Rd New Haven, KY 40051-7114

Bankruptcy Case 16-32051-jal Overview: "Dennis A Milne's Chapter 7 bankruptcy, filed in New Haven, KY in 06/30/2016, led to asset liquidation, with the case closing in September 28, 2016."
Dennis A Milne — Kentucky, 16-32051


ᐅ Evelyn J Milne, Kentucky

Address: 240 Holy Cross Rd New Haven, KY 40051-7114

Snapshot of U.S. Bankruptcy Proceeding Case 16-32051-jal: "Evelyn J Milne's Chapter 7 bankruptcy, filed in New Haven, KY in June 30, 2016, led to asset liquidation, with the case closing in 09/28/2016."
Evelyn J Milne — Kentucky, 16-32051


ᐅ Jimmy Miracle, Kentucky

Address: 514 Maxie Ct New Haven, KY 40051

Concise Description of Bankruptcy Case 10-355907: "In New Haven, KY, Jimmy Miracle filed for Chapter 7 bankruptcy in October 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Jimmy Miracle — Kentucky, 10-35590


ᐅ Daniel Alvin Padge Muncy, Kentucky

Address: 3653 Cissal Hill Rd New Haven, KY 40051

Brief Overview of Bankruptcy Case 13-34125-thf: "Daniel Alvin Padge Muncy's Chapter 7 bankruptcy, filed in New Haven, KY in Oct 18, 2013, led to asset liquidation, with the case closing in 01.22.2014."
Daniel Alvin Padge Muncy — Kentucky, 13-34125


ᐅ Ethel Nalley, Kentucky

Address: 28 Dogwood Trl # 78 New Haven, KY 40051-6120

Bankruptcy Case 10-33537-thf Summary: "Ethel Nalley, a resident of New Haven, KY, entered a Chapter 13 bankruptcy plan in 07.06.2010, culminating in its successful completion by 11/07/2013."
Ethel Nalley — Kentucky, 10-33537


ᐅ Francis Craig Nalley, Kentucky

Address: 53 Ureka Rd # 77 New Haven, KY 40051

Brief Overview of Bankruptcy Case 11-36072: "In a Chapter 7 bankruptcy case, Francis Craig Nalley from New Haven, KY, saw his proceedings start in 12/21/2011 and complete by 04/07/2012, involving asset liquidation."
Francis Craig Nalley — Kentucky, 11-36072


ᐅ John Nalley, Kentucky

Address: 28 Dogwood Trl # 78 New Haven, KY 40051-6120

Bankruptcy Case 10-33537-thf Summary: "Filing for Chapter 13 bankruptcy in 07.06.2010, John Nalley from New Haven, KY, structured a repayment plan, achieving discharge in November 7, 2013."
John Nalley — Kentucky, 10-33537


ᐅ Agnes Newton, Kentucky

Address: PO Box 36 New Haven, KY 40051

Bankruptcy Case 10-31947 Overview: "In a Chapter 7 bankruptcy case, Agnes Newton from New Haven, KY, saw her proceedings start in April 2010 and complete by Jul 29, 2010, involving asset liquidation."
Agnes Newton — Kentucky, 10-31947


ᐅ Francis Harold Newton, Kentucky

Address: 5028 New Hope Rd New Haven, KY 40051

Bankruptcy Case 11-31529 Summary: "Francis Harold Newton's Chapter 7 bankruptcy, filed in New Haven, KY in 2011-03-25, led to asset liquidation, with the case closing in July 2011."
Francis Harold Newton — Kentucky, 11-31529


ᐅ Robert Allen Odaniel, Kentucky

Address: 8659 Stiles Rd New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 11-33546: "New Haven, KY resident Robert Allen Odaniel's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Robert Allen Odaniel — Kentucky, 11-33546


ᐅ Daniel Painter, Kentucky

Address: PO Box 415 New Haven, KY 40051

Brief Overview of Bankruptcy Case 09-35577: "New Haven, KY resident Daniel Painter's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Daniel Painter — Kentucky, 09-35577


ᐅ Jerry W Parkerson, Kentucky

Address: 135 Holy Cross Rd New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 12-32851: "The case of Jerry W Parkerson in New Haven, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry W Parkerson — Kentucky, 12-32851


ᐅ Vicky Parrott, Kentucky

Address: PO Box 238 New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 13-30720: "In New Haven, KY, Vicky Parrott filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2013."
Vicky Parrott — Kentucky, 13-30720


ᐅ Lisa Annette Powell, Kentucky

Address: 214 Spring Hill Rd # 97 New Haven, KY 40051

Brief Overview of Bankruptcy Case 11-31075: "The bankruptcy filing by Lisa Annette Powell, undertaken in March 2011 in New Haven, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Lisa Annette Powell — Kentucky, 11-31075


ᐅ Donald Anthony Price, Kentucky

Address: 552 Park Ave New Haven, KY 40051

Brief Overview of Bankruptcy Case 14-34322-jal: "Donald Anthony Price's bankruptcy, initiated in 2014-11-24 and concluded by Feb 22, 2015 in New Haven, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Anthony Price — Kentucky, 14-34322


ᐅ Matthew Ramsey, Kentucky

Address: 442 River Rd New Haven, KY 40051-8747

Snapshot of U.S. Bankruptcy Proceeding Case 15-30321-jal: "The bankruptcy record of Matthew Ramsey from New Haven, KY, shows a Chapter 7 case filed in 01.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Matthew Ramsey — Kentucky, 15-30321


ᐅ Christopher Michael Reed, Kentucky

Address: 327 Center St New Haven, KY 40051-6319

Brief Overview of Bankruptcy Case 15-32223-jal: "In a Chapter 7 bankruptcy case, Christopher Michael Reed from New Haven, KY, saw their proceedings start in Jul 9, 2015 and complete by 2015-10-07, involving asset liquidation."
Christopher Michael Reed — Kentucky, 15-32223


ᐅ Richard D Rhodes, Kentucky

Address: 27 Dogwood Trl New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 11-34414: "New Haven, KY resident Richard D Rhodes's 09/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Richard D Rhodes — Kentucky, 11-34414


ᐅ Jr David Russell Scamahorne, Kentucky

Address: 323 Cherry Pass New Haven, KY 40051

Concise Description of Bankruptcy Case 11-329177: "New Haven, KY resident Jr David Russell Scamahorne's 06.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-30."
Jr David Russell Scamahorne — Kentucky, 11-32917


ᐅ Mary A Seward, Kentucky

Address: 42 Barnes Seward Ln New Haven, KY 40051-9736

Bankruptcy Case 15-31611-thf Overview: "Mary A Seward's Chapter 7 bankruptcy, filed in New Haven, KY in May 13, 2015, led to asset liquidation, with the case closing in 2015-08-11."
Mary A Seward — Kentucky, 15-31611


ᐅ Jeremiah Shilling, Kentucky

Address: 1814 Lafollette Rd New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 10-36390: "In a Chapter 7 bankruptcy case, Jeremiah Shilling from New Haven, KY, saw his proceedings start in December 2010 and complete by 2011-03-15, involving asset liquidation."
Jeremiah Shilling — Kentucky, 10-36390


ᐅ Henry Siefke, Kentucky

Address: 5749 New Haven Rd New Haven, KY 40051

Bankruptcy Case 10-33417 Summary: "New Haven, KY resident Henry Siefke's 06.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2010."
Henry Siefke — Kentucky, 10-33417


ᐅ Mary Angela Smith, Kentucky

Address: 12377 New Haven Rd Apt 14 New Haven, KY 40051

Bankruptcy Case 11-30010 Overview: "The bankruptcy filing by Mary Angela Smith, undertaken in January 2011 in New Haven, KY under Chapter 7, concluded with discharge in Apr 5, 2011 after liquidating assets."
Mary Angela Smith — Kentucky, 11-30010


ᐅ Ellis Lee Snook, Kentucky

Address: 1500 Lyons Station Rd New Haven, KY 40051-9720

Brief Overview of Bankruptcy Case 2014-33756-thf: "The case of Ellis Lee Snook in New Haven, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellis Lee Snook — Kentucky, 2014-33756


ᐅ Misty Snook, Kentucky

Address: 1500 Lyons Station Rd New Haven, KY 40051-9720

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33756-thf: "The bankruptcy filing by Misty Snook, undertaken in Oct 10, 2014 in New Haven, KY under Chapter 7, concluded with discharge in 2015-01-08 after liquidating assets."
Misty Snook — Kentucky, 2014-33756


ᐅ Mary Margaret Spencer, Kentucky

Address: 500 Newton Valley Ln New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 09-35274: "Mary Margaret Spencer's Chapter 7 bankruptcy, filed in New Haven, KY in Oct 14, 2009, led to asset liquidation, with the case closing in 2010-01-18."
Mary Margaret Spencer — Kentucky, 09-35274


ᐅ Joseph Billy Thompson, Kentucky

Address: 12377 New Haven Rd Apt 13 New Haven, KY 40051

Brief Overview of Bankruptcy Case 13-31911-acs: "New Haven, KY resident Joseph Billy Thompson's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-11."
Joseph Billy Thompson — Kentucky, 13-31911


ᐅ Joseph Thompson, Kentucky

Address: PO Box 167 New Haven, KY 40051

Bankruptcy Case 10-31304 Summary: "New Haven, KY resident Joseph Thompson's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Joseph Thompson — Kentucky, 10-31304


ᐅ Teresa Warner, Kentucky

Address: 3141 Younger Creek Rd New Haven, KY 40051

Bankruptcy Case 10-30917 Summary: "New Haven, KY resident Teresa Warner's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Teresa Warner — Kentucky, 10-30917


ᐅ Amanda Watkins, Kentucky

Address: 5749 New Haven Rd New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 10-30177: "The bankruptcy record of Amanda Watkins from New Haven, KY, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Amanda Watkins — Kentucky, 10-30177


ᐅ Barry Webb, Kentucky

Address: 285 River Rd New Haven, KY 40051

Snapshot of U.S. Bankruptcy Proceeding Case 10-32614: "In a Chapter 7 bankruptcy case, Barry Webb from New Haven, KY, saw his proceedings start in May 14, 2010 and complete by 2010-08-30, involving asset liquidation."
Barry Webb — Kentucky, 10-32614


ᐅ Chris Wedin, Kentucky

Address: PO Box 244 New Haven, KY 40051

Bankruptcy Case 11-33222 Summary: "Chris Wedin's bankruptcy, initiated in Jun 30, 2011 and concluded by 2011-10-16 in New Haven, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Wedin — Kentucky, 11-33222


ᐅ Florence Rebecca Willis, Kentucky

Address: 255 Sycamore Dr New Haven, KY 40051

Bankruptcy Case 12-30211 Overview: "In New Haven, KY, Florence Rebecca Willis filed for Chapter 7 bankruptcy in 01/19/2012. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2012."
Florence Rebecca Willis — Kentucky, 12-30211