personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Owenton, 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 Beverly A Abbott, Kentucky

Address: 2845 Gratz Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 13-30251-grs: "Owenton, KY resident Beverly A Abbott's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2013."
Beverly A Abbott — Kentucky, 13-30251


ᐅ Julia Mae Adams, Kentucky

Address: 414 Cubbage Ave Owenton, KY 40359-3104

Snapshot of U.S. Bankruptcy Proceeding Case 16-30068-tnw: "The bankruptcy filing by Julia Mae Adams, undertaken in February 26, 2016 in Owenton, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Julia Mae Adams — Kentucky, 16-30068


ᐅ Sutton Carrie E Ashcraft, Kentucky

Address: 310 W Seminary St Owenton, KY 40359-1533

Brief Overview of Bankruptcy Case 15-30502-grs: "Owenton, KY resident Sutton Carrie E Ashcraft's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Sutton Carrie E Ashcraft — Kentucky, 15-30502


ᐅ Forster D Baker, Kentucky

Address: 7340 Gratz Rd Owenton, KY 40359

Bankruptcy Case 13-30419-grs Summary: "Owenton, KY resident Forster D Baker's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Forster D Baker — Kentucky, 13-30419


ᐅ Edward Becker, Kentucky

Address: 1180 Kincaid Ln Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30118-jms: "The bankruptcy record of Edward Becker from Owenton, KY, shows a Chapter 7 case filed in February 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Edward Becker — Kentucky, 10-30118


ᐅ Darin Becker, Kentucky

Address: 11925 New Columbus Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30028-jms: "The bankruptcy record of Darin Becker from Owenton, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Darin Becker — Kentucky, 10-30028


ᐅ Amy L Bennett, Kentucky

Address: 475 Davis Lake Rd Owenton, KY 40359-8540

Concise Description of Bankruptcy Case 16-30037-grs7: "In Owenton, KY, Amy L Bennett filed for Chapter 7 bankruptcy in 02.02.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2016."
Amy L Bennett — Kentucky, 16-30037


ᐅ Larry Benton, Kentucky

Address: 1020 Georgetown Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30469-jms: "The bankruptcy filing by Larry Benton, undertaken in 06.14.2010 in Owenton, KY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Larry Benton — Kentucky, 10-30469


ᐅ Kathryn Booth, Kentucky

Address: 470 Agee Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30682-jms: "In a Chapter 7 bankruptcy case, Kathryn Booth from Owenton, KY, saw her proceedings start in 09.08.2010 and complete by December 25, 2010, involving asset liquidation."
Kathryn Booth — Kentucky, 10-30682


ᐅ Phyllis Bozek, Kentucky

Address: 180 Agee Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30454-jms: "The bankruptcy record of Phyllis Bozek from Owenton, KY, shows a Chapter 7 case filed in Jun 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-24."
Phyllis Bozek — Kentucky, 10-30454


ᐅ Gary Bramlett, Kentucky

Address: 9990 Georgetown Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30364-jms: "In Owenton, KY, Gary Bramlett filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Gary Bramlett — Kentucky, 10-30364


ᐅ Corey Brandon, Kentucky

Address: 9560 Highway 355 Owenton, KY 40359

Bankruptcy Case 10-30400-jms Overview: "In a Chapter 7 bankruptcy case, Corey Brandon from Owenton, KY, saw their proceedings start in May 19, 2010 and complete by 2010-09-04, involving asset liquidation."
Corey Brandon — Kentucky, 10-30400


ᐅ Victor Brock, Kentucky

Address: 11045 New Columbus Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30009-jms: "In a Chapter 7 bankruptcy case, Victor Brock from Owenton, KY, saw his proceedings start in Jan 12, 2010 and complete by April 18, 2010, involving asset liquidation."
Victor Brock — Kentucky, 10-30009


ᐅ James Bart Brock, Kentucky

Address: 101 W Seminary St Owenton, KY 40359

Concise Description of Bankruptcy Case 13-30427-tnw7: "James Bart Brock's bankruptcy, initiated in August 5, 2013 and concluded by 11/09/2013 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bart Brock — Kentucky, 13-30427


ᐅ Robert Scott Burgess, Kentucky

Address: 505 Old Sweet Owen Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 12-30010-tnw: "Robert Scott Burgess's Chapter 7 bankruptcy, filed in Owenton, KY in 01.10.2012, led to asset liquidation, with the case closing in 2012-04-18."
Robert Scott Burgess — Kentucky, 12-30010


ᐅ Timothy Curtis Cammack, Kentucky

Address: 112 Kelly Ct Owenton, KY 40359

Concise Description of Bankruptcy Case 11-30015-jms7: "Timothy Curtis Cammack's Chapter 7 bankruptcy, filed in Owenton, KY in 01/13/2011, led to asset liquidation, with the case closing in May 2011."
Timothy Curtis Cammack — Kentucky, 11-30015


ᐅ Tracy J Carolan, Kentucky

Address: 205 Ford St Owenton, KY 40359-3050

Bankruptcy Case 16-30336-grs Summary: "Tracy J Carolan's bankruptcy, initiated in August 22, 2016 and concluded by 11/20/2016 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy J Carolan — Kentucky, 16-30336


ᐅ Samuel G Cecil, Kentucky

Address: 7340 Gratz Rd Owenton, KY 40359-8443

Bankruptcy Case 15-30029-tnw Summary: "Samuel G Cecil's Chapter 7 bankruptcy, filed in Owenton, KY in January 26, 2015, led to asset liquidation, with the case closing in 04.26.2015."
Samuel G Cecil — Kentucky, 15-30029


ᐅ Donita Faye Chandler, Kentucky

Address: 103 Kelly Ct Owenton, KY 40359

Concise Description of Bankruptcy Case 13-30109-tnw7: "In Owenton, KY, Donita Faye Chandler filed for Chapter 7 bankruptcy in February 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-02."
Donita Faye Chandler — Kentucky, 13-30109


ᐅ Alexandra L Clemons, Kentucky

Address: 1825 Jonesville Rd Owenton, KY 40359-8251

Bankruptcy Case 15-30069-grs Overview: "Alexandra L Clemons's bankruptcy, initiated in 2015-02-25 and concluded by May 26, 2015 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra L Clemons — Kentucky, 15-30069


ᐅ Marvin Cobb, Kentucky

Address: 8275 Highway 22 E Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30618-jms: "In Owenton, KY, Marvin Cobb filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Marvin Cobb — Kentucky, 10-30618


ᐅ Jr Hershel Combs, Kentucky

Address: 2820 Sweet Owen Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30478-jms: "The bankruptcy filing by Jr Hershel Combs, undertaken in 2010-06-23 in Owenton, KY under Chapter 7, concluded with discharge in 10/09/2010 after liquidating assets."
Jr Hershel Combs — Kentucky, 10-30478


ᐅ Lloyd Ben Compton, Kentucky

Address: PO Box 201 Owenton, KY 40359-0201

Brief Overview of Bankruptcy Case 16-30297-grs: "Lloyd Ben Compton's Chapter 7 bankruptcy, filed in Owenton, KY in 07.20.2016, led to asset liquidation, with the case closing in 10/18/2016."
Lloyd Ben Compton — Kentucky, 16-30297


ᐅ Kathleen Marie Compton, Kentucky

Address: PO Box 201 Owenton, KY 40359-0201

Bankruptcy Case 16-30297-grs Overview: "The bankruptcy filing by Kathleen Marie Compton, undertaken in 2016-07-20 in Owenton, KY under Chapter 7, concluded with discharge in 10.18.2016 after liquidating assets."
Kathleen Marie Compton — Kentucky, 16-30297


ᐅ Jonathan Charles E Conatser, Kentucky

Address: PO Box 222 Owenton, KY 40359

Concise Description of Bankruptcy Case 12-30479-grs7: "The case of Jonathan Charles E Conatser in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Charles E Conatser — Kentucky, 12-30479


ᐅ Jamie Conrad, Kentucky

Address: PO Box 382 Owenton, KY 40359

Bankruptcy Case 10-30735-jms Summary: "The bankruptcy filing by Jamie Conrad, undertaken in 09/27/2010 in Owenton, KY under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Jamie Conrad — Kentucky, 10-30735


ᐅ Levonnie Cornett, Kentucky

Address: 295 Breck Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 09-30935-jms: "The bankruptcy record of Levonnie Cornett from Owenton, KY, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Levonnie Cornett — Kentucky, 09-30935


ᐅ Joshua R Cram, Kentucky

Address: PO Box 311 Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 13-30481-grs: "In Owenton, KY, Joshua R Cram filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Joshua R Cram — Kentucky, 13-30481


ᐅ Julia A Cromer, Kentucky

Address: 385 Hensley Ln Owenton, KY 40359

Bankruptcy Case 12-30491-tnw Summary: "Owenton, KY resident Julia A Cromer's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Julia A Cromer — Kentucky, 12-30491


ᐅ Gladys Lee Dalton, Kentucky

Address: 3060 Squiresville Rd Owenton, KY 40359-8512

Bankruptcy Case 16-30180-tnw Overview: "In a Chapter 7 bankruptcy case, Gladys Lee Dalton from Owenton, KY, saw her proceedings start in April 2016 and complete by Jul 25, 2016, involving asset liquidation."
Gladys Lee Dalton — Kentucky, 16-30180


ᐅ Jimmy Lee Dalton, Kentucky

Address: 3060 Squiresville Rd Owenton, KY 40359-8512

Brief Overview of Bankruptcy Case 16-30180-tnw: "Jimmy Lee Dalton's bankruptcy, initiated in April 26, 2016 and concluded by 2016-07-25 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Lee Dalton — Kentucky, 16-30180


ᐅ Thomas Dews, Kentucky

Address: PO Box 669 Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30733-jms: "Thomas Dews's Chapter 7 bankruptcy, filed in Owenton, KY in September 27, 2010, led to asset liquidation, with the case closing in 2011-01-13."
Thomas Dews — Kentucky, 10-30733


ᐅ Kyle Wayne Dezarn, Kentucky

Address: 185 Davis Lake Rd Owenton, KY 40359

Concise Description of Bankruptcy Case 12-30142-jms7: "Kyle Wayne Dezarn's bankruptcy, initiated in March 6, 2012 and concluded by 2012-06-22 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Wayne Dezarn — Kentucky, 12-30142


ᐅ Scott Miles Durham, Kentucky

Address: 100 Roland Ave Apt 3 Owenton, KY 40359-1565

Brief Overview of Bankruptcy Case 15-30516-grs: "In a Chapter 7 bankruptcy case, Scott Miles Durham from Owenton, KY, saw his proceedings start in Dec 1, 2015 and complete by Feb 29, 2016, involving asset liquidation."
Scott Miles Durham — Kentucky, 15-30516


ᐅ Robert Lewis Ellis, Kentucky

Address: 410 Divided Ridge Rd Owenton, KY 40359-8334

Concise Description of Bankruptcy Case 11-30048-grs7: "Robert Lewis Ellis, a resident of Owenton, KY, entered a Chapter 13 bankruptcy plan in January 2011, culminating in its successful completion by 11/24/2014."
Robert Lewis Ellis — Kentucky, 11-30048


ᐅ Susan Diane Ellis, Kentucky

Address: 410 Divided Ridge Rd Owenton, KY 40359-8334

Bankruptcy Case 11-30048-grs Overview: "Chapter 13 bankruptcy for Susan Diane Ellis in Owenton, KY began in January 27, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-24."
Susan Diane Ellis — Kentucky, 11-30048


ᐅ Tasha Epperson, Kentucky

Address: 203 Old Mill Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30041-jms: "Owenton, KY resident Tasha Epperson's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Tasha Epperson — Kentucky, 10-30041


ᐅ James Estep, Kentucky

Address: 5455 Highway 22 E Owenton, KY 40359

Bankruptcy Case 10-20208-tnw Summary: "Owenton, KY resident James Estep's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
James Estep — Kentucky, 10-20208


ᐅ Mitzy Evans, Kentucky

Address: 850 E Adair St Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 09-30722-jms: "Owenton, KY resident Mitzy Evans's 09/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2010."
Mitzy Evans — Kentucky, 09-30722


ᐅ Lashonda B Fitzgerald, Kentucky

Address: 170 Davis Lake Rd Owenton, KY 40359-8537

Snapshot of U.S. Bankruptcy Proceeding Case 15-30382-tnw: "Owenton, KY resident Lashonda B Fitzgerald's Sep 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Lashonda B Fitzgerald — Kentucky, 15-30382


ᐅ David Randall Fitzgerald, Kentucky

Address: 135 Clyde St Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 13-30389-grs: "The bankruptcy record of David Randall Fitzgerald from Owenton, KY, shows a Chapter 7 case filed in July 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2013."
David Randall Fitzgerald — Kentucky, 13-30389


ᐅ Michael D Fitzgerald, Kentucky

Address: 170 Davis Lake Rd Owenton, KY 40359-8537

Bankruptcy Case 15-30382-tnw Summary: "Michael D Fitzgerald's Chapter 7 bankruptcy, filed in Owenton, KY in 09/11/2015, led to asset liquidation, with the case closing in 12/10/2015."
Michael D Fitzgerald — Kentucky, 15-30382


ᐅ Stacey T Fitzgerald, Kentucky

Address: 2235 Claxon Ridge Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 11-30621-jms: "Stacey T Fitzgerald's bankruptcy, initiated in 2011-09-16 and concluded by 2012-01-02 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey T Fitzgerald — Kentucky, 11-30621


ᐅ Larry D Ford, Kentucky

Address: 585 Lyons Ln Owenton, KY 40359-9717

Concise Description of Bankruptcy Case 16-30237-grs7: "Owenton, KY resident Larry D Ford's 06/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2016."
Larry D Ford — Kentucky, 16-30237


ᐅ Rowena T Ford, Kentucky

Address: 585 Lyons Ln Owenton, KY 40359-9717

Bankruptcy Case 16-30237-grs Summary: "Owenton, KY resident Rowena T Ford's 06/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2016."
Rowena T Ford — Kentucky, 16-30237


ᐅ Robert B Franklin, Kentucky

Address: 2580 Old Monterey Rd Owenton, KY 40359-9034

Bankruptcy Case 08-30106-grs Overview: "Feb 15, 2008 marked the beginning of Robert B Franklin's Chapter 13 bankruptcy in Owenton, KY, entailing a structured repayment schedule, completed by 04/22/2013."
Robert B Franklin — Kentucky, 08-30106


ᐅ Ashley Marie Galarde, Kentucky

Address: 445 Elk Lake Resort Rd Lot 498 Owenton, KY 40359-8110

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13830: "The bankruptcy filing by Ashley Marie Galarde, undertaken in 2015-10-02 in Owenton, KY under Chapter 7, concluded with discharge in 12/31/2015 after liquidating assets."
Ashley Marie Galarde — Kentucky, 1:15-bk-13830


ᐅ Michael Lyndon Garvey, Kentucky

Address: 9505 Highway 22 E Owenton, KY 40359

Bankruptcy Case 13-30075-grs Overview: "Michael Lyndon Garvey's Chapter 7 bankruptcy, filed in Owenton, KY in Feb 14, 2013, led to asset liquidation, with the case closing in May 21, 2013."
Michael Lyndon Garvey — Kentucky, 13-30075


ᐅ Angela M Gay, Kentucky

Address: 3165 Golden Circle Rd Owenton, KY 40359-8369

Snapshot of U.S. Bankruptcy Proceeding Case 14-21227-tnw: "The case of Angela M Gay in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Gay — Kentucky, 14-21227


ᐅ Joseph Michael Gibson, Kentucky

Address: 280 Harris Ridge Rd Owenton, KY 40359-8210

Bankruptcy Case 14-30072-grs Summary: "The bankruptcy record of Joseph Michael Gibson from Owenton, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2014."
Joseph Michael Gibson — Kentucky, 14-30072


ᐅ Joshua J Gibson, Kentucky

Address: 1360 Harris Ridge Rd Owenton, KY 40359-8212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30212-grs: "Joshua J Gibson's Chapter 7 bankruptcy, filed in Owenton, KY in 2014-04-24, led to asset liquidation, with the case closing in July 2014."
Joshua J Gibson — Kentucky, 2014-30212


ᐅ Nichole L Gibson, Kentucky

Address: 14795 Highway 127 S Owenton, KY 40359

Brief Overview of Bankruptcy Case 13-30589-grs: "Nichole L Gibson's Chapter 7 bankruptcy, filed in Owenton, KY in 2013-10-31, led to asset liquidation, with the case closing in Feb 4, 2014."
Nichole L Gibson — Kentucky, 13-30589


ᐅ Johnny Gibson, Kentucky

Address: 1360 Harris Ridge Rd Owenton, KY 40359

Bankruptcy Case 09-30918-jms Summary: "The case of Johnny Gibson in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Gibson — Kentucky, 09-30918


ᐅ Dale Goodrich, Kentucky

Address: 790 Browns Bottom Rd Owenton, KY 40359

Concise Description of Bankruptcy Case 10-30149-jms7: "The bankruptcy filing by Dale Goodrich, undertaken in 02/27/2010 in Owenton, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Dale Goodrich — Kentucky, 10-30149


ᐅ Gena Day Goodrich, Kentucky

Address: 217 Beck St Owenton, KY 40359

Bankruptcy Case 13-30319-tnw Summary: "Gena Day Goodrich's bankruptcy, initiated in 2013-06-06 and concluded by 09/04/2013 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gena Day Goodrich — Kentucky, 13-30319


ᐅ Debra Lynn Granger, Kentucky

Address: 1245 Eden Shale Rd Owenton, KY 40359-9125

Concise Description of Bankruptcy Case 2014-30486-grs7: "In Owenton, KY, Debra Lynn Granger filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-30."
Debra Lynn Granger — Kentucky, 2014-30486


ᐅ Betty Gray, Kentucky

Address: 322 Roland Ave Owenton, KY 40359

Bankruptcy Case 09-30958-jms Summary: "The case of Betty Gray in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Gray — Kentucky, 09-30958


ᐅ Johnny D Hall, Kentucky

Address: 2210 Agee Rd Owenton, KY 40359-9810

Bankruptcy Case 15-30131-grs Summary: "Owenton, KY resident Johnny D Hall's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Johnny D Hall — Kentucky, 15-30131


ᐅ Charles Hall, Kentucky

Address: 220 Old Sweet Owen Rd Owenton, KY 40359

Concise Description of Bankruptcy Case 10-30918-jms7: "The case of Charles Hall in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Hall — Kentucky, 10-30918


ᐅ Jessica L Hall, Kentucky

Address: 2210 Agee Rd Owenton, KY 40359-9810

Snapshot of U.S. Bankruptcy Proceeding Case 15-30131-grs: "The bankruptcy filing by Jessica L Hall, undertaken in 03.31.2015 in Owenton, KY under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Jessica L Hall — Kentucky, 15-30131


ᐅ Barbara Rebecca Hall, Kentucky

Address: 595 Heath Ln Owenton, KY 40359-9028

Bankruptcy Case 2014-30433-grs Summary: "The case of Barbara Rebecca Hall in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Rebecca Hall — Kentucky, 2014-30433


ᐅ Nina M Hamilton, Kentucky

Address: 4350 Claxon Ridge Rd Owenton, KY 40359

Bankruptcy Case 13-30413-grs Overview: "Nina M Hamilton's Chapter 7 bankruptcy, filed in Owenton, KY in July 2013, led to asset liquidation, with the case closing in November 2013."
Nina M Hamilton — Kentucky, 13-30413


ᐅ Matthew Hammond, Kentucky

Address: 240 Evanwood Dr Owenton, KY 40359-7058

Snapshot of U.S. Bankruptcy Proceeding Case 15-30504-grs: "Matthew Hammond's bankruptcy, initiated in 11/25/2015 and concluded by 2016-02-23 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Hammond — Kentucky, 15-30504


ᐅ Lana N Hammond, Kentucky

Address: 240 Evanwood Dr Owenton, KY 40359-7058

Bankruptcy Case 15-30504-grs Overview: "The bankruptcy record of Lana N Hammond from Owenton, KY, shows a Chapter 7 case filed in November 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Lana N Hammond — Kentucky, 15-30504


ᐅ April Michele Harmon, Kentucky

Address: PO Box 612 Owenton, KY 40359

Brief Overview of Bankruptcy Case 12-30669-tnw: "The bankruptcy record of April Michele Harmon from Owenton, KY, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2013."
April Michele Harmon — Kentucky, 12-30669


ᐅ Hershel Wayne Harris, Kentucky

Address: 450 Highway 330 Owenton, KY 40359

Brief Overview of Bankruptcy Case 11-30495-jms: "In a Chapter 7 bankruptcy case, Hershel Wayne Harris from Owenton, KY, saw his proceedings start in July 28, 2011 and complete by 2011-11-13, involving asset liquidation."
Hershel Wayne Harris — Kentucky, 11-30495


ᐅ Jarl Lee Harris, Kentucky

Address: 306 N Main St Owenton, KY 40359-1406

Bankruptcy Case 15-30126-grs Overview: "Jarl Lee Harris's bankruptcy, initiated in 03.30.2015 and concluded by Jun 28, 2015 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarl Lee Harris — Kentucky, 15-30126


ᐅ Ryan M Heath, Kentucky

Address: 15920 Highway 127 S Owenton, KY 40359-8715

Bankruptcy Case 15-30455-grs Summary: "Ryan M Heath's bankruptcy, initiated in 2015-10-26 and concluded by January 2016 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan M Heath — Kentucky, 15-30455


ᐅ Penny Hemingway, Kentucky

Address: 445 Davis Lake Rd Owenton, KY 40359-8540

Bankruptcy Case 15-30392-grs Summary: "Penny Hemingway's Chapter 7 bankruptcy, filed in Owenton, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-21."
Penny Hemingway — Kentucky, 15-30392


ᐅ Donald R Hemmingway, Kentucky

Address: 445 Davis Lake Rd Owenton, KY 40359-8540

Concise Description of Bankruptcy Case 15-30392-grs7: "In a Chapter 7 bankruptcy case, Donald R Hemmingway from Owenton, KY, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Donald R Hemmingway — Kentucky, 15-30392


ᐅ Kobie Ryan Henderson, Kentucky

Address: 110 Old Landing Rd Owenton, KY 40359

Bankruptcy Case 13-30189-grs Overview: "In a Chapter 7 bankruptcy case, Kobie Ryan Henderson from Owenton, KY, saw their proceedings start in April 4, 2013 and complete by Jul 3, 2013, involving asset liquidation."
Kobie Ryan Henderson — Kentucky, 13-30189


ᐅ Donna M Hill, Kentucky

Address: PO Box 583 Owenton, KY 40359-0583

Snapshot of U.S. Bankruptcy Proceeding Case 15-30117-tnw: "The bankruptcy filing by Donna M Hill, undertaken in Mar 26, 2015 in Owenton, KY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Donna M Hill — Kentucky, 15-30117


ᐅ Ricky C Hofacker, Kentucky

Address: 1655 Highway 127 S Owenton, KY 40359-9093

Bankruptcy Case 15-30444 Overview: "The case of Ricky C Hofacker in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky C Hofacker — Kentucky, 15-30444


ᐅ Shelia A Hofacker, Kentucky

Address: 1655 Highway 127 S Owenton, KY 40359-9093

Snapshot of U.S. Bankruptcy Proceeding Case 15-30444: "In Owenton, KY, Shelia A Hofacker filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Shelia A Hofacker — Kentucky, 15-30444


ᐅ Richard Dwayne Horton, Kentucky

Address: 6885 Georgetown Rd Owenton, KY 40359-9403

Snapshot of U.S. Bankruptcy Proceeding Case 16-30084-grs: "In Owenton, KY, Richard Dwayne Horton filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2016."
Richard Dwayne Horton — Kentucky, 16-30084


ᐅ Kimberly S House, Kentucky

Address: 755 Shady Ln Owenton, KY 40359

Bankruptcy Case 12-30126-jms Overview: "The bankruptcy filing by Kimberly S House, undertaken in Feb 29, 2012 in Owenton, KY under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Kimberly S House — Kentucky, 12-30126


ᐅ Jr Danny R Hudnall, Kentucky

Address: 920 Highway 127 S Owenton, KY 40359

Concise Description of Bankruptcy Case 11-30091-jms7: "In Owenton, KY, Jr Danny R Hudnall filed for Chapter 7 bankruptcy in 02.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2011."
Jr Danny R Hudnall — Kentucky, 11-30091


ᐅ David Lee Huffman, Kentucky

Address: 3365 Gratz Rd Owenton, KY 40359

Bankruptcy Case 13-30162-grs Overview: "Owenton, KY resident David Lee Huffman's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
David Lee Huffman — Kentucky, 13-30162


ᐅ John Brent Hulette, Kentucky

Address: 2870 Old Frankfort Pike Owenton, KY 40359-8724

Bankruptcy Case 14-30129-grs Summary: "The bankruptcy record of John Brent Hulette from Owenton, KY, shows a Chapter 7 case filed in 2014-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
John Brent Hulette — Kentucky, 14-30129


ᐅ Roy Iles, Kentucky

Address: 3080 Squiresville Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 11-30319-tnw: "Roy Iles's Chapter 7 bankruptcy, filed in Owenton, KY in May 3, 2011, led to asset liquidation, with the case closing in 08/19/2011."
Roy Iles — Kentucky, 11-30319


ᐅ Timothy Jacobs, Kentucky

Address: 3105 Gratz Rd Lot 185 Owenton, KY 40359

Brief Overview of Bankruptcy Case 09-23305-wsh: "Timothy Jacobs's Chapter 7 bankruptcy, filed in Owenton, KY in Dec 23, 2009, led to asset liquidation, with the case closing in Mar 29, 2010."
Timothy Jacobs — Kentucky, 09-23305


ᐅ Earl Lee Johnson, Kentucky

Address: 3105 Gratz Rd Lot 289 Owenton, KY 40359

Bankruptcy Case 11-30023-jms Overview: "Owenton, KY resident Earl Lee Johnson's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2011."
Earl Lee Johnson — Kentucky, 11-30023


ᐅ Michael S Keith, Kentucky

Address: PO Box 11 Owenton, KY 40359

Brief Overview of Bankruptcy Case 12-30134-jms: "Michael S Keith's bankruptcy, initiated in 03.02.2012 and concluded by 2012-06-18 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Keith — Kentucky, 12-30134


ᐅ Belinda Carol Kelly, Kentucky

Address: 115 S Madison St Owenton, KY 40359-3025

Bankruptcy Case 15-30216-grs Overview: "The bankruptcy filing by Belinda Carol Kelly, undertaken in May 2015 in Owenton, KY under Chapter 7, concluded with discharge in 08.25.2015 after liquidating assets."
Belinda Carol Kelly — Kentucky, 15-30216


ᐅ Benjamin Kelly, Kentucky

Address: PO Box 500 Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30437-jms: "The case of Benjamin Kelly in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Kelly — Kentucky, 10-30437


ᐅ Megan Hall Kelly, Kentucky

Address: 115 S Madison St Owenton, KY 40359-3025

Snapshot of U.S. Bankruptcy Proceeding Case 15-30217-grs: "The case of Megan Hall Kelly in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Hall Kelly — Kentucky, 15-30217


ᐅ Robert Allen Kelly, Kentucky

Address: 115 S Madison St Owenton, KY 40359-3025

Snapshot of U.S. Bankruptcy Proceeding Case 15-30216-grs: "The case of Robert Allen Kelly in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Allen Kelly — Kentucky, 15-30216


ᐅ Todd Kinster, Kentucky

Address: 525 Jonesville Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 09-30862-jms: "Todd Kinster's Chapter 7 bankruptcy, filed in Owenton, KY in Nov 9, 2009, led to asset liquidation, with the case closing in 02.13.2010."
Todd Kinster — Kentucky, 09-30862


ᐅ Dalvin Joseph Krug, Kentucky

Address: PO Box 72 Owenton, KY 40359

Bankruptcy Case 12-30721-grs Overview: "Dalvin Joseph Krug's bankruptcy, initiated in December 2012 and concluded by 03.25.2013 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalvin Joseph Krug — Kentucky, 12-30721


ᐅ Larry W Lankford, Kentucky

Address: 1300 Highway 22 E Owenton, KY 40359

Brief Overview of Bankruptcy Case 11-30791-jms: "The bankruptcy record of Larry W Lankford from Owenton, KY, shows a Chapter 7 case filed in December 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Larry W Lankford — Kentucky, 11-30791


ᐅ Brian Lathrem, Kentucky

Address: 115 Davis Lake Rd Owenton, KY 40359

Concise Description of Bankruptcy Case 10-30361-jms7: "The bankruptcy filing by Brian Lathrem, undertaken in 04/30/2010 in Owenton, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Brian Lathrem — Kentucky, 10-30361


ᐅ Jeffrey Leister, Kentucky

Address: 315 N Adams St Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30620-jms: "Owenton, KY resident Jeffrey Leister's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jeffrey Leister — Kentucky, 10-30620


ᐅ Elizabeth Lowe, Kentucky

Address: PO Box 842 Owenton, KY 40359

Concise Description of Bankruptcy Case 13-30422-tnw7: "The bankruptcy record of Elizabeth Lowe from Owenton, KY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-04."
Elizabeth Lowe — Kentucky, 13-30422


ᐅ Douglas Lubbe, Kentucky

Address: 9230 Highway 22 E Owenton, KY 40359

Bankruptcy Case 10-30017-jms Overview: "Douglas Lubbe's bankruptcy, initiated in Jan 15, 2010 and concluded by 2010-04-21 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Lubbe — Kentucky, 10-30017


ᐅ Julie Ann Lukehart, Kentucky

Address: 645 Clay Lick Rd Owenton, KY 40359

Bankruptcy Case 12-30011-jms Overview: "In Owenton, KY, Julie Ann Lukehart filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Julie Ann Lukehart — Kentucky, 12-30011


ᐅ Brenda F Miller, Kentucky

Address: 2170 Swope Rd Owenton, KY 40359-9429

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30174-grs: "The bankruptcy record of Brenda F Miller from Owenton, KY, shows a Chapter 7 case filed in Apr 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Brenda F Miller — Kentucky, 2014-30174


ᐅ Kevin J Miller, Kentucky

Address: 1680 Highway 22 E Owenton, KY 40359

Bankruptcy Case 13-30335-grs Summary: "Owenton, KY resident Kevin J Miller's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2013."
Kevin J Miller — Kentucky, 13-30335


ᐅ Michael Montoure, Kentucky

Address: 3865 Squiresville Rd Owenton, KY 40359

Concise Description of Bankruptcy Case 10-30548-jms7: "Michael Montoure's bankruptcy, initiated in July 20, 2010 and concluded by Nov 5, 2010 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Montoure — Kentucky, 10-30548


ᐅ Ashley Nicole Moore, Kentucky

Address: 321 N Main St Apt D5 Owenton, KY 40359-1443

Concise Description of Bankruptcy Case 14-30576-grs7: "The case of Ashley Nicole Moore in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nicole Moore — Kentucky, 14-30576


ᐅ Jeffrey Scott Moore, Kentucky

Address: 1585 Squiresville Rd Owenton, KY 40359

Bankruptcy Case 13-30451-tnw Overview: "Owenton, KY resident Jeffrey Scott Moore's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2013."
Jeffrey Scott Moore — Kentucky, 13-30451