personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Owingsville, 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 Lou Eva Bailey, Kentucky

Address: PO Box 752 Owingsville, KY 40360-0752

Bankruptcy Case 2014-51686-tnw Summary: "Lou Eva Bailey's bankruptcy, initiated in 07.15.2014 and concluded by October 13, 2014 in Owingsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lou Eva Bailey — Kentucky, 2014-51686


ᐅ Benjamin Balmer, Kentucky

Address: PO Box 1392 Owingsville, KY 40360

Bankruptcy Case 10-53120-tnw Summary: "Benjamin Balmer's Chapter 7 bankruptcy, filed in Owingsville, KY in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-16."
Benjamin Balmer — Kentucky, 10-53120


ᐅ Eula Barber, Kentucky

Address: 1103 Oakland Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-51531-jms: "In Owingsville, KY, Eula Barber filed for Chapter 7 bankruptcy in 05/06/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2010."
Eula Barber — Kentucky, 10-51531


ᐅ Martin Scott Bates, Kentucky

Address: 1033 Rooster Run Rd Owingsville, KY 40360

Brief Overview of Bankruptcy Case 13-51639-grs: "In Owingsville, KY, Martin Scott Bates filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2013."
Martin Scott Bates — Kentucky, 13-51639


ᐅ Gary L Bealert, Kentucky

Address: 46 Rowland Ave Owingsville, KY 40360

Bankruptcy Case 11-50094-jms Overview: "In Owingsville, KY, Gary L Bealert filed for Chapter 7 bankruptcy in Jan 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Gary L Bealert — Kentucky, 11-50094


ᐅ Travis D Black, Kentucky

Address: 1748 Forge Hill Rd Owingsville, KY 40360-8828

Brief Overview of Bankruptcy Case 15-51720-tnw: "In Owingsville, KY, Travis D Black filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2015."
Travis D Black — Kentucky, 15-51720


ᐅ Jr James Howard Bowes, Kentucky

Address: 849 Cardinal Ln Owingsville, KY 40360

Bankruptcy Case 11-51332-tnw Summary: "Owingsville, KY resident Jr James Howard Bowes's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Jr James Howard Bowes — Kentucky, 11-51332


ᐅ Teresa G Bowman, Kentucky

Address: 336 Winding Way Owingsville, KY 40360-8575

Concise Description of Bankruptcy Case 15-51240-tnw7: "In a Chapter 7 bankruptcy case, Teresa G Bowman from Owingsville, KY, saw her proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Teresa G Bowman — Kentucky, 15-51240


ᐅ Robert Boyd, Kentucky

Address: 323 Saltwell Rd Owingsville, KY 40360

Bankruptcy Case 10-52727-tnw Overview: "In Owingsville, KY, Robert Boyd filed for Chapter 7 bankruptcy in August 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2010."
Robert Boyd — Kentucky, 10-52727


ᐅ Kerry Steven Brewer, Kentucky

Address: 29 Ora Dr Owingsville, KY 40360

Bankruptcy Case 13-52844-grs Summary: "Owingsville, KY resident Kerry Steven Brewer's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Kerry Steven Brewer — Kentucky, 13-52844


ᐅ Roy D Buckler, Kentucky

Address: 77 Malibu Dr Owingsville, KY 40360

Concise Description of Bankruptcy Case 11-51177-tnw7: "The bankruptcy filing by Roy D Buckler, undertaken in April 22, 2011 in Owingsville, KY under Chapter 7, concluded with discharge in Aug 8, 2011 after liquidating assets."
Roy D Buckler — Kentucky, 11-51177


ᐅ Tara Lynn Burke, Kentucky

Address: 11 Tony Ln Owingsville, KY 40360

Bankruptcy Case 11-51644-jms Summary: "In a Chapter 7 bankruptcy case, Tara Lynn Burke from Owingsville, KY, saw her proceedings start in 06/09/2011 and complete by 09/25/2011, involving asset liquidation."
Tara Lynn Burke — Kentucky, 11-51644


ᐅ Jr Gregory L Bussell, Kentucky

Address: 1588 Burbridge Branch Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 13-50178-grs: "In Owingsville, KY, Jr Gregory L Bussell filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2013."
Jr Gregory L Bussell — Kentucky, 13-50178


ᐅ Melissa Kaye Butcher, Kentucky

Address: 885 Peasticks Rd Owingsville, KY 40360

Brief Overview of Bankruptcy Case 13-50744-jl: "In a Chapter 7 bankruptcy case, Melissa Kaye Butcher from Owingsville, KY, saw her proceedings start in Mar 26, 2013 and complete by 06.30.2013, involving asset liquidation."
Melissa Kaye Butcher — Kentucky, 13-50744-jl


ᐅ Thomas R Butcher, Kentucky

Address: PO Box 886 Owingsville, KY 40360

Concise Description of Bankruptcy Case 13-50537-tnw7: "Thomas R Butcher's Chapter 7 bankruptcy, filed in Owingsville, KY in 03/05/2013, led to asset liquidation, with the case closing in Jun 9, 2013."
Thomas R Butcher — Kentucky, 13-50537


ᐅ Jeffery A Caldwell, Kentucky

Address: 1715 Ridge Rd Owingsville, KY 40360

Bankruptcy Case 11-52757-jms Summary: "Jeffery A Caldwell's bankruptcy, initiated in September 2011 and concluded by January 2012 in Owingsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery A Caldwell — Kentucky, 11-52757


ᐅ Kimberly Gale Carpenter, Kentucky

Address: 559 Donohue Rd Owingsville, KY 40360-8038

Brief Overview of Bankruptcy Case 2014-50904-grs: "In Owingsville, KY, Kimberly Gale Carpenter filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kimberly Gale Carpenter — Kentucky, 2014-50904


ᐅ Ritchie L Carpenter, Kentucky

Address: 224 Paradise Ln Owingsville, KY 40360-8549

Snapshot of U.S. Bankruptcy Proceeding Case 15-51294-grs: "The case of Ritchie L Carpenter in Owingsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ritchie L Carpenter — Kentucky, 15-51294


ᐅ Elbert L Carpenter, Kentucky

Address: 3020 Stepstone Rd Owingsville, KY 40360

Bankruptcy Case 13-50436-tnw Overview: "Elbert L Carpenter's Chapter 7 bankruptcy, filed in Owingsville, KY in 2013-02-25, led to asset liquidation, with the case closing in 2013-06-01."
Elbert L Carpenter — Kentucky, 13-50436


ᐅ Anita Castle, Kentucky

Address: 1801 Saltwell Rd Owingsville, KY 40360-8016

Brief Overview of Bankruptcy Case 2014-52185-tnw: "The bankruptcy filing by Anita Castle, undertaken in 09.24.2014 in Owingsville, KY under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Anita Castle — Kentucky, 2014-52185


ᐅ Teresa Chandler, Kentucky

Address: PO Box 856 Owingsville, KY 40360

Bankruptcy Case 10-50930-tnw Overview: "Teresa Chandler's Chapter 7 bankruptcy, filed in Owingsville, KY in 2010-03-22, led to asset liquidation, with the case closing in 07/08/2010."
Teresa Chandler — Kentucky, 10-50930


ᐅ Sheliah M Childers, Kentucky

Address: 54 Jackson Cemetary Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 11-50974-tnw7: "Sheliah M Childers's bankruptcy, initiated in March 31, 2011 and concluded by July 2011 in Owingsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheliah M Childers — Kentucky, 11-50974


ᐅ Roger Clark, Kentucky

Address: 710 E Highway 60 Owingsville, KY 40360

Brief Overview of Bankruptcy Case 09-53139-wsh: "The bankruptcy record of Roger Clark from Owingsville, KY, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2010."
Roger Clark — Kentucky, 09-53139


ᐅ Mary Pauline Cline, Kentucky

Address: 6325 Preston Rd Owingsville, KY 40360-8540

Bankruptcy Case 07-52312-tnw Summary: "The bankruptcy record for Mary Pauline Cline from Owingsville, KY, under Chapter 13, filed in Nov 28, 2007, involved setting up a repayment plan, finalized by Nov 28, 2012."
Mary Pauline Cline — Kentucky, 07-52312


ᐅ Michael Jerry Cline, Kentucky

Address: 543 White Oak Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 12-52026-grs7: "Michael Jerry Cline's Chapter 7 bankruptcy, filed in Owingsville, KY in August 1, 2012, led to asset liquidation, with the case closing in 2012-11-17."
Michael Jerry Cline — Kentucky, 12-52026


ᐅ Kerry Conlee, Kentucky

Address: PO Box 406 Owingsville, KY 40360

Brief Overview of Bankruptcy Case 10-50407-tnw: "Owingsville, KY resident Kerry Conlee's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Kerry Conlee — Kentucky, 10-50407


ᐅ Chad D Copher, Kentucky

Address: 553 Hart Pike Owingsville, KY 40360

Bankruptcy Case 11-50373-jms Summary: "Owingsville, KY resident Chad D Copher's 02/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-29."
Chad D Copher — Kentucky, 11-50373


ᐅ Steven F Coyle, Kentucky

Address: 6429 Preston Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 13-51789-tnw7: "Steven F Coyle's Chapter 7 bankruptcy, filed in Owingsville, KY in 07/22/2013, led to asset liquidation, with the case closing in Oct 26, 2013."
Steven F Coyle — Kentucky, 13-51789


ᐅ Crystal Crabtree, Kentucky

Address: 1229 Old State Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 09-52626-jms: "The bankruptcy filing by Crystal Crabtree, undertaken in August 17, 2009 in Owingsville, KY under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Crystal Crabtree — Kentucky, 09-52626


ᐅ Stanley Crockett, Kentucky

Address: PO Box 83 Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-52060-tnw: "Owingsville, KY resident Stanley Crockett's 06.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Stanley Crockett — Kentucky, 10-52060


ᐅ Mary F Crockett, Kentucky

Address: PO Box 121 Owingsville, KY 40360

Brief Overview of Bankruptcy Case 13-50726-tnw: "The case of Mary F Crockett in Owingsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary F Crockett — Kentucky, 13-50726


ᐅ Don Mitchell Crump, Kentucky

Address: 1468 Adams Rd Owingsville, KY 40360

Brief Overview of Bankruptcy Case 11-50603-tnw: "Don Mitchell Crump's Chapter 7 bankruptcy, filed in Owingsville, KY in Mar 1, 2011, led to asset liquidation, with the case closing in Jun 17, 2011."
Don Mitchell Crump — Kentucky, 11-50603


ᐅ Martha Damron, Kentucky

Address: 127 Riddle Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-52278-tnw: "In Owingsville, KY, Martha Damron filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
Martha Damron — Kentucky, 10-52278


ᐅ Lawanna Daugherty, Kentucky

Address: 148 Dalma Rd Owingsville, KY 40360-8548

Brief Overview of Bankruptcy Case 14-50716-grs: "In a Chapter 7 bankruptcy case, Lawanna Daugherty from Owingsville, KY, saw her proceedings start in Mar 25, 2014 and complete by Jun 23, 2014, involving asset liquidation."
Lawanna Daugherty — Kentucky, 14-50716


ᐅ Roger Dale Davis, Kentucky

Address: 1225 Blevins Valley Rd Owingsville, KY 40360

Brief Overview of Bankruptcy Case 11-51798-tnw: "The bankruptcy record of Roger Dale Davis from Owingsville, KY, shows a Chapter 7 case filed in June 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2011."
Roger Dale Davis — Kentucky, 11-51798


ᐅ Tammy S Defazio, Kentucky

Address: 214 Johnstan St Owingsville, KY 40360

Bankruptcy Case 12-52506-tnw Overview: "The case of Tammy S Defazio in Owingsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy S Defazio — Kentucky, 12-52506


ᐅ Beverly L Dillon, Kentucky

Address: 201 Williams Ave Owingsville, KY 40360

Bankruptcy Case 11-52737-jms Summary: "The bankruptcy filing by Beverly L Dillon, undertaken in 2011-09-30 in Owingsville, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Beverly L Dillon — Kentucky, 11-52737


ᐅ Eulala Dale Donahue, Kentucky

Address: 6429 Preston Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 11-50975-tnw7: "Eulala Dale Donahue's bankruptcy, initiated in 2011-03-31 and concluded by July 2011 in Owingsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulala Dale Donahue — Kentucky, 11-50975


ᐅ Rachel M Donaldson, Kentucky

Address: 2023 Saltwell Rd Owingsville, KY 40360-8018

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50978-grs: "In a Chapter 7 bankruptcy case, Rachel M Donaldson from Owingsville, KY, saw her proceedings start in 04.21.2014 and complete by Jul 20, 2014, involving asset liquidation."
Rachel M Donaldson — Kentucky, 2014-50978


ᐅ Charles Ray Donathan, Kentucky

Address: 64 E Tunnel Hill Rd Owingsville, KY 40360

Brief Overview of Bankruptcy Case 12-52986-grs: "Charles Ray Donathan's Chapter 7 bankruptcy, filed in Owingsville, KY in 2012-11-27, led to asset liquidation, with the case closing in 2013-03-03."
Charles Ray Donathan — Kentucky, 12-52986


ᐅ Edith R Dyer, Kentucky

Address: 3110 Ridge Rd Owingsville, KY 40360-9016

Snapshot of U.S. Bankruptcy Proceeding Case 16-50089-tnw: "In Owingsville, KY, Edith R Dyer filed for Chapter 7 bankruptcy in 2016-01-24. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2016."
Edith R Dyer — Kentucky, 16-50089


ᐅ Larry T Dyer, Kentucky

Address: 3110 Ridge Rd Owingsville, KY 40360-9016

Snapshot of U.S. Bankruptcy Proceeding Case 16-50089-tnw: "The bankruptcy filing by Larry T Dyer, undertaken in January 2016 in Owingsville, KY under Chapter 7, concluded with discharge in Apr 23, 2016 after liquidating assets."
Larry T Dyer — Kentucky, 16-50089


ᐅ Lesley N Elam, Kentucky

Address: 93 Malibu Dr Owingsville, KY 40360-2022

Brief Overview of Bankruptcy Case 14-50377-tnw: "In a Chapter 7 bankruptcy case, Lesley N Elam from Owingsville, KY, saw their proceedings start in 02/21/2014 and complete by 05/22/2014, involving asset liquidation."
Lesley N Elam — Kentucky, 14-50377


ᐅ Shane Monroe Esteppe, Kentucky

Address: PO Box 1101 Owingsville, KY 40360

Brief Overview of Bankruptcy Case 12-50068-tnw: "Owingsville, KY resident Shane Monroe Esteppe's 01.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Shane Monroe Esteppe — Kentucky, 12-50068


ᐅ Rickie Darrell Faudere, Kentucky

Address: 2045 White Oak Rd Owingsville, KY 40360

Brief Overview of Bankruptcy Case 13-51640-grs: "Owingsville, KY resident Rickie Darrell Faudere's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2013."
Rickie Darrell Faudere — Kentucky, 13-51640


ᐅ Jr Means Fields, Kentucky

Address: PO Box 623 Owingsville, KY 40360

Bankruptcy Case 10-50556-jms Summary: "In Owingsville, KY, Jr Means Fields filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2010."
Jr Means Fields — Kentucky, 10-50556


ᐅ Barry M Fogleman, Kentucky

Address: 116 Fearing Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 11-50528-jms7: "In a Chapter 7 bankruptcy case, Barry M Fogleman from Owingsville, KY, saw his proceedings start in Feb 25, 2011 and complete by 2011-06-13, involving asset liquidation."
Barry M Fogleman — Kentucky, 11-50528


ᐅ Adam Christopher Fraley, Kentucky

Address: 248 Creekside Dr Owingsville, KY 40360

Concise Description of Bankruptcy Case 13-50946-jl7: "Adam Christopher Fraley's Chapter 7 bankruptcy, filed in Owingsville, KY in April 2013, led to asset liquidation, with the case closing in July 20, 2013."
Adam Christopher Fraley — Kentucky, 13-50946-jl


ᐅ Tina Fugate, Kentucky

Address: 3657 E Highway 36 Owingsville, KY 40360

Bankruptcy Case 10-51375-jms Overview: "Tina Fugate's Chapter 7 bankruptcy, filed in Owingsville, KY in 2010-04-22, led to asset liquidation, with the case closing in 2010-08-08."
Tina Fugate — Kentucky, 10-51375


ᐅ Shannon Fultz, Kentucky

Address: 3885 Old Sand Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-51856-tnw: "The bankruptcy filing by Shannon Fultz, undertaken in 2010-06-05 in Owingsville, KY under Chapter 7, concluded with discharge in Sep 21, 2010 after liquidating assets."
Shannon Fultz — Kentucky, 10-51856


ᐅ Teresa A Gannon, Kentucky

Address: 770 Riddle Rd Owingsville, KY 40360-8080

Bankruptcy Case 14-51952-grs Summary: "Owingsville, KY resident Teresa A Gannon's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2014."
Teresa A Gannon — Kentucky, 14-51952


ᐅ Danny Gannon, Kentucky

Address: 770 Riddle Rd Owingsville, KY 40360-8080

Concise Description of Bankruptcy Case 2014-51952-grs7: "The bankruptcy record of Danny Gannon from Owingsville, KY, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-23."
Danny Gannon — Kentucky, 2014-51952


ᐅ Jr Ewell Scott Garrett, Kentucky

Address: PO Box 526 Owingsville, KY 40360

Bankruptcy Case 13-50575-tnw Summary: "The bankruptcy filing by Jr Ewell Scott Garrett, undertaken in 2013-03-09 in Owingsville, KY under Chapter 7, concluded with discharge in 06/13/2013 after liquidating assets."
Jr Ewell Scott Garrett — Kentucky, 13-50575


ᐅ George Gose, Kentucky

Address: 4646 White Oak Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 11-50902-tnw: "In Owingsville, KY, George Gose filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2011."
George Gose — Kentucky, 11-50902


ᐅ Jennifer M Gray, Kentucky

Address: 612 Johnson Ford Rd Owingsville, KY 40360

Bankruptcy Case 13-50550-grs Summary: "The bankruptcy filing by Jennifer M Gray, undertaken in Mar 6, 2013 in Owingsville, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jennifer M Gray — Kentucky, 13-50550


ᐅ Anthony W Gray, Kentucky

Address: 596 Crain Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 11-51141-tnw7: "In a Chapter 7 bankruptcy case, Anthony W Gray from Owingsville, KY, saw their proceedings start in Apr 19, 2011 and complete by August 2011, involving asset liquidation."
Anthony W Gray — Kentucky, 11-51141


ᐅ Chad Gray, Kentucky

Address: 4775 E Fork Rd Owingsville, KY 40360-9210

Bankruptcy Case 15-51906-grs Overview: "The bankruptcy record of Chad Gray from Owingsville, KY, shows a Chapter 7 case filed in 09.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Chad Gray — Kentucky, 15-51906


ᐅ Brandon L Green, Kentucky

Address: 4434 E Highway 36 Owingsville, KY 40360

Bankruptcy Case 13-50435-tnw Summary: "Owingsville, KY resident Brandon L Green's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Brandon L Green — Kentucky, 13-50435


ᐅ Vickie A Griffith, Kentucky

Address: 5299 White Oak Rd Owingsville, KY 40360-8004

Bankruptcy Case 14-52477-grs Summary: "Owingsville, KY resident Vickie A Griffith's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Vickie A Griffith — Kentucky, 14-52477


ᐅ Roger A Griffith, Kentucky

Address: 1893 E Highway 60 Owingsville, KY 40360

Brief Overview of Bankruptcy Case 12-50750-tnw: "In a Chapter 7 bankruptcy case, Roger A Griffith from Owingsville, KY, saw his proceedings start in March 20, 2012 and complete by 2012-07-06, involving asset liquidation."
Roger A Griffith — Kentucky, 12-50750


ᐅ Elbert Griffith, Kentucky

Address: 5305 White Oak Rd Owingsville, KY 40360-8005

Brief Overview of Bankruptcy Case 14-52477-grs: "In a Chapter 7 bankruptcy case, Elbert Griffith from Owingsville, KY, saw his proceedings start in October 31, 2014 and complete by 2015-01-29, involving asset liquidation."
Elbert Griffith — Kentucky, 14-52477


ᐅ Glenn Hagan, Kentucky

Address: PO Box 137 Owingsville, KY 40360

Brief Overview of Bankruptcy Case 10-50893-tnw: "The bankruptcy filing by Glenn Hagan, undertaken in Mar 19, 2010 in Owingsville, KY under Chapter 7, concluded with discharge in July 5, 2010 after liquidating assets."
Glenn Hagan — Kentucky, 10-50893


ᐅ April L Hale, Kentucky

Address: 144 Coyle St Owingsville, KY 40360

Bankruptcy Case 13-51749-tnw Summary: "The bankruptcy filing by April L Hale, undertaken in Jul 16, 2013 in Owingsville, KY under Chapter 7, concluded with discharge in October 20, 2013 after liquidating assets."
April L Hale — Kentucky, 13-51749


ᐅ Christopher A Hall, Kentucky

Address: 144 Coyle St Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 13-51872-grs: "In a Chapter 7 bankruptcy case, Christopher A Hall from Owingsville, KY, saw their proceedings start in 2013-07-31 and complete by 11/04/2013, involving asset liquidation."
Christopher A Hall — Kentucky, 13-51872


ᐅ Annette Melissa Hammond, Kentucky

Address: 57 Coyle St Owingsville, KY 40360-2002

Bankruptcy Case 14-70337-tnw Summary: "In a Chapter 7 bankruptcy case, Annette Melissa Hammond from Owingsville, KY, saw her proceedings start in 05.22.2014 and complete by August 20, 2014, involving asset liquidation."
Annette Melissa Hammond — Kentucky, 14-70337


ᐅ Michael Hardin, Kentucky

Address: 267 Harrisburg Ave Owingsville, KY 40360

Bankruptcy Case 11-52950-tnw Overview: "Michael Hardin's bankruptcy, initiated in October 2011 and concluded by February 9, 2012 in Owingsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hardin — Kentucky, 11-52950


ᐅ Darrell Dean Harris, Kentucky

Address: PO Box 1124 Owingsville, KY 40360

Bankruptcy Case 11-52638-jms Overview: "The bankruptcy filing by Darrell Dean Harris, undertaken in September 21, 2011 in Owingsville, KY under Chapter 7, concluded with discharge in 01/07/2012 after liquidating assets."
Darrell Dean Harris — Kentucky, 11-52638


ᐅ Anthony Havens, Kentucky

Address: 445 W Highway 36 Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-51816-tnw: "Anthony Havens's bankruptcy, initiated in June 1, 2010 and concluded by 2010-09-17 in Owingsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Havens — Kentucky, 10-51816


ᐅ Thomas Heath, Kentucky

Address: 4882 White Oak Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-53893-jms: "Thomas Heath's Chapter 7 bankruptcy, filed in Owingsville, KY in 2010-12-14, led to asset liquidation, with the case closing in April 2011."
Thomas Heath — Kentucky, 10-53893


ᐅ Cheryl E Helton, Kentucky

Address: 640 Adams Rd Owingsville, KY 40360

Bankruptcy Case 11-52797-jms Summary: "In Owingsville, KY, Cheryl E Helton filed for Chapter 7 bankruptcy in 2011-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2012."
Cheryl E Helton — Kentucky, 11-52797


ᐅ Keith A Herndon, Kentucky

Address: 181 Rosebush Ln Owingsville, KY 40360

Bankruptcy Case 12-51280-tnw Summary: "Keith A Herndon's Chapter 7 bankruptcy, filed in Owingsville, KY in 2012-05-11, led to asset liquidation, with the case closing in Aug 27, 2012."
Keith A Herndon — Kentucky, 12-51280


ᐅ Susan M Hixson, Kentucky

Address: 16 Wilder Ln Owingsville, KY 40360-9098

Bankruptcy Case 15-51227-grs Summary: "The bankruptcy filing by Susan M Hixson, undertaken in June 2015 in Owingsville, KY under Chapter 7, concluded with discharge in 2015-09-17 after liquidating assets."
Susan M Hixson — Kentucky, 15-51227


ᐅ Roger L Holbrook, Kentucky

Address: 5165 Kendall Springs Rd Owingsville, KY 40360-8973

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51903-grs: "The bankruptcy record of Roger L Holbrook from Owingsville, KY, shows a Chapter 7 case filed in Aug 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Roger L Holbrook — Kentucky, 2014-51903


ᐅ Wilma Gail Holbrook, Kentucky

Address: 5165 Kendall Springs Rd Owingsville, KY 40360-8973

Concise Description of Bankruptcy Case 14-51903-grs7: "Owingsville, KY resident Wilma Gail Holbrook's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2014."
Wilma Gail Holbrook — Kentucky, 14-51903


ᐅ Michelle Renea Howard, Kentucky

Address: 176 Little Sandy Rd Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 13-51535-grs: "The bankruptcy filing by Michelle Renea Howard, undertaken in 2013-06-19 in Owingsville, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Michelle Renea Howard — Kentucky, 13-51535


ᐅ Alicia Humphries, Kentucky

Address: PO Box 1001 Owingsville, KY 40360

Concise Description of Bankruptcy Case 10-50152-jms7: "The case of Alicia Humphries in Owingsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Humphries — Kentucky, 10-50152


ᐅ Angela Humphries, Kentucky

Address: 721 Wyoming Rd Owingsville, KY 40360

Bankruptcy Case 12-52560-grs Summary: "The bankruptcy filing by Angela Humphries, undertaken in 2012-10-02 in Owingsville, KY under Chapter 7, concluded with discharge in 01.06.2013 after liquidating assets."
Angela Humphries — Kentucky, 12-52560


ᐅ Betty Lou Jackson, Kentucky

Address: 180 Kendall Springs Ave Apt 503 Owingsville, KY 40360

Bankruptcy Case 13-50786-tnw Summary: "The bankruptcy record of Betty Lou Jackson from Owingsville, KY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Betty Lou Jackson — Kentucky, 13-50786


ᐅ Stephanie Jackson, Kentucky

Address: 786 Blueberry Ln Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-53964-tnw: "The bankruptcy record of Stephanie Jackson from Owingsville, KY, shows a Chapter 7 case filed in December 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Stephanie Jackson — Kentucky, 10-53964


ᐅ Joe Douglas Johnson, Kentucky

Address: 431 W Main St Owingsville, KY 40360

Bankruptcy Case 12-51899-tnw Overview: "The bankruptcy record of Joe Douglas Johnson from Owingsville, KY, shows a Chapter 7 case filed in 07/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Joe Douglas Johnson — Kentucky, 12-51899


ᐅ Melanie Kelley, Kentucky

Address: 1933 Saltwell Rd Owingsville, KY 40360-8017

Bankruptcy Case 2014-51689-tnw Overview: "Melanie Kelley's bankruptcy, initiated in 2014-07-15 and concluded by 10.13.2014 in Owingsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Kelley — Kentucky, 2014-51689


ᐅ Tamara Leah King, Kentucky

Address: 5110 E Highway 36 Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 11-52811-jl: "Tamara Leah King's Chapter 7 bankruptcy, filed in Owingsville, KY in 2011-10-07, led to asset liquidation, with the case closing in 2012-01-23."
Tamara Leah King — Kentucky, 11-52811-jl


ᐅ Tanya M King, Kentucky

Address: PO Box 273 Owingsville, KY 40360-0273

Bankruptcy Case 14-50338-tnw Summary: "Owingsville, KY resident Tanya M King's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2014."
Tanya M King — Kentucky, 14-50338


ᐅ Bj King, Kentucky

Address: 2608 Saltwell Rd Owingsville, KY 40360-9057

Brief Overview of Bankruptcy Case 16-50205-grs: "Owingsville, KY resident Bj King's Feb 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2016."
Bj King — Kentucky, 16-50205


ᐅ Gary Landsaw, Kentucky

Address: 859 Hendrix Rd Owingsville, KY 40360-9508

Brief Overview of Bankruptcy Case 2014-52315-grs: "The case of Gary Landsaw in Owingsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Landsaw — Kentucky, 2014-52315


ᐅ Rockie Landsaw, Kentucky

Address: 859 Hendrix Rd Owingsville, KY 40360-9508

Brief Overview of Bankruptcy Case 14-52315-grs: "Owingsville, KY resident Rockie Landsaw's Oct 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2015."
Rockie Landsaw — Kentucky, 14-52315


ᐅ William R Leadingham, Kentucky

Address: 23 Buck Run Rd Owingsville, KY 40360

Bankruptcy Case 12-52928-grs Overview: "The case of William R Leadingham in Owingsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Leadingham — Kentucky, 12-52928


ᐅ Michael Stephen Leigh, Kentucky

Address: 2120 Washington Branch Rd Owingsville, KY 40360-8903

Bankruptcy Case 2014-52398-tnw Summary: "In Owingsville, KY, Michael Stephen Leigh filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Michael Stephen Leigh — Kentucky, 2014-52398


ᐅ Marla Lewis, Kentucky

Address: PO Box 1426 Owingsville, KY 40360

Brief Overview of Bankruptcy Case 09-52701-wsh: "In a Chapter 7 bankruptcy case, Marla Lewis from Owingsville, KY, saw her proceedings start in 08/24/2009 and complete by January 2010, involving asset liquidation."
Marla Lewis — Kentucky, 09-52701


ᐅ Daniel Little, Kentucky

Address: PO Box 96 Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 10-52274-tnw: "Daniel Little's Chapter 7 bankruptcy, filed in Owingsville, KY in 07/15/2010, led to asset liquidation, with the case closing in October 31, 2010."
Daniel Little — Kentucky, 10-52274


ᐅ Elizabeth R Lyons, Kentucky

Address: 32 Bath Ave Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 12-50885-jms: "In Owingsville, KY, Elizabeth R Lyons filed for Chapter 7 bankruptcy in March 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Elizabeth R Lyons — Kentucky, 12-50885


ᐅ Jr Lawrence Mahon, Kentucky

Address: 1578 Forge Hill Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 10-52538-jl7: "Owingsville, KY resident Jr Lawrence Mahon's 08.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Jr Lawrence Mahon — Kentucky, 10-52538-jl


ᐅ Jeremy Martin, Kentucky

Address: 1100 Saltwell Rd Owingsville, KY 40360

Brief Overview of Bankruptcy Case 10-51514-tnw: "In a Chapter 7 bankruptcy case, Jeremy Martin from Owingsville, KY, saw his proceedings start in 2010-05-04 and complete by August 2010, involving asset liquidation."
Jeremy Martin — Kentucky, 10-51514


ᐅ Robert Lee May, Kentucky

Address: 2571 Blevins Valley Rd Owingsville, KY 40360

Concise Description of Bankruptcy Case 12-51051-jms7: "In Owingsville, KY, Robert Lee May filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Robert Lee May — Kentucky, 12-51051


ᐅ Jason Michael Mccarty, Kentucky

Address: 3984 Oakley Pebble Rd Owingsville, KY 40360-9230

Concise Description of Bankruptcy Case 14-51424-grs7: "In Owingsville, KY, Jason Michael Mccarty filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Jason Michael Mccarty — Kentucky, 14-51424


ᐅ William S Mcclellan, Kentucky

Address: 4627 E Highway 60 Owingsville, KY 40360

Bankruptcy Case 3:06-bk-13502 Overview: "William S Mcclellan's Chapter 7 bankruptcy, filed in Owingsville, KY in 08/16/2006, led to asset liquidation, with the case closing in 2012-03-13."
William S Mcclellan — Kentucky, 3:06-bk-13502


ᐅ Justin O Mcvey, Kentucky

Address: 1142 Waterdell Rd Owingsville, KY 40360-8942

Bankruptcy Case 14-50605-jl Summary: "Owingsville, KY resident Justin O Mcvey's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2014."
Justin O Mcvey — Kentucky, 14-50605-jl


ᐅ Marshall Angela Dawn Moore, Kentucky

Address: PO Box 1062 Owingsville, KY 40360-1062

Concise Description of Bankruptcy Case 14-51337-grs7: "The bankruptcy record of Marshall Angela Dawn Moore from Owingsville, KY, shows a Chapter 7 case filed in 05/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2014."
Marshall Angela Dawn Moore — Kentucky, 14-51337


ᐅ Shayna Leann Motley, Kentucky

Address: 5172 E Highway 36 Owingsville, KY 40360-8526

Brief Overview of Bankruptcy Case 14-51778-tnw: "Owingsville, KY resident Shayna Leann Motley's Jul 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Shayna Leann Motley — Kentucky, 14-51778


ᐅ Carl L Oliver, Kentucky

Address: PO Box 923 Owingsville, KY 40360

Snapshot of U.S. Bankruptcy Proceeding Case 12-51981-grs: "Owingsville, KY resident Carl L Oliver's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2012."
Carl L Oliver — Kentucky, 12-51981