personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Philpot, 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 Michael D Adkins, Kentucky

Address: 6559 Masonville Habit Rd Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 11-41118: "Michael D Adkins's Chapter 7 bankruptcy, filed in Philpot, KY in 2011-08-18, led to asset liquidation, with the case closing in Dec 6, 2011."
Michael D Adkins — Kentucky, 11-41118


ᐅ Barbara Lynn Anderson, Kentucky

Address: 7265 State Route 144 Philpot, KY 42366

Bankruptcy Case 13-41057-acs Summary: "The case of Barbara Lynn Anderson in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Lynn Anderson — Kentucky, 13-41057


ᐅ David Wayne Blan, Kentucky

Address: 9206 Jack Hinton Rd Philpot, KY 42366

Bankruptcy Case 12-40796 Summary: "Philpot, KY resident David Wayne Blan's 2012-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2012."
David Wayne Blan — Kentucky, 12-40796


ᐅ Brian M Boehmann, Kentucky

Address: PO Box 34 Philpot, KY 42366

Brief Overview of Bankruptcy Case 11-40475: "Brian M Boehmann's bankruptcy, initiated in 04/01/2011 and concluded by 07.20.2011 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Boehmann — Kentucky, 11-40475


ᐅ Rebecca Lynn Brandle, Kentucky

Address: 10101 Lanham Rd Philpot, KY 42366-8918

Snapshot of U.S. Bankruptcy Proceeding Case 15-40040-acs: "The bankruptcy record of Rebecca Lynn Brandle from Philpot, KY, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-21."
Rebecca Lynn Brandle — Kentucky, 15-40040


ᐅ Zachary J Brazier, Kentucky

Address: 6569 Masonville Habit Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 12-402697: "The bankruptcy record of Zachary J Brazier from Philpot, KY, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2012."
Zachary J Brazier — Kentucky, 12-40269


ᐅ James Michael Brougham, Kentucky

Address: 8027 State Route 144 Philpot, KY 42366

Concise Description of Bankruptcy Case 11-406787: "The bankruptcy filing by James Michael Brougham, undertaken in 2011-05-12 in Philpot, KY under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
James Michael Brougham — Kentucky, 11-40678


ᐅ William E Buck, Kentucky

Address: 4644 Philpot Heights Rd Philpot, KY 42366

Bankruptcy Case 12-40610 Summary: "Philpot, KY resident William E Buck's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
William E Buck — Kentucky, 12-40610


ᐅ Roger Carmon, Kentucky

Address: 8725 Jack Hinton Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 10-419947: "Philpot, KY resident Roger Carmon's December 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Roger Carmon — Kentucky, 10-41994


ᐅ Derek L Carpenter, Kentucky

Address: 6520 London Pike Spur Philpot, KY 42366

Brief Overview of Bankruptcy Case 13-40299: "In a Chapter 7 bankruptcy case, Derek L Carpenter from Philpot, KY, saw his proceedings start in Mar 15, 2013 and complete by 2013-06-19, involving asset liquidation."
Derek L Carpenter — Kentucky, 13-40299


ᐅ Keith L Case, Kentucky

Address: 8219 Boteler Rd Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 13-40655-acs: "The case of Keith L Case in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith L Case — Kentucky, 13-40655


ᐅ Doris Ann Cecil, Kentucky

Address: 10122 State Route 144 Philpot, KY 42366

Bankruptcy Case 11-40675 Summary: "In a Chapter 7 bankruptcy case, Doris Ann Cecil from Philpot, KY, saw her proceedings start in 2011-05-11 and complete by August 16, 2011, involving asset liquidation."
Doris Ann Cecil — Kentucky, 11-40675


ᐅ Jonathan Wayne Cook, Kentucky

Address: PO Box 216 Philpot, KY 42366-0216

Bankruptcy Case 11-41293-acs Summary: "Chapter 13 bankruptcy for Jonathan Wayne Cook in Philpot, KY began in Sep 22, 2011, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Jonathan Wayne Cook — Kentucky, 11-41293


ᐅ Lori Ann Cook, Kentucky

Address: PO Box 216 Philpot, KY 42366-0216

Bankruptcy Case 11-41293-acs Overview: "In her Chapter 13 bankruptcy case filed in Sep 22, 2011, Philpot, KY's Lori Ann Cook agreed to a debt repayment plan, which was successfully completed by 2013-12-04."
Lori Ann Cook — Kentucky, 11-41293


ᐅ Bruce A Crowe, Kentucky

Address: 13381 State Route 764 Philpot, KY 42366

Bankruptcy Case 13-40762-acs Summary: "In a Chapter 7 bankruptcy case, Bruce A Crowe from Philpot, KY, saw his proceedings start in 2013-07-08 and complete by Oct 8, 2013, involving asset liquidation."
Bruce A Crowe — Kentucky, 13-40762


ᐅ Jr Jack Dale Crump, Kentucky

Address: 5704 Old Highway 54 Apt 2 Philpot, KY 42366

Bankruptcy Case 13-41280-acs Overview: "Philpot, KY resident Jr Jack Dale Crump's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2014."
Jr Jack Dale Crump — Kentucky, 13-41280


ᐅ Bridgett A Davis, Kentucky

Address: 6151 State Route 54 Philpot, KY 42366-9642

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40394-acs: "The bankruptcy filing by Bridgett A Davis, undertaken in Apr 8, 2014 in Philpot, KY under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Bridgett A Davis — Kentucky, 2014-40394


ᐅ Angela Durbin, Kentucky

Address: 3351 London Pike Philpot, KY 42366

Brief Overview of Bankruptcy Case 10-40910: "The bankruptcy filing by Angela Durbin, undertaken in 2010-05-25 in Philpot, KY under Chapter 7, concluded with discharge in Sep 12, 2010 after liquidating assets."
Angela Durbin — Kentucky, 10-40910


ᐅ David Ross Evans, Kentucky

Address: 5940 Old Highway 54 Philpot, KY 42366

Bankruptcy Case 11-41569 Overview: "In a Chapter 7 bankruptcy case, David Ross Evans from Philpot, KY, saw his proceedings start in 11.28.2011 and complete by 03.17.2012, involving asset liquidation."
David Ross Evans — Kentucky, 11-41569


ᐅ Amanda K Fischer, Kentucky

Address: 4751 Free Silver Rd Philpot, KY 42366

Brief Overview of Bankruptcy Case 13-40894-acs: "The bankruptcy filing by Amanda K Fischer, undertaken in August 2013 in Philpot, KY under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Amanda K Fischer — Kentucky, 13-40894


ᐅ David W Ford, Kentucky

Address: 4822 Winkler Rd Philpot, KY 42366-9041

Bankruptcy Case 14-41058-acs Overview: "The bankruptcy record of David W Ford from Philpot, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-10."
David W Ford — Kentucky, 14-41058


ᐅ Jeremy Lee Forler, Kentucky

Address: 6101 Old Highway 54 Philpot, KY 42366

Brief Overview of Bankruptcy Case 13-40485-acs: "The bankruptcy record of Jeremy Lee Forler from Philpot, KY, shows a Chapter 7 case filed in 04/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2013."
Jeremy Lee Forler — Kentucky, 13-40485


ᐅ Kenneth E Frazier, Kentucky

Address: 3781 S Hampton Rd Philpot, KY 42366-9027

Bankruptcy Case 08-41241-acs Overview: "Kenneth E Frazier's Philpot, KY bankruptcy under Chapter 13 in 09.24.2008 led to a structured repayment plan, successfully discharged in Dec 27, 2013."
Kenneth E Frazier — Kentucky, 08-41241


ᐅ Katheryn Elaine Fulkerson, Kentucky

Address: 6454 Luther Taylor Rd Philpot, KY 42366-9762

Brief Overview of Bankruptcy Case 2014-40750-acs: "The bankruptcy record of Katheryn Elaine Fulkerson from Philpot, KY, shows a Chapter 7 case filed in 07/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Katheryn Elaine Fulkerson — Kentucky, 2014-40750


ᐅ Steven Michael Gatton, Kentucky

Address: 6401 Boston Laffoon Rd Philpot, KY 42366-9314

Brief Overview of Bankruptcy Case 2014-40909-acs: "Philpot, KY resident Steven Michael Gatton's 09/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Steven Michael Gatton — Kentucky, 2014-40909


ᐅ Alfred Gilmore, Kentucky

Address: 7380 Short Station Rd Philpot, KY 42366

Bankruptcy Case 10-40123 Overview: "The bankruptcy filing by Alfred Gilmore, undertaken in 2010-01-29 in Philpot, KY under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
Alfred Gilmore — Kentucky, 10-40123


ᐅ Mark Hall, Kentucky

Address: 5950 Little Hickory Rd Philpot, KY 42366

Bankruptcy Case 10-40674 Summary: "Mark Hall's bankruptcy, initiated in 2010-04-16 and concluded by Aug 4, 2010 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Hall — Kentucky, 10-40674


ᐅ Christopher Raymond Henderson, Kentucky

Address: 5531 State Route 142 Philpot, KY 42366-9722

Brief Overview of Bankruptcy Case 2014-40798-acs: "In Philpot, KY, Christopher Raymond Henderson filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Christopher Raymond Henderson — Kentucky, 2014-40798


ᐅ Davina Ann Henderson, Kentucky

Address: 5531 State Route 142 Philpot, KY 42366-9722

Bankruptcy Case 14-40798-acs Summary: "The bankruptcy record of Davina Ann Henderson from Philpot, KY, shows a Chapter 7 case filed in 2014-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2014."
Davina Ann Henderson — Kentucky, 14-40798


ᐅ Thomas Howard, Kentucky

Address: 5865 Old Highway 54 Philpot, KY 42366

Bankruptcy Case 09-41958 Summary: "The bankruptcy filing by Thomas Howard, undertaken in December 10, 2009 in Philpot, KY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Thomas Howard — Kentucky, 09-41958


ᐅ Michael Leon Howard, Kentucky

Address: 3405 Oaklane Dr Philpot, KY 42366-9708

Bankruptcy Case 15-40238-acs Overview: "Michael Leon Howard's bankruptcy, initiated in March 24, 2015 and concluded by 06.22.2015 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Leon Howard — Kentucky, 15-40238


ᐅ William Dean Huff, Kentucky

Address: 4319 State Route 142 Philpot, KY 42366

Concise Description of Bankruptcy Case 12-403697: "The case of William Dean Huff in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Dean Huff — Kentucky, 12-40369


ᐅ Brian Dale Hughes, Kentucky

Address: 6337 Old State Rd Philpot, KY 42366-8804

Bankruptcy Case 07-40802-acs Overview: "2007-07-28 marked the beginning of Brian Dale Hughes's Chapter 13 bankruptcy in Philpot, KY, entailing a structured repayment schedule, completed by Jun 28, 2013."
Brian Dale Hughes — Kentucky, 07-40802


ᐅ Brian Hurm, Kentucky

Address: 3168 State Route 142 Philpot, KY 42366

Bankruptcy Case 10-41519 Overview: "The case of Brian Hurm in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Hurm — Kentucky, 10-41519


ᐅ Joseph Husk, Kentucky

Address: 4700 Bratcher Hill Rd Philpot, KY 42366-9329

Concise Description of Bankruptcy Case 2014-40902-acs7: "The case of Joseph Husk in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Husk — Kentucky, 2014-40902


ᐅ Aaron C Isom, Kentucky

Address: 5448 Dee Acres Dr Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 09-41566: "The bankruptcy filing by Aaron C Isom, undertaken in 09.30.2009 in Philpot, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Aaron C Isom — Kentucky, 09-41566


ᐅ Michelle Lynne Johnson, Kentucky

Address: 6575 Boston Laffoon Rd Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 11-40340: "Philpot, KY resident Michelle Lynne Johnson's 03.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Michelle Lynne Johnson — Kentucky, 11-40340


ᐅ James Douglas Johnston, Kentucky

Address: 7831 State Route 144 Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 11-40440: "The bankruptcy record of James Douglas Johnston from Philpot, KY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
James Douglas Johnston — Kentucky, 11-40440


ᐅ Michael T Kelton, Kentucky

Address: 8604 State Route 144 Philpot, KY 42366

Concise Description of Bankruptcy Case 11-405997: "In Philpot, KY, Michael T Kelton filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Michael T Kelton — Kentucky, 11-40599


ᐅ Jennifer Lynn Krahwinkel, Kentucky

Address: 5560 Dee Acres Dr Philpot, KY 42366

Bankruptcy Case 11-40160 Summary: "Jennifer Lynn Krahwinkel's Chapter 7 bankruptcy, filed in Philpot, KY in February 2011, led to asset liquidation, with the case closing in May 2011."
Jennifer Lynn Krahwinkel — Kentucky, 11-40160


ᐅ Teresa Kroeger, Kentucky

Address: 6150 Old State Rd Philpot, KY 42366

Bankruptcy Case 10-40418 Summary: "Teresa Kroeger's bankruptcy, initiated in 03.09.2010 and concluded by 2010-06-27 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Kroeger — Kentucky, 10-40418


ᐅ Phillip W Lawrence, Kentucky

Address: 6501 Pleasant Valley Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 13-40775-acs7: "Phillip W Lawrence's Chapter 7 bankruptcy, filed in Philpot, KY in 07.12.2013, led to asset liquidation, with the case closing in October 2013."
Phillip W Lawrence — Kentucky, 13-40775


ᐅ Delena Ann Lipscomb, Kentucky

Address: 5948 Old Highway 54 Philpot, KY 42366-9649

Bankruptcy Case 2014-40877-acs Summary: "Philpot, KY resident Delena Ann Lipscomb's September 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Delena Ann Lipscomb — Kentucky, 2014-40877


ᐅ Michael Eugene Manley, Kentucky

Address: 6415 Pleasant Valley Rd Philpot, KY 42366

Brief Overview of Bankruptcy Case 12-41283: "The case of Michael Eugene Manley in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eugene Manley — Kentucky, 12-41283


ᐅ Edwin Zachary Marksberry, Kentucky

Address: 6950 Luther Taylor Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 13-40650-acs7: "Edwin Zachary Marksberry's bankruptcy, initiated in 2013-06-04 and concluded by 09/10/2013 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Zachary Marksberry — Kentucky, 13-40650


ᐅ Deira L Mattingly, Kentucky

Address: 8219 Boteler Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 11-406927: "Philpot, KY resident Deira L Mattingly's 05.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2011."
Deira L Mattingly — Kentucky, 11-40692


ᐅ Sherry Lou Mccoy, Kentucky

Address: 9740 Johnson Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 11-415017: "In Philpot, KY, Sherry Lou Mccoy filed for Chapter 7 bankruptcy in Nov 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2012."
Sherry Lou Mccoy — Kentucky, 11-41501


ᐅ Terry Lynn Menth, Kentucky

Address: 7100 State Route 762 Philpot, KY 42366-9332

Concise Description of Bankruptcy Case 14-40036-acs7: "Terry Lynn Menth's Chapter 7 bankruptcy, filed in Philpot, KY in 01/20/2014, led to asset liquidation, with the case closing in 2014-04-20."
Terry Lynn Menth — Kentucky, 14-40036


ᐅ Christina Kaye Menzies, Kentucky

Address: 7237 State Route 144 Philpot, KY 42366

Concise Description of Bankruptcy Case 11-408797: "Christina Kaye Menzies's bankruptcy, initiated in June 24, 2011 and concluded by October 2011 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Kaye Menzies — Kentucky, 11-40879


ᐅ William Mingus, Kentucky

Address: 9945 State Route 951 Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 10-41766: "In Philpot, KY, William Mingus filed for Chapter 7 bankruptcy in October 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
William Mingus — Kentucky, 10-41766


ᐅ Robert Muffett, Kentucky

Address: 10176 Lanham Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 09-418917: "The bankruptcy filing by Robert Muffett, undertaken in November 29, 2009 in Philpot, KY under Chapter 7, concluded with discharge in 03.05.2010 after liquidating assets."
Robert Muffett — Kentucky, 09-41891


ᐅ Tammy Murphy, Kentucky

Address: 7214 Masonville Habit Rd Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 10-40061: "Tammy Murphy's bankruptcy, initiated in 2010-01-17 and concluded by April 2010 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Murphy — Kentucky, 10-40061


ᐅ Jr Thomas Martin Murphy, Kentucky

Address: 6890 Luther Taylor Rd Philpot, KY 42366

Bankruptcy Case 11-41044 Summary: "The bankruptcy filing by Jr Thomas Martin Murphy, undertaken in 07.29.2011 in Philpot, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jr Thomas Martin Murphy — Kentucky, 11-41044


ᐅ Ii William L Murphy, Kentucky

Address: 7878 Old Highway 54 Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 11-40934: "The case of Ii William L Murphy in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William L Murphy — Kentucky, 11-40934


ᐅ Lacey Nantz, Kentucky

Address: 8133 Windy Hill Rd Philpot, KY 42366

Brief Overview of Bankruptcy Case 10-41501: "The case of Lacey Nantz in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacey Nantz — Kentucky, 10-41501


ᐅ Sean S Newton, Kentucky

Address: 5685 Old Highway 54 Philpot, KY 42366

Brief Overview of Bankruptcy Case 13-40238: "Sean S Newton's Chapter 7 bankruptcy, filed in Philpot, KY in March 5, 2013, led to asset liquidation, with the case closing in June 2013."
Sean S Newton — Kentucky, 13-40238


ᐅ Candice Marie Nicely, Kentucky

Address: 9821 Saint Lawrence Spur Philpot, KY 42366

Brief Overview of Bankruptcy Case 12-41420: "The bankruptcy record of Candice Marie Nicely from Philpot, KY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Candice Marie Nicely — Kentucky, 12-41420


ᐅ Mary Payne, Kentucky

Address: PO Box 62 Philpot, KY 42366

Concise Description of Bankruptcy Case 10-402227: "Mary Payne's bankruptcy, initiated in 02.14.2010 and concluded by Jun 4, 2010 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Payne — Kentucky, 10-40222


ᐅ Charles Anthony Payne, Kentucky

Address: 9371 State Route 144 Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 11-40758: "Charles Anthony Payne's bankruptcy, initiated in 05.27.2011 and concluded by September 14, 2011 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Anthony Payne — Kentucky, 11-40758


ᐅ Andrew Robert Probus, Kentucky

Address: 5266 Jack Hinton Rd Philpot, KY 42366

Bankruptcy Case 11-41402 Summary: "The case of Andrew Robert Probus in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Robert Probus — Kentucky, 11-41402


ᐅ Melanie Leigh Pulliam, Kentucky

Address: 3464 Woodlane Dr Philpot, KY 42366

Brief Overview of Bankruptcy Case 11-41610: "In a Chapter 7 bankruptcy case, Melanie Leigh Pulliam from Philpot, KY, saw her proceedings start in 12/12/2011 and complete by 2012-03-31, involving asset liquidation."
Melanie Leigh Pulliam — Kentucky, 11-41610


ᐅ Sarah O Neil Roach, Kentucky

Address: 3355 London Pike Philpot, KY 42366-9342

Brief Overview of Bankruptcy Case 15-40431-acs: "Philpot, KY resident Sarah O Neil Roach's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2015."
Sarah O Neil Roach — Kentucky, 15-40431


ᐅ Erma Lois Roark, Kentucky

Address: 5881 State Route 54 Philpot, KY 42366-9701

Brief Overview of Bankruptcy Case 15-40160-acs: "Philpot, KY resident Erma Lois Roark's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Erma Lois Roark — Kentucky, 15-40160


ᐅ Jackie Wayne Roark, Kentucky

Address: 5881 State Route 54 Philpot, KY 42366-9701

Bankruptcy Case 15-40160-acs Overview: "The bankruptcy record of Jackie Wayne Roark from Philpot, KY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Jackie Wayne Roark — Kentucky, 15-40160


ᐅ Mandy Nicole Roberts, Kentucky

Address: 6956 Boteler Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 11-415187: "Mandy Nicole Roberts's Chapter 7 bankruptcy, filed in Philpot, KY in 2011-11-11, led to asset liquidation, with the case closing in February 29, 2012."
Mandy Nicole Roberts — Kentucky, 11-41518


ᐅ Patrick L Shemwell, Kentucky

Address: 4634 Philpot Heights Rd Philpot, KY 42366-9759

Brief Overview of Bankruptcy Case 2014-40988-acs: "Patrick L Shemwell's Chapter 7 bankruptcy, filed in Philpot, KY in October 17, 2014, led to asset liquidation, with the case closing in 01/15/2015."
Patrick L Shemwell — Kentucky, 2014-40988


ᐅ Jerry Franklin Skaggs, Kentucky

Address: 3656 S Hampton Rd Philpot, KY 42366-9751

Snapshot of U.S. Bankruptcy Proceeding Case 10-40886-acs: "Jerry Franklin Skaggs, a resident of Philpot, KY, entered a Chapter 13 bankruptcy plan in 2010-05-20, culminating in its successful completion by December 2014."
Jerry Franklin Skaggs — Kentucky, 10-40886


ᐅ Dorothy Skaggs, Kentucky

Address: 3656 S Hampton Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 10-402047: "The case of Dorothy Skaggs in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Skaggs — Kentucky, 10-40204


ᐅ Terri Denise Sloan, Kentucky

Address: PO Box 17 Philpot, KY 42366

Bankruptcy Case 13-40083 Overview: "In a Chapter 7 bankruptcy case, Terri Denise Sloan from Philpot, KY, saw her proceedings start in 01/31/2013 and complete by May 7, 2013, involving asset liquidation."
Terri Denise Sloan — Kentucky, 13-40083


ᐅ Christopher Avery Smith, Kentucky

Address: 3778 S Hampton Rd Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 11-41683: "Christopher Avery Smith's bankruptcy, initiated in 2011-12-28 and concluded by 04/16/2012 in Philpot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Avery Smith — Kentucky, 11-41683


ᐅ Michael D Swope, Kentucky

Address: 7341 State Route 144 Philpot, KY 42366

Brief Overview of Bankruptcy Case 11-41087: "Philpot, KY resident Michael D Swope's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Michael D Swope — Kentucky, 11-41087


ᐅ Gay H Taylor, Kentucky

Address: 8187 Knottsville Mount Zion Rd Philpot, KY 42366

Brief Overview of Bankruptcy Case 12-40743: "The bankruptcy filing by Gay H Taylor, undertaken in May 2012 in Philpot, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Gay H Taylor — Kentucky, 12-40743


ᐅ Reva Tedrick, Kentucky

Address: 9248 State Route 951 Philpot, KY 42366

Snapshot of U.S. Bankruptcy Proceeding Case 10-40343: "The bankruptcy record of Reva Tedrick from Philpot, KY, shows a Chapter 7 case filed in 02/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Reva Tedrick — Kentucky, 10-40343


ᐅ Wayne Watts, Kentucky

Address: PO Box 105 Philpot, KY 42366

Bankruptcy Case 09-41840 Overview: "The bankruptcy record of Wayne Watts from Philpot, KY, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Wayne Watts — Kentucky, 09-41840


ᐅ Jerry Allen Wells, Kentucky

Address: 6498 Old State Rd Philpot, KY 42366

Bankruptcy Case 12-40416 Summary: "Jerry Allen Wells's Chapter 7 bankruptcy, filed in Philpot, KY in 2012-03-22, led to asset liquidation, with the case closing in 07.10.2012."
Jerry Allen Wells — Kentucky, 12-40416


ᐅ Jr Herbert Gene Wermling, Kentucky

Address: 4742 Bratcher Hill Rd Philpot, KY 42366

Concise Description of Bankruptcy Case 11-400747: "In Philpot, KY, Jr Herbert Gene Wermling filed for Chapter 7 bankruptcy in 2011-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-11."
Jr Herbert Gene Wermling — Kentucky, 11-40074


ᐅ Bruce W Williams, Kentucky

Address: 6871 Boteler Rd Philpot, KY 42366

Brief Overview of Bankruptcy Case 13-40584-acs: "The case of Bruce W Williams in Philpot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce W Williams — Kentucky, 13-40584


ᐅ Misty D Williams, Kentucky

Address: 7198 State Route 762 Philpot, KY 42366

Concise Description of Bankruptcy Case 13-401827: "Misty D Williams's Chapter 7 bankruptcy, filed in Philpot, KY in Feb 25, 2013, led to asset liquidation, with the case closing in June 1, 2013."
Misty D Williams — Kentucky, 13-40182


ᐅ Jerry W Willoughby, Kentucky

Address: 11409 State Route 144 Philpot, KY 42366

Bankruptcy Case 13-40625-acs Summary: "Philpot, KY resident Jerry W Willoughby's 05/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2013."
Jerry W Willoughby — Kentucky, 13-40625


ᐅ Lee E Wingfield, Kentucky

Address: 8529 State Route 144 Philpot, KY 42366

Concise Description of Bankruptcy Case 11-410957: "Philpot, KY resident Lee E Wingfield's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2011."
Lee E Wingfield — Kentucky, 11-41095


ᐅ Jr Wilbur Wright, Kentucky

Address: 6657 Masonville Habit Rd Philpot, KY 42366

Bankruptcy Case 10-41981 Summary: "In a Chapter 7 bankruptcy case, Jr Wilbur Wright from Philpot, KY, saw his proceedings start in Dec 16, 2010 and complete by 2011-04-05, involving asset liquidation."
Jr Wilbur Wright — Kentucky, 10-41981