personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Prospect, 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 Anna Abel, Kentucky

Address: 11836 Lakestone Way Prospect, KY 40059

Bankruptcy Case 09-36150 Overview: "The case of Anna Abel in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Abel — Kentucky, 09-36150


ᐅ Cathy Lynn Abell, Kentucky

Address: 5521 Forest Lake Dr Prospect, KY 40059

Bankruptcy Case 13-31317 Summary: "In a Chapter 7 bankruptcy case, Cathy Lynn Abell from Prospect, KY, saw her proceedings start in March 2013 and complete by Jul 2, 2013, involving asset liquidation."
Cathy Lynn Abell — Kentucky, 13-31317


ᐅ Alfredo Basurto, Kentucky

Address: 13010 Pine Hill Ct Prospect, KY 40059

Bankruptcy Case 12-32855 Overview: "Prospect, KY resident Alfredo Basurto's 2012-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2012."
Alfredo Basurto — Kentucky, 12-32855


ᐅ Jerry Batt, Kentucky

Address: 10626 Meeting St Unit 201 Prospect, KY 40059

Bankruptcy Case 10-30310 Overview: "Jerry Batt's Chapter 7 bankruptcy, filed in Prospect, KY in 01/25/2010, led to asset liquidation, with the case closing in May 2010."
Jerry Batt — Kentucky, 10-30310


ᐅ Steven Anthony Bergner, Kentucky

Address: 6502 Shirley Ave Prospect, KY 40059-9650

Concise Description of Bankruptcy Case 16-60075-grs7: "The bankruptcy record of Steven Anthony Bergner from Prospect, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2016."
Steven Anthony Bergner — Kentucky, 16-60075


ᐅ Brent Brock, Kentucky

Address: PO Box 119 Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 10-36213: "In Prospect, KY, Brent Brock filed for Chapter 7 bankruptcy in Nov 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2011."
Brent Brock — Kentucky, 10-36213


ᐅ David James Brumleve, Kentucky

Address: 8804 US Highway 42 Unit 1 Prospect, KY 40059-8894

Snapshot of U.S. Bankruptcy Proceeding Case 07-91821-BHL-13: "In his Chapter 13 bankruptcy case filed in Aug 30, 2007, Prospect, KY's David James Brumleve agreed to a debt repayment plan, which was successfully completed by 2012-11-06."
David James Brumleve — Kentucky, 07-91821-BHL-13


ᐅ Adam Buise, Kentucky

Address: 13403 Elm Ln Prospect, KY 40059

Bankruptcy Case 10-32497 Summary: "The case of Adam Buise in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Buise — Kentucky, 10-32497


ᐅ Thomas S Cahill, Kentucky

Address: 10501 Worthington Ln Prospect, KY 40059

Brief Overview of Bankruptcy Case 11-33088: "The bankruptcy filing by Thomas S Cahill, undertaken in 2011-06-23 in Prospect, KY under Chapter 7, concluded with discharge in October 9, 2011 after liquidating assets."
Thomas S Cahill — Kentucky, 11-33088


ᐅ Craig Cameron, Kentucky

Address: 12022 Charlock Ct Prospect, KY 40059

Bankruptcy Case 10-31333 Overview: "The bankruptcy filing by Craig Cameron, undertaken in March 2010 in Prospect, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Craig Cameron — Kentucky, 10-31333


ᐅ Kimberly Ann Campo, Kentucky

Address: 5609 River Rd Prospect, KY 40059

Brief Overview of Bankruptcy Case 11-30784: "In a Chapter 7 bankruptcy case, Kimberly Ann Campo from Prospect, KY, saw her proceedings start in February 21, 2011 and complete by 06/01/2011, involving asset liquidation."
Kimberly Ann Campo — Kentucky, 11-30784


ᐅ Rolando Caveda, Kentucky

Address: 3511 River Bluff Rd Prospect, KY 40059

Bankruptcy Case 10-35358 Summary: "The case of Rolando Caveda in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Caveda — Kentucky, 10-35358


ᐅ Grant Chambers, Kentucky

Address: 12802 High Meadows Pike Prospect, KY 40059

Brief Overview of Bankruptcy Case 10-36251: "The case of Grant Chambers in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grant Chambers — Kentucky, 10-36251


ᐅ Robert P Clifford, Kentucky

Address: 9112 Geneva Cir Prospect, KY 40059-8584

Concise Description of Bankruptcy Case 14-30172-jal7: "The case of Robert P Clifford in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Clifford — Kentucky, 14-30172


ᐅ Mona Cohn, Kentucky

Address: 7003 Ridge Run Cir Prospect, KY 40059-9215

Snapshot of U.S. Bankruptcy Proceeding Case 15-32271-jal: "In Prospect, KY, Mona Cohn filed for Chapter 7 bankruptcy in Jul 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2015."
Mona Cohn — Kentucky, 15-32271


ᐅ Demond Colbert, Kentucky

Address: 13010 Pine Hill Ct Prospect, KY 40059-9022

Bankruptcy Case 2014-33883-thf Overview: "Prospect, KY resident Demond Colbert's 10.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2015."
Demond Colbert — Kentucky, 2014-33883


ᐅ Dawn M Cooper, Kentucky

Address: 6705 Gunston Ln Prospect, KY 40059-9432

Snapshot of U.S. Bankruptcy Proceeding Case 15-32210-thf: "The case of Dawn M Cooper in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Cooper — Kentucky, 15-32210


ᐅ Charles Coplon, Kentucky

Address: 8008 Westover Dr Unit A Prospect, KY 40059

Bankruptcy Case 10-32490 Summary: "The bankruptcy record of Charles Coplon from Prospect, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-26."
Charles Coplon — Kentucky, 10-32490


ᐅ Jessica L Cramer, Kentucky

Address: 14117 Harmony Vlg Prospect, KY 40059-9042

Snapshot of U.S. Bankruptcy Proceeding Case 16-31811-acs: "The case of Jessica L Cramer in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Cramer — Kentucky, 16-31811


ᐅ Alicia Cundiff, Kentucky

Address: 1911 Landing Rd Prospect, KY 40059

Bankruptcy Case 10-32297 Overview: "The bankruptcy record of Alicia Cundiff from Prospect, KY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2010."
Alicia Cundiff — Kentucky, 10-32297


ᐅ William Davis, Kentucky

Address: 6719 Harrods View Cir Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 10-34820: "The bankruptcy record of William Davis from Prospect, KY, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
William Davis — Kentucky, 10-34820


ᐅ William Alan Dermody, Kentucky

Address: 7503 Pine Knoll Cir Prospect, KY 40059

Bankruptcy Case 12-30798 Overview: "William Alan Dermody's bankruptcy, initiated in February 2012 and concluded by 06/09/2012 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Alan Dermody — Kentucky, 12-30798


ᐅ Pennie Angelina Detorres, Kentucky

Address: 5553 Forest Lake Dr Prospect, KY 40059-7301

Brief Overview of Bankruptcy Case 15-34047-jal: "The bankruptcy record of Pennie Angelina Detorres from Prospect, KY, shows a Chapter 7 case filed in Dec 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2016."
Pennie Angelina Detorres — Kentucky, 15-34047


ᐅ Calvin Dewsnap, Kentucky

Address: 1650 Victory Ct Prospect, KY 40059

Bankruptcy Case 10-35410 Overview: "Calvin Dewsnap's bankruptcy, initiated in 2010-10-13 and concluded by 2011-01-19 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Dewsnap — Kentucky, 10-35410


ᐅ Ii Dana K Dobson, Kentucky

Address: 6204 Interlaken Way Prospect, KY 40059

Brief Overview of Bankruptcy Case 12-31551: "The bankruptcy filing by Ii Dana K Dobson, undertaken in March 30, 2012 in Prospect, KY under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Ii Dana K Dobson — Kentucky, 12-31551


ᐅ Gary W Dodd, Kentucky

Address: 6816 Windham Pkwy Prospect, KY 40059

Bankruptcy Case 12-32041 Summary: "The case of Gary W Dodd in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary W Dodd — Kentucky, 12-32041


ᐅ Joshua W Duke, Kentucky

Address: 1408 Riverside Dr Prospect, KY 40059

Brief Overview of Bankruptcy Case 13-30217: "Joshua W Duke's Chapter 7 bankruptcy, filed in Prospect, KY in 2013-01-21, led to asset liquidation, with the case closing in 04.27.2013."
Joshua W Duke — Kentucky, 13-30217


ᐅ Brantley Dunaway, Kentucky

Address: 6908 Wythe Hill Cir Prospect, KY 40059

Concise Description of Bankruptcy Case 2:10-bk-18114-BB7: "In a Chapter 7 bankruptcy case, Brantley Dunaway from Prospect, KY, saw his proceedings start in 03.05.2010 and complete by Jun 21, 2010, involving asset liquidation."
Brantley Dunaway — Kentucky, 2:10-bk-18114-BB


ᐅ Jr Elmer Emmett Dunbar, Kentucky

Address: 8502 Westover Dr Prospect, KY 40059

Bankruptcy Case 11-30148 Summary: "The case of Jr Elmer Emmett Dunbar in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Elmer Emmett Dunbar — Kentucky, 11-30148


ᐅ Gregory W Elder, Kentucky

Address: PO Box 785 Prospect, KY 40059

Bankruptcy Case 12-32969 Overview: "In a Chapter 7 bankruptcy case, Gregory W Elder from Prospect, KY, saw their proceedings start in 2012-06-27 and complete by October 13, 2012, involving asset liquidation."
Gregory W Elder — Kentucky, 12-32969


ᐅ Susan Evridge, Kentucky

Address: PO Box 181 Prospect, KY 40059

Bankruptcy Case 10-35444 Overview: "Susan Evridge's bankruptcy, initiated in October 14, 2010 and concluded by 2011-01-30 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Evridge — Kentucky, 10-35444


ᐅ Gloria E Fidler, Kentucky

Address: 4101 Nicholas Roy Ct Prospect, KY 40059

Brief Overview of Bankruptcy Case 11-30282: "In Prospect, KY, Gloria E Fidler filed for Chapter 7 bankruptcy in January 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Gloria E Fidler — Kentucky, 11-30282


ᐅ Stephen Fithian, Kentucky

Address: 3405 River Bluff Rd Prospect, KY 40059

Brief Overview of Bankruptcy Case 10-33775: "The case of Stephen Fithian in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Fithian — Kentucky, 10-33775


ᐅ Douglas Eston Fresh, Kentucky

Address: 9500 Delphinium St # 101 Prospect, KY 40059-6510

Bankruptcy Case 16-30531-acs Overview: "The case of Douglas Eston Fresh in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Eston Fresh — Kentucky, 16-30531


ᐅ Jacqueline Finch Fresh, Kentucky

Address: 9500 Delphinium St # 101 Prospect, KY 40059-6510

Brief Overview of Bankruptcy Case 16-30531-acs: "Jacqueline Finch Fresh's bankruptcy, initiated in Feb 25, 2016 and concluded by May 25, 2016 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Finch Fresh — Kentucky, 16-30531


ᐅ Vance A Gilley, Kentucky

Address: 10530 Championship Ct Prospect, KY 40059

Bankruptcy Case 13-30057 Overview: "Vance A Gilley's bankruptcy, initiated in 01/09/2013 and concluded by 04/15/2013 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vance A Gilley — Kentucky, 13-30057


ᐅ Jo Anne Golde, Kentucky

Address: 7004 Ridge Run Cir Prospect, KY 40059-9214

Concise Description of Bankruptcy Case 15-32272-thf7: "In a Chapter 7 bankruptcy case, Jo Anne Golde from Prospect, KY, saw her proceedings start in 2015-07-15 and complete by Oct 13, 2015, involving asset liquidation."
Jo Anne Golde — Kentucky, 15-32272


ᐅ Robert Gregory, Kentucky

Address: 6301 Rockingham Ct Prospect, KY 40059

Bankruptcy Case 10-33578 Overview: "Prospect, KY resident Robert Gregory's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.24.2010."
Robert Gregory — Kentucky, 10-33578


ᐅ Ronnie Grooms, Kentucky

Address: 8000 Rose Island Rd Prospect, KY 40059

Concise Description of Bankruptcy Case 10-306697: "Prospect, KY resident Ronnie Grooms's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Ronnie Grooms — Kentucky, 10-30669


ᐅ Scott Gullett, Kentucky

Address: 8307 Star Point Ct Prospect, KY 40059

Bankruptcy Case 10-34599 Summary: "In a Chapter 7 bankruptcy case, Scott Gullett from Prospect, KY, saw their proceedings start in 2010-08-30 and complete by December 2010, involving asset liquidation."
Scott Gullett — Kentucky, 10-34599


ᐅ Joseph Hammonds, Kentucky

Address: 9308 Norton Commons Blvd Unit 102 Prospect, KY 40059-6532

Bankruptcy Case 14-30586-acs Overview: "In Prospect, KY, Joseph Hammonds filed for Chapter 7 bankruptcy in 02.19.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Joseph Hammonds — Kentucky, 14-30586


ᐅ Hessup Han, Kentucky

Address: 5732 Waveland Cir Prospect, KY 40059

Bankruptcy Case 09-36017 Overview: "In Prospect, KY, Hessup Han filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2010."
Hessup Han — Kentucky, 09-36017


ᐅ Charles Edward Hanson, Kentucky

Address: 9501 Hayden Creek Ct Prospect, KY 40059-7626

Concise Description of Bankruptcy Case 2014-33804-thf7: "Prospect, KY resident Charles Edward Hanson's 10/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Charles Edward Hanson — Kentucky, 2014-33804


ᐅ James Harbolt, Kentucky

Address: 7209 Fox Harbor Rd Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 10-34034: "The bankruptcy record of James Harbolt from Prospect, KY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
James Harbolt — Kentucky, 10-34034


ᐅ William Todd Harris, Kentucky

Address: PO Box 73 Prospect, KY 40059-0073

Snapshot of U.S. Bankruptcy Proceeding Case 15-50247-mbm: "In a Chapter 7 bankruptcy case, William Todd Harris from Prospect, KY, saw his proceedings start in 07/07/2015 and complete by Oct 5, 2015, involving asset liquidation."
William Todd Harris — Kentucky, 15-50247


ᐅ Lawrence Wayne Heil, Kentucky

Address: 1404 Riverside Dr Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 11-31683: "In Prospect, KY, Lawrence Wayne Heil filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Lawrence Wayne Heil — Kentucky, 11-31683


ᐅ Kent Lamar Helms, Kentucky

Address: 7206 Fox Harbor Rd Prospect, KY 40059

Bankruptcy Case 11-31805 Overview: "The case of Kent Lamar Helms in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent Lamar Helms — Kentucky, 11-31805


ᐅ John David Helsley, Kentucky

Address: 1905 Oriole Pl Prospect, KY 40059-9038

Brief Overview of Bankruptcy Case 09-33486-acs: "John David Helsley's Chapter 13 bankruptcy in Prospect, KY started in Jul 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
John David Helsley — Kentucky, 09-33486


ᐅ Angela D Hendrick, Kentucky

Address: 6505 Duroc Ave Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 11-33266: "In a Chapter 7 bankruptcy case, Angela D Hendrick from Prospect, KY, saw her proceedings start in 07.01.2011 and complete by 10/12/2011, involving asset liquidation."
Angela D Hendrick — Kentucky, 11-33266


ᐅ Wayne Hettinger, Kentucky

Address: 6705 Tallwood Ct Prospect, KY 40059

Concise Description of Bankruptcy Case 09-357987: "Prospect, KY resident Wayne Hettinger's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
Wayne Hettinger — Kentucky, 09-35798


ᐅ Laura Ann Hillerich, Kentucky

Address: 3709 W Locust Cir Prospect, KY 40059-9234

Bankruptcy Case 09-31762-thf Overview: "Laura Ann Hillerich's Prospect, KY bankruptcy under Chapter 13 in April 8, 2009 led to a structured repayment plan, successfully discharged in Nov 4, 2014."
Laura Ann Hillerich — Kentucky, 09-31762


ᐅ Keith Leslie Hinkle, Kentucky

Address: PO Box 475 Prospect, KY 40059

Concise Description of Bankruptcy Case 13-34388-jal7: "The bankruptcy record of Keith Leslie Hinkle from Prospect, KY, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Keith Leslie Hinkle — Kentucky, 13-34388


ᐅ Brennan Holland, Kentucky

Address: 8117 Wolf Pen Branch Rd Prospect, KY 40059

Bankruptcy Case 10-32120 Summary: "Brennan Holland's bankruptcy, initiated in Apr 20, 2010 and concluded by 2010-07-27 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brennan Holland — Kentucky, 10-32120


ᐅ John T Holtzinger, Kentucky

Address: 13003 Covered Bridge Rd Prospect, KY 40059

Bankruptcy Case 12-31439 Summary: "The bankruptcy record of John T Holtzinger from Prospect, KY, shows a Chapter 7 case filed in 03/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
John T Holtzinger — Kentucky, 12-31439


ᐅ Ii David Mcdaniel Horn, Kentucky

Address: 6101 Fox Cove Ct Prospect, KY 40059

Concise Description of Bankruptcy Case 09-351127: "The case of Ii David Mcdaniel Horn in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii David Mcdaniel Horn — Kentucky, 09-35112


ᐅ Jr John House, Kentucky

Address: 6116 Fox Valley Dr Prospect, KY 40059

Bankruptcy Case 10-33995 Summary: "Jr John House's bankruptcy, initiated in Jul 30, 2010 and concluded by Nov 15, 2010 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John House — Kentucky, 10-33995


ᐅ Jr Lon C Hudson, Kentucky

Address: 6416 Shirley Ave Prospect, KY 40059

Brief Overview of Bankruptcy Case 13-32386-acs: "The case of Jr Lon C Hudson in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lon C Hudson — Kentucky, 13-32386


ᐅ Iii Charles R Hufford, Kentucky

Address: PO Box 1302 Prospect, KY 40059

Brief Overview of Bankruptcy Case 12-30946: "Prospect, KY resident Iii Charles R Hufford's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2012."
Iii Charles R Hufford — Kentucky, 12-30946


ᐅ Patricia A Huggins, Kentucky

Address: 6501 Shirley Ave Prospect, KY 40059-8833

Snapshot of U.S. Bankruptcy Proceeding Case 15-30268-jal: "The bankruptcy record of Patricia A Huggins from Prospect, KY, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Patricia A Huggins — Kentucky, 15-30268


ᐅ Matthew S Hughes, Kentucky

Address: 5004 Harrods Landing Dr Prospect, KY 40059

Bankruptcy Case 11-32024 Overview: "In Prospect, KY, Matthew S Hughes filed for Chapter 7 bankruptcy in 04.21.2011. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Matthew S Hughes — Kentucky, 11-32024


ᐅ Tisha Diane Hyden, Kentucky

Address: 14412 Oldham Acres Rd Prospect, KY 40059-9045

Brief Overview of Bankruptcy Case 15-31442-jal: "In a Chapter 7 bankruptcy case, Tisha Diane Hyden from Prospect, KY, saw her proceedings start in 04.30.2015 and complete by 07/29/2015, involving asset liquidation."
Tisha Diane Hyden — Kentucky, 15-31442


ᐅ Timothy Ingram, Kentucky

Address: 5525 Forest Lake Dr Prospect, KY 40059

Bankruptcy Case 12-35216 Summary: "Timothy Ingram's bankruptcy, initiated in 2012-11-28 and concluded by 2013-03-04 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Ingram — Kentucky, 12-35216


ᐅ David Jackel, Kentucky

Address: 3213 Crosshill Ct Prospect, KY 40059

Bankruptcy Case 10-31967 Overview: "Prospect, KY resident David Jackel's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
David Jackel — Kentucky, 10-31967


ᐅ Buffie Jackson, Kentucky

Address: 10519 Covered Bridge Rd Prospect, KY 40059

Bankruptcy Case 10-93987-BHL-7 Summary: "The bankruptcy filing by Buffie Jackson, undertaken in December 20, 2010 in Prospect, KY under Chapter 7, concluded with discharge in Apr 7, 2011 after liquidating assets."
Buffie Jackson — Kentucky, 10-93987-BHL-7


ᐅ George Johns, Kentucky

Address: 12040 Hunting Crest Dr Prospect, KY 40059

Concise Description of Bankruptcy Case 09-359757: "Prospect, KY resident George Johns's 11/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
George Johns — Kentucky, 09-35975


ᐅ Marc A Johnson, Kentucky

Address: 6709 Riverway Dr Prospect, KY 40059-9609

Brief Overview of Bankruptcy Case 10-32066-thf: "Marc A Johnson's Prospect, KY bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 07/03/2013."
Marc A Johnson — Kentucky, 10-32066


ᐅ Robert Patrick Kane, Kentucky

Address: 10616 Worthington Ln Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 13-32741-thf: "The bankruptcy filing by Robert Patrick Kane, undertaken in July 9, 2013 in Prospect, KY under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Robert Patrick Kane — Kentucky, 13-32741


ᐅ Dorothy C Kavka, Kentucky

Address: 6611 Foxcroft Rd Prospect, KY 40059-9419

Brief Overview of Bankruptcy Case 15-33306-jal: "The bankruptcy filing by Dorothy C Kavka, undertaken in 2015-10-13 in Prospect, KY under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Dorothy C Kavka — Kentucky, 15-33306


ᐅ Karen T Kelly, Kentucky

Address: 5730 Waveland Cir Prospect, KY 40059-8668

Brief Overview of Bankruptcy Case 08-32624-jal: "Karen T Kelly, a resident of Prospect, KY, entered a Chapter 13 bankruptcy plan in 06/22/2008, culminating in its successful completion by 2013-08-14."
Karen T Kelly — Kentucky, 08-32624


ᐅ Nancy S Kennedy, Kentucky

Address: 10207 Stone School Rd Prospect, KY 40059-9549

Bankruptcy Case 15-33839-jal Overview: "In Prospect, KY, Nancy S Kennedy filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Nancy S Kennedy — Kentucky, 15-33839


ᐅ Pat Killeen, Kentucky

Address: 8206 Montero Dr Prospect, KY 40059

Concise Description of Bankruptcy Case 10-358597: "The case of Pat Killeen in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pat Killeen — Kentucky, 10-35859


ᐅ Felicia B Lee, Kentucky

Address: PO Box 583 Prospect, KY 40059-0583

Concise Description of Bankruptcy Case 15-10700-jal7: "The bankruptcy filing by Felicia B Lee, undertaken in 2015-07-14 in Prospect, KY under Chapter 7, concluded with discharge in 2015-10-12 after liquidating assets."
Felicia B Lee — Kentucky, 15-10700


ᐅ Jeremy S Lee, Kentucky

Address: PO Box 583 Prospect, KY 40059-0583

Bankruptcy Case 15-10700-jal Summary: "Jeremy S Lee's bankruptcy, initiated in 2015-07-14 and concluded by October 12, 2015 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy S Lee — Kentucky, 15-10700


ᐅ John Lee, Kentucky

Address: 7602 River Rd Prospect, KY 40059

Concise Description of Bankruptcy Case 09-359217: "In Prospect, KY, John Lee filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
John Lee — Kentucky, 09-35921


ᐅ Justin A Lockridge, Kentucky

Address: 14204 Harbour Pl Prospect, KY 40059-8008

Bankruptcy Case 14-34639-acs Overview: "The bankruptcy record of Justin A Lockridge from Prospect, KY, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2015."
Justin A Lockridge — Kentucky, 14-34639


ᐅ Steve Lulla, Kentucky

Address: 10605 Meeting St Unit 403 Prospect, KY 40059

Bankruptcy Case 11-31931 Overview: "The bankruptcy filing by Steve Lulla, undertaken in 04.15.2011 in Prospect, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Steve Lulla — Kentucky, 11-31931


ᐅ Stephen Thomas Marrillia, Kentucky

Address: 5302 Wolfpen Woods Dr Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 11-35111: "The case of Stephen Thomas Marrillia in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Thomas Marrillia — Kentucky, 11-35111


ᐅ John R Mason, Kentucky

Address: 5109 Spring Farm Rd Prospect, KY 40059

Bankruptcy Case 11-36174 Summary: "The bankruptcy filing by John R Mason, undertaken in 12.30.2011 in Prospect, KY under Chapter 7, concluded with discharge in 04.16.2012 after liquidating assets."
John R Mason — Kentucky, 11-36174


ᐅ Robert Edward Matts, Kentucky

Address: 1912 N Rose Island Rd Prospect, KY 40059

Bankruptcy Case 11-30923 Overview: "In Prospect, KY, Robert Edward Matts filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2011."
Robert Edward Matts — Kentucky, 11-30923


ᐅ Terri L Mccord, Kentucky

Address: 3002 Harrods Landing Dr Prospect, KY 40059-9365

Bankruptcy Case 14-31653-acs Overview: "Prospect, KY resident Terri L Mccord's April 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Terri L Mccord — Kentucky, 14-31653


ᐅ Terri L Mccord, Kentucky

Address: 3002 Harrods Landing Dr Prospect, KY 40059-9365

Bankruptcy Case 2014-31653-acs Overview: "In a Chapter 7 bankruptcy case, Terri L Mccord from Prospect, KY, saw her proceedings start in 2014-04-28 and complete by July 2014, involving asset liquidation."
Terri L Mccord — Kentucky, 2014-31653


ᐅ Timothy Mccoy, Kentucky

Address: 6505 Mayfair Ave Prospect, KY 40059

Bankruptcy Case 10-30758 Summary: "Timothy Mccoy's bankruptcy, initiated in Feb 17, 2010 and concluded by 05.19.2010 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Mccoy — Kentucky, 10-30758


ᐅ Julie Mcdonald, Kentucky

Address: 6901 Wythe Hill Cir Prospect, KY 40059

Bankruptcy Case 12-30086 Summary: "Prospect, KY resident Julie Mcdonald's 01/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2012."
Julie Mcdonald — Kentucky, 12-30086


ᐅ Kimberly T Mcqueen, Kentucky

Address: 12811 Ridgemoor Dr Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 12-34876: "The bankruptcy record of Kimberly T Mcqueen from Prospect, KY, shows a Chapter 7 case filed in Nov 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2013."
Kimberly T Mcqueen — Kentucky, 12-34876


ᐅ Sandra Lee Mercil, Kentucky

Address: 8001 Montero Dr Prospect, KY 40059

Brief Overview of Bankruptcy Case 11-31777: "Sandra Lee Mercil's Chapter 7 bankruptcy, filed in Prospect, KY in 2011-04-08, led to asset liquidation, with the case closing in 2011-07-25."
Sandra Lee Mercil — Kentucky, 11-31777


ᐅ Christine R Mercurio, Kentucky

Address: 3324 Nevel Meade Dr Prospect, KY 40059

Bankruptcy Case 13-30120 Summary: "The bankruptcy filing by Christine R Mercurio, undertaken in January 2013 in Prospect, KY under Chapter 7, concluded with discharge in 04.20.2013 after liquidating assets."
Christine R Mercurio — Kentucky, 13-30120


ᐅ Sadia A Mian, Kentucky

Address: 9408 Chanteclair Dr Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 11-32529: "The bankruptcy filing by Sadia A Mian, undertaken in 2011-05-20 in Prospect, KY under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Sadia A Mian — Kentucky, 11-32529


ᐅ Patrick J Migliore, Kentucky

Address: 5606 Timber Creek Ct Prospect, KY 40059

Concise Description of Bankruptcy Case 13-32772-thf7: "Patrick J Migliore's Chapter 7 bankruptcy, filed in Prospect, KY in 2013-07-12, led to asset liquidation, with the case closing in Oct 16, 2013."
Patrick J Migliore — Kentucky, 13-32772


ᐅ Sherry Mivelaz, Kentucky

Address: 5314 River Creek Ct Prospect, KY 40059

Brief Overview of Bankruptcy Case 10-32917: "The bankruptcy record of Sherry Mivelaz from Prospect, KY, shows a Chapter 7 case filed in 2010-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-16."
Sherry Mivelaz — Kentucky, 10-32917


ᐅ Marguerite A Norton, Kentucky

Address: 7923A Montero Dr Prospect, KY 40059-8419

Snapshot of U.S. Bankruptcy Proceeding Case 15-32650-jal: "In Prospect, KY, Marguerite A Norton filed for Chapter 7 bankruptcy in 2015-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-15."
Marguerite A Norton — Kentucky, 15-32650


ᐅ Jr James L Payne, Kentucky

Address: 6106 Tidewater Ct Prospect, KY 40059

Concise Description of Bankruptcy Case 11-344047: "Jr James L Payne's bankruptcy, initiated in Sep 12, 2011 and concluded by 2011-12-29 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James L Payne — Kentucky, 11-34404


ᐅ Kimberly Pemberton, Kentucky

Address: 7015 Rock Hill Rd Prospect, KY 40059

Bankruptcy Case 10-30740 Summary: "Prospect, KY resident Kimberly Pemberton's 02.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kimberly Pemberton — Kentucky, 10-30740


ᐅ David Perryman, Kentucky

Address: 6407 Duroc Ave Prospect, KY 40059

Bankruptcy Case 10-30352 Summary: "In Prospect, KY, David Perryman filed for Chapter 7 bankruptcy in January 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2010."
David Perryman — Kentucky, 10-30352


ᐅ William Benton Peter, Kentucky

Address: 6927 Windham Pkwy Prospect, KY 40059-8898

Bankruptcy Case 2014-32697-acs Overview: "Prospect, KY resident William Benton Peter's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
William Benton Peter — Kentucky, 2014-32697


ᐅ Abby Petter, Kentucky

Address: 5710 Timber Ridge Dr Prospect, KY 40059

Brief Overview of Bankruptcy Case 10-35495: "The case of Abby Petter in Prospect, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abby Petter — Kentucky, 10-35495


ᐅ Cecil Randolph Pezzarossi, Kentucky

Address: 13801 Lakewoods Ct Prospect, KY 40059

Snapshot of U.S. Bankruptcy Proceeding Case 12-32880: "The bankruptcy filing by Cecil Randolph Pezzarossi, undertaken in 06/21/2012 in Prospect, KY under Chapter 7, concluded with discharge in 10/07/2012 after liquidating assets."
Cecil Randolph Pezzarossi — Kentucky, 12-32880


ᐅ Angela Ponzio, Kentucky

Address: 3308 Cherry Tree Ln Prospect, KY 40059-9231

Concise Description of Bankruptcy Case 15-32414-acs7: "Prospect, KY resident Angela Ponzio's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2015."
Angela Ponzio — Kentucky, 15-32414


ᐅ Scott Poole, Kentucky

Address: 5911 River Rd Prospect, KY 40059

Brief Overview of Bankruptcy Case 09-36472: "The bankruptcy record of Scott Poole from Prospect, KY, shows a Chapter 7 case filed in 12.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2010."
Scott Poole — Kentucky, 09-36472


ᐅ Stephen G Porter, Kentucky

Address: 6305 Holstein Ct Prospect, KY 40059

Bankruptcy Case 12-31978 Overview: "Stephen G Porter's bankruptcy, initiated in April 26, 2012 and concluded by 2012-08-12 in Prospect, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen G Porter — Kentucky, 12-31978


ᐅ Ronald Benjamin Rueve, Kentucky

Address: 5614 Merribrook Ln Prospect, KY 40059

Brief Overview of Bankruptcy Case 12-32218: "Ronald Benjamin Rueve's Chapter 7 bankruptcy, filed in Prospect, KY in 05.10.2012, led to asset liquidation, with the case closing in August 26, 2012."
Ronald Benjamin Rueve — Kentucky, 12-32218