personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Providence, 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 Paula Alfred, Kentucky

Address: 506 Leeper Ln Providence, KY 42450

Bankruptcy Case 10-41900 Overview: "The bankruptcy filing by Paula Alfred, undertaken in November 2010 in Providence, KY under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Paula Alfred — Kentucky, 10-41900


ᐅ Ricky L Alfred, Kentucky

Address: PO Box 182 Providence, KY 42450

Bankruptcy Case 12-40700 Summary: "Ricky L Alfred's Chapter 7 bankruptcy, filed in Providence, KY in May 21, 2012, led to asset liquidation, with the case closing in 09/06/2012."
Ricky L Alfred — Kentucky, 12-40700


ᐅ Andy J Arvin, Kentucky

Address: 910 Princeton St Providence, KY 42450

Bankruptcy Case 13-40034 Overview: "Andy J Arvin's Chapter 7 bankruptcy, filed in Providence, KY in January 16, 2013, led to asset liquidation, with the case closing in 04.22.2013."
Andy J Arvin — Kentucky, 13-40034


ᐅ William Jerome Baldwin, Kentucky

Address: 710 S Finley Ave Providence, KY 42450-1842

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40334-acs: "Providence, KY resident William Jerome Baldwin's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
William Jerome Baldwin — Kentucky, 2014-40334


ᐅ Jr Billy Basham, Kentucky

Address: PO Box 201 Providence, KY 42450

Bankruptcy Case 10-40175 Summary: "Jr Billy Basham's Chapter 7 bankruptcy, filed in Providence, KY in February 2010, led to asset liquidation, with the case closing in 05/15/2010."
Jr Billy Basham — Kentucky, 10-40175


ᐅ Alfred Martin Baxter, Kentucky

Address: 611 Highland Ave Providence, KY 42450

Bankruptcy Case 11-41311 Summary: "Providence, KY resident Alfred Martin Baxter's 2011-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2012."
Alfred Martin Baxter — Kentucky, 11-41311


ᐅ Rhonda E Bess, Kentucky

Address: 821 Upper St Providence, KY 42450-1337

Bankruptcy Case 15-40856-acs Summary: "Providence, KY resident Rhonda E Bess's 10/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2016."
Rhonda E Bess — Kentucky, 15-40856


ᐅ George Lee Biggers, Kentucky

Address: 509 Barbour St Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 13-40445-acs: "In a Chapter 7 bankruptcy case, George Lee Biggers from Providence, KY, saw his proceedings start in Apr 15, 2013 and complete by July 20, 2013, involving asset liquidation."
George Lee Biggers — Kentucky, 13-40445


ᐅ David Timothy Bolser, Kentucky

Address: 121 Tower Dr Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 13-41177-acs: "David Timothy Bolser's Chapter 7 bankruptcy, filed in Providence, KY in October 2013, led to asset liquidation, with the case closing in 2014-02-03."
David Timothy Bolser — Kentucky, 13-41177


ᐅ Rodney C Braden, Kentucky

Address: 206 Barbour St Providence, KY 42450

Bankruptcy Case 13-41348-acs Summary: "The bankruptcy record of Rodney C Braden from Providence, KY, shows a Chapter 7 case filed in 2013-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-25."
Rodney C Braden — Kentucky, 13-41348


ᐅ Joseph A Bruce, Kentucky

Address: 1564 Leeper Ln Providence, KY 42450-9462

Bankruptcy Case 09-41916-acs Overview: "2009-12-02 marked the beginning of Joseph A Bruce's Chapter 13 bankruptcy in Providence, KY, entailing a structured repayment schedule, completed by 2014-12-24."
Joseph A Bruce — Kentucky, 09-41916


ᐅ Jennifer L Bruce, Kentucky

Address: 1564 Leeper Ln Providence, KY 42450-9462

Bankruptcy Case 09-41916-acs Summary: "Jennifer L Bruce's Providence, KY bankruptcy under Chapter 13 in 12.02.2009 led to a structured repayment plan, successfully discharged in December 2014."
Jennifer L Bruce — Kentucky, 09-41916


ᐅ Natasha Campbell, Kentucky

Address: 416 Riden Rd Providence, KY 42450

Brief Overview of Bankruptcy Case 11-41428: "Providence, KY resident Natasha Campbell's 2011-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2012."
Natasha Campbell — Kentucky, 11-41428


ᐅ Sr Douglas Raymond Carroll, Kentucky

Address: 585 Dalton Rd Providence, KY 42450

Brief Overview of Bankruptcy Case 07-91417-BHL-13: "Filing for Chapter 13 bankruptcy in 2007-07-14, Sr Douglas Raymond Carroll from Providence, KY, structured a repayment plan, achieving discharge in Sep 13, 2012."
Sr Douglas Raymond Carroll — Kentucky, 07-91417-BHL-13


ᐅ Yvonne Garnett Casey, Kentucky

Address: 106 Sycamore St Providence, KY 42450-1100

Concise Description of Bankruptcy Case 16-40154-acs7: "The case of Yvonne Garnett Casey in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Garnett Casey — Kentucky, 16-40154


ᐅ Admir Celik, Kentucky

Address: 3640 Dalton Rd Providence, KY 42450-9401

Snapshot of U.S. Bankruptcy Proceeding Case 10-07501-8-JRL: "The bankruptcy record for Admir Celik from Providence, KY, under Chapter 13, filed in Sep 15, 2010, involved setting up a repayment plan, finalized by 06/10/2013."
Admir Celik — Kentucky, 10-07501-8


ᐅ Billy Wayne Coker, Kentucky

Address: 906 Princeton St Providence, KY 42450

Concise Description of Bankruptcy Case 12-412257: "The bankruptcy record of Billy Wayne Coker from Providence, KY, shows a Chapter 7 case filed in 10.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-08."
Billy Wayne Coker — Kentucky, 12-41225


ᐅ Kelly William Cosby, Kentucky

Address: PO Box 451 Providence, KY 42450-0451

Bankruptcy Case 15-40533-acs Overview: "The bankruptcy record of Kelly William Cosby from Providence, KY, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-21."
Kelly William Cosby — Kentucky, 15-40533


ᐅ Connie Cowan, Kentucky

Address: 601 Cedar St Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 10-41336: "Providence, KY resident Connie Cowan's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2010."
Connie Cowan — Kentucky, 10-41336


ᐅ Nelda E Curry, Kentucky

Address: 403 Church St Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 11-41281: "In Providence, KY, Nelda E Curry filed for Chapter 7 bankruptcy in 2011-09-21. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Nelda E Curry — Kentucky, 11-41281


ᐅ Angela Kay Davis, Kentucky

Address: 7173 State Route 293 S Providence, KY 42450

Bankruptcy Case 11-40598 Overview: "Angela Kay Davis's Chapter 7 bankruptcy, filed in Providence, KY in April 26, 2011, led to asset liquidation, with the case closing in 2011-08-12."
Angela Kay Davis — Kentucky, 11-40598


ᐅ Robert Denton, Kentucky

Address: 1110 Leeper Ln Providence, KY 42450

Brief Overview of Bankruptcy Case 12-40728: "The bankruptcy filing by Robert Denton, undertaken in 05/25/2012 in Providence, KY under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Robert Denton — Kentucky, 12-40728


ᐅ Leah Durbin, Kentucky

Address: 112 Jeanetta Ct Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 10-41892: "Providence, KY resident Leah Durbin's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Leah Durbin — Kentucky, 10-41892


ᐅ Penny Farrell, Kentucky

Address: 611 Maple St Providence, KY 42450

Concise Description of Bankruptcy Case 11-405377: "In Providence, KY, Penny Farrell filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Penny Farrell — Kentucky, 11-40537


ᐅ Ronald Harris Farthing, Kentucky

Address: 309 Church St Providence, KY 42450

Bankruptcy Case 12-40517 Overview: "Providence, KY resident Ronald Harris Farthing's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2012."
Ronald Harris Farthing — Kentucky, 12-40517


ᐅ Rebecca R Forker, Kentucky

Address: 720 S Finley Ave Providence, KY 42450

Bankruptcy Case 13-40422-acs Summary: "Rebecca R Forker's Chapter 7 bankruptcy, filed in Providence, KY in 2013-04-11, led to asset liquidation, with the case closing in July 16, 2013."
Rebecca R Forker — Kentucky, 13-40422


ᐅ Jr James P Fowler, Kentucky

Address: 500 Logan St Providence, KY 42450

Bankruptcy Case 12-40340 Summary: "The bankruptcy record of Jr James P Fowler from Providence, KY, shows a Chapter 7 case filed in March 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr James P Fowler — Kentucky, 12-40340


ᐅ John Freeman, Kentucky

Address: 4332 State Route 120 W Providence, KY 42450

Brief Overview of Bankruptcy Case 10-41504: "The case of John Freeman in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Freeman — Kentucky, 10-41504


ᐅ James Robert Galbraith, Kentucky

Address: 806 S Green St Providence, KY 42450

Bankruptcy Case 13-40077 Summary: "In Providence, KY, James Robert Galbraith filed for Chapter 7 bankruptcy in 01/30/2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
James Robert Galbraith — Kentucky, 13-40077


ᐅ Stevie Danielle George, Kentucky

Address: 640 Edwina Rd Providence, KY 42450

Bankruptcy Case 11-40806 Summary: "Stevie Danielle George's bankruptcy, initiated in 06/07/2011 and concluded by Sep 23, 2011 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stevie Danielle George — Kentucky, 11-40806


ᐅ Julie Gobin, Kentucky

Address: 308 E Main St Providence, KY 42450

Concise Description of Bankruptcy Case 09-420237: "Julie Gobin's bankruptcy, initiated in 2009-12-17 and concluded by March 2010 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Gobin — Kentucky, 09-42023


ᐅ Ernest I Gregory, Kentucky

Address: 128 Williams St Providence, KY 42450

Brief Overview of Bankruptcy Case 11-41559: "In a Chapter 7 bankruptcy case, Ernest I Gregory from Providence, KY, saw his proceedings start in 2011-11-28 and complete by 03.15.2012, involving asset liquidation."
Ernest I Gregory — Kentucky, 11-41559


ᐅ Sr Michael E Hall, Kentucky

Address: 1605 Westerfield Dr Providence, KY 42450

Bankruptcy Case 13-40311 Summary: "Sr Michael E Hall's bankruptcy, initiated in 2013-03-20 and concluded by 06/24/2013 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael E Hall — Kentucky, 13-40311


ᐅ Brian Hall, Kentucky

Address: PO Box 401 Providence, KY 42450-0401

Brief Overview of Bankruptcy Case 14-41089-acs: "In a Chapter 7 bankruptcy case, Brian Hall from Providence, KY, saw their proceedings start in Nov 20, 2014 and complete by Feb 18, 2015, involving asset liquidation."
Brian Hall — Kentucky, 14-41089


ᐅ James A Haney, Kentucky

Address: 910 Princeton St Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 13-40757-acs: "James A Haney's Chapter 7 bankruptcy, filed in Providence, KY in 2013-07-03, led to asset liquidation, with the case closing in October 7, 2013."
James A Haney — Kentucky, 13-40757


ᐅ Kathy Hearrin, Kentucky

Address: PO Box 401 Providence, KY 42450-0401

Snapshot of U.S. Bankruptcy Proceeding Case 14-41089-acs: "The bankruptcy record of Kathy Hearrin from Providence, KY, shows a Chapter 7 case filed in 11.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2015."
Kathy Hearrin — Kentucky, 14-41089


ᐅ Carl Heineman, Kentucky

Address: 178 Hillview Rd Providence, KY 42450

Bankruptcy Case 10-40735 Summary: "In a Chapter 7 bankruptcy case, Carl Heineman from Providence, KY, saw their proceedings start in 04.26.2010 and complete by 08.12.2010, involving asset liquidation."
Carl Heineman — Kentucky, 10-40735


ᐅ Jr Barry Ipock, Kentucky

Address: PO Box 386 Providence, KY 42450

Brief Overview of Bankruptcy Case 12-40509: "The bankruptcy filing by Jr Barry Ipock, undertaken in Apr 6, 2012 in Providence, KY under Chapter 7, concluded with discharge in 07.23.2012 after liquidating assets."
Jr Barry Ipock — Kentucky, 12-40509


ᐅ Jennifer Marie Jenkins, Kentucky

Address: 714 N Broadway St Apt A5 Providence, KY 42450

Concise Description of Bankruptcy Case 11-112877: "In a Chapter 7 bankruptcy case, Jennifer Marie Jenkins from Providence, KY, saw her proceedings start in Dec 16, 2011 and complete by 2012-04-02, involving asset liquidation."
Jennifer Marie Jenkins — Kentucky, 11-11287


ᐅ Michael G Jones, Kentucky

Address: 815 Langley Ave Providence, KY 42450

Bankruptcy Case 11-40382 Overview: "Michael G Jones's bankruptcy, initiated in March 2011 and concluded by July 2011 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Jones — Kentucky, 11-40382


ᐅ Vinessa Jones, Kentucky

Address: 142 Center Ridge Dr Providence, KY 42450

Concise Description of Bankruptcy Case 10-416767: "Vinessa Jones's bankruptcy, initiated in October 2010 and concluded by January 2011 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinessa Jones — Kentucky, 10-41676


ᐅ Leroy Justice, Kentucky

Address: 312 Locust St Providence, KY 42450-1516

Bankruptcy Case 14-40565-acs Summary: "In Providence, KY, Leroy Justice filed for Chapter 7 bankruptcy in 05/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2014."
Leroy Justice — Kentucky, 14-40565


ᐅ Jason D Kelley, Kentucky

Address: 1220 Princeton St Providence, KY 42450

Concise Description of Bankruptcy Case 11-412927: "Jason D Kelley's Chapter 7 bankruptcy, filed in Providence, KY in September 2011, led to asset liquidation, with the case closing in Jan 4, 2012."
Jason D Kelley — Kentucky, 11-41292


ᐅ Danna Lynn King, Kentucky

Address: 201 Kentucky Ave Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 13-40717-acs: "Danna Lynn King's Chapter 7 bankruptcy, filed in Providence, KY in 06.25.2013, led to asset liquidation, with the case closing in 09/29/2013."
Danna Lynn King — Kentucky, 13-40717


ᐅ Heather Dawn Lamey, Kentucky

Address: 733 State Route 1917 Providence, KY 42450-5145

Bankruptcy Case 15-50404-thf Overview: "The bankruptcy filing by Heather Dawn Lamey, undertaken in July 20, 2015 in Providence, KY under Chapter 7, concluded with discharge in 2015-10-18 after liquidating assets."
Heather Dawn Lamey — Kentucky, 15-50404


ᐅ Robert Anthony Lamey, Kentucky

Address: 733 State Route 1917 Providence, KY 42450-5145

Brief Overview of Bankruptcy Case 15-50404-thf: "In a Chapter 7 bankruptcy case, Robert Anthony Lamey from Providence, KY, saw their proceedings start in 07/20/2015 and complete by October 18, 2015, involving asset liquidation."
Robert Anthony Lamey — Kentucky, 15-50404


ᐅ Jr Billy Langston, Kentucky

Address: 2309 Baptist Hill Rd Providence, KY 42450

Concise Description of Bankruptcy Case 10-418827: "In a Chapter 7 bankruptcy case, Jr Billy Langston from Providence, KY, saw their proceedings start in November 24, 2010 and complete by March 2011, involving asset liquidation."
Jr Billy Langston — Kentucky, 10-41882


ᐅ Irene Langston, Kentucky

Address: 106 N Rosemont Ave Providence, KY 42450

Bankruptcy Case 10-41883 Summary: "Irene Langston's Chapter 7 bankruptcy, filed in Providence, KY in 11/24/2010, led to asset liquidation, with the case closing in 2011-03-12."
Irene Langston — Kentucky, 10-41883


ᐅ Samuel Lindsey, Kentucky

Address: 400 N Broadway St Providence, KY 42450

Bankruptcy Case 10-41430 Overview: "Samuel Lindsey's Chapter 7 bankruptcy, filed in Providence, KY in 2010-08-31, led to asset liquidation, with the case closing in December 2010."
Samuel Lindsey — Kentucky, 10-41430


ᐅ Michele I Livingston, Kentucky

Address: 307 S Broadway St Providence, KY 42450

Brief Overview of Bankruptcy Case 13-40125: "In a Chapter 7 bankruptcy case, Michele I Livingston from Providence, KY, saw her proceedings start in February 14, 2013 and complete by 05.21.2013, involving asset liquidation."
Michele I Livingston — Kentucky, 13-40125


ᐅ Jeri Lynn Long, Kentucky

Address: 715 Langley Ave Providence, KY 42450-1865

Bankruptcy Case 15-40091-acs Overview: "The bankruptcy record of Jeri Lynn Long from Providence, KY, shows a Chapter 7 case filed in 02/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2015."
Jeri Lynn Long — Kentucky, 15-40091


ᐅ Tammy Lossner, Kentucky

Address: 419 Bellville Rd Providence, KY 42450

Bankruptcy Case 10-40532 Overview: "The bankruptcy filing by Tammy Lossner, undertaken in 03.25.2010 in Providence, KY under Chapter 7, concluded with discharge in 07.11.2010 after liquidating assets."
Tammy Lossner — Kentucky, 10-40532


ᐅ Terri Lynn Lutz, Kentucky

Address: 255 Curtis Daves Rd Providence, KY 42450-9486

Bankruptcy Case 16-40063-acs Summary: "In Providence, KY, Terri Lynn Lutz filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Terri Lynn Lutz — Kentucky, 16-40063


ᐅ Brenda S Marks, Kentucky

Address: 607 3rd Ave Providence, KY 42450

Brief Overview of Bankruptcy Case 11-40886: "The bankruptcy record of Brenda S Marks from Providence, KY, shows a Chapter 7 case filed in 06.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2011."
Brenda S Marks — Kentucky, 11-40886


ᐅ Leroy Nmi Martinez, Kentucky

Address: 706 Leeper Ln Providence, KY 42450

Bankruptcy Case 13-40336 Overview: "The bankruptcy filing by Leroy Nmi Martinez, undertaken in Mar 23, 2013 in Providence, KY under Chapter 7, concluded with discharge in Jun 27, 2013 after liquidating assets."
Leroy Nmi Martinez — Kentucky, 13-40336


ᐅ James D May, Kentucky

Address: 1306 Princeton St Providence, KY 42450

Concise Description of Bankruptcy Case 11-402137: "In Providence, KY, James D May filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-05."
James D May — Kentucky, 11-40213


ᐅ John Kevin May, Kentucky

Address: 402 Cedar St Providence, KY 42450

Bankruptcy Case 11-41300 Overview: "The bankruptcy record of John Kevin May from Providence, KY, shows a Chapter 7 case filed in September 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
John Kevin May — Kentucky, 11-41300


ᐅ Daniel Loyd Mckinley, Kentucky

Address: 4332 State Route 120 W Providence, KY 42450

Concise Description of Bankruptcy Case 12-414017: "Daniel Loyd Mckinley's bankruptcy, initiated in Nov 28, 2012 and concluded by 03/04/2013 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Loyd Mckinley — Kentucky, 12-41401


ᐅ Timothy Wayne Mcmican, Kentucky

Address: 619 Lutontown Lisman Rd Providence, KY 42450-9730

Concise Description of Bankruptcy Case 16-40147-acs7: "In a Chapter 7 bankruptcy case, Timothy Wayne Mcmican from Providence, KY, saw his proceedings start in February 2016 and complete by 05.23.2016, involving asset liquidation."
Timothy Wayne Mcmican — Kentucky, 16-40147


ᐅ Jeffery C Mcvay, Kentucky

Address: 604 N Broadway St Providence, KY 42450

Bankruptcy Case 12-40752 Summary: "Jeffery C Mcvay's Chapter 7 bankruptcy, filed in Providence, KY in 2012-06-01, led to asset liquidation, with the case closing in 08/28/2012."
Jeffery C Mcvay — Kentucky, 12-40752


ᐅ Michael Mcvay, Kentucky

Address: 1213 State Route 143 S Providence, KY 42450

Concise Description of Bankruptcy Case 10-406387: "The bankruptcy record of Michael Mcvay from Providence, KY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2010."
Michael Mcvay — Kentucky, 10-40638


ᐅ James F Medendorp, Kentucky

Address: 811 S Finley Ave Providence, KY 42450

Concise Description of Bankruptcy Case 09-416357: "The bankruptcy record of James F Medendorp from Providence, KY, shows a Chapter 7 case filed in Oct 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
James F Medendorp — Kentucky, 09-41635


ᐅ Richard Melton, Kentucky

Address: 1050 Princeton St Providence, KY 42450

Concise Description of Bankruptcy Case 10-416997: "In a Chapter 7 bankruptcy case, Richard Melton from Providence, KY, saw their proceedings start in 10/21/2010 and complete by February 2011, involving asset liquidation."
Richard Melton — Kentucky, 10-41699


ᐅ Debra Lynn Merrill, Kentucky

Address: 106 Barbour St Providence, KY 42450-1706

Bankruptcy Case 2014-40962-acs Overview: "The bankruptcy record of Debra Lynn Merrill from Providence, KY, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2015."
Debra Lynn Merrill — Kentucky, 2014-40962


ᐅ Michael Miser, Kentucky

Address: 126 Center Ridge Dr Providence, KY 42450

Brief Overview of Bankruptcy Case 09-41881: "The case of Michael Miser in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Miser — Kentucky, 09-41881


ᐅ Paul H Monroe, Kentucky

Address: 900 N Finley Ave Providence, KY 42450

Concise Description of Bankruptcy Case 13-41112-acs7: "The bankruptcy filing by Paul H Monroe, undertaken in 10.11.2013 in Providence, KY under Chapter 7, concluded with discharge in Jan 15, 2014 after liquidating assets."
Paul H Monroe — Kentucky, 13-41112


ᐅ Robert A Moser, Kentucky

Address: 119 Montgomery Ave Providence, KY 42450

Concise Description of Bankruptcy Case 12-403207: "In Providence, KY, Robert A Moser filed for Chapter 7 bankruptcy in Mar 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2012."
Robert A Moser — Kentucky, 12-40320


ᐅ Gary Myrick, Kentucky

Address: 705 Princeton St Providence, KY 42450

Bankruptcy Case 10-40466 Summary: "In Providence, KY, Gary Myrick filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2010."
Gary Myrick — Kentucky, 10-40466


ᐅ Carl W Newberry, Kentucky

Address: 400 Thompson Ave Providence, KY 42450-1822

Concise Description of Bankruptcy Case 16-40134-acs7: "In Providence, KY, Carl W Newberry filed for Chapter 7 bankruptcy in 2016-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2016."
Carl W Newberry — Kentucky, 16-40134


ᐅ Christopher M Newill, Kentucky

Address: PO Box 211 Providence, KY 42450

Bankruptcy Case 11-40393 Summary: "Christopher M Newill's bankruptcy, initiated in Mar 18, 2011 and concluded by 07.04.2011 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Newill — Kentucky, 11-40393


ᐅ Joseph James Newill, Kentucky

Address: 405 Saint Bernard Ave Providence, KY 42450-1566

Snapshot of U.S. Bankruptcy Proceeding Case 15-40963-acs: "Joseph James Newill's bankruptcy, initiated in November 13, 2015 and concluded by 02.11.2016 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph James Newill — Kentucky, 15-40963


ᐅ Mary B Oakley, Kentucky

Address: 203 Country Meadows Dr Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 12-41221: "Mary B Oakley's Chapter 7 bankruptcy, filed in Providence, KY in October 4, 2012, led to asset liquidation, with the case closing in Jan 8, 2013."
Mary B Oakley — Kentucky, 12-41221


ᐅ Thomas Craig Oakley, Kentucky

Address: 272 State Route 2836 Providence, KY 42450

Bankruptcy Case 11-40405 Summary: "Thomas Craig Oakley's bankruptcy, initiated in 2011-03-22 and concluded by July 2011 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Craig Oakley — Kentucky, 11-40405


ᐅ Mark Scott Owen, Kentucky

Address: 205 S Poplar St Providence, KY 42450

Bankruptcy Case 13-40394-acs Summary: "Providence, KY resident Mark Scott Owen's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Mark Scott Owen — Kentucky, 13-40394


ᐅ Teresa Page, Kentucky

Address: 302 Cedar St Providence, KY 42450

Concise Description of Bankruptcy Case 10-413407: "The case of Teresa Page in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Page — Kentucky, 10-41340


ᐅ Greta Parker, Kentucky

Address: 1101 Wall St Providence, KY 42450

Bankruptcy Case 09-41790 Summary: "In a Chapter 7 bankruptcy case, Greta Parker from Providence, KY, saw her proceedings start in November 2009 and complete by February 14, 2010, involving asset liquidation."
Greta Parker — Kentucky, 09-41790


ᐅ Michael Laquent Perdue, Kentucky

Address: 4365 State Route 109 S Providence, KY 42450

Bankruptcy Case 11-41538 Summary: "In Providence, KY, Michael Laquent Perdue filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2012."
Michael Laquent Perdue — Kentucky, 11-41538


ᐅ Terri Lynn Poe, Kentucky

Address: 601 Barbour St Providence, KY 42450-1758

Snapshot of U.S. Bankruptcy Proceeding Case 16-40177-acs: "The bankruptcy record of Terri Lynn Poe from Providence, KY, shows a Chapter 7 case filed in 2016-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2016."
Terri Lynn Poe — Kentucky, 16-40177


ᐅ James Dillon Poe, Kentucky

Address: 601 Barbour St Providence, KY 42450-1758

Snapshot of U.S. Bankruptcy Proceeding Case 16-40177-acs: "In Providence, KY, James Dillon Poe filed for Chapter 7 bankruptcy in 2016-03-01. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2016."
James Dillon Poe — Kentucky, 16-40177


ᐅ Tammy Gale Pryor, Kentucky

Address: 13135 Nebo Rd Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 13-40551-acs: "In a Chapter 7 bankruptcy case, Tammy Gale Pryor from Providence, KY, saw her proceedings start in 2013-05-08 and complete by 08.12.2013, involving asset liquidation."
Tammy Gale Pryor — Kentucky, 13-40551


ᐅ Gerald Vincent Quinn, Kentucky

Address: 602 Church St Providence, KY 42450

Concise Description of Bankruptcy Case 12-406457: "The bankruptcy filing by Gerald Vincent Quinn, undertaken in 2012-05-09 in Providence, KY under Chapter 7, concluded with discharge in Aug 25, 2012 after liquidating assets."
Gerald Vincent Quinn — Kentucky, 12-40645


ᐅ Courtney Tyler Ray, Kentucky

Address: 200 Cemetery St Providence, KY 42450-1204

Concise Description of Bankruptcy Case 16-40519-acs7: "Courtney Tyler Ray's Chapter 7 bankruptcy, filed in Providence, KY in June 15, 2016, led to asset liquidation, with the case closing in 09/13/2016."
Courtney Tyler Ray — Kentucky, 16-40519


ᐅ Cheryl Reynolds, Kentucky

Address: 1901 Baptist Hill Rd Providence, KY 42450

Concise Description of Bankruptcy Case 10-418847: "The bankruptcy filing by Cheryl Reynolds, undertaken in 2010-11-24 in Providence, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Cheryl Reynolds — Kentucky, 10-41884


ᐅ Billy J Riden, Kentucky

Address: 3633 State Route 120 W Providence, KY 42450-9106

Concise Description of Bankruptcy Case 15-50197-thf7: "In Providence, KY, Billy J Riden filed for Chapter 7 bankruptcy in 04.13.2015. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2015."
Billy J Riden — Kentucky, 15-50197


ᐅ Cheryl Sherman, Kentucky

Address: 112 Tower Dr Lot 10 Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 10-40640: "The bankruptcy filing by Cheryl Sherman, undertaken in 04/09/2010 in Providence, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Cheryl Sherman — Kentucky, 10-40640


ᐅ Alicia C Sims, Kentucky

Address: 121 N Finley Ave Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 09-41585: "The bankruptcy filing by Alicia C Sims, undertaken in 10/05/2009 in Providence, KY under Chapter 7, concluded with discharge in 01.09.2010 after liquidating assets."
Alicia C Sims — Kentucky, 09-41585


ᐅ Wanda Skimehorn, Kentucky

Address: 313 N Green St Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 10-41341: "Providence, KY resident Wanda Skimehorn's Aug 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Wanda Skimehorn — Kentucky, 10-41341


ᐅ Melody Ann Sorrells, Kentucky

Address: 202 Stewart St Providence, KY 42450-1412

Concise Description of Bankruptcy Case 08-40357-acs7: "In her Chapter 13 bankruptcy case filed in March 19, 2008, Providence, KY's Melody Ann Sorrells agreed to a debt repayment plan, which was successfully completed by July 2013."
Melody Ann Sorrells — Kentucky, 08-40357


ᐅ Terry L Spainhoward, Kentucky

Address: 414 Thompson Ave Providence, KY 42450

Bankruptcy Case 13-41308-acs Summary: "Terry L Spainhoward's Chapter 7 bankruptcy, filed in Providence, KY in Dec 2, 2013, led to asset liquidation, with the case closing in 2014-03-08."
Terry L Spainhoward — Kentucky, 13-41308


ᐅ Johnathan Junior Springfield, Kentucky

Address: 201 Bishop St Providence, KY 42450

Brief Overview of Bankruptcy Case 13-41044-acs: "In Providence, KY, Johnathan Junior Springfield filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2014."
Johnathan Junior Springfield — Kentucky, 13-41044


ᐅ Roy Scott Starkey, Kentucky

Address: 171 Center Ridge Dr Providence, KY 42450-1169

Brief Overview of Bankruptcy Case 2014-40537-acs: "The bankruptcy filing by Roy Scott Starkey, undertaken in May 19, 2014 in Providence, KY under Chapter 7, concluded with discharge in 08/17/2014 after liquidating assets."
Roy Scott Starkey — Kentucky, 2014-40537


ᐅ Jason Stinnett, Kentucky

Address: 707 Chestnut St Providence, KY 42450

Concise Description of Bankruptcy Case 11-415627: "Jason Stinnett's Chapter 7 bankruptcy, filed in Providence, KY in November 28, 2011, led to asset liquidation, with the case closing in March 15, 2012."
Jason Stinnett — Kentucky, 11-41562


ᐅ Billy Stone, Kentucky

Address: 802 Baptist Hill Rd Providence, KY 42450-1055

Brief Overview of Bankruptcy Case 14-40136-acs: "The case of Billy Stone in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Stone — Kentucky, 14-40136


ᐅ Robert Allen Stone, Kentucky

Address: 614 Baptist Hill Rd Providence, KY 42450-1012

Brief Overview of Bankruptcy Case 09-40512: "Robert Allen Stone, a resident of Providence, KY, entered a Chapter 13 bankruptcy plan in 2009-04-06, culminating in its successful completion by 2013-01-24."
Robert Allen Stone — Kentucky, 09-40512


ᐅ Stanley Stone, Kentucky

Address: 392 Lutontown Lisman Rd Providence, KY 42450

Bankruptcy Case 10-40975 Summary: "The bankruptcy record of Stanley Stone from Providence, KY, shows a Chapter 7 case filed in Jun 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Stanley Stone — Kentucky, 10-40975


ᐅ Herman Stone, Kentucky

Address: 525 Gulf St Providence, KY 42450

Bankruptcy Case 10-40534 Overview: "Herman Stone's bankruptcy, initiated in 03.25.2010 and concluded by 2010-07-11 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Stone — Kentucky, 10-40534


ᐅ Richard Summers, Kentucky

Address: 217 Stewart St Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 10-40104: "In a Chapter 7 bankruptcy case, Richard Summers from Providence, KY, saw their proceedings start in January 2010 and complete by 05.02.2010, involving asset liquidation."
Richard Summers — Kentucky, 10-40104


ᐅ Carla Sue Taran, Kentucky

Address: 400 College Ave Providence, KY 42450-1681

Brief Overview of Bankruptcy Case 15-40016-acs: "In a Chapter 7 bankruptcy case, Carla Sue Taran from Providence, KY, saw her proceedings start in 2015-01-10 and complete by 04.10.2015, involving asset liquidation."
Carla Sue Taran — Kentucky, 15-40016


ᐅ Joseph Taran, Kentucky

Address: 1050 N Broadway St Providence, KY 42450

Brief Overview of Bankruptcy Case 09-41950: "The case of Joseph Taran in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Taran — Kentucky, 09-41950


ᐅ Walter Gregory Taran, Kentucky

Address: 400 College Ave Providence, KY 42450-1681

Concise Description of Bankruptcy Case 15-40016-acs7: "In Providence, KY, Walter Gregory Taran filed for Chapter 7 bankruptcy in 01/10/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2015."
Walter Gregory Taran — Kentucky, 15-40016