personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockholds, 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 Kenneth Allen, Kentucky

Address: 300 Jacks Fork Rd Rockholds, KY 40759

Brief Overview of Bankruptcy Case 10-60151-jms: "The bankruptcy record of Kenneth Allen from Rockholds, KY, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Kenneth Allen — Kentucky, 10-60151


ᐅ Sr Johnny R Baird, Kentucky

Address: PO Box 134 Rockholds, KY 40759

Concise Description of Bankruptcy Case 13-61041-grs7: "In a Chapter 7 bankruptcy case, Sr Johnny R Baird from Rockholds, KY, saw their proceedings start in Aug 13, 2013 and complete by 11/17/2013, involving asset liquidation."
Sr Johnny R Baird — Kentucky, 13-61041


ᐅ Cleta Brandenburg, Kentucky

Address: PO Box 260 Rockholds, KY 40759

Concise Description of Bankruptcy Case 09-61712-jms7: "The bankruptcy record of Cleta Brandenburg from Rockholds, KY, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Cleta Brandenburg — Kentucky, 09-61712


ᐅ Marilyn A Brown, Kentucky

Address: PO Box 119 Rockholds, KY 40759

Bankruptcy Case 13-60608-grs Summary: "Marilyn A Brown's bankruptcy, initiated in 2013-04-30 and concluded by Aug 4, 2013 in Rockholds, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn A Brown — Kentucky, 13-60608


ᐅ Enoch Elmer Brown, Kentucky

Address: 2610 Tyes Ferry Rd Rockholds, KY 40759

Concise Description of Bankruptcy Case 12-61542-grs7: "In a Chapter 7 bankruptcy case, Enoch Elmer Brown from Rockholds, KY, saw his proceedings start in December 20, 2012 and complete by Mar 26, 2013, involving asset liquidation."
Enoch Elmer Brown — Kentucky, 12-61542


ᐅ Virginia Bundy, Kentucky

Address: 75 Short St Rockholds, KY 40759

Concise Description of Bankruptcy Case 10-60964-jms7: "Virginia Bundy's Chapter 7 bankruptcy, filed in Rockholds, KY in 2010-06-16, led to asset liquidation, with the case closing in 10.02.2010."
Virginia Bundy — Kentucky, 10-60964


ᐅ Deborah Jean Carr, Kentucky

Address: PO Box 215 Rockholds, KY 40759-0215

Bankruptcy Case 16-60628-grs Overview: "Deborah Jean Carr's bankruptcy, initiated in May 2016 and concluded by August 21, 2016 in Rockholds, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Jean Carr — Kentucky, 16-60628


ᐅ Jennifer Lorine Crabtree, Kentucky

Address: 849 Bear Hollow Rd Rockholds, KY 40759-9500

Bankruptcy Case 14-61051-grs Overview: "The bankruptcy record of Jennifer Lorine Crabtree from Rockholds, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jennifer Lorine Crabtree — Kentucky, 14-61051


ᐅ Milford Crabtree, Kentucky

Address: 849 Bear Hollow Rd Rockholds, KY 40759-9500

Bankruptcy Case 2014-61051-grs Overview: "Milford Crabtree's bankruptcy, initiated in Aug 30, 2014 and concluded by November 2014 in Rockholds, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milford Crabtree — Kentucky, 2014-61051


ᐅ Claude Curnutt, Kentucky

Address: PO Box 126 Rockholds, KY 40759

Bankruptcy Case 10-60132-jms Overview: "The case of Claude Curnutt in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Curnutt — Kentucky, 10-60132


ᐅ Stephen Eric Curnutt, Kentucky

Address: 9885 Highway 26 Rockholds, KY 40759

Bankruptcy Case 12-60156-jms Summary: "In Rockholds, KY, Stephen Eric Curnutt filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2012."
Stephen Eric Curnutt — Kentucky, 12-60156


ᐅ Frederick Joseph Decarlo, Kentucky

Address: 10927 Highway 779 Rockholds, KY 40759

Snapshot of U.S. Bankruptcy Proceeding Case 12-60480-jms: "Frederick Joseph Decarlo's bankruptcy, initiated in April 2012 and concluded by 2012-07-28 in Rockholds, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Joseph Decarlo — Kentucky, 12-60480


ᐅ Wanda Lou Edgerton, Kentucky

Address: 302 Lonnie Patrick Rd Rockholds, KY 40759-9540

Brief Overview of Bankruptcy Case 15-53413-pjs: "Rockholds, KY resident Wanda Lou Edgerton's September 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-09."
Wanda Lou Edgerton — Kentucky, 15-53413


ᐅ Darlene Ellery, Kentucky

Address: 9871 Highway 26 Rockholds, KY 40759

Brief Overview of Bankruptcy Case 12-60562-jms: "The case of Darlene Ellery in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Ellery — Kentucky, 12-60562


ᐅ Amanda Lynn Engle, Kentucky

Address: 81 Bear Branch Spur Rd Rockholds, KY 40759

Snapshot of U.S. Bankruptcy Proceeding Case 12-60244-jms: "Amanda Lynn Engle's Chapter 7 bankruptcy, filed in Rockholds, KY in Feb 29, 2012, led to asset liquidation, with the case closing in Jun 16, 2012."
Amanda Lynn Engle — Kentucky, 12-60244


ᐅ Janet Garrett, Kentucky

Address: 5491 Phoebe Frk Rockholds, KY 40759

Snapshot of U.S. Bankruptcy Proceeding Case 09-61753-jms: "Janet Garrett's Chapter 7 bankruptcy, filed in Rockholds, KY in 10.30.2009, led to asset liquidation, with the case closing in 02/03/2010."
Janet Garrett — Kentucky, 09-61753


ᐅ Ricky Lee Grant, Kentucky

Address: PO Box 115 Rockholds, KY 40759

Brief Overview of Bankruptcy Case 11-60305-jms: "In a Chapter 7 bankruptcy case, Ricky Lee Grant from Rockholds, KY, saw his proceedings start in 03/02/2011 and complete by June 18, 2011, involving asset liquidation."
Ricky Lee Grant — Kentucky, 11-60305


ᐅ Melissa R Hamby, Kentucky

Address: 6306 Highway 26 Rockholds, KY 40759

Bankruptcy Case 11-60626-jms Summary: "The bankruptcy filing by Melissa R Hamby, undertaken in April 27, 2011 in Rockholds, KY under Chapter 7, concluded with discharge in August 13, 2011 after liquidating assets."
Melissa R Hamby — Kentucky, 11-60626


ᐅ James Robert Hayes, Kentucky

Address: 280 Henry Mackey Rd Rockholds, KY 40759

Snapshot of U.S. Bankruptcy Proceeding Case 13-60307-grs: "In Rockholds, KY, James Robert Hayes filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2013."
James Robert Hayes — Kentucky, 13-60307


ᐅ Hester Lorine Helton, Kentucky

Address: 79 Ed Carr Rd Rockholds, KY 40759

Bankruptcy Case 11-60323-jms Overview: "Rockholds, KY resident Hester Lorine Helton's March 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-23."
Hester Lorine Helton — Kentucky, 11-60323


ᐅ Nicholas Horvath, Kentucky

Address: 961 Tyes Ferry Rd Rockholds, KY 40759

Bankruptcy Case 10-61591-jms Overview: "The case of Nicholas Horvath in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Horvath — Kentucky, 10-61591


ᐅ Byron Vance Howard, Kentucky

Address: PO Box 75 Rockholds, KY 40759

Concise Description of Bankruptcy Case 13-60501-grs7: "In Rockholds, KY, Byron Vance Howard filed for Chapter 7 bankruptcy in April 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Byron Vance Howard — Kentucky, 13-60501


ᐅ Jerry Hunley, Kentucky

Address: 2383 Meadow Creek Rd Rockholds, KY 40759

Bankruptcy Case 10-60426-jms Overview: "Rockholds, KY resident Jerry Hunley's 03/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-03."
Jerry Hunley — Kentucky, 10-60426


ᐅ Wilma Johnson, Kentucky

Address: PO Box 258 Rockholds, KY 40759

Bankruptcy Case 10-61524-jms Summary: "The bankruptcy record of Wilma Johnson from Rockholds, KY, shows a Chapter 7 case filed in 2010-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2011."
Wilma Johnson — Kentucky, 10-61524


ᐅ Joshua Aaron Kelley, Kentucky

Address: 2389 Meadow Creek Rd Rockholds, KY 40759

Bankruptcy Case 13-60426-grs Summary: "The bankruptcy record of Joshua Aaron Kelley from Rockholds, KY, shows a Chapter 7 case filed in 2013-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2013."
Joshua Aaron Kelley — Kentucky, 13-60426


ᐅ Brenda Joyce King, Kentucky

Address: 700 Flat Creek Rd Rockholds, KY 40759

Concise Description of Bankruptcy Case 12-60754-jms7: "In Rockholds, KY, Brenda Joyce King filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Brenda Joyce King — Kentucky, 12-60754


ᐅ Virginia Jo Lambdin, Kentucky

Address: 480 Bear Branch Rd Rockholds, KY 40759

Bankruptcy Case 12-60777-jms Overview: "Rockholds, KY resident Virginia Jo Lambdin's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2012."
Virginia Jo Lambdin — Kentucky, 12-60777


ᐅ Byron Anthony Martin, Kentucky

Address: 8498 Highway 26 Rockholds, KY 40759

Concise Description of Bankruptcy Case 11-60616-jms7: "In a Chapter 7 bankruptcy case, Byron Anthony Martin from Rockholds, KY, saw his proceedings start in 04.26.2011 and complete by 08.12.2011, involving asset liquidation."
Byron Anthony Martin — Kentucky, 11-60616


ᐅ James Robert Mason, Kentucky

Address: PO Box 8 Rockholds, KY 40759

Bankruptcy Case 11-60987-jms Overview: "In Rockholds, KY, James Robert Mason filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
James Robert Mason — Kentucky, 11-60987


ᐅ Bridget Nicolelynn Messer, Kentucky

Address: 3485 Tyes Ferry Rd Rockholds, KY 40759

Bankruptcy Case 13-61137-grs Summary: "The case of Bridget Nicolelynn Messer in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget Nicolelynn Messer — Kentucky, 13-61137


ᐅ Scotty R Miller, Kentucky

Address: 3606 Meadow Creek Rd Rockholds, KY 40759-8714

Snapshot of U.S. Bankruptcy Proceeding Case 15-60175-grs: "The case of Scotty R Miller in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scotty R Miller — Kentucky, 15-60175


ᐅ Ella K Miller, Kentucky

Address: 3606 Meadow Creek Rd Rockholds, KY 40759-8714

Snapshot of U.S. Bankruptcy Proceeding Case 15-60175-grs: "The bankruptcy record of Ella K Miller from Rockholds, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Ella K Miller — Kentucky, 15-60175


ᐅ Vincent Thomas Miller, Kentucky

Address: 380 Jacks Fork Rd Rockholds, KY 40759

Brief Overview of Bankruptcy Case 12-60475-jms: "The bankruptcy filing by Vincent Thomas Miller, undertaken in 04/10/2012 in Rockholds, KY under Chapter 7, concluded with discharge in Jul 27, 2012 after liquidating assets."
Vincent Thomas Miller — Kentucky, 12-60475


ᐅ Arthur Monhollen, Kentucky

Address: 186 Johnny Holw Rockholds, KY 40759-9745

Bankruptcy Case 09-61968-grs Overview: "Nov 30, 2009 marked the beginning of Arthur Monhollen's Chapter 13 bankruptcy in Rockholds, KY, entailing a structured repayment schedule, completed by 11.21.2012."
Arthur Monhollen — Kentucky, 09-61968


ᐅ Brittany Danielle Napier, Kentucky

Address: 71 Gentry Ln Rockholds, KY 40759-8710

Concise Description of Bankruptcy Case 16-61022-grs7: "Brittany Danielle Napier's Chapter 7 bankruptcy, filed in Rockholds, KY in 08.15.2016, led to asset liquidation, with the case closing in 11/13/2016."
Brittany Danielle Napier — Kentucky, 16-61022


ᐅ Robert Nikolovski, Kentucky

Address: 2092 Tyes Ferry Rd Rockholds, KY 40759

Bankruptcy Case 13-61006-grs Summary: "In a Chapter 7 bankruptcy case, Robert Nikolovski from Rockholds, KY, saw their proceedings start in August 2013 and complete by 11.06.2013, involving asset liquidation."
Robert Nikolovski — Kentucky, 13-61006


ᐅ Wilma Frances Noe, Kentucky

Address: 5014 Highway 26 Rockholds, KY 40759-9633

Concise Description of Bankruptcy Case 2014-60968-grs7: "The bankruptcy record of Wilma Frances Noe from Rockholds, KY, shows a Chapter 7 case filed in 2014-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-11."
Wilma Frances Noe — Kentucky, 2014-60968


ᐅ Deborah Cheryl Orias, Kentucky

Address: 143 Bear Branch Rd Rockholds, KY 40759

Snapshot of U.S. Bankruptcy Proceeding Case 11-60642-jms: "In a Chapter 7 bankruptcy case, Deborah Cheryl Orias from Rockholds, KY, saw her proceedings start in April 29, 2011 and complete by 08/15/2011, involving asset liquidation."
Deborah Cheryl Orias — Kentucky, 11-60642


ᐅ Phillip Partin, Kentucky

Address: 5277 Highway 511 Rockholds, KY 40759

Snapshot of U.S. Bankruptcy Proceeding Case 09-62060-jms: "The bankruptcy record of Phillip Partin from Rockholds, KY, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2010."
Phillip Partin — Kentucky, 09-62060


ᐅ Danny Lee Partin, Kentucky

Address: 333 Henry Mackey Rd Rockholds, KY 40759-7704

Snapshot of U.S. Bankruptcy Proceeding Case 16-60752-grs: "The bankruptcy filing by Danny Lee Partin, undertaken in 06.20.2016 in Rockholds, KY under Chapter 7, concluded with discharge in Sep 18, 2016 after liquidating assets."
Danny Lee Partin — Kentucky, 16-60752


ᐅ Kayla Dawn Partin, Kentucky

Address: 333 Henry Mackey Rd Rockholds, KY 40759-7704

Concise Description of Bankruptcy Case 16-60752-grs7: "Kayla Dawn Partin's bankruptcy, initiated in 2016-06-20 and concluded by 2016-09-18 in Rockholds, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla Dawn Partin — Kentucky, 16-60752


ᐅ Ashlee Elizabeth Patten, Kentucky

Address: PO Box 83 Rockholds, KY 40759

Brief Overview of Bankruptcy Case 13-60786-grs: "Ashlee Elizabeth Patten's bankruptcy, initiated in 2013-06-18 and concluded by 09.22.2013 in Rockholds, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashlee Elizabeth Patten — Kentucky, 13-60786


ᐅ Ronald E Pence, Kentucky

Address: 607 Smith Bend Rd Rockholds, KY 40759

Bankruptcy Case 13-61599-grs Summary: "In Rockholds, KY, Ronald E Pence filed for Chapter 7 bankruptcy in Dec 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Ronald E Pence — Kentucky, 13-61599


ᐅ Ralph Craig Saunders, Kentucky

Address: 391 Mason Holw Rockholds, KY 40759

Concise Description of Bankruptcy Case 13-41850-dml77: "In Rockholds, KY, Ralph Craig Saunders filed for Chapter 7 bankruptcy in 04/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-31."
Ralph Craig Saunders — Kentucky, 13-41850


ᐅ Melody Sherman, Kentucky

Address: 3010 Whetstone Rd Rockholds, KY 40759

Bankruptcy Case 11-60121-jms Summary: "The bankruptcy record of Melody Sherman from Rockholds, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Melody Sherman — Kentucky, 11-60121


ᐅ Jr Robert Franklin Shilt, Kentucky

Address: 8185 Highway 26 Rockholds, KY 40759

Concise Description of Bankruptcy Case 12-60609-jms7: "The bankruptcy record of Jr Robert Franklin Shilt from Rockholds, KY, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jr Robert Franklin Shilt — Kentucky, 12-60609


ᐅ Jr Arliss Carlton Simpson, Kentucky

Address: 1519 Jacks Fork Rd Rockholds, KY 40759

Concise Description of Bankruptcy Case 12-60449-jms7: "Rockholds, KY resident Jr Arliss Carlton Simpson's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2012."
Jr Arliss Carlton Simpson — Kentucky, 12-60449


ᐅ Daniel Lee Smiddy, Kentucky

Address: PO Box 45 Rockholds, KY 40759

Concise Description of Bankruptcy Case 12-61401-grs7: "The case of Daniel Lee Smiddy in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lee Smiddy — Kentucky, 12-61401


ᐅ James Edward Smith, Kentucky

Address: 2135 Jacks Fork Rd Rockholds, KY 40759-9831

Concise Description of Bankruptcy Case 2014-60800-grs7: "The bankruptcy filing by James Edward Smith, undertaken in 2014-07-01 in Rockholds, KY under Chapter 7, concluded with discharge in 09.29.2014 after liquidating assets."
James Edward Smith — Kentucky, 2014-60800


ᐅ Natalie Gail Spencer, Kentucky

Address: 4225 Tyes Ferry Rd Rockholds, KY 40759-9774

Concise Description of Bankruptcy Case 14-60671-grs7: "Rockholds, KY resident Natalie Gail Spencer's 05.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2014."
Natalie Gail Spencer — Kentucky, 14-60671


ᐅ Susan Sturgill, Kentucky

Address: PO Box 223 Rockholds, KY 40759

Brief Overview of Bankruptcy Case 13-60398-grs: "The bankruptcy record of Susan Sturgill from Rockholds, KY, shows a Chapter 7 case filed in Mar 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Susan Sturgill — Kentucky, 13-60398


ᐅ Boyd Swafford, Kentucky

Address: 90 Elliott Rd Rockholds, KY 40759-9876

Concise Description of Bankruptcy Case 15-60323-grs7: "The case of Boyd Swafford in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boyd Swafford — Kentucky, 15-60323


ᐅ Joyce Marlene Swafford, Kentucky

Address: 1855 McNeil Corn Creek Rd Rockholds, KY 40759

Bankruptcy Case 13-60605-grs Overview: "Joyce Marlene Swafford's Chapter 7 bankruptcy, filed in Rockholds, KY in 04.29.2013, led to asset liquidation, with the case closing in Aug 3, 2013."
Joyce Marlene Swafford — Kentucky, 13-60605


ᐅ Jr Delbert Swafford, Kentucky

Address: 1855 McNeil Corn Creek Rd Rockholds, KY 40759

Bankruptcy Case 11-60144-jms Overview: "The bankruptcy filing by Jr Delbert Swafford, undertaken in 2011-02-07 in Rockholds, KY under Chapter 7, concluded with discharge in 05/26/2011 after liquidating assets."
Jr Delbert Swafford — Kentucky, 11-60144


ᐅ Richard Swafford, Kentucky

Address: 279 Underwood Rd Rockholds, KY 40759

Brief Overview of Bankruptcy Case 11-61379-jms: "Rockholds, KY resident Richard Swafford's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-30."
Richard Swafford — Kentucky, 11-61379


ᐅ Sandra Lynn Swafford, Kentucky

Address: 90 Elliott Rd Rockholds, KY 40759-9876

Brief Overview of Bankruptcy Case 15-60323-grs: "In a Chapter 7 bankruptcy case, Sandra Lynn Swafford from Rockholds, KY, saw her proceedings start in 03.18.2015 and complete by 06/16/2015, involving asset liquidation."
Sandra Lynn Swafford — Kentucky, 15-60323


ᐅ William Bill Taylor, Kentucky

Address: PO Box 163 Rockholds, KY 40759-0163

Snapshot of U.S. Bankruptcy Proceeding Case 15-61500-grs: "In a Chapter 7 bankruptcy case, William Bill Taylor from Rockholds, KY, saw his proceedings start in 12/17/2015 and complete by 03/16/2016, involving asset liquidation."
William Bill Taylor — Kentucky, 15-61500


ᐅ Finley Ray Thomas, Kentucky

Address: 9873 Highway 26 Rockholds, KY 40759-9620

Brief Overview of Bankruptcy Case 15-61199-grs: "Finley Ray Thomas's Chapter 7 bankruptcy, filed in Rockholds, KY in 2015-09-29, led to asset liquidation, with the case closing in 2015-12-28."
Finley Ray Thomas — Kentucky, 15-61199


ᐅ Kandy Renee Thomas, Kentucky

Address: 9873 Highway 26 Rockholds, KY 40759-9620

Bankruptcy Case 15-61199-grs Overview: "In Rockholds, KY, Kandy Renee Thomas filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Kandy Renee Thomas — Kentucky, 15-61199


ᐅ Joshue Curtis Vanover, Kentucky

Address: 3370 Whetstone Rd Rockholds, KY 40759-7915

Bankruptcy Case 15-61149-grs Summary: "Rockholds, KY resident Joshue Curtis Vanover's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Joshue Curtis Vanover — Kentucky, 15-61149


ᐅ Marissa Jane Vanover, Kentucky

Address: 3370 Whetstone Rd Rockholds, KY 40759-7915

Bankruptcy Case 15-61149-grs Summary: "The case of Marissa Jane Vanover in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa Jane Vanover — Kentucky, 15-61149


ᐅ Jr Melton Earl Vanzant, Kentucky

Address: PO Box 231 Rockholds, KY 40759

Bankruptcy Case 11-60006-jms Summary: "Jr Melton Earl Vanzant's bankruptcy, initiated in 01.04.2011 and concluded by April 14, 2011 in Rockholds, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Melton Earl Vanzant — Kentucky, 11-60006


ᐅ Billie Dean Walters, Kentucky

Address: 100 Eugene Smith Rd Rockholds, KY 40759

Bankruptcy Case 11-60064-jms Overview: "The case of Billie Dean Walters in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Dean Walters — Kentucky, 11-60064


ᐅ Sr Thomas Watson, Kentucky

Address: 6299 Highway 26 Rockholds, KY 40759

Snapshot of U.S. Bankruptcy Proceeding Case 10-61234-jms: "In a Chapter 7 bankruptcy case, Sr Thomas Watson from Rockholds, KY, saw their proceedings start in 08/03/2010 and complete by 2010-11-19, involving asset liquidation."
Sr Thomas Watson — Kentucky, 10-61234


ᐅ Jerry West, Kentucky

Address: 4190 Tyes Ferry Rd Rockholds, KY 40759

Concise Description of Bankruptcy Case 10-61610-jms7: "The case of Jerry West in Rockholds, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry West — Kentucky, 10-61610


ᐅ Larry E Widener, Kentucky

Address: PO Box 157 Rockholds, KY 40759

Bankruptcy Case 13-61532-grs Summary: "In Rockholds, KY, Larry E Widener filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Larry E Widener — Kentucky, 13-61532