personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sadieville, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Michael C Albers, Kentucky

Address: 939 Frogtown Rd Sadieville, KY 40370

Concise Description of Bankruptcy Case 11-50124-jl7: "Michael C Albers's bankruptcy, initiated in 01.18.2011 and concluded by 2011-05-06 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Albers — Kentucky, 11-50124-jl


ᐅ Clarence Archer, Kentucky

Address: 102 Edgewater Dr Sadieville, KY 40370

Bankruptcy Case 09-53424-wsh Overview: "Sadieville, KY resident Clarence Archer's Oct 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2010."
Clarence Archer — Kentucky, 09-53424


ᐅ Kristin M Baker, Kentucky

Address: 126 Burgess Hts Sadieville, KY 40370-9560

Bankruptcy Case 16-51211-grs Summary: "The case of Kristin M Baker in Sadieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin M Baker — Kentucky, 16-51211


ᐅ Sean D Baker, Kentucky

Address: 126 Burgess Hts Sadieville, KY 40370-9560

Brief Overview of Bankruptcy Case 16-51211-grs: "The bankruptcy filing by Sean D Baker, undertaken in 06/17/2016 in Sadieville, KY under Chapter 7, concluded with discharge in 2016-09-15 after liquidating assets."
Sean D Baker — Kentucky, 16-51211


ᐅ Doug W Barbee, Kentucky

Address: 224 Indian Creek Rd Sadieville, KY 40370

Bankruptcy Case 11-51542-jl Overview: "In a Chapter 7 bankruptcy case, Doug W Barbee from Sadieville, KY, saw his proceedings start in May 2011 and complete by 09.12.2011, involving asset liquidation."
Doug W Barbee — Kentucky, 11-51542-jl


ᐅ Gregory Scott Barker, Kentucky

Address: 122 Gano Ave Sadieville, KY 40370

Brief Overview of Bankruptcy Case 12-51588-jms: "The bankruptcy record of Gregory Scott Barker from Sadieville, KY, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Gregory Scott Barker — Kentucky, 12-51588


ᐅ Kirt T Barton, Kentucky

Address: 1742 Davis Rd Sadieville, KY 40370-9529

Concise Description of Bankruptcy Case 15-50043-grs7: "Kirt T Barton's bankruptcy, initiated in 2015-01-13 and concluded by 04/13/2015 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirt T Barton — Kentucky, 15-50043


ᐅ Earl Bevins, Kentucky

Address: 107 Logans Run Sadieville, KY 40370

Bankruptcy Case 10-51718-jms Overview: "Earl Bevins's bankruptcy, initiated in 05/24/2010 and concluded by 2010-09-09 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Bevins — Kentucky, 10-51718


ᐅ Shirley Ann Burgess, Kentucky

Address: 1889 Barkley Rd Sadieville, KY 40370

Concise Description of Bankruptcy Case 12-51446-tnw7: "The bankruptcy filing by Shirley Ann Burgess, undertaken in 05/30/2012 in Sadieville, KY under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Shirley Ann Burgess — Kentucky, 12-51446


ᐅ Jacob B Burton, Kentucky

Address: 601 Pokeberry Rd Sadieville, KY 40370-9642

Bankruptcy Case 15-50335-grs Overview: "The bankruptcy record of Jacob B Burton from Sadieville, 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 2015-05-27."
Jacob B Burton — Kentucky, 15-50335


ᐅ Jessie L Butcher, Kentucky

Address: 613 Boyers Chapel Rd Sadieville, KY 40370

Bankruptcy Case 13-50395-jl Overview: "Jessie L Butcher's Chapter 7 bankruptcy, filed in Sadieville, KY in Feb 20, 2013, led to asset liquidation, with the case closing in 05/27/2013."
Jessie L Butcher — Kentucky, 13-50395-jl


ᐅ Steven Cannon, Kentucky

Address: PO Box 12 Sadieville, KY 40370

Concise Description of Bankruptcy Case 10-51707-jms7: "Steven Cannon's bankruptcy, initiated in 05/21/2010 and concluded by September 6, 2010 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Cannon — Kentucky, 10-51707


ᐅ Staci C Case, Kentucky

Address: 9110 Ky Highway 32 W Sadieville, KY 40370-9086

Snapshot of U.S. Bankruptcy Proceeding Case 15-51403-tnw: "In Sadieville, KY, Staci C Case filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Staci C Case — Kentucky, 15-51403


ᐅ Gary M Case, Kentucky

Address: 9110 Ky Highway 32 W Sadieville, KY 40370-9086

Snapshot of U.S. Bankruptcy Proceeding Case 15-51403-tnw: "Sadieville, KY resident Gary M Case's July 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-14."
Gary M Case — Kentucky, 15-51403


ᐅ Danielle D Chapman, Kentucky

Address: 112 Eagle Bend Dr Sadieville, KY 40370-9742

Bankruptcy Case 15-51030-grs Overview: "The case of Danielle D Chapman in Sadieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle D Chapman — Kentucky, 15-51030


ᐅ Albert Collins, Kentucky

Address: 1251 Elk Lick Rd Sadieville, KY 40370-9711

Snapshot of U.S. Bankruptcy Proceeding Case 15-50979-tnw: "Sadieville, KY resident Albert Collins's 05.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2015."
Albert Collins — Kentucky, 15-50979


ᐅ Jenni Lynn C Digiorgi, Kentucky

Address: 684 Porter Rd Sadieville, KY 40370-9593

Bankruptcy Case 1:15-bk-01940-MDF Summary: "In Sadieville, KY, Jenni Lynn C Digiorgi filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2015."
Jenni Lynn C Digiorgi — Kentucky, 1:15-bk-01940


ᐅ Charles K Eberhardt, Kentucky

Address: 656 Hinton Sadieville Rd Sadieville, KY 40370

Brief Overview of Bankruptcy Case 11-51405-jms: "Charles K Eberhardt's bankruptcy, initiated in 05.12.2011 and concluded by 2011-08-28 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles K Eberhardt — Kentucky, 11-51405


ᐅ James Englebert, Kentucky

Address: 107 Dividing Ridge Rd S Sadieville, KY 40370

Brief Overview of Bankruptcy Case 11-51344-jms: "James Englebert's bankruptcy, initiated in 2011-05-06 and concluded by 2011-08-22 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Englebert — Kentucky, 11-51344


ᐅ Glenda F Fain, Kentucky

Address: 686 Davis Turkeyfoot Rd Sadieville, KY 40370-9537

Snapshot of U.S. Bankruptcy Proceeding Case 08-52086-grs: "Glenda F Fain's Sadieville, KY bankruptcy under Chapter 13 in 08.14.2008 led to a structured repayment plan, successfully discharged in Dec 6, 2013."
Glenda F Fain — Kentucky, 08-52086


ᐅ Jeffery S Fain, Kentucky

Address: 686 Davis Turkeyfoot Rd Sadieville, KY 40370-9537

Bankruptcy Case 08-52086-grs Overview: "Jeffery S Fain's Chapter 13 bankruptcy in Sadieville, KY started in 08/14/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-06."
Jeffery S Fain — Kentucky, 08-52086


ᐅ David Jordan Ferrell, Kentucky

Address: 220 Cunningham St Sadieville, KY 40370

Brief Overview of Bankruptcy Case 11-51567-tnw: "Sadieville, KY resident David Jordan Ferrell's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2011."
David Jordan Ferrell — Kentucky, 11-51567


ᐅ Larry J Gallagher, Kentucky

Address: 1155 Rays Fork Rd Sadieville, KY 40370

Concise Description of Bankruptcy Case 11-51879-tnw7: "In a Chapter 7 bankruptcy case, Larry J Gallagher from Sadieville, KY, saw his proceedings start in June 30, 2011 and complete by October 16, 2011, involving asset liquidation."
Larry J Gallagher — Kentucky, 11-51879


ᐅ Amanda Gillespie, Kentucky

Address: 214 Cunningham St Sadieville, KY 40370-9524

Bankruptcy Case 15-70302-tnw Summary: "Amanda Gillespie's Chapter 7 bankruptcy, filed in Sadieville, KY in 05.20.2015, led to asset liquidation, with the case closing in 2015-08-18."
Amanda Gillespie — Kentucky, 15-70302


ᐅ Heather R Goodlett, Kentucky

Address: 3700 Josephine Rd Sadieville, KY 40370

Snapshot of U.S. Bankruptcy Proceeding Case 12-52727-grs: "In Sadieville, KY, Heather R Goodlett filed for Chapter 7 bankruptcy in 10.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2013."
Heather R Goodlett — Kentucky, 12-52727


ᐅ Diane Haley, Kentucky

Address: 153 Snow Rd Sadieville, KY 40370

Bankruptcy Case 10-52428-jms Overview: "The bankruptcy filing by Diane Haley, undertaken in July 27, 2010 in Sadieville, KY under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Diane Haley — Kentucky, 10-52428


ᐅ Stephanie Gail Haley, Kentucky

Address: 153 Snow Rd Sadieville, KY 40370-8966

Snapshot of U.S. Bankruptcy Proceeding Case 14-50330-grs: "Stephanie Gail Haley's bankruptcy, initiated in 02.17.2014 and concluded by 05.18.2014 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Gail Haley — Kentucky, 14-50330


ᐅ Samantha Hamilton, Kentucky

Address: PO Box 148 Sadieville, KY 40370

Brief Overview of Bankruptcy Case 09-54159-wsh: "Sadieville, KY resident Samantha Hamilton's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Samantha Hamilton — Kentucky, 09-54159


ᐅ Timothy Ray Hauk, Kentucky

Address: 54 Connersville Twin Creek Rd Sadieville, KY 40370

Bankruptcy Case 12-50387-jl Summary: "In Sadieville, KY, Timothy Ray Hauk filed for Chapter 7 bankruptcy in February 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2012."
Timothy Ray Hauk — Kentucky, 12-50387-jl


ᐅ Anthony Hayden, Kentucky

Address: 8651 Cincinnati Rd Sadieville, KY 40370

Brief Overview of Bankruptcy Case 09-53216-wsh: "Sadieville, KY resident Anthony Hayden's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2010."
Anthony Hayden — Kentucky, 09-53216


ᐅ Ronald Hensley, Kentucky

Address: 644 Hinton Sadieville Rd Sadieville, KY 40370

Bankruptcy Case 10-51334-jl Summary: "In Sadieville, KY, Ronald Hensley filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-06."
Ronald Hensley — Kentucky, 10-51334-jl


ᐅ Paul Hicks, Kentucky

Address: 8832 KY Highway 32 W Sadieville, KY 40370

Brief Overview of Bankruptcy Case 09-54022-wsh: "The case of Paul Hicks in Sadieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Hicks — Kentucky, 09-54022


ᐅ Jr William R Hicks, Kentucky

Address: 8760 KY Highway 32 W Sadieville, KY 40370

Brief Overview of Bankruptcy Case 12-51549-tnw: "Sadieville, KY resident Jr William R Hicks's June 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2012."
Jr William R Hicks — Kentucky, 12-51549


ᐅ Jeffrey Horton, Kentucky

Address: 278 Luke Rd Sadieville, KY 40370

Bankruptcy Case 10-52471-jms Summary: "The bankruptcy record of Jeffrey Horton from Sadieville, KY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2010."
Jeffrey Horton — Kentucky, 10-52471


ᐅ Sr James C Kaba, Kentucky

Address: 1312 Corinth Hinton Rd Sadieville, KY 40370

Brief Overview of Bankruptcy Case 13-71586-SCS: "In Sadieville, KY, Sr James C Kaba filed for Chapter 7 bankruptcy in 04/26/2013. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Sr James C Kaba — Kentucky, 13-71586


ᐅ Michelle Lee Kenwright, Kentucky

Address: 2406 Porter Rd Sadieville, KY 40370-9599

Bankruptcy Case 16-50556-grs Overview: "In Sadieville, KY, Michelle Lee Kenwright filed for Chapter 7 bankruptcy in Mar 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2016."
Michelle Lee Kenwright — Kentucky, 16-50556


ᐅ Teddy Edward Kenwright, Kentucky

Address: 2406 Porter Rd Sadieville, KY 40370-9599

Bankruptcy Case 16-50556-grs Summary: "Sadieville, KY resident Teddy Edward Kenwright's March 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-23."
Teddy Edward Kenwright — Kentucky, 16-50556


ᐅ Rebecca Faye Lawson, Kentucky

Address: 708 Pike St Sadieville, KY 40370-9317

Bankruptcy Case 2014-52306-grs Summary: "The case of Rebecca Faye Lawson in Sadieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Faye Lawson — Kentucky, 2014-52306


ᐅ Clarence Pride Lawson, Kentucky

Address: 708 Pike St Sadieville, KY 40370-9317

Bankruptcy Case 2014-52306-grs Overview: "Clarence Pride Lawson's bankruptcy, initiated in 2014-10-10 and concluded by 2015-01-08 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Pride Lawson — Kentucky, 2014-52306


ᐅ Chester Leach, Kentucky

Address: 7351 Cincinnati Rd Sadieville, KY 40370

Bankruptcy Case 10-50030-tnw Overview: "The bankruptcy filing by Chester Leach, undertaken in January 7, 2010 in Sadieville, KY under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
Chester Leach — Kentucky, 10-50030


ᐅ Victor T Lewis, Kentucky

Address: 1480 Hinton Sadieville Rd Sadieville, KY 40370-9636

Bankruptcy Case 07-51555-tnw Summary: "The bankruptcy record for Victor T Lewis from Sadieville, KY, under Chapter 13, filed in 08/15/2007, involved setting up a repayment plan, finalized by 2012-10-12."
Victor T Lewis — Kentucky, 07-51555


ᐅ Billie Jean Lockard, Kentucky

Address: PO Box 16 Sadieville, KY 40370-0016

Bankruptcy Case 15-21688-tnw Summary: "In a Chapter 7 bankruptcy case, Billie Jean Lockard from Sadieville, KY, saw their proceedings start in 11.30.2015 and complete by 2016-02-28, involving asset liquidation."
Billie Jean Lockard — Kentucky, 15-21688


ᐅ Tina Mcclanahan, Kentucky

Address: 800 Luke Rd Sadieville, KY 40370-9572

Concise Description of Bankruptcy Case 14-52046-grs7: "The bankruptcy record of Tina Mcclanahan from Sadieville, KY, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Tina Mcclanahan — Kentucky, 14-52046


ᐅ Michael Mcclanahan, Kentucky

Address: 800 Luke Rd Sadieville, KY 40370-9572

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52046-grs: "The bankruptcy filing by Michael Mcclanahan, undertaken in 09.04.2014 in Sadieville, KY under Chapter 7, concluded with discharge in 12.03.2014 after liquidating assets."
Michael Mcclanahan — Kentucky, 2014-52046


ᐅ Velma Denise Monhollen, Kentucky

Address: 579 Luke Rd Sadieville, KY 40370

Brief Overview of Bankruptcy Case 12-51977-grs: "The case of Velma Denise Monhollen in Sadieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velma Denise Monhollen — Kentucky, 12-51977


ᐅ Ii James E Morrison, Kentucky

Address: 601 Pokeberry Rd Sadieville, KY 40370

Brief Overview of Bankruptcy Case 13-50526-grs: "The case of Ii James E Morrison in Sadieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii James E Morrison — Kentucky, 13-50526


ᐅ Ii Edward L Murley, Kentucky

Address: 988 Indian Creek Rd Sadieville, KY 40370

Brief Overview of Bankruptcy Case 11-50503-tnw: "The case of Ii Edward L Murley in Sadieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Edward L Murley — Kentucky, 11-50503


ᐅ Johny D Ogletree, Kentucky

Address: 150 Dividing Ridge Rd S Sadieville, KY 40370

Bankruptcy Case 12-51365-tnw Overview: "In a Chapter 7 bankruptcy case, Johny D Ogletree from Sadieville, KY, saw their proceedings start in 2012-05-21 and complete by 2012-09-06, involving asset liquidation."
Johny D Ogletree — Kentucky, 12-51365


ᐅ Penny Michelle Rasberry, Kentucky

Address: 1259 Elk Lick Rd Sadieville, KY 40370-9711

Concise Description of Bankruptcy Case 15-50567-grs7: "Penny Michelle Rasberry's Chapter 7 bankruptcy, filed in Sadieville, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-23."
Penny Michelle Rasberry — Kentucky, 15-50567


ᐅ James Ray, Kentucky

Address: 1596 Burgess Smith Rd Sadieville, KY 40370

Snapshot of U.S. Bankruptcy Proceeding Case 10-51248-tnw: "The bankruptcy record of James Ray from Sadieville, KY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2010."
James Ray — Kentucky, 10-51248


ᐅ Melissa B Rega, Kentucky

Address: 1407 Elk Lick Rd Sadieville, KY 40370-9712

Bankruptcy Case 09-53101-tnw Overview: "The bankruptcy record for Melissa B Rega from Sadieville, KY, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 12.10.2014."
Melissa B Rega — Kentucky, 09-53101


ᐅ Major G Robertson, Kentucky

Address: 1569 Frogtown Rd Sadieville, KY 40370

Bankruptcy Case 13-50960-tnw Overview: "Sadieville, KY resident Major G Robertson's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2013."
Major G Robertson — Kentucky, 13-50960


ᐅ Dustin Robinson, Kentucky

Address: 252 Scott Mills Rd Sadieville, KY 40370-8008

Bankruptcy Case 15-50073-grs Overview: "The bankruptcy record of Dustin Robinson from Sadieville, KY, shows a Chapter 7 case filed in 01/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2015."
Dustin Robinson — Kentucky, 15-50073


ᐅ Ross Ruth, Kentucky

Address: 820 Pike St Sadieville, KY 40370

Bankruptcy Case 09-54158-wsh Summary: "In Sadieville, KY, Ross Ruth filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Ross Ruth — Kentucky, 09-54158


ᐅ Gregory A Sanford, Kentucky

Address: 242 Adams Ln Sadieville, KY 40370

Brief Overview of Bankruptcy Case 0:11-bk-10001-JMM: "The bankruptcy record of Gregory A Sanford from Sadieville, KY, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2011."
Gregory A Sanford — Kentucky, 0:11-bk-10001


ᐅ Kimberly Van Schmitz, Kentucky

Address: 105 Johnson Aly Sadieville, KY 40370-9598

Bankruptcy Case 14-51372-tnw Summary: "The bankruptcy filing by Kimberly Van Schmitz, undertaken in May 30, 2014 in Sadieville, KY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Kimberly Van Schmitz — Kentucky, 14-51372


ᐅ James Paul Sexton, Kentucky

Address: PO Box 122 Sadieville, KY 40370

Concise Description of Bankruptcy Case 13-52525-grs7: "The bankruptcy filing by James Paul Sexton, undertaken in 10/18/2013 in Sadieville, KY under Chapter 7, concluded with discharge in 2014-01-22 after liquidating assets."
James Paul Sexton — Kentucky, 13-52525


ᐅ Eligha Sons, Kentucky

Address: 146 Dryden Rd Sadieville, KY 40370

Concise Description of Bankruptcy Case 09-30795-jms7: "In Sadieville, KY, Eligha Sons filed for Chapter 7 bankruptcy in October 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-19."
Eligha Sons — Kentucky, 09-30795


ᐅ Raymond L Stamper, Kentucky

Address: 104 Church St Sadieville, KY 40370

Concise Description of Bankruptcy Case 12-50882-tnw7: "The bankruptcy filing by Raymond L Stamper, undertaken in 2012-03-29 in Sadieville, KY under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Raymond L Stamper — Kentucky, 12-50882


ᐅ Kenneth Stanhope, Kentucky

Address: 764 Double Culvert Rd Sadieville, KY 40370

Snapshot of U.S. Bankruptcy Proceeding Case 09-53466-wsh: "The bankruptcy filing by Kenneth Stanhope, undertaken in October 2009 in Sadieville, KY under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Kenneth Stanhope — Kentucky, 09-53466


ᐅ Shirley Strong, Kentucky

Address: 606 Hinton Rd Sadieville, KY 40370-9715

Snapshot of U.S. Bankruptcy Proceeding Case 15-51851-tnw: "The bankruptcy filing by Shirley Strong, undertaken in 09.22.2015 in Sadieville, KY under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Shirley Strong — Kentucky, 15-51851


ᐅ Andrew R Struk, Kentucky

Address: 781 Frogtown Rd Sadieville, KY 40370-9325

Concise Description of Bankruptcy Case 16-50033-tnw7: "Sadieville, KY resident Andrew R Struk's January 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2016."
Andrew R Struk — Kentucky, 16-50033


ᐅ Russell Scott Tackett, Kentucky

Address: 349 Pokeberry Rd Sadieville, KY 40370

Bankruptcy Case 12-53256-grs Summary: "The bankruptcy record of Russell Scott Tackett from Sadieville, KY, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Russell Scott Tackett — Kentucky, 12-53256


ᐅ Keith White, Kentucky

Address: 2080 Barkley Rd Sadieville, KY 40370

Bankruptcy Case 09-53096-jms Overview: "Keith White's bankruptcy, initiated in September 25, 2009 and concluded by 2010-01-08 in Sadieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith White — Kentucky, 09-53096


ᐅ Anthony Wade Winburn, Kentucky

Address: 1259 Elk Lick Rd Sadieville, KY 40370-9711

Brief Overview of Bankruptcy Case 15-50567-grs: "In a Chapter 7 bankruptcy case, Anthony Wade Winburn from Sadieville, KY, saw his proceedings start in Mar 25, 2015 and complete by 06/23/2015, involving asset liquidation."
Anthony Wade Winburn — Kentucky, 15-50567


ᐅ Travers Wright, Kentucky

Address: 1551 Rays Fork Rd Sadieville, KY 40370

Snapshot of U.S. Bankruptcy Proceeding Case 11-50505-tnw: "In a Chapter 7 bankruptcy case, Travers Wright from Sadieville, KY, saw their proceedings start in February 2011 and complete by 06.11.2011, involving asset liquidation."
Travers Wright — Kentucky, 11-50505