personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sebree, 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 Kassie L Alexander, Kentucky

Address: 10104 State Route 132 E Sebree, KY 42455

Bankruptcy Case 12-41240 Overview: "Sebree, KY resident Kassie L Alexander's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Kassie L Alexander — Kentucky, 12-41240


ᐅ James Kenneth Allis, Kentucky

Address: PO Box 616 Sebree, KY 42455-0616

Bankruptcy Case 15-40325-acs Summary: "The case of James Kenneth Allis in Sebree, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Kenneth Allis — Kentucky, 15-40325


ᐅ Jr Cecil Bearden, Kentucky

Address: 29 Gish Rd Sebree, KY 42455

Bankruptcy Case 10-41983 Overview: "Jr Cecil Bearden's Chapter 7 bankruptcy, filed in Sebree, KY in December 2010, led to asset liquidation, with the case closing in 04/04/2011."
Jr Cecil Bearden — Kentucky, 10-41983


ᐅ Kendra L Borum, Kentucky

Address: PO Box 114 Sebree, KY 42455-0114

Brief Overview of Bankruptcy Case 16-40041-acs: "In Sebree, KY, Kendra L Borum filed for Chapter 7 bankruptcy in January 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2016."
Kendra L Borum — Kentucky, 16-40041


ᐅ Benjamin Franklin Brandon, Kentucky

Address: 72 E Dixon St Sebree, KY 42455

Bankruptcy Case 11-40507 Overview: "Sebree, KY resident Benjamin Franklin Brandon's April 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Benjamin Franklin Brandon — Kentucky, 11-40507


ᐅ Jimmy Randale Brown, Kentucky

Address: PO Box 793 Sebree, KY 42455-0793

Snapshot of U.S. Bankruptcy Proceeding Case 15-40782-acs: "The case of Jimmy Randale Brown in Sebree, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Randale Brown — Kentucky, 15-40782


ᐅ Gary Dale Buchanan, Kentucky

Address: PO Box 833 Sebree, KY 42455-0833

Bankruptcy Case 15-40374-acs Overview: "The case of Gary Dale Buchanan in Sebree, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Dale Buchanan — Kentucky, 15-40374


ᐅ Amanda Starr Buchanan, Kentucky

Address: PO Box 833 Sebree, KY 42455-0833

Brief Overview of Bankruptcy Case 15-40374-acs: "Amanda Starr Buchanan's Chapter 7 bankruptcy, filed in Sebree, KY in 04/30/2015, led to asset liquidation, with the case closing in 2015-07-29."
Amanda Starr Buchanan — Kentucky, 15-40374


ᐅ Stephania Lavon Cates, Kentucky

Address: PO Box 374 Sebree, KY 42455-0374

Bankruptcy Case 14-41101-acs Overview: "Stephania Lavon Cates's Chapter 7 bankruptcy, filed in Sebree, KY in Nov 25, 2014, led to asset liquidation, with the case closing in 02/23/2015."
Stephania Lavon Cates — Kentucky, 14-41101


ᐅ Brandon D Cook, Kentucky

Address: PO Box 887 Sebree, KY 42455

Concise Description of Bankruptcy Case 11-400487: "Brandon D Cook's bankruptcy, initiated in Jan 15, 2011 and concluded by 2011-05-03 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon D Cook — Kentucky, 11-40048


ᐅ Brandi D Cottingham, Kentucky

Address: 1469 Sassafras Grove Rd Sebree, KY 42455-9434

Concise Description of Bankruptcy Case 16-40393-acs7: "In a Chapter 7 bankruptcy case, Brandi D Cottingham from Sebree, KY, saw her proceedings start in 2016-04-22 and complete by July 2016, involving asset liquidation."
Brandi D Cottingham — Kentucky, 16-40393


ᐅ Terry Cummings, Kentucky

Address: 11 W Madison St Sebree, KY 42455

Brief Overview of Bankruptcy Case 10-41465: "Terry Cummings's bankruptcy, initiated in 09.09.2010 and concluded by December 14, 2010 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Cummings — Kentucky, 10-41465


ᐅ Patsy M Davis, Kentucky

Address: 6284 State Route 283 Sebree, KY 42455

Concise Description of Bankruptcy Case 13-40555-acs7: "The bankruptcy filing by Patsy M Davis, undertaken in 05.10.2013 in Sebree, KY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Patsy M Davis — Kentucky, 13-40555


ᐅ Nancy Jane Davis, Kentucky

Address: PO Box 101 Sebree, KY 42455

Bankruptcy Case 11-40456 Overview: "Sebree, KY resident Nancy Jane Davis's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-16."
Nancy Jane Davis — Kentucky, 11-40456


ᐅ Carolyn Joyce Deno, Kentucky

Address: PO Box 561 Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 09-41605: "Carolyn Joyce Deno's bankruptcy, initiated in 2009-10-06 and concluded by January 2010 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Joyce Deno — Kentucky, 09-41605


ᐅ Thomas E Denton, Kentucky

Address: 313 Old Beech Grove Rd Sebree, KY 42455-2110

Brief Overview of Bankruptcy Case 15-40764-acs: "Thomas E Denton's bankruptcy, initiated in Sep 10, 2015 and concluded by 12/09/2015 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Denton — Kentucky, 15-40764


ᐅ Maggie L Denton, Kentucky

Address: 313 Old Beech Grove Rd Sebree, KY 42455-2110

Brief Overview of Bankruptcy Case 15-40764-acs: "The bankruptcy record of Maggie L Denton from Sebree, KY, shows a Chapter 7 case filed in Sep 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2015."
Maggie L Denton — Kentucky, 15-40764


ᐅ Joshua Hugh Duncan, Kentucky

Address: 6448 State Route 370 E Sebree, KY 42455

Concise Description of Bankruptcy Case 12-411867: "Joshua Hugh Duncan's bankruptcy, initiated in September 27, 2012 and concluded by 01/01/2013 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Hugh Duncan — Kentucky, 12-41186


ᐅ James Larry Duncan, Kentucky

Address: PO Box 908 Sebree, KY 42455

Bankruptcy Case 12-40966 Overview: "In a Chapter 7 bankruptcy case, James Larry Duncan from Sebree, KY, saw his proceedings start in 2012-07-31 and complete by November 2012, involving asset liquidation."
James Larry Duncan — Kentucky, 12-40966


ᐅ Rachel A Dunn, Kentucky

Address: 13 Dover Ln Sebree, KY 42455-2147

Snapshot of U.S. Bankruptcy Proceeding Case 15-40964-acs: "Rachel A Dunn's Chapter 7 bankruptcy, filed in Sebree, KY in 11/13/2015, led to asset liquidation, with the case closing in February 2016."
Rachel A Dunn — Kentucky, 15-40964


ᐅ Castiello Cathy O Dunville, Kentucky

Address: PO Box 243 Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 13-41270-acs: "Sebree, KY resident Castiello Cathy O Dunville's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2014."
Castiello Cathy O Dunville — Kentucky, 13-41270


ᐅ Katrina Mae Durbin, Kentucky

Address: 3957 State Route 56 E Sebree, KY 42455-9132

Snapshot of U.S. Bankruptcy Proceeding Case 14-40135-acs: "Katrina Mae Durbin's Chapter 7 bankruptcy, filed in Sebree, KY in 02.17.2014, led to asset liquidation, with the case closing in May 18, 2014."
Katrina Mae Durbin — Kentucky, 14-40135


ᐅ Steven Eblen, Kentucky

Address: 204 Starl Shelton Rd Sebree, KY 42455

Bankruptcy Case 10-40438 Summary: "Steven Eblen's bankruptcy, initiated in March 10, 2010 and concluded by June 2010 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Eblen — Kentucky, 10-40438


ᐅ Harold Roger Elliott, Kentucky

Address: 5359 State Route 370 E Sebree, KY 42455-9213

Snapshot of U.S. Bankruptcy Proceeding Case 07-40138: "The bankruptcy record for Harold Roger Elliott from Sebree, KY, under Chapter 13, filed in 02/12/2007, involved setting up a repayment plan, finalized by 08.02.2012."
Harold Roger Elliott — Kentucky, 07-40138


ᐅ Billy Joe Floyd, Kentucky

Address: 1267 US Highway 41 S Sebree, KY 42455-9228

Bankruptcy Case 15-40957-acs Overview: "The case of Billy Joe Floyd in Sebree, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Joe Floyd — Kentucky, 15-40957


ᐅ Scottie L Floyd, Kentucky

Address: PO Box 681 Sebree, KY 42455-0681

Snapshot of U.S. Bankruptcy Proceeding Case 16-40570-thf: "The bankruptcy record of Scottie L Floyd from Sebree, KY, shows a Chapter 7 case filed in 2016-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2016."
Scottie L Floyd — Kentucky, 16-40570


ᐅ Jeffrey Gallandt, Kentucky

Address: 6600 State Route 56 E Sebree, KY 42455

Concise Description of Bankruptcy Case 10-411437: "Sebree, KY resident Jeffrey Gallandt's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2010."
Jeffrey Gallandt — Kentucky, 10-41143


ᐅ Scott Garrett, Kentucky

Address: 97 Tatting Ave Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 10-40056: "Sebree, KY resident Scott Garrett's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010."
Scott Garrett — Kentucky, 10-40056


ᐅ Steven T Greenfield, Kentucky

Address: 37 Troy Dr Sebree, KY 42455

Bankruptcy Case 11-40331 Overview: "Steven T Greenfield's Chapter 7 bankruptcy, filed in Sebree, KY in Mar 8, 2011, led to asset liquidation, with the case closing in June 2011."
Steven T Greenfield — Kentucky, 11-40331


ᐅ Clifford Don Groves, Kentucky

Address: 1247 Cottingham Pratt Rd Sebree, KY 42455

Brief Overview of Bankruptcy Case 12-40608: "In Sebree, KY, Clifford Don Groves filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Clifford Don Groves — Kentucky, 12-40608


ᐅ Berry Susan Humphrey, Kentucky

Address: PO Box 411 Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 10-40823: "Berry Susan Humphrey's bankruptcy, initiated in 2010-05-11 and concluded by 08/27/2010 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Berry Susan Humphrey — Kentucky, 10-40823


ᐅ Diana Hunt, Kentucky

Address: 890 State Route 56 E Sebree, KY 42455

Concise Description of Bankruptcy Case 10-416077: "Diana Hunt's bankruptcy, initiated in 10/01/2010 and concluded by 01.17.2011 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Hunt — Kentucky, 10-41607


ᐅ Tammy R Jones, Kentucky

Address: 3394 State Route 147 Sebree, KY 42455-9457

Bankruptcy Case 14-40120-acs Overview: "In Sebree, KY, Tammy R Jones filed for Chapter 7 bankruptcy in 2014-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2014."
Tammy R Jones — Kentucky, 14-40120


ᐅ Ii Edward J Kennada, Kentucky

Address: 4690 State Route 283 Sebree, KY 42455

Concise Description of Bankruptcy Case 13-403527: "Sebree, KY resident Ii Edward J Kennada's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Ii Edward J Kennada — Kentucky, 13-40352


ᐅ David M Lea, Kentucky

Address: 297 State Route 56 E Sebree, KY 42455

Concise Description of Bankruptcy Case 13-400817: "Sebree, KY resident David M Lea's January 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2013."
David M Lea — Kentucky, 13-40081


ᐅ Joseph L Lucas, Kentucky

Address: 66 Sebree Slaughters Rd Sebree, KY 42455

Brief Overview of Bankruptcy Case 11-40596: "In a Chapter 7 bankruptcy case, Joseph L Lucas from Sebree, KY, saw their proceedings start in April 26, 2011 and complete by 2011-08-12, involving asset liquidation."
Joseph L Lucas — Kentucky, 11-40596


ᐅ Lora Lynn Lucas, Kentucky

Address: PO Box 572 Sebree, KY 42455-0572

Concise Description of Bankruptcy Case 2014-40384-acs7: "Sebree, KY resident Lora Lynn Lucas's 04/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06."
Lora Lynn Lucas — Kentucky, 2014-40384


ᐅ James Lee Lucas, Kentucky

Address: 226 Highway 370 East Sebree, KY 42455

Concise Description of Bankruptcy Case 2014-40384-acs7: "The case of James Lee Lucas in Sebree, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lee Lucas — Kentucky, 2014-40384


ᐅ Kevin Madden, Kentucky

Address: 6 Trenton Ave Sebree, KY 42455

Bankruptcy Case 10-41496 Summary: "Kevin Madden's Chapter 7 bankruptcy, filed in Sebree, KY in Sep 14, 2010, led to asset liquidation, with the case closing in December 2010."
Kevin Madden — Kentucky, 10-41496


ᐅ Julie Major, Kentucky

Address: PO Box 162 Sebree, KY 42455

Bankruptcy Case 10-40636 Summary: "In a Chapter 7 bankruptcy case, Julie Major from Sebree, KY, saw her proceedings start in April 9, 2010 and complete by 2010-07-26, involving asset liquidation."
Julie Major — Kentucky, 10-40636


ᐅ Michael D Martin, Kentucky

Address: PO Box 222 Sebree, KY 42455-0222

Brief Overview of Bankruptcy Case 14-41197-acs: "The bankruptcy filing by Michael D Martin, undertaken in 2014-12-29 in Sebree, KY under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Michael D Martin — Kentucky, 14-41197


ᐅ Karen S Martin, Kentucky

Address: PO Box 222 Sebree, KY 42455-0222

Brief Overview of Bankruptcy Case 14-41197-acs: "The bankruptcy record of Karen S Martin from Sebree, KY, shows a Chapter 7 case filed in 12/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2015."
Karen S Martin — Kentucky, 14-41197


ᐅ Matthew Lee Meredith, Kentucky

Address: 363 Gish Rd Sebree, KY 42455

Concise Description of Bankruptcy Case 13-40433-acs7: "In a Chapter 7 bankruptcy case, Matthew Lee Meredith from Sebree, KY, saw their proceedings start in April 2013 and complete by 07/17/2013, involving asset liquidation."
Matthew Lee Meredith — Kentucky, 13-40433


ᐅ Hobert Ray Miller, Kentucky

Address: 1390 Jz Shelton Rd Sebree, KY 42455

Brief Overview of Bankruptcy Case 12-40240: "In Sebree, KY, Hobert Ray Miller filed for Chapter 7 bankruptcy in 02.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
Hobert Ray Miller — Kentucky, 12-40240


ᐅ Larry Wayne Moore, Kentucky

Address: 309 Poole Mill Rd Sebree, KY 42455

Bankruptcy Case 12-40955 Summary: "The bankruptcy record of Larry Wayne Moore from Sebree, KY, shows a Chapter 7 case filed in July 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
Larry Wayne Moore — Kentucky, 12-40955


ᐅ Andrea Lee Mosley, Kentucky

Address: 1371 Breton Rd Sebree, KY 42455-9227

Concise Description of Bankruptcy Case 15-40508-acs7: "Andrea Lee Mosley's Chapter 7 bankruptcy, filed in Sebree, KY in June 2015, led to asset liquidation, with the case closing in 09.13.2015."
Andrea Lee Mosley — Kentucky, 15-40508


ᐅ William Adrian Oglesby, Kentucky

Address: 199 State Route 56 E Sebree, KY 42455-9107

Bankruptcy Case 15-40579-acs Overview: "The case of William Adrian Oglesby in Sebree, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Adrian Oglesby — Kentucky, 15-40579


ᐅ Keshia Lynn Oglesby, Kentucky

Address: 199 State Route 56 E Sebree, KY 42455-9107

Bankruptcy Case 15-40579-acs Overview: "Keshia Lynn Oglesby's bankruptcy, initiated in 2015-07-08 and concluded by Oct 6, 2015 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keshia Lynn Oglesby — Kentucky, 15-40579


ᐅ James R Owens, Kentucky

Address: 1661 State Route 283 Sebree, KY 42455

Brief Overview of Bankruptcy Case 11-40911: "In Sebree, KY, James R Owens filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
James R Owens — Kentucky, 11-40911


ᐅ Samuel Charles Ste Parish, Kentucky

Address: PO Box 948 Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 13-40144: "In Sebree, KY, Samuel Charles Ste Parish filed for Chapter 7 bankruptcy in 2013-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-24."
Samuel Charles Ste Parish — Kentucky, 13-40144


ᐅ Edward Presley, Kentucky

Address: 1161 Sam Simpson Rd Sebree, KY 42455

Concise Description of Bankruptcy Case 10-408737: "In Sebree, KY, Edward Presley filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2010."
Edward Presley — Kentucky, 10-40873


ᐅ Carroll Pullam, Kentucky

Address: PO Box 771 Sebree, KY 42455

Bankruptcy Case 13-40244 Summary: "Carroll Pullam's Chapter 7 bankruptcy, filed in Sebree, KY in 2013-03-06, led to asset liquidation, with the case closing in 06.10.2013."
Carroll Pullam — Kentucky, 13-40244


ᐅ Mary P Ramsey, Kentucky

Address: 53 Troy Dr Sebree, KY 42455-2151

Bankruptcy Case 15-40339-acs Overview: "In Sebree, KY, Mary P Ramsey filed for Chapter 7 bankruptcy in 04.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2015."
Mary P Ramsey — Kentucky, 15-40339


ᐅ Kenneth Dale Reynolds, Kentucky

Address: 226 Smith Rd Sebree, KY 42455-9369

Bankruptcy Case 16-40518-acs Overview: "Sebree, KY resident Kenneth Dale Reynolds's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Kenneth Dale Reynolds — Kentucky, 16-40518


ᐅ Melinda Faye Reynolds, Kentucky

Address: 226 Smith Rd Sebree, KY 42455-9369

Bankruptcy Case 16-40518-acs Overview: "The bankruptcy filing by Melinda Faye Reynolds, undertaken in 2016-06-15 in Sebree, KY under Chapter 7, concluded with discharge in 09/13/2016 after liquidating assets."
Melinda Faye Reynolds — Kentucky, 16-40518


ᐅ Logan A Richmond, Kentucky

Address: 198 N Railroad St Sebree, KY 42455-2240

Bankruptcy Case 2014-40365-acs Overview: "Sebree, KY resident Logan A Richmond's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2014."
Logan A Richmond — Kentucky, 2014-40365


ᐅ Gregory A Rigdon, Kentucky

Address: 5365 State Route 370 E Sebree, KY 42455-9213

Snapshot of U.S. Bankruptcy Proceeding Case 16-40356-acs: "In a Chapter 7 bankruptcy case, Gregory A Rigdon from Sebree, KY, saw their proceedings start in April 12, 2016 and complete by Jul 11, 2016, involving asset liquidation."
Gregory A Rigdon — Kentucky, 16-40356


ᐅ Misty R Rigdon, Kentucky

Address: 5365 State Route 370 E Sebree, KY 42455-9213

Concise Description of Bankruptcy Case 16-40356-acs7: "Misty R Rigdon's bankruptcy, initiated in April 2016 and concluded by 2016-07-11 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty R Rigdon — Kentucky, 16-40356


ᐅ Terry Wayne Rigdon, Kentucky

Address: 29 Parker Nance Rd Sebree, KY 42455-9419

Bankruptcy Case 15-40299-acs Overview: "In Sebree, KY, Terry Wayne Rigdon filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2015."
Terry Wayne Rigdon — Kentucky, 15-40299


ᐅ Zachary Alan Riggs, Kentucky

Address: 2240 State Route 1191 Sebree, KY 42455-9310

Concise Description of Bankruptcy Case 14-40569-acs7: "Sebree, KY resident Zachary Alan Riggs's 05/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2014."
Zachary Alan Riggs — Kentucky, 14-40569


ᐅ Dennis R Riggs, Kentucky

Address: 2240 State Route 1191 Sebree, KY 42455-9310

Concise Description of Bankruptcy Case 2014-40449-acs7: "Dennis R Riggs's bankruptcy, initiated in 2014-04-24 and concluded by Jul 23, 2014 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis R Riggs — Kentucky, 2014-40449


ᐅ Chad Michael Scott, Kentucky

Address: 15 Gish Rd Sebree, KY 42455-9645

Bankruptcy Case 2014-41016-acs Summary: "The bankruptcy record of Chad Michael Scott from Sebree, KY, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2015."
Chad Michael Scott — Kentucky, 2014-41016


ᐅ Robert A Shelton, Kentucky

Address: 857 Watkins Sebree Rd Sebree, KY 42455

Bankruptcy Case 11-40736 Overview: "In a Chapter 7 bankruptcy case, Robert A Shelton from Sebree, KY, saw their proceedings start in 2011-05-24 and complete by Sep 9, 2011, involving asset liquidation."
Robert A Shelton — Kentucky, 11-40736


ᐅ Roger Dale Shelton, Kentucky

Address: 845 Watkins Sebree Rd Sebree, KY 42455

Brief Overview of Bankruptcy Case 11-41013: "In Sebree, KY, Roger Dale Shelton filed for Chapter 7 bankruptcy in 07/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2011."
Roger Dale Shelton — Kentucky, 11-41013


ᐅ Sara Lynn Shelton, Kentucky

Address: 2108 State Route 1191 Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 11-40109: "The bankruptcy filing by Sara Lynn Shelton, undertaken in 01.28.2011 in Sebree, KY under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Sara Lynn Shelton — Kentucky, 11-40109


ᐅ Roy Stanley, Kentucky

Address: 1771 Sassafras Grove Rd Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 10-41942: "In a Chapter 7 bankruptcy case, Roy Stanley from Sebree, KY, saw their proceedings start in December 9, 2010 and complete by March 27, 2011, involving asset liquidation."
Roy Stanley — Kentucky, 10-41942


ᐅ Misty Gail Stephens, Kentucky

Address: 6820 State Route 370 E Sebree, KY 42455-9221

Snapshot of U.S. Bankruptcy Proceeding Case 15-40122-acs: "Misty Gail Stephens's Chapter 7 bankruptcy, filed in Sebree, KY in 2015-02-18, led to asset liquidation, with the case closing in 2015-05-19."
Misty Gail Stephens — Kentucky, 15-40122


ᐅ Joyce Ann Stillwell, Kentucky

Address: 544 Old Steamport Rd Sebree, KY 42455-9417

Bankruptcy Case 08-40887-acs Overview: "The bankruptcy record for Joyce Ann Stillwell from Sebree, KY, under Chapter 13, filed in 2008-07-11, involved setting up a repayment plan, finalized by 2013-09-04."
Joyce Ann Stillwell — Kentucky, 08-40887


ᐅ James R Taylor, Kentucky

Address: 80 Sebree Slaughters Rd Sebree, KY 42455-2204

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40540-acs: "In Sebree, KY, James R Taylor filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2014."
James R Taylor — Kentucky, 2014-40540


ᐅ April L Taylor, Kentucky

Address: 2238 Collins Rd Sebree, KY 42455-9635

Concise Description of Bankruptcy Case 2014-40540-acs7: "The bankruptcy filing by April L Taylor, undertaken in 2014-05-20 in Sebree, KY under Chapter 7, concluded with discharge in 08/18/2014 after liquidating assets."
April L Taylor — Kentucky, 2014-40540


ᐅ Bo W Thomas, Kentucky

Address: 7236 State Route 56 E Sebree, KY 42455-2137

Brief Overview of Bankruptcy Case 14-40088-acs: "The case of Bo W Thomas in Sebree, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bo W Thomas — Kentucky, 14-40088


ᐅ Maurice Todd, Kentucky

Address: 2065 State Route 1191 Sebree, KY 42455

Bankruptcy Case 10-41901 Overview: "The bankruptcy filing by Maurice Todd, undertaken in 2010-11-29 in Sebree, KY under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Maurice Todd — Kentucky, 10-41901


ᐅ Megan C Visneau, Kentucky

Address: 297 State Route 56 E Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 12-40942: "Megan C Visneau's Chapter 7 bankruptcy, filed in Sebree, KY in July 2012, led to asset liquidation, with the case closing in Nov 8, 2012."
Megan C Visneau — Kentucky, 12-40942


ᐅ Dennis Wagoner, Kentucky

Address: 1378 Jz Shelton Rd Sebree, KY 42455

Concise Description of Bankruptcy Case 10-403797: "In a Chapter 7 bankruptcy case, Dennis Wagoner from Sebree, KY, saw their proceedings start in Mar 4, 2010 and complete by June 2010, involving asset liquidation."
Dennis Wagoner — Kentucky, 10-40379


ᐅ Tamara Dawn Wallace, Kentucky

Address: PO Box 346 Sebree, KY 42455

Concise Description of Bankruptcy Case 12-403077: "Tamara Dawn Wallace's bankruptcy, initiated in 2012-03-01 and concluded by Jun 17, 2012 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Dawn Wallace — Kentucky, 12-40307


ᐅ Terry W Wallace, Kentucky

Address: 168 S Henderson St Sebree, KY 42455

Snapshot of U.S. Bankruptcy Proceeding Case 13-41316-acs: "Terry W Wallace's Chapter 7 bankruptcy, filed in Sebree, KY in 12/04/2013, led to asset liquidation, with the case closing in 03.10.2014."
Terry W Wallace — Kentucky, 13-41316


ᐅ Eichel L Warren, Kentucky

Address: 642 US Highway 41 N Sebree, KY 42455

Bankruptcy Case 11-41586 Summary: "Eichel L Warren's bankruptcy, initiated in 2011-12-05 and concluded by 03.22.2012 in Sebree, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eichel L Warren — Kentucky, 11-41586


ᐅ George Robert Wedding, Kentucky

Address: PO Box 213 Sebree, KY 42455-0213

Concise Description of Bankruptcy Case 16-40059-acs7: "George Robert Wedding's Chapter 7 bankruptcy, filed in Sebree, KY in Jan 26, 2016, led to asset liquidation, with the case closing in Apr 25, 2016."
George Robert Wedding — Kentucky, 16-40059


ᐅ Michael D Wilson, Kentucky

Address: PO Box 812 Sebree, KY 42455

Bankruptcy Case 12-40215 Overview: "Michael D Wilson's Chapter 7 bankruptcy, filed in Sebree, KY in 02.17.2012, led to asset liquidation, with the case closing in 06/04/2012."
Michael D Wilson — Kentucky, 12-40215


ᐅ Yvonne Wright, Kentucky

Address: PO Box 827 Sebree, KY 42455

Brief Overview of Bankruptcy Case 10-41669: "Sebree, KY resident Yvonne Wright's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Yvonne Wright — Kentucky, 10-41669