personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Somerset, 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 Tim R Combs, Kentucky

Address: 422 Holmes Ave Somerset, KY 42501-1848

Concise Description of Bankruptcy Case 16-60289-grs7: "The case of Tim R Combs in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim R Combs — Kentucky, 16-60289


ᐅ John Thomas Dalton, Kentucky

Address: 172 Enchanted Dr Somerset, KY 42503-6247

Bankruptcy Case 14-61404-grs Overview: "John Thomas Dalton's Chapter 7 bankruptcy, filed in Somerset, KY in Nov 26, 2014, led to asset liquidation, with the case closing in 02.24.2015."
John Thomas Dalton — Kentucky, 14-61404


ᐅ Etta Gail Daniel, Kentucky

Address: 415 N Harvey Ave Somerset, KY 42503

Concise Description of Bankruptcy Case 13-61045-grs7: "The bankruptcy filing by Etta Gail Daniel, undertaken in 08.14.2013 in Somerset, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Etta Gail Daniel — Kentucky, 13-61045


ᐅ Gilbert Arthur Daniels, Kentucky

Address: 204 Elrod Ave Somerset, KY 42501

Bankruptcy Case 11-60994-jms Summary: "Somerset, KY resident Gilbert Arthur Daniels's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2011."
Gilbert Arthur Daniels — Kentucky, 11-60994


ᐅ Donna Daulton, Kentucky

Address: 149 Scarlett Oak Dr Somerset, KY 42503

Brief Overview of Bankruptcy Case 10-60756-jms: "Donna Daulton's Chapter 7 bankruptcy, filed in Somerset, KY in May 10, 2010, led to asset liquidation, with the case closing in 08.26.2010."
Donna Daulton — Kentucky, 10-60756


ᐅ Kathy Davis, Kentucky

Address: 176 Ferry Hill Dr Unit 2 Somerset, KY 42503

Concise Description of Bankruptcy Case 10-52173-tnw7: "The case of Kathy Davis in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Davis — Kentucky, 10-52173


ᐅ Jonathan Davis, Kentucky

Address: 238 Meadow Point Dr Somerset, KY 42503

Concise Description of Bankruptcy Case 13-61289-grs7: "Jonathan Davis's bankruptcy, initiated in 10/08/2013 and concluded by January 2014 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Davis — Kentucky, 13-61289


ᐅ Lewis Davis, Kentucky

Address: 120 Enchanted Ct Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 10-61048-jms: "The bankruptcy filing by Lewis Davis, undertaken in 06/30/2010 in Somerset, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Lewis Davis — Kentucky, 10-61048


ᐅ John Lee Davis, Kentucky

Address: 515 Melanie Ln Somerset, KY 42503-4955

Concise Description of Bankruptcy Case 16-60457-grs7: "In Somerset, KY, John Lee Davis filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
John Lee Davis — Kentucky, 16-60457


ᐅ Heather Lynn Davis, Kentucky

Address: 515 Melanie Ln Somerset, KY 42503-4955

Brief Overview of Bankruptcy Case 16-60457-grs: "Heather Lynn Davis's Chapter 7 bankruptcy, filed in Somerset, KY in Apr 20, 2016, led to asset liquidation, with the case closing in 2016-07-19."
Heather Lynn Davis — Kentucky, 16-60457


ᐅ Rachel Renee Davis, Kentucky

Address: 60 Carthel Beshears Rd Somerset, KY 42503

Bankruptcy Case 12-60328-jms Overview: "The case of Rachel Renee Davis in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Renee Davis — Kentucky, 12-60328


ᐅ Marlon Clarence Daws, Kentucky

Address: 521 Westgate Dr Somerset, KY 42503

Brief Overview of Bankruptcy Case 13-60712-grs: "In Somerset, KY, Marlon Clarence Daws filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Marlon Clarence Daws — Kentucky, 13-60712


ᐅ Jennifer Elizabeth Denham, Kentucky

Address: 130 Woods Ln Somerset, KY 42503-4918

Snapshot of U.S. Bankruptcy Proceeding Case 16-60100-grs: "In Somerset, KY, Jennifer Elizabeth Denham filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Jennifer Elizabeth Denham — Kentucky, 16-60100


ᐅ Robyn Anne Denney, Kentucky

Address: 308 Vaught St Somerset, KY 42501-1970

Bankruptcy Case 15-61157-grs Summary: "The bankruptcy filing by Robyn Anne Denney, undertaken in September 2015 in Somerset, KY under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets."
Robyn Anne Denney — Kentucky, 15-61157


ᐅ Brett Douglas Denney, Kentucky

Address: 308 Vaught St Somerset, KY 42501-1970

Snapshot of U.S. Bankruptcy Proceeding Case 15-61157-grs: "The bankruptcy record of Brett Douglas Denney from Somerset, KY, shows a Chapter 7 case filed in 2015-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-16."
Brett Douglas Denney — Kentucky, 15-61157


ᐅ Christina Lee Devlin, Kentucky

Address: 216 Chaudoin St Somerset, KY 42501

Concise Description of Bankruptcy Case 11-61381-jms7: "The bankruptcy record of Christina Lee Devlin from Somerset, KY, shows a Chapter 7 case filed in 10/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-30."
Christina Lee Devlin — Kentucky, 11-61381


ᐅ Randy Dezarn, Kentucky

Address: 126 Prather Rd Unit A Somerset, KY 42503

Concise Description of Bankruptcy Case 11-60430-jms7: "Randy Dezarn's Chapter 7 bankruptcy, filed in Somerset, KY in March 25, 2011, led to asset liquidation, with the case closing in 07/11/2011."
Randy Dezarn — Kentucky, 11-60430


ᐅ Mary Diamond, Kentucky

Address: 103 Troon Ct Somerset, KY 42503

Bankruptcy Case 09-61821-jms Summary: "The bankruptcy filing by Mary Diamond, undertaken in 11/06/2009 in Somerset, KY under Chapter 7, concluded with discharge in 02.10.2010 after liquidating assets."
Mary Diamond — Kentucky, 09-61821


ᐅ Rhonda J Dick, Kentucky

Address: 385 Parkers Mill Way Apt 17 Somerset, KY 42503-4154

Snapshot of U.S. Bankruptcy Proceeding Case 16-60639-grs: "In Somerset, KY, Rhonda J Dick filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2016."
Rhonda J Dick — Kentucky, 16-60639


ᐅ Stephen Dick, Kentucky

Address: 119 Oakdale Dr Somerset, KY 42503

Bankruptcy Case 10-61004-jms Overview: "In a Chapter 7 bankruptcy case, Stephen Dick from Somerset, KY, saw their proceedings start in 2010-06-22 and complete by 2010-10-08, involving asset liquidation."
Stephen Dick — Kentucky, 10-61004


ᐅ John Robert Dick, Kentucky

Address: 195 Sterling Dr Somerset, KY 42503-6464

Bankruptcy Case 16-60924-grs Overview: "Somerset, KY resident John Robert Dick's 07/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2016."
John Robert Dick — Kentucky, 16-60924


ᐅ Pamela Dixon, Kentucky

Address: 760 Melanie Ln Somerset, KY 42503

Bankruptcy Case 10-61821-jms Overview: "The bankruptcy record of Pamela Dixon from Somerset, KY, shows a Chapter 7 case filed in 12.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Pamela Dixon — Kentucky, 10-61821


ᐅ Clifton Glenn Dobbs, Kentucky

Address: 50 Lynns Way Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-60228-jms: "Somerset, KY resident Clifton Glenn Dobbs's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2012."
Clifton Glenn Dobbs — Kentucky, 12-60228


ᐅ Jr Johnny Wayne Douglas, Kentucky

Address: 930 Coin Rd Somerset, KY 42503

Brief Overview of Bankruptcy Case 12-60305-jms: "In Somerset, KY, Jr Johnny Wayne Douglas filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jr Johnny Wayne Douglas — Kentucky, 12-60305


ᐅ William J Dungan, Kentucky

Address: 218 Ohio St Somerset, KY 42501

Concise Description of Bankruptcy Case 11-60014-jms7: "In a Chapter 7 bankruptcy case, William J Dungan from Somerset, KY, saw their proceedings start in 01.05.2011 and complete by 2011-04-07, involving asset liquidation."
William J Dungan — Kentucky, 11-60014


ᐅ Whitney Jay Dunlap, Kentucky

Address: 3065 Elihu Cabin Hollow Rd Somerset, KY 42501-4033

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60501-grs: "Whitney Jay Dunlap's Chapter 7 bankruptcy, filed in Somerset, KY in 2014-04-23, led to asset liquidation, with the case closing in Jul 22, 2014."
Whitney Jay Dunlap — Kentucky, 2014-60501


ᐅ Shannon D Dunn, Kentucky

Address: 315 Clifty St Somerset, KY 42501-1666

Snapshot of U.S. Bankruptcy Proceeding Case 16-60325-grs: "Shannon D Dunn's bankruptcy, initiated in March 28, 2016 and concluded by 2016-06-26 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon D Dunn — Kentucky, 16-60325


ᐅ Barnhouse Melissa L Durnford, Kentucky

Address: 73 Graysons Way Somerset, KY 42503-6399

Brief Overview of Bankruptcy Case 14-61192-grs: "Barnhouse Melissa L Durnford's bankruptcy, initiated in 2014-10-07 and concluded by 2015-01-05 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barnhouse Melissa L Durnford — Kentucky, 14-61192


ᐅ Joseph Dykes, Kentucky

Address: 1470 Old Salts Rd Somerset, KY 42503

Bankruptcy Case 10-60626-jms Summary: "In Somerset, KY, Joseph Dykes filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Joseph Dykes — Kentucky, 10-60626


ᐅ Jimmie Glean Eastham, Kentucky

Address: 501 Somerset Vlg Somerset, KY 42501

Bankruptcy Case 12-60630-jms Overview: "Jimmie Glean Eastham's bankruptcy, initiated in May 16, 2012 and concluded by September 2012 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie Glean Eastham — Kentucky, 12-60630


ᐅ Stephen Eastham, Kentucky

Address: 306 Jasper St Somerset, KY 42501

Concise Description of Bankruptcy Case 10-61697-jms7: "Stephen Eastham's bankruptcy, initiated in Nov 9, 2010 and concluded by February 2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Eastham — Kentucky, 10-61697


ᐅ Denver Clayton Eaton, Kentucky

Address: 117 Woods Ave Somerset, KY 42501-1977

Bankruptcy Case 14-61295-grs Summary: "Denver Clayton Eaton's Chapter 7 bankruptcy, filed in Somerset, KY in October 2014, led to asset liquidation, with the case closing in 01/29/2015."
Denver Clayton Eaton — Kentucky, 14-61295


ᐅ Kimmy Eddleman, Kentucky

Address: 803 Jarvis Ave Somerset, KY 42501

Bankruptcy Case 10-61367-jms Summary: "Kimmy Eddleman's bankruptcy, initiated in August 2010 and concluded by 12/17/2010 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimmy Eddleman — Kentucky, 10-61367


ᐅ Gerald Robert Edens, Kentucky

Address: 67 Arrowhead Dr Somerset, KY 42503-5143

Brief Overview of Bankruptcy Case 15-60587-grs: "Gerald Robert Edens's bankruptcy, initiated in May 7, 2015 and concluded by 08.05.2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Robert Edens — Kentucky, 15-60587


ᐅ Michael G Edwards, Kentucky

Address: 3931 Omega Park Rd Somerset, KY 42501

Bankruptcy Case 11-61291-jms Overview: "In Somerset, KY, Michael G Edwards filed for Chapter 7 bankruptcy in Sep 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2012."
Michael G Edwards — Kentucky, 11-61291


ᐅ Amanda Mae Edwards, Kentucky

Address: 226 Diamond Rd Somerset, KY 42503

Concise Description of Bankruptcy Case 11-60414-jms7: "Amanda Mae Edwards's Chapter 7 bankruptcy, filed in Somerset, KY in Mar 23, 2011, led to asset liquidation, with the case closing in 06.29.2011."
Amanda Mae Edwards — Kentucky, 11-60414


ᐅ Jennelle K Edwards, Kentucky

Address: 409 N Harvey Ave Somerset, KY 42503

Brief Overview of Bankruptcy Case 13-61177-grs: "In a Chapter 7 bankruptcy case, Jennelle K Edwards from Somerset, KY, saw their proceedings start in 2013-09-13 and complete by Dec 18, 2013, involving asset liquidation."
Jennelle K Edwards — Kentucky, 13-61177


ᐅ Robbie Lee Eldridge, Kentucky

Address: 933 Ringgold Rd Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 13-61227-grs: "In Somerset, KY, Robbie Lee Eldridge filed for Chapter 7 bankruptcy in 09/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2013."
Robbie Lee Eldridge — Kentucky, 13-61227


ᐅ Russell Jeremy Emerson, Kentucky

Address: 4528 Slate Branch Rd Somerset, KY 42503-9723

Bankruptcy Case 16-61082-grs Overview: "In Somerset, KY, Russell Jeremy Emerson filed for Chapter 7 bankruptcy in 2016-08-30. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Russell Jeremy Emerson — Kentucky, 16-61082


ᐅ Daniel Ray Emler, Kentucky

Address: 575 Alexander Rd Somerset, KY 42503-5243

Snapshot of U.S. Bankruptcy Proceeding Case 16-60303-grs: "Somerset, KY resident Daniel Ray Emler's 2016-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2016."
Daniel Ray Emler — Kentucky, 16-60303


ᐅ Makessa Jo Emler, Kentucky

Address: 575 Alexander Rd Somerset, KY 42503-5243

Snapshot of U.S. Bankruptcy Proceeding Case 16-60303-grs: "In Somerset, KY, Makessa Jo Emler filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2016."
Makessa Jo Emler — Kentucky, 16-60303


ᐅ Christa Michelle Enderle, Kentucky

Address: 139 Lin Don Dr Somerset, KY 42503

Bankruptcy Case 13-60340-grs Overview: "The bankruptcy filing by Christa Michelle Enderle, undertaken in Mar 7, 2013 in Somerset, KY under Chapter 7, concluded with discharge in Jun 11, 2013 after liquidating assets."
Christa Michelle Enderle — Kentucky, 13-60340


ᐅ Deborah S Estes, Kentucky

Address: 216 W Bourbon Rd Somerset, KY 42503-6160

Concise Description of Bankruptcy Case 14-61128-grs7: "Deborah S Estes's bankruptcy, initiated in September 2014 and concluded by 12.21.2014 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah S Estes — Kentucky, 14-61128


ᐅ Ricky E Estes, Kentucky

Address: 216 W Bourbon Rd Somerset, KY 42503-6160

Bankruptcy Case 2014-61128-grs Overview: "The bankruptcy record of Ricky E Estes from Somerset, KY, shows a Chapter 7 case filed in 09/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Ricky E Estes — Kentucky, 2014-61128


ᐅ Douglas F Estill, Kentucky

Address: 98 Hughes Dr Somerset, KY 42503

Bankruptcy Case 11-60497-jms Overview: "The case of Douglas F Estill in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas F Estill — Kentucky, 11-60497


ᐅ Richard Allen Eubanks, Kentucky

Address: 116 Ridgewood Cir Somerset, KY 42503

Brief Overview of Bankruptcy Case 12-61388-grs: "In Somerset, KY, Richard Allen Eubanks filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2013."
Richard Allen Eubanks — Kentucky, 12-61388


ᐅ Anciro Giovannie C Eugenio, Kentucky

Address: 1608 Talon Way Somerset, KY 42503

Concise Description of Bankruptcy Case 11-61341-jms7: "In Somerset, KY, Anciro Giovannie C Eugenio filed for Chapter 7 bankruptcy in 10/06/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2012."
Anciro Giovannie C Eugenio — Kentucky, 11-61341


ᐅ Emma Christine Farmer, Kentucky

Address: 41 Westgate Dr Somerset, KY 42503-4700

Bankruptcy Case 14-60324-grs Summary: "In Somerset, KY, Emma Christine Farmer filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Emma Christine Farmer — Kentucky, 14-60324


ᐅ Beverley Anne Feltner, Kentucky

Address: 900 Deerfield Ln Somerset, KY 42501

Bankruptcy Case 13-61451-grs Overview: "Beverley Anne Feltner's bankruptcy, initiated in 2013-11-07 and concluded by Feb 11, 2014 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverley Anne Feltner — Kentucky, 13-61451


ᐅ Amanda Mae Fields, Kentucky

Address: 414 Buck Creek Cir Somerset, KY 42501-4039

Bankruptcy Case 14-60342-grs Summary: "The bankruptcy filing by Amanda Mae Fields, undertaken in 03.15.2014 in Somerset, KY under Chapter 7, concluded with discharge in 2014-06-13 after liquidating assets."
Amanda Mae Fields — Kentucky, 14-60342


ᐅ Douglas L Fields, Kentucky

Address: 3314 Rush Branch Rd Somerset, KY 42501-5822

Bankruptcy Case 15-60800-grs Summary: "The bankruptcy record of Douglas L Fields from Somerset, KY, shows a Chapter 7 case filed in 06/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Douglas L Fields — Kentucky, 15-60800


ᐅ Robert Fields, Kentucky

Address: 450 Hamm Cemetery Rd Somerset, KY 42501

Concise Description of Bankruptcy Case 10-60233-jms7: "Somerset, KY resident Robert Fields's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Robert Fields — Kentucky, 10-60233


ᐅ Wesley N Finley, Kentucky

Address: 196 Farmington Woods Dr Somerset, KY 42501

Bankruptcy Case 11-60016-jms Summary: "In a Chapter 7 bankruptcy case, Wesley N Finley from Somerset, KY, saw their proceedings start in 2011-01-06 and complete by Apr 7, 2011, involving asset liquidation."
Wesley N Finley — Kentucky, 11-60016


ᐅ Linda A Fiorenza, Kentucky

Address: 21 Godby Dr Somerset, KY 42501-5761

Brief Overview of Bankruptcy Case 16-61040-grs: "The bankruptcy record of Linda A Fiorenza from Somerset, KY, shows a Chapter 7 case filed in 08/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2016."
Linda A Fiorenza — Kentucky, 16-61040


ᐅ Carolyn Darlene Fisher, Kentucky

Address: 390 Parkers Mill Way Apt 67 Somerset, KY 42503-4172

Bankruptcy Case 16-60653-grs Overview: "The bankruptcy record of Carolyn Darlene Fisher from Somerset, KY, shows a Chapter 7 case filed in 05.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Carolyn Darlene Fisher — Kentucky, 16-60653


ᐅ Shawna Kay Fitch, Kentucky

Address: 710 Pisgah Church Rd Somerset, KY 42503

Bankruptcy Case 11-60504-jms Overview: "Somerset, KY resident Shawna Kay Fitch's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Shawna Kay Fitch — Kentucky, 11-60504


ᐅ David B Fitzpatrick, Kentucky

Address: 201 Bourne Ave Somerset, KY 42501

Brief Overview of Bankruptcy Case 11-60759-jms: "Somerset, KY resident David B Fitzpatrick's 05/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
David B Fitzpatrick — Kentucky, 11-60759


ᐅ Margie Sharon Flatt, Kentucky

Address: 1107 Kendras Way Somerset, KY 42503-6284

Concise Description of Bankruptcy Case 15-60658-grs7: "Margie Sharon Flatt's bankruptcy, initiated in 2015-05-22 and concluded by 08/20/2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie Sharon Flatt — Kentucky, 15-60658


ᐅ Johnny Leon Flatt, Kentucky

Address: 1107 Kendras Way Somerset, KY 42503-6284

Bankruptcy Case 15-60658-grs Overview: "Somerset, KY resident Johnny Leon Flatt's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2015."
Johnny Leon Flatt — Kentucky, 15-60658


ᐅ Pitman Susan J Flick, Kentucky

Address: 217 S Norfleet Dr Somerset, KY 42501-1984

Concise Description of Bankruptcy Case 16-60318-grs7: "In a Chapter 7 bankruptcy case, Pitman Susan J Flick from Somerset, KY, saw her proceedings start in March 2016 and complete by 2016-06-22, involving asset liquidation."
Pitman Susan J Flick — Kentucky, 16-60318


ᐅ James Floyd, Kentucky

Address: 129 Jacksboro St Somerset, KY 42501

Brief Overview of Bankruptcy Case 09-61745-jms: "Somerset, KY resident James Floyd's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
James Floyd — Kentucky, 09-61745


ᐅ Justin Manville Flugum, Kentucky

Address: 4488 Grundy Rd Somerset, KY 42501

Concise Description of Bankruptcy Case 12-60761-jms7: "In Somerset, KY, Justin Manville Flugum filed for Chapter 7 bankruptcy in 2012-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-30."
Justin Manville Flugum — Kentucky, 12-60761


ᐅ Ferne W Flynn, Kentucky

Address: 112 Gover St Somerset, KY 42501

Brief Overview of Bankruptcy Case 13-60005-grs: "The bankruptcy record of Ferne W Flynn from Somerset, KY, shows a Chapter 7 case filed in 01.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Ferne W Flynn — Kentucky, 13-60005


ᐅ Kyle Wayne Flynn, Kentucky

Address: 4002 Madira Dr Somerset, KY 42503

Concise Description of Bankruptcy Case 13-60688-grs7: "Kyle Wayne Flynn's bankruptcy, initiated in 2013-05-21 and concluded by August 2013 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Wayne Flynn — Kentucky, 13-60688


ᐅ Amanda K Flynn, Kentucky

Address: 1381 N Highway 1247 Somerset, KY 42503

Brief Overview of Bankruptcy Case 12-60329-jms: "Somerset, KY resident Amanda K Flynn's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2012."
Amanda K Flynn — Kentucky, 12-60329


ᐅ Michael Lewis Flynn, Kentucky

Address: 123 Dogwood Trl Somerset, KY 42501

Bankruptcy Case 13-60769-grs Overview: "The case of Michael Lewis Flynn in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lewis Flynn — Kentucky, 13-60769


ᐅ Randy Zuel Flynn, Kentucky

Address: 356 Summer Shade Dr Somerset, KY 42503-3544

Brief Overview of Bankruptcy Case 08-60406-grs: "2008-03-31 marked the beginning of Randy Zuel Flynn's Chapter 13 bankruptcy in Somerset, KY, entailing a structured repayment schedule, completed by 10/22/2012."
Randy Zuel Flynn — Kentucky, 08-60406


ᐅ Nicholas Forbes, Kentucky

Address: 206 Fishtrap Rd Somerset, KY 42503

Bankruptcy Case 10-61741-jms Summary: "The bankruptcy filing by Nicholas Forbes, undertaken in Nov 17, 2010 in Somerset, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Nicholas Forbes — Kentucky, 10-61741


ᐅ Timothy Lynn Ford, Kentucky

Address: 4667 Elihu Cabin Hollow Rd Somerset, KY 42501-5792

Brief Overview of Bankruptcy Case 15-60562-grs: "The bankruptcy filing by Timothy Lynn Ford, undertaken in 2015-04-30 in Somerset, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Timothy Lynn Ford — Kentucky, 15-60562


ᐅ Kenneth Curtis Ford, Kentucky

Address: 511 Branchwood Dr Somerset, KY 42503

Bankruptcy Case 11-60751-jms Overview: "The bankruptcy filing by Kenneth Curtis Ford, undertaken in 2011-05-24 in Somerset, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Kenneth Curtis Ford — Kentucky, 11-60751


ᐅ Denise Adrienne Foster, Kentucky

Address: 197 Suits Us Dr Somerset, KY 42503-4768

Concise Description of Bankruptcy Case 8:16-bk-04825-KRM7: "Denise Adrienne Foster's Chapter 7 bankruptcy, filed in Somerset, KY in 06/02/2016, led to asset liquidation, with the case closing in 2016-08-31."
Denise Adrienne Foster — Kentucky, 8:16-bk-04825


ᐅ Dianna Lynn Foster, Kentucky

Address: 112 Park Ave Somerset, KY 42501

Concise Description of Bankruptcy Case 11-60099-jms7: "Dianna Lynn Foster's bankruptcy, initiated in 01.28.2011 and concluded by 04.28.2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Lynn Foster — Kentucky, 11-60099


ᐅ Tonya Elizabeth Foster, Kentucky

Address: 126 Prather Rd # B Somerset, KY 42503-6307

Bankruptcy Case 15-61316-grs Overview: "In Somerset, KY, Tonya Elizabeth Foster filed for Chapter 7 bankruptcy in 10.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2016."
Tonya Elizabeth Foster — Kentucky, 15-61316


ᐅ Benjamin Scott Foster, Kentucky

Address: 435 Slavey Ln Somerset, KY 42503-4776

Brief Overview of Bankruptcy Case 15-61316-grs: "The case of Benjamin Scott Foster in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Scott Foster — Kentucky, 15-61316


ᐅ New Tracie Horton Foster, Kentucky

Address: 132 N Central Ave Somerset, KY 42501

Brief Overview of Bankruptcy Case 11-61466-jms: "In Somerset, KY, New Tracie Horton Foster filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
New Tracie Horton Foster — Kentucky, 11-61466


ᐅ Joshua Roger Foster, Kentucky

Address: 197 Suits Us Dr Somerset, KY 42503-4768

Bankruptcy Case 8:16-bk-04825-KRM Overview: "Somerset, KY resident Joshua Roger Foster's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2016."
Joshua Roger Foster — Kentucky, 8:16-bk-04825


ᐅ Brent A Fothergill, Kentucky

Address: 694 Boat Dock Rd Somerset, KY 42501-9239

Concise Description of Bankruptcy Case 14-60104-grs7: "The bankruptcy filing by Brent A Fothergill, undertaken in 2014-01-31 in Somerset, KY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Brent A Fothergill — Kentucky, 14-60104


ᐅ Kimberly L Freels, Kentucky

Address: 313 Colonial Ave Somerset, KY 42501

Brief Overview of Bankruptcy Case 13-61372-grs: "The bankruptcy record of Kimberly L Freels from Somerset, KY, shows a Chapter 7 case filed in 10.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Kimberly L Freels — Kentucky, 13-61372


ᐅ Meredith R Frye, Kentucky

Address: 633 Overview Dr Somerset, KY 42503-4457

Brief Overview of Bankruptcy Case 15-60385-grs: "Meredith R Frye's bankruptcy, initiated in March 27, 2015 and concluded by 2015-06-25 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith R Frye — Kentucky, 15-60385


ᐅ John C Frye, Kentucky

Address: 490 Valley Oak Welborn Rd Somerset, KY 42503-5133

Bankruptcy Case 15-60385-grs Summary: "The case of John C Frye in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Frye — Kentucky, 15-60385


ᐅ Thomas Doyle Fuson, Kentucky

Address: 405 Huffaker Ave Somerset, KY 42503-1451

Bankruptcy Case 15-60237-grs Overview: "Thomas Doyle Fuson's bankruptcy, initiated in Feb 28, 2015 and concluded by 05/29/2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Doyle Fuson — Kentucky, 15-60237


ᐅ James Danny Gaddy, Kentucky

Address: 284 George St Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-60017-jms: "The bankruptcy filing by James Danny Gaddy, undertaken in Jan 9, 2012 in Somerset, KY under Chapter 7, concluded with discharge in 2012-04-10 after liquidating assets."
James Danny Gaddy — Kentucky, 12-60017


ᐅ Joyce H Gaines, Kentucky

Address: 800 Slate Branch Spur Somerset, KY 42503

Brief Overview of Bankruptcy Case 11-60570-jms: "Somerset, KY resident Joyce H Gaines's 04.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Joyce H Gaines — Kentucky, 11-60570


ᐅ Anita Dianne Galbreath, Kentucky

Address: 210 Dogwood Ln Somerset, KY 42503-4144

Concise Description of Bankruptcy Case 2014-60560-grs7: "Anita Dianne Galbreath's Chapter 7 bankruptcy, filed in Somerset, KY in 2014-05-06, led to asset liquidation, with the case closing in 2014-08-04."
Anita Dianne Galbreath — Kentucky, 2014-60560


ᐅ Bevert Ray Galbreath, Kentucky

Address: 210 Dogwood Ln Somerset, KY 42503-4144

Concise Description of Bankruptcy Case 2014-60560-grs7: "The case of Bevert Ray Galbreath in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bevert Ray Galbreath — Kentucky, 2014-60560


ᐅ John Arthur Gallagher, Kentucky

Address: 204 Clements Ave Somerset, KY 42501

Bankruptcy Case 13-60259-grs Overview: "John Arthur Gallagher's bankruptcy, initiated in February 2013 and concluded by June 1, 2013 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Arthur Gallagher — Kentucky, 13-60259


ᐅ Michael Shannon Gallagher, Kentucky

Address: PO Box 37 Somerset, KY 42502

Bankruptcy Case 11-60771-jms Summary: "Somerset, KY resident Michael Shannon Gallagher's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Michael Shannon Gallagher — Kentucky, 11-60771


ᐅ Ronald Galloway, Kentucky

Address: 934 W Highway 80 Somerset, KY 42503

Bankruptcy Case 10-60357-jms Summary: "The bankruptcy record of Ronald Galloway from Somerset, KY, shows a Chapter 7 case filed in 03/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
Ronald Galloway — Kentucky, 10-60357


ᐅ William Alfred Gambill, Kentucky

Address: 136 Woodland Trl Somerset, KY 42501

Bankruptcy Case 12-60500-jms Summary: "The bankruptcy record of William Alfred Gambill from Somerset, KY, shows a Chapter 7 case filed in April 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2012."
William Alfred Gambill — Kentucky, 12-60500


ᐅ James Edwin Gastineau, Kentucky

Address: 1115 Highway 192 Somerset, KY 42501

Bankruptcy Case 11-60097-jms Overview: "James Edwin Gastineau's bankruptcy, initiated in 01/27/2011 and concluded by 05/15/2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edwin Gastineau — Kentucky, 11-60097


ᐅ James Gibson, Kentucky

Address: 112 Marydale Ave Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 10-60940-jms: "The case of James Gibson in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Gibson — Kentucky, 10-60940


ᐅ Tammy Rene Gibson, Kentucky

Address: 221 Oak Hill Rd Somerset, KY 42503-3530

Concise Description of Bankruptcy Case 15-60061-grs7: "Somerset, KY resident Tammy Rene Gibson's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2015."
Tammy Rene Gibson — Kentucky, 15-60061


ᐅ Jerry David Gibson, Kentucky

Address: 221 Oak Hill Rd Somerset, KY 42503-3530

Bankruptcy Case 15-60061-grs Summary: "The bankruptcy filing by Jerry David Gibson, undertaken in 01.21.2015 in Somerset, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Jerry David Gibson — Kentucky, 15-60061


ᐅ Frank C Gibson, Kentucky

Address: 211 Hope Way Somerset, KY 42501-3826

Bankruptcy Case 15-60334-grs Summary: "Frank C Gibson's bankruptcy, initiated in 03/20/2015 and concluded by June 2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank C Gibson — Kentucky, 15-60334


ᐅ Angela Gibson, Kentucky

Address: 403 Westgate Dr Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 10-60783-jms: "The bankruptcy record of Angela Gibson from Somerset, KY, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Angela Gibson — Kentucky, 10-60783


ᐅ Christine Gillespie, Kentucky

Address: 100 Oakdale Ct Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 10-61052-jms: "The case of Christine Gillespie in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Gillespie — Kentucky, 10-61052


ᐅ Phillip Oady Gilliam, Kentucky

Address: 538 S Coal Pit Rd Somerset, KY 42501

Bankruptcy Case 11-61114-jms Summary: "The case of Phillip Oady Gilliam in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Oady Gilliam — Kentucky, 11-61114


ᐅ David Girdler, Kentucky

Address: 1305 Highway 1674 Somerset, KY 42503

Brief Overview of Bankruptcy Case 10-61057-jms: "Somerset, KY resident David Girdler's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
David Girdler — Kentucky, 10-61057


ᐅ Terry Girdler, Kentucky

Address: PO Box 673 Somerset, KY 42502

Snapshot of U.S. Bankruptcy Proceeding Case 10-60071-jms: "In Somerset, KY, Terry Girdler filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2010."
Terry Girdler — Kentucky, 10-60071


ᐅ Jeffrey Gleason, Kentucky

Address: 433 Woodland Trl Somerset, KY 42501

Brief Overview of Bankruptcy Case 10-61553-jms: "Jeffrey Gleason's bankruptcy, initiated in October 7, 2010 and concluded by 01.23.2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Gleason — Kentucky, 10-61553