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 Sandra Kay Savelli, Kentucky

Address: 107 Deck Dr # B Somerset, KY 42503

Brief Overview of Bankruptcy Case 11-60281-jms: "In Somerset, KY, Sandra Kay Savelli filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
Sandra Kay Savelli — Kentucky, 11-60281


ᐅ Christopher Lee Scalf, Kentucky

Address: 548 Hideaway Dr # 2 Somerset, KY 42503

Concise Description of Bankruptcy Case 11-61072-jms7: "The case of Christopher Lee Scalf in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Scalf — Kentucky, 11-61072


ᐅ Samuel Scharbrough, Kentucky

Address: 1103 Trails End Somerset, KY 42503-6300

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61147-grs: "The bankruptcy filing by Samuel Scharbrough, undertaken in Sep 26, 2014 in Somerset, KY under Chapter 7, concluded with discharge in 12/25/2014 after liquidating assets."
Samuel Scharbrough — Kentucky, 2014-61147


ᐅ Mary Louise Scott, Kentucky

Address: 3909 Castlewood Ct Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 13-60334-grs: "In a Chapter 7 bankruptcy case, Mary Louise Scott from Somerset, KY, saw her proceedings start in 03/06/2013 and complete by June 2013, involving asset liquidation."
Mary Louise Scott — Kentucky, 13-60334


ᐅ Lora Lynn Scrimager, Kentucky

Address: 303 Meece St Somerset, KY 42503-1457

Bankruptcy Case 15-60362-grs Summary: "Lora Lynn Scrimager's Chapter 7 bankruptcy, filed in Somerset, KY in 2015-03-23, led to asset liquidation, with the case closing in Jun 21, 2015."
Lora Lynn Scrimager — Kentucky, 15-60362


ᐅ Lucas Wayne Scrimager, Kentucky

Address: 301 Woodland Trl Somerset, KY 42501

Bankruptcy Case 12-60339-jms Overview: "In a Chapter 7 bankruptcy case, Lucas Wayne Scrimager from Somerset, KY, saw his proceedings start in Mar 14, 2012 and complete by June 30, 2012, involving asset liquidation."
Lucas Wayne Scrimager — Kentucky, 12-60339


ᐅ Lori A Scruggs, Kentucky

Address: 8 Grundy Meadows Dr Somerset, KY 42501

Bankruptcy Case 2014-60599-grs Summary: "Lori A Scruggs's bankruptcy, initiated in May 16, 2014 and concluded by August 2014 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Scruggs — Kentucky, 2014-60599


ᐅ Brenda Seals, Kentucky

Address: 302 Hail Knob Rd Apt 304 Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 13-60633-grs: "The case of Brenda Seals in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Seals — Kentucky, 13-60633


ᐅ Bryan Michael Sears, Kentucky

Address: 22 Errin Dr Somerset, KY 42503-4922

Bankruptcy Case 15-61511-grs Overview: "Bryan Michael Sears's Chapter 7 bankruptcy, filed in Somerset, KY in December 21, 2015, led to asset liquidation, with the case closing in 03.20.2016."
Bryan Michael Sears — Kentucky, 15-61511


ᐅ Charles Sears, Kentucky

Address: 31 Kevins Way Somerset, KY 42503

Brief Overview of Bankruptcy Case 10-60189-jms: "In Somerset, KY, Charles Sears filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-18."
Charles Sears — Kentucky, 10-60189


ᐅ Charles E Sears, Kentucky

Address: 192 Ridgewood Cir Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-60223-jms: "Charles E Sears's Chapter 7 bankruptcy, filed in Somerset, KY in 2012-02-24, led to asset liquidation, with the case closing in 06/11/2012."
Charles E Sears — Kentucky, 12-60223


ᐅ Derrick Sears, Kentucky

Address: 2012 Kimberly Dr Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 09-61837-jms: "The bankruptcy record of Derrick Sears from Somerset, KY, shows a Chapter 7 case filed in Nov 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-14."
Derrick Sears — Kentucky, 09-61837


ᐅ John David Sears, Kentucky

Address: 208 N Vine St Somerset, KY 42501

Brief Overview of Bankruptcy Case 11-61698-jms: "In a Chapter 7 bankruptcy case, John David Sears from Somerset, KY, saw his proceedings start in December 19, 2011 and complete by Apr 5, 2012, involving asset liquidation."
John David Sears — Kentucky, 11-61698


ᐅ Dallas Segars, Kentucky

Address: 108 Murrell Ave Somerset, KY 42503

Bankruptcy Case 09-61531-jms Overview: "The bankruptcy record of Dallas Segars from Somerset, KY, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-14."
Dallas Segars — Kentucky, 09-61531


ᐅ Sara Ann Segars, Kentucky

Address: 108 Murrell Ave Somerset, KY 42503

Brief Overview of Bankruptcy Case 12-61328-grs: "The case of Sara Ann Segars in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Ann Segars — Kentucky, 12-61328


ᐅ Sharon Lynn Sellers, Kentucky

Address: 245 White Oak Cir Apt B3 Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 13-61630-grs: "The bankruptcy filing by Sharon Lynn Sellers, undertaken in 2013-12-23 in Somerset, KY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Sharon Lynn Sellers — Kentucky, 13-61630


ᐅ Lois J Sewell, Kentucky

Address: 170 Oscar Carter Rd Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-61166-grs: "The bankruptcy record of Lois J Sewell from Somerset, KY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2013."
Lois J Sewell — Kentucky, 12-61166


ᐅ Richard Z Sewell, Kentucky

Address: 170 Oscar Carter Rd Somerset, KY 42503

Brief Overview of Bankruptcy Case 11-60822-jms: "In a Chapter 7 bankruptcy case, Richard Z Sewell from Somerset, KY, saw their proceedings start in June 7, 2011 and complete by 09.23.2011, involving asset liquidation."
Richard Z Sewell — Kentucky, 11-60822


ᐅ Calvin Tyler Sexton, Kentucky

Address: 325 Patterson Branch Rd Somerset, KY 42503

Bankruptcy Case 12-60069-jms Overview: "The bankruptcy record of Calvin Tyler Sexton from Somerset, KY, shows a Chapter 7 case filed in 01.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-12."
Calvin Tyler Sexton — Kentucky, 12-60069


ᐅ Billy Kirk Shadoan, Kentucky

Address: 271 Wtlo Rd Somerset, KY 42503-3728

Bankruptcy Case 14-60639-grs Overview: "Billy Kirk Shadoan's Chapter 7 bankruptcy, filed in Somerset, KY in 05.28.2014, led to asset liquidation, with the case closing in August 2014."
Billy Kirk Shadoan — Kentucky, 14-60639


ᐅ Robert Scott Shadoan, Kentucky

Address: 82 Hidden Spring Dr Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 13-61557-grs: "Robert Scott Shadoan's bankruptcy, initiated in 2013-12-05 and concluded by March 11, 2014 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Scott Shadoan — Kentucky, 13-61557


ᐅ Joseph Donald Shaffer, Kentucky

Address: 68 Lantern Ct Somerset, KY 42503-4188

Concise Description of Bankruptcy Case 14-61483-grs7: "Somerset, KY resident Joseph Donald Shaffer's 12/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Joseph Donald Shaffer — Kentucky, 14-61483


ᐅ Paula Elaine Shannon, Kentucky

Address: 4176 W Highway 80 Somerset, KY 42503-3761

Brief Overview of Bankruptcy Case 2014-60998-grs: "Paula Elaine Shannon's bankruptcy, initiated in 08.19.2014 and concluded by November 2014 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Elaine Shannon — Kentucky, 2014-60998


ᐅ Mark Shea, Kentucky

Address: 274 Suits US Dr Apt 3 Somerset, KY 42503

Concise Description of Bankruptcy Case 09-61307-jms7: "In a Chapter 7 bankruptcy case, Mark Shea from Somerset, KY, saw their proceedings start in Aug 26, 2009 and complete by 2010-01-12, involving asset liquidation."
Mark Shea — Kentucky, 09-61307


ᐅ Ryan E Shelton, Kentucky

Address: 321 N Maple St Apt 1 Somerset, KY 42501

Bankruptcy Case 13-60694-grs Overview: "The case of Ryan E Shelton in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan E Shelton — Kentucky, 13-60694


ᐅ Gary E Shelton, Kentucky

Address: 140 S Central Ave Somerset, KY 42501

Brief Overview of Bankruptcy Case 12-60648-jms: "The case of Gary E Shelton in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary E Shelton — Kentucky, 12-60648


ᐅ Michael Shepherd, Kentucky

Address: 420 Meadow Dr Somerset, KY 42503

Bankruptcy Case 10-60364-jms Summary: "In Somerset, KY, Michael Shepherd filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Michael Shepherd — Kentucky, 10-60364


ᐅ Alyson Jyl Shepherd, Kentucky

Address: 82 Spring View Dr Somerset, KY 42503-6250

Concise Description of Bankruptcy Case 2014-60817-grs7: "In Somerset, KY, Alyson Jyl Shepherd filed for Chapter 7 bankruptcy in 2014-07-04. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2014."
Alyson Jyl Shepherd — Kentucky, 2014-60817


ᐅ Michael Timothy Shepherd, Kentucky

Address: 329 Lewis Brown Dr Somerset, KY 42503-9707

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60817-grs: "In Somerset, KY, Michael Timothy Shepherd filed for Chapter 7 bankruptcy in 07/04/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2014."
Michael Timothy Shepherd — Kentucky, 2014-60817


ᐅ Darel Jean Sherman, Kentucky

Address: 205 Sallee St Somerset, KY 42501-2354

Concise Description of Bankruptcy Case 15-60768-grs7: "In a Chapter 7 bankruptcy case, Darel Jean Sherman from Somerset, KY, saw their proceedings start in 06/16/2015 and complete by 09.14.2015, involving asset liquidation."
Darel Jean Sherman — Kentucky, 15-60768


ᐅ Karin Helga Sievers, Kentucky

Address: 218 Wahle St Somerset, KY 42501-2155

Bankruptcy Case 15-60683-grs Summary: "In a Chapter 7 bankruptcy case, Karin Helga Sievers from Somerset, KY, saw her proceedings start in 2015-05-28 and complete by August 26, 2015, involving asset liquidation."
Karin Helga Sievers — Kentucky, 15-60683


ᐅ Rodney Bruce Sievers, Kentucky

Address: 218 Wahle St Somerset, KY 42501-2155

Concise Description of Bankruptcy Case 15-60683-grs7: "The bankruptcy filing by Rodney Bruce Sievers, undertaken in May 2015 in Somerset, KY under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Rodney Bruce Sievers — Kentucky, 15-60683


ᐅ Johnny Marvin Silvers, Kentucky

Address: 120 Park Ave Somerset, KY 42501

Bankruptcy Case 11-60117-jms Overview: "The bankruptcy record of Johnny Marvin Silvers from Somerset, KY, shows a Chapter 7 case filed in February 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Johnny Marvin Silvers — Kentucky, 11-60117


ᐅ Pamela Jean Silvers, Kentucky

Address: 2049 Monticello Rd Apt 24 Somerset, KY 42501-3077

Bankruptcy Case 15-61423-grs Summary: "In a Chapter 7 bankruptcy case, Pamela Jean Silvers from Somerset, KY, saw her proceedings start in 11/23/2015 and complete by 2016-02-21, involving asset liquidation."
Pamela Jean Silvers — Kentucky, 15-61423


ᐅ Sandra Lynn Simpson, Kentucky

Address: 1390 Ferry Rd Somerset, KY 42503-9715

Bankruptcy Case 15-60946-grs Summary: "The case of Sandra Lynn Simpson in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lynn Simpson — Kentucky, 15-60946


ᐅ Debra Sue Simpson, Kentucky

Address: 201 Enchanted Dr Somerset, KY 42503-6248

Brief Overview of Bankruptcy Case 2014-60618-grs: "The case of Debra Sue Simpson in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Sue Simpson — Kentucky, 2014-60618


ᐅ Bonnie Simpson, Kentucky

Address: 616 Bourne Ave Somerset, KY 42501-1936

Bankruptcy Case 16-60158-grs Overview: "The bankruptcy record of Bonnie Simpson from Somerset, KY, shows a Chapter 7 case filed in 02/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Bonnie Simpson — Kentucky, 16-60158


ᐅ Dudley Alan Simpson, Kentucky

Address: 1390 Ferry Rd Somerset, KY 42503-9715

Bankruptcy Case 15-60946-grs Overview: "In Somerset, KY, Dudley Alan Simpson filed for Chapter 7 bankruptcy in July 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2015."
Dudley Alan Simpson — Kentucky, 15-60946


ᐅ Sondra J Singleton, Kentucky

Address: 203 E Limestone St Somerset, KY 42501-1471

Bankruptcy Case 14-60173-grs Overview: "The bankruptcy record of Sondra J Singleton from Somerset, KY, shows a Chapter 7 case filed in 02/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2014."
Sondra J Singleton — Kentucky, 14-60173


ᐅ David Franklin Sisson, Kentucky

Address: 104 Ridgeview Dr Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-60581-jms: "David Franklin Sisson's Chapter 7 bankruptcy, filed in Somerset, KY in 05/02/2012, led to asset liquidation, with the case closing in August 18, 2012."
David Franklin Sisson — Kentucky, 12-60581


ᐅ Sterling Sizemore, Kentucky

Address: 315 Clifty St Somerset, KY 42501

Brief Overview of Bankruptcy Case 10-61053-jms: "Somerset, KY resident Sterling Sizemore's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2010."
Sterling Sizemore — Kentucky, 10-61053


ᐅ Timothy O Sizemore, Kentucky

Address: 112 Ping St Somerset, KY 42501-1174

Bankruptcy Case 14-60367-grs Summary: "The bankruptcy filing by Timothy O Sizemore, undertaken in 2014-03-20 in Somerset, KY under Chapter 7, concluded with discharge in 06/18/2014 after liquidating assets."
Timothy O Sizemore — Kentucky, 14-60367


ᐅ Natasha Skeens, Kentucky

Address: 76 1st Radio Ln Apt 2 Somerset, KY 42503

Bankruptcy Case 09-62092-jms Summary: "In Somerset, KY, Natasha Skeens filed for Chapter 7 bankruptcy in Dec 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-28."
Natasha Skeens — Kentucky, 09-62092


ᐅ Gary Dale Slaven, Kentucky

Address: 210 Cumberland Ave Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-61558-grs: "In Somerset, KY, Gary Dale Slaven filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-02."
Gary Dale Slaven — Kentucky, 12-61558


ᐅ Larry Slavey, Kentucky

Address: 104 Offutt St Somerset, KY 42501

Concise Description of Bankruptcy Case 10-60167-jms7: "The bankruptcy filing by Larry Slavey, undertaken in 2010-02-08 in Somerset, KY under Chapter 7, concluded with discharge in May 15, 2010 after liquidating assets."
Larry Slavey — Kentucky, 10-60167


ᐅ Melinda Lynn Slavey, Kentucky

Address: 58 Meadowcrest Dr Somerset, KY 42503-6243

Bankruptcy Case 14-60243-grs Summary: "In a Chapter 7 bankruptcy case, Melinda Lynn Slavey from Somerset, KY, saw her proceedings start in February 26, 2014 and complete by 2014-05-27, involving asset liquidation."
Melinda Lynn Slavey — Kentucky, 14-60243


ᐅ Teresa Faye Smiley, Kentucky

Address: 1114 Barnesburg Rd Somerset, KY 42503-5054

Snapshot of U.S. Bankruptcy Proceeding Case 16-60052-grs: "In a Chapter 7 bankruptcy case, Teresa Faye Smiley from Somerset, KY, saw her proceedings start in January 25, 2016 and complete by April 2016, involving asset liquidation."
Teresa Faye Smiley — Kentucky, 16-60052


ᐅ Amanda Kay Smith, Kentucky

Address: 29 Harris Linville Rd Somerset, KY 42501-5528

Bankruptcy Case 16-60196-grs Overview: "In Somerset, KY, Amanda Kay Smith filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Amanda Kay Smith — Kentucky, 16-60196


ᐅ Jr Kenneth Ray Sterns, Kentucky

Address: 93 Diamond Rd Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 13-61009-grs: "Jr Kenneth Ray Sterns's Chapter 7 bankruptcy, filed in Somerset, KY in August 5, 2013, led to asset liquidation, with the case closing in 11.09.2013."
Jr Kenneth Ray Sterns — Kentucky, 13-61009


ᐅ Franki N Stevens, Kentucky

Address: 27 Creekview Dr Somerset, KY 42503

Brief Overview of Bankruptcy Case 12-60456-jms: "The case of Franki N Stevens in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franki N Stevens — Kentucky, 12-60456


ᐅ Jr Anthony Stevens, Kentucky

Address: 228 Leras Way Somerset, KY 42501

Brief Overview of Bankruptcy Case 09-61406-jms: "The bankruptcy filing by Jr Anthony Stevens, undertaken in 2009-09-10 in Somerset, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Jr Anthony Stevens — Kentucky, 09-61406


ᐅ Jeffrey Ray Stevens, Kentucky

Address: 215 E Oak St Somerset, KY 42501-1443

Concise Description of Bankruptcy Case 14-60684-grs7: "The case of Jeffrey Ray Stevens in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Ray Stevens — Kentucky, 14-60684


ᐅ Christopher Edward Stewart, Kentucky

Address: 85 Falcon View Trl Somerset, KY 42501-9261

Bankruptcy Case 15-60066-grs Summary: "Somerset, KY resident Christopher Edward Stewart's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2015."
Christopher Edward Stewart — Kentucky, 15-60066


ᐅ Janet Gwyn Stewart, Kentucky

Address: 85 Falcon View Trl Somerset, KY 42501-9261

Brief Overview of Bankruptcy Case 15-60066-grs: "The case of Janet Gwyn Stewart in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Gwyn Stewart — Kentucky, 15-60066


ᐅ Wanda Fay Stewart, Kentucky

Address: 115 Hillcrest Ave Somerset, KY 42503-1527

Bankruptcy Case 15-60047-grs Summary: "Wanda Fay Stewart's bankruptcy, initiated in January 16, 2015 and concluded by Apr 16, 2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Fay Stewart — Kentucky, 15-60047


ᐅ Tamela Collins Stigall, Kentucky

Address: 1308 E Mount Vernon St Somerset, KY 42501

Bankruptcy Case 11-60482-jms Overview: "In a Chapter 7 bankruptcy case, Tamela Collins Stigall from Somerset, KY, saw her proceedings start in Mar 31, 2011 and complete by July 2011, involving asset liquidation."
Tamela Collins Stigall — Kentucky, 11-60482


ᐅ Anne T Stirling, Kentucky

Address: 289 Fox Haven Dr Somerset, KY 42501

Bankruptcy Case 13-61432-grs Summary: "Somerset, KY resident Anne T Stirling's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Anne T Stirling — Kentucky, 13-61432


ᐅ Ronni Rachelle Stirling, Kentucky

Address: 440 Whisper Woods Dr Somerset, KY 42503-9747

Bankruptcy Case 16-60279-grs Overview: "Ronni Rachelle Stirling's Chapter 7 bankruptcy, filed in Somerset, KY in 03/14/2016, led to asset liquidation, with the case closing in 2016-06-12."
Ronni Rachelle Stirling — Kentucky, 16-60279


ᐅ Katrena Louiese Stogsdill, Kentucky

Address: 3269 Piney Grove Rd Somerset, KY 42501

Brief Overview of Bankruptcy Case 13-60523-grs: "The case of Katrena Louiese Stogsdill in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrena Louiese Stogsdill — Kentucky, 13-60523


ᐅ Lori Beth Stogsdill, Kentucky

Address: 32 Lynns Way Somerset, KY 42503-3798

Brief Overview of Bankruptcy Case 14-61350-grs: "The bankruptcy filing by Lori Beth Stogsdill, undertaken in 11/14/2014 in Somerset, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Lori Beth Stogsdill — Kentucky, 14-61350


ᐅ Adam Mckinnley Stone, Kentucky

Address: 487 Hacker Rd Somerset, KY 42503-4703

Snapshot of U.S. Bankruptcy Proceeding Case 15-60395-grs: "The bankruptcy record of Adam Mckinnley Stone from Somerset, KY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2015."
Adam Mckinnley Stone — Kentucky, 15-60395


ᐅ Eric R Stoops, Kentucky

Address: 102 Ol Stable Dr Somerset, KY 42503

Bankruptcy Case 12-60309-jms Summary: "In a Chapter 7 bankruptcy case, Eric R Stoops from Somerset, KY, saw their proceedings start in 03/09/2012 and complete by 06/25/2012, involving asset liquidation."
Eric R Stoops — Kentucky, 12-60309


ᐅ Amanda Lynn Stout, Kentucky

Address: 96 Spring View Dr Somerset, KY 42503-6250

Bankruptcy Case 14-61337-grs Overview: "Amanda Lynn Stout's Chapter 7 bankruptcy, filed in Somerset, KY in 2014-11-11, led to asset liquidation, with the case closing in February 2015."
Amanda Lynn Stout — Kentucky, 14-61337


ᐅ Mitchell Gayle Stout, Kentucky

Address: 96 Spring View Dr Somerset, KY 42503-6250

Snapshot of U.S. Bankruptcy Proceeding Case 14-61337-grs: "In a Chapter 7 bankruptcy case, Mitchell Gayle Stout from Somerset, KY, saw their proceedings start in November 11, 2014 and complete by February 2015, involving asset liquidation."
Mitchell Gayle Stout — Kentucky, 14-61337


ᐅ Kimberly Joyce Strehl, Kentucky

Address: 327 E Somerset Church Rd Apt 2 Somerset, KY 42503-5463

Bankruptcy Case 15-61034-grs Overview: "Somerset, KY resident Kimberly Joyce Strehl's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2015."
Kimberly Joyce Strehl — Kentucky, 15-61034


ᐅ Tonya Beth Stringer, Kentucky

Address: 3525 Ringgold Rd Somerset, KY 42503-4270

Brief Overview of Bankruptcy Case 16-60988-grs: "Tonya Beth Stringer's bankruptcy, initiated in Aug 9, 2016 and concluded by Nov 7, 2016 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Beth Stringer — Kentucky, 16-60988


ᐅ Harold Stringer, Kentucky

Address: 85 Country Ln Somerset, KY 42503

Bankruptcy Case 10-61020-jms Overview: "The case of Harold Stringer in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Stringer — Kentucky, 10-61020


ᐅ Reggie Stringer, Kentucky

Address: 691 Ferry Rd Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 10-61620-jms: "Reggie Stringer's Chapter 7 bankruptcy, filed in Somerset, KY in 10.25.2010, led to asset liquidation, with the case closing in February 2011."
Reggie Stringer — Kentucky, 10-61620


ᐅ Krystal Nicole Strunk, Kentucky

Address: 1123 Trails End Somerset, KY 42503-6300

Snapshot of U.S. Bankruptcy Proceeding Case 14-61318-grs: "The bankruptcy record of Krystal Nicole Strunk from Somerset, KY, shows a Chapter 7 case filed in 2014-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Krystal Nicole Strunk — Kentucky, 14-61318


ᐅ Roy Lee Strunk, Kentucky

Address: 979 Clay Hill Rd Somerset, KY 42501-5718

Bankruptcy Case 15-60666-grs Overview: "The bankruptcy filing by Roy Lee Strunk, undertaken in May 26, 2015 in Somerset, KY under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Roy Lee Strunk — Kentucky, 15-60666


ᐅ Thomas Wayne Strunk, Kentucky

Address: 1005 Ferry Rd Somerset, KY 42503-6210

Concise Description of Bankruptcy Case 08-60634-grs7: "Thomas Wayne Strunk, a resident of Somerset, KY, entered a Chapter 13 bankruptcy plan in May 14, 2008, culminating in its successful completion by 04/04/2013."
Thomas Wayne Strunk — Kentucky, 08-60634


ᐅ Tiffany L Strunk, Kentucky

Address: 3541 Highway 1675 Somerset, KY 42501

Concise Description of Bankruptcy Case 12-60942-grs7: "In Somerset, KY, Tiffany L Strunk filed for Chapter 7 bankruptcy in 08/03/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Tiffany L Strunk — Kentucky, 12-60942


ᐅ Deborah Jean Strunk, Kentucky

Address: 107 New Haven Ct Somerset, KY 42503

Concise Description of Bankruptcy Case 13-60784-grs7: "Deborah Jean Strunk's bankruptcy, initiated in Jun 18, 2013 and concluded by September 22, 2013 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Jean Strunk — Kentucky, 13-60784


ᐅ Gary L Strunk, Kentucky

Address: 1138 N Highway 1247 Somerset, KY 42503

Brief Overview of Bankruptcy Case 13-60524-grs: "In a Chapter 7 bankruptcy case, Gary L Strunk from Somerset, KY, saw their proceedings start in 2013-04-15 and complete by 07/20/2013, involving asset liquidation."
Gary L Strunk — Kentucky, 13-60524


ᐅ Jeffrey Michael Strunk, Kentucky

Address: 1123 Trails End Somerset, KY 42503-6300

Concise Description of Bankruptcy Case 14-61318-grs7: "Somerset, KY resident Jeffrey Michael Strunk's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2015."
Jeffrey Michael Strunk — Kentucky, 14-61318


ᐅ Jr Billy Strunk, Kentucky

Address: 104 Beecher St # 2 Somerset, KY 42501

Bankruptcy Case 10-61529-jms Overview: "In a Chapter 7 bankruptcy case, Jr Billy Strunk from Somerset, KY, saw their proceedings start in 10/03/2010 and complete by 01.19.2011, involving asset liquidation."
Jr Billy Strunk — Kentucky, 10-61529


ᐅ Bernard Julius Stuebgen, Kentucky

Address: 85 Falcon View Trl Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60945-grs: "In a Chapter 7 bankruptcy case, Bernard Julius Stuebgen from Somerset, KY, saw his proceedings start in Aug 3, 2012 and complete by November 2012, involving asset liquidation."
Bernard Julius Stuebgen — Kentucky, 12-60945


ᐅ Chad Curtis Stykes, Kentucky

Address: 3305 Ringgold Rd Somerset, KY 42503-4268

Bankruptcy Case 15-61544-grs Overview: "The case of Chad Curtis Stykes in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Curtis Stykes — Kentucky, 15-61544


ᐅ Samantha Ann Stykes, Kentucky

Address: 3305 Ringgold Rd Somerset, KY 42503-4268

Concise Description of Bankruptcy Case 15-61544-grs7: "Somerset, KY resident Samantha Ann Stykes's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2016."
Samantha Ann Stykes — Kentucky, 15-61544


ᐅ David Joshua Matthew Suiter, Kentucky

Address: 40 Joe Lewis Rd Somerset, KY 42503-6204

Brief Overview of Bankruptcy Case 16-60253-grs: "Somerset, KY resident David Joshua Matthew Suiter's 03.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2016."
David Joshua Matthew Suiter — Kentucky, 16-60253


ᐅ Carson Sullivan, Kentucky

Address: 101 Waycross St Somerset, KY 42501-4211

Snapshot of U.S. Bankruptcy Proceeding Case 16-60062-grs: "In Somerset, KY, Carson Sullivan filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Carson Sullivan — Kentucky, 16-60062


ᐅ Tracy Swint, Kentucky

Address: 1090 Acorn Ano Rd Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 10-60173-jms: "Tracy Swint's Chapter 7 bankruptcy, filed in Somerset, KY in Feb 9, 2010, led to asset liquidation, with the case closing in 2010-05-16."
Tracy Swint — Kentucky, 10-60173


ᐅ Mary Jean Taft, Kentucky

Address: 132 Lookout St Apt 1 Somerset, KY 42501-1790

Brief Overview of Bankruptcy Case 15-60592-grs: "Mary Jean Taft's bankruptcy, initiated in May 9, 2015 and concluded by Aug 7, 2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jean Taft — Kentucky, 15-60592


ᐅ Sandra Lynne Tarter, Kentucky

Address: 74 Mark St Somerset, KY 42503-6316

Bankruptcy Case 2014-61260-grs Overview: "In a Chapter 7 bankruptcy case, Sandra Lynne Tarter from Somerset, KY, saw her proceedings start in 10.22.2014 and complete by 2015-01-20, involving asset liquidation."
Sandra Lynne Tarter — Kentucky, 2014-61260


ᐅ Kari L Taylor, Kentucky

Address: 224 S Central Ave Somerset, KY 42501-2110

Bankruptcy Case 15-60889-grs Summary: "Kari L Taylor's bankruptcy, initiated in July 2015 and concluded by 10/14/2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari L Taylor — Kentucky, 15-60889


ᐅ Travis Daniel Taylor, Kentucky

Address: 625 Chimney Rock Church Rd Somerset, KY 42501

Bankruptcy Case 11-61320-jms Overview: "Travis Daniel Taylor's Chapter 7 bankruptcy, filed in Somerset, KY in 09.30.2011, led to asset liquidation, with the case closing in 01.16.2012."
Travis Daniel Taylor — Kentucky, 11-61320


ᐅ Ronald Allan Taylor, Kentucky

Address: 295 Taylor Ln Somerset, KY 42503-5360

Bankruptcy Case 15-60210-grs Overview: "The bankruptcy filing by Ronald Allan Taylor, undertaken in February 2015 in Somerset, KY under Chapter 7, concluded with discharge in 05.26.2015 after liquidating assets."
Ronald Allan Taylor — Kentucky, 15-60210


ᐅ Kevin Dean Taylor, Kentucky

Address: 109 Broadway St Somerset, KY 42501

Bankruptcy Case 13-60316-grs Summary: "Somerset, KY resident Kevin Dean Taylor's March 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2013."
Kevin Dean Taylor — Kentucky, 13-60316


ᐅ Jesse Kendall Taylor, Kentucky

Address: 224 S Central Ave Somerset, KY 42501-2110

Snapshot of U.S. Bankruptcy Proceeding Case 15-60889-grs: "The bankruptcy record of Jesse Kendall Taylor from Somerset, KY, shows a Chapter 7 case filed in 07.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2015."
Jesse Kendall Taylor — Kentucky, 15-60889


ᐅ Jennifer L Telles, Kentucky

Address: 106 Sycamore Trl Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60332-jms: "Jennifer L Telles's bankruptcy, initiated in 2012-03-13 and concluded by June 29, 2012 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Telles — Kentucky, 12-60332


ᐅ Joseph Wade Thacker, Kentucky

Address: 382 Woodland Trl Somerset, KY 42501-9213

Bankruptcy Case 15-60750-grs Summary: "In Somerset, KY, Joseph Wade Thacker filed for Chapter 7 bankruptcy in 06.10.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Joseph Wade Thacker — Kentucky, 15-60750


ᐅ Corna Thacker, Kentucky

Address: 214 Apache Trl Somerset, KY 42501

Concise Description of Bankruptcy Case 09-62071-jms7: "The bankruptcy record of Corna Thacker from Somerset, KY, shows a Chapter 7 case filed in Dec 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2010."
Corna Thacker — Kentucky, 09-62071


ᐅ Judy K Thomas, Kentucky

Address: PO Box 151 Somerset, KY 42502

Brief Overview of Bankruptcy Case 11-60612-jms: "In a Chapter 7 bankruptcy case, Judy K Thomas from Somerset, KY, saw her proceedings start in Apr 26, 2011 and complete by 08.12.2011, involving asset liquidation."
Judy K Thomas — Kentucky, 11-60612


ᐅ Leah Thomas, Kentucky

Address: 1635 Colo Grade Rd Somerset, KY 42501

Brief Overview of Bankruptcy Case 10-61471-jms: "In a Chapter 7 bankruptcy case, Leah Thomas from Somerset, KY, saw her proceedings start in 09/23/2010 and complete by 01.09.2011, involving asset liquidation."
Leah Thomas — Kentucky, 10-61471


ᐅ Angela Kay Thomas, Kentucky

Address: 420 Hacker Rd Apt 1 Somerset, KY 42503-4703

Bankruptcy Case 15-61543-grs Overview: "The bankruptcy record of Angela Kay Thomas from Somerset, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2016."
Angela Kay Thomas — Kentucky, 15-61543


ᐅ Carl Gene Thomas, Kentucky

Address: 411 Mckenzie Rd Somerset, KY 42503-5046

Snapshot of U.S. Bankruptcy Proceeding Case 14-60234-grs: "The case of Carl Gene Thomas in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Gene Thomas — Kentucky, 14-60234


ᐅ Carol M Thompson, Kentucky

Address: 780 Joe Lewis Rd Somerset, KY 42503

Bankruptcy Case 11-60744-jms Overview: "In a Chapter 7 bankruptcy case, Carol M Thompson from Somerset, KY, saw their proceedings start in 2011-05-23 and complete by August 2011, involving asset liquidation."
Carol M Thompson — Kentucky, 11-60744


ᐅ Lamar Steven Thomsen, Kentucky

Address: 502 Frederick St Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60402-jms: "The bankruptcy filing by Lamar Steven Thomsen, undertaken in 03.27.2012 in Somerset, KY under Chapter 7, concluded with discharge in July 13, 2012 after liquidating assets."
Lamar Steven Thomsen — Kentucky, 12-60402


ᐅ Randall Tippett, Kentucky

Address: 82 Old Rush Branch Rd Somerset, KY 42501

Bankruptcy Case 09-61571-jms Summary: "Randall Tippett's bankruptcy, initiated in October 1, 2009 and concluded by 01/28/2010 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Tippett — Kentucky, 09-61571


ᐅ Brandon Craig Todd, Kentucky

Address: PO Box 497 Somerset, KY 42502-0497

Bankruptcy Case 14-61289-grs Overview: "The bankruptcy filing by Brandon Craig Todd, undertaken in 10/30/2014 in Somerset, KY under Chapter 7, concluded with discharge in 01/28/2015 after liquidating assets."
Brandon Craig Todd — Kentucky, 14-61289