personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Shore, 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 Susan Lynn Abrams, Kentucky

Address: 41 Dee St South Shore, KY 41175

Bankruptcy Case 3:13-bk-30027 Summary: "In a Chapter 7 bankruptcy case, Susan Lynn Abrams from South Shore, KY, saw her proceedings start in 2013-01-23 and complete by April 29, 2013, involving asset liquidation."
Susan Lynn Abrams — Kentucky, 3:13-bk-30027


ᐅ Harold E Barton, Kentucky

Address: 499 Siloam Ln South Shore, KY 41175

Snapshot of U.S. Bankruptcy Proceeding Case 12-10472-grs: "In a Chapter 7 bankruptcy case, Harold E Barton from South Shore, KY, saw their proceedings start in Nov 7, 2012 and complete by 02.11.2013, involving asset liquidation."
Harold E Barton — Kentucky, 12-10472


ᐅ Andre Beach, Kentucky

Address: 227 Willard Ln South Shore, KY 41175

Bankruptcy Case 10-10590-jms Summary: "In a Chapter 7 bankruptcy case, Andre Beach from South Shore, KY, saw their proceedings start in November 2010 and complete by 02/17/2011, involving asset liquidation."
Andre Beach — Kentucky, 10-10590


ᐅ Willadean Bentley, Kentucky

Address: PO Box 290 South Shore, KY 41175

Bankruptcy Case 12-10455-grs Overview: "Willadean Bentley's bankruptcy, initiated in October 24, 2012 and concluded by 2013-01-28 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willadean Bentley — Kentucky, 12-10455


ᐅ David L Bevis, Kentucky

Address: 129 Socks Ln South Shore, KY 41175

Snapshot of U.S. Bankruptcy Proceeding Case 12-10104-jms: "David L Bevis's bankruptcy, initiated in Mar 7, 2012 and concluded by June 23, 2012 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Bevis — Kentucky, 12-10104


ᐅ Basil Joseph Browning, Kentucky

Address: 122 Browning Ln South Shore, KY 41175-9191

Bankruptcy Case 14-10210-grs Summary: "South Shore, KY resident Basil Joseph Browning's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Basil Joseph Browning — Kentucky, 14-10210


ᐅ Jason Shane Bryant, Kentucky

Address: 96 Hicks Loop South Shore, KY 41175-9056

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10364-grs: "South Shore, KY resident Jason Shane Bryant's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Jason Shane Bryant — Kentucky, 2014-10364


ᐅ Kevin D Bush, Kentucky

Address: 141 Piatt St South Shore, KY 41175

Bankruptcy Case 11-10153-jms Overview: "In a Chapter 7 bankruptcy case, Kevin D Bush from South Shore, KY, saw their proceedings start in 03.23.2011 and complete by 2011-07-09, involving asset liquidation."
Kevin D Bush — Kentucky, 11-10153


ᐅ Arica Michelle Chapman, Kentucky

Address: 6840 State Route 7 South Shore, KY 41175-8845

Concise Description of Bankruptcy Case 15-10169-grs7: "Arica Michelle Chapman's bankruptcy, initiated in 2015-05-15 and concluded by August 2015 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arica Michelle Chapman — Kentucky, 15-10169


ᐅ David Shaun Chapman, Kentucky

Address: 6840 State Route 7 South Shore, KY 41175-8845

Bankruptcy Case 15-10169-grs Overview: "The bankruptcy record of David Shaun Chapman from South Shore, KY, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
David Shaun Chapman — Kentucky, 15-10169


ᐅ James C Clark, Kentucky

Address: 20 Bishop St South Shore, KY 41175

Concise Description of Bankruptcy Case 11-10305-jms7: "James C Clark's Chapter 7 bankruptcy, filed in South Shore, KY in June 22, 2011, led to asset liquidation, with the case closing in September 27, 2011."
James C Clark — Kentucky, 11-10305


ᐅ Robert Eugene Conley, Kentucky

Address: 75 Antique Loop South Shore, KY 41175-9659

Bankruptcy Case 3:15-bk-30126 Overview: "The bankruptcy record of Robert Eugene Conley from South Shore, KY, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Robert Eugene Conley — Kentucky, 3:15-bk-30126


ᐅ Casondra Lyn Conley, Kentucky

Address: 75 Antique Loop South Shore, KY 41175-9659

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30126: "In South Shore, KY, Casondra Lyn Conley filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Casondra Lyn Conley — Kentucky, 3:15-bk-30126


ᐅ Ray Danos, Kentucky

Address: 110 Sunshine Ln South Shore, KY 41175

Bankruptcy Case 09-10619-jms Overview: "The bankruptcy filing by Ray Danos, undertaken in 10.13.2009 in South Shore, KY under Chapter 7, concluded with discharge in Jan 17, 2010 after liquidating assets."
Ray Danos — Kentucky, 09-10619


ᐅ Lou Ella Eves, Kentucky

Address: 84 Sunset Dr South Shore, KY 41175

Concise Description of Bankruptcy Case 13-10372-grs7: "The case of Lou Ella Eves in South Shore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lou Ella Eves — Kentucky, 13-10372


ᐅ Jeremiah B Fugate, Kentucky

Address: 70 Nell Rd South Shore, KY 41175-8575

Snapshot of U.S. Bankruptcy Proceeding Case 14-10204-grs: "Jeremiah B Fugate's Chapter 7 bankruptcy, filed in South Shore, KY in May 23, 2014, led to asset liquidation, with the case closing in 08/21/2014."
Jeremiah B Fugate — Kentucky, 14-10204


ᐅ Jeremiah B Fugate, Kentucky

Address: 70 Nell Rd South Shore, KY 41175-8575

Bankruptcy Case 2014-10204-grs Overview: "In South Shore, KY, Jeremiah B Fugate filed for Chapter 7 bankruptcy in 05/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2014."
Jeremiah B Fugate — Kentucky, 2014-10204


ᐅ Michael C Fuller, Kentucky

Address: 39 Irving Ln South Shore, KY 41175

Concise Description of Bankruptcy Case 11-10562-jms7: "In a Chapter 7 bankruptcy case, Michael C Fuller from South Shore, KY, saw their proceedings start in 2011-12-16 and complete by 2012-04-02, involving asset liquidation."
Michael C Fuller — Kentucky, 11-10562


ᐅ Branden C Gabel, Kentucky

Address: 1325 State Route 784 South Shore, KY 41175

Brief Overview of Bankruptcy Case 11-10129-jms: "Branden C Gabel's Chapter 7 bankruptcy, filed in South Shore, KY in 2011-03-10, led to asset liquidation, with the case closing in Jun 26, 2011."
Branden C Gabel — Kentucky, 11-10129


ᐅ Jr Rickey Gifford, Kentucky

Address: 214 Eureka Rd South Shore, KY 41175

Brief Overview of Bankruptcy Case 10-10388-jms: "The bankruptcy record of Jr Rickey Gifford from South Shore, KY, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2010."
Jr Rickey Gifford — Kentucky, 10-10388


ᐅ Jewell E Gullett, Kentucky

Address: 2733 Beechy Crk South Shore, KY 41175

Bankruptcy Case 13-10037-grs Overview: "South Shore, KY resident Jewell E Gullett's Feb 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2013."
Jewell E Gullett — Kentucky, 13-10037


ᐅ Adam R Gumbert, Kentucky

Address: 1195 Plum Frk South Shore, KY 41175-8890

Brief Overview of Bankruptcy Case 16-10006-grs: "In a Chapter 7 bankruptcy case, Adam R Gumbert from South Shore, KY, saw their proceedings start in 01/08/2016 and complete by 2016-04-07, involving asset liquidation."
Adam R Gumbert — Kentucky, 16-10006


ᐅ Forence R Gumbert, Kentucky

Address: 1195 Plum Frk South Shore, KY 41175-8890

Snapshot of U.S. Bankruptcy Proceeding Case 16-10006-grs: "In South Shore, KY, Forence R Gumbert filed for Chapter 7 bankruptcy in January 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/07/2016."
Forence R Gumbert — Kentucky, 16-10006


ᐅ Jason Brett Gumbert, Kentucky

Address: 56 Hitchcock Dr South Shore, KY 41175-7929

Snapshot of U.S. Bankruptcy Proceeding Case 14-10107-grs: "South Shore, KY resident Jason Brett Gumbert's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2014."
Jason Brett Gumbert — Kentucky, 14-10107


ᐅ Sr Terry Hamilton, Kentucky

Address: 284 State Route 3117 South Shore, KY 41175

Bankruptcy Case 3:10-bk-31009 Overview: "The bankruptcy record of Sr Terry Hamilton from South Shore, KY, shows a Chapter 7 case filed in 12/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2011."
Sr Terry Hamilton — Kentucky, 3:10-bk-31009


ᐅ Maralyn Elizabeth Hannah, Kentucky

Address: 117 Boggs Ln South Shore, KY 41175-8134

Bankruptcy Case 3:2014-bk-30304 Summary: "In South Shore, KY, Maralyn Elizabeth Hannah filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Maralyn Elizabeth Hannah — Kentucky, 3:2014-bk-30304


ᐅ Brandon E Hayslip, Kentucky

Address: 108 Main St South Shore, KY 41175

Concise Description of Bankruptcy Case 13-10154-grs7: "The bankruptcy record of Brandon E Hayslip from South Shore, KY, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-21."
Brandon E Hayslip — Kentucky, 13-10154


ᐅ Gary Michael Hicks, Kentucky

Address: 15 Booten Ford Rd South Shore, KY 41175-7992

Bankruptcy Case 08-10616-grs Overview: "Chapter 13 bankruptcy for Gary Michael Hicks in South Shore, KY began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-02."
Gary Michael Hicks — Kentucky, 08-10616


ᐅ Jack Hixson, Kentucky

Address: 45 Hammond Ave South Shore, KY 41175

Snapshot of U.S. Bankruptcy Proceeding Case 13-10432-grs: "In a Chapter 7 bankruptcy case, Jack Hixson from South Shore, KY, saw their proceedings start in 2013-11-27 and complete by 2014-03-03, involving asset liquidation."
Jack Hixson — Kentucky, 13-10432


ᐅ Jamie D Holbrook, Kentucky

Address: 56 Seventh St South Shore, KY 41175-7871

Concise Description of Bankruptcy Case 2014-10260-grs7: "South Shore, KY resident Jamie D Holbrook's Jul 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2014."
Jamie D Holbrook — Kentucky, 2014-10260


ᐅ James Lewis Holcomb, Kentucky

Address: 7437 State Route 7 South Shore, KY 41175-8851

Concise Description of Bankruptcy Case 2014-10192-grs7: "In South Shore, KY, James Lewis Holcomb filed for Chapter 7 bankruptcy in 05/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2014."
James Lewis Holcomb — Kentucky, 2014-10192


ᐅ Joycelyn Barbara Huyler, Kentucky

Address: 88 Sams Ln South Shore, KY 41175

Concise Description of Bankruptcy Case 12-10197-jms7: "In South Shore, KY, Joycelyn Barbara Huyler filed for Chapter 7 bankruptcy in Apr 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Joycelyn Barbara Huyler — Kentucky, 12-10197


ᐅ Randall Keen, Kentucky

Address: PO Box 1013 South Shore, KY 41175

Bankruptcy Case 09-10531-jms Overview: "The bankruptcy record of Randall Keen from South Shore, KY, shows a Chapter 7 case filed in 2009-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Randall Keen — Kentucky, 09-10531


ᐅ Kathy Keen, Kentucky

Address: PO Box 1014 South Shore, KY 41175

Brief Overview of Bankruptcy Case 09-10558-jms: "South Shore, KY resident Kathy Keen's 2009-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-14."
Kathy Keen — Kentucky, 09-10558


ᐅ Jessica Kelly, Kentucky

Address: 80 W 4th Ave South Shore, KY 41175-8929

Bankruptcy Case 15-10029-grs Summary: "The bankruptcy record of Jessica Kelly from South Shore, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2015."
Jessica Kelly — Kentucky, 15-10029


ᐅ Margaret Gail Kelly, Kentucky

Address: 17 Great Holw South Shore, KY 41175

Brief Overview of Bankruptcy Case 12-10335-grs: "Margaret Gail Kelly's bankruptcy, initiated in 2012-08-09 and concluded by 11/25/2012 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Gail Kelly — Kentucky, 12-10335


ᐅ Dawn Klingener, Kentucky

Address: 94 Sams Ln South Shore, KY 41175

Brief Overview of Bankruptcy Case 10-10019-jms: "Dawn Klingener's Chapter 7 bankruptcy, filed in South Shore, KY in 2010-01-18, led to asset liquidation, with the case closing in Apr 24, 2010."
Dawn Klingener — Kentucky, 10-10019


ᐅ Todd Lindhurst, Kentucky

Address: 776 Southshore Dr South Shore, KY 41175

Bankruptcy Case 13-10283-grs Overview: "Todd Lindhurst's Chapter 7 bankruptcy, filed in South Shore, KY in 07.22.2013, led to asset liquidation, with the case closing in Oct 26, 2013."
Todd Lindhurst — Kentucky, 13-10283


ᐅ David R Lintz, Kentucky

Address: 84 Elizabeth Ln South Shore, KY 41175-7919

Brief Overview of Bankruptcy Case 2014-10300-grs: "The bankruptcy filing by David R Lintz, undertaken in 2014-08-18 in South Shore, KY under Chapter 7, concluded with discharge in Nov 16, 2014 after liquidating assets."
David R Lintz — Kentucky, 2014-10300


ᐅ Ellaree Lintz, Kentucky

Address: 84 Elizabeth Ln South Shore, KY 41175-7919

Snapshot of U.S. Bankruptcy Proceeding Case 14-10300-grs: "The case of Ellaree Lintz in South Shore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellaree Lintz — Kentucky, 14-10300


ᐅ Edward M Loan, Kentucky

Address: 4754 State Route 2070 South Shore, KY 41175-8356

Concise Description of Bankruptcy Case 07-10244-jms7: "Edward M Loan's South Shore, KY bankruptcy under Chapter 13 in 06/28/2007 led to a structured repayment plan, successfully discharged in 07/31/2012."
Edward M Loan — Kentucky, 07-10244


ᐅ Jeffrey I Lyons, Kentucky

Address: 112 Elmo Rd South Shore, KY 41175

Bankruptcy Case 13-10097-grs Overview: "The bankruptcy record of Jeffrey I Lyons from South Shore, KY, shows a Chapter 7 case filed in March 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Jeffrey I Lyons — Kentucky, 13-10097


ᐅ James Charles Mccracken, Kentucky

Address: 1825 Wingo Crk South Shore, KY 41175

Bankruptcy Case 13-10363-grs Overview: "The bankruptcy filing by James Charles Mccracken, undertaken in Oct 1, 2013 in South Shore, KY under Chapter 7, concluded with discharge in 01.05.2014 after liquidating assets."
James Charles Mccracken — Kentucky, 13-10363


ᐅ Faye Mckenzie, Kentucky

Address: 282 Mildred Ave South Shore, KY 41175

Brief Overview of Bankruptcy Case 10-10687-jms: "The bankruptcy filing by Faye Mckenzie, undertaken in 2010-12-30 in South Shore, KY under Chapter 7, concluded with discharge in 04/17/2011 after liquidating assets."
Faye Mckenzie — Kentucky, 10-10687


ᐅ John Joseph Moots, Kentucky

Address: 87 Snowy Hl South Shore, KY 41175-7614

Bankruptcy Case 16-10082-grs Summary: "The case of John Joseph Moots in South Shore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Moots — Kentucky, 16-10082


ᐅ Karen S Morrow, Kentucky

Address: 28564 US 23 Hwy South Shore, KY 41175

Bankruptcy Case 13-10430-grs Summary: "South Shore, KY resident Karen S Morrow's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Karen S Morrow — Kentucky, 13-10430


ᐅ Brenda J Murray, Kentucky

Address: 35 Brenda Rd South Shore, KY 41175

Brief Overview of Bankruptcy Case 11-10341-jms: "The case of Brenda J Murray in South Shore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Murray — Kentucky, 11-10341


ᐅ Donald Ray Newsome, Kentucky

Address: 5922 Beauty Rdg South Shore, KY 41175-8533

Bankruptcy Case 16-10240-grs Overview: "The bankruptcy record of Donald Ray Newsome from South Shore, KY, shows a Chapter 7 case filed in Jul 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2016."
Donald Ray Newsome — Kentucky, 16-10240


ᐅ Lonnie Nixon, Kentucky

Address: 56 Seventh St South Shore, KY 41175

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-30782: "The bankruptcy filing by Lonnie Nixon, undertaken in Oct 5, 2009 in South Shore, KY under Chapter 7, concluded with discharge in 01/25/2010 after liquidating assets."
Lonnie Nixon — Kentucky, 3:09-bk-30782


ᐅ Joy L Osborne, Kentucky

Address: 188 Peter Cave South Shore, KY 41175-9291

Concise Description of Bankruptcy Case 15-10133-grs7: "South Shore, KY resident Joy L Osborne's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Joy L Osborne — Kentucky, 15-10133


ᐅ Dennis W Osborne, Kentucky

Address: 188 Peter Cave South Shore, KY 41175-9291

Bankruptcy Case 15-10133-grs Summary: "The bankruptcy record of Dennis W Osborne from South Shore, KY, shows a Chapter 7 case filed in April 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2015."
Dennis W Osborne — Kentucky, 15-10133


ᐅ Iii Joseph A Palarie, Kentucky

Address: 474 Jacob Ln South Shore, KY 41175

Bankruptcy Case 12-10294-grs Summary: "Iii Joseph A Palarie's Chapter 7 bankruptcy, filed in South Shore, KY in July 2012, led to asset liquidation, with the case closing in 10.29.2012."
Iii Joseph A Palarie — Kentucky, 12-10294


ᐅ Robert Lynn Pease, Kentucky

Address: 44 Hammond Ave South Shore, KY 41175

Bankruptcy Case 12-10059-jms Summary: "Robert Lynn Pease's bankruptcy, initiated in 2012-02-17 and concluded by 2012-06-04 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lynn Pease — Kentucky, 12-10059


ᐅ Larry D Pennington, Kentucky

Address: 1628 Sheep Holw South Shore, KY 41175-8975

Snapshot of U.S. Bankruptcy Proceeding Case 14-10438-grs: "South Shore, KY resident Larry D Pennington's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Larry D Pennington — Kentucky, 14-10438


ᐅ Ruby K Pennington, Kentucky

Address: 1628 Sheep Holw South Shore, KY 41175-8975

Bankruptcy Case 14-10438-grs Overview: "The bankruptcy record of Ruby K Pennington from South Shore, KY, shows a Chapter 7 case filed in Dec 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Ruby K Pennington — Kentucky, 14-10438


ᐅ Victoria Phipps, Kentucky

Address: 684 Siloam Ln South Shore, KY 41175

Snapshot of U.S. Bankruptcy Proceeding Case 10-10563-jms: "South Shore, KY resident Victoria Phipps's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Victoria Phipps — Kentucky, 10-10563


ᐅ Charashonnia E Pope, Kentucky

Address: 310 State Route 3117 South Shore, KY 41175-9599

Bankruptcy Case 15-10135-grs Summary: "The bankruptcy record of Charashonnia E Pope from South Shore, KY, shows a Chapter 7 case filed in 04.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2015."
Charashonnia E Pope — Kentucky, 15-10135


ᐅ Ragen Raschell Potter, Kentucky

Address: 564 Wingo Crk South Shore, KY 41175-8673

Bankruptcy Case 07-10095-jms Summary: "Ragen Raschell Potter's Chapter 13 bankruptcy in South Shore, KY started in March 12, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-24."
Ragen Raschell Potter — Kentucky, 07-10095


ᐅ Cristin N Procter, Kentucky

Address: 27 Mound St South Shore, KY 41175-7695

Bankruptcy Case 14-10342-grs Summary: "Cristin N Procter's bankruptcy, initiated in September 30, 2014 and concluded by Dec 29, 2014 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristin N Procter — Kentucky, 14-10342


ᐅ Megan Purdy, Kentucky

Address: 7237 State Route 7 South Shore, KY 41175-8849

Concise Description of Bankruptcy Case 15-10085-grs7: "South Shore, KY resident Megan Purdy's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Megan Purdy — Kentucky, 15-10085


ᐅ Christopher Purdy, Kentucky

Address: PO Box 328 South Shore, KY 41175-0328

Bankruptcy Case 15-10085-grs Overview: "In a Chapter 7 bankruptcy case, Christopher Purdy from South Shore, KY, saw their proceedings start in Mar 17, 2015 and complete by 2015-06-15, involving asset liquidation."
Christopher Purdy — Kentucky, 15-10085


ᐅ Anthony Ratliff, Kentucky

Address: 237 Ridge St South Shore, KY 41175

Concise Description of Bankruptcy Case 10-10007-jms7: "The case of Anthony Ratliff in South Shore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Ratliff — Kentucky, 10-10007


ᐅ John David Reed, Kentucky

Address: 148 Eighth St South Shore, KY 41175

Brief Overview of Bankruptcy Case 11-10377-jms: "In South Shore, KY, John David Reed filed for Chapter 7 bankruptcy in 08/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-01."
John David Reed — Kentucky, 11-10377


ᐅ Stephanie D Robinson, Kentucky

Address: 3367 State Route 7 South Shore, KY 41175-8818

Bankruptcy Case 2014-10138-grs Overview: "The bankruptcy record of Stephanie D Robinson from South Shore, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2014."
Stephanie D Robinson — Kentucky, 2014-10138


ᐅ Charlene Faye Royster, Kentucky

Address: PO Box 582 South Shore, KY 41175

Bankruptcy Case 1:13-bk-13252 Overview: "Charlene Faye Royster's bankruptcy, initiated in July 2013 and concluded by 2013-10-15 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Faye Royster — Kentucky, 1:13-bk-13252


ᐅ Sharon Lynn Rusnak, Kentucky

Address: 4703 State Route 7 South Shore, KY 41175-8824

Concise Description of Bankruptcy Case 15-10346-grs7: "In a Chapter 7 bankruptcy case, Sharon Lynn Rusnak from South Shore, KY, saw her proceedings start in Nov 5, 2015 and complete by February 2016, involving asset liquidation."
Sharon Lynn Rusnak — Kentucky, 15-10346


ᐅ Stephen Rusnak, Kentucky

Address: 4703 State Route 7 South Shore, KY 41175

Brief Overview of Bankruptcy Case 12-10234-jms: "The bankruptcy filing by Stephen Rusnak, undertaken in 05.21.2012 in South Shore, KY under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Stephen Rusnak — Kentucky, 12-10234


ᐅ Timothy Alan Sammons, Kentucky

Address: 164 Piatt St South Shore, KY 41175

Snapshot of U.S. Bankruptcy Proceeding Case 11-10477-jms: "South Shore, KY resident Timothy Alan Sammons's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Timothy Alan Sammons — Kentucky, 11-10477


ᐅ Andrew Dean Smith, Kentucky

Address: PO Box 164 South Shore, KY 41175

Snapshot of U.S. Bankruptcy Proceeding Case 13-10225-grs: "In a Chapter 7 bankruptcy case, Andrew Dean Smith from South Shore, KY, saw their proceedings start in June 5, 2013 and complete by 09/09/2013, involving asset liquidation."
Andrew Dean Smith — Kentucky, 13-10225


ᐅ Steven S Sparks, Kentucky

Address: 5 Adkins Ln South Shore, KY 41175-7943

Brief Overview of Bankruptcy Case 15-10134-grs: "South Shore, KY resident Steven S Sparks's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Steven S Sparks — Kentucky, 15-10134


ᐅ Nancy Ellen Sparks, Kentucky

Address: 34 Hammond Ave South Shore, KY 41175-9094

Brief Overview of Bankruptcy Case 15-10080-grs: "Nancy Ellen Sparks's Chapter 7 bankruptcy, filed in South Shore, KY in 03.12.2015, led to asset liquidation, with the case closing in 2015-06-10."
Nancy Ellen Sparks — Kentucky, 15-10080


ᐅ Darrell E Stewart, Kentucky

Address: PO Box 252 South Shore, KY 41175-0252

Bankruptcy Case 15-10155-grs Summary: "Darrell E Stewart's bankruptcy, initiated in 2015-05-05 and concluded by 08/03/2015 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell E Stewart — Kentucky, 15-10155


ᐅ Lonnie T Swafford, Kentucky

Address: PO Box 1121 South Shore, KY 41175-1121

Bankruptcy Case 15-10138-grs Summary: "South Shore, KY resident Lonnie T Swafford's Apr 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
Lonnie T Swafford — Kentucky, 15-10138


ᐅ Nekota Sword, Kentucky

Address: 32 Burton St South Shore, KY 41175-7824

Brief Overview of Bankruptcy Case 2014-10262-grs: "In South Shore, KY, Nekota Sword filed for Chapter 7 bankruptcy in Jul 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Nekota Sword — Kentucky, 2014-10262


ᐅ Natasha Tackett, Kentucky

Address: 166 State Route 3117 South Shore, KY 41175-9597

Brief Overview of Bankruptcy Case 15-10215-grs: "The bankruptcy filing by Natasha Tackett, undertaken in 2015-06-22 in South Shore, KY under Chapter 7, concluded with discharge in Sep 20, 2015 after liquidating assets."
Natasha Tackett — Kentucky, 15-10215


ᐅ Glen Tackett, Kentucky

Address: 166 State Route 3117 South Shore, KY 41175-9597

Snapshot of U.S. Bankruptcy Proceeding Case 15-10215-grs: "Glen Tackett's bankruptcy, initiated in 06/22/2015 and concluded by Sep 20, 2015 in South Shore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Tackett — Kentucky, 15-10215


ᐅ Gail R Telling, Kentucky

Address: PO Box 352 South Shore, KY 41175-0352

Bankruptcy Case 2014-10194-grs Overview: "The case of Gail R Telling in South Shore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail R Telling — Kentucky, 2014-10194


ᐅ Jr Jimmie R Thayer, Kentucky

Address: 467 E 1st Ave South Shore, KY 41175-8920

Bankruptcy Case 08-10035-grs Summary: "Jr Jimmie R Thayer's South Shore, KY bankruptcy under Chapter 13 in 2008-01-26 led to a structured repayment plan, successfully discharged in 2012-10-22."
Jr Jimmie R Thayer — Kentucky, 08-10035


ᐅ Ernest Wayne Thompson, Kentucky

Address: 49 Dee St South Shore, KY 41175-6900

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30299: "Ernest Wayne Thompson's Chapter 7 bankruptcy, filed in South Shore, KY in July 15, 2015, led to asset liquidation, with the case closing in 10/13/2015."
Ernest Wayne Thompson — Kentucky, 3:15-bk-30299


ᐅ Arimi J Thompson, Kentucky

Address: 4299 Beechy Crk South Shore, KY 41175

Brief Overview of Bankruptcy Case 11-10155-jms: "Arimi J Thompson's Chapter 7 bankruptcy, filed in South Shore, KY in March 24, 2011, led to asset liquidation, with the case closing in July 10, 2011."
Arimi J Thompson — Kentucky, 11-10155


ᐅ Michael Wayne Turner, Kentucky

Address: 702 State Route 3117 South Shore, KY 41175-7940

Brief Overview of Bankruptcy Case 16-10005-grs: "The bankruptcy record of Michael Wayne Turner from South Shore, KY, shows a Chapter 7 case filed in 2016-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2016."
Michael Wayne Turner — Kentucky, 16-10005


ᐅ Tammy Warnock, Kentucky

Address: PO Box 189 South Shore, KY 41175

Bankruptcy Case 10-10513-jms Overview: "The bankruptcy record of Tammy Warnock from South Shore, KY, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Tammy Warnock — Kentucky, 10-10513


ᐅ Brenda Sue Watkins, Kentucky

Address: 9964 State Route 784 South Shore, KY 41175-8656

Concise Description of Bankruptcy Case 14-10392-grs7: "The bankruptcy filing by Brenda Sue Watkins, undertaken in November 2014 in South Shore, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Brenda Sue Watkins — Kentucky, 14-10392


ᐅ Rosie Lee Wood, Kentucky

Address: 3172 State Route 1043 South Shore, KY 41175

Concise Description of Bankruptcy Case 2:13-bk-553347: "In a Chapter 7 bankruptcy case, Rosie Lee Wood from South Shore, KY, saw her proceedings start in July 3, 2013 and complete by 2013-10-07, involving asset liquidation."
Rosie Lee Wood — Kentucky, 2:13-bk-55334