personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stamping Ground, 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 Walter J Alexander, Kentucky

Address: 4506 Owenton Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 13-52703-tnw: "The bankruptcy record of Walter J Alexander from Stamping Ground, KY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2014."
Walter J Alexander — Kentucky, 13-52703


ᐅ Carol A Bailey, Kentucky

Address: 753 Stonetown Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 12-51866-grs: "The bankruptcy record of Carol A Bailey from Stamping Ground, KY, shows a Chapter 7 case filed in July 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2012."
Carol A Bailey — Kentucky, 12-51866


ᐅ Buford Beaucham, Kentucky

Address: 1946 Bonds Pike Stamping Ground, KY 40379

Bankruptcy Case 10-50034-jms Summary: "The case of Buford Beaucham in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buford Beaucham — Kentucky, 10-50034


ᐅ Raymond M Bivens, Kentucky

Address: 1972 Bonds Pike Stamping Ground, KY 40379

Bankruptcy Case 11-51281-jms Overview: "The bankruptcy record of Raymond M Bivens from Stamping Ground, KY, shows a Chapter 7 case filed in Apr 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Raymond M Bivens — Kentucky, 11-51281


ᐅ Brittany Nashea Blair, Kentucky

Address: 5247 Longlick Rd Stamping Ground, KY 40379-9666

Concise Description of Bankruptcy Case 16-50209-tnw7: "The bankruptcy record of Brittany Nashea Blair from Stamping Ground, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2016."
Brittany Nashea Blair — Kentucky, 16-50209


ᐅ Robert J Bollis, Kentucky

Address: 112 Suterville Rd Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 13-53053-tnw: "The bankruptcy record of Robert J Bollis from Stamping Ground, KY, shows a Chapter 7 case filed in 12.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2014."
Robert J Bollis — Kentucky, 13-53053


ᐅ Susanah Boyle, Kentucky

Address: 686 Skinnersburg Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 10-53066-tnw: "Susanah Boyle's bankruptcy, initiated in 2010-09-28 and concluded by Jan 14, 2011 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanah Boyle — Kentucky, 10-53066


ᐅ Brenda Branham, Kentucky

Address: 1300 White Oak Rd Stamping Ground, KY 40379

Bankruptcy Case 11-52205-jl Summary: "In Stamping Ground, KY, Brenda Branham filed for Chapter 7 bankruptcy in 08.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-19."
Brenda Branham — Kentucky, 11-52205-jl


ᐅ Michael Brashear, Kentucky

Address: 5990 Owenton Rd Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 10-51369-jl: "The bankruptcy record of Michael Brashear from Stamping Ground, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2010."
Michael Brashear — Kentucky, 10-51369-jl


ᐅ John P Bryant, Kentucky

Address: 3160 Main St Trlr 33 Stamping Ground, KY 40379-9710

Brief Overview of Bankruptcy Case 2014-50769-grs: "The bankruptcy record of John P Bryant from Stamping Ground, KY, shows a Chapter 7 case filed in 03.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-28."
John P Bryant — Kentucky, 2014-50769


ᐅ Clyde Burge, Kentucky

Address: 665 Skinnersburg Rd Stamping Ground, KY 40379

Bankruptcy Case 10-50477-jms Summary: "Stamping Ground, KY resident Clyde Burge's 2010-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Clyde Burge — Kentucky, 10-50477


ᐅ Jesse Burgess, Kentucky

Address: 994 Suterville Rd Stamping Ground, KY 40379

Bankruptcy Case 10-52233-jms Overview: "Stamping Ground, KY resident Jesse Burgess's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Jesse Burgess — Kentucky, 10-52233


ᐅ Beverly Cantrell, Kentucky

Address: PO Box 76 Stamping Ground, KY 40379

Bankruptcy Case 13-50524-tnw Overview: "The case of Beverly Cantrell in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Cantrell — Kentucky, 13-50524


ᐅ James R Carmon, Kentucky

Address: 635 White Oak Rd Stamping Ground, KY 40379

Bankruptcy Case 13-50506-grs Overview: "The bankruptcy record of James R Carmon from Stamping Ground, KY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2013."
James R Carmon — Kentucky, 13-50506


ᐅ Dana A Carroll, Kentucky

Address: 715 Stonetown Rd Stamping Ground, KY 40379

Concise Description of Bankruptcy Case 11-53035-jms7: "The bankruptcy record of Dana A Carroll from Stamping Ground, KY, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Dana A Carroll — Kentucky, 11-53035


ᐅ Ryan Casteel, Kentucky

Address: 2821 Cedar Rd Stamping Ground, KY 40379

Bankruptcy Case 10-52725-jms Overview: "Stamping Ground, KY resident Ryan Casteel's August 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2010."
Ryan Casteel — Kentucky, 10-52725


ᐅ Kelb Melanie L Christie, Kentucky

Address: 4532 Longlick Rd Stamping Ground, KY 40379-9759

Brief Overview of Bankruptcy Case 14-52136-grs: "In a Chapter 7 bankruptcy case, Kelb Melanie L Christie from Stamping Ground, KY, saw her proceedings start in 2014-09-18 and complete by December 2014, involving asset liquidation."
Kelb Melanie L Christie — Kentucky, 14-52136


ᐅ Michael A Clos, Kentucky

Address: 3493 Main St Stamping Ground, KY 40379

Bankruptcy Case 12-50497-jl Summary: "The bankruptcy filing by Michael A Clos, undertaken in 2012-02-23 in Stamping Ground, KY under Chapter 7, concluded with discharge in 2012-06-10 after liquidating assets."
Michael A Clos — Kentucky, 12-50497-jl


ᐅ Helen Ann Collins, Kentucky

Address: PO Box 292 Stamping Ground, KY 40379-0292

Brief Overview of Bankruptcy Case 08-30770-grs: "The bankruptcy record for Helen Ann Collins from Stamping Ground, KY, under Chapter 13, filed in 2008-11-18, involved setting up a repayment plan, finalized by Jan 29, 2014."
Helen Ann Collins — Kentucky, 08-30770


ᐅ Mary C Collins, Kentucky

Address: PO Box 276 Stamping Ground, KY 40379-0276

Brief Overview of Bankruptcy Case 14-51409-grs: "The case of Mary C Collins in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary C Collins — Kentucky, 14-51409


ᐅ Bobby Wayne Collins, Kentucky

Address: PO Box 293 Stamping Ground, KY 40379-0293

Bankruptcy Case 08-30770-grs Summary: "Chapter 13 bankruptcy for Bobby Wayne Collins in Stamping Ground, KY began in 11/18/2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-29."
Bobby Wayne Collins — Kentucky, 08-30770


ᐅ Alex L Coots, Kentucky

Address: PO Box 278 Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 13-50460-grs: "The case of Alex L Coots in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex L Coots — Kentucky, 13-50460


ᐅ Clayton G Cox, Kentucky

Address: 3687 Owenton Rd Stamping Ground, KY 40379-9013

Brief Overview of Bankruptcy Case 15-50277-grs: "The bankruptcy record of Clayton G Cox from Stamping Ground, 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 05/20/2015."
Clayton G Cox — Kentucky, 15-50277


ᐅ Paula L Cox, Kentucky

Address: 3687 Owenton Rd Stamping Ground, KY 40379-9013

Brief Overview of Bankruptcy Case 15-50277-grs: "Paula L Cox's Chapter 7 bankruptcy, filed in Stamping Ground, KY in February 2015, led to asset liquidation, with the case closing in 05.20.2015."
Paula L Cox — Kentucky, 15-50277


ᐅ Allan Tod Darnell, Kentucky

Address: 326 W Honaker Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 11-50779-tnw: "The bankruptcy record of Allan Tod Darnell from Stamping Ground, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-03."
Allan Tod Darnell — Kentucky, 11-50779


ᐅ Richard Darnell, Kentucky

Address: 3451 Longlick Rd Stamping Ground, KY 40379-9784

Bankruptcy Case 16-50430-grs Overview: "In a Chapter 7 bankruptcy case, Richard Darnell from Stamping Ground, KY, saw their proceedings start in 03/10/2016 and complete by June 8, 2016, involving asset liquidation."
Richard Darnell — Kentucky, 16-50430


ᐅ Chasity Darnell, Kentucky

Address: 3451 Longlick Rd Stamping Ground, KY 40379-9784

Snapshot of U.S. Bankruptcy Proceeding Case 16-50430-grs: "The case of Chasity Darnell in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chasity Darnell — Kentucky, 16-50430


ᐅ Leo Dillon, Kentucky

Address: 4986 Owenton Rd Stamping Ground, KY 40379

Concise Description of Bankruptcy Case 10-53519-tnw7: "In a Chapter 7 bankruptcy case, Leo Dillon from Stamping Ground, KY, saw their proceedings start in 2010-11-02 and complete by 02.18.2011, involving asset liquidation."
Leo Dillon — Kentucky, 10-53519


ᐅ Jimmy D Drosche, Kentucky

Address: 3499 Longlick Rd Stamping Ground, KY 40379

Bankruptcy Case 13-50763-tnw Overview: "In Stamping Ground, KY, Jimmy D Drosche filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2013."
Jimmy D Drosche — Kentucky, 13-50763


ᐅ Larry Monroe Farris, Kentucky

Address: 301 Clifford Heights Dr Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 12-35076: "The bankruptcy filing by Larry Monroe Farris, undertaken in Nov 15, 2012 in Stamping Ground, KY under Chapter 7, concluded with discharge in 2013-02-19 after liquidating assets."
Larry Monroe Farris — Kentucky, 12-35076


ᐅ Adam Fitzgerald Fritsch, Kentucky

Address: 2585 Josephine Rd Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 12-51444-jms: "Adam Fitzgerald Fritsch's bankruptcy, initiated in May 29, 2012 and concluded by September 14, 2012 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Fitzgerald Fritsch — Kentucky, 12-51444


ᐅ Daryl P Fryman, Kentucky

Address: 1885 Josephine Rd Stamping Ground, KY 40379

Concise Description of Bankruptcy Case 13-51331-jl7: "The case of Daryl P Fryman in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl P Fryman — Kentucky, 13-51331-jl


ᐅ Bobby Furnish, Kentucky

Address: 3176 Main St Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 09-53904-jms: "The case of Bobby Furnish in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Furnish — Kentucky, 09-53904


ᐅ Douglas L Gilbert, Kentucky

Address: 1643 Bonds Pike Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 13-50292-grs: "Douglas L Gilbert's bankruptcy, initiated in February 2013 and concluded by 05/15/2013 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas L Gilbert — Kentucky, 13-50292


ᐅ Judy Giles, Kentucky

Address: 210 Hawkins Ln Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 10-51736-tnw: "The bankruptcy filing by Judy Giles, undertaken in 2010-05-26 in Stamping Ground, KY under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets."
Judy Giles — Kentucky, 10-51736


ᐅ Jeffery A Goroni, Kentucky

Address: 116 Rolling Ridge Rd Stamping Ground, KY 40379

Bankruptcy Case 11-30671-jms Overview: "Jeffery A Goroni's bankruptcy, initiated in 10/07/2011 and concluded by January 2012 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery A Goroni — Kentucky, 11-30671


ᐅ Clifford Earl Green, Kentucky

Address: 1489 Cedar Rd Stamping Ground, KY 40379

Bankruptcy Case 11-53504-tnw Summary: "Clifford Earl Green's bankruptcy, initiated in December 2011 and concluded by 2012-04-07 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Earl Green — Kentucky, 11-53504


ᐅ Ii Dale Gregory, Kentucky

Address: 610 Sebree Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 09-53699-wsh: "In Stamping Ground, KY, Ii Dale Gregory filed for Chapter 7 bankruptcy in Nov 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
Ii Dale Gregory — Kentucky, 09-53699


ᐅ Robert Wade Grossl, Kentucky

Address: 3160 Main St Trlr 17 Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 13-51167-tnw: "Robert Wade Grossl's Chapter 7 bankruptcy, filed in Stamping Ground, KY in 05.02.2013, led to asset liquidation, with the case closing in August 2013."
Robert Wade Grossl — Kentucky, 13-51167


ᐅ Mary Louise Hamm, Kentucky

Address: 3160 Main St Trlr 20 Stamping Ground, KY 40379-9775

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51028-grs: "Mary Louise Hamm's bankruptcy, initiated in April 2014 and concluded by Jul 24, 2014 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Louise Hamm — Kentucky, 2014-51028


ᐅ Jonathan Henninger, Kentucky

Address: 1777 Locust Fork Rd Stamping Ground, KY 40379

Bankruptcy Case 10-52119-tnw Overview: "In a Chapter 7 bankruptcy case, Jonathan Henninger from Stamping Ground, KY, saw his proceedings start in June 2010 and complete by 2010-10-16, involving asset liquidation."
Jonathan Henninger — Kentucky, 10-52119


ᐅ Ashley Stephens Hibbard, Kentucky

Address: 5488 Owenton Rd Stamping Ground, KY 40379-9636

Concise Description of Bankruptcy Case 14-50542-grs7: "The bankruptcy record of Ashley Stephens Hibbard from Stamping Ground, KY, shows a Chapter 7 case filed in 2014-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2014."
Ashley Stephens Hibbard — Kentucky, 14-50542


ᐅ Ricky Hulette, Kentucky

Address: 1367 Woodlake Rd Stamping Ground, KY 40379

Bankruptcy Case 09-52480-jms Summary: "The bankruptcy record of Ricky Hulette from Stamping Ground, KY, shows a Chapter 7 case filed in July 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2010."
Ricky Hulette — Kentucky, 09-52480


ᐅ Chasity Hunter, Kentucky

Address: 106 Elm Ct Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 12-52053-jl: "In a Chapter 7 bankruptcy case, Chasity Hunter from Stamping Ground, KY, saw her proceedings start in 08.06.2012 and complete by November 2012, involving asset liquidation."
Chasity Hunter — Kentucky, 12-52053-jl


ᐅ Jr Ronald N Johnson, Kentucky

Address: 103 Poe Ct Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 13-50351-grs: "In Stamping Ground, KY, Jr Ronald N Johnson filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jr Ronald N Johnson — Kentucky, 13-50351


ᐅ Angella C Jones, Kentucky

Address: 3306 Main St Stamping Ground, KY 40379-9650

Bankruptcy Case 11-52613-tnw Summary: "Sep 16, 2011 marked the beginning of Angella C Jones's Chapter 13 bankruptcy in Stamping Ground, KY, entailing a structured repayment schedule, completed by Nov 25, 2014."
Angella C Jones — Kentucky, 11-52613


ᐅ Lonnie E Jones, Kentucky

Address: 3306 Main St Stamping Ground, KY 40379-9650

Brief Overview of Bankruptcy Case 11-52613-tnw: "09/16/2011 marked the beginning of Lonnie E Jones's Chapter 13 bankruptcy in Stamping Ground, KY, entailing a structured repayment schedule, completed by 2014-11-25."
Lonnie E Jones — Kentucky, 11-52613


ᐅ Russell D Jones, Kentucky

Address: 4974 Owenton Rd Stamping Ground, KY 40379-9069

Brief Overview of Bankruptcy Case 15-52394-tnw: "The bankruptcy record of Russell D Jones from Stamping Ground, KY, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Russell D Jones — Kentucky, 15-52394


ᐅ Samira Rochelle Kakar, Kentucky

Address: 1705 Cedar Rd Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 13-52688-grs: "The case of Samira Rochelle Kakar in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samira Rochelle Kakar — Kentucky, 13-52688


ᐅ Jeffrey L Kelb, Kentucky

Address: 4532 Longlick Rd Stamping Ground, KY 40379-9759

Concise Description of Bankruptcy Case 2014-52136-grs7: "The bankruptcy record of Jeffrey L Kelb from Stamping Ground, KY, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2014."
Jeffrey L Kelb — Kentucky, 2014-52136


ᐅ Benjamin David Kelch, Kentucky

Address: 1576 White Oak Rd Stamping Ground, KY 40379-9781

Bankruptcy Case 15-50427-grs Summary: "The bankruptcy filing by Benjamin David Kelch, undertaken in 2015-03-10 in Stamping Ground, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Benjamin David Kelch — Kentucky, 15-50427


ᐅ Donna J Lassanske, Kentucky

Address: 256 Galloway Rd Stamping Ground, KY 40379-9075

Bankruptcy Case 15-50340-grs Summary: "Donna J Lassanske's bankruptcy, initiated in 02/26/2015 and concluded by 05.27.2015 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Lassanske — Kentucky, 15-50340


ᐅ Brandon Lloyd, Kentucky

Address: 136 Riley St Stamping Ground, KY 40379

Bankruptcy Case 10-51240-tnw Summary: "The bankruptcy record of Brandon Lloyd from Stamping Ground, KY, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-30."
Brandon Lloyd — Kentucky, 10-51240


ᐅ Jessica Wayne Lowery, Kentucky

Address: 754 Sebree Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 11-52795-jms: "In Stamping Ground, KY, Jessica Wayne Lowery filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-22."
Jessica Wayne Lowery — Kentucky, 11-52795


ᐅ William T Mcfarland, Kentucky

Address: 860 Locust Fork Rd Stamping Ground, KY 40379

Bankruptcy Case 11-53312-jms Overview: "William T Mcfarland's bankruptcy, initiated in 2011-11-30 and concluded by 03/17/2012 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William T Mcfarland — Kentucky, 11-53312


ᐅ Aaron Middleton, Kentucky

Address: PO Box 115 Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 09-54111-wsh: "The bankruptcy filing by Aaron Middleton, undertaken in 12.29.2009 in Stamping Ground, KY under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Aaron Middleton — Kentucky, 09-54111


ᐅ Julia A Morrison, Kentucky

Address: 1895 Minors Branch Rd Stamping Ground, KY 40379-9660

Bankruptcy Case 14-51980-grs Summary: "In a Chapter 7 bankruptcy case, Julia A Morrison from Stamping Ground, KY, saw her proceedings start in August 28, 2014 and complete by 2014-11-26, involving asset liquidation."
Julia A Morrison — Kentucky, 14-51980


ᐅ James E Morrison, Kentucky

Address: 1895 Minors Branch Rd Stamping Ground, KY 40379-9660

Bankruptcy Case 2014-51980-grs Overview: "The bankruptcy filing by James E Morrison, undertaken in August 28, 2014 in Stamping Ground, KY under Chapter 7, concluded with discharge in 11/26/2014 after liquidating assets."
James E Morrison — Kentucky, 2014-51980


ᐅ John Kent Murphy, Kentucky

Address: 1748 Bonds Pike Stamping Ground, KY 40379

Bankruptcy Case 11-50421-tnw Summary: "John Kent Murphy's Chapter 7 bankruptcy, filed in Stamping Ground, KY in 2011-02-15, led to asset liquidation, with the case closing in June 2011."
John Kent Murphy — Kentucky, 11-50421


ᐅ Gilbert R Pacey, Kentucky

Address: 2690 Stamping Ground Rd Stamping Ground, KY 40379-9772

Concise Description of Bankruptcy Case 15-50059-grs7: "Gilbert R Pacey's Chapter 7 bankruptcy, filed in Stamping Ground, KY in 01.15.2015, led to asset liquidation, with the case closing in April 2015."
Gilbert R Pacey — Kentucky, 15-50059


ᐅ Nancy J Pacey, Kentucky

Address: 2690 Stamping Ground Rd Stamping Ground, KY 40379-9772

Concise Description of Bankruptcy Case 15-50059-grs7: "In a Chapter 7 bankruptcy case, Nancy J Pacey from Stamping Ground, KY, saw her proceedings start in January 2015 and complete by 2015-04-15, involving asset liquidation."
Nancy J Pacey — Kentucky, 15-50059


ᐅ David L Palmerton, Kentucky

Address: 4124 Longlick Rd Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 11-50586-tnw: "The bankruptcy filing by David L Palmerton, undertaken in 02.28.2011 in Stamping Ground, KY under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
David L Palmerton — Kentucky, 11-50586


ᐅ Angela Parks, Kentucky

Address: 108 Stonetown Rd Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 10-52450-jms: "The bankruptcy filing by Angela Parks, undertaken in July 2010 in Stamping Ground, KY under Chapter 7, concluded with discharge in November 13, 2010 after liquidating assets."
Angela Parks — Kentucky, 10-52450


ᐅ David J Radford, Kentucky

Address: 3208 Main St Stamping Ground, KY 40379-9705

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50939-grs: "The case of David J Radford in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Radford — Kentucky, 2014-50939


ᐅ Larry Robinson, Kentucky

Address: 139 Springview Dr Stamping Ground, KY 40379

Bankruptcy Case 11-51584-jl Overview: "The bankruptcy record of Larry Robinson from Stamping Ground, KY, shows a Chapter 7 case filed in Jun 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2011."
Larry Robinson — Kentucky, 11-51584-jl


ᐅ Julie Roe, Kentucky

Address: 359 Stonetown Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 09-53478-jms: "In a Chapter 7 bankruptcy case, Julie Roe from Stamping Ground, KY, saw her proceedings start in October 2009 and complete by February 2010, involving asset liquidation."
Julie Roe — Kentucky, 09-53478


ᐅ Shawn Douglas Rose, Kentucky

Address: 1243 Switzer Rd Stamping Ground, KY 40379-9605

Brief Overview of Bankruptcy Case 14-30140-grs: "Shawn Douglas Rose's bankruptcy, initiated in 03/19/2014 and concluded by 06/17/2014 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Douglas Rose — Kentucky, 14-30140


ᐅ Jr Tommy Rowland, Kentucky

Address: 748 Stonetown Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 10-52323-tnw: "The bankruptcy record of Jr Tommy Rowland from Stamping Ground, KY, shows a Chapter 7 case filed in 07.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2010."
Jr Tommy Rowland — Kentucky, 10-52323


ᐅ Michael Ruble, Kentucky

Address: 285 E Honaker Rd Stamping Ground, KY 40379

Concise Description of Bankruptcy Case 10-51952-jms7: "The case of Michael Ruble in Stamping Ground, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ruble — Kentucky, 10-51952


ᐅ Charlene C Samples, Kentucky

Address: 2476 Josephine Rd Stamping Ground, KY 40379

Bankruptcy Case 13-30475-grs Overview: "The bankruptcy filing by Charlene C Samples, undertaken in 08.29.2013 in Stamping Ground, KY under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Charlene C Samples — Kentucky, 13-30475


ᐅ Albert D Saylor, Kentucky

Address: 1231 Glass Pike Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 11-50780-jms: "Albert D Saylor's bankruptcy, initiated in Mar 17, 2011 and concluded by July 3, 2011 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert D Saylor — Kentucky, 11-50780


ᐅ Bryan Spencer, Kentucky

Address: 455 Locust Fork Rd Stamping Ground, KY 40379

Bankruptcy Case 12-51110-tnw Overview: "In Stamping Ground, KY, Bryan Spencer filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Bryan Spencer — Kentucky, 12-51110


ᐅ Michael Anthony Taylor, Kentucky

Address: 446 Stonetown Rd Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 11-52309-tnw: "In Stamping Ground, KY, Michael Anthony Taylor filed for Chapter 7 bankruptcy in August 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2011."
Michael Anthony Taylor — Kentucky, 11-52309


ᐅ Roscoe R Taylor, Kentucky

Address: 2304 Woodlake Rd Stamping Ground, KY 40379-9749

Bankruptcy Case 09-52036-jl Overview: "The bankruptcy record for Roscoe R Taylor from Stamping Ground, KY, under Chapter 13, filed in 06.26.2009, involved setting up a repayment plan, finalized by February 2013."
Roscoe R Taylor — Kentucky, 09-52036-jl


ᐅ Brigette Tucker, Kentucky

Address: 994 Suterville Rd Stamping Ground, KY 40379

Snapshot of U.S. Bankruptcy Proceeding Case 09-54011-wsh: "Stamping Ground, KY resident Brigette Tucker's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2010."
Brigette Tucker — Kentucky, 09-54011


ᐅ Jr Garry Vanwinkle, Kentucky

Address: 1246 Graves Rd Stamping Ground, KY 40379

Bankruptcy Case 10-31480 Summary: "In a Chapter 7 bankruptcy case, Jr Garry Vanwinkle from Stamping Ground, KY, saw his proceedings start in Mar 22, 2010 and complete by 07.08.2010, involving asset liquidation."
Jr Garry Vanwinkle — Kentucky, 10-31480


ᐅ Philip Coleman Walker, Kentucky

Address: 348 Hawkins Ln Stamping Ground, KY 40379

Concise Description of Bankruptcy Case 11-50933-tnw7: "In Stamping Ground, KY, Philip Coleman Walker filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2011."
Philip Coleman Walker — Kentucky, 11-50933


ᐅ Tina A Walker, Kentucky

Address: PO Box 153 Stamping Ground, KY 40379

Concise Description of Bankruptcy Case 11-52157-tnw7: "The bankruptcy filing by Tina A Walker, undertaken in 2011-07-29 in Stamping Ground, KY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Tina A Walker — Kentucky, 11-52157


ᐅ Shane Walker, Kentucky

Address: PO Box 153 Stamping Ground, KY 40379-0153

Bankruptcy Case 2014-51184-tnw Overview: "Shane Walker's bankruptcy, initiated in 05/12/2014 and concluded by 2014-08-10 in Stamping Ground, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Walker — Kentucky, 2014-51184


ᐅ Larry Wayne Whitt, Kentucky

Address: 101 Elm Ct Stamping Ground, KY 40379

Brief Overview of Bankruptcy Case 13-51343-tnw: "Larry Wayne Whitt's Chapter 7 bankruptcy, filed in Stamping Ground, KY in 2013-05-28, led to asset liquidation, with the case closing in 09/01/2013."
Larry Wayne Whitt — Kentucky, 13-51343