personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stanford, 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 Jean Adams, Kentucky

Address: 403 Logan Ave Stanford, KY 40484-1337

Bankruptcy Case 08-53381-jl Summary: "The bankruptcy record for Jean Adams from Stanford, KY, under Chapter 13, filed in December 2008, involved setting up a repayment plan, finalized by November 18, 2013."
Jean Adams — Kentucky, 08-53381-jl


ᐅ Garland Wayne Adams, Kentucky

Address: 403 Logan Ave Stanford, KY 40484-1337

Bankruptcy Case 08-53381-jl Summary: "2008-12-31 marked the beginning of Garland Wayne Adams's Chapter 13 bankruptcy in Stanford, KY, entailing a structured repayment schedule, completed by November 2013."
Garland Wayne Adams — Kentucky, 08-53381-jl


ᐅ Scott Lee Adkins, Kentucky

Address: 2180 KY Highway 2141 Stanford, KY 40484

Bankruptcy Case 12-51693-tnw Overview: "Scott Lee Adkins's Chapter 7 bankruptcy, filed in Stanford, KY in 2012-06-26, led to asset liquidation, with the case closing in 2012-10-12."
Scott Lee Adkins — Kentucky, 12-51693


ᐅ Clarence Adkins, Kentucky

Address: 548 Sierra Cir Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-51800-jms: "In a Chapter 7 bankruptcy case, Clarence Adkins from Stanford, KY, saw their proceedings start in May 2010 and complete by Sep 15, 2010, involving asset liquidation."
Clarence Adkins — Kentucky, 10-51800


ᐅ Kevin Montez Alcorn, Kentucky

Address: PO Box 638 Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-50996-tnw: "In a Chapter 7 bankruptcy case, Kevin Montez Alcorn from Stanford, KY, saw their proceedings start in 04.11.2012 and complete by July 28, 2012, involving asset liquidation."
Kevin Montez Alcorn — Kentucky, 12-50996


ᐅ Lindsey Aldridge, Kentucky

Address: 1071 Patrick Rd Stanford, KY 40484-9716

Bankruptcy Case 2014-50909-grs Overview: "Lindsey Aldridge's bankruptcy, initiated in 2014-04-11 and concluded by Jul 10, 2014 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Aldridge — Kentucky, 2014-50909


ᐅ Nancy M Alford, Kentucky

Address: 709 Miller St Apt B Stanford, KY 40484

Concise Description of Bankruptcy Case 11-52561-jms7: "The bankruptcy filing by Nancy M Alford, undertaken in 09.09.2011 in Stanford, KY under Chapter 7, concluded with discharge in 12.26.2011 after liquidating assets."
Nancy M Alford — Kentucky, 11-52561


ᐅ Phillip Stewart Allen, Kentucky

Address: 5 Sun Valley Dr Stanford, KY 40484-8817

Bankruptcy Case 15-51591-grs Summary: "Stanford, KY resident Phillip Stewart Allen's 08.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Phillip Stewart Allen — Kentucky, 15-51591


ᐅ Barritt C Allen, Kentucky

Address: 2911 KY Highway 1247 Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-50218-grs: "Barritt C Allen's Chapter 7 bankruptcy, filed in Stanford, KY in January 2013, led to asset liquidation, with the case closing in 05/07/2013."
Barritt C Allen — Kentucky, 13-50218


ᐅ Jessica Louise Allen, Kentucky

Address: 5 Sun Valley Dr Stanford, KY 40484-8817

Concise Description of Bankruptcy Case 15-51591-grs7: "The bankruptcy filing by Jessica Louise Allen, undertaken in 08.14.2015 in Stanford, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Jessica Louise Allen — Kentucky, 15-51591


ᐅ Joey Anderson, Kentucky

Address: 885 Goshen Rd Lot 88 Stanford, KY 40484

Bankruptcy Case 09-53654-wsh Summary: "The bankruptcy record of Joey Anderson from Stanford, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Joey Anderson — Kentucky, 09-53654


ᐅ Rebecca Jo Andrew, Kentucky

Address: 406 Harmon Hts Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 11-51963-jms: "In Stanford, KY, Rebecca Jo Andrew filed for Chapter 7 bankruptcy in 07.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Rebecca Jo Andrew — Kentucky, 11-51963


ᐅ Jeannette Martha April, Kentucky

Address: 117 Spring Run Rd Stanford, KY 40484-9642

Brief Overview of Bankruptcy Case 2014-51883-tnw: "Jeannette Martha April's Chapter 7 bankruptcy, filed in Stanford, KY in August 15, 2014, led to asset liquidation, with the case closing in 11/13/2014."
Jeannette Martha April — Kentucky, 2014-51883


ᐅ James Michael Baker, Kentucky

Address: 335 Goshen Cut Off Rd Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-52919-grs: "In Stanford, KY, James Michael Baker filed for Chapter 7 bankruptcy in 11.15.2012. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2013."
James Michael Baker — Kentucky, 12-52919


ᐅ Helen R Ballinger, Kentucky

Address: 1225 Bowen Rd Stanford, KY 40484

Bankruptcy Case 11-51328-jms Overview: "The bankruptcy filing by Helen R Ballinger, undertaken in 05.04.2011 in Stanford, KY under Chapter 7, concluded with discharge in August 20, 2011 after liquidating assets."
Helen R Ballinger — Kentucky, 11-51328


ᐅ James David Barnes, Kentucky

Address: 502 Lancaster St Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-52658-jms: "The bankruptcy filing by James David Barnes, undertaken in 2011-09-23 in Stanford, KY under Chapter 7, concluded with discharge in January 9, 2012 after liquidating assets."
James David Barnes — Kentucky, 11-52658


ᐅ Paul J Baughman, Kentucky

Address: 117 Hilltopper Dr Stanford, KY 40484

Bankruptcy Case 13-52227-tnw Summary: "In a Chapter 7 bankruptcy case, Paul J Baughman from Stanford, KY, saw their proceedings start in Sep 13, 2013 and complete by 2013-12-18, involving asset liquidation."
Paul J Baughman — Kentucky, 13-52227


ᐅ Bill Benton, Kentucky

Address: 610 Miller St Stanford, KY 40484

Bankruptcy Case 10-52509-jms Overview: "Stanford, KY resident Bill Benton's 2010-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Bill Benton — Kentucky, 10-52509


ᐅ Christopher Berry, Kentucky

Address: 1680 Maywood Rd Stanford, KY 40484

Concise Description of Bankruptcy Case 10-53467-jms7: "Christopher Berry's Chapter 7 bankruptcy, filed in Stanford, KY in 10/30/2010, led to asset liquidation, with the case closing in 2011-02-15."
Christopher Berry — Kentucky, 10-53467


ᐅ Casey Bishop, Kentucky

Address: PO Box 98 Stanford, KY 40484

Concise Description of Bankruptcy Case 10-53632-tnw7: "The bankruptcy filing by Casey Bishop, undertaken in 2010-11-13 in Stanford, KY under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Casey Bishop — Kentucky, 10-53632


ᐅ Anthony Bowmer, Kentucky

Address: 244 Somerset St Stanford, KY 40484

Bankruptcy Case 10-50802-jl Overview: "Anthony Bowmer's Chapter 7 bankruptcy, filed in Stanford, KY in 03/11/2010, led to asset liquidation, with the case closing in June 2010."
Anthony Bowmer — Kentucky, 10-50802-jl


ᐅ Jamie Lee Bradshaw, Kentucky

Address: 108 Westwood Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 12-50159-tnw7: "In a Chapter 7 bankruptcy case, Jamie Lee Bradshaw from Stanford, KY, saw their proceedings start in 2012-01-20 and complete by 2012-05-07, involving asset liquidation."
Jamie Lee Bradshaw — Kentucky, 12-50159


ᐅ Jr John Bradshaw, Kentucky

Address: 109 Herndon Ave Stanford, KY 40484

Concise Description of Bankruptcy Case 10-53597-tnw7: "Stanford, KY resident Jr John Bradshaw's 11.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-27."
Jr John Bradshaw — Kentucky, 10-53597


ᐅ William C Bramble, Kentucky

Address: 117 Edgewood Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 11-52185-tnw7: "William C Bramble's Chapter 7 bankruptcy, filed in Stanford, KY in Jul 31, 2011, led to asset liquidation, with the case closing in Nov 16, 2011."
William C Bramble — Kentucky, 11-52185


ᐅ Billy J Brown, Kentucky

Address: 94 Bowen Spurr Rd Stanford, KY 40484-9367

Concise Description of Bankruptcy Case 15-51177-grs7: "Billy J Brown's Chapter 7 bankruptcy, filed in Stanford, KY in Jun 12, 2015, led to asset liquidation, with the case closing in 2015-09-10."
Billy J Brown — Kentucky, 15-51177


ᐅ Grace Katherine Brown, Kentucky

Address: 122 Bowen Spur Stanford, KY 40484

Bankruptcy Case 2014-51872-grs Summary: "Grace Katherine Brown's Chapter 7 bankruptcy, filed in Stanford, KY in 2014-08-14, led to asset liquidation, with the case closing in 2014-11-12."
Grace Katherine Brown — Kentucky, 2014-51872


ᐅ Tonette A Brown, Kentucky

Address: 141 Jessica Way # A Stanford, KY 40484

Bankruptcy Case 12-50574-jl Overview: "The case of Tonette A Brown in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonette A Brown — Kentucky, 12-50574-jl


ᐅ Joshua D Brown, Kentucky

Address: 101 Rebecca Ln Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 11-52059-tnw: "Joshua D Brown's Chapter 7 bankruptcy, filed in Stanford, KY in 07.21.2011, led to asset liquidation, with the case closing in Nov 6, 2011."
Joshua D Brown — Kentucky, 11-52059


ᐅ Carole A Brown, Kentucky

Address: 214 Fair Ground Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-50794-grs: "The bankruptcy record of Carole A Brown from Stanford, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2013."
Carole A Brown — Kentucky, 13-50794


ᐅ William Ellis Brown, Kentucky

Address: 212 W Maxwell St Stanford, KY 40484

Bankruptcy Case 12-51636-tnw Overview: "The bankruptcy filing by William Ellis Brown, undertaken in 2012-06-19 in Stanford, KY under Chapter 7, concluded with discharge in Oct 5, 2012 after liquidating assets."
William Ellis Brown — Kentucky, 12-51636


ᐅ Carl H Bruner, Kentucky

Address: 46 Bruner Ln Stanford, KY 40484-7871

Bankruptcy Case 15-52415-grs Summary: "The bankruptcy filing by Carl H Bruner, undertaken in December 2015 in Stanford, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Carl H Bruner — Kentucky, 15-52415


ᐅ Linda M Bruner, Kentucky

Address: 46 Bruner Ln Stanford, KY 40484-7871

Bankruptcy Case 15-52415-grs Summary: "Linda M Bruner's Chapter 7 bankruptcy, filed in Stanford, KY in 12/14/2015, led to asset liquidation, with the case closing in March 13, 2016."
Linda M Bruner — Kentucky, 15-52415


ᐅ John C Bryant, Kentucky

Address: 65 Gentry Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 11-50224-jms7: "The bankruptcy filing by John C Bryant, undertaken in Jan 27, 2011 in Stanford, KY under Chapter 7, concluded with discharge in 05.15.2011 after liquidating assets."
John C Bryant — Kentucky, 11-50224


ᐅ Joseph C Bryant, Kentucky

Address: 316 Goshen Cut Off Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-50099-jl: "The bankruptcy filing by Joseph C Bryant, undertaken in January 16, 2013 in Stanford, KY under Chapter 7, concluded with discharge in 04.22.2013 after liquidating assets."
Joseph C Bryant — Kentucky, 13-50099-jl


ᐅ Patricia A Buchwald, Kentucky

Address: 608 Miller St Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 11-53327-jms: "Patricia A Buchwald's Chapter 7 bankruptcy, filed in Stanford, KY in 2011-12-02, led to asset liquidation, with the case closing in 03.19.2012."
Patricia A Buchwald — Kentucky, 11-53327


ᐅ Heather Michelle Bullock, Kentucky

Address: 415 Harmon Hts Stanford, KY 40484-1116

Bankruptcy Case 15-50353-grs Summary: "In a Chapter 7 bankruptcy case, Heather Michelle Bullock from Stanford, KY, saw her proceedings start in Feb 27, 2015 and complete by 2015-05-28, involving asset liquidation."
Heather Michelle Bullock — Kentucky, 15-50353


ᐅ Jimmy Dale Burgess, Kentucky

Address: 1775 Harris Creek Rd Stanford, KY 40484

Bankruptcy Case 11-51388-tnw Summary: "The bankruptcy record of Jimmy Dale Burgess from Stanford, KY, shows a Chapter 7 case filed in 05/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2011."
Jimmy Dale Burgess — Kentucky, 11-51388


ᐅ Christy M Burton, Kentucky

Address: 111 Hustonville St Stanford, KY 40484

Bankruptcy Case 12-50373-tnw Summary: "Christy M Burton's Chapter 7 bankruptcy, filed in Stanford, KY in February 2012, led to asset liquidation, with the case closing in 2012-05-31."
Christy M Burton — Kentucky, 12-50373


ᐅ Robert Calderone, Kentucky

Address: 415 Robin Dr Stanford, KY 40484

Bankruptcy Case 10-52453-tnw Overview: "The case of Robert Calderone in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Calderone — Kentucky, 10-52453


ᐅ Lisa F Caldwell, Kentucky

Address: 304B Church St Stanford, KY 40484-1236

Brief Overview of Bankruptcy Case 16-50583-grs: "The bankruptcy filing by Lisa F Caldwell, undertaken in March 29, 2016 in Stanford, KY under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Lisa F Caldwell — Kentucky, 16-50583


ᐅ Nannie Camel, Kentucky

Address: PO Box 94 Stanford, KY 40484-0094

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51239-grs: "The bankruptcy record of Nannie Camel from Stanford, KY, shows a Chapter 7 case filed in 2014-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-17."
Nannie Camel — Kentucky, 2014-51239


ᐅ Chastity Joann Carey, Kentucky

Address: 2130 Carter School Rd Stanford, KY 40484

Bankruptcy Case 11-52186-tnw Overview: "In a Chapter 7 bankruptcy case, Chastity Joann Carey from Stanford, KY, saw her proceedings start in 07/31/2011 and complete by November 2011, involving asset liquidation."
Chastity Joann Carey — Kentucky, 11-52186


ᐅ Mark Justin Carman, Kentucky

Address: 112 Spring Run Rd Stanford, KY 40484-9642

Snapshot of U.S. Bankruptcy Proceeding Case 16-50378-grs: "In Stanford, KY, Mark Justin Carman filed for Chapter 7 bankruptcy in March 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2016."
Mark Justin Carman — Kentucky, 16-50378


ᐅ Amber Nicole Carman, Kentucky

Address: 2625 Ky Highway 198 Stanford, KY 40484-8091

Snapshot of U.S. Bankruptcy Proceeding Case 16-50378-grs: "Amber Nicole Carman's Chapter 7 bankruptcy, filed in Stanford, KY in 03.03.2016, led to asset liquidation, with the case closing in Jun 1, 2016."
Amber Nicole Carman — Kentucky, 16-50378


ᐅ Sarah Cassano, Kentucky

Address: 1611 Ky Highway 3248 Stanford, KY 40484

Bankruptcy Case 13-52052-grs Summary: "The bankruptcy record of Sarah Cassano from Stanford, KY, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Sarah Cassano — Kentucky, 13-52052


ᐅ Randy K Caudill, Kentucky

Address: PO Box 173 Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-51302-grs: "The bankruptcy filing by Randy K Caudill, undertaken in May 21, 2013 in Stanford, KY under Chapter 7, concluded with discharge in 08.29.2013 after liquidating assets."
Randy K Caudill — Kentucky, 13-51302


ᐅ Rose Chasteen, Kentucky

Address: 44 South Rd Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-50563-jms: "Rose Chasteen's bankruptcy, initiated in February 24, 2010 and concluded by 2010-05-31 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Chasteen — Kentucky, 10-50563


ᐅ Nancy Childers, Kentucky

Address: 106 Edgewood Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-50916-tnw: "The case of Nancy Childers in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Childers — Kentucky, 10-50916


ᐅ Irvin Dean Cochran, Kentucky

Address: 2685 Goshen Rd Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 11-52716-jms: "The bankruptcy filing by Irvin Dean Cochran, undertaken in 2011-09-30 in Stanford, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Irvin Dean Cochran — Kentucky, 11-52716


ᐅ Anthony Shane Coffey, Kentucky

Address: 106 John St Stanford, KY 40484-9713

Brief Overview of Bankruptcy Case 2014-52111-grs: "Stanford, KY resident Anthony Shane Coffey's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Anthony Shane Coffey — Kentucky, 2014-52111


ᐅ David Coffman, Kentucky

Address: 4375 KY Highway 2141 Stanford, KY 40484

Brief Overview of Bankruptcy Case 09-53005-wsh: "In Stanford, KY, David Coffman filed for Chapter 7 bankruptcy in 2009-09-18. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2010."
David Coffman — Kentucky, 09-53005


ᐅ Amber Lynn Cole, Kentucky

Address: 83 Rachael Crossover Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-51626-grs: "In a Chapter 7 bankruptcy case, Amber Lynn Cole from Stanford, KY, saw her proceedings start in 2013-06-27 and complete by 10/04/2013, involving asset liquidation."
Amber Lynn Cole — Kentucky, 13-51626


ᐅ Leon Collins, Kentucky

Address: 314 Herndon Ave Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-51875-tnw: "Stanford, KY resident Leon Collins's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2010."
Leon Collins — Kentucky, 10-51875


ᐅ Heather Michelle Combs, Kentucky

Address: 219 River Dr Apt 7 Stanford, KY 40484-9793

Bankruptcy Case 15-50457-grs Summary: "Stanford, KY resident Heather Michelle Combs's March 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2015."
Heather Michelle Combs — Kentucky, 15-50457


ᐅ Robert A Connelly, Kentucky

Address: 301 Indian Camp Rd Stanford, KY 40484-8511

Snapshot of U.S. Bankruptcy Proceeding Case 16-50238-grs: "Stanford, KY resident Robert A Connelly's 2016-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2016."
Robert A Connelly — Kentucky, 16-50238


ᐅ Anna Connelly, Kentucky

Address: 301 Indian Camp Rd Stanford, KY 40484-8511

Concise Description of Bankruptcy Case 16-50238-grs7: "In Stanford, KY, Anna Connelly filed for Chapter 7 bankruptcy in Feb 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Anna Connelly — Kentucky, 16-50238


ᐅ Terry L Conner, Kentucky

Address: 2005 Harris Creek Rd Stanford, KY 40484-8478

Bankruptcy Case 15-50159-tnw Overview: "In Stanford, KY, Terry L Conner filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Terry L Conner — Kentucky, 15-50159


ᐅ Deanna Cooke, Kentucky

Address: PO Box 164 Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-52771-grs: "The bankruptcy record of Deanna Cooke from Stanford, KY, shows a Chapter 7 case filed in 10.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2013."
Deanna Cooke — Kentucky, 12-52771


ᐅ Kala Inez Cooley, Kentucky

Address: 275 Young Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 12-51246-tnw7: "Kala Inez Cooley's Chapter 7 bankruptcy, filed in Stanford, KY in 2012-05-08, led to asset liquidation, with the case closing in 2012-08-24."
Kala Inez Cooley — Kentucky, 12-51246


ᐅ Sarah Coomer, Kentucky

Address: 374 Tanner Cir Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 09-53165-jms: "In a Chapter 7 bankruptcy case, Sarah Coomer from Stanford, KY, saw her proceedings start in 09.30.2009 and complete by 2010-01-07, involving asset liquidation."
Sarah Coomer — Kentucky, 09-53165


ᐅ Penny Louise Cooper, Kentucky

Address: 145 Douglas Ave W Stanford, KY 40484-8611

Bankruptcy Case 2014-52286-grs Overview: "Stanford, KY resident Penny Louise Cooper's Oct 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Penny Louise Cooper — Kentucky, 2014-52286


ᐅ Stephen R Correll, Kentucky

Address: 177 Grist Mill Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-53111-tnw: "Stephen R Correll's Chapter 7 bankruptcy, filed in Stanford, KY in November 9, 2011, led to asset liquidation, with the case closing in February 15, 2012."
Stephen R Correll — Kentucky, 11-53111


ᐅ Richard Cost, Kentucky

Address: 2755 Greasy Ridge Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-53303-jms: "The case of Richard Cost in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Cost — Kentucky, 10-53303


ᐅ Jason Todd Coulter, Kentucky

Address: 107A Hustonville St Stanford, KY 40484

Bankruptcy Case 13-51575-grs Overview: "In a Chapter 7 bankruptcy case, Jason Todd Coulter from Stanford, KY, saw his proceedings start in 06.23.2013 and complete by September 2013, involving asset liquidation."
Jason Todd Coulter — Kentucky, 13-51575


ᐅ Paul H Coyle, Kentucky

Address: 6519 Ky Highway 1194 Stanford, KY 40484-7939

Brief Overview of Bankruptcy Case 14-50693-grs: "The case of Paul H Coyle in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul H Coyle — Kentucky, 14-50693


ᐅ Curtis Crank, Kentucky

Address: 128 Edgewood Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-53569-jms: "The bankruptcy filing by Curtis Crank, undertaken in 11.09.2010 in Stanford, KY under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Curtis Crank — Kentucky, 10-53569


ᐅ Benny Cress, Kentucky

Address: 1555 KY Highway 698 Stanford, KY 40484

Bankruptcy Case 10-53191-tnw Overview: "The bankruptcy filing by Benny Cress, undertaken in October 6, 2010 in Stanford, KY under Chapter 7, concluded with discharge in 2011-01-22 after liquidating assets."
Benny Cress — Kentucky, 10-53191


ᐅ Michael S Crowe, Kentucky

Address: 117 Garden Ave Stanford, KY 40484-9569

Bankruptcy Case 14-52681-tnw Overview: "The case of Michael S Crowe in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Crowe — Kentucky, 14-52681


ᐅ Josh Cummins, Kentucky

Address: 4380 KY Highway 2141 Stanford, KY 40484

Bankruptcy Case 10-53875-tnw Overview: "The bankruptcy filing by Josh Cummins, undertaken in 2010-12-13 in Stanford, KY under Chapter 7, concluded with discharge in 2011-03-31 after liquidating assets."
Josh Cummins — Kentucky, 10-53875


ᐅ Ronnie Davis, Kentucky

Address: 204 Cotton Ave Stanford, KY 40484

Bankruptcy Case 10-50962-jms Summary: "The bankruptcy record of Ronnie Davis from Stanford, KY, shows a Chapter 7 case filed in March 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2010."
Ronnie Davis — Kentucky, 10-50962


ᐅ George B Debord, Kentucky

Address: 885 Goshen Rd Lot 24 Stanford, KY 40484-8831

Concise Description of Bankruptcy Case 2014-50899-grs7: "The case of George B Debord in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George B Debord — Kentucky, 2014-50899


ᐅ Hubert Demarse, Kentucky

Address: PO Box 432 Stanford, KY 40484

Bankruptcy Case 13-51503-grs Summary: "In a Chapter 7 bankruptcy case, Hubert Demarse from Stanford, KY, saw his proceedings start in June 2013 and complete by Sep 18, 2013, involving asset liquidation."
Hubert Demarse — Kentucky, 13-51503


ᐅ Maryann D Denny, Kentucky

Address: 2291 Spice Rdg Stanford, KY 40484-9447

Brief Overview of Bankruptcy Case 16-51454-grs: "Maryann D Denny's bankruptcy, initiated in 2016-07-26 and concluded by Oct 24, 2016 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryann D Denny — Kentucky, 16-51454


ᐅ Robert B Denny, Kentucky

Address: 2291 Spice Rdg Stanford, KY 40484-9447

Concise Description of Bankruptcy Case 16-51454-grs7: "The bankruptcy filing by Robert B Denny, undertaken in 2016-07-26 in Stanford, KY under Chapter 7, concluded with discharge in 2016-10-24 after liquidating assets."
Robert B Denny — Kentucky, 16-51454


ᐅ Christopher J Denny, Kentucky

Address: 116 Brock Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-52430-tnw: "In Stanford, KY, Christopher J Denny filed for Chapter 7 bankruptcy in 10/08/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Christopher J Denny — Kentucky, 13-52430


ᐅ Ricky E Denson, Kentucky

Address: 360 Sam Baughman Rd Stanford, KY 40484

Bankruptcy Case 13-52715-tnw Overview: "In Stanford, KY, Ricky E Denson filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2014."
Ricky E Denson — Kentucky, 13-52715


ᐅ James Tyler Denton, Kentucky

Address: 264 Gentry Dr Stanford, KY 40484

Bankruptcy Case 11-52530-jms Overview: "The case of James Tyler Denton in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Tyler Denton — Kentucky, 11-52530


ᐅ Christopher Lynn Devine, Kentucky

Address: 451 Lincoln Trl Stanford, KY 40484-9371

Brief Overview of Bankruptcy Case 2014-50773-tnw: "Stanford, KY resident Christopher Lynn Devine's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Christopher Lynn Devine — Kentucky, 2014-50773


ᐅ John Dewit, Kentucky

Address: 133 Portman Ave Stanford, KY 40484

Bankruptcy Case 10-52460-jms Overview: "The case of John Dewit in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Dewit — Kentucky, 10-52460


ᐅ Clarence Dewitt, Kentucky

Address: 133 Portman Ave Stanford, KY 40484

Brief Overview of Bankruptcy Case 09-53700-wsh: "Stanford, KY resident Clarence Dewitt's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
Clarence Dewitt — Kentucky, 09-53700


ᐅ Jo Ann Disney, Kentucky

Address: 117 Bell St Stanford, KY 40484

Bankruptcy Case 13-50796-grs Summary: "The bankruptcy record of Jo Ann Disney from Stanford, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2013."
Jo Ann Disney — Kentucky, 13-50796


ᐅ Stevie R Dobbs, Kentucky

Address: 950 N Cedar Ridge Dr Stanford, KY 40484

Bankruptcy Case 12-50959-jms Summary: "Stevie R Dobbs's Chapter 7 bankruptcy, filed in Stanford, KY in 04/09/2012, led to asset liquidation, with the case closing in Jul 26, 2012."
Stevie R Dobbs — Kentucky, 12-50959


ᐅ William C Downs, Kentucky

Address: 325 Grist Mill Rd Stanford, KY 40484

Bankruptcy Case 11-51576-tnw Summary: "William C Downs's Chapter 7 bankruptcy, filed in Stanford, KY in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-16."
William C Downs — Kentucky, 11-51576


ᐅ Brian D Doyle, Kentucky

Address: 306 Chickasaw Trl Stanford, KY 40484

Concise Description of Bankruptcy Case 13-52490-tnw7: "In a Chapter 7 bankruptcy case, Brian D Doyle from Stanford, KY, saw their proceedings start in 2013-10-14 and complete by Jan 18, 2014, involving asset liquidation."
Brian D Doyle — Kentucky, 13-52490


ᐅ Dennis A Duck, Kentucky

Address: 390 Robin Dr Stanford, KY 40484-9336

Snapshot of U.S. Bankruptcy Proceeding Case 16-50684-grs: "The case of Dennis A Duck in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis A Duck — Kentucky, 16-50684


ᐅ Elmer Dudley, Kentucky

Address: 518 Carter School Rd Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-52605-grs: "The bankruptcy record of Elmer Dudley from Stanford, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2014."
Elmer Dudley — Kentucky, 13-52605


ᐅ Russell Durham, Kentucky

Address: 4020 KY Highway 2141 Stanford, KY 40484

Concise Description of Bankruptcy Case 12-50385-tnw7: "Stanford, KY resident Russell Durham's Feb 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Russell Durham — Kentucky, 12-50385


ᐅ Marion Ray Durham, Kentucky

Address: 4320 Ky Highway 1247 Stanford, KY 40484-9777

Concise Description of Bankruptcy Case 09-53791-grs7: "Chapter 13 bankruptcy for Marion Ray Durham in Stanford, KY began in 11/30/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-17."
Marion Ray Durham — Kentucky, 09-53791


ᐅ Ricky Dwayne Dye, Kentucky

Address: 165 Sun Valley Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 12-52523-tnw7: "The bankruptcy filing by Ricky Dwayne Dye, undertaken in 2012-09-28 in Stanford, KY under Chapter 7, concluded with discharge in 2013-01-02 after liquidating assets."
Ricky Dwayne Dye — Kentucky, 12-52523


ᐅ Breanna Ealy, Kentucky

Address: 122 Arrowhead Trl Stanford, KY 40484-1077

Bankruptcy Case 15-52174-grs Summary: "In Stanford, KY, Breanna Ealy filed for Chapter 7 bankruptcy in 11.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Breanna Ealy — Kentucky, 15-52174


ᐅ Donna Eaton, Kentucky

Address: 102 Pettus Ct Stanford, KY 40484-1147

Snapshot of U.S. Bankruptcy Proceeding Case 15-50970-tnw: "Stanford, KY resident Donna Eaton's 05/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2015."
Donna Eaton — Kentucky, 15-50970


ᐅ Daren T Everett, Kentucky

Address: 238 Rebecca Ln Stanford, KY 40484-8838

Brief Overview of Bankruptcy Case 15-70089-BHL-7: "In a Chapter 7 bankruptcy case, Daren T Everett from Stanford, KY, saw his proceedings start in 02/05/2015 and complete by May 6, 2015, involving asset liquidation."
Daren T Everett — Kentucky, 15-70089-BHL-7


ᐅ Katheleene Farnsworth, Kentucky

Address: PO Box 599 Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-50482-jms: "In Stanford, KY, Katheleene Farnsworth filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Katheleene Farnsworth — Kentucky, 10-50482


ᐅ Rick Alan Fisher, Kentucky

Address: 1943 Ky Highway 1194 Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-52036-grs: "Stanford, KY resident Rick Alan Fisher's August 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2013."
Rick Alan Fisher — Kentucky, 13-52036


ᐅ Lisa G Fletcher, Kentucky

Address: 525 Tanner Cir Stanford, KY 40484

Concise Description of Bankruptcy Case 11-50885-jms7: "In Stanford, KY, Lisa G Fletcher filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Lisa G Fletcher — Kentucky, 11-50885


ᐅ Ii Richard C Floyd, Kentucky

Address: 315 Ky Highway 698 Stanford, KY 40484-9112

Brief Overview of Bankruptcy Case 14-50109-tnw: "The bankruptcy filing by Ii Richard C Floyd, undertaken in 2014-01-20 in Stanford, KY under Chapter 7, concluded with discharge in April 20, 2014 after liquidating assets."
Ii Richard C Floyd — Kentucky, 14-50109


ᐅ Jonathan Floyd, Kentucky

Address: 218 River Dr Apt 3 Stanford, KY 40484-9791

Concise Description of Bankruptcy Case 16-50029-grs7: "Jonathan Floyd's bankruptcy, initiated in Jan 10, 2016 and concluded by 2016-04-09 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Floyd — Kentucky, 16-50029


ᐅ Brandy A Franklin, Kentucky

Address: 266 Turkeyfoot Ln Stanford, KY 40484-7535

Bankruptcy Case 16-50948-grs Overview: "Brandy A Franklin's bankruptcy, initiated in May 11, 2016 and concluded by 08/09/2016 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy A Franklin — Kentucky, 16-50948


ᐅ Roberta Franklin, Kentucky

Address: 120 Robin Dr Stanford, KY 40484

Bankruptcy Case 10-53454-tnw Overview: "The bankruptcy record of Roberta Franklin from Stanford, KY, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Roberta Franklin — Kentucky, 10-53454


ᐅ Kathleen Relford Franklin, Kentucky

Address: 302 Logan Ave Stanford, KY 40484-1336

Concise Description of Bankruptcy Case 16-50194-grs7: "Stanford, KY resident Kathleen Relford Franklin's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-09."
Kathleen Relford Franklin — Kentucky, 16-50194