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 George Michael Frederick, Kentucky

Address: 202 Harmon Hts Stanford, KY 40484-1114

Brief Overview of Bankruptcy Case 15-51372-grs: "In a Chapter 7 bankruptcy case, George Michael Frederick from Stanford, KY, saw his proceedings start in July 2015 and complete by Oct 11, 2015, involving asset liquidation."
George Michael Frederick — Kentucky, 15-51372


ᐅ Hazel Paye Frederick, Kentucky

Address: 202 Harmon Hts Stanford, KY 40484-1114

Bankruptcy Case 15-51372-grs Summary: "The bankruptcy filing by Hazel Paye Frederick, undertaken in Jul 13, 2015 in Stanford, KY under Chapter 7, concluded with discharge in 10/11/2015 after liquidating assets."
Hazel Paye Frederick — Kentucky, 15-51372


ᐅ M Conner Glenda, Kentucky

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

Bankruptcy Case 15-50159-tnw Overview: "The bankruptcy record of M Conner Glenda from Stanford, KY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
M Conner Glenda — Kentucky, 15-50159


ᐅ John Godbey, Kentucky

Address: 125 Rose Wood Ln Stanford, KY 40484

Concise Description of Bankruptcy Case 09-54027-wsh7: "The case of John Godbey in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Godbey — Kentucky, 09-54027


ᐅ Richard I Godbey, Kentucky

Address: 79 Day Farm Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-51521-tnw: "In a Chapter 7 bankruptcy case, Richard I Godbey from Stanford, KY, saw their proceedings start in 2011-05-26 and complete by 2011-09-11, involving asset liquidation."
Richard I Godbey — Kentucky, 11-51521


ᐅ Barbara Ann Gonyer, Kentucky

Address: 2120 Harris Creek Rd Stanford, KY 40484-8479

Bankruptcy Case 15-51727-grs Summary: "Barbara Ann Gonyer's bankruptcy, initiated in 09/01/2015 and concluded by 11/30/2015 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Gonyer — Kentucky, 15-51727


ᐅ Tori T Gooch, Kentucky

Address: 2220 Boneyville Rd Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-52564-grs: "The case of Tori T Gooch in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tori T Gooch — Kentucky, 13-52564


ᐅ Troy B Gooch, Kentucky

Address: 95 Eagle Run Rd Stanford, KY 40484

Bankruptcy Case 11-52997-tnw Summary: "In a Chapter 7 bankruptcy case, Troy B Gooch from Stanford, KY, saw their proceedings start in 2011-10-28 and complete by 2012-02-13, involving asset liquidation."
Troy B Gooch — Kentucky, 11-52997


ᐅ Josh Leonard Goode, Kentucky

Address: 140 Robin Dr Stanford, KY 40484-9095

Snapshot of U.S. Bankruptcy Proceeding Case 15-50125-grs: "The bankruptcy filing by Josh Leonard Goode, undertaken in 2015-01-27 in Stanford, KY under Chapter 7, concluded with discharge in April 27, 2015 after liquidating assets."
Josh Leonard Goode — Kentucky, 15-50125


ᐅ Larry Goode, Kentucky

Address: 128 Douglas St Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-51930-grs: "In Stanford, KY, Larry Goode filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2012."
Larry Goode — Kentucky, 12-51930


ᐅ Christian Lee Gosser, Kentucky

Address: 308 Rebecca Ln Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51111-grs: "The case of Christian Lee Gosser in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Lee Gosser — Kentucky, 13-51111


ᐅ Kurt Greer, Kentucky

Address: 215 Young Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 11-51278-tnw7: "The bankruptcy filing by Kurt Greer, undertaken in Apr 30, 2011 in Stanford, KY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Kurt Greer — Kentucky, 11-51278


ᐅ Betty Jean Griffin, Kentucky

Address: 2505 Peytons Well Rd Stanford, KY 40484

Bankruptcy Case 12-50778-jms Summary: "The bankruptcy record of Betty Jean Griffin from Stanford, KY, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2012."
Betty Jean Griffin — Kentucky, 12-50778


ᐅ Robert Grizzell, Kentucky

Address: 1219 William Whitley Rd Stanford, KY 40484-8878

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51169-tnw: "In a Chapter 7 bankruptcy case, Robert Grizzell from Stanford, KY, saw their proceedings start in 05/08/2014 and complete by 08/06/2014, involving asset liquidation."
Robert Grizzell — Kentucky, 2014-51169


ᐅ Shawna Michelle Gullett, Kentucky

Address: 19 Gentry Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 12-52808-grs7: "Shawna Michelle Gullett's Chapter 7 bankruptcy, filed in Stanford, KY in November 2012, led to asset liquidation, with the case closing in 2013-02-05."
Shawna Michelle Gullett — Kentucky, 12-52808


ᐅ Rebecca L Hacker, Kentucky

Address: 136 J and V Ln Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 11-51815-tnw: "In a Chapter 7 bankruptcy case, Rebecca L Hacker from Stanford, KY, saw her proceedings start in Jun 27, 2011 and complete by 2011-09-27, involving asset liquidation."
Rebecca L Hacker — Kentucky, 11-51815


ᐅ Mabel M Hafley, Kentucky

Address: 432 Young Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 12-52586-jl7: "In Stanford, KY, Mabel M Hafley filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-08."
Mabel M Hafley — Kentucky, 12-52586-jl


ᐅ Rebecca L Hafley, Kentucky

Address: 432 Young Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-50253-tnw: "The bankruptcy filing by Rebecca L Hafley, undertaken in Jan 29, 2011 in Stanford, KY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Rebecca L Hafley — Kentucky, 11-50253


ᐅ Brandon Halcomb, Kentucky

Address: 119 Spring Valley Dr Stanford, KY 40484-1038

Brief Overview of Bankruptcy Case 15-50811-grs: "The case of Brandon Halcomb in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Halcomb — Kentucky, 15-50811


ᐅ Kimberly Halcomb, Kentucky

Address: 119 Spring Valley Dr Stanford, KY 40484-1038

Concise Description of Bankruptcy Case 15-50811-grs7: "Stanford, KY resident Kimberly Halcomb's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Kimberly Halcomb — Kentucky, 15-50811


ᐅ Jr Kenas Hall, Kentucky

Address: 50 Halls Gap Estates Rd Stanford, KY 40484

Concise Description of Bankruptcy Case 11-51140-jms7: "The case of Jr Kenas Hall in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenas Hall — Kentucky, 11-51140


ᐅ Barry Scot Hamm, Kentucky

Address: 6910 Ky Highway 1194 Stanford, KY 40484-7942

Snapshot of U.S. Bankruptcy Proceeding Case 08-50534-jl: "Chapter 13 bankruptcy for Barry Scot Hamm in Stanford, KY began in 2008-03-03, focusing on debt restructuring, concluding with plan fulfillment in 03.15.2013."
Barry Scot Hamm — Kentucky, 08-50534-jl


ᐅ Reuben Harness, Kentucky

Address: 111 Spring Valley Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 10-52990-jms7: "The bankruptcy filing by Reuben Harness, undertaken in 2010-09-20 in Stanford, KY under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Reuben Harness — Kentucky, 10-52990


ᐅ Beverly Harris, Kentucky

Address: 895 Crawfords Ln Stanford, KY 40484-8389

Concise Description of Bankruptcy Case 16-50017-grs7: "The case of Beverly Harris in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Harris — Kentucky, 16-50017


ᐅ James Harris, Kentucky

Address: 30 Halls Gap Estates Rd Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-50394-jms: "The bankruptcy record of James Harris from Stanford, KY, shows a Chapter 7 case filed in Feb 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
James Harris — Kentucky, 10-50394


ᐅ Carolyn A Harrison, Kentucky

Address: 360 Robin Dr Stanford, KY 40484-9336

Snapshot of U.S. Bankruptcy Proceeding Case 10-50646-tnw: "Filing for Chapter 13 bankruptcy in 2010-02-28, Carolyn A Harrison from Stanford, KY, structured a repayment plan, achieving discharge in 11.05.2013."
Carolyn A Harrison — Kentucky, 10-50646


ᐅ David L Harrison, Kentucky

Address: 360 Robin Dr Stanford, KY 40484-9336

Snapshot of U.S. Bankruptcy Proceeding Case 10-50646-tnw: "2010-02-28 marked the beginning of David L Harrison's Chapter 13 bankruptcy in Stanford, KY, entailing a structured repayment schedule, completed by 11/05/2013."
David L Harrison — Kentucky, 10-50646


ᐅ Evan Hastie, Kentucky

Address: 118 Edgewood Dr Stanford, KY 40484

Bankruptcy Case 09-54134-wsh Overview: "Evan Hastie's bankruptcy, initiated in 2009-12-30 and concluded by Apr 5, 2010 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan Hastie — Kentucky, 09-54134


ᐅ William W Hastie, Kentucky

Address: 120 Westwood Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-51974-tnw: "William W Hastie's bankruptcy, initiated in July 30, 2012 and concluded by November 2012 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William W Hastie — Kentucky, 12-51974


ᐅ Eric Hayes, Kentucky

Address: 120 Garden Ave Stanford, KY 40484

Concise Description of Bankruptcy Case 09-54133-jl7: "In a Chapter 7 bankruptcy case, Eric Hayes from Stanford, KY, saw their proceedings start in 12/30/2009 and complete by 04.05.2010, involving asset liquidation."
Eric Hayes — Kentucky, 09-54133-jl


ᐅ Rodney Eugene Helm, Kentucky

Address: 35 Southridge Rd Stanford, KY 40484-9388

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51590-grs: "In Stanford, KY, Rodney Eugene Helm filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Rodney Eugene Helm — Kentucky, 2014-51590


ᐅ Peck Oneida S Helton, Kentucky

Address: 130 Hazlett Hollow Rd Stanford, KY 40484-9481

Brief Overview of Bankruptcy Case 09-35240-thf: "Peck Oneida S Helton, a resident of Stanford, KY, entered a Chapter 13 bankruptcy plan in 2009-10-12, culminating in its successful completion by 2013-08-29."
Peck Oneida S Helton — Kentucky, 09-35240


ᐅ Judith A Helton, Kentucky

Address: 5730 US Highway 27 S Stanford, KY 40484

Concise Description of Bankruptcy Case 13-51043-grs7: "Stanford, KY resident Judith A Helton's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Judith A Helton — Kentucky, 13-51043


ᐅ Theresa Hendrix, Kentucky

Address: 5877 Crab Orchard Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-52535-jl: "The case of Theresa Hendrix in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Hendrix — Kentucky, 10-52535-jl


ᐅ Nancy F Henson, Kentucky

Address: 103B Cane Run Rd Stanford, KY 40484-8512

Bankruptcy Case 16-50535-grs Overview: "Nancy F Henson's Chapter 7 bankruptcy, filed in Stanford, KY in March 2016, led to asset liquidation, with the case closing in June 2016."
Nancy F Henson — Kentucky, 16-50535


ᐅ James B Herring, Kentucky

Address: PO Box 724 Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-30145-grs: "In a Chapter 7 bankruptcy case, James B Herring from Stanford, KY, saw their proceedings start in 03.19.2013 and complete by June 23, 2013, involving asset liquidation."
James B Herring — Kentucky, 13-30145


ᐅ Rodney Hester, Kentucky

Address: 528 Danville Ave Stanford, KY 40484

Concise Description of Bankruptcy Case 10-51396-tnw7: "Stanford, KY resident Rodney Hester's 04/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-10."
Rodney Hester — Kentucky, 10-51396


ᐅ Garrett Lee Hicks, Kentucky

Address: 307 W Maxwell St Stanford, KY 40484-1223

Bankruptcy Case 16-50164-grs Overview: "In a Chapter 7 bankruptcy case, Garrett Lee Hicks from Stanford, KY, saw his proceedings start in 02.04.2016 and complete by May 4, 2016, involving asset liquidation."
Garrett Lee Hicks — Kentucky, 16-50164


ᐅ Robert Hill, Kentucky

Address: 115 Bell St Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-52233-tnw: "The bankruptcy record of Robert Hill from Stanford, KY, shows a Chapter 7 case filed in 09/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-18."
Robert Hill — Kentucky, 13-52233


ᐅ Cheryl Kay Hill, Kentucky

Address: PO Box 726 Stanford, KY 40484

Concise Description of Bankruptcy Case 11-52049-tnw7: "Cheryl Kay Hill's bankruptcy, initiated in 07.20.2011 and concluded by 11/05/2011 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Kay Hill — Kentucky, 11-52049


ᐅ Wayne Hinds, Kentucky

Address: 133 Spring Valley Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-50176-tnw: "Wayne Hinds's bankruptcy, initiated in Jan 22, 2010 and concluded by 04/28/2010 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Hinds — Kentucky, 10-50176


ᐅ Lee Hinkle, Kentucky

Address: 106 Herndon Ave Stanford, KY 40484

Bankruptcy Case 09-54132-wsh Summary: "In a Chapter 7 bankruptcy case, Lee Hinkle from Stanford, KY, saw their proceedings start in 2009-12-30 and complete by April 2010, involving asset liquidation."
Lee Hinkle — Kentucky, 09-54132


ᐅ Mark Holmes, Kentucky

Address: 61 Watkins Ave Stanford, KY 40484

Concise Description of Bankruptcy Case 09-53879-jms7: "Mark Holmes's bankruptcy, initiated in 12.06.2009 and concluded by March 12, 2010 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Holmes — Kentucky, 09-53879


ᐅ Anthony Honaker, Kentucky

Address: 212 Foster Ln Stanford, KY 40484

Bankruptcy Case 10-51603-tnw Summary: "Stanford, KY resident Anthony Honaker's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2010."
Anthony Honaker — Kentucky, 10-51603


ᐅ Tammy Renee Horn, Kentucky

Address: 171 Rice Ln Stanford, KY 40484-9404

Bankruptcy Case 16-51472-grs Overview: "The case of Tammy Renee Horn in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Renee Horn — Kentucky, 16-51472


ᐅ Thomas Mark Huff, Kentucky

Address: 45 Eagle Run Rd Stanford, KY 40484

Bankruptcy Case 11-51399-tnw Overview: "Thomas Mark Huff's bankruptcy, initiated in May 12, 2011 and concluded by August 28, 2011 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mark Huff — Kentucky, 11-51399


ᐅ Charles Craig Hughes, Kentucky

Address: 51 Tanner Cir Stanford, KY 40484

Bankruptcy Case 13-50220-tnw Summary: "In Stanford, KY, Charles Craig Hughes filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Charles Craig Hughes — Kentucky, 13-50220


ᐅ Shawna Noel Hulett, Kentucky

Address: 131 Spring Valley Dr Stanford, KY 40484-1038

Concise Description of Bankruptcy Case 15-50643-tnw7: "The bankruptcy filing by Shawna Noel Hulett, undertaken in 2015-04-01 in Stanford, KY under Chapter 7, concluded with discharge in June 30, 2015 after liquidating assets."
Shawna Noel Hulett — Kentucky, 15-50643


ᐅ Michael Humphrey, Kentucky

Address: 1092 Carter School Rd Stanford, KY 40484

Concise Description of Bankruptcy Case 13-51449-grs7: "Michael Humphrey's Chapter 7 bankruptcy, filed in Stanford, KY in Jun 7, 2013, led to asset liquidation, with the case closing in September 2013."
Michael Humphrey — Kentucky, 13-51449


ᐅ Andrea R James, Kentucky

Address: 404 Redwood Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-52349-tnw: "The bankruptcy record of Andrea R James from Stanford, KY, shows a Chapter 7 case filed in 08.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-05."
Andrea R James — Kentucky, 11-52349


ᐅ Carla Gail Jaramillo, Kentucky

Address: 2915 Bowen Rd Stanford, KY 40484-8728

Brief Overview of Bankruptcy Case 2014-52124-grs: "In Stanford, KY, Carla Gail Jaramillo filed for Chapter 7 bankruptcy in Sep 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2014."
Carla Gail Jaramillo — Kentucky, 2014-52124


ᐅ Damon Jarrett, Kentucky

Address: 42 Mayme Ln Stanford, KY 40484

Bankruptcy Case 13-52084-tnw Summary: "Stanford, KY resident Damon Jarrett's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27."
Damon Jarrett — Kentucky, 13-52084


ᐅ Barbara Elen Jennings, Kentucky

Address: 121 S Harris Creek Spur # 6 Stanford, KY 40484-9386

Brief Overview of Bankruptcy Case 15-61368-grs: "Stanford, KY resident Barbara Elen Jennings's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2016."
Barbara Elen Jennings — Kentucky, 15-61368


ᐅ Whitney Gayle Johnson, Kentucky

Address: 1356 Carter School Rd Stanford, KY 40484-8170

Concise Description of Bankruptcy Case 15-51990-grs7: "The bankruptcy record of Whitney Gayle Johnson from Stanford, KY, shows a Chapter 7 case filed in Oct 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-07."
Whitney Gayle Johnson — Kentucky, 15-51990


ᐅ Jonathan Matthew Johnson, Kentucky

Address: 1356 Carter School Rd Stanford, KY 40484-8170

Snapshot of U.S. Bankruptcy Proceeding Case 15-51990-grs: "The bankruptcy filing by Jonathan Matthew Johnson, undertaken in October 9, 2015 in Stanford, KY under Chapter 7, concluded with discharge in 2016-01-07 after liquidating assets."
Jonathan Matthew Johnson — Kentucky, 15-51990


ᐅ Richard J Kareken, Kentucky

Address: 885 Goshen Rd Lot 91 Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-50465-grs: "The bankruptcy record of Richard J Kareken from Stanford, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Richard J Kareken — Kentucky, 13-50465


ᐅ Johnathan Kinniard Kelley, Kentucky

Address: 355 Robin Dr Stanford, KY 40484-9336

Bankruptcy Case 16-50271-grs Summary: "Stanford, KY resident Johnathan Kinniard Kelley's Feb 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2016."
Johnathan Kinniard Kelley — Kentucky, 16-50271


ᐅ Sr Ronnie Earl Kidd, Kentucky

Address: 45 Hawkins Creek Rd Stanford, KY 40484

Concise Description of Bankruptcy Case 11-50484-jms7: "The bankruptcy filing by Sr Ronnie Earl Kidd, undertaken in 02.22.2011 in Stanford, KY under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Sr Ronnie Earl Kidd — Kentucky, 11-50484


ᐅ Phillip Darrell Kirby, Kentucky

Address: 180 Horse Ridge Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-51297-jms: "The bankruptcy record of Phillip Darrell Kirby from Stanford, KY, shows a Chapter 7 case filed in 2011-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2011."
Phillip Darrell Kirby — Kentucky, 11-51297


ᐅ Abra Nichole Kirkpatrick, Kentucky

Address: 591 Goshen Cut Off Rd Apt B Stanford, KY 40484-8825

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51991-grs: "The case of Abra Nichole Kirkpatrick in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abra Nichole Kirkpatrick — Kentucky, 2014-51991


ᐅ Anthony W Knight, Kentucky

Address: 425 Carter School Rd Stanford, KY 40484-8161

Bankruptcy Case 08-13492-PGH Summary: "The bankruptcy record for Anthony W Knight from Stanford, KY, under Chapter 13, filed in 2008-03-25, involved setting up a repayment plan, finalized by 2013-05-29."
Anthony W Knight — Kentucky, 08-13492


ᐅ Vernon Lamb, Kentucky

Address: 272 Sun Valley Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-51802-tnw: "The bankruptcy record of Vernon Lamb from Stanford, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Vernon Lamb — Kentucky, 10-51802


ᐅ Scott Lawson, Kentucky

Address: 159 Lincoln Trl Stanford, KY 40484

Bankruptcy Case 09-53637-wsh Overview: "The bankruptcy record of Scott Lawson from Stanford, KY, shows a Chapter 7 case filed in November 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
Scott Lawson — Kentucky, 09-53637


ᐅ Adria Leonard, Kentucky

Address: 1381 Mckinney Ridge Rd Stanford, KY 40484-8416

Brief Overview of Bankruptcy Case 14-50670-grs: "Stanford, KY resident Adria Leonard's Mar 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-19."
Adria Leonard — Kentucky, 14-50670


ᐅ Tonya L Lewis, Kentucky

Address: 350 Von Linger Ln Stanford, KY 40484-7952

Concise Description of Bankruptcy Case 16-51058-tnw7: "In Stanford, KY, Tonya L Lewis filed for Chapter 7 bankruptcy in 05/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2016."
Tonya L Lewis — Kentucky, 16-51058


ᐅ John Lewis, Kentucky

Address: PO Box 653 Stanford, KY 40484

Bankruptcy Case 10-51372-jms Overview: "In Stanford, KY, John Lewis filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2010."
John Lewis — Kentucky, 10-51372


ᐅ Harold W Lovin, Kentucky

Address: 46 Southridge Rd Stanford, KY 40484

Bankruptcy Case 13-52116-grs Summary: "The case of Harold W Lovin in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold W Lovin — Kentucky, 13-52116


ᐅ Jason Lowery, Kentucky

Address: 68 Cassie Ct Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-51482-tnw: "The bankruptcy filing by Jason Lowery, undertaken in Apr 30, 2010 in Stanford, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Jason Lowery — Kentucky, 10-51482


ᐅ Kathleen Lowery, Kentucky

Address: 907 Lancaster St Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-51481-jms: "The bankruptcy filing by Kathleen Lowery, undertaken in 04.30.2010 in Stanford, KY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Kathleen Lowery — Kentucky, 10-51481


ᐅ Jason Lunsford, Kentucky

Address: 326 Rebecca Ln Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-51799-jms: "In Stanford, KY, Jason Lunsford filed for Chapter 7 bankruptcy in 2010-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2010."
Jason Lunsford — Kentucky, 10-51799


ᐅ Nancy Ann Lynn, Kentucky

Address: 110 Harris Ave Stanford, KY 40484-1030

Bankruptcy Case 16-50014-grs Summary: "The bankruptcy record of Nancy Ann Lynn from Stanford, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-06."
Nancy Ann Lynn — Kentucky, 16-50014


ᐅ Jennifer Leann Madden, Kentucky

Address: 39 Connie Ln Stanford, KY 40484-7745

Snapshot of U.S. Bankruptcy Proceeding Case 15-52443-tnw: "The bankruptcy record of Jennifer Leann Madden from Stanford, KY, shows a Chapter 7 case filed in Dec 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-17."
Jennifer Leann Madden — Kentucky, 15-52443


ᐅ Travis Mcclellan Madden, Kentucky

Address: 39 Connie Ln Stanford, KY 40484-7745

Snapshot of U.S. Bankruptcy Proceeding Case 15-52443-tnw: "The case of Travis Mcclellan Madden in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Mcclellan Madden — Kentucky, 15-52443


ᐅ Ralph Maness, Kentucky

Address: 143 Ridge View Rd Stanford, KY 40484

Bankruptcy Case 10-50730-jl Summary: "In a Chapter 7 bankruptcy case, Ralph Maness from Stanford, KY, saw his proceedings start in 2010-03-06 and complete by 06.22.2010, involving asset liquidation."
Ralph Maness — Kentucky, 10-50730-jl


ᐅ Jonathan E Manning, Kentucky

Address: 170 Brock Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 11-51716-tnw: "In Stanford, KY, Jonathan E Manning filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-03."
Jonathan E Manning — Kentucky, 11-51716


ᐅ Lisa Kaye Maples, Kentucky

Address: 285 Carter School Rd Stanford, KY 40484-8159

Bankruptcy Case 15-50772-grs Summary: "The bankruptcy filing by Lisa Kaye Maples, undertaken in 2015-04-17 in Stanford, KY under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
Lisa Kaye Maples — Kentucky, 15-50772


ᐅ Freeman Wayne Maples, Kentucky

Address: 285 Carter School Rd Stanford, KY 40484-8159

Brief Overview of Bankruptcy Case 15-50772-grs: "Freeman Wayne Maples's bankruptcy, initiated in April 17, 2015 and concluded by Jul 29, 2015 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freeman Wayne Maples — Kentucky, 15-50772


ᐅ Vivian Rose Martin, Kentucky

Address: 1225 KY Highway 698 Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-51934-tnw: "In Stanford, KY, Vivian Rose Martin filed for Chapter 7 bankruptcy in 07.25.2012. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2012."
Vivian Rose Martin — Kentucky, 12-51934


ᐅ Reginia Martin, Kentucky

Address: 2760 US Highway 27 S Stanford, KY 40484

Bankruptcy Case 10-51923-jl Summary: "Reginia Martin's bankruptcy, initiated in 2010-06-11 and concluded by Sep 27, 2010 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginia Martin — Kentucky, 10-51923-jl


ᐅ Melissa Masterson, Kentucky

Address: 130 Edgewood Dr Stanford, KY 40484-1048

Snapshot of U.S. Bankruptcy Proceeding Case 14-52600-grs: "The case of Melissa Masterson in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Masterson — Kentucky, 14-52600


ᐅ Anthony Masterson, Kentucky

Address: 327 Turkeyfoot Ln Stanford, KY 40484-7536

Bankruptcy Case 14-52600-grs Overview: "Anthony Masterson's Chapter 7 bankruptcy, filed in Stanford, KY in November 2014, led to asset liquidation, with the case closing in 02/16/2015."
Anthony Masterson — Kentucky, 14-52600


ᐅ Joshua Clyde Matthews, Kentucky

Address: 364 Tanner Cir Stanford, KY 40484-8118

Bankruptcy Case 15-51903-grs Overview: "In Stanford, KY, Joshua Clyde Matthews filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Joshua Clyde Matthews — Kentucky, 15-51903


ᐅ Jr Bobby Wade Mauldin, Kentucky

Address: 40 Boneyard Hollow Rd Stanford, KY 40484

Bankruptcy Case 12-52703-grs Overview: "Jr Bobby Wade Mauldin's Chapter 7 bankruptcy, filed in Stanford, KY in 2012-10-19, led to asset liquidation, with the case closing in 01/23/2013."
Jr Bobby Wade Mauldin — Kentucky, 12-52703


ᐅ Joe D Mccowan, Kentucky

Address: 1330 Bowen Rd Stanford, KY 40484

Bankruptcy Case 13-52442-tnw Overview: "The bankruptcy record of Joe D Mccowan from Stanford, KY, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-13."
Joe D Mccowan — Kentucky, 13-52442


ᐅ Wanda Mccowan, Kentucky

Address: 3045 Bowen Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-53261-jms: "The bankruptcy record of Wanda Mccowan from Stanford, KY, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2011."
Wanda Mccowan — Kentucky, 10-53261


ᐅ Jason Merrick, Kentucky

Address: 873 KY Highway 1770 Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-52357-jms: "The bankruptcy filing by Jason Merrick, undertaken in July 22, 2010 in Stanford, KY under Chapter 7, concluded with discharge in 11.07.2010 after liquidating assets."
Jason Merrick — Kentucky, 10-52357


ᐅ Karen Milburn, Kentucky

Address: 114 Hilltopper Dr Stanford, KY 40484-1074

Snapshot of U.S. Bankruptcy Proceeding Case 16-50763-tnw: "The bankruptcy filing by Karen Milburn, undertaken in April 18, 2016 in Stanford, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Karen Milburn — Kentucky, 16-50763


ᐅ Keith A Miller, Kentucky

Address: 141 Rosemont St Stanford, KY 40484-9703

Bankruptcy Case 15-51453-grs Overview: "Stanford, KY resident Keith A Miller's Jul 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2015."
Keith A Miller — Kentucky, 15-51453


ᐅ Danetta Miller, Kentucky

Address: 227 Gentry Dr # B Stanford, KY 40484

Bankruptcy Case 10-50251-tnw Overview: "The bankruptcy filing by Danetta Miller, undertaken in 01/28/2010 in Stanford, KY under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Danetta Miller — Kentucky, 10-50251


ᐅ Clara Mae Miller, Kentucky

Address: 141 Rosemont St Stanford, KY 40484-9703

Snapshot of U.S. Bankruptcy Proceeding Case 15-51453-grs: "In Stanford, KY, Clara Mae Miller filed for Chapter 7 bankruptcy in Jul 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Clara Mae Miller — Kentucky, 15-51453


ᐅ Ansarro D Miller, Kentucky

Address: 2130 Boneyville Rd Stanford, KY 40484

Concise Description of Bankruptcy Case 11-50314-jms7: "Ansarro D Miller's bankruptcy, initiated in 02.04.2011 and concluded by 2011-05-23 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ansarro D Miller — Kentucky, 11-50314


ᐅ Teresa Mitchell, Kentucky

Address: 596 Goshen Cut Off Rd Stanford, KY 40484-8821

Snapshot of U.S. Bankruptcy Proceeding Case 15-50388-grs: "Teresa Mitchell's Chapter 7 bankruptcy, filed in Stanford, KY in March 2015, led to asset liquidation, with the case closing in 05/31/2015."
Teresa Mitchell — Kentucky, 15-50388


ᐅ Tammy Elizabeth Moore, Kentucky

Address: 121 S Harris Creek Spur Stanford, KY 40484

Bankruptcy Case 13-52258-tnw Summary: "The bankruptcy record of Tammy Elizabeth Moore from Stanford, KY, shows a Chapter 7 case filed in 2013-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2013."
Tammy Elizabeth Moore — Kentucky, 13-52258


ᐅ Jerry Moore, Kentucky

Address: 60 Gentry Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 09-52972-wsh: "The bankruptcy record of Jerry Moore from Stanford, KY, shows a Chapter 7 case filed in 2009-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2010."
Jerry Moore — Kentucky, 09-52972


ᐅ Vickie Moran, Kentucky

Address: 885 Goshen Rd Lot 74 Stanford, KY 40484

Concise Description of Bankruptcy Case 10-50292-jl7: "The case of Vickie Moran in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Moran — Kentucky, 10-50292-jl


ᐅ Terry Morgan, Kentucky

Address: 201 River Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 09-53459-wsh: "Terry Morgan's bankruptcy, initiated in October 30, 2009 and concluded by 2010-02-03 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Morgan — Kentucky, 09-53459


ᐅ Frank S Morris, Kentucky

Address: 1237 Henry Clay Rd Stanford, KY 40484

Bankruptcy Case 11-51462-jms Summary: "The case of Frank S Morris in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank S Morris — Kentucky, 11-51462


ᐅ Samantha Morton, Kentucky

Address: 107 Phillips Ct Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 09-51818-wsh: "Stanford, KY resident Samantha Morton's 2009-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-21."
Samantha Morton — Kentucky, 09-51818


ᐅ Anita Michele Mull, Kentucky

Address: 940 Harris Creek Rd Stanford, KY 40484-8467

Snapshot of U.S. Bankruptcy Proceeding Case 15-52223-grs: "In Stanford, KY, Anita Michele Mull filed for Chapter 7 bankruptcy in November 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2016."
Anita Michele Mull — Kentucky, 15-52223


ᐅ Larry D Mullins, Kentucky

Address: 4660 US Highway 150 W Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 11-53177-tnw: "The bankruptcy record of Larry D Mullins from Stanford, KY, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2012."
Larry D Mullins — Kentucky, 11-53177