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 Tamara Mcdaniel, Kentucky

Address: 200 McDaniel Ln Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-53855-jl: "In Stanford, KY, Tamara Mcdaniel filed for Chapter 7 bankruptcy in 12.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2011."
Tamara Mcdaniel — Kentucky, 10-53855-jl


ᐅ Christy Mcgee, Kentucky

Address: 103 Masons Lndg Apt D Stanford, KY 40484-8408

Brief Overview of Bankruptcy Case 2014-51212-tnw: "The bankruptcy record of Christy Mcgee from Stanford, KY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2014."
Christy Mcgee — Kentucky, 2014-51212


ᐅ Connie Mckinney, Kentucky

Address: 481 Naylor Ridge Rd Stanford, KY 40484

Concise Description of Bankruptcy Case 09-52818-wsh7: "The bankruptcy filing by Connie Mckinney, undertaken in 2009-08-31 in Stanford, KY under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
Connie Mckinney — Kentucky, 09-52818


ᐅ Clifton Earl Mcknight, Kentucky

Address: 307 Mckinney Ct Stanford, KY 40484-1208

Concise Description of Bankruptcy Case 16-51663-grs7: "Stanford, KY resident Clifton Earl Mcknight's 2016-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2016."
Clifton Earl Mcknight — Kentucky, 16-51663


ᐅ Faith T Means, Kentucky

Address: 342 Tanner Cir Stanford, KY 40484

Bankruptcy Case 12-51456-tnw Summary: "Faith T Means's bankruptcy, initiated in 2012-05-31 and concluded by 09.16.2012 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faith T Means — Kentucky, 12-51456


ᐅ Lewis John Nagy, Kentucky

Address: 885 Goshen Rd Lot 28 Stanford, KY 40484

Bankruptcy Case 11-51857-jms Summary: "In Stanford, KY, Lewis John Nagy filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2011."
Lewis John Nagy — Kentucky, 11-51857


ᐅ Jeffrey Wayne Naylor, Kentucky

Address: 306 McKinney Ridge Rd Stanford, KY 40484

Bankruptcy Case 12-50968-tnw Summary: "Stanford, KY resident Jeffrey Wayne Naylor's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2012."
Jeffrey Wayne Naylor — Kentucky, 12-50968


ᐅ Wendy Machelle Nevels, Kentucky

Address: 250 Neals Creek Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-51078-jms: "The case of Wendy Machelle Nevels in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Machelle Nevels — Kentucky, 11-51078


ᐅ Melissa Newcomb, Kentucky

Address: 219 River Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 12-52551-tnw: "In a Chapter 7 bankruptcy case, Melissa Newcomb from Stanford, KY, saw her proceedings start in 2012-10-01 and complete by 01/05/2013, involving asset liquidation."
Melissa Newcomb — Kentucky, 12-52551


ᐅ Claude Newcomb, Kentucky

Address: 108 W Maxwell St Stanford, KY 40484

Concise Description of Bankruptcy Case 10-50020-jms7: "Stanford, KY resident Claude Newcomb's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Claude Newcomb — Kentucky, 10-50020


ᐅ Claude Scott Newcomb, Kentucky

Address: 108 W Maxwell St Stanford, KY 40484

Bankruptcy Case 11-51911-tnw Overview: "In a Chapter 7 bankruptcy case, Claude Scott Newcomb from Stanford, KY, saw their proceedings start in July 2011 and complete by October 12, 2011, involving asset liquidation."
Claude Scott Newcomb — Kentucky, 11-51911


ᐅ Darryle Lynn Padgett, Kentucky

Address: 122 Fair Ground Rd Stanford, KY 40484-8506

Bankruptcy Case 14-50478-tnw Summary: "Stanford, KY resident Darryle Lynn Padgett's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2014."
Darryle Lynn Padgett — Kentucky, 14-50478


ᐅ Ii Rickey L Padgett, Kentucky

Address: 94 J and V Ln Stanford, KY 40484-9605

Concise Description of Bankruptcy Case 15-51951-grs7: "Ii Rickey L Padgett's bankruptcy, initiated in 2015-10-02 and concluded by 2015-12-31 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Rickey L Padgett — Kentucky, 15-51951


ᐅ Stephanie Renee Padgett, Kentucky

Address: 94 J and V Ln Stanford, KY 40484-9605

Snapshot of U.S. Bankruptcy Proceeding Case 15-51951-grs: "Stephanie Renee Padgett's Chapter 7 bankruptcy, filed in Stanford, KY in Oct 2, 2015, led to asset liquidation, with the case closing in 2015-12-31."
Stephanie Renee Padgett — Kentucky, 15-51951


ᐅ Brittany L Parson, Kentucky

Address: 106 Pettus Ct Stanford, KY 40484-1147

Brief Overview of Bankruptcy Case 16-50180-grs: "Brittany L Parson's Chapter 7 bankruptcy, filed in Stanford, KY in 2016-02-07, led to asset liquidation, with the case closing in 05/07/2016."
Brittany L Parson — Kentucky, 16-50180


ᐅ James A Patterson, Kentucky

Address: PO Box 15 Stanford, KY 40484

Brief Overview of Bankruptcy Case 13-52204-tnw: "James A Patterson's Chapter 7 bankruptcy, filed in Stanford, KY in 09/10/2013, led to asset liquidation, with the case closing in December 15, 2013."
James A Patterson — Kentucky, 13-52204


ᐅ Carl Patterson, Kentucky

Address: 226 KY Highway 590 Stanford, KY 40484

Bankruptcy Case 10-50092-tnw Overview: "Stanford, KY resident Carl Patterson's January 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Carl Patterson — Kentucky, 10-50092


ᐅ Barbara Payne, Kentucky

Address: 3015 US Highway 150 E Stanford, KY 40484

Bankruptcy Case 09-50479-jl Summary: "In Stanford, KY, Barbara Payne filed for Chapter 7 bankruptcy in 2009-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Barbara Payne — Kentucky, 09-50479-jl


ᐅ Bradley Payton, Kentucky

Address: PO Box 244 Stanford, KY 40484

Brief Overview of Bankruptcy Case 09-52906-jms: "In a Chapter 7 bankruptcy case, Bradley Payton from Stanford, KY, saw his proceedings start in 2009-09-09 and complete by January 2010, involving asset liquidation."
Bradley Payton — Kentucky, 09-52906


ᐅ Lonnie Pendergraft, Kentucky

Address: 621 Danville Ave Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-53239-tnw: "Stanford, KY resident Lonnie Pendergraft's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Lonnie Pendergraft — Kentucky, 11-53239


ᐅ Tammie Sue Phillips, Kentucky

Address: PO Box 24 Stanford, KY 40484

Bankruptcy Case 12-50506-tnw Overview: "Tammie Sue Phillips's Chapter 7 bankruptcy, filed in Stanford, KY in Feb 23, 2012, led to asset liquidation, with the case closing in Jun 10, 2012."
Tammie Sue Phillips — Kentucky, 12-50506


ᐅ Rodney Phillips, Kentucky

Address: 332 Upland Dr Stanford, KY 40484

Bankruptcy Case 10-53390-jms Summary: "In a Chapter 7 bankruptcy case, Rodney Phillips from Stanford, KY, saw his proceedings start in Oct 26, 2010 and complete by January 28, 2011, involving asset liquidation."
Rodney Phillips — Kentucky, 10-53390


ᐅ Richard Allen Phillips, Kentucky

Address: 95 Sugar Loaf Ln Stanford, KY 40484-9431

Snapshot of U.S. Bankruptcy Proceeding Case 15-50024-grs: "The bankruptcy record of Richard Allen Phillips from Stanford, KY, shows a Chapter 7 case filed in 01.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2015."
Richard Allen Phillips — Kentucky, 15-50024


ᐅ Glenda D Phillips, Kentucky

Address: 826 E Main St Stanford, KY 40484-1439

Bankruptcy Case 15-50672-grs Summary: "In a Chapter 7 bankruptcy case, Glenda D Phillips from Stanford, KY, saw her proceedings start in 2015-04-07 and complete by 2015-07-17, involving asset liquidation."
Glenda D Phillips — Kentucky, 15-50672


ᐅ E Louise Phillips, Kentucky

Address: 826 E Main St Stanford, KY 40484

Concise Description of Bankruptcy Case 13-52769-grs7: "E Louise Phillips's bankruptcy, initiated in Nov 15, 2013 and concluded by 02.19.2014 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
E Louise Phillips — Kentucky, 13-52769


ᐅ Denise A Pike, Kentucky

Address: PO Box 434 Stanford, KY 40484

Concise Description of Bankruptcy Case 13-52435-tnw7: "Denise A Pike's bankruptcy, initiated in 10/08/2013 and concluded by 2014-01-12 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Pike — Kentucky, 13-52435


ᐅ Gregory A Pike, Kentucky

Address: 211 Grist Mill Rd Stanford, KY 40484

Bankruptcy Case 12-51834-grs Overview: "The bankruptcy record of Gregory A Pike from Stanford, KY, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Gregory A Pike — Kentucky, 12-51834


ᐅ Ii Floyd Lee Piscatelli, Kentucky

Address: 285 Harris Creek Rd Stanford, KY 40484-8193

Bankruptcy Case 14-50375-grs Overview: "The bankruptcy filing by Ii Floyd Lee Piscatelli, undertaken in February 21, 2014 in Stanford, KY under Chapter 7, concluded with discharge in May 22, 2014 after liquidating assets."
Ii Floyd Lee Piscatelli — Kentucky, 14-50375


ᐅ Stephanie Nicole Powers, Kentucky

Address: 157 Portman Ave Stanford, KY 40484

Concise Description of Bankruptcy Case 12-50608-tnw7: "In a Chapter 7 bankruptcy case, Stephanie Nicole Powers from Stanford, KY, saw her proceedings start in 03.01.2012 and complete by 06/17/2012, involving asset liquidation."
Stephanie Nicole Powers — Kentucky, 12-50608


ᐅ Ronald Douglas Price, Kentucky

Address: 10 Amanda Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-50449-jl: "In a Chapter 7 bankruptcy case, Ronald Douglas Price from Stanford, KY, saw his proceedings start in 02/26/2013 and complete by 2013-06-02, involving asset liquidation."
Ronald Douglas Price — Kentucky, 13-50449-jl


ᐅ Gary Prows, Kentucky

Address: 203 River Dr Stanford, KY 40484

Bankruptcy Case 13-50009-grs Summary: "Gary Prows's Chapter 7 bankruptcy, filed in Stanford, KY in 01/03/2013, led to asset liquidation, with the case closing in Apr 9, 2013."
Gary Prows — Kentucky, 13-50009


ᐅ Donald Raider, Kentucky

Address: 358 Turkeyfoot Ln Stanford, KY 40484-7536

Snapshot of U.S. Bankruptcy Proceeding Case 16-51642-grs: "The case of Donald Raider in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Raider — Kentucky, 16-51642


ᐅ Jr Donald Raider, Kentucky

Address: 219 Swope Rd Stanford, KY 40484-8930

Snapshot of U.S. Bankruptcy Proceeding Case 08-52824-grs: "Jr Donald Raider's Stanford, KY bankruptcy under Chapter 13 in 2008-10-30 led to a structured repayment plan, successfully discharged in Jul 1, 2013."
Jr Donald Raider — Kentucky, 08-52824


ᐅ Diana Marie Ray, Kentucky

Address: PO Box 96 Stanford, KY 40484-0096

Concise Description of Bankruptcy Case 15-52478-tnw7: "Stanford, KY resident Diana Marie Ray's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2016."
Diana Marie Ray — Kentucky, 15-52478


ᐅ Bert L Ray, Kentucky

Address: 958 Old Lancaster Rd Stanford, KY 40484-8334

Bankruptcy Case 16-50353-tnw Overview: "Stanford, KY resident Bert L Ray's 03.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Bert L Ray — Kentucky, 16-50353


ᐅ Phillip D Reed, Kentucky

Address: 2845 Bowen Rd Stanford, KY 40484-8727

Concise Description of Bankruptcy Case 16-51084-grs7: "Phillip D Reed's Chapter 7 bankruptcy, filed in Stanford, KY in 05.31.2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Phillip D Reed — Kentucky, 16-51084


ᐅ Coy Dean Rigney, Kentucky

Address: 835 Ridgeway Rd Stanford, KY 40484-8319

Bankruptcy Case 2014-51198-grs Overview: "In a Chapter 7 bankruptcy case, Coy Dean Rigney from Stanford, KY, saw his proceedings start in 2014-05-13 and complete by 08/11/2014, involving asset liquidation."
Coy Dean Rigney — Kentucky, 2014-51198


ᐅ Thomas Riley, Kentucky

Address: 789 Pine Grove Rd Stanford, KY 40484-8966

Snapshot of U.S. Bankruptcy Proceeding Case 16-51641-grs: "In a Chapter 7 bankruptcy case, Thomas Riley from Stanford, KY, saw their proceedings start in Aug 24, 2016 and complete by 2016-11-22, involving asset liquidation."
Thomas Riley — Kentucky, 16-51641


ᐅ Rachel Riley, Kentucky

Address: 789 Pine Grove Rd Stanford, KY 40484-8966

Brief Overview of Bankruptcy Case 16-51641-grs: "The bankruptcy filing by Rachel Riley, undertaken in 08/24/2016 in Stanford, KY under Chapter 7, concluded with discharge in Nov 22, 2016 after liquidating assets."
Rachel Riley — Kentucky, 16-51641


ᐅ Ronnie Ritchie, Kentucky

Address: 108 Crosshill Dr Stanford, KY 40484

Bankruptcy Case 09-53965-jms Summary: "The case of Ronnie Ritchie in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Ritchie — Kentucky, 09-53965


ᐅ Jeremy Michael Robbins, Kentucky

Address: 333 Lee Dr Stanford, KY 40484

Bankruptcy Case 11-52624-jms Overview: "Jeremy Michael Robbins's bankruptcy, initiated in September 20, 2011 and concluded by Jan 6, 2012 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Michael Robbins — Kentucky, 11-52624


ᐅ David E Rollins, Kentucky

Address: 30 S Loop Dr Stanford, KY 40484-9528

Bankruptcy Case 14-51265-tnw Overview: "Stanford, KY resident David E Rollins's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2014."
David E Rollins — Kentucky, 14-51265


ᐅ David E Rollins, Kentucky

Address: 30 S Loop Dr Stanford, KY 40484-9528

Bankruptcy Case 2014-51265-tnw Overview: "David E Rollins's Chapter 7 bankruptcy, filed in Stanford, KY in 05/21/2014, led to asset liquidation, with the case closing in August 2014."
David E Rollins — Kentucky, 2014-51265


ᐅ John David Rothwell, Kentucky

Address: 343 Sam Baughman Rd Stanford, KY 40484-9537

Bankruptcy Case 15-51297-grs Summary: "In a Chapter 7 bankruptcy case, John David Rothwell from Stanford, KY, saw his proceedings start in 06/29/2015 and complete by September 2015, involving asset liquidation."
John David Rothwell — Kentucky, 15-51297


ᐅ Nikki Jo Rothwell, Kentucky

Address: 111 S Harris Creek Spur Stanford, KY 40484-9386

Snapshot of U.S. Bankruptcy Proceeding Case 14-50499-grs: "Stanford, KY resident Nikki Jo Rothwell's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2014."
Nikki Jo Rothwell — Kentucky, 14-50499


ᐅ Rhonda Rousey, Kentucky

Address: 113 Arrowhead Trl Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-53237-jms: "In a Chapter 7 bankruptcy case, Rhonda Rousey from Stanford, KY, saw her proceedings start in 2011-11-22 and complete by 2012-03-09, involving asset liquidation."
Rhonda Rousey — Kentucky, 11-53237


ᐅ Jennifer Renee Rowland, Kentucky

Address: 885 Goshen Rd Lot 88 Stanford, KY 40484

Bankruptcy Case 13-52350-grs Summary: "In Stanford, KY, Jennifer Renee Rowland filed for Chapter 7 bankruptcy in 09.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2014."
Jennifer Renee Rowland — Kentucky, 13-52350


ᐅ Jr Kenneth Scrogham, Kentucky

Address: 4360 KY Highway 2141 Stanford, KY 40484

Bankruptcy Case 09-53019-jms Summary: "In a Chapter 7 bankruptcy case, Jr Kenneth Scrogham from Stanford, KY, saw their proceedings start in September 2009 and complete by 2010-01-14, involving asset liquidation."
Jr Kenneth Scrogham — Kentucky, 09-53019


ᐅ Estelle R Seiler, Kentucky

Address: 1885 KY Highway 698 Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-50969-tnw: "Stanford, KY resident Estelle R Seiler's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2011."
Estelle R Seiler — Kentucky, 11-50969


ᐅ Ilene W Severance, Kentucky

Address: 2220 US Highway 150 W Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-50389-tnw: "The bankruptcy filing by Ilene W Severance, undertaken in 2013-02-20 in Stanford, KY under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Ilene W Severance — Kentucky, 13-50389


ᐅ Robert Sexton, Kentucky

Address: 1272 KY Highway 698 Stanford, KY 40484

Bankruptcy Case 10-53709-tnw Summary: "In Stanford, KY, Robert Sexton filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2011."
Robert Sexton — Kentucky, 10-53709


ᐅ Lana Shipp, Kentucky

Address: 1140 Pine Grove Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 09-54056-jl: "Lana Shipp's bankruptcy, initiated in 12.22.2009 and concluded by March 2010 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lana Shipp — Kentucky, 09-54056-jl


ᐅ Georgia Renee Short, Kentucky

Address: PO Box 57 Stanford, KY 40484

Bankruptcy Case 13-52229-grs Overview: "Georgia Renee Short's Chapter 7 bankruptcy, filed in Stanford, KY in Sep 13, 2013, led to asset liquidation, with the case closing in Dec 18, 2013."
Georgia Renee Short — Kentucky, 13-52229


ᐅ Joshua Siler, Kentucky

Address: 611 Miller St Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-53429-jms: "In a Chapter 7 bankruptcy case, Joshua Siler from Stanford, KY, saw their proceedings start in Oct 29, 2010 and complete by 2011-02-14, involving asset liquidation."
Joshua Siler — Kentucky, 10-53429


ᐅ Robert Silvers, Kentucky

Address: 129 Eastwood Dr Stanford, KY 40484

Concise Description of Bankruptcy Case 10-51019-jms7: "Robert Silvers's bankruptcy, initiated in 2010-03-28 and concluded by Jul 14, 2010 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Silvers — Kentucky, 10-51019


ᐅ Deidre Simpson, Kentucky

Address: 3275 Carter School Rd Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51069-tnw: "In a Chapter 7 bankruptcy case, Deidre Simpson from Stanford, KY, saw her proceedings start in 04/24/2013 and complete by July 2013, involving asset liquidation."
Deidre Simpson — Kentucky, 13-51069


ᐅ Carl Simpson, Kentucky

Address: 3275 Carter School Rd Stanford, KY 40484

Bankruptcy Case 13-50620-tnw Summary: "The case of Carl Simpson in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Simpson — Kentucky, 13-50620


ᐅ Phillip D Simpson, Kentucky

Address: 5000 Blue Lick Rd Stanford, KY 40484

Bankruptcy Case 12-50454-tnw Overview: "The bankruptcy filing by Phillip D Simpson, undertaken in 02.20.2012 in Stanford, KY under Chapter 7, concluded with discharge in 06/07/2012 after liquidating assets."
Phillip D Simpson — Kentucky, 12-50454


ᐅ Jessica Elaine Singleton, Kentucky

Address: 530 Halls Gap Estates Rd Stanford, KY 40484

Bankruptcy Case 12-52521-tnw Overview: "In Stanford, KY, Jessica Elaine Singleton filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Jessica Elaine Singleton — Kentucky, 12-52521


ᐅ Ronnie D Sizemore, Kentucky

Address: 110 Sherman Ave Stanford, KY 40484-1311

Concise Description of Bankruptcy Case 2014-52404-grs7: "Stanford, KY resident Ronnie D Sizemore's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-22."
Ronnie D Sizemore — Kentucky, 2014-52404


ᐅ Jr Lee Allen Slaven, Kentucky

Address: 108 Mckinney Ct Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51792-grs: "Stanford, KY resident Jr Lee Allen Slaven's Jul 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Jr Lee Allen Slaven — Kentucky, 13-51792


ᐅ Joseph L Sluder, Kentucky

Address: 305 Rebecca Ln Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-51497-jms: "Joseph L Sluder's bankruptcy, initiated in 06/04/2012 and concluded by 09.20.2012 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Sluder — Kentucky, 12-51497


ᐅ Mary Leah Smith, Kentucky

Address: PO Box 486 Stanford, KY 40484

Brief Overview of Bankruptcy Case 12-51615-jms: "Mary Leah Smith's Chapter 7 bankruptcy, filed in Stanford, KY in June 18, 2012, led to asset liquidation, with the case closing in 2012-10-04."
Mary Leah Smith — Kentucky, 12-51615


ᐅ Jason E Smith, Kentucky

Address: 6431 Ky Highway 1194 Stanford, KY 40484-7937

Bankruptcy Case 16-50623-grs Overview: "The bankruptcy record of Jason E Smith from Stanford, KY, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Jason E Smith — Kentucky, 16-50623


ᐅ David Lee Smith, Kentucky

Address: 102 Bank St Stanford, KY 40484-1002

Bankruptcy Case 2014-51573-jl Summary: "The bankruptcy filing by David Lee Smith, undertaken in 2014-06-27 in Stanford, KY under Chapter 7, concluded with discharge in 09.25.2014 after liquidating assets."
David Lee Smith — Kentucky, 2014-51573-jl


ᐅ Candace Marie Smith, Kentucky

Address: 4235 Crab Orchard Rd Stanford, KY 40484-9003

Bankruptcy Case 15-50747-grs Summary: "The case of Candace Marie Smith in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Marie Smith — Kentucky, 15-50747


ᐅ Glenda L Smith, Kentucky

Address: 4219 US Highway 27 S Stanford, KY 40484

Bankruptcy Case 12-51477-jms Summary: "Glenda L Smith's bankruptcy, initiated in 05/31/2012 and concluded by September 2012 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda L Smith — Kentucky, 12-51477


ᐅ Barbara Ann Smith, Kentucky

Address: 435 Redwood Dr Stanford, KY 40484-1141

Concise Description of Bankruptcy Case 15-52286-grs7: "The bankruptcy filing by Barbara Ann Smith, undertaken in November 2015 in Stanford, KY under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
Barbara Ann Smith — Kentucky, 15-52286


ᐅ Jeremy Blake Smith, Kentucky

Address: 4235 Crab Orchard Rd Stanford, KY 40484-9003

Concise Description of Bankruptcy Case 15-50747-grs7: "Jeremy Blake Smith's Chapter 7 bankruptcy, filed in Stanford, KY in 04.15.2015, led to asset liquidation, with the case closing in 07/14/2015."
Jeremy Blake Smith — Kentucky, 15-50747


ᐅ Adam Craig Snider, Kentucky

Address: 90 Arcadia View Dr Stanford, KY 40484-9576

Concise Description of Bankruptcy Case 15-51031-grs7: "In Stanford, KY, Adam Craig Snider filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Adam Craig Snider — Kentucky, 15-51031


ᐅ Kristy Elaine Snider, Kentucky

Address: 90 Arcadia View Dr Stanford, KY 40484-9576

Bankruptcy Case 15-51031-grs Summary: "The bankruptcy record of Kristy Elaine Snider from Stanford, KY, shows a Chapter 7 case filed in 05/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Kristy Elaine Snider — Kentucky, 15-51031


ᐅ Jonathon Andrew Snow, Kentucky

Address: 460 Lincoln Trl Stanford, KY 40484-9371

Concise Description of Bankruptcy Case 2014-50794-grs7: "Stanford, KY resident Jonathon Andrew Snow's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2014."
Jonathon Andrew Snow — Kentucky, 2014-50794


ᐅ Alvaro Solano, Kentucky

Address: 2575 KY Highway 3248 Stanford, KY 40484

Bankruptcy Case 11-52302-jms Overview: "Stanford, KY resident Alvaro Solano's Aug 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2011."
Alvaro Solano — Kentucky, 11-52302


ᐅ Tina Southerland, Kentucky

Address: 330 Robin Dr Stanford, KY 40484-9336

Concise Description of Bankruptcy Case 15-52215-grs7: "In Stanford, KY, Tina Southerland filed for Chapter 7 bankruptcy in 11.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-11."
Tina Southerland — Kentucky, 15-52215


ᐅ Jason Southerland, Kentucky

Address: 330 Robin Dr Stanford, KY 40484-9336

Bankruptcy Case 15-52215-grs Summary: "The bankruptcy filing by Jason Southerland, undertaken in November 2015 in Stanford, KY under Chapter 7, concluded with discharge in 02/11/2016 after liquidating assets."
Jason Southerland — Kentucky, 15-52215


ᐅ Justin Edward Sowers, Kentucky

Address: 1442 KY Highway 1194 Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-53152-grs: "The bankruptcy record of Justin Edward Sowers from Stanford, KY, shows a Chapter 7 case filed in December 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2013."
Justin Edward Sowers — Kentucky, 12-53152


ᐅ Victor Lynn Stagner, Kentucky

Address: 701 Lancaster St Stanford, KY 40484

Bankruptcy Case 12-51797-tnw Summary: "In Stanford, KY, Victor Lynn Stagner filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2012."
Victor Lynn Stagner — Kentucky, 12-51797


ᐅ Joe D States, Kentucky

Address: 28 Grist Mill Rd Stanford, KY 40484-8592

Concise Description of Bankruptcy Case 15-51551-grs7: "The case of Joe D States in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe D States — Kentucky, 15-51551


ᐅ Norma S States, Kentucky

Address: 28 Grist Mill Rd Stanford, KY 40484-8592

Bankruptcy Case 15-51551-grs Summary: "Norma S States's bankruptcy, initiated in Aug 7, 2015 and concluded by November 2015 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma S States — Kentucky, 15-51551


ᐅ James Steberl, Kentucky

Address: 210 Maple Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-50427-jms: "The case of James Steberl in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Steberl — Kentucky, 10-50427


ᐅ Kenneth R Stidham, Kentucky

Address: 151 Portman Ave Stanford, KY 40484

Concise Description of Bankruptcy Case 12-52530-tnw7: "The bankruptcy record of Kenneth R Stidham from Stanford, KY, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Kenneth R Stidham — Kentucky, 12-52530


ᐅ Michelle Louise Stith, Kentucky

Address: 92 Cassie Ct Stanford, KY 40484-8856

Brief Overview of Bankruptcy Case 16-50862-grs: "The bankruptcy filing by Michelle Louise Stith, undertaken in 2016-04-29 in Stanford, KY under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Michelle Louise Stith — Kentucky, 16-50862


ᐅ Jeffrey Dwight Stith, Kentucky

Address: 92 Cassie Ct Stanford, KY 40484-8856

Bankruptcy Case 16-50862-grs Summary: "Jeffrey Dwight Stith's Chapter 7 bankruptcy, filed in Stanford, KY in 2016-04-29, led to asset liquidation, with the case closing in 07.28.2016."
Jeffrey Dwight Stith — Kentucky, 16-50862


ᐅ Darrell Wayne Stratton, Kentucky

Address: 74 Southridge Rd Stanford, KY 40484-9388

Concise Description of Bankruptcy Case 14-52586-grs7: "Darrell Wayne Stratton's bankruptcy, initiated in 11/17/2014 and concluded by 2015-02-15 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Wayne Stratton — Kentucky, 14-52586


ᐅ Hazel Marie Stratton, Kentucky

Address: 74 Southridge Rd Stanford, KY 40484-9388

Brief Overview of Bankruptcy Case 14-52586-grs: "The bankruptcy record of Hazel Marie Stratton from Stanford, KY, shows a Chapter 7 case filed in November 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Hazel Marie Stratton — Kentucky, 14-52586


ᐅ Cindy G Surber, Kentucky

Address: 103 Valley Dr Stanford, KY 40484-9712

Brief Overview of Bankruptcy Case 15-50667-grs: "Cindy G Surber's bankruptcy, initiated in Apr 7, 2015 and concluded by July 2015 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy G Surber — Kentucky, 15-50667


ᐅ James P Surber, Kentucky

Address: 103 Valley Dr Stanford, KY 40484-9712

Bankruptcy Case 15-50667-grs Summary: "James P Surber's bankruptcy, initiated in 04.07.2015 and concluded by Jul 6, 2015 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Surber — Kentucky, 15-50667


ᐅ Clifton Thomas Suter, Kentucky

Address: 2197 Boneyville Rd Stanford, KY 40484-9497

Brief Overview of Bankruptcy Case 15-51580-grs: "Stanford, KY resident Clifton Thomas Suter's 2015-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2015."
Clifton Thomas Suter — Kentucky, 15-51580


ᐅ Scot Tankersley, Kentucky

Address: 3095 KY Highway 1247 Stanford, KY 40484

Bankruptcy Case 11-52607-jl Summary: "Scot Tankersley's Chapter 7 bankruptcy, filed in Stanford, KY in September 2011, led to asset liquidation, with the case closing in 01/02/2012."
Scot Tankersley — Kentucky, 11-52607-jl


ᐅ William T Tanner, Kentucky

Address: 300 Rebecca Ln Stanford, KY 40484-8838

Brief Overview of Bankruptcy Case 15-50749-tnw: "The bankruptcy filing by William T Tanner, undertaken in April 2015 in Stanford, KY under Chapter 7, concluded with discharge in July 30, 2015 after liquidating assets."
William T Tanner — Kentucky, 15-50749


ᐅ Donna Taylor, Kentucky

Address: 276 Goshen Cut Off Rd Stanford, KY 40484

Concise Description of Bankruptcy Case 11-51279-jms7: "In a Chapter 7 bankruptcy case, Donna Taylor from Stanford, KY, saw her proceedings start in April 2011 and complete by Aug 16, 2011, involving asset liquidation."
Donna Taylor — Kentucky, 11-51279


ᐅ Angela Dawn Tharp, Kentucky

Address: 195 Young Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 12-50502-tnw: "Angela Dawn Tharp's Chapter 7 bankruptcy, filed in Stanford, KY in February 23, 2012, led to asset liquidation, with the case closing in 06.10.2012."
Angela Dawn Tharp — Kentucky, 12-50502


ᐅ Kevin Thompson, Kentucky

Address: 261 Gentry Dr Stanford, KY 40484

Bankruptcy Case 10-52452-jms Overview: "In Stanford, KY, Kevin Thompson filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2010."
Kevin Thompson — Kentucky, 10-52452


ᐅ Stephen Mark Thompson, Kentucky

Address: 101 Redwood Dr Stanford, KY 40484-1136

Bankruptcy Case 14-51431-grs Overview: "The bankruptcy record of Stephen Mark Thompson from Stanford, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Stephen Mark Thompson — Kentucky, 14-51431


ᐅ Douglas N Thornburg, Kentucky

Address: 2080 William Whitley Rd Stanford, KY 40484-8886

Brief Overview of Bankruptcy Case 15-51186-grs: "In Stanford, KY, Douglas N Thornburg filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Douglas N Thornburg — Kentucky, 15-51186


ᐅ Rachel H Thornburg, Kentucky

Address: 2080 William Whitley Rd Stanford, KY 40484-8886

Bankruptcy Case 15-51186-grs Summary: "The bankruptcy record of Rachel H Thornburg from Stanford, KY, shows a Chapter 7 case filed in June 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-14."
Rachel H Thornburg — Kentucky, 15-51186


ᐅ Beverly Thornsberry, Kentucky

Address: 350 Young Dr Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 09-53159-wsh: "Stanford, KY resident Beverly Thornsberry's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2010."
Beverly Thornsberry — Kentucky, 09-53159


ᐅ James Daniel Townes, Kentucky

Address: 217 Foster Ln Stanford, KY 40484

Bankruptcy Case 11-53016-tnw Summary: "The bankruptcy filing by James Daniel Townes, undertaken in 2011-10-29 in Stanford, KY under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
James Daniel Townes — Kentucky, 11-53016


ᐅ Jason W Turner, Kentucky

Address: 108 Bell St Stanford, KY 40484-1006

Bankruptcy Case 16-50645-grs Summary: "The bankruptcy record of Jason W Turner from Stanford, KY, shows a Chapter 7 case filed in 2016-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Jason W Turner — Kentucky, 16-50645


ᐅ Aushley R Turner, Kentucky

Address: 108 Bell St Stanford, KY 40484-1006

Bankruptcy Case 16-50645-grs Overview: "Aushley R Turner's Chapter 7 bankruptcy, filed in Stanford, KY in 04.03.2016, led to asset liquidation, with the case closing in Jul 2, 2016."
Aushley R Turner — Kentucky, 16-50645