personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Utica, 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 Earl Allen, Kentucky

Address: 3995 Greenbriar Rd Utica, KY 42376

Concise Description of Bankruptcy Case 10-411537: "In Utica, KY, Earl Allen filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2010."
Earl Allen — Kentucky, 10-41153


ᐅ Jr David L Allgood, Kentucky

Address: 9880 Red Hill Maxwell Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 13-40679-acs: "The bankruptcy record of Jr David L Allgood from Utica, KY, shows a Chapter 7 case filed in 2013-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2013."
Jr David L Allgood — Kentucky, 13-40679


ᐅ Ruth A Allgood, Kentucky

Address: 9880 Red Hill Maxwell Rd Utica, KY 42376

Concise Description of Bankruptcy Case 13-40459-acs7: "Utica, KY resident Ruth A Allgood's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2013."
Ruth A Allgood — Kentucky, 13-40459


ᐅ Stacy L Aud, Kentucky

Address: 6367 Autumn Valley Trce Utica, KY 42376-9410

Bankruptcy Case 15-40658-acs Summary: "Stacy L Aud's Chapter 7 bankruptcy, filed in Utica, KY in August 7, 2015, led to asset liquidation, with the case closing in 2015-11-05."
Stacy L Aud — Kentucky, 15-40658


ᐅ Miranda J Austin, Kentucky

Address: 6631 Thoreau Vlg Utica, KY 42376-9515

Snapshot of U.S. Bankruptcy Proceeding Case 16-40435-acs: "In Utica, KY, Miranda J Austin filed for Chapter 7 bankruptcy in May 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2016."
Miranda J Austin — Kentucky, 16-40435


ᐅ Barbara Avery, Kentucky

Address: 4050 State Route 764 Utica, KY 42376

Brief Overview of Bankruptcy Case 10-41634: "Barbara Avery's bankruptcy, initiated in October 2010 and concluded by January 2011 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Avery — Kentucky, 10-41634


ᐅ Denise Michele Bailey, Kentucky

Address: 3909 Harmons Ferry Rd Utica, KY 42376-9117

Bankruptcy Case 08-41297 Summary: "10.03.2008 marked the beginning of Denise Michele Bailey's Chapter 13 bankruptcy in Utica, KY, entailing a structured repayment schedule, completed by 12/06/2012."
Denise Michele Bailey — Kentucky, 08-41297


ᐅ Sr Robert Kenneth Bailey, Kentucky

Address: 6780 US Highway 231 Utica, KY 42376

Brief Overview of Bankruptcy Case 12-41480: "The bankruptcy filing by Sr Robert Kenneth Bailey, undertaken in December 2012 in Utica, KY under Chapter 7, concluded with discharge in Mar 23, 2013 after liquidating assets."
Sr Robert Kenneth Bailey — Kentucky, 12-41480


ᐅ Richard Louis Baird, Kentucky

Address: 11200 Mill St Utica, KY 42376

Bankruptcy Case 11-40268 Summary: "Richard Louis Baird's Chapter 7 bankruptcy, filed in Utica, KY in 2011-02-28, led to asset liquidation, with the case closing in 06/18/2011."
Richard Louis Baird — Kentucky, 11-40268


ᐅ Naomi Burkeen Baize, Kentucky

Address: 10800 Mill St Utica, KY 42376-9701

Brief Overview of Bankruptcy Case 15-40448-acs: "In Utica, KY, Naomi Burkeen Baize filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Naomi Burkeen Baize — Kentucky, 15-40448


ᐅ James Bartlett, Kentucky

Address: 991 E Harmons Ferry Rd Utica, KY 42376

Brief Overview of Bankruptcy Case 10-41027: "The case of James Bartlett in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bartlett — Kentucky, 10-41027


ᐅ Jerry Ray Bevil, Kentucky

Address: 9464 US Highway 231 Utica, KY 42376-9362

Bankruptcy Case 2014-40363-acs Summary: "The bankruptcy filing by Jerry Ray Bevil, undertaken in 04.01.2014 in Utica, KY under Chapter 7, concluded with discharge in 06/30/2014 after liquidating assets."
Jerry Ray Bevil — Kentucky, 2014-40363


ᐅ Bobby B Boone, Kentucky

Address: 435 Magnolia Lake Ln Utica, KY 42376-9408

Concise Description of Bankruptcy Case 14-40027-acs7: "Utica, KY resident Bobby B Boone's January 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-14."
Bobby B Boone — Kentucky, 14-40027


ᐅ Christopher Charles Brand, Kentucky

Address: 6111 Nave Lane Rd Utica, KY 42376

Brief Overview of Bankruptcy Case 11-41334: "In a Chapter 7 bankruptcy case, Christopher Charles Brand from Utica, KY, saw their proceedings start in 09/30/2011 and complete by January 2012, involving asset liquidation."
Christopher Charles Brand — Kentucky, 11-41334


ᐅ Brian Clement Burch, Kentucky

Address: 800 Mapleleaf Lake Ln Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 11-40186: "Brian Clement Burch's Chapter 7 bankruptcy, filed in Utica, KY in 2011-02-13, led to asset liquidation, with the case closing in Jun 3, 2011."
Brian Clement Burch — Kentucky, 11-40186


ᐅ Natasha Ronnee Burch, Kentucky

Address: 800 Mapleleaf Lake Ln Utica, KY 42376-9181

Bankruptcy Case 15-40235-acs Summary: "Natasha Ronnee Burch's Chapter 7 bankruptcy, filed in Utica, KY in March 23, 2015, led to asset liquidation, with the case closing in June 21, 2015."
Natasha Ronnee Burch — Kentucky, 15-40235


ᐅ Paula Elaine Carter, Kentucky

Address: C/O Barbara Disalvo 2280 Meadowhill Lane Utica, KY 42376

Concise Description of Bankruptcy Case 15-40157-acs7: "The case of Paula Elaine Carter in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Elaine Carter — Kentucky, 15-40157


ᐅ Ashley Carter, Kentucky

Address: 90 Maden Loop Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 10-41530: "The case of Ashley Carter in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Carter — Kentucky, 10-41530


ᐅ Tod M Carwile, Kentucky

Address: 2639 Circle Dr Utica, KY 42376-9540

Snapshot of U.S. Bankruptcy Proceeding Case 08-41013-acs: "In his Chapter 13 bankruptcy case filed in 08/07/2008, Utica, KY's Tod M Carwile agreed to a debt repayment plan, which was successfully completed by December 19, 2013."
Tod M Carwile — Kentucky, 08-41013


ᐅ Susan L Clark, Kentucky

Address: 10402 US Highway 431 Utica, KY 42376-9783

Bankruptcy Case 15-40419-acs Summary: "Susan L Clark's bankruptcy, initiated in May 2015 and concluded by August 2015 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Clark — Kentucky, 15-40419


ᐅ Jeremy Todd Colburn, Kentucky

Address: 130 Wilhite Ln Utica, KY 42376-9211

Concise Description of Bankruptcy Case 14-40273-acs7: "Utica, KY resident Jeremy Todd Colburn's March 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Jeremy Todd Colburn — Kentucky, 14-40273


ᐅ Timothy Owen Cook, Kentucky

Address: 2730 Highway 140 East Utica, KY 42376

Bankruptcy Case 14-41076-acs Overview: "Timothy Owen Cook's bankruptcy, initiated in November 18, 2014 and concluded by February 2015 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Owen Cook — Kentucky, 14-41076


ᐅ Shelby D Coomes, Kentucky

Address: 3923 Greenback Rd Utica, KY 42376-9746

Brief Overview of Bankruptcy Case 14-40180-acs: "Shelby D Coomes's Chapter 7 bankruptcy, filed in Utica, KY in 2014-02-26, led to asset liquidation, with the case closing in 2014-05-27."
Shelby D Coomes — Kentucky, 14-40180


ᐅ Kristina Rae Cooper, Kentucky

Address: PO Box 91 Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 11-40003: "Utica, KY resident Kristina Rae Cooper's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2011."
Kristina Rae Cooper — Kentucky, 11-40003


ᐅ Stephanie Lea Cox, Kentucky

Address: 2710 Circle Dr Utica, KY 42376

Bankruptcy Case 12-40243 Summary: "Stephanie Lea Cox's bankruptcy, initiated in 2012-02-22 and concluded by June 2012 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lea Cox — Kentucky, 12-40243


ᐅ Terri L Cravens, Kentucky

Address: 3954 State Route 764 Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 11-40174: "In Utica, KY, Terri L Cravens filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Terri L Cravens — Kentucky, 11-40174


ᐅ Donna June Dearmond, Kentucky

Address: 2004 Greenbriar Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 12-40677: "The bankruptcy record of Donna June Dearmond from Utica, KY, shows a Chapter 7 case filed in 05.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2012."
Donna June Dearmond — Kentucky, 12-40677


ᐅ James Dockery, Kentucky

Address: 900 E Harmons Ferry Rd Utica, KY 42376

Bankruptcy Case 09-41842 Overview: "Utica, KY resident James Dockery's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
James Dockery — Kentucky, 09-41842


ᐅ Harold Edward English, Kentucky

Address: 11637 Pleasant Ridge Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 11-41457: "In Utica, KY, Harold Edward English filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
Harold Edward English — Kentucky, 11-41457


ᐅ Richard Evans, Kentucky

Address: 6555 Harmony Dr Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 10-40805: "Utica, KY resident Richard Evans's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Richard Evans — Kentucky, 10-40805


ᐅ John Foxx, Kentucky

Address: 6556 US Highway 231 Lot 3 Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 10-41427: "In Utica, KY, John Foxx filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2010."
John Foxx — Kentucky, 10-41427


ᐅ Richard Fulkerson, Kentucky

Address: 4125 Greenbriar Rd Utica, KY 42376

Brief Overview of Bankruptcy Case 10-41804: "In Utica, KY, Richard Fulkerson filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2011."
Richard Fulkerson — Kentucky, 10-41804


ᐅ Eric W Gass, Kentucky

Address: 12628 US Highway 231 Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 13-40201: "In Utica, KY, Eric W Gass filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2013."
Eric W Gass — Kentucky, 13-40201


ᐅ Jr Robert Eugene Gilbert, Kentucky

Address: 2601 Mcmahan Rd Utica, KY 42376-9313

Bankruptcy Case 08-41016 Overview: "Chapter 13 bankruptcy for Jr Robert Eugene Gilbert in Utica, KY began in 08/07/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-26."
Jr Robert Eugene Gilbert — Kentucky, 08-41016


ᐅ Jr Larry James Goatee, Kentucky

Address: 2874 State Route 1207 Utica, KY 42376

Bankruptcy Case 13-41152-acs Overview: "The case of Jr Larry James Goatee in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry James Goatee — Kentucky, 13-41152


ᐅ Larry Duane Goodman, Kentucky

Address: 3770 Belltown Rd Utica, KY 42376-9101

Concise Description of Bankruptcy Case 16-40475-acs7: "Utica, KY resident Larry Duane Goodman's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2016."
Larry Duane Goodman — Kentucky, 16-40475


ᐅ Paul K Greathouse, Kentucky

Address: 3614 Russell Rd Utica, KY 42376

Bankruptcy Case 11-41520 Overview: "The bankruptcy filing by Paul K Greathouse, undertaken in Nov 12, 2011 in Utica, KY under Chapter 7, concluded with discharge in March 1, 2012 after liquidating assets."
Paul K Greathouse — Kentucky, 11-41520


ᐅ Cynthia B Hall, Kentucky

Address: 10539 McCormick Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 11-41568: "The bankruptcy filing by Cynthia B Hall, undertaken in 11.28.2011 in Utica, KY under Chapter 7, concluded with discharge in March 17, 2012 after liquidating assets."
Cynthia B Hall — Kentucky, 11-41568


ᐅ Alicia J Hamilton, Kentucky

Address: 6451 Cherry Ln Utica, KY 42376

Bankruptcy Case 12-40395 Summary: "Alicia J Hamilton's bankruptcy, initiated in March 20, 2012 and concluded by 2012-07-08 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia J Hamilton — Kentucky, 12-40395


ᐅ Kimberly Michelle Harper, Kentucky

Address: 426 Skinner Ln Utica, KY 42376

Concise Description of Bankruptcy Case 13-40808-acs7: "In Utica, KY, Kimberly Michelle Harper filed for Chapter 7 bankruptcy in Jul 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2013."
Kimberly Michelle Harper — Kentucky, 13-40808


ᐅ Angela D Hart, Kentucky

Address: 9665 US Highway 231 Utica, KY 42376-9324

Concise Description of Bankruptcy Case 15-40324-acs7: "Utica, KY resident Angela D Hart's 2015-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Angela D Hart — Kentucky, 15-40324


ᐅ Annette C Heisdorffer, Kentucky

Address: 3670 Vanover Rd Utica, KY 42376-9737

Concise Description of Bankruptcy Case 09-42042-acs7: "Filing for Chapter 13 bankruptcy in December 2009, Annette C Heisdorffer from Utica, KY, structured a repayment plan, achieving discharge in Jan 23, 2014."
Annette C Heisdorffer — Kentucky, 09-42042


ᐅ Kelly J Heisdorffer, Kentucky

Address: 3670 Vanover Rd Utica, KY 42376-9737

Snapshot of U.S. Bankruptcy Proceeding Case 09-42042-acs: "Kelly J Heisdorffer's Utica, KY bankruptcy under Chapter 13 in Dec 21, 2009 led to a structured repayment plan, successfully discharged in January 2014."
Kelly J Heisdorffer — Kentucky, 09-42042


ᐅ Rod L Henry, Kentucky

Address: 3011 Moseley Rd Utica, KY 42376-9149

Concise Description of Bankruptcy Case 16-40115-acs7: "Rod L Henry's bankruptcy, initiated in February 16, 2016 and concluded by 05.16.2016 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rod L Henry — Kentucky, 16-40115


ᐅ Cynthia K Henry, Kentucky

Address: 3011 Moseley Rd Utica, KY 42376-9149

Snapshot of U.S. Bankruptcy Proceeding Case 16-40115-acs: "Cynthia K Henry's Chapter 7 bankruptcy, filed in Utica, KY in 02/16/2016, led to asset liquidation, with the case closing in 2016-05-16."
Cynthia K Henry — Kentucky, 16-40115


ᐅ Ii William Darrell Hines, Kentucky

Address: 79 Mahaney Ln Utica, KY 42376

Bankruptcy Case 12-40246 Overview: "The case of Ii William Darrell Hines in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William Darrell Hines — Kentucky, 12-40246


ᐅ Kenneth E Hinton, Kentucky

Address: 271 Mahaney Ln Utica, KY 42376

Concise Description of Bankruptcy Case 11-402907: "The bankruptcy filing by Kenneth E Hinton, undertaken in 03/02/2011 in Utica, KY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Kenneth E Hinton — Kentucky, 11-40290


ᐅ Jr Joseph E Hodskins, Kentucky

Address: 11920 Young Dr Utica, KY 42376

Brief Overview of Bankruptcy Case 13-41269-acs: "The bankruptcy filing by Jr Joseph E Hodskins, undertaken in 2013-11-20 in Utica, KY under Chapter 7, concluded with discharge in 02.24.2014 after liquidating assets."
Jr Joseph E Hodskins — Kentucky, 13-41269


ᐅ Joan Horton, Kentucky

Address: 3788 Belltown Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 10-40539: "Joan Horton's Chapter 7 bankruptcy, filed in Utica, KY in March 2010, led to asset liquidation, with the case closing in 07.13.2010."
Joan Horton — Kentucky, 10-40539


ᐅ Daniel Wayne James, Kentucky

Address: 11520 US Highway 231 Utica, KY 42376

Concise Description of Bankruptcy Case 12-409707: "In a Chapter 7 bankruptcy case, Daniel Wayne James from Utica, KY, saw his proceedings start in 2012-07-31 and complete by Nov 18, 2012, involving asset liquidation."
Daniel Wayne James — Kentucky, 12-40970


ᐅ Lisa Johnson, Kentucky

Address: 1410 E Marksberry Rd Utica, KY 42376

Concise Description of Bankruptcy Case 10-419897: "The bankruptcy record of Lisa Johnson from Utica, KY, shows a Chapter 7 case filed in 12.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2011."
Lisa Johnson — Kentucky, 10-41989


ᐅ Timothy E Jones, Kentucky

Address: 10781 US Highway 431 Utica, KY 42376

Brief Overview of Bankruptcy Case 11-41213: "Timothy E Jones's Chapter 7 bankruptcy, filed in Utica, KY in 2011-09-07, led to asset liquidation, with the case closing in 2011-12-26."
Timothy E Jones — Kentucky, 11-41213


ᐅ Meredith Leeann Keller, Kentucky

Address: 6224 Brookstone Pl Utica, KY 42376

Brief Overview of Bankruptcy Case 13-41364-acs: "In a Chapter 7 bankruptcy case, Meredith Leeann Keller from Utica, KY, saw her proceedings start in December 2013 and complete by 2014-03-27, involving asset liquidation."
Meredith Leeann Keller — Kentucky, 13-41364


ᐅ Billy J King, Kentucky

Address: 9151 US Highway 231 Utica, KY 42376

Brief Overview of Bankruptcy Case 11-40674: "In a Chapter 7 bankruptcy case, Billy J King from Utica, KY, saw their proceedings start in May 11, 2011 and complete by 08/29/2011, involving asset liquidation."
Billy J King — Kentucky, 11-40674


ᐅ Steve Kirby, Kentucky

Address: 6970 US Highway 231 Utica, KY 42376

Bankruptcy Case 09-41801 Summary: "The case of Steve Kirby in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Kirby — Kentucky, 09-41801


ᐅ Teresa L Kraft, Kentucky

Address: 156 Mapleleaf Dr Utica, KY 42376-9180

Snapshot of U.S. Bankruptcy Proceeding Case 15-40057-acs: "Utica, KY resident Teresa L Kraft's 2015-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2015."
Teresa L Kraft — Kentucky, 15-40057


ᐅ Derrick W Kraft, Kentucky

Address: 156 Mapleleaf Dr Utica, KY 42376-9180

Brief Overview of Bankruptcy Case 15-40057-acs: "Derrick W Kraft's bankruptcy, initiated in January 2015 and concluded by April 26, 2015 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick W Kraft — Kentucky, 15-40057


ᐅ Kalinn Nicole Landrum, Kentucky

Address: 2598 State Route 140 W Utica, KY 42376

Brief Overview of Bankruptcy Case 12-40298: "In a Chapter 7 bankruptcy case, Kalinn Nicole Landrum from Utica, KY, saw her proceedings start in 2012-02-29 and complete by 06/18/2012, involving asset liquidation."
Kalinn Nicole Landrum — Kentucky, 12-40298


ᐅ Joe Lane, Kentucky

Address: 17 Magnolia Lake Ln Utica, KY 42376

Bankruptcy Case 10-40322 Summary: "Joe Lane's Chapter 7 bankruptcy, filed in Utica, KY in Feb 26, 2010, led to asset liquidation, with the case closing in June 16, 2010."
Joe Lane — Kentucky, 10-40322


ᐅ Joe A Lane, Kentucky

Address: 17 Magnolia Lake Ln Utica, KY 42376-9406

Brief Overview of Bankruptcy Case 14-40573-acs: "The bankruptcy record of Joe A Lane from Utica, KY, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Joe A Lane — Kentucky, 14-40573


ᐅ Paul Layman, Kentucky

Address: 9860 State Route 815 Utica, KY 42376

Bankruptcy Case 10-40221 Overview: "Utica, KY resident Paul Layman's February 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2010."
Paul Layman — Kentucky, 10-40221


ᐅ Larry Lindsey, Kentucky

Address: 442 Buford Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 10-40269: "The bankruptcy filing by Larry Lindsey, undertaken in February 2010 in Utica, KY under Chapter 7, concluded with discharge in 06.09.2010 after liquidating assets."
Larry Lindsey — Kentucky, 10-40269


ᐅ Ronald Lynch, Kentucky

Address: 56 Lexon Ln Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 09-41735: "In Utica, KY, Ronald Lynch filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Ronald Lynch — Kentucky, 09-41735


ᐅ Gary Mattingly, Kentucky

Address: 2453 Burton Rd Utica, KY 42376

Bankruptcy Case 09-42019 Summary: "Gary Mattingly's Chapter 7 bankruptcy, filed in Utica, KY in 2009-12-17, led to asset liquidation, with the case closing in 03.23.2010."
Gary Mattingly — Kentucky, 09-42019


ᐅ Mackenzie Ray Mattingly, Kentucky

Address: 11000 Red Hill Maxwell Rd Utica, KY 42376

Concise Description of Bankruptcy Case 13-40882-acs7: "In a Chapter 7 bankruptcy case, Mackenzie Ray Mattingly from Utica, KY, saw her proceedings start in 08/13/2013 and complete by 11.17.2013, involving asset liquidation."
Mackenzie Ray Mattingly — Kentucky, 13-40882


ᐅ Joel Patrick Mcgrath, Kentucky

Address: 10951 Mill St Utica, KY 42376-9705

Concise Description of Bankruptcy Case 15-41018-acs7: "The bankruptcy filing by Joel Patrick Mcgrath, undertaken in Nov 25, 2015 in Utica, KY under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Joel Patrick Mcgrath — Kentucky, 15-41018


ᐅ Juanita Lynn Mcgrath, Kentucky

Address: 10951 Mill St Utica, KY 42376-9705

Bankruptcy Case 15-41018-acs Overview: "In a Chapter 7 bankruptcy case, Juanita Lynn Mcgrath from Utica, KY, saw her proceedings start in November 2015 and complete by February 23, 2016, involving asset liquidation."
Juanita Lynn Mcgrath — Kentucky, 15-41018


ᐅ Terry Melcher, Kentucky

Address: 12784 US Highway 231 Utica, KY 42376

Bankruptcy Case 10-41056 Summary: "Terry Melcher's bankruptcy, initiated in Jun 20, 2010 and concluded by October 2010 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Melcher — Kentucky, 10-41056


ᐅ Teresa M Melton, Kentucky

Address: 846 Buford Rd Utica, KY 42376

Brief Overview of Bankruptcy Case 11-40851: "The case of Teresa M Melton in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa M Melton — Kentucky, 11-40851


ᐅ James Miller, Kentucky

Address: 1755 State Route 1207 Utica, KY 42376

Brief Overview of Bankruptcy Case 10-40151: "James Miller's Chapter 7 bankruptcy, filed in Utica, KY in 2010-02-03, led to asset liquidation, with the case closing in May 10, 2010."
James Miller — Kentucky, 10-40151


ᐅ Brian K Morgan, Kentucky

Address: 13120 US Highway 231 Utica, KY 42376-9174

Bankruptcy Case 15-40625-acs Overview: "In Utica, KY, Brian K Morgan filed for Chapter 7 bankruptcy in July 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Brian K Morgan — Kentucky, 15-40625


ᐅ Jennifer N Morgan, Kentucky

Address: 13120 US Highway 231 Utica, KY 42376-9174

Bankruptcy Case 15-40625-acs Summary: "The bankruptcy record of Jennifer N Morgan from Utica, KY, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Jennifer N Morgan — Kentucky, 15-40625


ᐅ Julie Ann Moseley, Kentucky

Address: 82 Mahaney Ln Utica, KY 42376-9128

Brief Overview of Bankruptcy Case 16-40096-acs: "Julie Ann Moseley's Chapter 7 bankruptcy, filed in Utica, KY in February 11, 2016, led to asset liquidation, with the case closing in 2016-05-11."
Julie Ann Moseley — Kentucky, 16-40096


ᐅ William Heath Moseley, Kentucky

Address: 82 Mahaney Ln Utica, KY 42376-9128

Bankruptcy Case 16-40096-acs Summary: "William Heath Moseley's Chapter 7 bankruptcy, filed in Utica, KY in Feb 11, 2016, led to asset liquidation, with the case closing in May 2016."
William Heath Moseley — Kentucky, 16-40096


ᐅ Jr Dennis Michael Murphy, Kentucky

Address: 52 Mount Carmel Church Rd Utica, KY 42376

Bankruptcy Case 11-40667 Overview: "Utica, KY resident Jr Dennis Michael Murphy's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Jr Dennis Michael Murphy — Kentucky, 11-40667


ᐅ Robert Murphy, Kentucky

Address: 2450 State Route 140 E Utica, KY 42376

Concise Description of Bankruptcy Case 10-400887: "In a Chapter 7 bankruptcy case, Robert Murphy from Utica, KY, saw their proceedings start in January 2010 and complete by 2010-04-29, involving asset liquidation."
Robert Murphy — Kentucky, 10-40088


ᐅ Sherri Nave, Kentucky

Address: PO Box 134 Utica, KY 42376

Brief Overview of Bankruptcy Case 10-41750: "The case of Sherri Nave in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Nave — Kentucky, 10-41750


ᐅ John Emmitte Newton, Kentucky

Address: 9062 US Highway 231 Utica, KY 42376

Bankruptcy Case 11-41390 Summary: "Utica, KY resident John Emmitte Newton's 2011-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-31."
John Emmitte Newton — Kentucky, 11-41390


ᐅ Sonny Osteen, Kentucky

Address: 11348 US Highway 431 Utica, KY 42376

Brief Overview of Bankruptcy Case 10-41516: "The case of Sonny Osteen in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny Osteen — Kentucky, 10-41516


ᐅ Jr Everett Patton, Kentucky

Address: 4687 State Route 140 W Utica, KY 42376

Bankruptcy Case 10-41964 Summary: "In a Chapter 7 bankruptcy case, Jr Everett Patton from Utica, KY, saw his proceedings start in December 2010 and complete by April 3, 2011, involving asset liquidation."
Jr Everett Patton — Kentucky, 10-41964


ᐅ Gina Marie Payne, Kentucky

Address: 101 Wilhite Ln Utica, KY 42376

Brief Overview of Bankruptcy Case 09-41543: "The bankruptcy filing by Gina Marie Payne, undertaken in Sep 29, 2009 in Utica, KY under Chapter 7, concluded with discharge in January 3, 2010 after liquidating assets."
Gina Marie Payne — Kentucky, 09-41543


ᐅ Jessica L Peek, Kentucky

Address: 12971 US Highway 231 Utica, KY 42376-9110

Bankruptcy Case 16-40230-acs Summary: "Jessica L Peek's Chapter 7 bankruptcy, filed in Utica, KY in March 2016, led to asset liquidation, with the case closing in June 14, 2016."
Jessica L Peek — Kentucky, 16-40230


ᐅ April Marie Peercy, Kentucky

Address: 2004 Greenbriar Rd Utica, KY 42376

Bankruptcy Case 13-41190-acs Summary: "April Marie Peercy's bankruptcy, initiated in October 2013 and concluded by 02/04/2014 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Marie Peercy — Kentucky, 13-41190


ᐅ Michael Ray Peveler, Kentucky

Address: 2301 Wilson Ln Utica, KY 42376-9595

Bankruptcy Case 16-40189-acs Summary: "The bankruptcy record of Michael Ray Peveler from Utica, KY, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Michael Ray Peveler — Kentucky, 16-40189


ᐅ Bobbi Jo Pierce, Kentucky

Address: 3055 Greenback Rd Utica, KY 42376-9774

Concise Description of Bankruptcy Case 15-40718-acs7: "Bobbi Jo Pierce's bankruptcy, initiated in 2015-08-27 and concluded by November 25, 2015 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbi Jo Pierce — Kentucky, 15-40718


ᐅ James Robert Pierce, Kentucky

Address: 3055 Greenback Rd Utica, KY 42376-9774

Snapshot of U.S. Bankruptcy Proceeding Case 15-40718-acs: "James Robert Pierce's Chapter 7 bankruptcy, filed in Utica, KY in 2015-08-27, led to asset liquidation, with the case closing in Nov 25, 2015."
James Robert Pierce — Kentucky, 15-40718


ᐅ Brian J Ralph, Kentucky

Address: 10772 Jackson Rd N Utica, KY 42376

Brief Overview of Bankruptcy Case 11-40859: "The case of Brian J Ralph in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian J Ralph — Kentucky, 11-40859


ᐅ Shawn M Rambo, Kentucky

Address: 9665 US Highway 231 Utica, KY 42376-9324

Snapshot of U.S. Bankruptcy Proceeding Case 15-40324-acs: "Shawn M Rambo's Chapter 7 bankruptcy, filed in Utica, KY in Apr 14, 2015, led to asset liquidation, with the case closing in 07.13.2015."
Shawn M Rambo — Kentucky, 15-40324


ᐅ Roy Raymer, Kentucky

Address: 561 McFarland Rd Utica, KY 42376

Bankruptcy Case 10-40396 Summary: "Roy Raymer's bankruptcy, initiated in Mar 7, 2010 and concluded by 06/25/2010 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Raymer — Kentucky, 10-40396


ᐅ David E Reed, Kentucky

Address: 2491 Greenbriar Rd Utica, KY 42376-9779

Brief Overview of Bankruptcy Case 15-71035-BHL-7: "David E Reed's Chapter 7 bankruptcy, filed in Utica, KY in 09/30/2015, led to asset liquidation, with the case closing in Dec 29, 2015."
David E Reed — Kentucky, 15-71035-BHL-7


ᐅ Robert Reynolds, Kentucky

Address: 175 Maden Loop Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 09-41974: "In Utica, KY, Robert Reynolds filed for Chapter 7 bankruptcy in 12.11.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2010."
Robert Reynolds — Kentucky, 09-41974


ᐅ Bonnie F Rhoads, Kentucky

Address: 904 Greenbriar Rd Utica, KY 42376

Bankruptcy Case 11-40693 Overview: "In Utica, KY, Bonnie F Rhoads filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2011."
Bonnie F Rhoads — Kentucky, 11-40693


ᐅ Ricky Allen Rice, Kentucky

Address: 3872 Ronnie Lake Rd Utica, KY 42376

Concise Description of Bankruptcy Case 13-40633-acs7: "Ricky Allen Rice's Chapter 7 bankruptcy, filed in Utica, KY in 05.31.2013, led to asset liquidation, with the case closing in Sep 4, 2013."
Ricky Allen Rice — Kentucky, 13-40633


ᐅ Cherish L Richards, Kentucky

Address: 6355 Sutherlin Ln Utica, KY 42376-9597

Bankruptcy Case 09-41977-acs Summary: "Cherish L Richards's Utica, KY bankruptcy under Chapter 13 in December 14, 2009 led to a structured repayment plan, successfully discharged in Dec 19, 2013."
Cherish L Richards — Kentucky, 09-41977


ᐅ Paul Ringkor, Kentucky

Address: 18 Hidden Valley Ln Utica, KY 42376

Bankruptcy Case 10-40883 Overview: "The bankruptcy filing by Paul Ringkor, undertaken in May 2010 in Utica, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Paul Ringkor — Kentucky, 10-40883


ᐅ Stephen H Robertson, Kentucky

Address: 11905 Chelsea Dr Utica, KY 42376-9070

Bankruptcy Case 15-40116-acs Overview: "In a Chapter 7 bankruptcy case, Stephen H Robertson from Utica, KY, saw their proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Stephen H Robertson — Kentucky, 15-40116


ᐅ Sandra J Rogers, Kentucky

Address: 3970 Crane Pond Rd Utica, KY 42376-9570

Bankruptcy Case 09-40492 Summary: "Sandra J Rogers's Chapter 13 bankruptcy in Utica, KY started in Apr 1, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 10, 2013."
Sandra J Rogers — Kentucky, 09-40492


ᐅ Billy Rogers, Kentucky

Address: 263 Boling Rd Utica, KY 42376

Concise Description of Bankruptcy Case 10-402237: "The case of Billy Rogers in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Rogers — Kentucky, 10-40223


ᐅ Ricky Rowan, Kentucky

Address: 6470 Lilac Ln Utica, KY 42376

Brief Overview of Bankruptcy Case 09-42070: "Ricky Rowan's Chapter 7 bankruptcy, filed in Utica, KY in December 30, 2009, led to asset liquidation, with the case closing in April 2010."
Ricky Rowan — Kentucky, 09-42070


ᐅ James M Sands, Kentucky

Address: 2545 State Route 140 E Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 11-40337: "The case of James M Sands in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Sands — Kentucky, 11-40337