personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vanceburg, 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 Donald R Applegate, Kentucky

Address: 85 Country Ln Vanceburg, KY 41179

Bankruptcy Case 11-10529-jms Overview: "The bankruptcy filing by Donald R Applegate, undertaken in 11.28.2011 in Vanceburg, KY under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets."
Donald R Applegate — Kentucky, 11-10529


ᐅ Gaytha Marie Bare, Kentucky

Address: 43 Steves Aly Vanceburg, KY 41179

Concise Description of Bankruptcy Case 11-10474-jms7: "In a Chapter 7 bankruptcy case, Gaytha Marie Bare from Vanceburg, KY, saw her proceedings start in 2011-10-26 and complete by February 11, 2012, involving asset liquidation."
Gaytha Marie Bare — Kentucky, 11-10474


ᐅ Randall L Belcher, Kentucky

Address: 612 Front St Vanceburg, KY 41179-1022

Concise Description of Bankruptcy Case 16-10128-grs7: "Vanceburg, KY resident Randall L Belcher's Apr 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2016."
Randall L Belcher — Kentucky, 16-10128


ᐅ Jamie D Belcher, Kentucky

Address: 612 Front St Vanceburg, KY 41179-1022

Bankruptcy Case 16-10128-grs Overview: "Jamie D Belcher's bankruptcy, initiated in 04.14.2016 and concluded by 2016-07-13 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie D Belcher — Kentucky, 16-10128


ᐅ Jr Wallace Bess, Kentucky

Address: 85 Shawnee Dr Vanceburg, KY 41179

Brief Overview of Bankruptcy Case 10-10306-jms: "In Vanceburg, KY, Jr Wallace Bess filed for Chapter 7 bankruptcy in 06.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Jr Wallace Bess — Kentucky, 10-10306


ᐅ Deborah J Blankenship, Kentucky

Address: 239 Front St Vanceburg, KY 41179-5411

Brief Overview of Bankruptcy Case 16-10236-grs: "Deborah J Blankenship's bankruptcy, initiated in Jul 15, 2016 and concluded by October 13, 2016 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Blankenship — Kentucky, 16-10236


ᐅ Betty Bloomfield, Kentucky

Address: 51 Goodwin Ln Vanceburg, KY 41179

Concise Description of Bankruptcy Case 10-10378-jms7: "Vanceburg, KY resident Betty Bloomfield's Jul 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Betty Bloomfield — Kentucky, 10-10378


ᐅ Lisa Dawn Bloomfield, Kentucky

Address: 16308 Ky 59 Vanceburg, KY 41179-6112

Concise Description of Bankruptcy Case 2014-10290-grs7: "The bankruptcy record of Lisa Dawn Bloomfield from Vanceburg, KY, shows a Chapter 7 case filed in 08/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2014."
Lisa Dawn Bloomfield — Kentucky, 2014-10290


ᐅ Elmo Bradley, Kentucky

Address: 9452 Laurel Creek Rd Vanceburg, KY 41179

Bankruptcy Case 09-10534-jms Overview: "Elmo Bradley's Chapter 7 bankruptcy, filed in Vanceburg, KY in August 2009, led to asset liquidation, with the case closing in Jan 22, 2010."
Elmo Bradley — Kentucky, 09-10534


ᐅ Dorothy Jane Brown, Kentucky

Address: PO Box 433 Vanceburg, KY 41179

Bankruptcy Case 11-10259-jms Overview: "Dorothy Jane Brown's Chapter 7 bankruptcy, filed in Vanceburg, KY in 2011-05-26, led to asset liquidation, with the case closing in September 11, 2011."
Dorothy Jane Brown — Kentucky, 11-10259


ᐅ Patty J Brumley, Kentucky

Address: 393 Salt Lick Rd Vanceburg, KY 41179-8348

Bankruptcy Case 16-20325-tnw Summary: "The case of Patty J Brumley in Vanceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patty J Brumley — Kentucky, 16-20325


ᐅ Brian E Brumley, Kentucky

Address: 393 Salt Lick Rd Vanceburg, KY 41179-8348

Bankruptcy Case 16-20325-tnw Overview: "In Vanceburg, KY, Brian E Brumley filed for Chapter 7 bankruptcy in 03/15/2016. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2016."
Brian E Brumley — Kentucky, 16-20325


ᐅ Dewey Clay Bryant, Kentucky

Address: 193 Third St Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 12-10258-jms: "Dewey Clay Bryant's Chapter 7 bankruptcy, filed in Vanceburg, KY in 06/11/2012, led to asset liquidation, with the case closing in 09.27.2012."
Dewey Clay Bryant — Kentucky, 12-10258


ᐅ Minnie J Carpenter, Kentucky

Address: 3900 Ky 377 Vanceburg, KY 41179-8679

Brief Overview of Bankruptcy Case 15-10028-grs: "Minnie J Carpenter's Chapter 7 bankruptcy, filed in Vanceburg, KY in 02.04.2015, led to asset liquidation, with the case closing in May 2015."
Minnie J Carpenter — Kentucky, 15-10028


ᐅ Lowell K Carpenter, Kentucky

Address: 3900 Ky 377 Vanceburg, KY 41179-8679

Bankruptcy Case 15-10028-grs Overview: "The bankruptcy record of Lowell K Carpenter from Vanceburg, KY, shows a Chapter 7 case filed in 02.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Lowell K Carpenter — Kentucky, 15-10028


ᐅ Judy Carrington, Kentucky

Address: 30 Fairlane Ct Vanceburg, KY 41179-5408

Bankruptcy Case 16-10138-grs Overview: "The bankruptcy filing by Judy Carrington, undertaken in Apr 22, 2016 in Vanceburg, KY under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Judy Carrington — Kentucky, 16-10138


ᐅ David Marlin Carroll, Kentucky

Address: 40 Oak St Vanceburg, KY 41179-7905

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10191-grs: "David Marlin Carroll's Chapter 7 bankruptcy, filed in Vanceburg, KY in 05/16/2014, led to asset liquidation, with the case closing in 08/14/2014."
David Marlin Carroll — Kentucky, 2014-10191


ᐅ Jr Gary Carroll, Kentucky

Address: PO Box 686 Vanceburg, KY 41179

Brief Overview of Bankruptcy Case 10-10401-jms: "Jr Gary Carroll's bankruptcy, initiated in July 2010 and concluded by 2010-11-15 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gary Carroll — Kentucky, 10-10401


ᐅ Thomas Hayley Cartrette, Kentucky

Address: 2060 Cabin Creek Rd Vanceburg, KY 41179-7407

Bankruptcy Case 14-10402-grs Summary: "Vanceburg, KY resident Thomas Hayley Cartrette's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2015."
Thomas Hayley Cartrette — Kentucky, 14-10402


ᐅ Jennifer Lynn Cicarelli, Kentucky

Address: 1900 Ky 377 Vanceburg, KY 41179-8659

Concise Description of Bankruptcy Case 16-10116-grs7: "The case of Jennifer Lynn Cicarelli in Vanceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Cicarelli — Kentucky, 16-10116


ᐅ Nathan C Conley, Kentucky

Address: 391 Walter St Vanceburg, KY 41179

Brief Overview of Bankruptcy Case 13-10109-tnw: "In Vanceburg, KY, Nathan C Conley filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2013."
Nathan C Conley — Kentucky, 13-10109


ᐅ Jr Robert L Conley, Kentucky

Address: 3109 Salt Lick Rd Vanceburg, KY 41179

Bankruptcy Case 11-10227-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Robert L Conley from Vanceburg, KY, saw their proceedings start in 05.09.2011 and complete by 2011-08-16, involving asset liquidation."
Jr Robert L Conley — Kentucky, 11-10227


ᐅ Shirley M Cooley, Kentucky

Address: 448 Little Cabin Crk Vanceburg, KY 41179-7247

Bankruptcy Case 10-10615-grs Summary: "In their Chapter 13 bankruptcy case filed in Nov 15, 2010, Vanceburg, KY's Shirley M Cooley agreed to a debt repayment plan, which was successfully completed by December 13, 2013."
Shirley M Cooley — Kentucky, 10-10615


ᐅ Kenneth E Cooley, Kentucky

Address: 448 Little Cabin Crk Vanceburg, KY 41179-7247

Concise Description of Bankruptcy Case 10-10615-grs7: "Chapter 13 bankruptcy for Kenneth E Cooley in Vanceburg, KY began in Nov 15, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-13."
Kenneth E Cooley — Kentucky, 10-10615


ᐅ Rosetta A Cooper, Kentucky

Address: 133 Little Cabin Crk Vanceburg, KY 41179

Bankruptcy Case 13-10108-tnw Summary: "The bankruptcy record of Rosetta A Cooper from Vanceburg, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2013."
Rosetta A Cooper — Kentucky, 13-10108


ᐅ Dustin Eugene Cottingham, Kentucky

Address: 301 Violet Ln Vanceburg, KY 41179-7561

Concise Description of Bankruptcy Case 14-10071-grs7: "The bankruptcy filing by Dustin Eugene Cottingham, undertaken in 02/20/2014 in Vanceburg, KY under Chapter 7, concluded with discharge in May 21, 2014 after liquidating assets."
Dustin Eugene Cottingham — Kentucky, 14-10071


ᐅ Christopher W Darling, Kentucky

Address: 160 Robinson Ave Vanceburg, KY 41179

Concise Description of Bankruptcy Case 11-10177-jms7: "In a Chapter 7 bankruptcy case, Christopher W Darling from Vanceburg, KY, saw their proceedings start in 04.07.2011 and complete by 07/24/2011, involving asset liquidation."
Christopher W Darling — Kentucky, 11-10177


ᐅ Judy Evelyn Dixon, Kentucky

Address: PO Box 32 Vanceburg, KY 41179-0032

Concise Description of Bankruptcy Case 16-10016-grs7: "In Vanceburg, KY, Judy Evelyn Dixon filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-18."
Judy Evelyn Dixon — Kentucky, 16-10016


ᐅ Katrina D Dunaway, Kentucky

Address: 244 Laurel Creek Rd Vanceburg, KY 41179

Bankruptcy Case 12-10270-tnw Summary: "The bankruptcy record of Katrina D Dunaway from Vanceburg, KY, shows a Chapter 7 case filed in 06/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2012."
Katrina D Dunaway — Kentucky, 12-10270


ᐅ Rayetta Dyer, Kentucky

Address: PO Box 613 Vanceburg, KY 41179

Brief Overview of Bankruptcy Case 11-10030-jms: "In a Chapter 7 bankruptcy case, Rayetta Dyer from Vanceburg, KY, saw their proceedings start in Jan 19, 2011 and complete by May 7, 2011, involving asset liquidation."
Rayetta Dyer — Kentucky, 11-10030


ᐅ Donald E Dyer, Kentucky

Address: 12910 W Ky 8 Vanceburg, KY 41179-6711

Bankruptcy Case 06-10186-grs Overview: "In their Chapter 13 bankruptcy case filed in 08/08/2006, Vanceburg, KY's Donald E Dyer agreed to a debt repayment plan, which was successfully completed by 2012-11-26."
Donald E Dyer — Kentucky, 06-10186


ᐅ Michael Ray Edington, Kentucky

Address: 4524 Oak Ridge Rd Vanceburg, KY 41179-8464

Brief Overview of Bankruptcy Case 14-10036-grs: "In a Chapter 7 bankruptcy case, Michael Ray Edington from Vanceburg, KY, saw their proceedings start in January 2014 and complete by 2014-04-29, involving asset liquidation."
Michael Ray Edington — Kentucky, 14-10036


ᐅ Vickie Rebecca Edington, Kentucky

Address: 267 Southern Manor Rd Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 13-10229-grs: "The bankruptcy record of Vickie Rebecca Edington from Vanceburg, KY, shows a Chapter 7 case filed in Jun 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2013."
Vickie Rebecca Edington — Kentucky, 13-10229


ᐅ Jacqueline Marchele Farley, Kentucky

Address: 3816 Lower Kinney Rd Vanceburg, KY 41179-6022

Snapshot of U.S. Bankruptcy Proceeding Case 15-10031-grs: "In Vanceburg, KY, Jacqueline Marchele Farley filed for Chapter 7 bankruptcy in 02/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2015."
Jacqueline Marchele Farley — Kentucky, 15-10031


ᐅ Franklin Darrell Flack, Kentucky

Address: 4284 Ky 344 Vanceburg, KY 41179-8762

Concise Description of Bankruptcy Case 09-10614-grs7: "In his Chapter 13 bankruptcy case filed in 10.08.2009, Vanceburg, KY's Franklin Darrell Flack agreed to a debt repayment plan, which was successfully completed by 11/21/2014."
Franklin Darrell Flack — Kentucky, 09-10614


ᐅ Pamula Sue Flack, Kentucky

Address: 4284 Ky 344 Vanceburg, KY 41179-8762

Snapshot of U.S. Bankruptcy Proceeding Case 09-10614-grs: "Chapter 13 bankruptcy for Pamula Sue Flack in Vanceburg, KY began in 10/08/2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 21, 2014."
Pamula Sue Flack — Kentucky, 09-10614


ᐅ Amber Renee Flannigan, Kentucky

Address: 419 Harrison Hollow Rd Vanceburg, KY 41179-8832

Bankruptcy Case 15-10126-grs Overview: "Amber Renee Flannigan's bankruptcy, initiated in 2015-04-13 and concluded by Aug 4, 2015 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Renee Flannigan — Kentucky, 15-10126


ᐅ Jeffery Paul Flannigan, Kentucky

Address: 419 Harrison Hollow Rd Vanceburg, KY 41179-8832

Bankruptcy Case 15-10126-grs Summary: "In a Chapter 7 bankruptcy case, Jeffery Paul Flannigan from Vanceburg, KY, saw his proceedings start in 04.13.2015 and complete by August 4, 2015, involving asset liquidation."
Jeffery Paul Flannigan — Kentucky, 15-10126


ᐅ Kalista Sue Fox, Kentucky

Address: 97 Southern Manor Rd Vanceburg, KY 41179-7510

Bankruptcy Case 16-10103-grs Overview: "In Vanceburg, KY, Kalista Sue Fox filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Kalista Sue Fox — Kentucky, 16-10103


ᐅ Wanda Geagley, Kentucky

Address: 105 Rc Ln Vanceburg, KY 41179

Bankruptcy Case 09-10712-jms Summary: "In a Chapter 7 bankruptcy case, Wanda Geagley from Vanceburg, KY, saw her proceedings start in November 2009 and complete by 02/28/2010, involving asset liquidation."
Wanda Geagley — Kentucky, 09-10712


ᐅ Kelvin Gerike, Kentucky

Address: 466 Gerike Rd Vanceburg, KY 41179

Bankruptcy Case 10-10580-jms Overview: "Kelvin Gerike's Chapter 7 bankruptcy, filed in Vanceburg, KY in 10/28/2010, led to asset liquidation, with the case closing in 02/13/2011."
Kelvin Gerike — Kentucky, 10-10580


ᐅ John R Giattino, Kentucky

Address: 192 KY 344 Vanceburg, KY 41179

Brief Overview of Bankruptcy Case 11-10167-jms: "The bankruptcy record of John R Giattino from Vanceburg, KY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2011."
John R Giattino — Kentucky, 11-10167


ᐅ Matthew Charles Ginn, Kentucky

Address: 956 Fairlane Dr Vanceburg, KY 41179

Bankruptcy Case 11-10565-jms Summary: "Matthew Charles Ginn's bankruptcy, initiated in 12.20.2011 and concluded by April 2012 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Charles Ginn — Kentucky, 11-10565


ᐅ Datha Ann Goodwin, Kentucky

Address: PO Box 640 Vanceburg, KY 41179

Bankruptcy Case 13-10080-grs Overview: "In Vanceburg, KY, Datha Ann Goodwin filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2013."
Datha Ann Goodwin — Kentucky, 13-10080


ᐅ Eric Matthew Grayson, Kentucky

Address: 203 Trisha Ln Vanceburg, KY 41179-6980

Brief Overview of Bankruptcy Case 14-10094-grs: "Eric Matthew Grayson's Chapter 7 bankruptcy, filed in Vanceburg, KY in March 13, 2014, led to asset liquidation, with the case closing in June 11, 2014."
Eric Matthew Grayson — Kentucky, 14-10094


ᐅ Jody Gum, Kentucky

Address: PO Box 574 Vanceburg, KY 41179

Concise Description of Bankruptcy Case 10-10653-jms7: "Jody Gum's Chapter 7 bankruptcy, filed in Vanceburg, KY in 2010-12-01, led to asset liquidation, with the case closing in 03/19/2011."
Jody Gum — Kentucky, 10-10653


ᐅ Brian Helphenstine, Kentucky

Address: 586 Little Cabin Crk Vanceburg, KY 41179

Bankruptcy Case 10-10023-jms Summary: "The bankruptcy record of Brian Helphenstine from Vanceburg, KY, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-26."
Brian Helphenstine — Kentucky, 10-10023


ᐅ Cheryl J Helphinstine, Kentucky

Address: 187 Meadowbrook Rd Vanceburg, KY 41179-8068

Snapshot of U.S. Bankruptcy Proceeding Case 15-10280-grs: "The bankruptcy record of Cheryl J Helphinstine from Vanceburg, KY, shows a Chapter 7 case filed in Sep 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Cheryl J Helphinstine — Kentucky, 15-10280


ᐅ Rodney W Hornback, Kentucky

Address: 4722 Little Cabin Crk Vanceburg, KY 41179-7290

Snapshot of U.S. Bankruptcy Proceeding Case 16-20109-tnw: "The bankruptcy filing by Rodney W Hornback, undertaken in February 2016 in Vanceburg, KY under Chapter 7, concluded with discharge in 2016-05-02 after liquidating assets."
Rodney W Hornback — Kentucky, 16-20109


ᐅ Leonard Allen Huber, Kentucky

Address: 4162 Cabin Creek Rd Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 12-10093-jms: "Leonard Allen Huber's bankruptcy, initiated in Mar 2, 2012 and concluded by June 18, 2012 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Allen Huber — Kentucky, 12-10093


ᐅ Stacey C Johnson, Kentucky

Address: 33 Ison Ln Vanceburg, KY 41179

Bankruptcy Case 13-10360-grs Overview: "In a Chapter 7 bankruptcy case, Stacey C Johnson from Vanceburg, KY, saw their proceedings start in Sep 27, 2013 and complete by 2014-01-01, involving asset liquidation."
Stacey C Johnson — Kentucky, 13-10360


ᐅ Johnny E Jones, Kentucky

Address: 106 Brook Ln Vanceburg, KY 41179

Concise Description of Bankruptcy Case 11-10269-jms7: "The bankruptcy record of Johnny E Jones from Vanceburg, KY, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2011."
Johnny E Jones — Kentucky, 11-10269


ᐅ Cherri Lynn Kamer, Kentucky

Address: PO Box 663 Vanceburg, KY 41179

Concise Description of Bankruptcy Case 11-10279-jms7: "In Vanceburg, KY, Cherri Lynn Kamer filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Cherri Lynn Kamer — Kentucky, 11-10279


ᐅ Victor Kilgore, Kentucky

Address: 8160 W KY 9 Vanceburg, KY 41179

Bankruptcy Case 10-10678-jms Summary: "In a Chapter 7 bankruptcy case, Victor Kilgore from Vanceburg, KY, saw his proceedings start in 12.21.2010 and complete by 04/08/2011, involving asset liquidation."
Victor Kilgore — Kentucky, 10-10678


ᐅ Andrew J Kimbler, Kentucky

Address: PO Box 35 Vanceburg, KY 41179

Concise Description of Bankruptcy Case 12-10105-jms7: "Andrew J Kimbler's Chapter 7 bankruptcy, filed in Vanceburg, KY in Mar 7, 2012, led to asset liquidation, with the case closing in Jun 23, 2012."
Andrew J Kimbler — Kentucky, 12-10105


ᐅ David Andrew Kimbler, Kentucky

Address: 45 Elm St Vanceburg, KY 41179

Brief Overview of Bankruptcy Case 11-10031-jms: "In a Chapter 7 bankruptcy case, David Andrew Kimbler from Vanceburg, KY, saw his proceedings start in 2011-01-19 and complete by 2011-05-07, involving asset liquidation."
David Andrew Kimbler — Kentucky, 11-10031


ᐅ Amanda J Lambert, Kentucky

Address: 3539 Trace Rd Vanceburg, KY 41179-5881

Bankruptcy Case 15-10074-tnw Summary: "The case of Amanda J Lambert in Vanceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda J Lambert — Kentucky, 15-10074


ᐅ Jamie L Lambert, Kentucky

Address: 3539 Trace Rd Vanceburg, KY 41179-5881

Concise Description of Bankruptcy Case 15-10074-tnw7: "The bankruptcy filing by Jamie L Lambert, undertaken in Mar 4, 2015 in Vanceburg, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jamie L Lambert — Kentucky, 15-10074


ᐅ Jimmy Wayne Leming, Kentucky

Address: 9157 Garrett Run Rd Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 11-10315-jms: "Jimmy Wayne Leming's Chapter 7 bankruptcy, filed in Vanceburg, KY in 2011-06-29, led to asset liquidation, with the case closing in 2011-10-15."
Jimmy Wayne Leming — Kentucky, 11-10315


ᐅ Ronald D Lewis, Kentucky

Address: 72 Brook Ln Vanceburg, KY 41179-5665

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10128-grs: "The bankruptcy filing by Ronald D Lewis, undertaken in 04.04.2014 in Vanceburg, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Ronald D Lewis — Kentucky, 2014-10128


ᐅ Jennifer M Lightner, Kentucky

Address: 12 Wilson Dr Vanceburg, KY 41179-7533

Bankruptcy Case 1:11-bk-16861 Summary: "Chapter 13 bankruptcy for Jennifer M Lightner in Vanceburg, KY began in 2011-11-16, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-18."
Jennifer M Lightner — Kentucky, 1:11-bk-16861


ᐅ Juanita Faye Logan, Kentucky

Address: 263 Lakeview Farm Rd Vanceburg, KY 41179-5377

Bankruptcy Case 15-10025-grs Summary: "In Vanceburg, KY, Juanita Faye Logan filed for Chapter 7 bankruptcy in 2015-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015."
Juanita Faye Logan — Kentucky, 15-10025


ᐅ Robert Wayne Logan, Kentucky

Address: 263 Lakeview Farm Rd Vanceburg, KY 41179-5377

Concise Description of Bankruptcy Case 15-10025-grs7: "The case of Robert Wayne Logan in Vanceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wayne Logan — Kentucky, 15-10025


ᐅ Michelle Logan, Kentucky

Address: 909 W Ky 8 Vanceburg, KY 41179

Bankruptcy Case 09-10627-jms Overview: "In a Chapter 7 bankruptcy case, Michelle Logan from Vanceburg, KY, saw her proceedings start in October 16, 2009 and complete by January 20, 2010, involving asset liquidation."
Michelle Logan — Kentucky, 09-10627


ᐅ Derrick Allen Lykins, Kentucky

Address: 5272 Rock Run Vanceburg, KY 41179-7979

Bankruptcy Case 2014-10366-grs Overview: "The case of Derrick Allen Lykins in Vanceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Allen Lykins — Kentucky, 2014-10366


ᐅ Laura Hope Lykins, Kentucky

Address: 5272 Rock Run Vanceburg, KY 41179-7979

Bankruptcy Case 14-10366-grs Summary: "Laura Hope Lykins's bankruptcy, initiated in October 2014 and concluded by 01/20/2015 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Hope Lykins — Kentucky, 14-10366


ᐅ Emogene Tackett Masters, Kentucky

Address: 607 Kilbreth Rd Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 11-10355-jms: "Vanceburg, KY resident Emogene Tackett Masters's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-11."
Emogene Tackett Masters — Kentucky, 11-10355


ᐅ Larry D May, Kentucky

Address: 376 Chestnut St Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 13-10107-tnw: "Larry D May's Chapter 7 bankruptcy, filed in Vanceburg, KY in March 19, 2013, led to asset liquidation, with the case closing in June 2013."
Larry D May — Kentucky, 13-10107


ᐅ Carolyn Mccleese, Kentucky

Address: 6351 Ky 377 Vanceburg, KY 41179-8503

Snapshot of U.S. Bankruptcy Proceeding Case 14-10280-grs: "In a Chapter 7 bankruptcy case, Carolyn Mccleese from Vanceburg, KY, saw her proceedings start in July 25, 2014 and complete by October 2014, involving asset liquidation."
Carolyn Mccleese — Kentucky, 14-10280


ᐅ Delbert Merle Mccleese, Kentucky

Address: 6351 Ky 377 Vanceburg, KY 41179-8503

Brief Overview of Bankruptcy Case 2014-10280-grs: "Delbert Merle Mccleese's Chapter 7 bankruptcy, filed in Vanceburg, KY in 2014-07-25, led to asset liquidation, with the case closing in 10.23.2014."
Delbert Merle Mccleese — Kentucky, 2014-10280


ᐅ Patricia Ann Mcclurg, Kentucky

Address: 3026 Clarksburg Rd Vanceburg, KY 41179-7745

Concise Description of Bankruptcy Case 08-10017-grs7: "Chapter 13 bankruptcy for Patricia Ann Mcclurg in Vanceburg, KY began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 02/08/2013."
Patricia Ann Mcclurg — Kentucky, 08-10017


ᐅ Chad Mcglone, Kentucky

Address: 4812 Trace Rd Vanceburg, KY 41179-5894

Bankruptcy Case 16-10282-grs Overview: "In a Chapter 7 bankruptcy case, Chad Mcglone from Vanceburg, KY, saw his proceedings start in 2016-08-25 and complete by 2016-11-23, involving asset liquidation."
Chad Mcglone — Kentucky, 16-10282


ᐅ Shirley A Mcglone, Kentucky

Address: 12480 Ky 59 Vanceburg, KY 41179-6273

Bankruptcy Case 14-10063-grs Overview: "In Vanceburg, KY, Shirley A Mcglone filed for Chapter 7 bankruptcy in 02.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-18."
Shirley A Mcglone — Kentucky, 14-10063


ᐅ Alexander Mcgraw, Kentucky

Address: 3016 Quicks Run Rd Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 10-10601-jms: "Alexander Mcgraw's bankruptcy, initiated in 11.08.2010 and concluded by Feb 9, 2011 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Mcgraw — Kentucky, 10-10601


ᐅ Joseph Allen Mefford, Kentucky

Address: 1496 Meadowbrook Rd Vanceburg, KY 41179

Bankruptcy Case 12-10058-jms Summary: "In Vanceburg, KY, Joseph Allen Mefford filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Joseph Allen Mefford — Kentucky, 12-10058


ᐅ Rodney Thomas Mefford, Kentucky

Address: 188 Robinson Ave Vanceburg, KY 41179

Concise Description of Bankruptcy Case 12-10452-grs7: "Vanceburg, KY resident Rodney Thomas Mefford's 10.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2013."
Rodney Thomas Mefford — Kentucky, 12-10452


ᐅ Derrick Miller, Kentucky

Address: 10759 W KY 8 Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 10-10278-jms: "Vanceburg, KY resident Derrick Miller's May 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Derrick Miller — Kentucky, 10-10278


ᐅ Paul Moore, Kentucky

Address: 115 Griffen Br Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 10-10427-jms: "The bankruptcy record of Paul Moore from Vanceburg, KY, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2010."
Paul Moore — Kentucky, 10-10427


ᐅ Nathaniel Lee Moore, Kentucky

Address: 503 E KY 8 Vanceburg, KY 41179

Bankruptcy Case 13-10176-grs Overview: "The bankruptcy filing by Nathaniel Lee Moore, undertaken in 04.30.2013 in Vanceburg, KY under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Nathaniel Lee Moore — Kentucky, 13-10176


ᐅ Terri Patton, Kentucky

Address: 83 Clarksburg Branch Spur Vanceburg, KY 41179

Bankruptcy Case 09-10588-jms Summary: "Terri Patton's Chapter 7 bankruptcy, filed in Vanceburg, KY in September 25, 2009, led to asset liquidation, with the case closing in 01/20/2010."
Terri Patton — Kentucky, 09-10588


ᐅ John D Penrod, Kentucky

Address: 3330 Little Cabin Crk Vanceburg, KY 41179-7276

Bankruptcy Case 08-10126-grs Overview: "John D Penrod, a resident of Vanceburg, KY, entered a Chapter 13 bankruptcy plan in 2008-03-04, culminating in its successful completion by 01.28.2013."
John D Penrod — Kentucky, 08-10126


ᐅ Charles M Phares, Kentucky

Address: 186 Ginn Ct Trlr 13 Vanceburg, KY 41179

Concise Description of Bankruptcy Case 13-10448-tnw7: "In a Chapter 7 bankruptcy case, Charles M Phares from Vanceburg, KY, saw their proceedings start in 2013-12-10 and complete by Mar 16, 2014, involving asset liquidation."
Charles M Phares — Kentucky, 13-10448


ᐅ Shelley Kaye Prater, Kentucky

Address: 187 Meadowbrook Rd Vanceburg, KY 41179

Bankruptcy Case 12-10255-jms Summary: "In a Chapter 7 bankruptcy case, Shelley Kaye Prater from Vanceburg, KY, saw her proceedings start in June 6, 2012 and complete by 09/22/2012, involving asset liquidation."
Shelley Kaye Prater — Kentucky, 12-10255


ᐅ Todd Prater, Kentucky

Address: 1803 Clarksburg Rd Vanceburg, KY 41179

Concise Description of Bankruptcy Case 10-10316-jms7: "In Vanceburg, KY, Todd Prater filed for Chapter 7 bankruptcy in 06/04/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Todd Prater — Kentucky, 10-10316


ᐅ Jr Walter Robert Riffe, Kentucky

Address: 4903 E Ky 8 Vanceburg, KY 41179-8182

Bankruptcy Case 09-10117-grs Overview: "Jr Walter Robert Riffe's Chapter 13 bankruptcy in Vanceburg, KY started in March 10, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/26/2012."
Jr Walter Robert Riffe — Kentucky, 09-10117


ᐅ Belinda Ann Riley, Kentucky

Address: 222 Andrew Mason Rd Vanceburg, KY 41179-7567

Bankruptcy Case 14-10354-grs Overview: "The case of Belinda Ann Riley in Vanceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Ann Riley — Kentucky, 14-10354


ᐅ Ii Charles Dean Riley, Kentucky

Address: 222 Andrew Mason Rd Vanceburg, KY 41179-7567

Bankruptcy Case 2014-10354-grs Summary: "In a Chapter 7 bankruptcy case, Ii Charles Dean Riley from Vanceburg, KY, saw their proceedings start in 2014-10-13 and complete by 2015-01-11, involving asset liquidation."
Ii Charles Dean Riley — Kentucky, 2014-10354


ᐅ Duston Sales, Kentucky

Address: PO Box 261 Vanceburg, KY 41179

Bankruptcy Case 10-10221-jms Summary: "In a Chapter 7 bankruptcy case, Duston Sales from Vanceburg, KY, saw their proceedings start in 04/16/2010 and complete by Aug 2, 2010, involving asset liquidation."
Duston Sales — Kentucky, 10-10221


ᐅ Carla Anne Scaggs, Kentucky

Address: PO Box 2 Vanceburg, KY 41179-0002

Snapshot of U.S. Bankruptcy Proceeding Case 09-10518-jms: "The bankruptcy record for Carla Anne Scaggs from Vanceburg, KY, under Chapter 13, filed in 08.24.2009, involved setting up a repayment plan, finalized by Aug 21, 2012."
Carla Anne Scaggs — Kentucky, 09-10518


ᐅ Rodney E Scott, Kentucky

Address: 55 River St Vanceburg, KY 41179-5006

Snapshot of U.S. Bankruptcy Proceeding Case 14-10016-tnw: "The case of Rodney E Scott in Vanceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney E Scott — Kentucky, 14-10016


ᐅ Jill Ann Shumate, Kentucky

Address: PO Box 264 Vanceburg, KY 41179-0264

Bankruptcy Case 15-10195-grs Summary: "The bankruptcy record of Jill Ann Shumate from Vanceburg, KY, shows a Chapter 7 case filed in 06/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Jill Ann Shumate — Kentucky, 15-10195


ᐅ Savannah Smith, Kentucky

Address: 469 Walter St Vanceburg, KY 41179-3000

Brief Overview of Bankruptcy Case 15-10113-grs: "In Vanceburg, KY, Savannah Smith filed for Chapter 7 bankruptcy in 04.07.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2015."
Savannah Smith — Kentucky, 15-10113


ᐅ Jr Jackie Stafford, Kentucky

Address: PO Box 629 Vanceburg, KY 41179

Brief Overview of Bankruptcy Case 09-10634-jms: "In a Chapter 7 bankruptcy case, Jr Jackie Stafford from Vanceburg, KY, saw their proceedings start in Oct 21, 2009 and complete by Jan 25, 2010, involving asset liquidation."
Jr Jackie Stafford — Kentucky, 09-10634


ᐅ Dale Stamper, Kentucky

Address: 18561 KY 59 Vanceburg, KY 41179

Bankruptcy Case 11-10234-jms Overview: "Dale Stamper's bankruptcy, initiated in 2011-05-13 and concluded by 2011-08-29 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Stamper — Kentucky, 11-10234


ᐅ Jerry Tackett, Kentucky

Address: PO Box 668 Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 09-10736-jms: "The bankruptcy record of Jerry Tackett from Vanceburg, KY, shows a Chapter 7 case filed in 12.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Jerry Tackett — Kentucky, 09-10736


ᐅ Rita Thayer, Kentucky

Address: 579 Laurel Creek Rd Vanceburg, KY 41179

Snapshot of U.S. Bankruptcy Proceeding Case 10-10668-jms: "In a Chapter 7 bankruptcy case, Rita Thayer from Vanceburg, KY, saw her proceedings start in 12.09.2010 and complete by March 2011, involving asset liquidation."
Rita Thayer — Kentucky, 10-10668


ᐅ Jr Donald Ray Thayer, Kentucky

Address: PO Box 535 Vanceburg, KY 41179

Bankruptcy Case 11-10122-jms Overview: "Jr Donald Ray Thayer's Chapter 7 bankruptcy, filed in Vanceburg, KY in 2011-03-09, led to asset liquidation, with the case closing in 06/25/2011."
Jr Donald Ray Thayer — Kentucky, 11-10122


ᐅ Elizabeth Cleo Thomas, Kentucky

Address: 9392 W Ky 9 Vanceburg, KY 41179

Concise Description of Bankruptcy Case 13-10379-grs7: "The bankruptcy record of Elizabeth Cleo Thomas from Vanceburg, KY, shows a Chapter 7 case filed in 2013-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2014."
Elizabeth Cleo Thomas — Kentucky, 13-10379


ᐅ Joseph W Thurman, Kentucky

Address: 1547 Rock Run Vanceburg, KY 41179

Concise Description of Bankruptcy Case 11-10193-jms7: "Joseph W Thurman's bankruptcy, initiated in 04/19/2011 and concluded by 2011-08-05 in Vanceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Thurman — Kentucky, 11-10193


ᐅ Jane Ellen Truesdell, Kentucky

Address: 2806 Trinity Sta Vanceburg, KY 41179-6530

Brief Overview of Bankruptcy Case 15-10241-grs: "In a Chapter 7 bankruptcy case, Jane Ellen Truesdell from Vanceburg, KY, saw her proceedings start in 2015-07-20 and complete by 10.18.2015, involving asset liquidation."
Jane Ellen Truesdell — Kentucky, 15-10241