personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Evarts, 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 Lura Rae Adams, Kentucky

Address: 45 Verda Camp Rd Evarts, KY 40828

Concise Description of Bankruptcy Case 13-60581-grs7: "The case of Lura Rae Adams in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lura Rae Adams — Kentucky, 13-60581


ᐅ Beverly Darlene Adkins, Kentucky

Address: PO Box 965 Evarts, KY 40828-0965

Bankruptcy Case 16-60117-grs Summary: "In Evarts, KY, Beverly Darlene Adkins filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-15."
Beverly Darlene Adkins — Kentucky, 16-60117


ᐅ Raymond Adkins, Kentucky

Address: 93 Bailey Creek Rd Evarts, KY 40828-6406

Brief Overview of Bankruptcy Case 16-60117-grs: "Raymond Adkins's Chapter 7 bankruptcy, filed in Evarts, KY in 2016-02-15, led to asset liquidation, with the case closing in 2016-05-15."
Raymond Adkins — Kentucky, 16-60117


ᐅ David Eugene Anderson, Kentucky

Address: PO Box 518 Evarts, KY 40828-0518

Brief Overview of Bankruptcy Case 14-60079-grs: "The bankruptcy filing by David Eugene Anderson, undertaken in 01/26/2014 in Evarts, KY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
David Eugene Anderson — Kentucky, 14-60079


ᐅ Candace Mae Anglian, Kentucky

Address: 155 Hamblin Rd Evarts, KY 40828-6436

Concise Description of Bankruptcy Case 16-60236-grs7: "The bankruptcy filing by Candace Mae Anglian, undertaken in Mar 4, 2016 in Evarts, KY under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Candace Mae Anglian — Kentucky, 16-60236


ᐅ Amy Michelle Aslinger, Kentucky

Address: 60 Little Laurel Branch Rd Evarts, KY 40828-6353

Bankruptcy Case 15-60963-grs Summary: "Evarts, KY resident Amy Michelle Aslinger's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Amy Michelle Aslinger — Kentucky, 15-60963


ᐅ Charles Robert Aslinger, Kentucky

Address: 60 Little Laurel Branch Rd Evarts, KY 40828-6353

Bankruptcy Case 15-60963-grs Overview: "In Evarts, KY, Charles Robert Aslinger filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Charles Robert Aslinger — Kentucky, 15-60963


ᐅ Jr Danny Ball, Kentucky

Address: 176 Hamblin Rd Evarts, KY 40828

Bankruptcy Case 10-60532-jms Summary: "In a Chapter 7 bankruptcy case, Jr Danny Ball from Evarts, KY, saw his proceedings start in March 31, 2010 and complete by 07.17.2010, involving asset liquidation."
Jr Danny Ball — Kentucky, 10-60532


ᐅ Edward Banks, Kentucky

Address: 115 Railroad St Evarts, KY 40828

Bankruptcy Case 09-61412-jms Overview: "The bankruptcy record of Edward Banks from Evarts, KY, shows a Chapter 7 case filed in 09.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Edward Banks — Kentucky, 09-61412


ᐅ Exie Jean Barley, Kentucky

Address: PO Box 847 Evarts, KY 40828-0847

Concise Description of Bankruptcy Case 15-60884-grs7: "Evarts, KY resident Exie Jean Barley's 2015-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2015."
Exie Jean Barley — Kentucky, 15-60884


ᐅ William Craig Benson, Kentucky

Address: PO Box 95 Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 13-60946-grs: "The case of William Craig Benson in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Craig Benson — Kentucky, 13-60946


ᐅ Paul Alford Botts, Kentucky

Address: PO Box 265 Evarts, KY 40828-0265

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60442-grs: "The bankruptcy filing by Paul Alford Botts, undertaken in April 2014 in Evarts, KY under Chapter 7, concluded with discharge in 2014-07-06 after liquidating assets."
Paul Alford Botts — Kentucky, 2014-60442


ᐅ Kyla Sue Browning, Kentucky

Address: 45 Browning Ln Evarts, KY 40828-6301

Bankruptcy Case 09-61729-grs Overview: "Kyla Sue Browning's Chapter 13 bankruptcy in Evarts, KY started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-08."
Kyla Sue Browning — Kentucky, 09-61729


ᐅ Howard Dewayne Buchanan, Kentucky

Address: 104 Black Bottom Rd Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 11-60970-jms: "The bankruptcy record of Howard Dewayne Buchanan from Evarts, KY, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Howard Dewayne Buchanan — Kentucky, 11-60970


ᐅ Melvin J Burkhart, Kentucky

Address: 30 Cane Mill Branch Rd Evarts, KY 40828-6529

Concise Description of Bankruptcy Case 16-60116-grs7: "In Evarts, KY, Melvin J Burkhart filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-15."
Melvin J Burkhart — Kentucky, 16-60116


ᐅ Leonard Carr, Kentucky

Address: 3168 Highway 215 Evarts, KY 40828-6449

Bankruptcy Case 2014-61063-grs Summary: "Leonard Carr's Chapter 7 bankruptcy, filed in Evarts, KY in 2014-09-05, led to asset liquidation, with the case closing in December 4, 2014."
Leonard Carr — Kentucky, 2014-61063


ᐅ Francesca Marquitta Casteel, Kentucky

Address: PO Box 770 Evarts, KY 40828-0770

Brief Overview of Bankruptcy Case 15-60539-grs: "The bankruptcy filing by Francesca Marquitta Casteel, undertaken in 04/27/2015 in Evarts, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Francesca Marquitta Casteel — Kentucky, 15-60539


ᐅ Frances Kay Caudill, Kentucky

Address: 13 Paw Paw Rd Evarts, KY 40828

Brief Overview of Bankruptcy Case 13-60791-grs: "The bankruptcy record of Frances Kay Caudill from Evarts, KY, shows a Chapter 7 case filed in 2013-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Frances Kay Caudill — Kentucky, 13-60791


ᐅ Ronnie Dale Clark, Kentucky

Address: 266 Kildav Hill Rd Evarts, KY 40828-6457

Bankruptcy Case 07-61145-grs Overview: "Ronnie Dale Clark's Evarts, KY bankruptcy under Chapter 13 in 11.20.2007 led to a structured repayment plan, successfully discharged in 2012-10-25."
Ronnie Dale Clark — Kentucky, 07-61145


ᐅ Billy Cochran, Kentucky

Address: 12782 Highway 38 Evarts, KY 40828

Concise Description of Bankruptcy Case 10-61652-jms7: "Billy Cochran's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-14 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Cochran — Kentucky, 10-61652


ᐅ Ralph Combs, Kentucky

Address: 867 Highway 215 Evarts, KY 40828-6445

Snapshot of U.S. Bankruptcy Proceeding Case 09-61462-jms: "September 2009 marked the beginning of Ralph Combs's Chapter 13 bankruptcy in Evarts, KY, entailing a structured repayment schedule, completed by 09/17/2012."
Ralph Combs — Kentucky, 09-61462


ᐅ Gregory Lee Combs, Kentucky

Address: PO Box 521 Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 11-61113-jms: "The bankruptcy record of Gregory Lee Combs from Evarts, KY, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2011."
Gregory Lee Combs — Kentucky, 11-61113


ᐅ Rosemary Cornett, Kentucky

Address: PO Box 1134 Evarts, KY 40828

Bankruptcy Case 09-61607-jms Overview: "In a Chapter 7 bankruptcy case, Rosemary Cornett from Evarts, KY, saw her proceedings start in October 7, 2009 and complete by 01/11/2010, involving asset liquidation."
Rosemary Cornett — Kentucky, 09-61607


ᐅ Barbara Ann Cornett, Kentucky

Address: PO Box 583 Evarts, KY 40828

Brief Overview of Bankruptcy Case 11-61635-jms: "In Evarts, KY, Barbara Ann Cornett filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-18."
Barbara Ann Cornett — Kentucky, 11-61635


ᐅ Gregory Cozort, Kentucky

Address: PO Box 202 Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 10-61043-jms: "The bankruptcy filing by Gregory Cozort, undertaken in 2010-06-30 in Evarts, KY under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Gregory Cozort — Kentucky, 10-61043


ᐅ Sr Clark Cusick, Kentucky

Address: PO Box 769 Evarts, KY 40828

Bankruptcy Case 10-61021-jms Summary: "The bankruptcy filing by Sr Clark Cusick, undertaken in 2010-06-25 in Evarts, KY under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Sr Clark Cusick — Kentucky, 10-61021


ᐅ Brenda Faye Davis, Kentucky

Address: PO Box 402 Evarts, KY 40828-0402

Brief Overview of Bankruptcy Case 14-60267-grs: "Brenda Faye Davis's bankruptcy, initiated in 2014-02-28 and concluded by 05/29/2014 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Faye Davis — Kentucky, 14-60267


ᐅ John William Deal, Kentucky

Address: PO Box 234 Evarts, KY 40828

Concise Description of Bankruptcy Case 11-60013-jms7: "The case of John William Deal in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John William Deal — Kentucky, 11-60013


ᐅ Martina Debusk, Kentucky

Address: 225 Hamblin Rd Evarts, KY 40828

Bankruptcy Case 11-60306-jms Overview: "Evarts, KY resident Martina Debusk's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Martina Debusk — Kentucky, 11-60306


ᐅ Dwight Dehart, Kentucky

Address: PO Box 921 Evarts, KY 40828

Bankruptcy Case 09-61314-jms Overview: "The bankruptcy filing by Dwight Dehart, undertaken in 2009-08-26 in Evarts, KY under Chapter 7, concluded with discharge in 01/06/2010 after liquidating assets."
Dwight Dehart — Kentucky, 09-61314


ᐅ Ross Ewing, Kentucky

Address: PO Box 628 Evarts, KY 40828

Concise Description of Bankruptcy Case 10-60368-jms7: "Ross Ewing's Chapter 7 bankruptcy, filed in Evarts, KY in 03/09/2010, led to asset liquidation, with the case closing in Jun 25, 2010."
Ross Ewing — Kentucky, 10-60368


ᐅ Henry Dewayne Farley, Kentucky

Address: PO Box 146 Evarts, KY 40828-0146

Concise Description of Bankruptcy Case 10-61482-grs7: "In his Chapter 13 bankruptcy case filed in 2010-09-27, Evarts, KY's Henry Dewayne Farley agreed to a debt repayment plan, which was successfully completed by 11.13.2013."
Henry Dewayne Farley — Kentucky, 10-61482


ᐅ Kelly Ann Farley, Kentucky

Address: PO Box 146 Evarts, KY 40828-0146

Snapshot of U.S. Bankruptcy Proceeding Case 10-61482-grs: "Kelly Ann Farley, a resident of Evarts, KY, entered a Chapter 13 bankruptcy plan in Sep 27, 2010, culminating in its successful completion by November 2013."
Kelly Ann Farley — Kentucky, 10-61482


ᐅ Mary Elizabeth Fields, Kentucky

Address: 13 Pine Ln Evarts, KY 40828

Bankruptcy Case 13-61397-grs Overview: "The bankruptcy record of Mary Elizabeth Fields from Evarts, KY, shows a Chapter 7 case filed in October 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
Mary Elizabeth Fields — Kentucky, 13-61397


ᐅ Jerry Lou Fuson, Kentucky

Address: PO Box 488 Evarts, KY 40828

Bankruptcy Case 13-61527-grs Summary: "The bankruptcy filing by Jerry Lou Fuson, undertaken in 11/26/2013 in Evarts, KY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jerry Lou Fuson — Kentucky, 13-61527


ᐅ Ellen Maria Greenlee, Kentucky

Address: 172 Kildav Loop Evarts, KY 40828-6461

Snapshot of U.S. Bankruptcy Proceeding Case 16-60203-grs: "The bankruptcy record of Ellen Maria Greenlee from Evarts, KY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Ellen Maria Greenlee — Kentucky, 16-60203


ᐅ Holly Lorraine Griffey, Kentucky

Address: PO Box 52 Evarts, KY 40828

Brief Overview of Bankruptcy Case 12-60896-grs: "The bankruptcy record of Holly Lorraine Griffey from Evarts, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2012."
Holly Lorraine Griffey — Kentucky, 12-60896


ᐅ Donna Sue Griffith, Kentucky

Address: PO Box 634 Evarts, KY 40828

Concise Description of Bankruptcy Case 13-61585-grs7: "The case of Donna Sue Griffith in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Sue Griffith — Kentucky, 13-61585


ᐅ Jr Everett Griffith, Kentucky

Address: PO Box 779 Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 12-60230-jms: "The bankruptcy filing by Jr Everett Griffith, undertaken in Feb 26, 2012 in Evarts, KY under Chapter 7, concluded with discharge in Jun 13, 2012 after liquidating assets."
Jr Everett Griffith — Kentucky, 12-60230


ᐅ Tommy Hall, Kentucky

Address: PO Box 1190 Evarts, KY 40828-1190

Brief Overview of Bankruptcy Case 15-61174-grs: "Tommy Hall's Chapter 7 bankruptcy, filed in Evarts, KY in 09.23.2015, led to asset liquidation, with the case closing in 12.22.2015."
Tommy Hall — Kentucky, 15-61174


ᐅ Chasity Nicole Hall, Kentucky

Address: 256 Smith Ave Evarts, KY 40828-8311

Concise Description of Bankruptcy Case 16-60454-grs7: "The bankruptcy record of Chasity Nicole Hall from Evarts, KY, shows a Chapter 7 case filed in Apr 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2016."
Chasity Nicole Hall — Kentucky, 16-60454


ᐅ Brenda Hall, Kentucky

Address: PO Box 1190 Evarts, KY 40828-1190

Bankruptcy Case 15-61174-grs Overview: "The bankruptcy record of Brenda Hall from Evarts, KY, shows a Chapter 7 case filed in September 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Brenda Hall — Kentucky, 15-61174


ᐅ Daniel Bryant Hall, Kentucky

Address: 256 Smith Ave Evarts, KY 40828-8311

Concise Description of Bankruptcy Case 16-60454-grs7: "The case of Daniel Bryant Hall in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bryant Hall — Kentucky, 16-60454


ᐅ Jr Glen Merle Hensley, Kentucky

Address: 334 Yocum Creek Rd Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 13-60266-grs: "In Evarts, KY, Jr Glen Merle Hensley filed for Chapter 7 bankruptcy in February 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jr Glen Merle Hensley — Kentucky, 13-60266


ᐅ Ricky David Johnson, Kentucky

Address: 577 Bailey Creek Rd Evarts, KY 40828-6411

Bankruptcy Case 15-60350-grs Summary: "The case of Ricky David Johnson in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky David Johnson — Kentucky, 15-60350


ᐅ Margaret Tonita Johnson, Kentucky

Address: 577 Bailey Creek Rd Evarts, KY 40828-6411

Brief Overview of Bankruptcy Case 15-60350-grs: "In a Chapter 7 bankruptcy case, Margaret Tonita Johnson from Evarts, KY, saw her proceedings start in 2015-03-23 and complete by 2015-06-21, involving asset liquidation."
Margaret Tonita Johnson — Kentucky, 15-60350


ᐅ Leslie Marie Johnson, Kentucky

Address: PO Box 604 Evarts, KY 40828

Concise Description of Bankruptcy Case 11-60799-jms7: "In a Chapter 7 bankruptcy case, Leslie Marie Johnson from Evarts, KY, saw her proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Leslie Marie Johnson — Kentucky, 11-60799


ᐅ Richard Jones, Kentucky

Address: PO Box 43 Evarts, KY 40828

Concise Description of Bankruptcy Case 10-60176-jms7: "Evarts, KY resident Richard Jones's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Richard Jones — Kentucky, 10-60176


ᐅ William Woodrow Jones, Kentucky

Address: 33 Dean Ct Evarts, KY 40828

Concise Description of Bankruptcy Case 11-60225-jms7: "William Woodrow Jones's bankruptcy, initiated in February 21, 2011 and concluded by Jun 9, 2011 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Woodrow Jones — Kentucky, 11-60225


ᐅ Julie Ann Jones, Kentucky

Address: 18 Jackson Ln Evarts, KY 40828-6351

Concise Description of Bankruptcy Case 15-60543-grs7: "The bankruptcy record of Julie Ann Jones from Evarts, KY, shows a Chapter 7 case filed in 2015-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
Julie Ann Jones — Kentucky, 15-60543


ᐅ Lori Ann Kelly, Kentucky

Address: PO Box 1131 Evarts, KY 40828-1131

Bankruptcy Case 15-61471-grs Overview: "The bankruptcy filing by Lori Ann Kelly, undertaken in 2015-12-08 in Evarts, KY under Chapter 7, concluded with discharge in 03.07.2016 after liquidating assets."
Lori Ann Kelly — Kentucky, 15-61471


ᐅ Gary Dewight Kelly, Kentucky

Address: PO Box 1131 Evarts, KY 40828-1131

Brief Overview of Bankruptcy Case 15-61471-grs: "In a Chapter 7 bankruptcy case, Gary Dewight Kelly from Evarts, KY, saw their proceedings start in Dec 8, 2015 and complete by 2016-03-07, involving asset liquidation."
Gary Dewight Kelly — Kentucky, 15-61471


ᐅ Jason Andrew King, Kentucky

Address: PO Box 346 Evarts, KY 40828

Bankruptcy Case 11-60558-jms Overview: "In a Chapter 7 bankruptcy case, Jason Andrew King from Evarts, KY, saw their proceedings start in 04/15/2011 and complete by August 1, 2011, involving asset liquidation."
Jason Andrew King — Kentucky, 11-60558


ᐅ Billy J King, Kentucky

Address: 248 Official Hollow Rd Evarts, KY 40828

Brief Overview of Bankruptcy Case 12-60962-grs: "In Evarts, KY, Billy J King filed for Chapter 7 bankruptcy in 08/08/2012. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2012."
Billy J King — Kentucky, 12-60962


ᐅ Jerry Bradley Kirby, Kentucky

Address: PO Box 804 Evarts, KY 40828

Concise Description of Bankruptcy Case 13-60666-grs7: "The case of Jerry Bradley Kirby in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Bradley Kirby — Kentucky, 13-60666


ᐅ Rickey Wayne Lamb, Kentucky

Address: 618 Red Bud Hill Rd Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 13-60435-grs: "In Evarts, KY, Rickey Wayne Lamb filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Rickey Wayne Lamb — Kentucky, 13-60435


ᐅ James David Lawson, Kentucky

Address: 559 Bailey Creek Rd Evarts, KY 40828-6411

Brief Overview of Bankruptcy Case 15-60541-grs: "In a Chapter 7 bankruptcy case, James David Lawson from Evarts, KY, saw his proceedings start in 2015-04-27 and complete by 2015-07-26, involving asset liquidation."
James David Lawson — Kentucky, 15-60541


ᐅ Linda Gail Lawson, Kentucky

Address: 35 Highway 1601 Evarts, KY 40828

Bankruptcy Case 13-60367-grs Summary: "Linda Gail Lawson's bankruptcy, initiated in 2013-03-12 and concluded by June 16, 2013 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Gail Lawson — Kentucky, 13-60367


ᐅ Richard Darrell Ledford, Kentucky

Address: 5314 Highway 215 Evarts, KY 40828-6453

Concise Description of Bankruptcy Case 14-60040-grs7: "The bankruptcy record of Richard Darrell Ledford from Evarts, KY, shows a Chapter 7 case filed in 2014-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2014."
Richard Darrell Ledford — Kentucky, 14-60040


ᐅ Gary Len Lewis, Kentucky

Address: 91 Huskey Ln Evarts, KY 40828

Bankruptcy Case 11-60009-jms Overview: "In a Chapter 7 bankruptcy case, Gary Len Lewis from Evarts, KY, saw his proceedings start in 2011-01-05 and complete by Apr 14, 2011, involving asset liquidation."
Gary Len Lewis — Kentucky, 11-60009


ᐅ Carl Eugene Lindsay, Kentucky

Address: 105 S Main St Evarts, KY 40828

Bankruptcy Case 12-60565-jms Overview: "In Evarts, KY, Carl Eugene Lindsay filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2012."
Carl Eugene Lindsay — Kentucky, 12-60565


ᐅ Loretta Long, Kentucky

Address: 179 Pounding Mill Rd Evarts, KY 40828

Bankruptcy Case 09-61727-jms Overview: "The bankruptcy record of Loretta Long from Evarts, KY, shows a Chapter 7 case filed in 10/27/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Loretta Long — Kentucky, 09-61727


ᐅ Jacqueline Irene Madden, Kentucky

Address: 120 Turner Ln Evarts, KY 40828-6518

Concise Description of Bankruptcy Case 16-60933-grs7: "Jacqueline Irene Madden's bankruptcy, initiated in 2016-07-29 and concluded by 2016-10-27 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Irene Madden — Kentucky, 16-60933


ᐅ Jeremy E Madden, Kentucky

Address: 105 Yocum Creek Rd Evarts, KY 40828

Brief Overview of Bankruptcy Case 11-60153-jms: "In Evarts, KY, Jeremy E Madden filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2011."
Jeremy E Madden — Kentucky, 11-60153


ᐅ Verlan Madden, Kentucky

Address: 120 Turner Ln Evarts, KY 40828-6518

Brief Overview of Bankruptcy Case 16-60933-grs: "The case of Verlan Madden in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verlan Madden — Kentucky, 16-60933


ᐅ Peggy B Mcqueen, Kentucky

Address: 156 Watertank Rd Evarts, KY 40828

Concise Description of Bankruptcy Case 13-60986-grs7: "Peggy B Mcqueen's bankruptcy, initiated in 07.31.2013 and concluded by November 4, 2013 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy B Mcqueen — Kentucky, 13-60986


ᐅ Larry Middleton, Kentucky

Address: 62 Dean Ct Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 10-61456-jms: "Larry Middleton's bankruptcy, initiated in September 21, 2010 and concluded by 01/07/2011 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Middleton — Kentucky, 10-61456


ᐅ Etta Mae Middleton, Kentucky

Address: 30 Burns Ln Evarts, KY 40828-8301

Bankruptcy Case 16-60742-grs Summary: "Etta Mae Middleton's bankruptcy, initiated in Jun 16, 2016 and concluded by Sep 14, 2016 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Etta Mae Middleton — Kentucky, 16-60742


ᐅ Jr Billy Gene Middleton, Kentucky

Address: 60 Middleton Rd Evarts, KY 40828

Bankruptcy Case 13-60055-grs Overview: "Jr Billy Gene Middleton's Chapter 7 bankruptcy, filed in Evarts, KY in 2013-01-14, led to asset liquidation, with the case closing in 04.20.2013."
Jr Billy Gene Middleton — Kentucky, 13-60055


ᐅ Kayla Carolyn Mullins, Kentucky

Address: 1449 Highway 1601 Evarts, KY 40828-6413

Concise Description of Bankruptcy Case 15-61209-grs7: "The bankruptcy record of Kayla Carolyn Mullins from Evarts, KY, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2015."
Kayla Carolyn Mullins — Kentucky, 15-61209


ᐅ Matthew D Napier, Kentucky

Address: PO Box 232 Evarts, KY 40828-0232

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60915-grs: "Matthew D Napier's Chapter 7 bankruptcy, filed in Evarts, KY in 07/31/2014, led to asset liquidation, with the case closing in 10.29.2014."
Matthew D Napier — Kentucky, 2014-60915


ᐅ Cassandra K Napier, Kentucky

Address: PO Box 232 Evarts, KY 40828-0232

Brief Overview of Bankruptcy Case 2014-60915-grs: "Cassandra K Napier's bankruptcy, initiated in 07.31.2014 and concluded by October 29, 2014 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra K Napier — Kentucky, 2014-60915


ᐅ David Lee Napier, Kentucky

Address: PO Box 824 Evarts, KY 40828-0824

Snapshot of U.S. Bankruptcy Proceeding Case 15-60373-grs: "The bankruptcy filing by David Lee Napier, undertaken in March 2015 in Evarts, KY under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
David Lee Napier — Kentucky, 15-60373


ᐅ Jessica Napier, Kentucky

Address: PO Box 159 Evarts, KY 40828

Concise Description of Bankruptcy Case 09-61641-jms7: "Jessica Napier's bankruptcy, initiated in 10.14.2009 and concluded by 01.18.2010 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Napier — Kentucky, 09-61641


ᐅ Jr Allen Napier, Kentucky

Address: PO Box 487 Evarts, KY 40828

Concise Description of Bankruptcy Case 12-60259-jms7: "The case of Jr Allen Napier in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Allen Napier — Kentucky, 12-60259


ᐅ Angela Renee Napier, Kentucky

Address: PO Box 824 Evarts, KY 40828-0824

Bankruptcy Case 15-60373-grs Summary: "The case of Angela Renee Napier in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Renee Napier — Kentucky, 15-60373


ᐅ Tony Randall Osborne, Kentucky

Address: 30 Red Bud Hill Rd Evarts, KY 40828

Bankruptcy Case 12-60924-grs Summary: "In a Chapter 7 bankruptcy case, Tony Randall Osborne from Evarts, KY, saw his proceedings start in July 31, 2012 and complete by 2012-11-16, involving asset liquidation."
Tony Randall Osborne — Kentucky, 12-60924


ᐅ Derek Wayne Parker, Kentucky

Address: 493 Highway 1601 Evarts, KY 40828-6318

Concise Description of Bankruptcy Case 15-61410-grs7: "Evarts, KY resident Derek Wayne Parker's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2016."
Derek Wayne Parker — Kentucky, 15-61410


ᐅ Connie Penix, Kentucky

Address: 5660 Turner Creek Rd Evarts, KY 40828

Snapshot of U.S. Bankruptcy Proceeding Case 10-61380-jms: "The bankruptcy filing by Connie Penix, undertaken in August 31, 2010 in Evarts, KY under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Connie Penix — Kentucky, 10-61380


ᐅ Jr John Wesley Penny, Kentucky

Address: 318 Pounding Mill Rd Evarts, KY 40828-6472

Snapshot of U.S. Bankruptcy Proceeding Case 08-60848-grs: "Jr John Wesley Penny, a resident of Evarts, KY, entered a Chapter 13 bankruptcy plan in 2008-07-03, culminating in its successful completion by August 23, 2013."
Jr John Wesley Penny — Kentucky, 08-60848


ᐅ Brenda Aslinger Perkins, Kentucky

Address: PO Box 643 Evarts, KY 40828-0643

Concise Description of Bankruptcy Case 08-61460-grs7: "Filing for Chapter 13 bankruptcy in 2008-10-31, Brenda Aslinger Perkins from Evarts, KY, structured a repayment plan, achieving discharge in November 2013."
Brenda Aslinger Perkins — Kentucky, 08-61460


ᐅ Teresa Lenora Perry, Kentucky

Address: PO Box 575 Evarts, KY 40828-0575

Concise Description of Bankruptcy Case 16-60949-grs7: "Teresa Lenora Perry's Chapter 7 bankruptcy, filed in Evarts, KY in Jul 31, 2016, led to asset liquidation, with the case closing in 10.29.2016."
Teresa Lenora Perry — Kentucky, 16-60949


ᐅ Ralph Phillips, Kentucky

Address: PO Box 1193 Evarts, KY 40828

Bankruptcy Case 10-61006-jms Summary: "The case of Ralph Phillips in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Phillips — Kentucky, 10-61006


ᐅ Franklin Tyler Reeder, Kentucky

Address: 62 Official Hollow Rd Evarts, KY 40828-6501

Concise Description of Bankruptcy Case 16-60882-grs7: "The bankruptcy record of Franklin Tyler Reeder from Evarts, KY, shows a Chapter 7 case filed in 2016-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2016."
Franklin Tyler Reeder — Kentucky, 16-60882


ᐅ Kristy Shevon Reeder, Kentucky

Address: 62 Official Hollow Rd Evarts, KY 40828-6501

Concise Description of Bankruptcy Case 16-60882-grs7: "The bankruptcy record of Kristy Shevon Reeder from Evarts, KY, shows a Chapter 7 case filed in 07/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2016."
Kristy Shevon Reeder — Kentucky, 16-60882


ᐅ David Wayne Rife, Kentucky

Address: 46 Tom Coal Rd Evarts, KY 40828-6525

Bankruptcy Case 2014-60807-grs Overview: "David Wayne Rife's bankruptcy, initiated in July 2014 and concluded by 10/01/2014 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wayne Rife — Kentucky, 2014-60807


ᐅ Quention Alexander Risner, Kentucky

Address: PO Box 486 Evarts, KY 40828-0486

Concise Description of Bankruptcy Case 09-61654-grs7: "The bankruptcy record for Quention Alexander Risner from Evarts, KY, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by Oct 25, 2012."
Quention Alexander Risner — Kentucky, 09-61654


ᐅ Stevie Curtis Risner, Kentucky

Address: 120 Turner Ln Evarts, KY 40828

Brief Overview of Bankruptcy Case 11-61062-jms: "Stevie Curtis Risner's Chapter 7 bankruptcy, filed in Evarts, KY in 08.04.2011, led to asset liquidation, with the case closing in November 2011."
Stevie Curtis Risner — Kentucky, 11-61062


ᐅ Sharon Kaye Robbins, Kentucky

Address: 14176 Highway 38 Evarts, KY 40828-6342

Bankruptcy Case 16-60525-grs Overview: "Sharon Kaye Robbins's bankruptcy, initiated in Apr 30, 2016 and concluded by 07.29.2016 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kaye Robbins — Kentucky, 16-60525


ᐅ Jeffrey Lee Sawyers, Kentucky

Address: 61 Huskey Ln Evarts, KY 40828-5924

Bankruptcy Case 14-60696-grs Summary: "Evarts, KY resident Jeffrey Lee Sawyers's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2014."
Jeffrey Lee Sawyers — Kentucky, 14-60696


ᐅ Jr Jesse Sizemore, Kentucky

Address: 43 Willie Ln Evarts, KY 40828

Bankruptcy Case 10-61534-jms Overview: "The case of Jr Jesse Sizemore in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jesse Sizemore — Kentucky, 10-61534


ᐅ Barbara Sue Skidmore, Kentucky

Address: 1 Stone Ln Evarts, KY 40828-9101

Bankruptcy Case 16-60453-grs Summary: "The case of Barbara Sue Skidmore in Evarts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Sue Skidmore — Kentucky, 16-60453


ᐅ Keith Skidmore, Kentucky

Address: 1 Stone Ln Evarts, KY 40828-9101

Snapshot of U.S. Bankruptcy Proceeding Case 16-60453-grs: "In a Chapter 7 bankruptcy case, Keith Skidmore from Evarts, KY, saw their proceedings start in Apr 20, 2016 and complete by July 2016, involving asset liquidation."
Keith Skidmore — Kentucky, 16-60453


ᐅ Brianna Denise Smith, Kentucky

Address: 9791 Highway 38 Evarts, KY 40828-6334

Brief Overview of Bankruptcy Case 14-61141-grs: "In a Chapter 7 bankruptcy case, Brianna Denise Smith from Evarts, KY, saw her proceedings start in September 2014 and complete by 12/23/2014, involving asset liquidation."
Brianna Denise Smith — Kentucky, 14-61141


ᐅ Robert Daniel Smith, Kentucky

Address: 376 Sals Branch Rd Evarts, KY 40828-6484

Brief Overview of Bankruptcy Case 2014-61141-grs: "In a Chapter 7 bankruptcy case, Robert Daniel Smith from Evarts, KY, saw his proceedings start in 09/24/2014 and complete by 2014-12-23, involving asset liquidation."
Robert Daniel Smith — Kentucky, 2014-61141


ᐅ Michael Lee Smith, Kentucky

Address: 17975 Highway 38 Evarts, KY 40828-6517

Bankruptcy Case 16-60173-grs Summary: "Michael Lee Smith's bankruptcy, initiated in Feb 25, 2016 and concluded by May 2016 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Smith — Kentucky, 16-60173


ᐅ Lee Allen Stallard, Kentucky

Address: 104 Laurel Branch Rd Evarts, KY 40828-6500

Bankruptcy Case 15-60472-grs Summary: "In Evarts, KY, Lee Allen Stallard filed for Chapter 7 bankruptcy in 2015-04-11. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2015."
Lee Allen Stallard — Kentucky, 15-60472


ᐅ Shannon Melissa Stallard, Kentucky

Address: 104 Laurel Branch Rd Evarts, KY 40828-6500

Concise Description of Bankruptcy Case 15-60472-grs7: "Shannon Melissa Stallard's bankruptcy, initiated in 04.11.2015 and concluded by August 14, 2015 in Evarts, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Melissa Stallard — Kentucky, 15-60472


ᐅ Jack Stanton, Kentucky

Address: PO Box 513 Evarts, KY 40828-0513

Brief Overview of Bankruptcy Case 09-62024-grs: "Filing for Chapter 13 bankruptcy in December 2009, Jack Stanton from Evarts, KY, structured a repayment plan, achieving discharge in 02/04/2013."
Jack Stanton — Kentucky, 09-62024


ᐅ Nicole Danielle Stapleton, Kentucky

Address: PO Box 763 Evarts, KY 40828-0763

Bankruptcy Case 15-60841-grs Summary: "In a Chapter 7 bankruptcy case, Nicole Danielle Stapleton from Evarts, KY, saw her proceedings start in 2015-06-30 and complete by 09/28/2015, involving asset liquidation."
Nicole Danielle Stapleton — Kentucky, 15-60841