personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ashland, 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 Johnetta Carole Abshire, Kentucky

Address: 1516 Montgomery Ave Apt 1 Ashland, KY 41101-2775

Bankruptcy Case 3:15-bk-30500 Overview: "In Ashland, KY, Johnetta Carole Abshire filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Johnetta Carole Abshire — Kentucky, 3:15-bk-30500


ᐅ Peggy Adams, Kentucky

Address: 2615 Tanner Dr Ashland, KY 41102

Bankruptcy Case 10-10029-jms Summary: "The bankruptcy filing by Peggy Adams, undertaken in January 2010 in Ashland, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Peggy Adams — Kentucky, 10-10029


ᐅ John D Adams, Kentucky

Address: 110 Lycan Rd Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10467-jms: "The bankruptcy record of John D Adams from Ashland, KY, shows a Chapter 7 case filed in 10/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/06/2012."
John D Adams — Kentucky, 11-10467


ᐅ Anthony Adkins, Kentucky

Address: 439 Rivendell Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10570-jms: "Anthony Adkins's Chapter 7 bankruptcy, filed in Ashland, KY in October 22, 2010, led to asset liquidation, with the case closing in February 7, 2011."
Anthony Adkins — Kentucky, 10-10570


ᐅ Benjamin Adkins, Kentucky

Address: 11724 E Johnson Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10380-jms: "Benjamin Adkins's bankruptcy, initiated in 2010-07-20 and concluded by 2010-11-05 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Adkins — Kentucky, 10-10380


ᐅ Della Darlene Adkins, Kentucky

Address: 2528 Penix St Ashland, KY 41102-3342

Bankruptcy Case 14-10017-grs Summary: "The case of Della Darlene Adkins in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Darlene Adkins — Kentucky, 14-10017


ᐅ Eddie Gene Akers, Kentucky

Address: 1610 Donta Rd Ashland, KY 41102-7809

Bankruptcy Case 2014-10123-grs Summary: "Ashland, KY resident Eddie Gene Akers's April 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Eddie Gene Akers — Kentucky, 2014-10123


ᐅ Omari Mariam Al, Kentucky

Address: 3620 Leighwood Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10005-grs7: "Omari Mariam Al's Chapter 7 bankruptcy, filed in Ashland, KY in 01/03/2013, led to asset liquidation, with the case closing in April 2013."
Omari Mariam Al — Kentucky, 13-10005


ᐅ Cynthia M Alexander, Kentucky

Address: 1612 Bath Ave Ashland, KY 41101

Bankruptcy Case 11-10460-jms Overview: "The bankruptcy filing by Cynthia M Alexander, undertaken in October 15, 2011 in Ashland, KY under Chapter 7, concluded with discharge in January 31, 2012 after liquidating assets."
Cynthia M Alexander — Kentucky, 11-10460


ᐅ David A Anderson, Kentucky

Address: PO Box 2222 Ashland, KY 41105

Bankruptcy Case 11-10450-jms Summary: "In Ashland, KY, David A Anderson filed for Chapter 7 bankruptcy in 10.04.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
David A Anderson — Kentucky, 11-10450


ᐅ Michael Eugene Anson, Kentucky

Address: 1137 Second Crcle Prospect Ashland, KY 41101

Bankruptcy Case 3:14-bk-30449 Overview: "The bankruptcy record of Michael Eugene Anson from Ashland, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-09."
Michael Eugene Anson — Kentucky, 3:14-bk-30449


ᐅ Stephanie Armstrong, Kentucky

Address: 708 14th St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10588-jms: "Ashland, KY resident Stephanie Armstrong's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2011."
Stephanie Armstrong — Kentucky, 10-10588


ᐅ Sean Armstrong, Kentucky

Address: 1820 Wurts Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10596-jms7: "In Ashland, KY, Sean Armstrong filed for Chapter 7 bankruptcy in Nov 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Sean Armstrong — Kentucky, 10-10596


ᐅ Kelli S Armstrong, Kentucky

Address: 2512 Main St W # Ww Ashland, KY 41102

Bankruptcy Case 11-10088-jms Overview: "The bankruptcy filing by Kelli S Armstrong, undertaken in 02/21/2011 in Ashland, KY under Chapter 7, concluded with discharge in Jun 9, 2011 after liquidating assets."
Kelli S Armstrong — Kentucky, 11-10088


ᐅ Michael Arthur, Kentucky

Address: 120 Jenkins St Ashland, KY 41101

Bankruptcy Case 09-10683-jms Summary: "The case of Michael Arthur in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Arthur — Kentucky, 09-10683


ᐅ Connie Faye Arthur, Kentucky

Address: 11232 Midland Trail Rd Ashland, KY 41102-8629

Snapshot of U.S. Bankruptcy Proceeding Case 16-10035-grs: "Ashland, KY resident Connie Faye Arthur's Feb 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2016."
Connie Faye Arthur — Kentucky, 16-10035


ᐅ Douglas Arthur, Kentucky

Address: 1682 Greentree Ct Ashland, KY 41102

Concise Description of Bankruptcy Case 09-10711-jms7: "The bankruptcy record of Douglas Arthur from Ashland, KY, shows a Chapter 7 case filed in November 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2010."
Douglas Arthur — Kentucky, 09-10711


ᐅ Edward Dwayne Arthur, Kentucky

Address: 11232 Midland Trail Rd Ashland, KY 41102-8629

Snapshot of U.S. Bankruptcy Proceeding Case 16-10035-grs: "The case of Edward Dwayne Arthur in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Dwayne Arthur — Kentucky, 16-10035


ᐅ Stephanie Asberry, Kentucky

Address: 2804 Moore St Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10657-jms7: "Stephanie Asberry's bankruptcy, initiated in 2009-10-29 and concluded by 01.28.2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Asberry — Kentucky, 09-10657


ᐅ Shawn Lawrence Assar, Kentucky

Address: 5429 Morgan Ct Ashland, KY 41102-7667

Concise Description of Bankruptcy Case 15-10081-grs7: "The bankruptcy filing by Shawn Lawrence Assar, undertaken in 03.13.2015 in Ashland, KY under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets."
Shawn Lawrence Assar — Kentucky, 15-10081


ᐅ Lesley Mccullough Atkins, Kentucky

Address: 2636 Lincoln Ave Ashland, KY 41102-4617

Snapshot of U.S. Bankruptcy Proceeding Case 16-10121-grs: "In a Chapter 7 bankruptcy case, Lesley Mccullough Atkins from Ashland, KY, saw their proceedings start in 04/12/2016 and complete by 07.11.2016, involving asset liquidation."
Lesley Mccullough Atkins — Kentucky, 16-10121


ᐅ Jane Back, Kentucky

Address: 7311 Hatchery Rd Apt 4 Ashland, KY 41102-9016

Bankruptcy Case 2014-10120-grs Overview: "The case of Jane Back in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Back — Kentucky, 2014-10120


ᐅ Tyler A Back, Kentucky

Address: 5334 Hill Ave Ashland, KY 41102-9438

Bankruptcy Case 15-10288-grs Summary: "In Ashland, KY, Tyler A Back filed for Chapter 7 bankruptcy in 09.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Tyler A Back — Kentucky, 15-10288


ᐅ Todd W Badger, Kentucky

Address: 2818 Elwood Dr Ashland, KY 41102

Bankruptcy Case 11-10296-jms Overview: "The bankruptcy filing by Todd W Badger, undertaken in 06/16/2011 in Ashland, KY under Chapter 7, concluded with discharge in 2011-10-02 after liquidating assets."
Todd W Badger — Kentucky, 11-10296


ᐅ Kimberly Baer, Kentucky

Address: 4229 Blackburn Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 3:09-bk-30949: "The case of Kimberly Baer in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Baer — Kentucky, 3:09-bk-30949


ᐅ Toni Lynn Bailey, Kentucky

Address: 5308 Valley View Dr Ashland, KY 41101-6862

Bankruptcy Case 15-10365-grs Overview: "In Ashland, KY, Toni Lynn Bailey filed for Chapter 7 bankruptcy in 11/24/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2016."
Toni Lynn Bailey — Kentucky, 15-10365


ᐅ Shelby Bailey, Kentucky

Address: 2735 Beech St Ashland, KY 41102

Bankruptcy Case 10-10261-jms Summary: "The bankruptcy record of Shelby Bailey from Ashland, KY, shows a Chapter 7 case filed in 05.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-22."
Shelby Bailey — Kentucky, 10-10261


ᐅ Vickie J Bailey, Kentucky

Address: 10119 State Route 5 Ashland, KY 41102-8028

Snapshot of U.S. Bankruptcy Proceeding Case 08-10122-grs: "Vickie J Bailey's Chapter 13 bankruptcy in Ashland, KY started in 2008-03-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.10.2013."
Vickie J Bailey — Kentucky, 08-10122


ᐅ David J Ball, Kentucky

Address: 2055 Booth Quillen Rd Ashland, KY 41102-9788

Bankruptcy Case 14-10160-grs Overview: "David J Ball's bankruptcy, initiated in Apr 29, 2014 and concluded by 2014-07-28 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Ball — Kentucky, 14-10160


ᐅ David J Ball, Kentucky

Address: 2055 Booth Quillen Rd Ashland, KY 41102-9788

Brief Overview of Bankruptcy Case 2014-10160-grs: "The bankruptcy record of David J Ball from Ashland, KY, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2014."
David J Ball — Kentucky, 2014-10160


ᐅ Stephen Barber, Kentucky

Address: 1418 Louise Dr Ashland, KY 41102

Bankruptcy Case 10-10639-jms Overview: "The bankruptcy filing by Stephen Barber, undertaken in Nov 24, 2010 in Ashland, KY under Chapter 7, concluded with discharge in Mar 12, 2011 after liquidating assets."
Stephen Barber — Kentucky, 10-10639


ᐅ Richard Barber, Kentucky

Address: 4615 Hickory St Ashland, KY 41101

Bankruptcy Case 3:10-bk-30523 Summary: "The bankruptcy record of Richard Barber from Ashland, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2010."
Richard Barber — Kentucky, 3:10-bk-30523


ᐅ Mary Barber, Kentucky

Address: 425 Wheatley Rd Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 09-10583-jms: "Mary Barber's bankruptcy, initiated in 09/23/2009 and concluded by January 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Barber — Kentucky, 09-10583


ᐅ Samantha Bayless, Kentucky

Address: 7834 Rosewood Dr Lot 1 Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10059-jms: "The case of Samantha Bayless in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Bayless — Kentucky, 10-10059


ᐅ Carlos M Bays, Kentucky

Address: 965 Glendale Dr Ashland, KY 41102

Bankruptcy Case 11-10277-jms Summary: "Carlos M Bays's Chapter 7 bankruptcy, filed in Ashland, KY in 2011-06-02, led to asset liquidation, with the case closing in September 2011."
Carlos M Bays — Kentucky, 11-10277


ᐅ Whitney A Beekman, Kentucky

Address: 9000 Midland Trail Rd Apt G-36 Ashland, KY 41102-9795

Snapshot of U.S. Bankruptcy Proceeding Case 16-10185-grs: "Whitney A Beekman's Chapter 7 bankruptcy, filed in Ashland, KY in 2016-06-01, led to asset liquidation, with the case closing in 08.30.2016."
Whitney A Beekman — Kentucky, 16-10185


ᐅ Richard K Belcher, Kentucky

Address: 2305 1/2 Summitt St Ashland, KY 41101-5068

Brief Overview of Bankruptcy Case 2014-10263-grs: "In a Chapter 7 bankruptcy case, Richard K Belcher from Ashland, KY, saw their proceedings start in July 9, 2014 and complete by Oct 7, 2014, involving asset liquidation."
Richard K Belcher — Kentucky, 2014-10263


ᐅ Leon Scott Bell, Kentucky

Address: 1109 Summitt Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10301-grs7: "The bankruptcy record of Leon Scott Bell from Ashland, KY, shows a Chapter 7 case filed in Aug 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-09."
Leon Scott Bell — Kentucky, 13-10301


ᐅ Christina Ann Black, Kentucky

Address: 2723 Campbell St Ashland, KY 41102-4362

Bankruptcy Case 15-10369-grs Summary: "The bankruptcy filing by Christina Ann Black, undertaken in 2015-11-24 in Ashland, KY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Christina Ann Black — Kentucky, 15-10369


ᐅ Jacqueline Blackburn, Kentucky

Address: 3901 Willow Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 13-10158-grs: "The case of Jacqueline Blackburn in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Blackburn — Kentucky, 13-10158


ᐅ James David Blair, Kentucky

Address: PO Box 688 Ashland, KY 41105-0688

Bankruptcy Case 2014-10125-grs Overview: "The case of James David Blair in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James David Blair — Kentucky, 2014-10125


ᐅ Stephanie D Blankenship, Kentucky

Address: 5346 Skyline Dr Ashland, KY 41102-5754

Concise Description of Bankruptcy Case 14-10403-grs7: "Stephanie D Blankenship's Chapter 7 bankruptcy, filed in Ashland, KY in 11/24/2014, led to asset liquidation, with the case closing in 2015-02-22."
Stephanie D Blankenship — Kentucky, 14-10403


ᐅ Bethel Marlene Blankenship, Kentucky

Address: 77 Coburn St Ashland, KY 41102

Bankruptcy Case 11-10368-jms Overview: "Bethel Marlene Blankenship's bankruptcy, initiated in 08.03.2011 and concluded by 2011-11-19 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethel Marlene Blankenship — Kentucky, 11-10368


ᐅ William Matthew Blevins, Kentucky

Address: 814 Edgewood Ave Ashland, KY 41102

Concise Description of Bankruptcy Case 12-10302-grs7: "In a Chapter 7 bankruptcy case, William Matthew Blevins from Ashland, KY, saw their proceedings start in Jul 19, 2012 and complete by 2012-11-04, involving asset liquidation."
William Matthew Blevins — Kentucky, 12-10302


ᐅ William Boggs, Kentucky

Address: 655 Mountain View Rd Ashland, KY 41102

Bankruptcy Case 3:09-bk-30854 Overview: "In Ashland, KY, William Boggs filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2010."
William Boggs — Kentucky, 3:09-bk-30854


ᐅ Carolyn Fay Boll, Kentucky

Address: 520 US 60 Hwy Ashland, KY 41102

Bankruptcy Case 3:13-bk-30493 Overview: "In Ashland, KY, Carolyn Fay Boll filed for Chapter 7 bankruptcy in Sep 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2013."
Carolyn Fay Boll — Kentucky, 3:13-bk-30493


ᐅ Ronald Bolt, Kentucky

Address: 2344 Crooks St Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10728-jms7: "The case of Ronald Bolt in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Bolt — Kentucky, 09-10728


ᐅ Jr Howard Bostick, Kentucky

Address: 3547 S 29th St Ashland, KY 41102

Bankruptcy Case 10-10070-jms Overview: "In a Chapter 7 bankruptcy case, Jr Howard Bostick from Ashland, KY, saw his proceedings start in 02/18/2010 and complete by 05/25/2010, involving asset liquidation."
Jr Howard Bostick — Kentucky, 10-10070


ᐅ Michael Bowers, Kentucky

Address: 2826 Terrace Blvd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-30826: "The bankruptcy record of Michael Bowers from Ashland, KY, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2010."
Michael Bowers — Kentucky, 3:09-bk-30826


ᐅ Kevin Andrew Bowling, Kentucky

Address: 1682 Greentree Ct Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10247-grs: "The case of Kevin Andrew Bowling in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Andrew Bowling — Kentucky, 13-10247


ᐅ Derek Dewayne Bowling, Kentucky

Address: 2625 Holt St Ashland, KY 41101

Bankruptcy Case 12-10508-grs Overview: "The case of Derek Dewayne Bowling in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Dewayne Bowling — Kentucky, 12-10508


ᐅ Sr Willard F Boyce, Kentucky

Address: 1365 Court of Three Sisters Ashland, KY 41102

Bankruptcy Case 11-10243-jms Overview: "The bankruptcy record of Sr Willard F Boyce from Ashland, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2011."
Sr Willard F Boyce — Kentucky, 11-10243


ᐅ Shauna K Boyd, Kentucky

Address: 2526 E Calvin St Ashland, KY 41102-9635

Snapshot of U.S. Bankruptcy Proceeding Case 16-10046-grs: "Ashland, KY resident Shauna K Boyd's February 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-18."
Shauna K Boyd — Kentucky, 16-10046


ᐅ John Landon Bradley, Kentucky

Address: 2744 Joel St Ashland, KY 41102

Brief Overview of Bankruptcy Case 11-10464-jms: "Ashland, KY resident John Landon Bradley's Oct 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2012."
John Landon Bradley — Kentucky, 11-10464


ᐅ Darrell Eugene Bradshaw, Kentucky

Address: 378 Diederich Blvd # 172 Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10527-jms: "The case of Darrell Eugene Bradshaw in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Eugene Bradshaw — Kentucky, 11-10527


ᐅ Jeanette M Branham, Kentucky

Address: 1717 Nervie St Ashland, KY 41101

Brief Overview of Bankruptcy Case 12-10469-grs: "The case of Jeanette M Branham in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette M Branham — Kentucky, 12-10469


ᐅ Jessica D Branham, Kentucky

Address: 3454 Douglas St Ashland, KY 41102

Concise Description of Bankruptcy Case 12-10067-jms7: "Jessica D Branham's Chapter 7 bankruptcy, filed in Ashland, KY in 2012-02-21, led to asset liquidation, with the case closing in 2012-06-08."
Jessica D Branham — Kentucky, 12-10067


ᐅ Johnny Brian Brock, Kentucky

Address: 5396 Apple Blossom Ln Ashland, KY 41101-6574

Concise Description of Bankruptcy Case 3:15-bk-304517: "In Ashland, KY, Johnny Brian Brock filed for Chapter 7 bankruptcy in 2015-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Johnny Brian Brock — Kentucky, 3:15-bk-30451


ᐅ James Douglas Brooks, Kentucky

Address: 4830 Roberson Rd Ashland, KY 41102-9404

Brief Overview of Bankruptcy Case 3:15-bk-30270: "The bankruptcy record of James Douglas Brooks from Ashland, KY, shows a Chapter 7 case filed in 06/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2015."
James Douglas Brooks — Kentucky, 3:15-bk-30270


ᐅ Jr James Broughton, Kentucky

Address: 1412 Blackburn Ave Ashland, KY 41101

Bankruptcy Case 12-10412-grs Overview: "The bankruptcy filing by Jr James Broughton, undertaken in 2012-09-27 in Ashland, KY under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Jr James Broughton — Kentucky, 12-10412


ᐅ Paul Joseph Broughton, Kentucky

Address: 3227 Walters Hill Dr Ashland, KY 41101-4935

Concise Description of Bankruptcy Case 16-10268-grs7: "In a Chapter 7 bankruptcy case, Paul Joseph Broughton from Ashland, KY, saw their proceedings start in Aug 18, 2016 and complete by 2016-11-16, involving asset liquidation."
Paul Joseph Broughton — Kentucky, 16-10268


ᐅ Teresa Carol Broughton, Kentucky

Address: 3227 Walters Hill Dr Ashland, KY 41101-4935

Brief Overview of Bankruptcy Case 16-10268-grs: "The case of Teresa Carol Broughton in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Carol Broughton — Kentucky, 16-10268


ᐅ William Thomas Broughton, Kentucky

Address: 6185 Bertha St Ashland, KY 41102

Brief Overview of Bankruptcy Case 11-10018-jms: "In a Chapter 7 bankruptcy case, William Thomas Broughton from Ashland, KY, saw their proceedings start in Jan 13, 2011 and complete by Apr 13, 2011, involving asset liquidation."
William Thomas Broughton — Kentucky, 11-10018


ᐅ Anthony S Broughton, Kentucky

Address: 1205 Verna Ave Ashland, KY 41101

Bankruptcy Case 13-10339-grs Overview: "The case of Anthony S Broughton in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony S Broughton — Kentucky, 13-10339


ᐅ Zachary Todd Brown, Kentucky

Address: 12108 Midland Trail Rd Ashland, KY 41102-7767

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-30144: "Zachary Todd Brown's Chapter 7 bankruptcy, filed in Ashland, KY in April 2014, led to asset liquidation, with the case closing in 07/02/2014."
Zachary Todd Brown — Kentucky, 3:2014-bk-30144


ᐅ Todd Harvey Brown, Kentucky

Address: 12108 Midland Trail Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10182-grs: "In Ashland, KY, Todd Harvey Brown filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2013."
Todd Harvey Brown — Kentucky, 13-10182


ᐅ Joshua Browning, Kentucky

Address: 3116 S 29th St Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10151-jms7: "In Ashland, KY, Joshua Browning filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Joshua Browning — Kentucky, 10-10151


ᐅ Jesse Kenneth Bryan, Kentucky

Address: 7808 Tucker Rd Ashland, KY 41102

Bankruptcy Case 11-10357-jms Overview: "Jesse Kenneth Bryan's Chapter 7 bankruptcy, filed in Ashland, KY in 07/27/2011, led to asset liquidation, with the case closing in November 12, 2011."
Jesse Kenneth Bryan — Kentucky, 11-10357


ᐅ Jr Donald G Bryant, Kentucky

Address: 2211 Sanders Rd Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10286-grs: "Jr Donald G Bryant's bankruptcy, initiated in 2013-07-24 and concluded by Oct 28, 2013 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald G Bryant — Kentucky, 13-10286


ᐅ Karrie Lynn Bryant, Kentucky

Address: 2428 Shopes Creek Rd Ashland, KY 41102-9749

Brief Overview of Bankruptcy Case 14-10383-grs: "The bankruptcy record of Karrie Lynn Bryant from Ashland, KY, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Karrie Lynn Bryant — Kentucky, 14-10383


ᐅ Wanda L Burgess, Kentucky

Address: 2641 High Park St Ashland, KY 41102

Brief Overview of Bankruptcy Case 11-10504-jms: "In Ashland, KY, Wanda L Burgess filed for Chapter 7 bankruptcy in 11.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-27."
Wanda L Burgess — Kentucky, 11-10504


ᐅ Sarah E Burnett, Kentucky

Address: 2413 Garfield Ave Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10456-grs: "Sarah E Burnett's Chapter 7 bankruptcy, filed in Ashland, KY in 12/12/2013, led to asset liquidation, with the case closing in Mar 18, 2014."
Sarah E Burnett — Kentucky, 13-10456


ᐅ Jo Linda Burns, Kentucky

Address: 12027 E Johnson Rd Ashland, KY 41102-7732

Concise Description of Bankruptcy Case 15-10022-grs7: "Jo Linda Burns's bankruptcy, initiated in Feb 1, 2015 and concluded by 05.02.2015 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Linda Burns — Kentucky, 15-10022


ᐅ Linda Gail Butcher, Kentucky

Address: 3108 Carter Ave Ashland, KY 41101-2027

Bankruptcy Case 3:15-bk-30153 Overview: "In a Chapter 7 bankruptcy case, Linda Gail Butcher from Ashland, KY, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Linda Gail Butcher — Kentucky, 3:15-bk-30153


ᐅ Timothy Eugene Butcher, Kentucky

Address: 3108 Carter Ave Ashland, KY 41101-2027

Bankruptcy Case 3:15-bk-30153 Overview: "In a Chapter 7 bankruptcy case, Timothy Eugene Butcher from Ashland, KY, saw their proceedings start in 2015-04-16 and complete by Jul 15, 2015, involving asset liquidation."
Timothy Eugene Butcher — Kentucky, 3:15-bk-30153


ᐅ Ii Henry Byard, Kentucky

Address: 110 McKnight St Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30617: "The case of Ii Henry Byard in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Henry Byard — Kentucky, 3:10-bk-30617


ᐅ Kathy Lynn Caines, Kentucky

Address: 3100 Roberts Dr Apt 226 Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10355-grs7: "Kathy Lynn Caines's Chapter 7 bankruptcy, filed in Ashland, KY in September 23, 2013, led to asset liquidation, with the case closing in 2013-12-28."
Kathy Lynn Caines — Kentucky, 13-10355


ᐅ Elizabeth Caldwell, Kentucky

Address: 9000 Midland Trail Rd Apt G36 Ashland, KY 41102

Bankruptcy Case 11-10540-jms Summary: "Elizabeth Caldwell's bankruptcy, initiated in 11/30/2011 and concluded by 03.17.2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Caldwell — Kentucky, 11-10540


ᐅ Ian Thomas Caldwell, Kentucky

Address: 2147 Central Ave Ashland, KY 41101

Bankruptcy Case 11-10111-jms Overview: "The bankruptcy record of Ian Thomas Caldwell from Ashland, KY, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Ian Thomas Caldwell — Kentucky, 11-10111


ᐅ Bryan Campbell, Kentucky

Address: 2717 Bruce Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10270-jms: "Bryan Campbell's bankruptcy, initiated in 2010-05-12 and concluded by August 28, 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Campbell — Kentucky, 10-10270


ᐅ Danny Conarroe, Kentucky

Address: 9209 Naples Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10107-jms: "Danny Conarroe's bankruptcy, initiated in 2010-03-09 and concluded by 2010-06-25 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Conarroe — Kentucky, 10-10107


ᐅ Eddie L Conley, Kentucky

Address: 217 Jane Hill Rd Ashland, KY 41101-2223

Concise Description of Bankruptcy Case 16-10258-grs7: "The bankruptcy filing by Eddie L Conley, undertaken in 08.09.2016 in Ashland, KY under Chapter 7, concluded with discharge in 2016-11-07 after liquidating assets."
Eddie L Conley — Kentucky, 16-10258


ᐅ Lee Ann Conley, Kentucky

Address: 2448 Adams St Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10277-grs7: "In Ashland, KY, Lee Ann Conley filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Lee Ann Conley — Kentucky, 13-10277


ᐅ James Paul Conley, Kentucky

Address: 118 McKnight St Ashland, KY 41102

Brief Overview of Bankruptcy Case 11-10186-jms: "Ashland, KY resident James Paul Conley's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-30."
James Paul Conley — Kentucky, 11-10186


ᐅ Mary Ann Conley, Kentucky

Address: PO Box 552 Ashland, KY 41105

Brief Overview of Bankruptcy Case 11-10343-jms: "The bankruptcy record of Mary Ann Conley from Ashland, KY, shows a Chapter 7 case filed in Jul 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Mary Ann Conley — Kentucky, 11-10343


ᐅ Joshua Dale Cook, Kentucky

Address: 2610 Iroquois Ave Ashland, KY 41102

Brief Overview of Bankruptcy Case 12-10493-grs: "The case of Joshua Dale Cook in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Dale Cook — Kentucky, 12-10493


ᐅ Michelle Cook, Kentucky

Address: PO Box 1202 Ashland, KY 41105-1202

Bankruptcy Case 16-10059-grs Overview: "Ashland, KY resident Michelle Cook's 02.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016."
Michelle Cook — Kentucky, 16-10059


ᐅ Mark Coovert, Kentucky

Address: 2737 Peacock Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10248-grs7: "Mark Coovert's Chapter 7 bankruptcy, filed in Ashland, KY in Jul 1, 2013, led to asset liquidation, with the case closing in 2013-10-05."
Mark Coovert — Kentucky, 13-10248


ᐅ Wesley C Cope, Kentucky

Address: 1421 Wurts Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10103-grs: "Wesley C Cope's Chapter 7 bankruptcy, filed in Ashland, KY in 2013-03-19, led to asset liquidation, with the case closing in June 2013."
Wesley C Cope — Kentucky, 13-10103


ᐅ Paul Copley, Kentucky

Address: 4925 Powers Rd Ashland, KY 41101

Brief Overview of Bankruptcy Case 09-10763-jms: "Paul Copley's bankruptcy, initiated in December 31, 2009 and concluded by 04/06/2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Copley — Kentucky, 09-10763


ᐅ Jr Thomas Mitchell Cordle, Kentucky

Address: 1020 W Alexander Dr Ashland, KY 41102

Bankruptcy Case 3:13-bk-30005 Summary: "The bankruptcy filing by Jr Thomas Mitchell Cordle, undertaken in 2013-01-08 in Ashland, KY under Chapter 7, concluded with discharge in 04.14.2013 after liquidating assets."
Jr Thomas Mitchell Cordle — Kentucky, 3:13-bk-30005


ᐅ Deron Crance, Kentucky

Address: 417 W Vanbibber Dr Ashland, KY 41102

Bankruptcy Case 3:10-bk-30325 Summary: "In Ashland, KY, Deron Crance filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
Deron Crance — Kentucky, 3:10-bk-30325


ᐅ John Andrew Crawford, Kentucky

Address: 188 Armco Blvd Ashland, KY 41101-7202

Bankruptcy Case 15-10218-grs Summary: "The bankruptcy record of John Andrew Crawford from Ashland, KY, shows a Chapter 7 case filed in 06.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
John Andrew Crawford — Kentucky, 15-10218


ᐅ Joseph Creech, Kentucky

Address: 8527 Ponderosa Rdg Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10329-jms: "Joseph Creech's Chapter 7 bankruptcy, filed in Ashland, KY in 06.16.2010, led to asset liquidation, with the case closing in 2010-10-02."
Joseph Creech — Kentucky, 10-10329


ᐅ Doris Marie Cripple, Kentucky

Address: 906 Williams Ct Ashland, KY 41101-6895

Bankruptcy Case 15-10327-grs Summary: "The bankruptcy filing by Doris Marie Cripple, undertaken in 2015-10-26 in Ashland, KY under Chapter 7, concluded with discharge in January 24, 2016 after liquidating assets."
Doris Marie Cripple — Kentucky, 15-10327


ᐅ Otis Cripple, Kentucky

Address: 906 Williams Ct Ashland, KY 41101-6895

Bankruptcy Case 15-10327-grs Summary: "Ashland, KY resident Otis Cripple's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2016."
Otis Cripple — Kentucky, 15-10327


ᐅ Clarice Crisp, Kentucky

Address: 5257 Williams Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10706-jms7: "Ashland, KY resident Clarice Crisp's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Clarice Crisp — Kentucky, 09-10706


ᐅ Marsha Kay Crisp, Kentucky

Address: 3300 Twin Oaks Dr Ashland, KY 41102-9110

Concise Description of Bankruptcy Case 09-10190-grs7: "Filing for Chapter 13 bankruptcy in April 2009, Marsha Kay Crisp from Ashland, KY, structured a repayment plan, achieving discharge in Jan 10, 2014."
Marsha Kay Crisp — Kentucky, 09-10190


ᐅ Franklin Eugene Criswell, Kentucky

Address: 2309 Margarette St Ashland, KY 41101-3466

Snapshot of U.S. Bankruptcy Proceeding Case 15-10233-grs: "Franklin Eugene Criswell's bankruptcy, initiated in July 2015 and concluded by 10.07.2015 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Eugene Criswell — Kentucky, 15-10233


ᐅ Jennifer Francis Criswell, Kentucky

Address: 2309 Margarette St Ashland, KY 41101-3466

Bankruptcy Case 15-10233-grs Summary: "In Ashland, KY, Jennifer Francis Criswell filed for Chapter 7 bankruptcy in 07/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-07."
Jennifer Francis Criswell — Kentucky, 15-10233