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 Michael Edward Carpenter, Kentucky

Address: 3017 Bath Ave Ashland, KY 41101-3031

Snapshot of U.S. Bankruptcy Proceeding Case 10-10037-grs: "In their Chapter 13 bankruptcy case filed in 01.29.2010, Ashland, KY's Michael Edward Carpenter agreed to a debt repayment plan, which was successfully completed by May 6, 2013."
Michael Edward Carpenter — Kentucky, 10-10037


ᐅ Richard K Carrico, Kentucky

Address: 609 29th St Ashland, KY 41101-3015

Brief Overview of Bankruptcy Case 15-10209-grs: "Ashland, KY resident Richard K Carrico's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Richard K Carrico — Kentucky, 15-10209


ᐅ Dorothea Lee Carroll, Kentucky

Address: 1682 Elliott Ave Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 13-10117-grs: "In Ashland, KY, Dorothea Lee Carroll filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2013."
Dorothea Lee Carroll — Kentucky, 13-10117


ᐅ Justin Carter, Kentucky

Address: 8521 State Route 5 Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10110-grs: "Justin Carter's Chapter 7 bankruptcy, filed in Ashland, KY in 03/20/2013, led to asset liquidation, with the case closing in 2013-06-24."
Justin Carter — Kentucky, 13-10110


ᐅ Jesse James Cartmel, Kentucky

Address: 617 Hoover St Ashland, KY 41101-4427

Bankruptcy Case 2014-10373-grs Overview: "In a Chapter 7 bankruptcy case, Jesse James Cartmel from Ashland, KY, saw their proceedings start in Oct 27, 2014 and complete by 01/25/2015, involving asset liquidation."
Jesse James Cartmel — Kentucky, 2014-10373


ᐅ Ii Bobby Carver, Kentucky

Address: 2208 Crooks St Apt A Ashland, KY 41101-3904

Snapshot of U.S. Bankruptcy Proceeding Case 14-10089-grs: "In a Chapter 7 bankruptcy case, Ii Bobby Carver from Ashland, KY, saw their proceedings start in 2014-03-10 and complete by 06/08/2014, involving asset liquidation."
Ii Bobby Carver — Kentucky, 14-10089


ᐅ Dustin G Castle, Kentucky

Address: 57 Agape Way Ashland, KY 41102-7954

Bankruptcy Case 07-10460-grs Overview: "The bankruptcy record for Dustin G Castle from Ashland, KY, under Chapter 13, filed in Nov 2, 2007, involved setting up a repayment plan, finalized by 2012-11-20."
Dustin G Castle — Kentucky, 07-10460


ᐅ William Castle, Kentucky

Address: 4754 Boyd St Ashland, KY 41101-6549

Bankruptcy Case 2014-10353-grs Summary: "In Ashland, KY, William Castle filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2015."
William Castle — Kentucky, 2014-10353


ᐅ Wilma Castle, Kentucky

Address: 4754 Boyd St Ashland, KY 41101-6549

Bankruptcy Case 14-10353-grs Overview: "In a Chapter 7 bankruptcy case, Wilma Castle from Ashland, KY, saw her proceedings start in Oct 13, 2014 and complete by January 2015, involving asset liquidation."
Wilma Castle — Kentucky, 14-10353


ᐅ Mitchell Jacob Cathey, Kentucky

Address: 3409 Slem St Ashland, KY 41102

Bankruptcy Case 11-10493-jms Summary: "The case of Mitchell Jacob Cathey in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Jacob Cathey — Kentucky, 11-10493


ᐅ Victoria Dawn Catt, Kentucky

Address: 3219 Short St Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10313-grs7: "The bankruptcy record of Victoria Dawn Catt from Ashland, KY, shows a Chapter 7 case filed in 07.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2012."
Victoria Dawn Catt — Kentucky, 12-10313


ᐅ Jacklyn Tracy Caudill, Kentucky

Address: 2813 S 29th St Ashland, KY 41102-5909

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30111: "Jacklyn Tracy Caudill's bankruptcy, initiated in March 2015 and concluded by 2015-06-18 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacklyn Tracy Caudill — Kentucky, 3:15-bk-30111


ᐅ Virgil Caudill, Kentucky

Address: 5261 Williams Ave Ashland, KY 41101

Bankruptcy Case 11-10369-jms Overview: "Virgil Caudill's bankruptcy, initiated in 08/09/2011 and concluded by November 25, 2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Caudill — Kentucky, 11-10369


ᐅ Shirley May Caudill, Kentucky

Address: 530 Pollard Rd Ashland, KY 41101-2543

Bankruptcy Case 3:16-bk-30039 Summary: "In Ashland, KY, Shirley May Caudill filed for Chapter 7 bankruptcy in 01/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Shirley May Caudill — Kentucky, 3:16-bk-30039


ᐅ Genevieve Hall Caudill, Kentucky

Address: 2237 High St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10172-jms: "Genevieve Hall Caudill's bankruptcy, initiated in 2011-03-31 and concluded by Jul 17, 2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Hall Caudill — Kentucky, 11-10172


ᐅ Sr Ronald Nmn Caudill, Kentucky

Address: 702 Gartrell Ct Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30651: "The case of Sr Ronald Nmn Caudill in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ronald Nmn Caudill — Kentucky, 3:11-bk-30651


ᐅ Ii Ronald Caudill, Kentucky

Address: 4226 Gussler St Ashland, KY 41101

Bankruptcy Case 10-10544-jms Summary: "The bankruptcy record of Ii Ronald Caudill from Ashland, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2011."
Ii Ronald Caudill — Kentucky, 10-10544


ᐅ Jennifer Caynor, Kentucky

Address: 202 Providence Hill Dr Apt 202 Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30512: "Jennifer Caynor's Chapter 7 bankruptcy, filed in Ashland, KY in 2010-06-09, led to asset liquidation, with the case closing in September 25, 2010."
Jennifer Caynor — Kentucky, 3:10-bk-30512


ᐅ Christopher M Chaffins, Kentucky

Address: 3910 Hardeman Dr Ashland, KY 41102-8458

Brief Overview of Bankruptcy Case 15-10307-grs: "The bankruptcy record of Christopher M Chaffins from Ashland, 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 2015-12-29."
Christopher M Chaffins — Kentucky, 15-10307


ᐅ Leighann D Chaffins, Kentucky

Address: 3910 Hardeman Dr Ashland, KY 41102-8458

Bankruptcy Case 15-10307-grs Overview: "The bankruptcy record of Leighann D Chaffins from Ashland, 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 2015-12-29."
Leighann D Chaffins — Kentucky, 15-10307


ᐅ David Clay Chalupa, Kentucky

Address: 1167 Chalupa Dr Ashland, KY 41102

Bankruptcy Case 11-10019-jms Overview: "The bankruptcy record of David Clay Chalupa from Ashland, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
David Clay Chalupa — Kentucky, 11-10019


ᐅ Candace Lynn Chambers, Kentucky

Address: 902 Goldie Ct Ashland, KY 41102

Brief Overview of Bankruptcy Case 12-10115-jms: "The case of Candace Lynn Chambers in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Lynn Chambers — Kentucky, 12-10115


ᐅ Lori Chandler, Kentucky

Address: 1302 Gallaher Dr Ashland, KY 41101-6456

Bankruptcy Case 15-10356-grs Overview: "Lori Chandler's Chapter 7 bankruptcy, filed in Ashland, KY in November 12, 2015, led to asset liquidation, with the case closing in 02/10/2016."
Lori Chandler — Kentucky, 15-10356


ᐅ Vickie Lee Chapman, Kentucky

Address: 4242 Gussler St Ashland, KY 41101-5041

Bankruptcy Case 3:14-bk-30356 Overview: "The bankruptcy record of Vickie Lee Chapman from Ashland, KY, shows a Chapter 7 case filed in 09/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-07."
Vickie Lee Chapman — Kentucky, 3:14-bk-30356


ᐅ Jessica Chapman, Kentucky

Address: 202 Providence Hill Dr Apt 194 Ashland, KY 41101

Concise Description of Bankruptcy Case 11-10484-jms7: "The case of Jessica Chapman in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Chapman — Kentucky, 11-10484


ᐅ Jonathan Darrell Chapman, Kentucky

Address: 4242 Gussler St Ashland, KY 41101-5041

Bankruptcy Case 3:14-bk-30356 Summary: "Jonathan Darrell Chapman's Chapter 7 bankruptcy, filed in Ashland, KY in September 2014, led to asset liquidation, with the case closing in 2014-12-07."
Jonathan Darrell Chapman — Kentucky, 3:14-bk-30356


ᐅ Edna Childers, Kentucky

Address: 3655 Hickory Pointe Ct Ashland, KY 41102

Bankruptcy Case 12-10220-jms Overview: "Edna Childers's bankruptcy, initiated in 05/09/2012 and concluded by August 25, 2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Childers — Kentucky, 12-10220


ᐅ Frederick Luther Chinn, Kentucky

Address: PO Box 4 Ashland, KY 41105

Concise Description of Bankruptcy Case 12-10489-grs7: "Frederick Luther Chinn's Chapter 7 bankruptcy, filed in Ashland, KY in 11.13.2012, led to asset liquidation, with the case closing in 02/17/2013."
Frederick Luther Chinn — Kentucky, 12-10489


ᐅ Elbert Church, Kentucky

Address: 3340 Boy Scout Rd Apt 3 Ashland, KY 41102

Brief Overview of Bankruptcy Case 09-10500-jms: "Elbert Church's Chapter 7 bankruptcy, filed in Ashland, KY in August 15, 2009, led to asset liquidation, with the case closing in January 6, 2010."
Elbert Church — Kentucky, 09-10500


ᐅ Tessa Church, Kentucky

Address: 3428 Douglas St Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 12-10480-grs: "Tessa Church's bankruptcy, initiated in Nov 8, 2012 and concluded by 02/12/2013 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessa Church — Kentucky, 12-10480


ᐅ Sr William Philip Clare, Kentucky

Address: 3131 Winchester Ave Apt 511 Ashland, KY 41101

Bankruptcy Case 11-10223-jms Summary: "In Ashland, KY, Sr William Philip Clare filed for Chapter 7 bankruptcy in 05.05.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Sr William Philip Clare — Kentucky, 11-10223


ᐅ David Clark, Kentucky

Address: 9000 Midland Trail Rd Apt 38 Ashland, KY 41102

Bankruptcy Case 10-10515-jms Summary: "The bankruptcy filing by David Clark, undertaken in 09/22/2010 in Ashland, KY under Chapter 7, concluded with discharge in 2011-01-08 after liquidating assets."
David Clark — Kentucky, 10-10515


ᐅ Lois Kay Clark, Kentucky

Address: 608 Clark St Ashland, KY 41102

Bankruptcy Case 11-10364-jms Overview: "The bankruptcy filing by Lois Kay Clark, undertaken in 2011-08-01 in Ashland, KY under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Lois Kay Clark — Kentucky, 11-10364


ᐅ Bryan Clevenger, Kentucky

Address: 5111 Bybee Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10439-jms7: "In a Chapter 7 bankruptcy case, Bryan Clevenger from Ashland, KY, saw his proceedings start in August 18, 2010 and complete by 12.04.2010, involving asset liquidation."
Bryan Clevenger — Kentucky, 10-10439


ᐅ Michael Cochran, Kentucky

Address: 2208 W Mapleleaf Rd Ashland, KY 41102

Bankruptcy Case 10-10147-jms Summary: "The bankruptcy filing by Michael Cochran, undertaken in 03/18/2010 in Ashland, KY under Chapter 7, concluded with discharge in Jul 4, 2010 after liquidating assets."
Michael Cochran — Kentucky, 10-10147


ᐅ Joseph Cole, Kentucky

Address: 1414 Grandview Dr Ashland, KY 41101

Bankruptcy Case 09-10644-jms Overview: "Ashland, KY resident Joseph Cole's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Joseph Cole — Kentucky, 09-10644


ᐅ Van Lee Cole, Kentucky

Address: 11671 State Route 5 Apt 5 Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10209-jms7: "The case of Van Lee Cole in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Van Lee Cole — Kentucky, 11-10209


ᐅ Patrick Douglas Coller, Kentucky

Address: 203 Providence Hill Dr Apt 32 Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-32743-ssj: "The case of Patrick Douglas Coller in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Douglas Coller — Kentucky, 13-32743


ᐅ Tammy Colley, Kentucky

Address: 817 Gartrell St Apt 1 Ashland, KY 41101-5137

Concise Description of Bankruptcy Case 15-10090-grs7: "In Ashland, KY, Tammy Colley filed for Chapter 7 bankruptcy in 03/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Tammy Colley — Kentucky, 15-10090


ᐅ Chris Collins, Kentucky

Address: 714 16th St Ashland, KY 41101

Bankruptcy Case 1:13-bk-11211 Overview: "In a Chapter 7 bankruptcy case, Chris Collins from Ashland, KY, saw their proceedings start in 03/20/2013 and complete by 06/24/2013, involving asset liquidation."
Chris Collins — Kentucky, 1:13-bk-11211


ᐅ Mark Randall Collins, Kentucky

Address: 3204 Ridgeway Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 12-10269-jms: "Mark Randall Collins's bankruptcy, initiated in 06.21.2012 and concluded by 10.07.2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Randall Collins — Kentucky, 12-10269


ᐅ Danny Waverly Collins, Kentucky

Address: 3466 Reeves Blvd Ashland, KY 41101

Concise Description of Bankruptcy Case 3:11-bk-303917: "The case of Danny Waverly Collins in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Waverly Collins — Kentucky, 3:11-bk-30391


ᐅ Mary Collins, Kentucky

Address: PO Box 584 Ashland, KY 41105

Brief Overview of Bankruptcy Case 3:11-bk-30012: "The bankruptcy record of Mary Collins from Ashland, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-22."
Mary Collins — Kentucky, 3:11-bk-30012


ᐅ Adam Clay Collins, Kentucky

Address: 3313 Devore St Ashland, KY 41102-6018

Brief Overview of Bankruptcy Case 16-10078-grs: "The bankruptcy record of Adam Clay Collins from Ashland, KY, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Adam Clay Collins — Kentucky, 16-10078


ᐅ Donald Russell Crowe, Kentucky

Address: 719 Bellefonte Rd Ashland, KY 41102

Bankruptcy Case 11-10322-jms Overview: "Ashland, KY resident Donald Russell Crowe's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Donald Russell Crowe — Kentucky, 11-10322


ᐅ Belinda Lee Cumpton, Kentucky

Address: 529 Broom St Ashland, KY 41101-1912

Snapshot of U.S. Bankruptcy Proceeding Case 16-10132-grs: "Belinda Lee Cumpton's bankruptcy, initiated in April 2016 and concluded by 2016-07-17 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Lee Cumpton — Kentucky, 16-10132


ᐅ Lisa Cumpton, Kentucky

Address: 1513 29th St Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10553-jms: "The bankruptcy filing by Lisa Cumpton, undertaken in October 2010 in Ashland, KY under Chapter 7, concluded with discharge in 01.29.2011 after liquidating assets."
Lisa Cumpton — Kentucky, 10-10553


ᐅ Christopher E Dalton, Kentucky

Address: 116 W Hicks Ct Ashland, KY 41102-8314

Bankruptcy Case 2014-10152-grs Summary: "The bankruptcy filing by Christopher E Dalton, undertaken in 04.24.2014 in Ashland, KY under Chapter 7, concluded with discharge in 07/23/2014 after liquidating assets."
Christopher E Dalton — Kentucky, 2014-10152


ᐅ John W Daniel, Kentucky

Address: 3821 Logan St Ashland, KY 41101-4969

Bankruptcy Case 2014-10182-grs Summary: "John W Daniel's Chapter 7 bankruptcy, filed in Ashland, KY in May 2014, led to asset liquidation, with the case closing in August 2014."
John W Daniel — Kentucky, 2014-10182


ᐅ Jr Charles A Daniels, Kentucky

Address: 1701 Delaware St Ashland, KY 41101

Bankruptcy Case 13-10374-grs Overview: "The bankruptcy record of Jr Charles A Daniels from Ashland, KY, shows a Chapter 7 case filed in 2013-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2014."
Jr Charles A Daniels — Kentucky, 13-10374


ᐅ Robin Colette Davis, Kentucky

Address: 705 W Alexander Ct Ashland, KY 41102-8334

Bankruptcy Case 2014-10269-grs Summary: "The case of Robin Colette Davis in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Colette Davis — Kentucky, 2014-10269


ᐅ Raymond Daniel Davis, Kentucky

Address: 325 Sunset Dr Ashland, KY 41101

Brief Overview of Bankruptcy Case 12-10120-jms: "The bankruptcy filing by Raymond Daniel Davis, undertaken in March 2012 in Ashland, KY under Chapter 7, concluded with discharge in 07/02/2012 after liquidating assets."
Raymond Daniel Davis — Kentucky, 12-10120


ᐅ Joel Dearmon, Kentucky

Address: 1021 Sunshine Village Ct Ashland, KY 41102

Bankruptcy Case 10-10300-jms Overview: "Ashland, KY resident Joel Dearmon's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-12."
Joel Dearmon — Kentucky, 10-10300


ᐅ Jr Donald Eugene Delaney, Kentucky

Address: 4025 Ferguson Dr Ashland, KY 41101-6221

Concise Description of Bankruptcy Case 07-10286-jms7: "Jr Donald Eugene Delaney's Ashland, KY bankruptcy under Chapter 13 in Jul 27, 2007 led to a structured repayment plan, successfully discharged in 2012-08-22."
Jr Donald Eugene Delaney — Kentucky, 07-10286


ᐅ Jr John Delawder, Kentucky

Address: 2925 Central Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10571-jms: "In a Chapter 7 bankruptcy case, Jr John Delawder from Ashland, KY, saw their proceedings start in 2010-10-25 and complete by 02.10.2011, involving asset liquidation."
Jr John Delawder — Kentucky, 10-10571


ᐅ Kenneth David Diamond, Kentucky

Address: 11802 Midland Trail Rd Ashland, KY 41102-9624

Brief Overview of Bankruptcy Case 3:15-bk-30174: "The bankruptcy filing by Kenneth David Diamond, undertaken in 04/29/2015 in Ashland, KY under Chapter 7, concluded with discharge in 07/28/2015 after liquidating assets."
Kenneth David Diamond — Kentucky, 3:15-bk-30174


ᐅ Matthew Diamond, Kentucky

Address: 4308 Ferguson Dr Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10379-jms7: "The case of Matthew Diamond in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Diamond — Kentucky, 10-10379


ᐅ Richard Dick, Kentucky

Address: 2305 Hilton Ave Ashland, KY 41101

Bankruptcy Case 10-10075-jms Summary: "Richard Dick's Chapter 7 bankruptcy, filed in Ashland, KY in 02.23.2010, led to asset liquidation, with the case closing in 2010-05-30."
Richard Dick — Kentucky, 10-10075


ᐅ Jerry Dickerson, Kentucky

Address: 2110 Moore St Ashland, KY 41101

Bankruptcy Case 10-10115-jms Overview: "Jerry Dickerson's bankruptcy, initiated in Mar 10, 2010 and concluded by 06.26.2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Dickerson — Kentucky, 10-10115


ᐅ Linda K Dieterich, Kentucky

Address: 1012 Stella Dr Apt 11B Ashland, KY 41102

Bankruptcy Case 13-10234-grs Summary: "Linda K Dieterich's bankruptcy, initiated in June 17, 2013 and concluded by 2013-09-19 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda K Dieterich — Kentucky, 13-10234


ᐅ Carol Dillow, Kentucky

Address: 621 14th St Ashland, KY 41101-2623

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10319-grs: "The case of Carol Dillow in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Dillow — Kentucky, 2014-10319


ᐅ Carol R Dillow, Kentucky

Address: 621 14th St Ashland, KY 41101-2623

Concise Description of Bankruptcy Case 2014-10291-grs7: "The case of Carol R Dillow in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol R Dillow — Kentucky, 2014-10291


ᐅ Cassandra Dillow, Kentucky

Address: 621 14th St Ashland, KY 41101

Bankruptcy Case 12-10217-jms Summary: "In Ashland, KY, Cassandra Dillow filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2012."
Cassandra Dillow — Kentucky, 12-10217


ᐅ James Ray Dingess, Kentucky

Address: 1629 W Green Springer Rd Ashland, KY 41102

Bankruptcy Case 11-10490-jms Overview: "The bankruptcy filing by James Ray Dingess, undertaken in November 2011 in Ashland, KY under Chapter 7, concluded with discharge in 02.18.2012 after liquidating assets."
James Ray Dingess — Kentucky, 11-10490


ᐅ John Paul Dishman, Kentucky

Address: 1429 Berry St Ashland, KY 41102

Bankruptcy Case 09-10537-jms Overview: "Ashland, KY resident John Paul Dishman's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
John Paul Dishman — Kentucky, 09-10537


ᐅ Matthew R Dixon, Kentucky

Address: 2817 Hackworth St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10409-jms: "In Ashland, KY, Matthew R Dixon filed for Chapter 7 bankruptcy in 09.09.2011. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2011."
Matthew R Dixon — Kentucky, 11-10409


ᐅ Adam Dixon, Kentucky

Address: 4437 Southview Rd Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10628-jms7: "Adam Dixon's bankruptcy, initiated in Oct 16, 2009 and concluded by 2010-01-20 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Dixon — Kentucky, 09-10628


ᐅ Violet Rae Dmoski, Kentucky

Address: PO Box 2091 Ashland, KY 41105-2091

Bankruptcy Case 16-10216-grs Summary: "In Ashland, KY, Violet Rae Dmoski filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Violet Rae Dmoski — Kentucky, 16-10216


ᐅ Musette Marie Dobson, Kentucky

Address: 1815 Booth Quillen Rd Ashland, KY 41102

Bankruptcy Case 13-10191-grs Overview: "The bankruptcy record of Musette Marie Dobson from Ashland, KY, shows a Chapter 7 case filed in May 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-19."
Musette Marie Dobson — Kentucky, 13-10191


ᐅ Pamela Dolen, Kentucky

Address: 524 Muncy St Ashland, KY 41101

Concise Description of Bankruptcy Case 3:09-bk-310147: "The bankruptcy record of Pamela Dolen from Ashland, KY, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-28."
Pamela Dolen — Kentucky, 3:09-bk-31014


ᐅ Joshua Samuel Donaway, Kentucky

Address: PO Box 36 Ashland, KY 41105-0036

Brief Overview of Bankruptcy Case 2014-10339-grs: "Ashland, KY resident Joshua Samuel Donaway's 09/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Joshua Samuel Donaway — Kentucky, 2014-10339


ᐅ Mary Christine Donaway, Kentucky

Address: 5101 Bybee Rd Ashland, KY 41102-8228

Brief Overview of Bankruptcy Case 14-10339-grs: "Mary Christine Donaway's Chapter 7 bankruptcy, filed in Ashland, KY in 2014-09-29, led to asset liquidation, with the case closing in December 2014."
Mary Christine Donaway — Kentucky, 14-10339


ᐅ Frank Donnelly, Kentucky

Address: 1008 Stella Dr Apt 10 Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10033-jms7: "The bankruptcy filing by Frank Donnelly, undertaken in January 27, 2010 in Ashland, KY under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Frank Donnelly — Kentucky, 10-10033


ᐅ Brenda Dudding, Kentucky

Address: 711 W Little Garner Rd Ashland, KY 41102

Bankruptcy Case 10-10230-jms Summary: "Brenda Dudding's Chapter 7 bankruptcy, filed in Ashland, KY in 04.22.2010, led to asset liquidation, with the case closing in 08.08.2010."
Brenda Dudding — Kentucky, 10-10230


ᐅ Carolyn Dudley, Kentucky

Address: 2228 Crooks St Ashland, KY 41101

Bankruptcy Case 10-10548-jms Summary: "In a Chapter 7 bankruptcy case, Carolyn Dudley from Ashland, KY, saw her proceedings start in 2010-10-07 and complete by January 2011, involving asset liquidation."
Carolyn Dudley — Kentucky, 10-10548


ᐅ Frederick E Duley, Kentucky

Address: 612 Pollard Rd Ashland, KY 41101

Bankruptcy Case 13-10082-grs Summary: "Ashland, KY resident Frederick E Duley's Mar 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Frederick E Duley — Kentucky, 13-10082


ᐅ Max Dunaway, Kentucky

Address: 120 Mount Savage Dr Ashland, KY 41101

Bankruptcy Case 11-10138-jms Overview: "Max Dunaway's Chapter 7 bankruptcy, filed in Ashland, KY in Mar 15, 2011, led to asset liquidation, with the case closing in 07.01.2011."
Max Dunaway — Kentucky, 11-10138


ᐅ Arthur W Durham, Kentucky

Address: 808 Bath Ave Ashland, KY 41101

Bankruptcy Case 13-10452-grs Summary: "In Ashland, KY, Arthur W Durham filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2014."
Arthur W Durham — Kentucky, 13-10452


ᐅ Iii Curtis Denver Edens, Kentucky

Address: 1656 Lawrence Ave Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30519: "In a Chapter 7 bankruptcy case, Iii Curtis Denver Edens from Ashland, KY, saw his proceedings start in September 2012 and complete by 01.02.2013, involving asset liquidation."
Iii Curtis Denver Edens — Kentucky, 3:12-bk-30519


ᐅ Ed Edwards, Kentucky

Address: 2531 Forest Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10435-jms: "In a Chapter 7 bankruptcy case, Ed Edwards from Ashland, KY, saw his proceedings start in Aug 17, 2010 and complete by 12.03.2010, involving asset liquidation."
Ed Edwards — Kentucky, 10-10435


ᐅ Katharine E Elam, Kentucky

Address: 4352 Ridgeway Ave Ashland, KY 41101-6416

Bankruptcy Case 15-10394-grs Summary: "In Ashland, KY, Katharine E Elam filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2016."
Katharine E Elam — Kentucky, 15-10394


ᐅ Keelin Alicia D Eldridge, Kentucky

Address: PO Box 5219 Ashland, KY 41105

Bankruptcy Case 12-10428-grs Summary: "The case of Keelin Alicia D Eldridge in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keelin Alicia D Eldridge — Kentucky, 12-10428


ᐅ David W Elswick, Kentucky

Address: 2406 Adams St Ashland, KY 41102-6002

Concise Description of Bankruptcy Case 16-10091-grs7: "David W Elswick's bankruptcy, initiated in Mar 29, 2016 and concluded by June 2016 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Elswick — Kentucky, 16-10091


ᐅ Jimmie Elswick, Kentucky

Address: 122 W Meeks Dr Apt A Ashland, KY 41102-8812

Brief Overview of Bankruptcy Case 14-10391-grs: "In a Chapter 7 bankruptcy case, Jimmie Elswick from Ashland, KY, saw their proceedings start in November 14, 2014 and complete by February 2015, involving asset liquidation."
Jimmie Elswick — Kentucky, 14-10391


ᐅ Richard Elswick, Kentucky

Address: 348 Ferry St Ashland, KY 41101

Bankruptcy Case 10-10073-jms Overview: "In Ashland, KY, Richard Elswick filed for Chapter 7 bankruptcy in 02.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-30."
Richard Elswick — Kentucky, 10-10073


ᐅ Sherry Elswick, Kentucky

Address: 122 W Meeks Dr Apt A Ashland, KY 41102-8812

Bankruptcy Case 14-10391-grs Summary: "The case of Sherry Elswick in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Elswick — Kentucky, 14-10391


ᐅ Amanda Emery, Kentucky

Address: 927 Stephens Meade Rd Ashland, KY 41102

Bankruptcy Case 13-10407-grs Summary: "The bankruptcy record of Amanda Emery from Ashland, KY, shows a Chapter 7 case filed in Nov 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-08."
Amanda Emery — Kentucky, 13-10407


ᐅ David Michael Endicott, Kentucky

Address: 1815 Horseshoe Dr Ashland, KY 41102

Bankruptcy Case 12-10071-jms Summary: "In a Chapter 7 bankruptcy case, David Michael Endicott from Ashland, KY, saw his proceedings start in 2012-02-23 and complete by June 10, 2012, involving asset liquidation."
David Michael Endicott — Kentucky, 12-10071


ᐅ John E Epperson, Kentucky

Address: 1708 Cypress Ct Ashland, KY 41101-3684

Concise Description of Bankruptcy Case 16-10018-grs7: "The bankruptcy filing by John E Epperson, undertaken in 01/20/2016 in Ashland, KY under Chapter 7, concluded with discharge in 04.19.2016 after liquidating assets."
John E Epperson — Kentucky, 16-10018


ᐅ Jr Delbert Lee Falor, Kentucky

Address: 2272 Winchester Ave Apt 1 Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10171-jms7: "Ashland, KY resident Jr Delbert Lee Falor's 2012-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Jr Delbert Lee Falor — Kentucky, 12-10171


ᐅ Kevin Fannin, Kentucky

Address: 3116 Carter Ave # C Ashland, KY 41101-2027

Bankruptcy Case 14-10062-grs Overview: "The bankruptcy filing by Kevin Fannin, undertaken in February 2014 in Ashland, KY under Chapter 7, concluded with discharge in 2014-05-15 after liquidating assets."
Kevin Fannin — Kentucky, 14-10062


ᐅ Anthony H Fannin, Kentucky

Address: 2323 29th St Ashland, KY 41101

Bankruptcy Case 13-10083-grs Summary: "In Ashland, KY, Anthony H Fannin filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Anthony H Fannin — Kentucky, 13-10083


ᐅ Christopher Fannin, Kentucky

Address: 3237 Newman St Ashland, KY 41101

Bankruptcy Case 10-10072-jms Overview: "The case of Christopher Fannin in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Fannin — Kentucky, 10-10072


ᐅ Lisa D Farris, Kentucky

Address: 2101 Stephens St Apt G Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10184-jms: "Lisa D Farris's Chapter 7 bankruptcy, filed in Ashland, KY in 04.12.2011, led to asset liquidation, with the case closing in July 29, 2011."
Lisa D Farris — Kentucky, 11-10184


ᐅ James Derrick Felty, Kentucky

Address: 1817 Englewood Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10224-grs: "James Derrick Felty's Chapter 7 bankruptcy, filed in Ashland, KY in June 2013, led to asset liquidation, with the case closing in September 9, 2013."
James Derrick Felty — Kentucky, 13-10224


ᐅ Robert Neil Fisher, Kentucky

Address: 3925 Gartin Ave Ashland, KY 41101-6254

Brief Overview of Bankruptcy Case 15-10082-grs: "In Ashland, KY, Robert Neil Fisher filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2015."
Robert Neil Fisher — Kentucky, 15-10082


ᐅ James Edward Fitzgerald, Kentucky

Address: 1501 Maxwell St Ashland, KY 41102-5512

Concise Description of Bankruptcy Case 07-10317-jms7: "Filing for Chapter 13 bankruptcy in 08.15.2007, James Edward Fitzgerald from Ashland, KY, structured a repayment plan, achieving discharge in 2012-08-28."
James Edward Fitzgerald — Kentucky, 07-10317


ᐅ Todd Flaming, Kentucky

Address: 2431 Bradley Dr Ashland, KY 41101

Bankruptcy Case 10-10662-jms Summary: "In a Chapter 7 bankruptcy case, Todd Flaming from Ashland, KY, saw his proceedings start in December 8, 2010 and complete by March 26, 2011, involving asset liquidation."
Todd Flaming — Kentucky, 10-10662


ᐅ Shella Flannery, Kentucky

Address: 1644 Elliott Ave Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 09-10575-jms: "The bankruptcy record of Shella Flannery from Ashland, KY, shows a Chapter 7 case filed in 09.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Shella Flannery — Kentucky, 09-10575


ᐅ Susan Fleming, Kentucky

Address: 2316 E Jepson St Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10674-jms: "The case of Susan Fleming in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Fleming — Kentucky, 10-10674