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 Jr Dola Jackson, Kentucky

Address: 1519 E Williams Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10216-jms7: "The bankruptcy filing by Jr Dola Jackson, undertaken in 05.03.2011 in Ashland, KY under Chapter 7, concluded with discharge in Aug 19, 2011 after liquidating assets."
Jr Dola Jackson — Kentucky, 11-10216


ᐅ Shawna R Jacobs, Kentucky

Address: 3424 Kenview Dr Ashland, KY 41102

Bankruptcy Case 12-10498-grs Overview: "The bankruptcy filing by Shawna R Jacobs, undertaken in November 16, 2012 in Ashland, KY under Chapter 7, concluded with discharge in 02.20.2013 after liquidating assets."
Shawna R Jacobs — Kentucky, 12-10498


ᐅ D Carrico Jamie, Kentucky

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

Bankruptcy Case 15-10209-grs Summary: "The case of D Carrico Jamie in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
D Carrico Jamie — Kentucky, 15-10209


ᐅ Jonda Jarrell, Kentucky

Address: 1829 Shopes Creek Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10600-jms7: "Ashland, KY resident Jonda Jarrell's Nov 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2011."
Jonda Jarrell — Kentucky, 10-10600


ᐅ Clarence Edward Jobe, Kentucky

Address: 2616 Riggles St Ashland, KY 41101

Bankruptcy Case 12-10156-jms Summary: "Clarence Edward Jobe's bankruptcy, initiated in 03.30.2012 and concluded by July 2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Edward Jobe — Kentucky, 12-10156


ᐅ Rachel Elizabeth Johnson, Kentucky

Address: 3226 Park St Ashland, KY 41101

Bankruptcy Case 12-10206-jms Overview: "Rachel Elizabeth Johnson's Chapter 7 bankruptcy, filed in Ashland, KY in 05/03/2012, led to asset liquidation, with the case closing in 08.19.2012."
Rachel Elizabeth Johnson — Kentucky, 12-10206


ᐅ James Darin Johnson, Kentucky

Address: 4621 Sherwood Dr Ashland, KY 41101

Bankruptcy Case 12-10088-jms Overview: "In a Chapter 7 bankruptcy case, James Darin Johnson from Ashland, KY, saw his proceedings start in 02.29.2012 and complete by 2012-06-16, involving asset liquidation."
James Darin Johnson — Kentucky, 12-10088


ᐅ Jennifer Lee Johnson, Kentucky

Address: 2626 Seminole Ave Ashland, KY 41102-4526

Snapshot of U.S. Bankruptcy Proceeding Case 15-10187-grs: "The bankruptcy filing by Jennifer Lee Johnson, undertaken in 2015-06-01 in Ashland, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Jennifer Lee Johnson — Kentucky, 15-10187


ᐅ Bennie Joe Johnson, Kentucky

Address: 2550 Shadowlawn Dr Ashland, KY 41101-6899

Bankruptcy Case 2014-10169-grs Overview: "Bennie Joe Johnson's Chapter 7 bankruptcy, filed in Ashland, KY in 05/02/2014, led to asset liquidation, with the case closing in July 2014."
Bennie Joe Johnson — Kentucky, 2014-10169


ᐅ James R Johnson, Kentucky

Address: 804 Bradley Dr Ashland, KY 41101

Concise Description of Bankruptcy Case 13-10373-grs7: "In Ashland, KY, James R Johnson filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2014."
James R Johnson — Kentucky, 13-10373


ᐅ Gulley Shannon Jones, Kentucky

Address: 218 Kentucky St Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10130-grs7: "Gulley Shannon Jones's bankruptcy, initiated in 04/03/2013 and concluded by 2013-07-08 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gulley Shannon Jones — Kentucky, 13-10130


ᐅ Nancy Kay Jones, Kentucky

Address: 6103 State Route 5 Ashland, KY 41102-9429

Snapshot of U.S. Bankruptcy Proceeding Case 14-10318-grs: "The case of Nancy Kay Jones in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Kay Jones — Kentucky, 14-10318


ᐅ Teresa Gale Jones, Kentucky

Address: 3454 Douglas St Ashland, KY 41102-5654

Bankruptcy Case 14-10401-grs Summary: "In a Chapter 7 bankruptcy case, Teresa Gale Jones from Ashland, KY, saw her proceedings start in November 2014 and complete by Feb 22, 2015, involving asset liquidation."
Teresa Gale Jones — Kentucky, 14-10401


ᐅ Donald F Jones, Kentucky

Address: 6103 State Route 5 Ashland, KY 41102-9429

Bankruptcy Case 2014-10318-grs Overview: "Donald F Jones's Chapter 7 bankruptcy, filed in Ashland, KY in Sep 8, 2014, led to asset liquidation, with the case closing in 2014-12-07."
Donald F Jones — Kentucky, 2014-10318


ᐅ Kenneth Donald Jones, Kentucky

Address: 2734 Roberts Dr Ashland, KY 41102

Bankruptcy Case 11-10157-jms Summary: "Kenneth Donald Jones's bankruptcy, initiated in March 24, 2011 and concluded by 07/10/2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Donald Jones — Kentucky, 11-10157


ᐅ Iii William Cullen Jude, Kentucky

Address: 139 Caroline Dr Ashland, KY 41101

Bankruptcy Case 11-10526-jms Summary: "The case of Iii William Cullen Jude in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William Cullen Jude — Kentucky, 11-10526


ᐅ Joseph William Justice, Kentucky

Address: 410 Long St Ashland, KY 41101

Bankruptcy Case 11-10374-jms Summary: "Joseph William Justice's Chapter 7 bankruptcy, filed in Ashland, KY in 2011-08-11, led to asset liquidation, with the case closing in November 27, 2011."
Joseph William Justice — Kentucky, 11-10374


ᐅ Iii Curtis Wayne Justice, Kentucky

Address: 931 Chestnut Hill Dr Ashland, KY 41101

Bankruptcy Case 13-10184-grs Overview: "In Ashland, KY, Iii Curtis Wayne Justice filed for Chapter 7 bankruptcy in 05.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2013."
Iii Curtis Wayne Justice — Kentucky, 13-10184


ᐅ Louis Robert Kalin, Kentucky

Address: 846 Bellefonte Princess Rd Ashland, KY 41101

Bankruptcy Case 13-10124-grs Summary: "Louis Robert Kalin's Chapter 7 bankruptcy, filed in Ashland, KY in Mar 27, 2013, led to asset liquidation, with the case closing in July 1, 2013."
Louis Robert Kalin — Kentucky, 13-10124


ᐅ Efthymia Karachalia, Kentucky

Address: 2267 Crooks St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10657-jms: "Ashland, KY resident Efthymia Karachalia's 2010-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2011."
Efthymia Karachalia — Kentucky, 10-10657


ᐅ Jerome Kaskey, Kentucky

Address: 811 18th St Ashland, KY 41101

Bankruptcy Case 3:10-bk-30279 Summary: "The bankruptcy filing by Jerome Kaskey, undertaken in Mar 31, 2010 in Ashland, KY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Jerome Kaskey — Kentucky, 3:10-bk-30279


ᐅ Kenneth Keaton, Kentucky

Address: PO Box 1144 Ashland, KY 41105

Snapshot of U.S. Bankruptcy Proceeding Case 12-10237-jms: "Ashland, KY resident Kenneth Keaton's 05.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-08."
Kenneth Keaton — Kentucky, 12-10237


ᐅ Freida M Kimbler, Kentucky

Address: 2804 Fisher Ct Ashland, KY 41101-3906

Bankruptcy Case 14-10437-grs Overview: "The bankruptcy record of Freida M Kimbler from Ashland, KY, shows a Chapter 7 case filed in Dec 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Freida M Kimbler — Kentucky, 14-10437


ᐅ George Scott Kimbler, Kentucky

Address: 2804 Fisher Ct Ashland, KY 41101-3906

Concise Description of Bankruptcy Case 14-10437-grs7: "The bankruptcy filing by George Scott Kimbler, undertaken in 2014-12-31 in Ashland, KY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
George Scott Kimbler — Kentucky, 14-10437


ᐅ Jack Kinner, Kentucky

Address: 2127 Ranch Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10545-jms: "Jack Kinner's bankruptcy, initiated in 2010-10-07 and concluded by Jan 23, 2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Kinner — Kentucky, 10-10545


ᐅ Lydia Margaret Kinney, Kentucky

Address: 3200 S 29th St Ashland, KY 41102

Brief Overview of Bankruptcy Case 11-10478-jms: "Ashland, KY resident Lydia Margaret Kinney's 10/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2012."
Lydia Margaret Kinney — Kentucky, 11-10478


ᐅ Melissa S Kirkland, Kentucky

Address: 532 Middletown Ave Ashland, KY 41102-4229

Bankruptcy Case 2014-10254-grs Summary: "The case of Melissa S Kirkland in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa S Kirkland — Kentucky, 2014-10254


ᐅ Linda Kirtley, Kentucky

Address: 4305 Chadwick St Ashland, KY 41101

Bankruptcy Case 09-10676-jms Summary: "The case of Linda Kirtley in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Kirtley — Kentucky, 09-10676


ᐅ Gary D Kiser, Kentucky

Address: 3401 Reeves Blvd Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10124-jms: "The bankruptcy filing by Gary D Kiser, undertaken in 2012-03-20 in Ashland, KY under Chapter 7, concluded with discharge in 07/06/2012 after liquidating assets."
Gary D Kiser — Kentucky, 12-10124


ᐅ Kimberly Klein, Kentucky

Address: 2616 Newman St Ashland, KY 41101-3971

Snapshot of U.S. Bankruptcy Proceeding Case 15-10353-grs: "The bankruptcy filing by Kimberly Klein, undertaken in 2015-11-11 in Ashland, KY under Chapter 7, concluded with discharge in 2016-02-09 after liquidating assets."
Kimberly Klein — Kentucky, 15-10353


ᐅ Mark G Klein, Kentucky

Address: 2616 Newman St Ashland, KY 41101-3971

Bankruptcy Case 15-10353-grs Overview: "In Ashland, KY, Mark G Klein filed for Chapter 7 bankruptcy in 11.11.2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Mark G Klein — Kentucky, 15-10353


ᐅ David Wayne Kouns, Kentucky

Address: 5735 Daniels Fork Rd Ashland, KY 41102-8052

Brief Overview of Bankruptcy Case 16-10226-grs: "David Wayne Kouns's bankruptcy, initiated in 07/08/2016 and concluded by Oct 6, 2016 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wayne Kouns — Kentucky, 16-10226


ᐅ Michele Renee Kouns, Kentucky

Address: 5735 Daniels Fork Rd Ashland, KY 41102-8052

Snapshot of U.S. Bankruptcy Proceeding Case 16-10226-grs: "The bankruptcy record of Michele Renee Kouns from Ashland, KY, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Michele Renee Kouns — Kentucky, 16-10226


ᐅ Clarence Keith Lacks, Kentucky

Address: 300 Sunset Dr Ashland, KY 41101

Concise Description of Bankruptcy Case 3:11-bk-304947: "Ashland, KY resident Clarence Keith Lacks's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Clarence Keith Lacks — Kentucky, 3:11-bk-30494


ᐅ Summer Lafferty, Kentucky

Address: 3838 Cactus St Ashland, KY 41101-4964

Brief Overview of Bankruptcy Case 15-10230-grs: "The bankruptcy record of Summer Lafferty from Ashland, KY, shows a Chapter 7 case filed in 2015-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Summer Lafferty — Kentucky, 15-10230


ᐅ Eddie Stephens Lambert, Kentucky

Address: 1727 Cannonsburg Rd Ashland, KY 41102-8911

Concise Description of Bankruptcy Case 16-10285-grs7: "Eddie Stephens Lambert's Chapter 7 bankruptcy, filed in Ashland, KY in August 31, 2016, led to asset liquidation, with the case closing in 11/29/2016."
Eddie Stephens Lambert — Kentucky, 16-10285


ᐅ Tyler M Laughman, Kentucky

Address: 6128 Skyline Dr Apt 1 Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10368-grs: "Tyler M Laughman's Chapter 7 bankruptcy, filed in Ashland, KY in 10.04.2013, led to asset liquidation, with the case closing in 2014-01-08."
Tyler M Laughman — Kentucky, 13-10368


ᐅ Sandra D Lavender, Kentucky

Address: 5407 Bybee Rd Ashland, KY 41102

Bankruptcy Case 11-10077-jms Summary: "The case of Sandra D Lavender in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra D Lavender — Kentucky, 11-10077


ᐅ Charles Robert Layman, Kentucky

Address: 2319 Misty Ln Ashland, KY 41102-9794

Concise Description of Bankruptcy Case 3:15-bk-303137: "The bankruptcy filing by Charles Robert Layman, undertaken in Jul 22, 2015 in Ashland, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Charles Robert Layman — Kentucky, 3:15-bk-30313


ᐅ Mark Shannon Layne, Kentucky

Address: 6239 Bertha St Ashland, KY 41102

Bankruptcy Case 11-10090-jms Summary: "The case of Mark Shannon Layne in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Shannon Layne — Kentucky, 11-10090


ᐅ Sarah Marie Leach, Kentucky

Address: 4830 Roberson Rd Ashland, KY 41102-9404

Brief Overview of Bankruptcy Case 3:15-bk-30270: "Ashland, KY resident Sarah Marie Leach's Jun 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Sarah Marie Leach — Kentucky, 3:15-bk-30270


ᐅ Charles Leadingham, Kentucky

Address: PO Box 387 Ashland, KY 41105

Brief Overview of Bankruptcy Case 10-10234-jms: "The bankruptcy filing by Charles Leadingham, undertaken in 04/26/2010 in Ashland, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Charles Leadingham — Kentucky, 10-10234


ᐅ Dana Leadingham, Kentucky

Address: 8141 Rosewood Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10271-jms7: "In a Chapter 7 bankruptcy case, Dana Leadingham from Ashland, KY, saw their proceedings start in 2011-05-31 and complete by September 16, 2011, involving asset liquidation."
Dana Leadingham — Kentucky, 11-10271


ᐅ Carolyn Sue Lee, Kentucky

Address: 2333 1st St W # Ww Ashland, KY 41102-3201

Snapshot of U.S. Bankruptcy Proceeding Case 08-10151-grs: "Filing for Chapter 13 bankruptcy in 2008-03-24, Carolyn Sue Lee from Ashland, KY, structured a repayment plan, achieving discharge in May 2013."
Carolyn Sue Lee — Kentucky, 08-10151


ᐅ Rudy Lynn Lee, Kentucky

Address: 2424 Bath Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10227-jms7: "The bankruptcy filing by Rudy Lynn Lee, undertaken in May 2012 in Ashland, KY under Chapter 7, concluded with discharge in 2012-08-30 after liquidating assets."
Rudy Lynn Lee — Kentucky, 12-10227


ᐅ Kenneth R Leibee, Kentucky

Address: 1710 E Williams Dr Ashland, KY 41102

Bankruptcy Case 12-10188-jms Overview: "In Ashland, KY, Kenneth R Leibee filed for Chapter 7 bankruptcy in 04/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2012."
Kenneth R Leibee — Kentucky, 12-10188


ᐅ David Lemaster, Kentucky

Address: 406 W Greenhill Rd Ashland, KY 41102

Bankruptcy Case 10-10200-jms Overview: "In a Chapter 7 bankruptcy case, David Lemaster from Ashland, KY, saw his proceedings start in Apr 8, 2010 and complete by Jul 25, 2010, involving asset liquidation."
David Lemaster — Kentucky, 10-10200


ᐅ Stephen Matthew Lemmings, Kentucky

Address: 201 Providence Hill Dr Apt 8 Ashland, KY 41101

Brief Overview of Bankruptcy Case 3:11-bk-30374: "In Ashland, KY, Stephen Matthew Lemmings filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Stephen Matthew Lemmings — Kentucky, 3:11-bk-30374


ᐅ Jill Ann Lewis, Kentucky

Address: 1912 Prospect Ave Ashland, KY 41101

Bankruptcy Case 11-10442-jms Overview: "The bankruptcy record of Jill Ann Lewis from Ashland, KY, shows a Chapter 7 case filed in September 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2012."
Jill Ann Lewis — Kentucky, 11-10442


ᐅ Andrea Litteral, Kentucky

Address: 213 Carl Perkins Dr Apt 15J Ashland, KY 41101

Bankruptcy Case 10-10652-jms Overview: "The case of Andrea Litteral in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Litteral — Kentucky, 10-10652


ᐅ Toni Little, Kentucky

Address: 6817 Countryside Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10228-jms7: "Toni Little's Chapter 7 bankruptcy, filed in Ashland, KY in 2010-04-21, led to asset liquidation, with the case closing in August 7, 2010."
Toni Little — Kentucky, 10-10228


ᐅ Jerry L Long, Kentucky

Address: 125 Lycan Rd Ashland, KY 41101

Brief Overview of Bankruptcy Case 12-10162-jms: "The case of Jerry L Long in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry L Long — Kentucky, 12-10162


ᐅ Jeffrey Lovin, Kentucky

Address: 808 Edgewood Ave Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10024-jms: "The bankruptcy filing by Jeffrey Lovin, undertaken in Jan 21, 2010 in Ashland, KY under Chapter 7, concluded with discharge in 04/27/2010 after liquidating assets."
Jeffrey Lovin — Kentucky, 10-10024


ᐅ Michael Tracy Loving, Kentucky

Address: 8109 Marsh Hill Ct Ashland, KY 41102-9775

Bankruptcy Case 15-10308-grs Summary: "Michael Tracy Loving's Chapter 7 bankruptcy, filed in Ashland, KY in Oct 1, 2015, led to asset liquidation, with the case closing in 2015-12-30."
Michael Tracy Loving — Kentucky, 15-10308


ᐅ Amber Michelle Loving, Kentucky

Address: 8109 Marsh Hill Ct Ashland, KY 41102-9775

Snapshot of U.S. Bankruptcy Proceeding Case 15-10308-grs: "The bankruptcy filing by Amber Michelle Loving, undertaken in Oct 1, 2015 in Ashland, KY under Chapter 7, concluded with discharge in December 30, 2015 after liquidating assets."
Amber Michelle Loving — Kentucky, 15-10308


ᐅ Jr Charles Ray Lowe, Kentucky

Address: 2503 Penix St Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10331-grs: "Jr Charles Ray Lowe's Chapter 7 bankruptcy, filed in Ashland, KY in 2013-08-28, led to asset liquidation, with the case closing in 2013-12-02."
Jr Charles Ray Lowe — Kentucky, 13-10331


ᐅ Kimberley Dawn Lowe, Kentucky

Address: 8326 Ponderosa Rdg Ashland, KY 41102

Bankruptcy Case 13-10385-grs Summary: "The bankruptcy filing by Kimberley Dawn Lowe, undertaken in 2013-10-18 in Ashland, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Kimberley Dawn Lowe — Kentucky, 13-10385


ᐅ Wilmena Maclean, Kentucky

Address: 900 W Rose Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10298-jms: "Ashland, KY resident Wilmena Maclean's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-12."
Wilmena Maclean — Kentucky, 10-10298


ᐅ John Brandon Maddux, Kentucky

Address: 1215 N Trinity Ln Ashland, KY 41102-7670

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10311-grs: "The bankruptcy filing by John Brandon Maddux, undertaken in September 2014 in Ashland, KY under Chapter 7, concluded with discharge in 11.30.2014 after liquidating assets."
John Brandon Maddux — Kentucky, 2014-10311


ᐅ Tiffany Renee Maddux, Kentucky

Address: 1215 N Trinity Ln Ashland, KY 41102-7670

Concise Description of Bankruptcy Case 14-10311-grs7: "The case of Tiffany Renee Maddux in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Renee Maddux — Kentucky, 14-10311


ᐅ Iris J Manning, Kentucky

Address: 5346 Skyline Dr Ashland, KY 41102

Bankruptcy Case 12-10062-jms Overview: "The case of Iris J Manning in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris J Manning — Kentucky, 12-10062


ᐅ Paul Reid Manning, Kentucky

Address: 314 W Greenhill Rd Ashland, KY 41102-8304

Bankruptcy Case 2014-10248-grs Summary: "In Ashland, KY, Paul Reid Manning filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Paul Reid Manning — Kentucky, 2014-10248


ᐅ Alberta Manning, Kentucky

Address: PO Box 2102 Ashland, KY 41105-2102

Brief Overview of Bankruptcy Case 16-10170-grs: "Alberta Manning's Chapter 7 bankruptcy, filed in Ashland, KY in 2016-05-13, led to asset liquidation, with the case closing in Aug 11, 2016."
Alberta Manning — Kentucky, 16-10170


ᐅ Jeremy Manning, Kentucky

Address: PO Box 2102 Ashland, KY 41105-2102

Brief Overview of Bankruptcy Case 16-10170-grs: "The bankruptcy record of Jeremy Manning from Ashland, KY, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Jeremy Manning — Kentucky, 16-10170


ᐅ Kelly Lee Marcum, Kentucky

Address: 3640 Wildwood Dr Ashland, KY 41102-6720

Bankruptcy Case 16-10071-grs Overview: "The bankruptcy filing by Kelly Lee Marcum, undertaken in March 2016 in Ashland, KY under Chapter 7, concluded with discharge in Jun 7, 2016 after liquidating assets."
Kelly Lee Marcum — Kentucky, 16-10071


ᐅ Patrick T Marcum, Kentucky

Address: 203 Providence Hill Dr Apt 28 Ashland, KY 41101

Bankruptcy Case 11-10058-jms Overview: "In a Chapter 7 bankruptcy case, Patrick T Marcum from Ashland, KY, saw their proceedings start in 2011-02-07 and complete by May 26, 2011, involving asset liquidation."
Patrick T Marcum — Kentucky, 11-10058


ᐅ Stephen Marquez, Kentucky

Address: 631 W Oakleaf Ct Ashland, KY 41102

Bankruptcy Case 10-10283-jms Overview: "The bankruptcy record of Stephen Marquez from Ashland, KY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2010."
Stephen Marquez — Kentucky, 10-10283


ᐅ Jennifer Marsh, Kentucky

Address: 12530 Copley Rd # 5 Ashland, KY 41102

Concise Description of Bankruptcy Case 3:09-bk-307247: "The bankruptcy filing by Jennifer Marsh, undertaken in 2009-09-22 in Ashland, KY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
Jennifer Marsh — Kentucky, 3:09-bk-30724


ᐅ Robin A Marshall, Kentucky

Address: 575 Rivendell Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10174-jms7: "In a Chapter 7 bankruptcy case, Robin A Marshall from Ashland, KY, saw their proceedings start in 04.05.2011 and complete by 07.22.2011, involving asset liquidation."
Robin A Marshall — Kentucky, 11-10174


ᐅ Ranaye L Middleton, Kentucky

Address: 4438 Cheer St Ashland, KY 41101-6406

Bankruptcy Case 16-10034-grs Overview: "In Ashland, KY, Ranaye L Middleton filed for Chapter 7 bankruptcy in February 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-10."
Ranaye L Middleton — Kentucky, 16-10034


ᐅ Horace W Miles, Kentucky

Address: 7932 Ester Ct Ashland, KY 41102-9728

Snapshot of U.S. Bankruptcy Proceeding Case 15-10262-grs: "Horace W Miles's Chapter 7 bankruptcy, filed in Ashland, KY in 2015-08-10, led to asset liquidation, with the case closing in 11/08/2015."
Horace W Miles — Kentucky, 15-10262


ᐅ Alberta J Miles, Kentucky

Address: 7932 Ester Ct Ashland, KY 41102-9728

Brief Overview of Bankruptcy Case 15-10262-grs: "In a Chapter 7 bankruptcy case, Alberta J Miles from Ashland, KY, saw her proceedings start in August 2015 and complete by 11.08.2015, involving asset liquidation."
Alberta J Miles — Kentucky, 15-10262


ᐅ Kellie Renee Miles, Kentucky

Address: 2642 Lynnwood Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 11-10480-jms7: "Kellie Renee Miles's bankruptcy, initiated in October 28, 2011 and concluded by 02/13/2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Renee Miles — Kentucky, 11-10480


ᐅ Kristen Miles, Kentucky

Address: 1413 Scott Ct Apt 4 Ashland, KY 41102

Concise Description of Bankruptcy Case 09-10615-jms7: "Kristen Miles's Chapter 7 bankruptcy, filed in Ashland, KY in 2009-10-08, led to asset liquidation, with the case closing in 2010-01-12."
Kristen Miles — Kentucky, 09-10615


ᐅ Walter Miller, Kentucky

Address: 3424 S 29th St Ashland, KY 41102

Bankruptcy Case 10-10489-jms Overview: "Ashland, KY resident Walter Miller's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Walter Miller — Kentucky, 10-10489


ᐅ Sara Marie Miller, Kentucky

Address: 1400 May St Ashland, KY 41102-5536

Brief Overview of Bankruptcy Case 2014-10186-grs: "Sara Marie Miller's Chapter 7 bankruptcy, filed in Ashland, KY in 05/14/2014, led to asset liquidation, with the case closing in 08/12/2014."
Sara Marie Miller — Kentucky, 2014-10186


ᐅ Amilee Miller, Kentucky

Address: 1920 Main St W Ashland, KY 41102-3266

Brief Overview of Bankruptcy Case 16-10172-grs: "The case of Amilee Miller in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amilee Miller — Kentucky, 16-10172


ᐅ Robert Miller, Kentucky

Address: 7504 Patrick Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10633-jms: "The bankruptcy filing by Robert Miller, undertaken in November 23, 2010 in Ashland, KY under Chapter 7, concluded with discharge in March 11, 2011 after liquidating assets."
Robert Miller — Kentucky, 10-10633


ᐅ Dennis K Miller, Kentucky

Address: 3140 State Route 5 Ashland, KY 41102

Bankruptcy Case 11-10041-jms Summary: "In a Chapter 7 bankruptcy case, Dennis K Miller from Ashland, KY, saw their proceedings start in 2011-01-21 and complete by May 2011, involving asset liquidation."
Dennis K Miller — Kentucky, 11-10041


ᐅ Ralph Mills, Kentucky

Address: PO Box 1065 Ashland, KY 41105

Brief Overview of Bankruptcy Case 10-03904-8-JRL: "Ralph Mills's bankruptcy, initiated in 2010-05-14 and concluded by 08/18/2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Mills — Kentucky, 10-03904-8


ᐅ Bryan J Mitchell, Kentucky

Address: 1001 Commanche Dr Ashland, KY 41102-4320

Bankruptcy Case 08-10001-grs Overview: "2008-01-02 marked the beginning of Bryan J Mitchell's Chapter 13 bankruptcy in Ashland, KY, entailing a structured repayment schedule, completed by 2013-02-26."
Bryan J Mitchell — Kentucky, 08-10001


ᐅ Sr Roger Mollette, Kentucky

Address: 5256 Williams Ave Ashland, KY 41101

Bankruptcy Case 10-10248-jms Summary: "The case of Sr Roger Mollette in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Roger Mollette — Kentucky, 10-10248


ᐅ Kayleigh E Monroe, Kentucky

Address: 2026 W Cobb Frk Ashland, KY 41102-8080

Bankruptcy Case 2014-10350-grs Overview: "The bankruptcy record of Kayleigh E Monroe from Ashland, KY, shows a Chapter 7 case filed in 10.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-06."
Kayleigh E Monroe — Kentucky, 2014-10350


ᐅ Ronald C Monroe, Kentucky

Address: 2026 W Cobb Frk Ashland, KY 41102-8080

Concise Description of Bankruptcy Case 16-10010-grs7: "In a Chapter 7 bankruptcy case, Ronald C Monroe from Ashland, KY, saw their proceedings start in January 2016 and complete by 04/12/2016, involving asset liquidation."
Ronald C Monroe — Kentucky, 16-10010


ᐅ Ronald Lee Moore, Kentucky

Address: 409 Bellefonte Rd Ashland, KY 41102-2311

Brief Overview of Bankruptcy Case 15-10009-grs: "In a Chapter 7 bankruptcy case, Ronald Lee Moore from Ashland, KY, saw their proceedings start in 01/12/2015 and complete by 2015-04-12, involving asset liquidation."
Ronald Lee Moore — Kentucky, 15-10009


ᐅ Jason E Moore, Kentucky

Address: 1404 Maryland Pkwy Ashland, KY 41101

Bankruptcy Case 11-10213-jms Overview: "The bankruptcy filing by Jason E Moore, undertaken in May 2011 in Ashland, KY under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Jason E Moore — Kentucky, 11-10213


ᐅ Billy Lee Moore, Kentucky

Address: 6030 Margaret St Ashland, KY 41102

Bankruptcy Case 12-10329-grs Overview: "In a Chapter 7 bankruptcy case, Billy Lee Moore from Ashland, KY, saw their proceedings start in 07/31/2012 and complete by 2012-11-16, involving asset liquidation."
Billy Lee Moore — Kentucky, 12-10329


ᐅ Melissa Moore, Kentucky

Address: 3429 Ridgeway Dr Ashland, KY 41102-6055

Bankruptcy Case 2014-10322-grs Summary: "Melissa Moore's bankruptcy, initiated in Sep 10, 2014 and concluded by December 9, 2014 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Moore — Kentucky, 2014-10322


ᐅ David Barry Moore, Kentucky

Address: 3004 Buena Vista Dr Ashland, KY 41102-8001

Bankruptcy Case 3:14-bk-30020 Summary: "In Ashland, KY, David Barry Moore filed for Chapter 7 bankruptcy in 01.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-17."
David Barry Moore — Kentucky, 3:14-bk-30020


ᐅ John Foster Moore, Kentucky

Address: 2916 Newman St Ashland, KY 41101

Concise Description of Bankruptcy Case 3:12-bk-302547: "In a Chapter 7 bankruptcy case, John Foster Moore from Ashland, KY, saw his proceedings start in 04.24.2012 and complete by August 2012, involving asset liquidation."
John Foster Moore — Kentucky, 3:12-bk-30254


ᐅ Mark A Moore, Kentucky

Address: 3651 Floyd St Ashland, KY 41102-5844

Brief Overview of Bankruptcy Case 16-10031-grs: "Mark A Moore's bankruptcy, initiated in 2016-02-09 and concluded by 05/09/2016 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Moore — Kentucky, 16-10031


ᐅ Mary Morey, Kentucky

Address: 1995 Sharon Rd Ashland, KY 41101-5179

Snapshot of U.S. Bankruptcy Proceeding Case 16-10166-grs: "In a Chapter 7 bankruptcy case, Mary Morey from Ashland, KY, saw her proceedings start in 05.11.2016 and complete by August 9, 2016, involving asset liquidation."
Mary Morey — Kentucky, 16-10166


ᐅ April D Morgan, Kentucky

Address: 8203 Meade Springer Rd Ashland, KY 41102-8901

Bankruptcy Case 15-10132-grs Overview: "April D Morgan's Chapter 7 bankruptcy, filed in Ashland, KY in Apr 20, 2015, led to asset liquidation, with the case closing in 2015-08-04."
April D Morgan — Kentucky, 15-10132


ᐅ Carol Marie Morgan, Kentucky

Address: 4413 Jepson St Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10448-jms: "The bankruptcy record of Carol Marie Morgan from Ashland, KY, shows a Chapter 7 case filed in 10/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2012."
Carol Marie Morgan — Kentucky, 11-10448


ᐅ Michael D Morgan, Kentucky

Address: 1009 French Broad St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10053-jms: "Michael D Morgan's Chapter 7 bankruptcy, filed in Ashland, KY in 01.31.2011, led to asset liquidation, with the case closing in 2011-05-19."
Michael D Morgan — Kentucky, 11-10053


ᐅ Charlene H Morgan, Kentucky

Address: 2411 Kirk St Ashland, KY 41101-3448

Concise Description of Bankruptcy Case 15-10036-grs7: "Ashland, KY resident Charlene H Morgan's 02/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-12."
Charlene H Morgan — Kentucky, 15-10036


ᐅ Sharon Lee Morrison, Kentucky

Address: 4429 Cheer St Ashland, KY 41101

Bankruptcy Case 12-10070-jms Overview: "Sharon Lee Morrison's bankruptcy, initiated in 2012-02-23 and concluded by June 10, 2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee Morrison — Kentucky, 12-10070


ᐅ Ronald A Mullins, Kentucky

Address: 2200 Woodland Ave Apt 39 Ashland, KY 41101

Bankruptcy Case 11-10331-jms Summary: "Ronald A Mullins's Chapter 7 bankruptcy, filed in Ashland, KY in 07.06.2011, led to asset liquidation, with the case closing in October 2011."
Ronald A Mullins — Kentucky, 11-10331


ᐅ Bryan Lee Mullins, Kentucky

Address: 3208 Condit St Ashland, KY 41101

Concise Description of Bankruptcy Case 13-10081-grs7: "The case of Bryan Lee Mullins in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Lee Mullins — Kentucky, 13-10081


ᐅ Rebecca Lynn Murphy, Kentucky

Address: 4447 Sherwood Dr Ashland, KY 41101

Bankruptcy Case 12-10080-jms Summary: "The bankruptcy filing by Rebecca Lynn Murphy, undertaken in 02.29.2012 in Ashland, KY under Chapter 7, concluded with discharge in 06/16/2012 after liquidating assets."
Rebecca Lynn Murphy — Kentucky, 12-10080