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 Chrystal Michelle Martin, Kentucky

Address: PO Box 5087 Ashland, KY 41105

Bankruptcy Case 11-10509-jms Overview: "In a Chapter 7 bankruptcy case, Chrystal Michelle Martin from Ashland, KY, saw her proceedings start in 2011-11-14 and complete by March 1, 2012, involving asset liquidation."
Chrystal Michelle Martin — Kentucky, 11-10509


ᐅ Charles Martin, Kentucky

Address: 7714 Hall Rdg Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10643-jms7: "In a Chapter 7 bankruptcy case, Charles Martin from Ashland, KY, saw their proceedings start in 2010-11-29 and complete by March 17, 2011, involving asset liquidation."
Charles Martin — Kentucky, 10-10643


ᐅ Nicholas David Mccarthy, Kentucky

Address: 8285 Ponderosa Ct # 13 Ashland, KY 41102-9484

Concise Description of Bankruptcy Case 3:14-bk-300217: "Ashland, KY resident Nicholas David Mccarthy's Jan 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Nicholas David Mccarthy — Kentucky, 3:14-bk-30021


ᐅ Johnnie Louise Mccomis, Kentucky

Address: 3437 Charles St Apt 1 Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10359-jms7: "The bankruptcy filing by Johnnie Louise Mccomis, undertaken in 2011-07-27 in Ashland, KY under Chapter 7, concluded with discharge in 11/12/2011 after liquidating assets."
Johnnie Louise Mccomis — Kentucky, 11-10359


ᐅ Emily Beth Mccoy, Kentucky

Address: 7026 Countryside Dr Ashland, KY 41102-7619

Bankruptcy Case 3:15-bk-30215 Summary: "Ashland, KY resident Emily Beth Mccoy's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Emily Beth Mccoy — Kentucky, 3:15-bk-30215


ᐅ Fred Michael Mccoy, Kentucky

Address: 7026 Countryside Dr Ashland, KY 41102-7619

Bankruptcy Case 3:15-bk-30215 Overview: "In Ashland, KY, Fred Michael Mccoy filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Fred Michael Mccoy — Kentucky, 3:15-bk-30215


ᐅ Ellen Atkins Mccullough, Kentucky

Address: 2513 Newman St Ashland, KY 41101-3845

Brief Overview of Bankruptcy Case 14-10223-grs: "The bankruptcy filing by Ellen Atkins Mccullough, undertaken in June 3, 2014 in Ashland, KY under Chapter 7, concluded with discharge in 09/01/2014 after liquidating assets."
Ellen Atkins Mccullough — Kentucky, 14-10223


ᐅ Angelia Babbett Mccullough, Kentucky

Address: 2115 E Thompson Rd Ashland, KY 41102

Bankruptcy Case 11-10452-jms Overview: "Angelia Babbett Mccullough's Chapter 7 bankruptcy, filed in Ashland, KY in October 6, 2011, led to asset liquidation, with the case closing in 2012-01-22."
Angelia Babbett Mccullough — Kentucky, 11-10452


ᐅ Donna Catherine Mcdonald, Kentucky

Address: 303 Henry Clay Blvd Apt 506 Ashland, KY 41101-8305

Concise Description of Bankruptcy Case 15-10238-grs7: "In Ashland, KY, Donna Catherine Mcdonald filed for Chapter 7 bankruptcy in 07.16.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2015."
Donna Catherine Mcdonald — Kentucky, 15-10238


ᐅ Lesa Marie Mcdowell, Kentucky

Address: 2033 Central Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 13-10016-grs7: "The case of Lesa Marie Mcdowell in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesa Marie Mcdowell — Kentucky, 13-10016


ᐅ Ronald Mcginnis, Kentucky

Address: 101 W Little Garner Rd Ashland, KY 41102

Bankruptcy Case 10-10226-jms Summary: "The bankruptcy record of Ronald Mcginnis from Ashland, KY, shows a Chapter 7 case filed in 04.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2010."
Ronald Mcginnis — Kentucky, 10-10226


ᐅ James David Mcginnis, Kentucky

Address: 1500 Ferguson St Ashland, KY 41101-4012

Bankruptcy Case 1:14-bk-10692 Overview: "The case of James David Mcginnis in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James David Mcginnis — Kentucky, 1:14-bk-10692


ᐅ Susan Ruth Mcgowan, Kentucky

Address: 103 Mcknight St Lot 7 Ashland, KY 41102-4364

Concise Description of Bankruptcy Case 14-10090-grs7: "The bankruptcy record of Susan Ruth Mcgowan from Ashland, KY, shows a Chapter 7 case filed in March 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Susan Ruth Mcgowan — Kentucky, 14-10090


ᐅ Cynthia Mcguire, Kentucky

Address: 2506 Central Pkwy Ashland, KY 41102

Bankruptcy Case 09-10621-jms Overview: "In a Chapter 7 bankruptcy case, Cynthia Mcguire from Ashland, KY, saw her proceedings start in Oct 14, 2009 and complete by January 2010, involving asset liquidation."
Cynthia Mcguire — Kentucky, 09-10621


ᐅ James A Mcintyre, Kentucky

Address: 3904 Mound St Ashland, KY 41101

Bankruptcy Case 13-10208-grs Summary: "In a Chapter 7 bankruptcy case, James A Mcintyre from Ashland, KY, saw their proceedings start in 2013-05-24 and complete by August 28, 2013, involving asset liquidation."
James A Mcintyre — Kentucky, 13-10208


ᐅ Jeffrey Mcmonigal, Kentucky

Address: 3407 1/2 Reeves Blvd Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10666-jms7: "The case of Jeffrey Mcmonigal in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Mcmonigal — Kentucky, 10-10666


ᐅ Justin Meade, Kentucky

Address: 2818 Northview Rd Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10587-jms7: "The bankruptcy record of Justin Meade from Ashland, KY, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Justin Meade — Kentucky, 10-10587


ᐅ Kathy E Meade, Kentucky

Address: 1923 Prospect Ave Ashland, KY 41101-3709

Concise Description of Bankruptcy Case 15-10052-grs7: "In a Chapter 7 bankruptcy case, Kathy E Meade from Ashland, KY, saw her proceedings start in 02.20.2015 and complete by May 2015, involving asset liquidation."
Kathy E Meade — Kentucky, 15-10052


ᐅ Brandon Kyle Nabors, Kentucky

Address: 324 Long St Ashland, KY 41101-2490

Brief Overview of Bankruptcy Case 16-10081-grs: "Brandon Kyle Nabors's bankruptcy, initiated in 2016-03-21 and concluded by 2016-06-19 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Kyle Nabors — Kentucky, 16-10081


ᐅ Ruth Neal, Kentucky

Address: 4108 Roberts Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 09-10587-jms: "Ruth Neal's bankruptcy, initiated in 09.25.2009 and concluded by January 20, 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Neal — Kentucky, 09-10587


ᐅ Traci Nelson, Kentucky

Address: 2125 1/2 Hoods Creek Pike Ashland, KY 41101

Bankruptcy Case 13-10202-grs Summary: "The bankruptcy filing by Traci Nelson, undertaken in 2013-05-20 in Ashland, KY under Chapter 7, concluded with discharge in 08.24.2013 after liquidating assets."
Traci Nelson — Kentucky, 13-10202


ᐅ Jr Harry Edgar Nethercutt, Kentucky

Address: 101 30th St Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10030-jms7: "Jr Harry Edgar Nethercutt's bankruptcy, initiated in 2012-01-26 and concluded by 2012-05-13 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harry Edgar Nethercutt — Kentucky, 12-10030


ᐅ Michael H New, Kentucky

Address: 2405 Rosemont Dr Ashland, KY 41102-8073

Concise Description of Bankruptcy Case 16-10051-grs7: "Ashland, KY resident Michael H New's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2016."
Michael H New — Kentucky, 16-10051


ᐅ Judith Ann Newsome, Kentucky

Address: 1122 W Howard Dr Ashland, KY 41102-9120

Bankruptcy Case 3:16-bk-30009 Summary: "Ashland, KY resident Judith Ann Newsome's 01/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-10."
Judith Ann Newsome — Kentucky, 3:16-bk-30009


ᐅ Erin Renee Nicholas, Kentucky

Address: 12202 Shelton Ln Ashland, KY 41102-8016

Brief Overview of Bankruptcy Case 3:15-bk-30101: "Erin Renee Nicholas's Chapter 7 bankruptcy, filed in Ashland, KY in 2015-03-13, led to asset liquidation, with the case closing in 06/11/2015."
Erin Renee Nicholas — Kentucky, 3:15-bk-30101


ᐅ Carl Denver Nicholas, Kentucky

Address: 12202 Shelton Ln Ashland, KY 41102-8016

Concise Description of Bankruptcy Case 3:15-bk-301017: "The bankruptcy filing by Carl Denver Nicholas, undertaken in 03/13/2015 in Ashland, KY under Chapter 7, concluded with discharge in 06/11/2015 after liquidating assets."
Carl Denver Nicholas — Kentucky, 3:15-bk-30101


ᐅ Mary Ellen Nickell, Kentucky

Address: 911 Montgomery Ave Ashland, KY 41101-2562

Bankruptcy Case 09-10005-grs Overview: "Chapter 13 bankruptcy for Mary Ellen Nickell in Ashland, KY began in 2009-01-06, focusing on debt restructuring, concluding with plan fulfillment in 11/12/2013."
Mary Ellen Nickell — Kentucky, 09-10005


ᐅ Megan A Nolen, Kentucky

Address: 500 Oxcart Rd Apt 533 Ashland, KY 41101

Bankruptcy Case 13-10155-grs Summary: "Megan A Nolen's bankruptcy, initiated in 04/16/2013 and concluded by 2013-07-21 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan A Nolen — Kentucky, 13-10155


ᐅ Floyd L Nunley, Kentucky

Address: 2244 Beech St Ashland, KY 41102-5817

Concise Description of Bankruptcy Case 14-10102-grs7: "Floyd L Nunley's Chapter 7 bankruptcy, filed in Ashland, KY in March 19, 2014, led to asset liquidation, with the case closing in 2014-06-17."
Floyd L Nunley — Kentucky, 14-10102


ᐅ James D Nunley, Kentucky

Address: 1419 W Old Buckley Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-03412-MGW: "The bankruptcy filing by James D Nunley, undertaken in 03.19.2013 in Ashland, KY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
James D Nunley — Kentucky, 8:13-bk-03412


ᐅ William Scott Nunley, Kentucky

Address: 5223 Straight Creek Rd Ashland, KY 41102-8096

Concise Description of Bankruptcy Case 07-10137-jms7: "In their Chapter 13 bankruptcy case filed in 03.30.2007, Ashland, KY's William Scott Nunley agreed to a debt repayment plan, which was successfully completed by July 2012."
William Scott Nunley — Kentucky, 07-10137


ᐅ Brien Charles T O, Kentucky

Address: 5201 Blackburn Ave Ashland, KY 41101-6481

Bankruptcy Case 15-10285-grs Summary: "Brien Charles T O's bankruptcy, initiated in September 2015 and concluded by Dec 9, 2015 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Charles T O — Kentucky, 15-10285


ᐅ Brien Ruth D O, Kentucky

Address: 5201 Blackburn Ave Ashland, KY 41101-6481

Bankruptcy Case 15-10285-grs Overview: "The case of Brien Ruth D O in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brien Ruth D O — Kentucky, 15-10285


ᐅ Chris Osborne, Kentucky

Address: 1225 Hoods Creek Pike Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10416-jms7: "Ashland, KY resident Chris Osborne's 08.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2010."
Chris Osborne — Kentucky, 10-10416


ᐅ Jerry L Osborne, Kentucky

Address: 6800 Countryside Dr Ashland, KY 41102

Brief Overview of Bankruptcy Case 11-10379-jms: "The bankruptcy filing by Jerry L Osborne, undertaken in August 15, 2011 in Ashland, KY under Chapter 7, concluded with discharge in Dec 1, 2011 after liquidating assets."
Jerry L Osborne — Kentucky, 11-10379


ᐅ Rayben Elmo Owens, Kentucky

Address: 4900 Boyd St Lot 17A Ashland, KY 41101

Bankruptcy Case 13-10282-grs Overview: "Ashland, KY resident Rayben Elmo Owens's 2013-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2013."
Rayben Elmo Owens — Kentucky, 13-10282


ᐅ Hazel Packer, Kentucky

Address: 874 39th St Ashland, KY 41101

Bankruptcy Case 10-10675-jms Summary: "In a Chapter 7 bankruptcy case, Hazel Packer from Ashland, KY, saw her proceedings start in 12.20.2010 and complete by 04/07/2011, involving asset liquidation."
Hazel Packer — Kentucky, 10-10675


ᐅ Bridget L Palmer, Kentucky

Address: 2517 Montgomery Ave Apt C Ashland, KY 41101

Concise Description of Bankruptcy Case 11-10180-jms7: "Bridget L Palmer's Chapter 7 bankruptcy, filed in Ashland, KY in 2011-04-08, led to asset liquidation, with the case closing in 07.25.2011."
Bridget L Palmer — Kentucky, 11-10180


ᐅ Michael Parlato, Kentucky

Address: 2608 Lincoln Ave Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10432-jms: "Michael Parlato's bankruptcy, initiated in 08.16.2010 and concluded by 2010-12-02 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Parlato — Kentucky, 10-10432


ᐅ John Michael Parsley, Kentucky

Address: 1812 Virgin Ave Ashland, KY 41101

Bankruptcy Case 12-10016-jms Summary: "John Michael Parsley's Chapter 7 bankruptcy, filed in Ashland, KY in Jan 17, 2012, led to asset liquidation, with the case closing in 05.04.2012."
John Michael Parsley — Kentucky, 12-10016


ᐅ Jayshree L Patel, Kentucky

Address: 2224 High St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10564-jms: "Ashland, KY resident Jayshree L Patel's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Jayshree L Patel — Kentucky, 11-10564


ᐅ Mary M Patrick, Kentucky

Address: 2617 Holt St Ashland, KY 41101

Bankruptcy Case 13-10132-grs Overview: "In Ashland, KY, Mary M Patrick filed for Chapter 7 bankruptcy in Apr 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2013."
Mary M Patrick — Kentucky, 13-10132


ᐅ Jr Thomas Lee Payne, Kentucky

Address: 1521 Fairfax Dr Ashland, KY 41101

Concise Description of Bankruptcy Case 13-10128-grs7: "The case of Jr Thomas Lee Payne in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Lee Payne — Kentucky, 13-10128


ᐅ Gregory D Payton, Kentucky

Address: 4505 Music Br Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10278-grs: "The bankruptcy filing by Gregory D Payton, undertaken in 2013-07-18 in Ashland, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Gregory D Payton — Kentucky, 13-10278


ᐅ Sondra Iris Pelfrey, Kentucky

Address: 3438 Reeves Blvd Ashland, KY 41101

Bankruptcy Case 12-10280-jms Overview: "Sondra Iris Pelfrey's Chapter 7 bankruptcy, filed in Ashland, KY in June 27, 2012, led to asset liquidation, with the case closing in 10.13.2012."
Sondra Iris Pelfrey — Kentucky, 12-10280


ᐅ Robert Pemberton, Kentucky

Address: 1805 Blazer Blvd Apt 11 Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10170-jms7: "In Ashland, KY, Robert Pemberton filed for Chapter 7 bankruptcy in Mar 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Robert Pemberton — Kentucky, 10-10170


ᐅ Michelle Denae Pennington, Kentucky

Address: 509 Bartlett St Ashland, KY 41101-3475

Brief Overview of Bankruptcy Case 15-10267-grs: "In Ashland, KY, Michelle Denae Pennington filed for Chapter 7 bankruptcy in August 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Michelle Denae Pennington — Kentucky, 15-10267


ᐅ Jesse Franklin Pennington, Kentucky

Address: 3497 Shadowlawn Dr Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10069-jms: "The bankruptcy record of Jesse Franklin Pennington from Ashland, KY, shows a Chapter 7 case filed in 2012-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2012."
Jesse Franklin Pennington — Kentucky, 12-10069


ᐅ Tony Lyne Perkins, Kentucky

Address: 4721 Skyline Dr Ashland, KY 41102-5741

Bankruptcy Case 15-10042-grs Summary: "In a Chapter 7 bankruptcy case, Tony Lyne Perkins from Ashland, KY, saw their proceedings start in 2015-02-12 and complete by May 2015, involving asset liquidation."
Tony Lyne Perkins — Kentucky, 15-10042


ᐅ Joann Dot Perry, Kentucky

Address: 3319 Simpson Rd Ashland, KY 41101-3122

Concise Description of Bankruptcy Case 2014-10326-grs7: "Joann Dot Perry's Chapter 7 bankruptcy, filed in Ashland, KY in September 13, 2014, led to asset liquidation, with the case closing in 2014-12-12."
Joann Dot Perry — Kentucky, 2014-10326


ᐅ John Peterman, Kentucky

Address: 800 Birch St Ashland, KY 41101-6404

Bankruptcy Case 14-10308-grs Overview: "Ashland, KY resident John Peterman's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
John Peterman — Kentucky, 14-10308


ᐅ Sue Peterman, Kentucky

Address: 800 Birch St Ashland, KY 41101-6404

Bankruptcy Case 2014-10308-grs Overview: "The bankruptcy filing by Sue Peterman, undertaken in 2014-08-28 in Ashland, KY under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Sue Peterman — Kentucky, 2014-10308


ᐅ Kimberly A Petitt, Kentucky

Address: 2441 Henderson St Ashland, KY 41102

Bankruptcy Case 12-10024-jms Summary: "The case of Kimberly A Petitt in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Petitt — Kentucky, 12-10024


ᐅ Jr James Piercy, Kentucky

Address: 4239 Gussler St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 09-10609-jms: "In a Chapter 7 bankruptcy case, Jr James Piercy from Ashland, KY, saw their proceedings start in 2009-10-06 and complete by 2010-01-20, involving asset liquidation."
Jr James Piercy — Kentucky, 09-10609


ᐅ Chrystal A Pinkerton, Kentucky

Address: 1024 Cannon Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 12-10454-grs: "Chrystal A Pinkerton's Chapter 7 bankruptcy, filed in Ashland, KY in October 23, 2012, led to asset liquidation, with the case closing in January 27, 2013."
Chrystal A Pinkerton — Kentucky, 12-10454


ᐅ Iii Delmar Plummer, Kentucky

Address: 1121 Forest Ct Ashland, KY 41101

Brief Overview of Bankruptcy Case 3:10-bk-30690: "Iii Delmar Plummer's bankruptcy, initiated in August 20, 2010 and concluded by 2010-12-06 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Delmar Plummer — Kentucky, 3:10-bk-30690


ᐅ Glenna Kay Plybon, Kentucky

Address: 4402 Ridgeway Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 11-10146-jms7: "The bankruptcy filing by Glenna Kay Plybon, undertaken in Mar 17, 2011 in Ashland, KY under Chapter 7, concluded with discharge in 07/03/2011 after liquidating assets."
Glenna Kay Plybon — Kentucky, 11-10146


ᐅ Mary Ann Poplin, Kentucky

Address: 1408 Johnson St Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10353-grs: "In a Chapter 7 bankruptcy case, Mary Ann Poplin from Ashland, KY, saw her proceedings start in Sep 20, 2013 and complete by Dec 25, 2013, involving asset liquidation."
Mary Ann Poplin — Kentucky, 13-10353


ᐅ Virgil Porter, Kentucky

Address: 2809 Moore St Ashland, KY 41101-3911

Bankruptcy Case 15-10291-grs Overview: "The bankruptcy record of Virgil Porter from Ashland, KY, shows a Chapter 7 case filed in 09.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2015."
Virgil Porter — Kentucky, 15-10291


ᐅ Sr Michael Porter, Kentucky

Address: 3223 Short St Ashland, KY 41101

Bankruptcy Case 09-10685-jms Summary: "Ashland, KY resident Sr Michael Porter's 11/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
Sr Michael Porter — Kentucky, 09-10685


ᐅ Billey Jean Porter, Kentucky

Address: 2809 Moore St Ashland, KY 41101-3911

Bankruptcy Case 15-10291-grs Overview: "In Ashland, KY, Billey Jean Porter filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-17."
Billey Jean Porter — Kentucky, 15-10291


ᐅ Estie Prater, Kentucky

Address: 3918 State Route 1458 Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10383-jms7: "The bankruptcy filing by Estie Prater, undertaken in July 20, 2010 in Ashland, KY under Chapter 7, concluded with discharge in 11/05/2010 after liquidating assets."
Estie Prater — Kentucky, 10-10383


ᐅ Melissa Pruitt, Kentucky

Address: 2003 Elam St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10260-jms: "Melissa Pruitt's bankruptcy, initiated in 05/05/2010 and concluded by 2010-08-21 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Pruitt — Kentucky, 10-10260


ᐅ Doris Jean Pursley, Kentucky

Address: 2406 5th St W Ashland, KY 41102

Brief Overview of Bankruptcy Case 3:12-bk-30670: "In a Chapter 7 bankruptcy case, Doris Jean Pursley from Ashland, KY, saw her proceedings start in 2012-12-18 and complete by 2013-03-24, involving asset liquidation."
Doris Jean Pursley — Kentucky, 3:12-bk-30670


ᐅ James Stephen Qualls, Kentucky

Address: 137 Sisters Gdn Ashland, KY 41102-8262

Brief Overview of Bankruptcy Case 3:15-bk-30379: "James Stephen Qualls's bankruptcy, initiated in 09.04.2015 and concluded by 2015-12-03 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Stephen Qualls — Kentucky, 3:15-bk-30379


ᐅ Leona F Nmn Qualls, Kentucky

Address: 137 Sisters Gdn Ashland, KY 41102-8262

Brief Overview of Bankruptcy Case 3:15-bk-30379: "Leona F Nmn Qualls's bankruptcy, initiated in 2015-09-04 and concluded by December 3, 2015 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona F Nmn Qualls — Kentucky, 3:15-bk-30379


ᐅ Melissa Quarterman, Kentucky

Address: 520 Long St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10568-jms: "Ashland, KY resident Melissa Quarterman's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2011."
Melissa Quarterman — Kentucky, 10-10568


ᐅ Vivien Queen, Kentucky

Address: 861 Gail Dr Ashland, KY 41102-8232

Concise Description of Bankruptcy Case 14-10273-grs7: "In a Chapter 7 bankruptcy case, Vivien Queen from Ashland, KY, saw her proceedings start in 07.22.2014 and complete by Oct 20, 2014, involving asset liquidation."
Vivien Queen — Kentucky, 14-10273


ᐅ Michael K Queen, Kentucky

Address: 861 Gail Dr Ashland, KY 41102-8232

Bankruptcy Case 2014-10273-grs Overview: "In a Chapter 7 bankruptcy case, Michael K Queen from Ashland, KY, saw their proceedings start in 07/22/2014 and complete by October 2014, involving asset liquidation."
Michael K Queen — Kentucky, 2014-10273


ᐅ Carlos Queen, Kentucky

Address: 1706 Miller St Ashland, KY 41101

Bankruptcy Case 10-10255-jms Summary: "In a Chapter 7 bankruptcy case, Carlos Queen from Ashland, KY, saw their proceedings start in 05/04/2010 and complete by 08.20.2010, involving asset liquidation."
Carlos Queen — Kentucky, 10-10255


ᐅ Bryan K Ramey, Kentucky

Address: 2230 Beech St Ashland, KY 41102

Bankruptcy Case 11-10060-jms Overview: "Ashland, KY resident Bryan K Ramey's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Bryan K Ramey — Kentucky, 11-10060


ᐅ Harold D Randolph, Kentucky

Address: 2414 Cleveland St Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10085-grs: "Harold D Randolph's bankruptcy, initiated in March 2013 and concluded by June 2013 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold D Randolph — Kentucky, 13-10085


ᐅ Joyce Ratliff, Kentucky

Address: 2017 Belmont St Ashland, KY 41101

Bankruptcy Case 10-10655-jms Summary: "Joyce Ratliff's bankruptcy, initiated in December 2, 2010 and concluded by 2011-03-20 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ratliff — Kentucky, 10-10655


ᐅ Tina B Ratliff, Kentucky

Address: 816 Windsor Ct Ashland, KY 41101-2965

Concise Description of Bankruptcy Case 14-10209-grs7: "Ashland, KY resident Tina B Ratliff's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2014."
Tina B Ratliff — Kentucky, 14-10209


ᐅ Quinton Joseph Redden, Kentucky

Address: 3219 Twin Oaks Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30483: "In a Chapter 7 bankruptcy case, Quinton Joseph Redden from Ashland, KY, saw his proceedings start in Jul 21, 2011 and complete by October 2011, involving asset liquidation."
Quinton Joseph Redden — Kentucky, 3:11-bk-30483


ᐅ Larissa Kathryn Reynolds, Kentucky

Address: 2242 Sellars St Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10008-jms: "In a Chapter 7 bankruptcy case, Larissa Kathryn Reynolds from Ashland, KY, saw her proceedings start in 01/05/2011 and complete by April 14, 2011, involving asset liquidation."
Larissa Kathryn Reynolds — Kentucky, 11-10008


ᐅ Myra Gail Rice, Kentucky

Address: 207 Providence Hill Dr Apt 86 Ashland, KY 41101-2291

Bankruptcy Case 15-10213-grs Overview: "Ashland, KY resident Myra Gail Rice's Jun 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-20."
Myra Gail Rice — Kentucky, 15-10213


ᐅ Stephen Lee Rice, Kentucky

Address: 499 1/2 Old Buckley Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10222-jms7: "The bankruptcy record of Stephen Lee Rice from Ashland, KY, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2011."
Stephen Lee Rice — Kentucky, 11-10222


ᐅ Fredrick Allen Riffe, Kentucky

Address: 8404 Ponderosa Rdg Ashland, KY 41102-9034

Snapshot of U.S. Bankruptcy Proceeding Case 16-10174-grs: "In a Chapter 7 bankruptcy case, Fredrick Allen Riffe from Ashland, KY, saw his proceedings start in May 2016 and complete by 2016-08-18, involving asset liquidation."
Fredrick Allen Riffe — Kentucky, 16-10174


ᐅ Joni Denise Riffe, Kentucky

Address: 2731 Lorraine St Ashland, KY 41102-6035

Bankruptcy Case 16-10053-grs Overview: "In Ashland, KY, Joni Denise Riffe filed for Chapter 7 bankruptcy in 2016-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2016."
Joni Denise Riffe — Kentucky, 16-10053


ᐅ Lisa Sue Riffe, Kentucky

Address: 8404 Ponderosa Rdg Ashland, KY 41102-9034

Snapshot of U.S. Bankruptcy Proceeding Case 16-10174-grs: "Lisa Sue Riffe's bankruptcy, initiated in May 2016 and concluded by August 18, 2016 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Sue Riffe — Kentucky, 16-10174


ᐅ Courtney Jo Riggs, Kentucky

Address: 810 25th St Ashland, KY 41101-2918

Bankruptcy Case 3:15-bk-30421 Summary: "The case of Courtney Jo Riggs in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Jo Riggs — Kentucky, 3:15-bk-30421


ᐅ Margaret Rigsby, Kentucky

Address: 3100 Roberts Dr Apt 292 Ashland, KY 41102-4487

Bankruptcy Case 16-10160-grs Summary: "The case of Margaret Rigsby in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Rigsby — Kentucky, 16-10160


ᐅ Jason Robbins, Kentucky

Address: 11921 Meade Springer Rd Ashland, KY 41102

Bankruptcy Case 11-10485-jms Overview: "Jason Robbins's Chapter 7 bankruptcy, filed in Ashland, KY in 10/31/2011, led to asset liquidation, with the case closing in 2012-02-16."
Jason Robbins — Kentucky, 11-10485


ᐅ Patricia Robinson, Kentucky

Address: 607 W Little Garner Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10268-grs7: "Patricia Robinson's Chapter 7 bankruptcy, filed in Ashland, KY in July 11, 2013, led to asset liquidation, with the case closing in October 2013."
Patricia Robinson — Kentucky, 13-10268


ᐅ Cloyd A Rodkey, Kentucky

Address: 4417 Cheer St Ashland, KY 41101-6406

Brief Overview of Bankruptcy Case 2014-10281-grs: "In a Chapter 7 bankruptcy case, Cloyd A Rodkey from Ashland, KY, saw their proceedings start in July 28, 2014 and complete by 2014-10-26, involving asset liquidation."
Cloyd A Rodkey — Kentucky, 2014-10281


ᐅ Jr Cloyd Alfred Rodkey, Kentucky

Address: 4417 Cheer St Ashland, KY 41101

Concise Description of Bankruptcy Case 13-10175-grs7: "The case of Jr Cloyd Alfred Rodkey in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Cloyd Alfred Rodkey — Kentucky, 13-10175


ᐅ Barbara B Rodway, Kentucky

Address: 2305 Moore St Ashland, KY 41101

Concise Description of Bankruptcy Case 11-10239-jms7: "The case of Barbara B Rodway in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara B Rodway — Kentucky, 11-10239


ᐅ Amy D Rogers, Kentucky

Address: 4847 Boyd St Ashland, KY 41101-6550

Concise Description of Bankruptcy Case 15-10170-grs7: "In Ashland, KY, Amy D Rogers filed for Chapter 7 bankruptcy in 2015-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2015."
Amy D Rogers — Kentucky, 15-10170


ᐅ Clarissa Rose, Kentucky

Address: 2416 Shopes Creek Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10110-jms: "Clarissa Rose's bankruptcy, initiated in March 2010 and concluded by June 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarissa Rose — Kentucky, 10-10110


ᐅ Mark A Rose, Kentucky

Address: 3225 Newman St Ashland, KY 41101

Concise Description of Bankruptcy Case 11-10004-jms7: "Mark A Rose's Chapter 7 bankruptcy, filed in Ashland, KY in 01.04.2011, led to asset liquidation, with the case closing in April 22, 2011."
Mark A Rose — Kentucky, 11-10004


ᐅ Gil Michael Ross, Kentucky

Address: 5254 Winchester Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 3:13-bk-30263: "Gil Michael Ross's Chapter 7 bankruptcy, filed in Ashland, KY in May 21, 2013, led to asset liquidation, with the case closing in Sep 11, 2013."
Gil Michael Ross — Kentucky, 3:13-bk-30263


ᐅ Melissa Rowe, Kentucky

Address: 1212 High St W Ashland, KY 41101

Bankruptcy Case 10-10486-jms Overview: "In a Chapter 7 bankruptcy case, Melissa Rowe from Ashland, KY, saw her proceedings start in September 2010 and complete by 12.26.2010, involving asset liquidation."
Melissa Rowe — Kentucky, 10-10486


ᐅ Jeromy Wayne Rucker, Kentucky

Address: 846 Gail Dr Lot 22 Ashland, KY 41102

Bankruptcy Case 13-10194-grs Summary: "The bankruptcy record of Jeromy Wayne Rucker from Ashland, KY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2013."
Jeromy Wayne Rucker — Kentucky, 13-10194


ᐅ Anders Shawn Rye, Kentucky

Address: 2627 Adams St Ashland, KY 41102

Bankruptcy Case 13-10285-grs Summary: "In a Chapter 7 bankruptcy case, Anders Shawn Rye from Ashland, KY, saw his proceedings start in 2013-07-24 and complete by Oct 28, 2013, involving asset liquidation."
Anders Shawn Rye — Kentucky, 13-10285


ᐅ Paul Bailey Sadler, Kentucky

Address: 5914 Cline Dr Ashland, KY 41102

Bankruptcy Case 11-10108-jms Overview: "Paul Bailey Sadler's Chapter 7 bankruptcy, filed in Ashland, KY in 2011-03-01, led to asset liquidation, with the case closing in 2011-06-17."
Paul Bailey Sadler — Kentucky, 11-10108


ᐅ Gregory Salyer, Kentucky

Address: PO Box 2142 Ashland, KY 41105

Brief Overview of Bankruptcy Case 10-10056-jms: "Ashland, KY resident Gregory Salyer's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Gregory Salyer — Kentucky, 10-10056


ᐅ Duane Salyers, Kentucky

Address: 2513 Dawes St Ashland, KY 41102-4743

Snapshot of U.S. Bankruptcy Proceeding Case 08-10666-grs: "Chapter 13 bankruptcy for Duane Salyers in Ashland, KY began in 12/23/2008, focusing on debt restructuring, concluding with plan fulfillment in 01.29.2014."
Duane Salyers — Kentucky, 08-10666


ᐅ Herbert Salyers, Kentucky

Address: 1215 Turner St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10113-jms: "Ashland, KY resident Herbert Salyers's 03.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2011."
Herbert Salyers — Kentucky, 11-10113


ᐅ Jennifer Fay Salyers, Kentucky

Address: 2513 Dawes St Ashland, KY 41102-4743

Concise Description of Bankruptcy Case 08-10666-grs7: "Jennifer Fay Salyers's Ashland, KY bankruptcy under Chapter 13 in 12.23.2008 led to a structured repayment plan, successfully discharged in 2014-01-29."
Jennifer Fay Salyers — Kentucky, 08-10666