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 Suzanna Marie Salyers, Kentucky

Address: 2442 Shopes Creek Rd Ashland, KY 41102

Bankruptcy Case 3:13-bk-30438 Summary: "The bankruptcy filing by Suzanna Marie Salyers, undertaken in 2013-09-04 in Ashland, KY under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Suzanna Marie Salyers — Kentucky, 3:13-bk-30438


ᐅ Tammy Salyers, Kentucky

Address: 3112 Geiger St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10149-jms: "The bankruptcy record of Tammy Salyers from Ashland, KY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2010."
Tammy Salyers — Kentucky, 10-10149


ᐅ John Paul Salyers, Kentucky

Address: 1437 Akers St Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10467-grs: "In Ashland, KY, John Paul Salyers filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
John Paul Salyers — Kentucky, 13-10467


ᐅ James Sammons, Kentucky

Address: 4330 Willard Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 09-10578-jms7: "The bankruptcy filing by James Sammons, undertaken in September 21, 2009 in Ashland, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
James Sammons — Kentucky, 09-10578


ᐅ Scott Allen Sanders, Kentucky

Address: 838 Bath Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 11-42479-tjt7: "The bankruptcy record of Scott Allen Sanders from Ashland, KY, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Scott Allen Sanders — Kentucky, 11-42479


ᐅ Billy Jack Satterfield, Kentucky

Address: 229 35th St Ashland, KY 41101

Bankruptcy Case 12-10432-grs Overview: "The case of Billy Jack Satterfield in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Jack Satterfield — Kentucky, 12-10432


ᐅ William J Saul, Kentucky

Address: 3148 Central Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10453-jms: "In a Chapter 7 bankruptcy case, William J Saul from Ashland, KY, saw their proceedings start in 2011-10-12 and complete by January 28, 2012, involving asset liquidation."
William J Saul — Kentucky, 11-10453


ᐅ John D Savage, Kentucky

Address: 3909 Gartin Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10189-grs: "In Ashland, KY, John D Savage filed for Chapter 7 bankruptcy in 2013-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
John D Savage — Kentucky, 13-10189


ᐅ Shawn Patrick Savage, Kentucky

Address: 4126 Cabell St Ashland, KY 41101

Bankruptcy Case 11-10418-jms Summary: "In a Chapter 7 bankruptcy case, Shawn Patrick Savage from Ashland, KY, saw their proceedings start in 09/19/2011 and complete by January 2012, involving asset liquidation."
Shawn Patrick Savage — Kentucky, 11-10418


ᐅ Kevin L Sawyers, Kentucky

Address: 2936 Dale St Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10091-jms: "Kevin L Sawyers's Chapter 7 bankruptcy, filed in Ashland, KY in 2011-02-22, led to asset liquidation, with the case closing in 2011-06-10."
Kevin L Sawyers — Kentucky, 11-10091


ᐅ John Henry Schepman, Kentucky

Address: 3812 Blackburn Ave Ashland, KY 41101

Bankruptcy Case 11-10513-jms Summary: "The case of John Henry Schepman in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Henry Schepman — Kentucky, 11-10513


ᐅ Joyce Schuman, Kentucky

Address: 4547 Valley View Dr # 7 Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10385-jms: "Joyce Schuman's bankruptcy, initiated in July 21, 2010 and concluded by 11.06.2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Schuman — Kentucky, 10-10385


ᐅ Linda Diane Schuman, Kentucky

Address: 4547 Valley View Dr Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10093-jms: "Ashland, KY resident Linda Diane Schuman's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2011."
Linda Diane Schuman — Kentucky, 11-10093


ᐅ Dolly C Seagraves, Kentucky

Address: 1016 Stella Dr Apt 12A Ashland, KY 41102

Bankruptcy Case 13-10304-grs Overview: "Dolly C Seagraves's Chapter 7 bankruptcy, filed in Ashland, KY in August 2013, led to asset liquidation, with the case closing in 2013-11-13."
Dolly C Seagraves — Kentucky, 13-10304


ᐅ Kenneth R Sergent, Kentucky

Address: 1815 W New Buckley Rd Ashland, KY 41102

Bankruptcy Case 12-10136-jms Overview: "In a Chapter 7 bankruptcy case, Kenneth R Sergent from Ashland, KY, saw their proceedings start in Mar 23, 2012 and complete by 2012-07-09, involving asset liquidation."
Kenneth R Sergent — Kentucky, 12-10136


ᐅ Buddy Sexton, Kentucky

Address: 3125 Charles St Ashland, KY 41102

Bankruptcy Case 10-10100-jms Overview: "In Ashland, KY, Buddy Sexton filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
Buddy Sexton — Kentucky, 10-10100


ᐅ Nicole Christine Shaffer, Kentucky

Address: 2805 Grace St Ashland, KY 41102-5846

Concise Description of Bankruptcy Case 16-10164-grs7: "Nicole Christine Shaffer's Chapter 7 bankruptcy, filed in Ashland, KY in 05.11.2016, led to asset liquidation, with the case closing in 08/09/2016."
Nicole Christine Shaffer — Kentucky, 16-10164


ᐅ Ii Paul Shelton, Kentucky

Address: 953 Prospect Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10224-jms: "The bankruptcy filing by Ii Paul Shelton, undertaken in 04/21/2010 in Ashland, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Ii Paul Shelton — Kentucky, 10-10224


ᐅ Matthew Stacye Shelton, Kentucky

Address: 2820 Main St W # Ww Ashland, KY 41102

Concise Description of Bankruptcy Case 12-10011-jms7: "The bankruptcy filing by Matthew Stacye Shelton, undertaken in 01.10.2012 in Ashland, KY under Chapter 7, concluded with discharge in 2012-04-27 after liquidating assets."
Matthew Stacye Shelton — Kentucky, 12-10011


ᐅ Evelyn L Shimp, Kentucky

Address: 15812 Ellington Run Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 13-10140-grs: "Evelyn L Shimp's bankruptcy, initiated in 2013-04-11 and concluded by 2013-07-16 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn L Shimp — Kentucky, 13-10140


ᐅ Daniel Ray Short, Kentucky

Address: 2804 Holt St Ashland, KY 41101

Brief Overview of Bankruptcy Case 3:12-bk-30616: "Ashland, KY resident Daniel Ray Short's Nov 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2013."
Daniel Ray Short — Kentucky, 3:12-bk-30616


ᐅ Patricia Lynn Short, Kentucky

Address: 1426 Tudor Oaks Dr Apt 1 Ashland, KY 41102-8727

Brief Overview of Bankruptcy Case 16-10152-grs: "In Ashland, KY, Patricia Lynn Short filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2016."
Patricia Lynn Short — Kentucky, 16-10152


ᐅ James L Simmons, Kentucky

Address: 107 Buena Vista Dr Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10268-jms: "The bankruptcy filing by James L Simmons, undertaken in 06.18.2012 in Ashland, KY under Chapter 7, concluded with discharge in 10/04/2012 after liquidating assets."
James L Simmons — Kentucky, 12-10268


ᐅ Elizabeth Jean Simmons, Kentucky

Address: 1412 Packard St Ashland, KY 41102

Concise Description of Bankruptcy Case 12-10100-jms7: "The bankruptcy filing by Elizabeth Jean Simmons, undertaken in 03/06/2012 in Ashland, KY under Chapter 7, concluded with discharge in June 22, 2012 after liquidating assets."
Elizabeth Jean Simmons — Kentucky, 12-10100


ᐅ John A Simons, Kentucky

Address: 425 W Central Ave Ashland, KY 41101-7311

Brief Overview of Bankruptcy Case 15-10040-grs: "In a Chapter 7 bankruptcy case, John A Simons from Ashland, KY, saw their proceedings start in 2015-02-11 and complete by 05.12.2015, involving asset liquidation."
John A Simons — Kentucky, 15-10040


ᐅ Lynnette M Simons, Kentucky

Address: 425 W Central Ave Ashland, KY 41101-7311

Bankruptcy Case 15-10040-grs Summary: "The bankruptcy record of Lynnette M Simons from Ashland, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2015."
Lynnette M Simons — Kentucky, 15-10040


ᐅ Charles Simpson, Kentucky

Address: 1112 Shelby Ave Ashland, KY 41102

Bankruptcy Case 10-10212-jms Summary: "Charles Simpson's Chapter 7 bankruptcy, filed in Ashland, KY in Apr 14, 2010, led to asset liquidation, with the case closing in 2010-07-31."
Charles Simpson — Kentucky, 10-10212


ᐅ Timothy Darrell Simpson, Kentucky

Address: 4101 Skidmore St Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10292-jms: "In Ashland, KY, Timothy Darrell Simpson filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Timothy Darrell Simpson — Kentucky, 11-10292


ᐅ Jr Charles William Sineath, Kentucky

Address: 1120 McConnell St Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10149-grs: "The bankruptcy filing by Jr Charles William Sineath, undertaken in 04.15.2013 in Ashland, KY under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Jr Charles William Sineath — Kentucky, 13-10149


ᐅ Allen Skeen, Kentucky

Address: 108 W Alexander Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 12-10279-jms7: "Allen Skeen's bankruptcy, initiated in July 2012 and concluded by Oct 22, 2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Skeen — Kentucky, 12-10279


ᐅ Susan V Slane, Kentucky

Address: 6200 Hoenig Dr Ashland, KY 41102

Brief Overview of Bankruptcy Case 12-10288-jms: "The case of Susan V Slane in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan V Slane — Kentucky, 12-10288


ᐅ Beverly D Slone, Kentucky

Address: 2858 Court St Ashland, KY 41101

Bankruptcy Case 11-10479-jms Summary: "Beverly D Slone's Chapter 7 bankruptcy, filed in Ashland, KY in 2011-10-28, led to asset liquidation, with the case closing in February 2012."
Beverly D Slone — Kentucky, 11-10479


ᐅ Darren H Smith, Kentucky

Address: 2242 Smith St Ashland, KY 41101

Bankruptcy Case 11-10375-jms Overview: "Darren H Smith's Chapter 7 bankruptcy, filed in Ashland, KY in August 11, 2011, led to asset liquidation, with the case closing in 2011-11-27."
Darren H Smith — Kentucky, 11-10375


ᐅ Wilma J Smith, Kentucky

Address: 1514 Montgomery Ave Ashland, KY 41101

Bankruptcy Case 12-10143-jms Overview: "The bankruptcy filing by Wilma J Smith, undertaken in 2012-03-27 in Ashland, KY under Chapter 7, concluded with discharge in July 13, 2012 after liquidating assets."
Wilma J Smith — Kentucky, 12-10143


ᐅ Kelli D Smith, Kentucky

Address: 1605 Cannonsburg Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 12-10172-jms: "Ashland, KY resident Kelli D Smith's 04/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Kelli D Smith — Kentucky, 12-10172


ᐅ Herbert Ronald Smith, Kentucky

Address: 1925 Woodland Ave Ashland, KY 41101

Bankruptcy Case 12-10333-grs Overview: "In a Chapter 7 bankruptcy case, Herbert Ronald Smith from Ashland, KY, saw his proceedings start in Aug 6, 2012 and complete by 2012-11-22, involving asset liquidation."
Herbert Ronald Smith — Kentucky, 12-10333


ᐅ Lisa Michelle Smith, Kentucky

Address: 2037 Devon Ln Ashland, KY 41102

Bankruptcy Case 11-10102-jms Summary: "Lisa Michelle Smith's bankruptcy, initiated in 02/28/2011 and concluded by Jun 16, 2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Michelle Smith — Kentucky, 11-10102


ᐅ Morgan Paige Smith, Kentucky

Address: 751 Hunt St Apt 4 Ashland, KY 41101

Bankruptcy Case 3:11-bk-30251 Summary: "In Ashland, KY, Morgan Paige Smith filed for Chapter 7 bankruptcy in 04/12/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Morgan Paige Smith — Kentucky, 3:11-bk-30251


ᐅ David P Smith, Kentucky

Address: 3100 Roberts Dr Apt 285 Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 12-10015-jms: "The case of David P Smith in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Smith — Kentucky, 12-10015


ᐅ Hope K Smith, Kentucky

Address: 612 Blackburn Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 12-10163-jms: "In a Chapter 7 bankruptcy case, Hope K Smith from Ashland, KY, saw her proceedings start in April 9, 2012 and complete by 07/26/2012, involving asset liquidation."
Hope K Smith — Kentucky, 12-10163


ᐅ Ronald Sorrell, Kentucky

Address: 12012 Kelly Dr Ashland, KY 41102

Bankruptcy Case 10-10469-jms Overview: "The case of Ronald Sorrell in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Sorrell — Kentucky, 10-10469


ᐅ Steven Ray Sparks, Kentucky

Address: 1945 Barnhart Ln Ashland, KY 41102-7864

Bankruptcy Case 07-10383-jms Overview: "In their Chapter 13 bankruptcy case filed in 2007-09-21, Ashland, KY's Steven Ray Sparks agreed to a debt repayment plan, which was successfully completed by 2012-08-21."
Steven Ray Sparks — Kentucky, 07-10383


ᐅ Garnet Ann Sparks, Kentucky

Address: 3109 Simpson Rd Ashland, KY 41101

Brief Overview of Bankruptcy Case 12-10512-grs: "The bankruptcy filing by Garnet Ann Sparks, undertaken in Nov 29, 2012 in Ashland, KY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Garnet Ann Sparks — Kentucky, 12-10512


ᐅ James T Sparks, Kentucky

Address: 103 Prichard St Ashland, KY 41102-3324

Snapshot of U.S. Bankruptcy Proceeding Case 16-10286-grs: "James T Sparks's bankruptcy, initiated in 2016-09-01 and concluded by 2016-11-30 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Sparks — Kentucky, 16-10286


ᐅ Chastity Sperry, Kentucky

Address: 2314 Margarette St Ashland, KY 41101

Bankruptcy Case 10-10512-jms Overview: "In Ashland, KY, Chastity Sperry filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2011."
Chastity Sperry — Kentucky, 10-10512


ᐅ Frederick Dean Spradlin, Kentucky

Address: 2526 McGurk St Ashland, KY 41102

Bankruptcy Case 11-10465-jms Summary: "In Ashland, KY, Frederick Dean Spradlin filed for Chapter 7 bankruptcy in October 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-05."
Frederick Dean Spradlin — Kentucky, 11-10465


ᐅ Matthew Jonah Spradlin, Kentucky

Address: 2106 Coburn Ave Ashland, KY 41101-4634

Bankruptcy Case 16-10148-grs Overview: "In Ashland, KY, Matthew Jonah Spradlin filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Matthew Jonah Spradlin — Kentucky, 16-10148


ᐅ Jill Ann Stacy, Kentucky

Address: 11080 Broadway Dr Ashland, KY 41102

Bankruptcy Case 12-10497-grs Overview: "Ashland, KY resident Jill Ann Stacy's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2013."
Jill Ann Stacy — Kentucky, 12-10497


ᐅ Stephen Franklin Stafford, Kentucky

Address: 4162 Hart St Ashland, KY 41101-4110

Snapshot of U.S. Bankruptcy Proceeding Case 15-10064-grs: "In Ashland, KY, Stephen Franklin Stafford filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Stephen Franklin Stafford — Kentucky, 15-10064


ᐅ Brenton Neil Stafford, Kentucky

Address: 415 Redbud Dr Ashland, KY 41102

Brief Overview of Bankruptcy Case 3:13-bk-30127: "The bankruptcy record of Brenton Neil Stafford from Ashland, KY, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2013."
Brenton Neil Stafford — Kentucky, 3:13-bk-30127


ᐅ Sheila Gale Stafford, Kentucky

Address: 4162 Hart St Ashland, KY 41101-4110

Bankruptcy Case 15-10064-grs Summary: "In Ashland, KY, Sheila Gale Stafford filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Sheila Gale Stafford — Kentucky, 15-10064


ᐅ Jr James Stambaugh, Kentucky

Address: 2736 Shadowlawn Dr Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10487-jms: "In a Chapter 7 bankruptcy case, Jr James Stambaugh from Ashland, KY, saw their proceedings start in September 2010 and complete by 2010-12-26, involving asset liquidation."
Jr James Stambaugh — Kentucky, 10-10487


ᐅ David Everett Stapleton, Kentucky

Address: 1724 Hilton Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 11-10074-jms: "In a Chapter 7 bankruptcy case, David Everett Stapleton from Ashland, KY, saw his proceedings start in 02/15/2011 and complete by Jun 3, 2011, involving asset liquidation."
David Everett Stapleton — Kentucky, 11-10074


ᐅ Edward Stapleton, Kentucky

Address: 2309 Sarah Rd Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10552-jms: "Edward Stapleton's bankruptcy, initiated in October 2010 and concluded by Jan 28, 2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Stapleton — Kentucky, 10-10552


ᐅ Fonda Sue Stapleton, Kentucky

Address: 7120 Overlook Dr Ashland, KY 41102

Bankruptcy Case 11-10125-jms Overview: "The case of Fonda Sue Stapleton in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fonda Sue Stapleton — Kentucky, 11-10125


ᐅ Timothy Stauder, Kentucky

Address: 1400 Tudor Oaks Dr Apt 2 Ashland, KY 41102

Bankruptcy Case 10-10060-jms Summary: "Timothy Stauder's Chapter 7 bankruptcy, filed in Ashland, KY in 2010-02-12, led to asset liquidation, with the case closing in 2010-05-19."
Timothy Stauder — Kentucky, 10-10060


ᐅ Perry Stevens, Kentucky

Address: 316 Woodland St Ashland, KY 41101

Bankruptcy Case 12-10457-grs Overview: "Ashland, KY resident Perry Stevens's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2013."
Perry Stevens — Kentucky, 12-10457


ᐅ Paul Dewain Stewart, Kentucky

Address: 3430 Central Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10183-jms: "Paul Dewain Stewart's bankruptcy, initiated in April 2011 and concluded by 2011-07-29 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Dewain Stewart — Kentucky, 11-10183


ᐅ Savannah Marie Stewart, Kentucky

Address: 3411 Reeves Blvd Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10144-jms7: "The bankruptcy record of Savannah Marie Stewart from Ashland, KY, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Savannah Marie Stewart — Kentucky, 12-10144


ᐅ Karen S Stewart, Kentucky

Address: 1902 Dixon St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10066-jms: "The bankruptcy filing by Karen S Stewart, undertaken in 02.09.2011 in Ashland, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Karen S Stewart — Kentucky, 11-10066


ᐅ Kathy Sue Stone, Kentucky

Address: 1600 Johnson Ave Ashland, KY 41101

Bankruptcy Case 12-10247-jms Summary: "The case of Kathy Sue Stone in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Sue Stone — Kentucky, 12-10247


ᐅ Hannah Eva Stone, Kentucky

Address: 6105 Hoenig Dr Ashland, KY 41102

Bankruptcy Case 10-10409-jms Summary: "The bankruptcy record of Hannah Eva Stone from Ashland, KY, shows a Chapter 7 case filed in August 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2010."
Hannah Eva Stone — Kentucky, 10-10409


ᐅ Ii Gregory Stuart, Kentucky

Address: 317 Ringo St Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10551-jms7: "The bankruptcy filing by Ii Gregory Stuart, undertaken in September 4, 2009 in Ashland, KY under Chapter 7, concluded with discharge in February 1, 2010 after liquidating assets."
Ii Gregory Stuart — Kentucky, 09-10551


ᐅ Carol Stubblefield, Kentucky

Address: 3434 Blackburn Ave Ashland, KY 41101-4940

Bankruptcy Case 16-10192-grs Overview: "The bankruptcy record of Carol Stubblefield from Ashland, KY, shows a Chapter 7 case filed in June 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2016."
Carol Stubblefield — Kentucky, 16-10192


ᐅ James Sturgill, Kentucky

Address: PO Box 155 Ashland, KY 41105

Concise Description of Bankruptcy Case 09-10680-jms7: "James Sturgill's Chapter 7 bankruptcy, filed in Ashland, KY in November 2009, led to asset liquidation, with the case closing in February 2010."
James Sturgill — Kentucky, 09-10680


ᐅ Patricia Gayle Sublett, Kentucky

Address: 203 Providence Hill Dr Apt 26 Ashland, KY 41101

Brief Overview of Bankruptcy Case 3:13-bk-30483: "In Ashland, KY, Patricia Gayle Sublett filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2013."
Patricia Gayle Sublett — Kentucky, 3:13-bk-30483


ᐅ David L Sullender, Kentucky

Address: 1019 Shelby Ave Ashland, KY 41102-5261

Concise Description of Bankruptcy Case 3:07-bk-000227: "Jan 3, 2007 marked the beginning of David L Sullender's Chapter 13 bankruptcy in Ashland, KY, entailing a structured repayment schedule, completed by 01/03/2013."
David L Sullender — Kentucky, 3:07-bk-00022


ᐅ Kim Sutton, Kentucky

Address: 4744 Canterbury Ct Ashland, KY 41101

Concise Description of Bankruptcy Case 13-10129-grs7: "Kim Sutton's bankruptcy, initiated in March 2013 and concluded by 07/03/2013 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Sutton — Kentucky, 13-10129


ᐅ Jennifer Lee Sycks, Kentucky

Address: 2756 Terrace Blvd Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10440-jms7: "Ashland, KY resident Jennifer Lee Sycks's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2012."
Jennifer Lee Sycks — Kentucky, 11-10440


ᐅ Timothy Andrew Tackett, Kentucky

Address: 337 31st St Ashland, KY 41101-2010

Bankruptcy Case 3:14-bk-30364 Overview: "Timothy Andrew Tackett's bankruptcy, initiated in 2014-09-15 and concluded by December 2014 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Andrew Tackett — Kentucky, 3:14-bk-30364


ᐅ Barbara Tatro, Kentucky

Address: 2751 Greenway Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 09-10725-jms7: "In a Chapter 7 bankruptcy case, Barbara Tatro from Ashland, KY, saw her proceedings start in 2009-12-03 and complete by March 9, 2010, involving asset liquidation."
Barbara Tatro — Kentucky, 09-10725


ᐅ James Taylor, Kentucky

Address: 2208 Smith St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30198: "Ashland, KY resident James Taylor's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2010."
James Taylor — Kentucky, 3:10-bk-30198


ᐅ Rebecca Lynn Tengowski, Kentucky

Address: 12724 Copley Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10219-grs: "Ashland, KY resident Rebecca Lynn Tengowski's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Rebecca Lynn Tengowski — Kentucky, 13-10219


ᐅ Mark Tracy Thomas, Kentucky

Address: 8108 Carlisle Dr Ashland, KY 41102

Brief Overview of Bankruptcy Case 3:12-bk-30008: "Mark Tracy Thomas's Chapter 7 bankruptcy, filed in Ashland, KY in 2012-01-11, led to asset liquidation, with the case closing in 04/28/2012."
Mark Tracy Thomas — Kentucky, 3:12-bk-30008


ᐅ Paul Thomas, Kentucky

Address: 5931 Federal Cir Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10244-jms: "In Ashland, KY, Paul Thomas filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2010."
Paul Thomas — Kentucky, 10-10244


ᐅ Brian Curtis Thomas, Kentucky

Address: 4699 Nottingham Ct Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10205-grs: "The bankruptcy record of Brian Curtis Thomas from Ashland, KY, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2013."
Brian Curtis Thomas — Kentucky, 13-10205


ᐅ Sr Richard R Thomas, Kentucky

Address: 8011 Ray Dr Ashland, KY 41102

Bankruptcy Case 11-10563-jms Summary: "The case of Sr Richard R Thomas in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Richard R Thomas — Kentucky, 11-10563


ᐅ Anna Faye Thomas, Kentucky

Address: 601 Long St Ashland, KY 41101-3488

Concise Description of Bankruptcy Case 15-10086-grs7: "Ashland, KY resident Anna Faye Thomas's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
Anna Faye Thomas — Kentucky, 15-10086


ᐅ William R Thompson, Kentucky

Address: 1905 Dixon St Ashland, KY 41101-3407

Snapshot of U.S. Bankruptcy Proceeding Case 15-10053-grs: "In a Chapter 7 bankruptcy case, William R Thompson from Ashland, KY, saw their proceedings start in 2015-02-23 and complete by 2015-05-24, involving asset liquidation."
William R Thompson — Kentucky, 15-10053


ᐅ Alice Lynn Thompson, Kentucky

Address: 3205 Randy Dr Ashland, KY 41102-6753

Concise Description of Bankruptcy Case 3:14-bk-304167: "In Ashland, KY, Alice Lynn Thompson filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2015."
Alice Lynn Thompson — Kentucky, 3:14-bk-30416


ᐅ Vivian Elaine Thompson, Kentucky

Address: 3412 Floyd St Ashland, KY 41102-5841

Snapshot of U.S. Bankruptcy Proceeding Case 15-10314-grs: "Vivian Elaine Thompson's bankruptcy, initiated in 10/08/2015 and concluded by 01/06/2016 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Elaine Thompson — Kentucky, 15-10314


ᐅ Leca K Thompson, Kentucky

Address: 1905 Dixon St Ashland, KY 41101-3407

Bankruptcy Case 15-10053-grs Summary: "In a Chapter 7 bankruptcy case, Leca K Thompson from Ashland, KY, saw their proceedings start in 2015-02-23 and complete by May 2015, involving asset liquidation."
Leca K Thompson — Kentucky, 15-10053


ᐅ David Patrick Thompson, Kentucky

Address: 818 Ashland Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 13-10096-grs7: "David Patrick Thompson's bankruptcy, initiated in 2013-03-14 and concluded by 06/18/2013 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Patrick Thompson — Kentucky, 13-10096


ᐅ Phyllis Thornbury, Kentucky

Address: 337 W Little Garner Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10444-jms: "Phyllis Thornbury's Chapter 7 bankruptcy, filed in Ashland, KY in Aug 19, 2010, led to asset liquidation, with the case closing in 12.05.2010."
Phyllis Thornbury — Kentucky, 10-10444


ᐅ Donald E Tipton, Kentucky

Address: 430 Laurel Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10444-grs: "Ashland, KY resident Donald E Tipton's Dec 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2014."
Donald E Tipton — Kentucky, 13-10444


ᐅ Thomas L Trimble, Kentucky

Address: 834 Goldie Ct Ashland, KY 41102-9246

Snapshot of U.S. Bankruptcy Proceeding Case 15-10119-grs: "Thomas L Trimble's Chapter 7 bankruptcy, filed in Ashland, KY in 2015-04-09, led to asset liquidation, with the case closing in August 3, 2015."
Thomas L Trimble — Kentucky, 15-10119


ᐅ Nancy Triplett, Kentucky

Address: 8227 Ponderosa Rdg Ashland, KY 41102

Bankruptcy Case 10-10505-jms Summary: "Nancy Triplett's bankruptcy, initiated in Sep 17, 2010 and concluded by January 3, 2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Triplett — Kentucky, 10-10505


ᐅ Christina Annette Turner, Kentucky

Address: 4433 Pine St Ashland, KY 41102

Bankruptcy Case 3:11-bk-30067 Summary: "In Ashland, KY, Christina Annette Turner filed for Chapter 7 bankruptcy in 02/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2011."
Christina Annette Turner — Kentucky, 3:11-bk-30067


ᐅ Ii Howard E Turner, Kentucky

Address: 2615 Lynnwood Ave Ashland, KY 41101

Bankruptcy Case 11-10084-jms Summary: "In a Chapter 7 bankruptcy case, Ii Howard E Turner from Ashland, KY, saw his proceedings start in 02.18.2011 and complete by 06/06/2011, involving asset liquidation."
Ii Howard E Turner — Kentucky, 11-10084


ᐅ Adam Turner, Kentucky

Address: 1421 Berry St Ashland, KY 41102-5603

Brief Overview of Bankruptcy Case 15-30237-grs: "Adam Turner's bankruptcy, initiated in May 2015 and concluded by August 2015 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Turner — Kentucky, 15-30237


ᐅ Elizabeth Turner, Kentucky

Address: 1421 Berry St Ashland, KY 41102-5603

Bankruptcy Case 15-30237-grs Summary: "Elizabeth Turner's bankruptcy, initiated in May 30, 2015 and concluded by August 2015 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Turner — Kentucky, 15-30237


ᐅ John J Turner, Kentucky

Address: 1835 Winchester Ave Rm 121 Ashland, KY 41101

Bankruptcy Case 11-10199-jms Summary: "In Ashland, KY, John J Turner filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
John J Turner — Kentucky, 11-10199


ᐅ Kenneth Roger Tussey, Kentucky

Address: PO Box 1432 Ashland, KY 41105

Concise Description of Bankruptcy Case 11-10329-jms7: "In a Chapter 7 bankruptcy case, Kenneth Roger Tussey from Ashland, KY, saw his proceedings start in July 6, 2011 and complete by October 2011, involving asset liquidation."
Kenneth Roger Tussey — Kentucky, 11-10329


ᐅ William Ray Tussey, Kentucky

Address: 3424 Central Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10260-grs: "In a Chapter 7 bankruptcy case, William Ray Tussey from Ashland, KY, saw their proceedings start in 2013-07-10 and complete by 10/14/2013, involving asset liquidation."
William Ray Tussey — Kentucky, 13-10260


ᐅ Herbert Julius Underwood, Kentucky

Address: PO Box 410 Ashland, KY 41105

Bankruptcy Case 13-10471-grs Summary: "Herbert Julius Underwood's Chapter 7 bankruptcy, filed in Ashland, KY in 12.23.2013, led to asset liquidation, with the case closing in 2014-03-29."
Herbert Julius Underwood — Kentucky, 13-10471


ᐅ Lisa M Unrue, Kentucky

Address: PO Box 312 Ashland, KY 41105

Snapshot of U.S. Bankruptcy Proceeding Case 13-10381-grs: "Lisa M Unrue's Chapter 7 bankruptcy, filed in Ashland, KY in 10.16.2013, led to asset liquidation, with the case closing in January 20, 2014."
Lisa M Unrue — Kentucky, 13-10381


ᐅ Phyllis Vanarsdale, Kentucky

Address: 808 Bath Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10424-jms: "Phyllis Vanarsdale's bankruptcy, initiated in August 2010 and concluded by Nov 28, 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Vanarsdale — Kentucky, 10-10424


ᐅ Lori Vanhoose, Kentucky

Address: 1013 39th St Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10507-jms7: "In a Chapter 7 bankruptcy case, Lori Vanhoose from Ashland, KY, saw her proceedings start in Sep 19, 2010 and complete by 2011-01-05, involving asset liquidation."
Lori Vanhoose — Kentucky, 10-10507


ᐅ Michael Todd Vanhoose, Kentucky

Address: 1020 Turkey Ct # 6 Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 11-00991-dd: "The bankruptcy record of Michael Todd Vanhoose from Ashland, KY, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05."
Michael Todd Vanhoose — Kentucky, 11-00991-dd


ᐅ Charles A Vaughn, Kentucky

Address: 1584 Greentree Ct Lot 25 Ashland, KY 41102

Concise Description of Bankruptcy Case 3-13-13230-rdm7: "Ashland, KY resident Charles A Vaughn's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2013."
Charles A Vaughn — Kentucky, 3-13-13230