personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Catlettsburg, 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 Johnda Adkins, Kentucky

Address: 5062 Lakin Dr Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 3:09-bk-30717: "The case of Johnda Adkins in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnda Adkins — Kentucky, 3:09-bk-30717


ᐅ Robert Brian Adkins, Kentucky

Address: 18915 Bear Creek Rd Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 12-10265-jms: "Robert Brian Adkins's bankruptcy, initiated in Jun 15, 2012 and concluded by Oct 1, 2012 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Brian Adkins — Kentucky, 12-10265


ᐅ Charles William Babcock, Kentucky

Address: 8918 Left Fork Durbin Rd Catlettsburg, KY 41129-8731

Snapshot of U.S. Bankruptcy Proceeding Case 15-10096-grs: "The case of Charles William Babcock in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles William Babcock — Kentucky, 15-10096


ᐅ Tonya Sue Babcock, Kentucky

Address: 8918 Left Fork Durbin Rd Catlettsburg, KY 41129-8731

Concise Description of Bankruptcy Case 15-10096-grs7: "In a Chapter 7 bankruptcy case, Tonya Sue Babcock from Catlettsburg, KY, saw her proceedings start in Mar 23, 2015 and complete by 2015-06-21, involving asset liquidation."
Tonya Sue Babcock — Kentucky, 15-10096


ᐅ Candace D Baize, Kentucky

Address: 2918 Crestview Dr Catlettsburg, KY 41129-8904

Snapshot of U.S. Bankruptcy Proceeding Case 14-10158-grs: "The case of Candace D Baize in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace D Baize — Kentucky, 14-10158


ᐅ Candace D Baize, Kentucky

Address: 2918 Crestview Dr Catlettsburg, KY 41129-8904

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10158-grs: "The case of Candace D Baize in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace D Baize — Kentucky, 2014-10158


ᐅ Evan Michael Baize, Kentucky

Address: 6140 Lakewood Village Dr Catlettsburg, KY 41129-9399

Bankruptcy Case 3:14-bk-30029 Summary: "The case of Evan Michael Baize in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evan Michael Baize — Kentucky, 3:14-bk-30029


ᐅ Johnny C Baker, Kentucky

Address: 17239 Arthur Rd Catlettsburg, KY 41129-8912

Concise Description of Bankruptcy Case 2014-10266-grs7: "The bankruptcy record of Johnny C Baker from Catlettsburg, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2014."
Johnny C Baker — Kentucky, 2014-10266


ᐅ Stacey Lynn Baldridge, Kentucky

Address: 4426 Brooks Rd Catlettsburg, KY 41129-9452

Snapshot of U.S. Bankruptcy Proceeding Case 15-10006-grs: "Catlettsburg, KY resident Stacey Lynn Baldridge's 01/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2015."
Stacey Lynn Baldridge — Kentucky, 15-10006


ᐅ Charles E Banks, Kentucky

Address: 31135 Prichard Dr Catlettsburg, KY 41129-6015

Bankruptcy Case 2014-10271-grs Overview: "The bankruptcy filing by Charles E Banks, undertaken in July 2014 in Catlettsburg, KY under Chapter 7, concluded with discharge in 10.16.2014 after liquidating assets."
Charles E Banks — Kentucky, 2014-10271


ᐅ Edward Barker, Kentucky

Address: 922 Harris St Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 3:10-bk-30855: "Catlettsburg, KY resident Edward Barker's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Edward Barker — Kentucky, 3:10-bk-30855


ᐅ David Randal Bayes, Kentucky

Address: 3230 Cannonsburg Rd Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10333-jms: "David Randal Bayes's bankruptcy, initiated in 2011-07-07 and concluded by 2011-10-23 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Randal Bayes — Kentucky, 11-10333


ᐅ Ronald Lee Bish, Kentucky

Address: 5324 Whites Crk Catlettsburg, KY 41129-8317

Brief Overview of Bankruptcy Case 3:15-bk-30369: "The bankruptcy record of Ronald Lee Bish from Catlettsburg, KY, shows a Chapter 7 case filed in 09/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2015."
Ronald Lee Bish — Kentucky, 3:15-bk-30369


ᐅ Jr Kenneth N Black, Kentucky

Address: 9936 Left Fork Durbin Rd Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 12-10012-jms: "Catlettsburg, KY resident Jr Kenneth N Black's January 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2012."
Jr Kenneth N Black — Kentucky, 12-10012


ᐅ Donald Blackburn, Kentucky

Address: 1055 Roe Creek Rd Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 11-10475-jms: "In a Chapter 7 bankruptcy case, Donald Blackburn from Catlettsburg, KY, saw their proceedings start in October 2011 and complete by February 12, 2012, involving asset liquidation."
Donald Blackburn — Kentucky, 11-10475


ᐅ Jennifer B Bogar, Kentucky

Address: 6121 Woods Point Dr Catlettsburg, KY 41129-8680

Concise Description of Bankruptcy Case 15-10254-grs7: "Catlettsburg, KY resident Jennifer B Bogar's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2015."
Jennifer B Bogar — Kentucky, 15-10254


ᐅ Elizabeth Bolling, Kentucky

Address: 7820 Savage Br Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 10-10574-jms7: "Elizabeth Bolling's Chapter 7 bankruptcy, filed in Catlettsburg, KY in Oct 26, 2010, led to asset liquidation, with the case closing in February 11, 2011."
Elizabeth Bolling — Kentucky, 10-10574


ᐅ Nina Bowen, Kentucky

Address: 646 10th St Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 09-10629-jms7: "Nina Bowen's Chapter 7 bankruptcy, filed in Catlettsburg, KY in 2009-10-16, led to asset liquidation, with the case closing in 2010-01-14."
Nina Bowen — Kentucky, 09-10629


ᐅ Amanda R Briggs, Kentucky

Address: 3630 Park St Catlettsburg, KY 41129-1027

Bankruptcy Case 2014-10296-grs Overview: "The case of Amanda R Briggs in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda R Briggs — Kentucky, 2014-10296


ᐅ Michael David Brown, Kentucky

Address: 6100 Callahan Rdg Catlettsburg, KY 41129-8202

Bankruptcy Case 08-10318-grs Overview: "The bankruptcy record for Michael David Brown from Catlettsburg, KY, under Chapter 13, filed in 2008-06-24, involved setting up a repayment plan, finalized by October 2012."
Michael David Brown — Kentucky, 08-10318


ᐅ Laura Bruce, Kentucky

Address: 334 Wadkins St Catlettsburg, KY 41129

Bankruptcy Case 10-10602-jms Overview: "Catlettsburg, KY resident Laura Bruce's November 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-24."
Laura Bruce — Kentucky, 10-10602


ᐅ Timothy Butler, Kentucky

Address: 3260 Oakland Ave Catlettsburg, KY 41129

Bankruptcy Case 09-10766-jms Overview: "The case of Timothy Butler in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Butler — Kentucky, 09-10766


ᐅ Raymond J Cain, Kentucky

Address: 1067 Meredith Dr Catlettsburg, KY 41129-8866

Concise Description of Bankruptcy Case 15-10303-grs7: "In Catlettsburg, KY, Raymond J Cain filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Raymond J Cain — Kentucky, 15-10303


ᐅ Roger Andrew Campbell, Kentucky

Address: 2709 Louisa St Apt 2 Catlettsburg, KY 41129-1506

Brief Overview of Bankruptcy Case 15-10183-grs: "The case of Roger Andrew Campbell in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Andrew Campbell — Kentucky, 15-10183


ᐅ Kerry Campbell, Kentucky

Address: 19850 Bear Creek Rd Catlettsburg, KY 41129

Bankruptcy Case 10-10032-jms Summary: "The case of Kerry Campbell in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Campbell — Kentucky, 10-10032


ᐅ Marianne Hite Campbell, Kentucky

Address: 2709 Louisa St Apt 2 Catlettsburg, KY 41129-1506

Bankruptcy Case 15-10183-grs Overview: "In Catlettsburg, KY, Marianne Hite Campbell filed for Chapter 7 bankruptcy in 05.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Marianne Hite Campbell — Kentucky, 15-10183


ᐅ Ivan Columbus Castle, Kentucky

Address: 421 1/2 11th St Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 3:11-bk-304627: "In Catlettsburg, KY, Ivan Columbus Castle filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-31."
Ivan Columbus Castle — Kentucky, 3:11-bk-30462


ᐅ Bobby J Chapman, Kentucky

Address: 3130 Oakland Ave Catlettsburg, KY 41129-1156

Brief Overview of Bankruptcy Case 2014-10297-grs: "Catlettsburg, KY resident Bobby J Chapman's 08/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Bobby J Chapman — Kentucky, 2014-10297


ᐅ George H Cheek, Kentucky

Address: 2640 Cannonsburg Rd Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 12-10233-jms: "In Catlettsburg, KY, George H Cheek filed for Chapter 7 bankruptcy in May 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2012."
George H Cheek — Kentucky, 12-10233


ᐅ Joyce Elaine Cobern, Kentucky

Address: 3645 Park St Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 13-10222-grs7: "In Catlettsburg, KY, Joyce Elaine Cobern filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Joyce Elaine Cobern — Kentucky, 13-10222


ᐅ Randy Cobern, Kentucky

Address: 8438 Alley Br Catlettsburg, KY 41129

Bankruptcy Case 11-10515-jms Summary: "In Catlettsburg, KY, Randy Cobern filed for Chapter 7 bankruptcy in Nov 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2012."
Randy Cobern — Kentucky, 11-10515


ᐅ Joseph Cordial, Kentucky

Address: 3841 Blue Ribbon Dr Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 3:09-bk-30605: "Joseph Cordial's bankruptcy, initiated in August 2009 and concluded by February 24, 2010 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Cordial — Kentucky, 3:09-bk-30605


ᐅ Angela Cornwell, Kentucky

Address: 10388 Mayo Trail Rd Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 2014-10333-grs: "In a Chapter 7 bankruptcy case, Angela Cornwell from Catlettsburg, KY, saw her proceedings start in 2014-09-23 and complete by Dec 22, 2014, involving asset liquidation."
Angela Cornwell — Kentucky, 2014-10333


ᐅ Cheri Cox, Kentucky

Address: 3417 Daniels Ct Catlettsburg, KY 41129-9189

Bankruptcy Case 16-10206-grs Overview: "Cheri Cox's Chapter 7 bankruptcy, filed in Catlettsburg, KY in Jun 20, 2016, led to asset liquidation, with the case closing in 09.18.2016."
Cheri Cox — Kentucky, 16-10206


ᐅ Thomas Allen Crawford, Kentucky

Address: 7392 Skyline Dr Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 13-10174-grs7: "Thomas Allen Crawford's Chapter 7 bankruptcy, filed in Catlettsburg, KY in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-04."
Thomas Allen Crawford — Kentucky, 13-10174


ᐅ Dannie Crislip, Kentucky

Address: PO Box 261 Catlettsburg, KY 41129

Bankruptcy Case 12-10170-jms Summary: "In Catlettsburg, KY, Dannie Crislip filed for Chapter 7 bankruptcy in Apr 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2012."
Dannie Crislip — Kentucky, 12-10170


ᐅ Jessie J Cupp, Kentucky

Address: 7118 Mocking Bird Trl Catlettsburg, KY 41129

Bankruptcy Case 12-10240-jms Summary: "The bankruptcy record of Jessie J Cupp from Catlettsburg, KY, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2012."
Jessie J Cupp — Kentucky, 12-10240


ᐅ Joel D Davis, Kentucky

Address: 8405 Paddle Creek Rd Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 12-10502-grs7: "Catlettsburg, KY resident Joel D Davis's 2012-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Joel D Davis — Kentucky, 12-10502


ᐅ Jeannette S Deel, Kentucky

Address: PO Box 1235 Catlettsburg, KY 41129

Bankruptcy Case 12-10164-jms Overview: "The bankruptcy filing by Jeannette S Deel, undertaken in 2012-04-10 in Catlettsburg, KY under Chapter 7, concluded with discharge in 2012-07-27 after liquidating assets."
Jeannette S Deel — Kentucky, 12-10164


ᐅ Kemberly Deskin, Kentucky

Address: 1070 Mill Branch Rd Catlettsburg, KY 41129

Bankruptcy Case 09-10641-jms Overview: "Kemberly Deskin's bankruptcy, initiated in 10.23.2009 and concluded by 2010-01-21 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kemberly Deskin — Kentucky, 09-10641


ᐅ Brenda Deskins, Kentucky

Address: 8514 State Route 168 Catlettsburg, KY 41129-8800

Brief Overview of Bankruptcy Case 15-10317-grs: "Brenda Deskins's Chapter 7 bankruptcy, filed in Catlettsburg, KY in 2015-10-13, led to asset liquidation, with the case closing in 01/11/2016."
Brenda Deskins — Kentucky, 15-10317


ᐅ Richard W Dodson, Kentucky

Address: 5616 Lakewood Village Dr Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 11-10436-jms: "Richard W Dodson's Chapter 7 bankruptcy, filed in Catlettsburg, KY in September 28, 2011, led to asset liquidation, with the case closing in 01/14/2012."
Richard W Dodson — Kentucky, 11-10436


ᐅ Billy Joe Dolen, Kentucky

Address: 502 10th St Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 12-10328-grs: "Catlettsburg, KY resident Billy Joe Dolen's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2012."
Billy Joe Dolen — Kentucky, 12-10328


ᐅ Harold B Dolin, Kentucky

Address: 139 Rush Creek Rd Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 12-10068-jms: "The bankruptcy filing by Harold B Dolin, undertaken in 02.21.2012 in Catlettsburg, KY under Chapter 7, concluded with discharge in June 8, 2012 after liquidating assets."
Harold B Dolin — Kentucky, 12-10068


ᐅ Kelly A Eddy, Kentucky

Address: 4336 Lake Bonita Rd Catlettsburg, KY 41129-8464

Brief Overview of Bankruptcy Case 2014-10360-grs: "Catlettsburg, KY resident Kelly A Eddy's 10.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Kelly A Eddy — Kentucky, 2014-10360


ᐅ Tammy Ann Elliott, Kentucky

Address: 3716 1/2 Valley St Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 13-10352-grs: "The bankruptcy filing by Tammy Ann Elliott, undertaken in 2013-09-20 in Catlettsburg, KY under Chapter 7, concluded with discharge in 2013-12-25 after liquidating assets."
Tammy Ann Elliott — Kentucky, 13-10352


ᐅ Derrick Lee Evans, Kentucky

Address: 8426 Johnsons Fork Rd Catlettsburg, KY 41129

Bankruptcy Case 3:13-bk-30439 Summary: "Derrick Lee Evans's bankruptcy, initiated in 2013-09-05 and concluded by 2013-12-10 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Lee Evans — Kentucky, 3:13-bk-30439


ᐅ Missy Felty, Kentucky

Address: 1206 Pine St Apt 48 Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 13-10235-grs: "Missy Felty's Chapter 7 bankruptcy, filed in Catlettsburg, KY in June 2013, led to asset liquidation, with the case closing in September 2013."
Missy Felty — Kentucky, 13-10235


ᐅ Tammy Rene Gibson, Kentucky

Address: 10068 Gibson Ln Catlettsburg, KY 41129-8180

Bankruptcy Case 14-10012-grs Summary: "In a Chapter 7 bankruptcy case, Tammy Rene Gibson from Catlettsburg, KY, saw her proceedings start in January 2014 and complete by 2014-04-16, involving asset liquidation."
Tammy Rene Gibson — Kentucky, 14-10012


ᐅ Carol Renee Gibson, Kentucky

Address: 5030 Lakin Dr Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10458-jms: "The case of Carol Renee Gibson in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Renee Gibson — Kentucky, 11-10458


ᐅ Dennis Gibson, Kentucky

Address: 10068 Gibson Ln Catlettsburg, KY 41129

Bankruptcy Case 09-10622-jms Overview: "In Catlettsburg, KY, Dennis Gibson filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Dennis Gibson — Kentucky, 09-10622


ᐅ Rebecca Jayne Gilliam, Kentucky

Address: 5324 Whites Crk Catlettsburg, KY 41129-8317

Bankruptcy Case 3:16-bk-30212 Overview: "The case of Rebecca Jayne Gilliam in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Jayne Gilliam — Kentucky, 3:16-bk-30212


ᐅ Paul E Gillum, Kentucky

Address: 711 10th St Catlettsburg, KY 41129

Bankruptcy Case 12-10113-jms Overview: "The bankruptcy filing by Paul E Gillum, undertaken in 03/12/2012 in Catlettsburg, KY under Chapter 7, concluded with discharge in 06.28.2012 after liquidating assets."
Paul E Gillum — Kentucky, 12-10113


ᐅ Michael D Groves, Kentucky

Address: 8119 Paddle Creek Rd Catlettsburg, KY 41129-8458

Bankruptcy Case 16-10097-grs Overview: "Catlettsburg, KY resident Michael D Groves's 03/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Michael D Groves — Kentucky, 16-10097


ᐅ Ellen K Groves, Kentucky

Address: 8119 Paddle Creek Rd Catlettsburg, KY 41129-8458

Snapshot of U.S. Bankruptcy Proceeding Case 16-10097-grs: "Catlettsburg, KY resident Ellen K Groves's 03/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Ellen K Groves — Kentucky, 16-10097


ᐅ Christina L Guy, Kentucky

Address: 2205 Broadway St Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 11-10133-jms: "In Catlettsburg, KY, Christina L Guy filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2011."
Christina L Guy — Kentucky, 11-10133


ᐅ Danny Lee Hale, Kentucky

Address: 430 38th St Catlettsburg, KY 41129-1061

Snapshot of U.S. Bankruptcy Proceeding Case 15-10232-grs: "In a Chapter 7 bankruptcy case, Danny Lee Hale from Catlettsburg, KY, saw his proceedings start in Jul 9, 2015 and complete by 10.07.2015, involving asset liquidation."
Danny Lee Hale — Kentucky, 15-10232


ᐅ Jeremy Hall, Kentucky

Address: 17924 Tyson Dr Catlettsburg, KY 41129-8071

Bankruptcy Case 16-10134-grs Summary: "The bankruptcy filing by Jeremy Hall, undertaken in 2016-04-20 in Catlettsburg, KY under Chapter 7, concluded with discharge in 2016-07-19 after liquidating assets."
Jeremy Hall — Kentucky, 16-10134


ᐅ Holly Gail Harris, Kentucky

Address: 3722 Briarwood Dr Catlettsburg, KY 41129

Bankruptcy Case 13-10159-grs Overview: "The bankruptcy filing by Holly Gail Harris, undertaken in 04/19/2013 in Catlettsburg, KY under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Holly Gail Harris — Kentucky, 13-10159


ᐅ Roy Harris, Kentucky

Address: 10329 Mayo Trail Rd Catlettsburg, KY 41129

Bankruptcy Case 10-10441-jms Summary: "The bankruptcy filing by Roy Harris, undertaken in 08.18.2010 in Catlettsburg, KY under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
Roy Harris — Kentucky, 10-10441


ᐅ Ashlee Michelle Haynie, Kentucky

Address: 8408 Paddle Creek Rd Catlettsburg, KY 41129-9154

Snapshot of U.S. Bankruptcy Proceeding Case 14-10436-grs: "Ashlee Michelle Haynie's Chapter 7 bankruptcy, filed in Catlettsburg, KY in 2014-12-31, led to asset liquidation, with the case closing in 2015-03-31."
Ashlee Michelle Haynie — Kentucky, 14-10436


ᐅ Bryan James Keith Haynie, Kentucky

Address: 8408 Paddle Creek Rd Catlettsburg, KY 41129-9154

Concise Description of Bankruptcy Case 14-10436-grs7: "The bankruptcy record of Bryan James Keith Haynie from Catlettsburg, KY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Bryan James Keith Haynie — Kentucky, 14-10436


ᐅ Jason P Haywood, Kentucky

Address: 6705 Alley Br Catlettsburg, KY 41129

Bankruptcy Case 13-10395-grs Overview: "The case of Jason P Haywood in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason P Haywood — Kentucky, 13-10395


ᐅ Jr Bennie Hensley, Kentucky

Address: 3528 Dog Fork Laurel Rd Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 10-10321-jms: "Catlettsburg, KY resident Jr Bennie Hensley's 06.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2010."
Jr Bennie Hensley — Kentucky, 10-10321


ᐅ Penny Holmes, Kentucky

Address: 6415 Skiview Dr Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 09-10564-jms: "In a Chapter 7 bankruptcy case, Penny Holmes from Catlettsburg, KY, saw her proceedings start in 09.16.2009 and complete by 2010-01-28, involving asset liquidation."
Penny Holmes — Kentucky, 09-10564


ᐅ Kevin Lee Huff, Kentucky

Address: 367 Roe Creek Rd Catlettsburg, KY 41129

Bankruptcy Case 11-10195-jms Summary: "The bankruptcy record of Kevin Lee Huff from Catlettsburg, KY, shows a Chapter 7 case filed in 04.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Kevin Lee Huff — Kentucky, 11-10195


ᐅ Doug Edward Huffman, Kentucky

Address: 4426 Brooks Rd Catlettsburg, KY 41129-9452

Bankruptcy Case 15-10006-grs Summary: "The bankruptcy record of Doug Edward Huffman from Catlettsburg, KY, shows a Chapter 7 case filed in Jan 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2015."
Doug Edward Huffman — Kentucky, 15-10006


ᐅ Ann Lou Hulett, Kentucky

Address: 9402 Alley Br Catlettsburg, KY 41129-8350

Concise Description of Bankruptcy Case 3:15-bk-304167: "In a Chapter 7 bankruptcy case, Ann Lou Hulett from Catlettsburg, KY, saw her proceedings start in 09.24.2015 and complete by December 2015, involving asset liquidation."
Ann Lou Hulett — Kentucky, 3:15-bk-30416


ᐅ Myra Jeabeth Hulett, Kentucky

Address: 3422 Spring St Catlettsburg, KY 41129-1038

Bankruptcy Case 14-10208-grs Summary: "In a Chapter 7 bankruptcy case, Myra Jeabeth Hulett from Catlettsburg, KY, saw her proceedings start in May 2014 and complete by Aug 27, 2014, involving asset liquidation."
Myra Jeabeth Hulett — Kentucky, 14-10208


ᐅ Jeremy Hyden, Kentucky

Address: 2500 Center St Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 13-10068-grs: "Catlettsburg, KY resident Jeremy Hyden's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2013."
Jeremy Hyden — Kentucky, 13-10068


ᐅ Gurney Arden Johnson, Kentucky

Address: PO Box 464 Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 3:11-bk-30400: "Gurney Arden Johnson's bankruptcy, initiated in 06/03/2011 and concluded by 08/29/2011 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gurney Arden Johnson — Kentucky, 3:11-bk-30400


ᐅ Dustin Tanner Jones, Kentucky

Address: 1988 Barbeque Rd Catlettsburg, KY 41129-1275

Bankruptcy Case 15-10363-grs Overview: "In Catlettsburg, KY, Dustin Tanner Jones filed for Chapter 7 bankruptcy in 2015-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-15."
Dustin Tanner Jones — Kentucky, 15-10363


ᐅ Michael T Justice, Kentucky

Address: 7228 Cannonsburg Rd Catlettsburg, KY 41129

Bankruptcy Case 11-10380-jms Overview: "The case of Michael T Justice in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Justice — Kentucky, 11-10380


ᐅ Edward M Keyser, Kentucky

Address: 5921 Rockwood Dr Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 12-10053-jms7: "The bankruptcy filing by Edward M Keyser, undertaken in February 16, 2012 in Catlettsburg, KY under Chapter 7, concluded with discharge in 2012-06-03 after liquidating assets."
Edward M Keyser — Kentucky, 12-10053


ᐅ Edna S Lafon, Kentucky

Address: 210 24th St Catlettsburg, KY 41129-1266

Bankruptcy Case 14-10233-grs Summary: "In Catlettsburg, KY, Edna S Lafon filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2014."
Edna S Lafon — Kentucky, 14-10233


ᐅ Timothy Alan Lemaster, Kentucky

Address: 8317 Goldenrod Dr Catlettsburg, KY 41129-8934

Concise Description of Bankruptcy Case 2:07-bk-204457: "In his Chapter 13 bankruptcy case filed in 04/30/2007, Catlettsburg, KY's Timothy Alan Lemaster agreed to a debt repayment plan, which was successfully completed by 05.15.2013."
Timothy Alan Lemaster — Kentucky, 2:07-bk-20445


ᐅ Ronna Sutton Lester, Kentucky

Address: 6320 Lakeview Dr Catlettsburg, KY 41129-9667

Bankruptcy Case 09-10337-grs Summary: "The bankruptcy record for Ronna Sutton Lester from Catlettsburg, KY, under Chapter 13, filed in 06.09.2009, involved setting up a repayment plan, finalized by November 2013."
Ronna Sutton Lester — Kentucky, 09-10337


ᐅ Todd Lovins, Kentucky

Address: PO Box 1261 Catlettsburg, KY 41129

Bankruptcy Case 10-10279-jms Overview: "Todd Lovins's Chapter 7 bankruptcy, filed in Catlettsburg, KY in May 2010, led to asset liquidation, with the case closing in 09/02/2010."
Todd Lovins — Kentucky, 10-10279


ᐅ Jr Billy Eugene Lucas, Kentucky

Address: 9208 Campbells Br Catlettsburg, KY 41129

Bankruptcy Case 11-10036-jms Summary: "Jr Billy Eugene Lucas's bankruptcy, initiated in Jan 21, 2011 and concluded by 2011-05-09 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Billy Eugene Lucas — Kentucky, 11-10036


ᐅ Barry L Lyon, Kentucky

Address: 20305 Country Club Dr Catlettsburg, KY 41129-8602

Brief Overview of Bankruptcy Case 15-10266-grs: "The bankruptcy filing by Barry L Lyon, undertaken in August 2015 in Catlettsburg, KY under Chapter 7, concluded with discharge in 11.15.2015 after liquidating assets."
Barry L Lyon — Kentucky, 15-10266


ᐅ Jerry Reckard Mannon, Kentucky

Address: 6423 State Route 3 Catlettsburg, KY 41129

Bankruptcy Case 3:11-bk-30131 Summary: "The case of Jerry Reckard Mannon in Catlettsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Reckard Mannon — Kentucky, 3:11-bk-30131


ᐅ Brandon Keith Marshall, Kentucky

Address: 29079 Burnaugh Hts Catlettsburg, KY 41129-8736

Snapshot of U.S. Bankruptcy Proceeding Case 15-10286-grs: "The bankruptcy filing by Brandon Keith Marshall, undertaken in September 2015 in Catlettsburg, KY under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Brandon Keith Marshall — Kentucky, 15-10286


ᐅ Donessa Mccarty, Kentucky

Address: 15724 Callahan Rd Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 10-10286-jms: "In Catlettsburg, KY, Donessa Mccarty filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Donessa Mccarty — Kentucky, 10-10286


ᐅ Gregory Allen Mccarty, Kentucky

Address: 6365 Callahan Rdg Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 13-10398-grs7: "In Catlettsburg, KY, Gregory Allen Mccarty filed for Chapter 7 bankruptcy in 10.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2014."
Gregory Allen Mccarty — Kentucky, 13-10398


ᐅ Janice Ann Mccoy, Kentucky

Address: 8643 Southview Ct Catlettsburg, KY 41129

Brief Overview of Bankruptcy Case 11-10225-jms: "In Catlettsburg, KY, Janice Ann Mccoy filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2011."
Janice Ann Mccoy — Kentucky, 11-10225


ᐅ Patsy R Mcguire, Kentucky

Address: PO Box 1224 Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 12-10468-grs7: "Catlettsburg, KY resident Patsy R Mcguire's 2012-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2013."
Patsy R Mcguire — Kentucky, 12-10468


ᐅ Tina Lynn Mckenzie, Kentucky

Address: 387 Roe Creek Rd Catlettsburg, KY 41129-8891

Bankruptcy Case 16-10125-grs Summary: "The bankruptcy record of Tina Lynn Mckenzie from Catlettsburg, KY, shows a Chapter 7 case filed in 04.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2016."
Tina Lynn Mckenzie — Kentucky, 16-10125


ᐅ Gregory Scott Mckenzie, Kentucky

Address: 387 Roe Creek Rd Catlettsburg, KY 41129-8891

Bankruptcy Case 16-10125-grs Overview: "Gregory Scott Mckenzie's Chapter 7 bankruptcy, filed in Catlettsburg, KY in Apr 14, 2016, led to asset liquidation, with the case closing in July 2016."
Gregory Scott Mckenzie — Kentucky, 16-10125


ᐅ Margaret G Mckenzie, Kentucky

Address: 3710 Briarwood Dr Catlettsburg, KY 41129-9299

Concise Description of Bankruptcy Case 14-10047-grs7: "The bankruptcy record of Margaret G Mckenzie from Catlettsburg, KY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2014."
Margaret G Mckenzie — Kentucky, 14-10047


ᐅ Rodney E Miller, Kentucky

Address: 3920 Brandywine Dr Catlettsburg, KY 41129-9674

Bankruptcy Case 16-10032-grs Overview: "In a Chapter 7 bankruptcy case, Rodney E Miller from Catlettsburg, KY, saw his proceedings start in 02/09/2016 and complete by May 9, 2016, involving asset liquidation."
Rodney E Miller — Kentucky, 16-10032


ᐅ Erin Miller, Kentucky

Address: 3920 Brandywine Dr Catlettsburg, KY 41129-9674

Snapshot of U.S. Bankruptcy Proceeding Case 16-10032-grs: "In Catlettsburg, KY, Erin Miller filed for Chapter 7 bankruptcy in 02.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-09."
Erin Miller — Kentucky, 16-10032


ᐅ Ii Joseph S Morris, Kentucky

Address: 3336 Springhaven St Catlettsburg, KY 41129

Bankruptcy Case 11-10118-jms Overview: "Ii Joseph S Morris's Chapter 7 bankruptcy, filed in Catlettsburg, KY in 2011-03-08, led to asset liquidation, with the case closing in June 24, 2011."
Ii Joseph S Morris — Kentucky, 11-10118


ᐅ Tara Renee Nance, Kentucky

Address: 8122 Johnsons Fork Rd Catlettsburg, KY 41129-8447

Bankruptcy Case 15-10226-grs Summary: "The bankruptcy filing by Tara Renee Nance, undertaken in 07.06.2015 in Catlettsburg, KY under Chapter 7, concluded with discharge in Oct 4, 2015 after liquidating assets."
Tara Renee Nance — Kentucky, 15-10226


ᐅ Loutisha Noe, Kentucky

Address: 29027 Mayo Trail Rd Catlettsburg, KY 41129

Concise Description of Bankruptcy Case 10-10569-jms7: "Loutisha Noe's bankruptcy, initiated in Oct 22, 2010 and concluded by February 2011 in Catlettsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loutisha Noe — Kentucky, 10-10569


ᐅ Wister Jeane Nolan, Kentucky

Address: 7733 Graydon Heights Dr Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10556-jms: "The bankruptcy filing by Wister Jeane Nolan, undertaken in Dec 15, 2011 in Catlettsburg, KY under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
Wister Jeane Nolan — Kentucky, 11-10556


ᐅ Jr Gene Allen Pack, Kentucky

Address: 8526 Savage Br Catlettsburg, KY 41129

Bankruptcy Case 13-10240-grs Overview: "In Catlettsburg, KY, Jr Gene Allen Pack filed for Chapter 7 bankruptcy in 06.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-29."
Jr Gene Allen Pack — Kentucky, 13-10240


ᐅ Keith Parsons, Kentucky

Address: 5002 Musser Ln Catlettsburg, KY 41129

Snapshot of U.S. Bankruptcy Proceeding Case 10-10514-jms: "The bankruptcy record of Keith Parsons from Catlettsburg, KY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2011."
Keith Parsons — Kentucky, 10-10514


ᐅ Jeanine Peterman, Kentucky

Address: 3722 Valley St Catlettsburg, KY 41129

Bankruptcy Case 10-10013-jms Overview: "The bankruptcy record of Jeanine Peterman from Catlettsburg, KY, shows a Chapter 7 case filed in Jan 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jeanine Peterman — Kentucky, 10-10013


ᐅ Allison M Powers, Kentucky

Address: 6529 Skiview Dr Catlettsburg, KY 41129-9673

Bankruptcy Case 15-10309-grs Summary: "In Catlettsburg, KY, Allison M Powers filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2015."
Allison M Powers — Kentucky, 15-10309


ᐅ William Joseph Price, Kentucky

Address: 3236 Oakland Ave Catlettsburg, KY 41129

Bankruptcy Case 13-10295-grs Overview: "In Catlettsburg, KY, William Joseph Price filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
William Joseph Price — Kentucky, 13-10295