personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jackson, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Jr Estill Hall, Kentucky

Address: 13051 Highway 30 E Jackson, KY 41339

Concise Description of Bankruptcy Case 11-50631-tnw7: "The bankruptcy record of Jr Estill Hall from Jackson, KY, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Jr Estill Hall — Kentucky, 11-50631


ᐅ Ray Hall, Kentucky

Address: PO Box 1221 Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-53449-tnw: "The case of Ray Hall in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Hall — Kentucky, 10-53449


ᐅ James Dean Hamilton, Kentucky

Address: 541 Flat Br Jackson, KY 41339-9538

Concise Description of Bankruptcy Case 15-51781-grs7: "James Dean Hamilton's bankruptcy, initiated in 2015-09-09 and concluded by 2015-12-08 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dean Hamilton — Kentucky, 15-51781


ᐅ Wilma Joyce Hamilton, Kentucky

Address: 541 Flat Br Jackson, KY 41339-9538

Concise Description of Bankruptcy Case 15-51781-grs7: "The bankruptcy filing by Wilma Joyce Hamilton, undertaken in September 9, 2015 in Jackson, KY under Chapter 7, concluded with discharge in 12/08/2015 after liquidating assets."
Wilma Joyce Hamilton — Kentucky, 15-51781


ᐅ Gregory Hardin, Kentucky

Address: 3166 Highway 1098 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51166-tnw: "The case of Gregory Hardin in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Hardin — Kentucky, 10-51166


ᐅ Nellie Harvey, Kentucky

Address: PO Box 280 Jackson, KY 41339

Bankruptcy Case 10-50329-jms Overview: "The bankruptcy filing by Nellie Harvey, undertaken in February 2010 in Jackson, KY under Chapter 7, concluded with discharge in 05/09/2010 after liquidating assets."
Nellie Harvey — Kentucky, 10-50329


ᐅ Billy Hatton, Kentucky

Address: PO Box 441 Jackson, KY 41339

Concise Description of Bankruptcy Case 10-53179-jms7: "Billy Hatton's Chapter 7 bankruptcy, filed in Jackson, KY in 10.05.2010, led to asset liquidation, with the case closing in January 2011."
Billy Hatton — Kentucky, 10-53179


ᐅ Tonia Hays, Kentucky

Address: 30 Wolverine Rd Jackson, KY 41339-8151

Bankruptcy Case 16-51017-grs Summary: "The case of Tonia Hays in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Hays — Kentucky, 16-51017


ᐅ Michael Douglas Herald, Kentucky

Address: PO Box 1294 Jackson, KY 41339-5294

Brief Overview of Bankruptcy Case 2014-52361-grs: "The case of Michael Douglas Herald in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Douglas Herald — Kentucky, 2014-52361


ᐅ Thomas Herald, Kentucky

Address: 306 Highway 1933 Jackson, KY 41339-7235

Concise Description of Bankruptcy Case 2014-50825-grs7: "Thomas Herald's Chapter 7 bankruptcy, filed in Jackson, KY in 2014-04-03, led to asset liquidation, with the case closing in 2014-07-02."
Thomas Herald — Kentucky, 2014-50825


ᐅ Virginia Herald, Kentucky

Address: 8 Dulsena Ln Jackson, KY 41339-7576

Bankruptcy Case 11-51655-grs Summary: "Filing for Chapter 13 bankruptcy in June 10, 2011, Virginia Herald from Jackson, KY, structured a repayment plan, achieving discharge in 03.04.2013."
Virginia Herald — Kentucky, 11-51655


ᐅ Barry Herald, Kentucky

Address: PO Box 398 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 09-53365-jms: "The case of Barry Herald in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Herald — Kentucky, 09-53365


ᐅ Jesse Wade Herald, Kentucky

Address: 4695 Highway 1933 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-52752-grs: "The bankruptcy record of Jesse Wade Herald from Jackson, KY, shows a Chapter 7 case filed in October 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2013."
Jesse Wade Herald — Kentucky, 12-52752


ᐅ Jessica Lynn Hollan, Kentucky

Address: 191 Highland Rd Jackson, KY 41339-8077

Bankruptcy Case 14-50415-grs Summary: "The bankruptcy record of Jessica Lynn Hollan from Jackson, KY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Jessica Lynn Hollan — Kentucky, 14-50415


ᐅ Justin Wayne Hollon, Kentucky

Address: 828 Highway 1812 N Jackson, KY 41339-9314

Concise Description of Bankruptcy Case 14-50310-tnw7: "Justin Wayne Hollon's bankruptcy, initiated in 02.14.2014 and concluded by May 2014 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Wayne Hollon — Kentucky, 14-50310


ᐅ Shirley A Hounshell, Kentucky

Address: 1049 Lick Branch Noctor Rd Jackson, KY 41339-7227

Bankruptcy Case 15-51628-tnw Overview: "Shirley A Hounshell's Chapter 7 bankruptcy, filed in Jackson, KY in 2015-08-20, led to asset liquidation, with the case closing in 11.18.2015."
Shirley A Hounshell — Kentucky, 15-51628


ᐅ Amanda Renee Hounshell, Kentucky

Address: 1179 Armory Dr Jackson, KY 41339

Concise Description of Bankruptcy Case 11-50752-jms7: "The bankruptcy record of Amanda Renee Hounshell from Jackson, KY, shows a Chapter 7 case filed in March 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2011."
Amanda Renee Hounshell — Kentucky, 11-50752


ᐅ Everett R Hounshell, Kentucky

Address: 1049 Lick Branch Noctor Rd Jackson, KY 41339-7227

Concise Description of Bankruptcy Case 15-51628-tnw7: "The case of Everett R Hounshell in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everett R Hounshell — Kentucky, 15-51628


ᐅ Justin Arlie Howard, Kentucky

Address: 9140 Beattyville Rd Jackson, KY 41339-9117

Bankruptcy Case 14-50405-grs Summary: "In a Chapter 7 bankruptcy case, Justin Arlie Howard from Jackson, KY, saw his proceedings start in 2014-02-24 and complete by 05.25.2014, involving asset liquidation."
Justin Arlie Howard — Kentucky, 14-50405


ᐅ Jeannette Howard, Kentucky

Address: PO Box 176 Jackson, KY 41339-0176

Snapshot of U.S. Bankruptcy Proceeding Case 10-61516-grs: "Jeannette Howard's Jackson, KY bankruptcy under Chapter 13 in September 30, 2010 led to a structured repayment plan, successfully discharged in December 27, 2013."
Jeannette Howard — Kentucky, 10-61516


ᐅ Jeffrey Darrell Howard, Kentucky

Address: 2355 Lower Twin Rd Jackson, KY 41339-8441

Concise Description of Bankruptcy Case 16-50390-grs7: "In a Chapter 7 bankruptcy case, Jeffrey Darrell Howard from Jackson, KY, saw his proceedings start in March 2016 and complete by 2016-06-03, involving asset liquidation."
Jeffrey Darrell Howard — Kentucky, 16-50390


ᐅ Darwin Wallace Howard, Kentucky

Address: 9351 Highway 30 E Jackson, KY 41339-7927

Brief Overview of Bankruptcy Case 16-51193-grs: "Jackson, KY resident Darwin Wallace Howard's Jun 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Darwin Wallace Howard — Kentucky, 16-51193


ᐅ Roger Dale Howard, Kentucky

Address: PO Box 1090 Jackson, KY 41339

Bankruptcy Case 11-52284-tnw Overview: "The case of Roger Dale Howard in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Dale Howard — Kentucky, 11-52284


ᐅ Country Howard, Kentucky

Address: 985 Trace Fork Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 13-50692-tnw: "The bankruptcy record of Country Howard from Jackson, KY, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-27."
Country Howard — Kentucky, 13-50692


ᐅ Lisa Ann Howard, Kentucky

Address: 9351 Highway 30 E Jackson, KY 41339-7927

Snapshot of U.S. Bankruptcy Proceeding Case 16-51193-grs: "In a Chapter 7 bankruptcy case, Lisa Ann Howard from Jackson, KY, saw her proceedings start in 06/15/2016 and complete by 09/13/2016, involving asset liquidation."
Lisa Ann Howard — Kentucky, 16-51193


ᐅ Wanda Hudson, Kentucky

Address: 1784 Highway 15 N Jackson, KY 41339

Concise Description of Bankruptcy Case 10-50375-tnw7: "The bankruptcy record of Wanda Hudson from Jackson, KY, shows a Chapter 7 case filed in February 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Wanda Hudson — Kentucky, 10-50375


ᐅ Magilene Hudson, Kentucky

Address: PO Box 1148 Jackson, KY 41339-5148

Bankruptcy Case 16-51452-grs Overview: "In a Chapter 7 bankruptcy case, Magilene Hudson from Jackson, KY, saw their proceedings start in 2016-07-25 and complete by 10/23/2016, involving asset liquidation."
Magilene Hudson — Kentucky, 16-51452


ᐅ Anthony Jackson, Kentucky

Address: PO Box 1080 Jackson, KY 41339

Bankruptcy Case 10-51732-tnw Summary: "The bankruptcy filing by Anthony Jackson, undertaken in May 25, 2010 in Jackson, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Anthony Jackson — Kentucky, 10-51732


ᐅ Kenneth Arch Johnson, Kentucky

Address: 1610 Town Hill Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 11-52700-tnw: "The bankruptcy filing by Kenneth Arch Johnson, undertaken in 09/28/2011 in Jackson, KY under Chapter 7, concluded with discharge in January 14, 2012 after liquidating assets."
Kenneth Arch Johnson — Kentucky, 11-52700


ᐅ Granville Johnson, Kentucky

Address: 15 Wolverine Rd Jackson, KY 41339-8151

Snapshot of U.S. Bankruptcy Proceeding Case 15-50694-grs: "Granville Johnson's Chapter 7 bankruptcy, filed in Jackson, KY in 2015-04-09, led to asset liquidation, with the case closing in 08/04/2015."
Granville Johnson — Kentucky, 15-50694


ᐅ Teresa Gail Johnson, Kentucky

Address: 15 Wolverine Rd Jackson, KY 41339-8151

Bankruptcy Case 15-50694-grs Overview: "In Jackson, KY, Teresa Gail Johnson filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Teresa Gail Johnson — Kentucky, 15-50694


ᐅ Crissy Johnson, Kentucky

Address: PO Box 1082 Jackson, KY 41339

Concise Description of Bankruptcy Case 10-53827-jms7: "In Jackson, KY, Crissy Johnson filed for Chapter 7 bankruptcy in 2010-12-07. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2011."
Crissy Johnson — Kentucky, 10-53827


ᐅ Lowell Junior Johnson, Kentucky

Address: 3670 Highway 541 Jackson, KY 41339-9437

Brief Overview of Bankruptcy Case 16-50546-grs: "The bankruptcy filing by Lowell Junior Johnson, undertaken in March 2016 in Jackson, KY under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Lowell Junior Johnson — Kentucky, 16-50546


ᐅ Jeffrey W Johnson, Kentucky

Address: PO Box 1037 Jackson, KY 41339

Concise Description of Bankruptcy Case 12-51380-jms7: "Jeffrey W Johnson's Chapter 7 bankruptcy, filed in Jackson, KY in May 22, 2012, led to asset liquidation, with the case closing in Sep 7, 2012."
Jeffrey W Johnson — Kentucky, 12-51380


ᐅ Gretchen Renee Johnson, Kentucky

Address: 240 James Br Jackson, KY 41339

Bankruptcy Case 12-51729-jms Overview: "The bankruptcy filing by Gretchen Renee Johnson, undertaken in June 28, 2012 in Jackson, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Gretchen Renee Johnson — Kentucky, 12-51729


ᐅ Ashley N Johnson, Kentucky

Address: 32 Hall Branch Rd Jackson, KY 41339

Concise Description of Bankruptcy Case 13-51426-grs7: "Ashley N Johnson's bankruptcy, initiated in Jun 3, 2013 and concluded by September 6, 2013 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley N Johnson — Kentucky, 13-51426


ᐅ Jason David Jones, Kentucky

Address: 123 Sandlin Fugate Dr Jackson, KY 41339

Bankruptcy Case 11-52226-jl Summary: "Jason David Jones's Chapter 7 bankruptcy, filed in Jackson, KY in August 4, 2011, led to asset liquidation, with the case closing in 11.20.2011."
Jason David Jones — Kentucky, 11-52226-jl


ᐅ Sam A Jones, Kentucky

Address: PO Box 347 Jackson, KY 41339

Concise Description of Bankruptcy Case 13-50127-jl7: "The bankruptcy record of Sam A Jones from Jackson, KY, shows a Chapter 7 case filed in Jan 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2013."
Sam A Jones — Kentucky, 13-50127-jl


ᐅ Clara Jones, Kentucky

Address: PO Box 1296 Jackson, KY 41339

Bankruptcy Case 12-52916-tnw Overview: "The bankruptcy record of Clara Jones from Jackson, KY, shows a Chapter 7 case filed in 2012-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Clara Jones — Kentucky, 12-52916


ᐅ Jr Casey Jones, Kentucky

Address: 76 Dahlia Court Dr Apt 3 Jackson, KY 41339

Concise Description of Bankruptcy Case 13-50409-grs7: "The case of Jr Casey Jones in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Casey Jones — Kentucky, 13-50409


ᐅ Wesley Kilburn, Kentucky

Address: 69 Turner Dr Jackson, KY 41339

Concise Description of Bankruptcy Case 11-50542-tnw7: "Jackson, KY resident Wesley Kilburn's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Wesley Kilburn — Kentucky, 11-50542


ᐅ Ramona King, Kentucky

Address: 3560 Highway 30 E Jackson, KY 41339

Bankruptcy Case 12-52734-grs Overview: "In a Chapter 7 bankruptcy case, Ramona King from Jackson, KY, saw her proceedings start in October 23, 2012 and complete by 01/27/2013, involving asset liquidation."
Ramona King — Kentucky, 12-52734


ᐅ Jeremy S Knarr, Kentucky

Address: 588 Hounshell Rd Jackson, KY 41339-9427

Bankruptcy Case 15-50528-grs Summary: "In Jackson, KY, Jeremy S Knarr filed for Chapter 7 bankruptcy in 03/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-21."
Jeremy S Knarr — Kentucky, 15-50528


ᐅ Lisa Michelle Lockard, Kentucky

Address: PO Box 1245 Jackson, KY 41339

Brief Overview of Bankruptcy Case 12-51402-tnw: "In a Chapter 7 bankruptcy case, Lisa Michelle Lockard from Jackson, KY, saw her proceedings start in May 23, 2012 and complete by Sep 8, 2012, involving asset liquidation."
Lisa Michelle Lockard — Kentucky, 12-51402


ᐅ Samuel Lucas, Kentucky

Address: 63 Audrey Ln Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51237-tnw: "The bankruptcy record of Samuel Lucas from Jackson, KY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-30."
Samuel Lucas — Kentucky, 10-51237


ᐅ John Lusk, Kentucky

Address: 228 Sycamore St Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51537-jms: "In a Chapter 7 bankruptcy case, John Lusk from Jackson, KY, saw their proceedings start in May 2010 and complete by 08/23/2010, involving asset liquidation."
John Lusk — Kentucky, 10-51537


ᐅ Sandra K Mann, Kentucky

Address: 487 Jett Dr Trlr 5 Jackson, KY 41339

Bankruptcy Case 13-52125-tnw Summary: "In Jackson, KY, Sandra K Mann filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2013."
Sandra K Mann — Kentucky, 13-52125


ᐅ Brenda C Marshall, Kentucky

Address: 225 Buzzard Hollow Rd Jackson, KY 41339-9727

Concise Description of Bankruptcy Case 15-52086-tnw7: "The bankruptcy record of Brenda C Marshall from Jackson, KY, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2016."
Brenda C Marshall — Kentucky, 15-52086


ᐅ Harold Marshall, Kentucky

Address: 225 Buzzard Hollow Rd Jackson, KY 41339-9727

Brief Overview of Bankruptcy Case 15-52086-tnw: "The case of Harold Marshall in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Marshall — Kentucky, 15-52086


ᐅ Patricia Martin, Kentucky

Address: 954 Highland Ave Jackson, KY 41339

Brief Overview of Bankruptcy Case 13-51179-tnw: "Patricia Martin's Chapter 7 bankruptcy, filed in Jackson, KY in 2013-05-04, led to asset liquidation, with the case closing in August 2013."
Patricia Martin — Kentucky, 13-51179


ᐅ Charles Justin Mcclees, Kentucky

Address: 3669 Canoe Rd Jackson, KY 41339-8467

Bankruptcy Case 15-50658-grs Summary: "Charles Justin Mcclees's Chapter 7 bankruptcy, filed in Jackson, KY in 2015-04-04, led to asset liquidation, with the case closing in July 2015."
Charles Justin Mcclees — Kentucky, 15-50658


ᐅ Lisa Marie Spicer Mcclees, Kentucky

Address: 3669 Canoe Rd Jackson, KY 41339-8467

Brief Overview of Bankruptcy Case 15-50658-grs: "Lisa Marie Spicer Mcclees's bankruptcy, initiated in Apr 4, 2015 and concluded by 2015-07-03 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Spicer Mcclees — Kentucky, 15-50658


ᐅ Gran Wayne Mcintosh, Kentucky

Address: 724 Pipe Mudd Rd Jackson, KY 41339-8586

Concise Description of Bankruptcy Case 09-53835-grs7: "The bankruptcy record for Gran Wayne Mcintosh from Jackson, KY, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by December 2014."
Gran Wayne Mcintosh — Kentucky, 09-53835


ᐅ John Wayne Mcintosh, Kentucky

Address: PO Box 1097 Jackson, KY 41339-5097

Snapshot of U.S. Bankruptcy Proceeding Case 14-50042-grs: "The bankruptcy filing by John Wayne Mcintosh, undertaken in 01.10.2014 in Jackson, KY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
John Wayne Mcintosh — Kentucky, 14-50042


ᐅ Rhonda Sue Mcintosh, Kentucky

Address: 1178 Main St Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 11-52948-tnw: "Rhonda Sue Mcintosh's bankruptcy, initiated in October 24, 2011 and concluded by February 2012 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Sue Mcintosh — Kentucky, 11-52948


ᐅ Jason Robert Mcknight, Kentucky

Address: 1580 Highway 30 W Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-50086-tnw: "The bankruptcy filing by Jason Robert Mcknight, undertaken in January 15, 2013 in Jackson, KY under Chapter 7, concluded with discharge in 2013-04-21 after liquidating assets."
Jason Robert Mcknight — Kentucky, 13-50086


ᐅ Jr Charles Ray Mcknight, Kentucky

Address: 85 W Thompson St Jackson, KY 41339

Bankruptcy Case 13-50628-jl Overview: "The bankruptcy filing by Jr Charles Ray Mcknight, undertaken in March 14, 2013 in Jackson, KY under Chapter 7, concluded with discharge in 2013-06-18 after liquidating assets."
Jr Charles Ray Mcknight — Kentucky, 13-50628-jl


ᐅ Anthony Lynn Meadows, Kentucky

Address: 25 Haddix Dr Jackson, KY 41339-9799

Concise Description of Bankruptcy Case 14-51402-grs7: "In Jackson, KY, Anthony Lynn Meadows filed for Chapter 7 bankruptcy in 2014-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Anthony Lynn Meadows — Kentucky, 14-51402


ᐅ Betty Melton, Kentucky

Address: 954 Highland Ave Jackson, KY 41339

Bankruptcy Case 10-53336-jl Overview: "Betty Melton's Chapter 7 bankruptcy, filed in Jackson, KY in Oct 21, 2010, led to asset liquidation, with the case closing in 02.06.2011."
Betty Melton — Kentucky, 10-53336-jl


ᐅ Mary Ellen Miller, Kentucky

Address: 55 Joe Ln Jackson, KY 41339-9145

Brief Overview of Bankruptcy Case 2014-51618-grs: "Mary Ellen Miller's Chapter 7 bankruptcy, filed in Jackson, KY in Jul 1, 2014, led to asset liquidation, with the case closing in September 2014."
Mary Ellen Miller — Kentucky, 2014-51618


ᐅ David Miller, Kentucky

Address: 118 Todd Dr Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-53476-jms: "In Jackson, KY, David Miller filed for Chapter 7 bankruptcy in 2010-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011."
David Miller — Kentucky, 10-53476


ᐅ Sarah J Miller, Kentucky

Address: PO Box 1236 Jackson, KY 41339

Bankruptcy Case 13-50330-tnw Summary: "The bankruptcy record of Sarah J Miller from Jackson, KY, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
Sarah J Miller — Kentucky, 13-50330


ᐅ Arthur Miller, Kentucky

Address: 67 Haddix Dr Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51731-tnw: "Arthur Miller's bankruptcy, initiated in 05.25.2010 and concluded by August 24, 2010 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Miller — Kentucky, 10-51731


ᐅ Reed Dean Miller, Kentucky

Address: 1055 Lick Branch Armory Rd Jackson, KY 41339

Concise Description of Bankruptcy Case 13-51830-tnw7: "The bankruptcy record of Reed Dean Miller from Jackson, KY, shows a Chapter 7 case filed in 07.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Reed Dean Miller — Kentucky, 13-51830


ᐅ Norma L Miller, Kentucky

Address: 3515 Curt Rd Jackson, KY 41339-9747

Brief Overview of Bankruptcy Case 2014-52132-grs: "In Jackson, KY, Norma L Miller filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2014."
Norma L Miller — Kentucky, 2014-52132


ᐅ Joseph C Miller, Kentucky

Address: 55 Joe Ln Jackson, KY 41339-9145

Bankruptcy Case 15-50082-grs Overview: "Joseph C Miller's Chapter 7 bankruptcy, filed in Jackson, KY in 01/21/2015, led to asset liquidation, with the case closing in April 21, 2015."
Joseph C Miller — Kentucky, 15-50082


ᐅ Elizabeth Y Miller, Kentucky

Address: PO Box 1181 Jackson, KY 41339

Brief Overview of Bankruptcy Case 12-50899-tnw: "The case of Elizabeth Y Miller in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Y Miller — Kentucky, 12-50899


ᐅ Michael Wayne Miller, Kentucky

Address: 26 Miller Dr Jackson, KY 41339-9143

Snapshot of U.S. Bankruptcy Proceeding Case 14-51381-grs: "In Jackson, KY, Michael Wayne Miller filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Michael Wayne Miller — Kentucky, 14-51381


ᐅ Kevin Lee Moore, Kentucky

Address: 183 Upper Fork Rd Jackson, KY 41339

Bankruptcy Case 12-50559-tnw Overview: "The bankruptcy filing by Kevin Lee Moore, undertaken in Feb 28, 2012 in Jackson, KY under Chapter 7, concluded with discharge in 06.15.2012 after liquidating assets."
Kevin Lee Moore — Kentucky, 12-50559


ᐅ Jarrod Brandon Morgan, Kentucky

Address: 130 Pine Hill Dr Jackson, KY 41339-9683

Bankruptcy Case 15-52159 Summary: "In Jackson, KY, Jarrod Brandon Morgan filed for Chapter 7 bankruptcy in 2015-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2016."
Jarrod Brandon Morgan — Kentucky, 15-52159


ᐅ Leanne Morgan, Kentucky

Address: 130 Pine Hill Dr Jackson, KY 41339-9683

Snapshot of U.S. Bankruptcy Proceeding Case 15-52159: "The case of Leanne Morgan in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leanne Morgan — Kentucky, 15-52159


ᐅ Rose Ann Morris, Kentucky

Address: 48 Redbird Hollow Rd Jackson, KY 41339

Bankruptcy Case 11-51391-tnw Summary: "In Jackson, KY, Rose Ann Morris filed for Chapter 7 bankruptcy in 05/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-28."
Rose Ann Morris — Kentucky, 11-51391


ᐅ Cora Mullins, Kentucky

Address: 6123 Highway 30 E Jackson, KY 41339

Brief Overview of Bankruptcy Case 09-52331-jms: "In a Chapter 7 bankruptcy case, Cora Mullins from Jackson, KY, saw her proceedings start in Jul 24, 2009 and complete by 2010-01-12, involving asset liquidation."
Cora Mullins — Kentucky, 09-52331


ᐅ Eric Napier, Kentucky

Address: 19276 Highway 30 E Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-53872-tnw: "Eric Napier's bankruptcy, initiated in 2010-12-11 and concluded by 2011-03-29 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Napier — Kentucky, 10-53872


ᐅ Jerry Napier, Kentucky

Address: 811 Lincoln Ave Jackson, KY 41339-1109

Snapshot of U.S. Bankruptcy Proceeding Case 14-50300-grs: "The bankruptcy filing by Jerry Napier, undertaken in 2014-02-13 in Jackson, KY under Chapter 7, concluded with discharge in 05/14/2014 after liquidating assets."
Jerry Napier — Kentucky, 14-50300


ᐅ Austin Ray Napier, Kentucky

Address: 239 Turner Dr Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-51810-tnw: "The case of Austin Ray Napier in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin Ray Napier — Kentucky, 12-51810


ᐅ Billy J Neace, Kentucky

Address: 45 Childers Ln Jackson, KY 41339

Bankruptcy Case 12-52854-tnw Summary: "The bankruptcy record of Billy J Neace from Jackson, KY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Billy J Neace — Kentucky, 12-52854


ᐅ Carrie Ann Neace, Kentucky

Address: 719 Washington Ave Jackson, KY 41339-1115

Bankruptcy Case 16-50716-grs Summary: "The bankruptcy filing by Carrie Ann Neace, undertaken in Apr 12, 2016 in Jackson, KY under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Carrie Ann Neace — Kentucky, 16-50716


ᐅ Crystal G Neace, Kentucky

Address: 1452 Smith Branch Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-52975-jl: "In Jackson, KY, Crystal G Neace filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2013."
Crystal G Neace — Kentucky, 12-52975-jl


ᐅ Jimmy John Neace, Kentucky

Address: PO Box 1006 Jackson, KY 41339-5006

Bankruptcy Case 15-52157 Summary: "Jackson, KY resident Jimmy John Neace's 11/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2016."
Jimmy John Neace — Kentucky, 15-52157


ᐅ Nicholas Francis Neace, Kentucky

Address: PO Box 844 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-51638-tnw: "The case of Nicholas Francis Neace in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Francis Neace — Kentucky, 12-51638


ᐅ Teresa Lynn Neace, Kentucky

Address: PO Box 1006 Jackson, KY 41339-5006

Snapshot of U.S. Bankruptcy Proceeding Case 15-52157: "Jackson, KY resident Teresa Lynn Neace's November 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-02."
Teresa Lynn Neace — Kentucky, 15-52157


ᐅ Benjamin Nickell, Kentucky

Address: PO Box 311 Jackson, KY 41339

Concise Description of Bankruptcy Case 09-53827-jms7: "Benjamin Nickell's Chapter 7 bankruptcy, filed in Jackson, KY in 11.30.2009, led to asset liquidation, with the case closing in 03/06/2010."
Benjamin Nickell — Kentucky, 09-53827


ᐅ Leonard Noble, Kentucky

Address: PO Box 296 Jackson, KY 41339

Bankruptcy Case 11-53490-tnw Overview: "The bankruptcy filing by Leonard Noble, undertaken in 12.20.2011 in Jackson, KY under Chapter 7, concluded with discharge in 04/06/2012 after liquidating assets."
Leonard Noble — Kentucky, 11-53490


ᐅ Bertha Lee Noble, Kentucky

Address: PO Box 1098 Jackson, KY 41339

Bankruptcy Case 12-52576-grs Summary: "The case of Bertha Lee Noble in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertha Lee Noble — Kentucky, 12-52576


ᐅ Bonnie Mae Noble, Kentucky

Address: 9366 Beattyville Rd Jackson, KY 41339

Bankruptcy Case 13-50336-grs Summary: "In Jackson, KY, Bonnie Mae Noble filed for Chapter 7 bankruptcy in 02/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-21."
Bonnie Mae Noble — Kentucky, 13-50336


ᐅ Rosemary H Oaks, Kentucky

Address: 275 Sycamore Frk Jackson, KY 41339

Bankruptcy Case 13-51864-jl Overview: "The bankruptcy record of Rosemary H Oaks from Jackson, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Rosemary H Oaks — Kentucky, 13-51864-jl


ᐅ Amy Jo Okasha, Kentucky

Address: 105-A River St Jackson, KY 41339-1019

Snapshot of U.S. Bankruptcy Proceeding Case 15-50989-grs: "Jackson, KY resident Amy Jo Okasha's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2015."
Amy Jo Okasha — Kentucky, 15-50989


ᐅ Coy Olinger, Kentucky

Address: 16 Eddieville Dr Jackson, KY 41339-8871

Snapshot of U.S. Bankruptcy Proceeding Case 15-50745-tnw: "The bankruptcy record of Coy Olinger from Jackson, KY, shows a Chapter 7 case filed in 04.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Coy Olinger — Kentucky, 15-50745


ᐅ Jamie L Olinger, Kentucky

Address: 16 Eddieville Dr Jackson, KY 41339-8871

Brief Overview of Bankruptcy Case 15-50745-tnw: "In Jackson, KY, Jamie L Olinger filed for Chapter 7 bankruptcy in Apr 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2015."
Jamie L Olinger — Kentucky, 15-50745


ᐅ Mona L Patrick, Kentucky

Address: 1203 Armory Dr Jackson, KY 41339

Brief Overview of Bankruptcy Case 11-52545-jms: "Mona L Patrick's Chapter 7 bankruptcy, filed in Jackson, KY in 2011-09-08, led to asset liquidation, with the case closing in 2011-12-25."
Mona L Patrick — Kentucky, 11-52545


ᐅ Dennis Pelfrey, Kentucky

Address: 673 White Oak Creek Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51836-jms: "Jackson, KY resident Dennis Pelfrey's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2010."
Dennis Pelfrey — Kentucky, 10-51836


ᐅ Shirley Ann Pelfrey, Kentucky

Address: 933 Trace Fork Rd Jackson, KY 41339-7574

Concise Description of Bankruptcy Case 08-50361-grs7: "Chapter 13 bankruptcy for Shirley Ann Pelfrey in Jackson, KY began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in May 15, 2013."
Shirley Ann Pelfrey — Kentucky, 08-50361


ᐅ Justin Wayne Perkins, Kentucky

Address: 1604 Hurst Ln Jackson, KY 41339

Concise Description of Bankruptcy Case 12-50417-tnw7: "Justin Wayne Perkins's bankruptcy, initiated in 2012-02-16 and concluded by May 17, 2012 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Wayne Perkins — Kentucky, 12-50417


ᐅ Regina Rose Peters, Kentucky

Address: 5796 Highway 30 W Jackson, KY 41339-7883

Brief Overview of Bankruptcy Case 14-61244-grs: "The bankruptcy record of Regina Rose Peters from Jackson, KY, shows a Chapter 7 case filed in October 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-14."
Regina Rose Peters — Kentucky, 14-61244


ᐅ John Bill Peters, Kentucky

Address: PO Box 380 Jackson, KY 41339

Brief Overview of Bankruptcy Case 13-52322-tnw: "John Bill Peters's bankruptcy, initiated in 2013-09-25 and concluded by Dec 30, 2013 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Bill Peters — Kentucky, 13-52322


ᐅ Gary Eugene Plummer, Kentucky

Address: 49 N Point Ave Apt 20 Jackson, KY 41339

Bankruptcy Case 11-53488-jl Overview: "The bankruptcy filing by Gary Eugene Plummer, undertaken in December 20, 2011 in Jackson, KY under Chapter 7, concluded with discharge in 2012-04-06 after liquidating assets."
Gary Eugene Plummer — Kentucky, 11-53488-jl


ᐅ Jimmy G Potter, Kentucky

Address: PO Box 1161 Jackson, KY 41339-5161

Concise Description of Bankruptcy Case 15-51397-grs7: "Jimmy G Potter's Chapter 7 bankruptcy, filed in Jackson, KY in July 2015, led to asset liquidation, with the case closing in 10.14.2015."
Jimmy G Potter — Kentucky, 15-51397


ᐅ Alicia S Potter, Kentucky

Address: PO Box 1161 Jackson, KY 41339-5161

Bankruptcy Case 15-51397-grs Overview: "Alicia S Potter's Chapter 7 bankruptcy, filed in Jackson, KY in 2015-07-16, led to asset liquidation, with the case closing in October 14, 2015."
Alicia S Potter — Kentucky, 15-51397


ᐅ Herald Prater, Kentucky

Address: 19675 Highway 30 E Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 11-51883-jms: "The bankruptcy filing by Herald Prater, undertaken in 2011-06-30 in Jackson, KY under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Herald Prater — Kentucky, 11-51883