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 Samantha Ann Prater, Kentucky

Address: PO Box 527 Jackson, KY 41339

Brief Overview of Bankruptcy Case 11-50518-tnw: "Jackson, KY resident Samantha Ann Prater's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2011."
Samantha Ann Prater — Kentucky, 11-50518


ᐅ Mary Faye Puckett, Kentucky

Address: PO Box 518 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-50905-jms: "The bankruptcy filing by Mary Faye Puckett, undertaken in Mar 30, 2012 in Jackson, KY under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Mary Faye Puckett — Kentucky, 12-50905


ᐅ Amy Elizabeth Raleigh, Kentucky

Address: 313 Middle Quicksand Rd Jackson, KY 41339-8923

Concise Description of Bankruptcy Case 16-50797-grs7: "Jackson, KY resident Amy Elizabeth Raleigh's April 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Amy Elizabeth Raleigh — Kentucky, 16-50797


ᐅ Elliott Scottie Raleigh, Kentucky

Address: 313 Middle Quicksand Rd Jackson, KY 41339-8923

Concise Description of Bankruptcy Case 16-50797-grs7: "Elliott Scottie Raleigh's Chapter 7 bankruptcy, filed in Jackson, KY in Apr 21, 2016, led to asset liquidation, with the case closing in 2016-07-20."
Elliott Scottie Raleigh — Kentucky, 16-50797


ᐅ Jonathan Raleigh, Kentucky

Address: 738 Lick Branch Talbert Rd Jackson, KY 41339

Bankruptcy Case 09-53377-wsh Overview: "In a Chapter 7 bankruptcy case, Jonathan Raleigh from Jackson, KY, saw his proceedings start in 10/22/2009 and complete by 01.26.2010, involving asset liquidation."
Jonathan Raleigh — Kentucky, 09-53377


ᐅ Larry Raleigh, Kentucky

Address: 24 Hays Ave Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51168-jms: "In Jackson, KY, Larry Raleigh filed for Chapter 7 bankruptcy in 04/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Larry Raleigh — Kentucky, 10-51168


ᐅ Victoria Lynn Risner, Kentucky

Address: 2516 Quicksand Rd Trlr 19 Jackson, KY 41339

Bankruptcy Case 12-51803-tnw Summary: "In Jackson, KY, Victoria Lynn Risner filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Victoria Lynn Risner — Kentucky, 12-51803


ᐅ Jr Carl Ritchie, Kentucky

Address: 31 Stamper Fork Rd Jackson, KY 41339

Bankruptcy Case 10-52551-jms Overview: "The case of Jr Carl Ritchie in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Ritchie — Kentucky, 10-52551


ᐅ Donald Roark, Kentucky

Address: 1112 Meatscaffold Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-50018-wsh: "Donald Roark's bankruptcy, initiated in January 2010 and concluded by 04.12.2010 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Roark — Kentucky, 10-50018


ᐅ Tammy M Roberson, Kentucky

Address: 205 Big Fork Rd Jackson, KY 41339-9015

Bankruptcy Case 16-51082-grs Overview: "The bankruptcy filing by Tammy M Roberson, undertaken in May 2016 in Jackson, KY under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Tammy M Roberson — Kentucky, 16-51082


ᐅ Timothy C Roberson, Kentucky

Address: 205 Big Fork Rd Jackson, KY 41339-9015

Brief Overview of Bankruptcy Case 16-51082-grs: "Jackson, KY resident Timothy C Roberson's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2016."
Timothy C Roberson — Kentucky, 16-51082


ᐅ Darrell Roberts, Kentucky

Address: 1270 Lower Twin Rd Jackson, KY 41339

Concise Description of Bankruptcy Case 11-50987-jms7: "In Jackson, KY, Darrell Roberts filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Darrell Roberts — Kentucky, 11-50987


ᐅ Troy Robinson, Kentucky

Address: 2574 Highway 1098 Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-53474-tnw: "Jackson, KY resident Troy Robinson's 10/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Troy Robinson — Kentucky, 10-53474


ᐅ Jeannie D Robinson, Kentucky

Address: PO Box 1111 Jackson, KY 41339

Brief Overview of Bankruptcy Case 11-51048-tnw: "The bankruptcy record of Jeannie D Robinson from Jackson, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2011."
Jeannie D Robinson — Kentucky, 11-51048


ᐅ Roger Kenneth Robinson, Kentucky

Address: PO Box 1247 Jackson, KY 41339-5247

Concise Description of Bankruptcy Case 14-52820-grs7: "The bankruptcy record of Roger Kenneth Robinson from Jackson, KY, shows a Chapter 7 case filed in 2014-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2015."
Roger Kenneth Robinson — Kentucky, 14-52820


ᐅ Thelma Louise Salyers, Kentucky

Address: 90 Fire Station Dr Trlr 23 Jackson, KY 41339

Bankruptcy Case 13-52325-grs Summary: "Thelma Louise Salyers's Chapter 7 bankruptcy, filed in Jackson, KY in September 25, 2013, led to asset liquidation, with the case closing in 12.30.2013."
Thelma Louise Salyers — Kentucky, 13-52325


ᐅ Jean Spicer Saum, Kentucky

Address: 4631 Highway 30 W Jackson, KY 41339

Bankruptcy Case 11-53081-jms Summary: "The case of Jean Spicer Saum in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Spicer Saum — Kentucky, 11-53081


ᐅ Shirlee Shepherd, Kentucky

Address: PO Box 1047 Jackson, KY 41339

Bankruptcy Case 09-53511-wsh Overview: "Shirlee Shepherd's bankruptcy, initiated in 11.03.2009 and concluded by February 7, 2010 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirlee Shepherd — Kentucky, 09-53511


ᐅ Lindsey Rose Shoemaker, Kentucky

Address: 67 Deaton Ln Jackson, KY 41339-9687

Concise Description of Bankruptcy Case 15-50054-grs7: "Lindsey Rose Shoemaker's bankruptcy, initiated in 01/14/2015 and concluded by 2015-04-14 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Rose Shoemaker — Kentucky, 15-50054


ᐅ Douglas Dwayne Shoemaker, Kentucky

Address: 67 Deaton Ln Jackson, KY 41339-9687

Snapshot of U.S. Bankruptcy Proceeding Case 15-50054-grs: "In Jackson, KY, Douglas Dwayne Shoemaker filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2015."
Douglas Dwayne Shoemaker — Kentucky, 15-50054


ᐅ Sharon Faye Simpson, Kentucky

Address: 240 Highway 15 S Trlr 33 Jackson, KY 41339-8606

Bankruptcy Case 2014-51571-grs Overview: "The bankruptcy filing by Sharon Faye Simpson, undertaken in June 2014 in Jackson, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Sharon Faye Simpson — Kentucky, 2014-51571


ᐅ Wayne Simpson, Kentucky

Address: 330 Colts Fork Rd Jackson, KY 41339

Concise Description of Bankruptcy Case 10-51767-jms7: "Jackson, KY resident Wayne Simpson's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Wayne Simpson — Kentucky, 10-51767


ᐅ Angeli Pauline Smith, Kentucky

Address: PO Box 1178 Jackson, KY 41339-5178

Concise Description of Bankruptcy Case 16-50224-grs7: "Angeli Pauline Smith's Chapter 7 bankruptcy, filed in Jackson, KY in 02.15.2016, led to asset liquidation, with the case closing in 05.15.2016."
Angeli Pauline Smith — Kentucky, 16-50224


ᐅ Patricia Smith, Kentucky

Address: 10278 Highway 1098 Jackson, KY 41339-9548

Bankruptcy Case 14-61524-grs Overview: "The bankruptcy filing by Patricia Smith, undertaken in 2014-12-31 in Jackson, KY under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Patricia Smith — Kentucky, 14-61524


ᐅ William D Smith, Kentucky

Address: 1164 Main St Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 11-52011-jl: "William D Smith's bankruptcy, initiated in July 14, 2011 and concluded by 2011-10-30 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Smith — Kentucky, 11-52011-jl


ᐅ Laura Smith, Kentucky

Address: 15601 Highway 1110 Jackson, KY 41339

Concise Description of Bankruptcy Case 11-52954-jl7: "The case of Laura Smith in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Smith — Kentucky, 11-52954-jl


ᐅ Cherie Smith, Kentucky

Address: PO Box 1236 Jackson, KY 41339-5236

Bankruptcy Case 14-51314-grs Overview: "In a Chapter 7 bankruptcy case, Cherie Smith from Jackson, KY, saw her proceedings start in 2014-05-27 and complete by August 2014, involving asset liquidation."
Cherie Smith — Kentucky, 14-51314


ᐅ Peggy Ann Smith, Kentucky

Address: 39 Turner Dr Jackson, KY 41339

Brief Overview of Bankruptcy Case 12-50415-jms: "The bankruptcy record of Peggy Ann Smith from Jackson, KY, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Peggy Ann Smith — Kentucky, 12-50415


ᐅ Michael P Smith, Kentucky

Address: 10278 Highway 1098 Jackson, KY 41339-9548

Concise Description of Bankruptcy Case 14-61524-grs7: "Jackson, KY resident Michael P Smith's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2015."
Michael P Smith — Kentucky, 14-61524


ᐅ Dora Southers, Kentucky

Address: 240 Highway 15 S Trlr 34 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-53961-tnw: "In a Chapter 7 bankruptcy case, Dora Southers from Jackson, KY, saw her proceedings start in December 2010 and complete by 2011-03-30, involving asset liquidation."
Dora Southers — Kentucky, 10-53961


ᐅ Veronica Ann Southwood, Kentucky

Address: PO Box 1184 Jackson, KY 41339-5184

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52063-grs: "Veronica Ann Southwood's bankruptcy, initiated in 09.08.2014 and concluded by December 7, 2014 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Ann Southwood — Kentucky, 2014-52063


ᐅ Sr Charlie Spencer, Kentucky

Address: 537 Walnut Fork Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-51125-jl: "The bankruptcy record of Sr Charlie Spencer from Jackson, KY, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2010."
Sr Charlie Spencer — Kentucky, 10-51125-jl


ᐅ Wallace G Spencer, Kentucky

Address: PO Box 425 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-51876-grs: "Jackson, KY resident Wallace G Spencer's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Wallace G Spencer — Kentucky, 13-51876


ᐅ Marcella H Spicer, Kentucky

Address: PO Box 1223 Jackson, KY 41339-5223

Snapshot of U.S. Bankruptcy Proceeding Case 14-51805-grs: "Jackson, KY resident Marcella H Spicer's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Marcella H Spicer — Kentucky, 14-51805


ᐅ Paul Edward Spicer, Kentucky

Address: PO Box 1223 Jackson, KY 41339-5223

Brief Overview of Bankruptcy Case 2014-51805-grs: "Paul Edward Spicer's Chapter 7 bankruptcy, filed in Jackson, KY in 2014-07-31, led to asset liquidation, with the case closing in October 29, 2014."
Paul Edward Spicer — Kentucky, 2014-51805


ᐅ Daniel Spicer, Kentucky

Address: 5041 Highway 30 W Jackson, KY 41339-8864

Bankruptcy Case 15-51757-grs Overview: "The bankruptcy filing by Daniel Spicer, undertaken in 09/04/2015 in Jackson, KY under Chapter 7, concluded with discharge in 12/03/2015 after liquidating assets."
Daniel Spicer — Kentucky, 15-51757


ᐅ Dennis Spicer, Kentucky

Address: 2001 Kentucky Ave Jackson, KY 41339-1107

Bankruptcy Case 14-51357-grs Summary: "The case of Dennis Spicer in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Spicer — Kentucky, 14-51357


ᐅ Patricia C Stacy, Kentucky

Address: 40 Millers Branch Elkatawa Rd Jackson, KY 41339

Bankruptcy Case 13-52627-tnw Summary: "Patricia C Stacy's bankruptcy, initiated in 2013-10-30 and concluded by February 2014 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia C Stacy — Kentucky, 13-52627


ᐅ Alice Rosalie Stamper, Kentucky

Address: PO Box 343 Jackson, KY 41339-0343

Bankruptcy Case 10-52992-grs Overview: "Filing for Chapter 13 bankruptcy in September 2010, Alice Rosalie Stamper from Jackson, KY, structured a repayment plan, achieving discharge in 2014-01-06."
Alice Rosalie Stamper — Kentucky, 10-52992


ᐅ Stephen F Stamper, Kentucky

Address: 9232 Highway 30 W Jackson, KY 41339

Bankruptcy Case 12-51564-jms Overview: "The bankruptcy filing by Stephen F Stamper, undertaken in 06/12/2012 in Jackson, KY under Chapter 7, concluded with discharge in 09.28.2012 after liquidating assets."
Stephen F Stamper — Kentucky, 12-51564


ᐅ Eugene Stamper, Kentucky

Address: PO Box 343 Jackson, KY 41339-0343

Bankruptcy Case 10-52992-grs Summary: "Eugene Stamper's Chapter 13 bankruptcy in Jackson, KY started in 09/21/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-06."
Eugene Stamper — Kentucky, 10-52992


ᐅ John P Stamper, Kentucky

Address: 209 Buzzard Fork Rd Jackson, KY 41339

Bankruptcy Case 11-52269-tnw Overview: "The case of John P Stamper in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Stamper — Kentucky, 11-52269


ᐅ Kenny Stamper, Kentucky

Address: PO Box 349 Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-50760-jms: "Kenny Stamper's bankruptcy, initiated in 03/09/2010 and concluded by 06.25.2010 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Stamper — Kentucky, 10-50760


ᐅ Michael A Stidham, Kentucky

Address: PO Box 732 Jackson, KY 41339

Bankruptcy Case 12-52088-tnw Summary: "In Jackson, KY, Michael A Stidham filed for Chapter 7 bankruptcy in 2012-08-09. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2012."
Michael A Stidham — Kentucky, 12-52088


ᐅ Joyce Kay Stidham, Kentucky

Address: PO Box 404 Jackson, KY 41339

Concise Description of Bankruptcy Case 11-50294-jms7: "In Jackson, KY, Joyce Kay Stidham filed for Chapter 7 bankruptcy in February 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-21."
Joyce Kay Stidham — Kentucky, 11-50294


ᐅ Charles Sword, Kentucky

Address: 86 Sword Dr Jackson, KY 41339

Concise Description of Bankruptcy Case 09-53363-wsh7: "In a Chapter 7 bankruptcy case, Charles Sword from Jackson, KY, saw their proceedings start in 2009-10-22 and complete by 01.27.2010, involving asset liquidation."
Charles Sword — Kentucky, 09-53363


ᐅ Jr Billy Taulbee, Kentucky

Address: 1090 Highway 540 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-53020-grs: "Jr Billy Taulbee's Chapter 7 bankruptcy, filed in Jackson, KY in 12/18/2013, led to asset liquidation, with the case closing in March 2014."
Jr Billy Taulbee — Kentucky, 13-53020


ᐅ Rebecca Gayle Taulbee, Kentucky

Address: 311 Pine Hill Dr Jackson, KY 41339

Bankruptcy Case 12-51154-jms Overview: "The bankruptcy filing by Rebecca Gayle Taulbee, undertaken in April 2012 in Jackson, KY under Chapter 7, concluded with discharge in 08.12.2012 after liquidating assets."
Rebecca Gayle Taulbee — Kentucky, 12-51154


ᐅ William Seldon Terry, Kentucky

Address: 1931 Lick Branch Armory Rd Jackson, KY 41339

Bankruptcy Case 13-52762-grs Overview: "Jackson, KY resident William Seldon Terry's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
William Seldon Terry — Kentucky, 13-52762


ᐅ Charles Tharp, Kentucky

Address: PO Box 551 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 10-52878-jl: "In a Chapter 7 bankruptcy case, Charles Tharp from Jackson, KY, saw their proceedings start in 2010-09-08 and complete by 2010-12-25, involving asset liquidation."
Charles Tharp — Kentucky, 10-52878-jl


ᐅ Kenneth Wayne Thompson, Kentucky

Address: 98 Mosquito Holw Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 11-51494-tnw: "The bankruptcy record of Kenneth Wayne Thompson from Jackson, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Kenneth Wayne Thompson — Kentucky, 11-51494


ᐅ Bobby Gene Thorpe, Kentucky

Address: PO Box 1015 Jackson, KY 41339

Bankruptcy Case 13-50074-tnw Overview: "In Jackson, KY, Bobby Gene Thorpe filed for Chapter 7 bankruptcy in 01.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Bobby Gene Thorpe — Kentucky, 13-50074


ᐅ Sharon Ruth Tincher, Kentucky

Address: PO Box 521 Jackson, KY 41339

Brief Overview of Bankruptcy Case 12-51832-tnw: "In a Chapter 7 bankruptcy case, Sharon Ruth Tincher from Jackson, KY, saw her proceedings start in 2012-07-12 and complete by October 28, 2012, involving asset liquidation."
Sharon Ruth Tincher — Kentucky, 12-51832


ᐅ Rina Ann Tolson, Kentucky

Address: PO Box 1018 Jackson, KY 41339

Bankruptcy Case 11-51881-tnw Summary: "Jackson, KY resident Rina Ann Tolson's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Rina Ann Tolson — Kentucky, 11-51881


ᐅ Michael S Trent, Kentucky

Address: 45 Childers Ln Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-52126-tnw: "Jackson, KY resident Michael S Trent's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2013."
Michael S Trent — Kentucky, 13-52126


ᐅ Paul Christopher Turner, Kentucky

Address: 86 Mae Branch Rd Jackson, KY 41339-8583

Concise Description of Bankruptcy Case 15-20984-grs7: "Jackson, KY resident Paul Christopher Turner's July 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Paul Christopher Turner — Kentucky, 15-20984


ᐅ Willie Turner, Kentucky

Address: 49 Martin Turner Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-50765-jms: "Jackson, KY resident Willie Turner's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Willie Turner — Kentucky, 10-50765


ᐅ Willie John Turner, Kentucky

Address: 1079 Bowlings Creek Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 13-51180-tnw: "The bankruptcy filing by Willie John Turner, undertaken in 2013-05-04 in Jackson, KY under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Willie John Turner — Kentucky, 13-51180


ᐅ Michael Turner, Kentucky

Address: 808 Howards Creek Rd Jackson, KY 41339-7138

Bankruptcy Case 08-50968-tnw Summary: "Chapter 13 bankruptcy for Michael Turner in Jackson, KY began in 04.16.2008, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Michael Turner — Kentucky, 08-50968


ᐅ Nicole R Turner, Kentucky

Address: 47 Jerry Miller Dr Jackson, KY 41339-6021

Snapshot of U.S. Bankruptcy Proceeding Case 15-50605-grs: "Nicole R Turner's Chapter 7 bankruptcy, filed in Jackson, KY in March 31, 2015, led to asset liquidation, with the case closing in 2015-06-29."
Nicole R Turner — Kentucky, 15-50605


ᐅ Victor L Turner, Kentucky

Address: 47 Jerry Miller Dr Jackson, KY 41339-6021

Concise Description of Bankruptcy Case 15-50605-grs7: "The bankruptcy filing by Victor L Turner, undertaken in 2015-03-31 in Jackson, KY under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Victor L Turner — Kentucky, 15-50605


ᐅ Martha Kay Turner, Kentucky

Address: 306 Highway 1933 Jackson, KY 41339-7235

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50864-grs: "The case of Martha Kay Turner in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Kay Turner — Kentucky, 2014-50864


ᐅ Ozzie Turner, Kentucky

Address: 400 Railroad St Apt 97 Jackson, KY 41339

Bankruptcy Case 13-50776-grs Summary: "Ozzie Turner's bankruptcy, initiated in 03.28.2013 and concluded by July 2013 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ozzie Turner — Kentucky, 13-50776


ᐅ Denyse Wagers, Kentucky

Address: 5072 Highway 15 N Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-52221-jl: "The case of Denyse Wagers in Jackson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denyse Wagers — Kentucky, 13-52221-jl


ᐅ Jr John D Wagers, Kentucky

Address: PO Box 445 Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 13-53019-tnw: "The bankruptcy filing by Jr John D Wagers, undertaken in 2013-12-18 in Jackson, KY under Chapter 7, concluded with discharge in 03/24/2014 after liquidating assets."
Jr John D Wagers — Kentucky, 13-53019


ᐅ Lawanda Watts, Kentucky

Address: 336 Millers Branch Elkatawa Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-50759-jl: "In Jackson, KY, Lawanda Watts filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Lawanda Watts — Kentucky, 10-50759-jl


ᐅ Lillian Watts, Kentucky

Address: 359 Broadway St Apt 400 Jackson, KY 41339-1000

Bankruptcy Case 16-50775-grs Overview: "Lillian Watts's Chapter 7 bankruptcy, filed in Jackson, KY in 2016-04-19, led to asset liquidation, with the case closing in Jul 18, 2016."
Lillian Watts — Kentucky, 16-50775


ᐅ Gregory Watts, Kentucky

Address: 1263 Main St Apt NO2 Jackson, KY 41339

Bankruptcy Case 09-52642-wsh Overview: "In Jackson, KY, Gregory Watts filed for Chapter 7 bankruptcy in August 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Gregory Watts — Kentucky, 09-52642


ᐅ Daniel Whaley, Kentucky

Address: 156 E Thompson St Apt 3 Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-51472-tnw: "In Jackson, KY, Daniel Whaley filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
Daniel Whaley — Kentucky, 10-51472


ᐅ Johnny White, Kentucky

Address: 447 Wolf Coal Rd Jackson, KY 41339

Concise Description of Bankruptcy Case 12-50511-tnw7: "Johnny White's Chapter 7 bankruptcy, filed in Jackson, KY in February 23, 2012, led to asset liquidation, with the case closing in 06.10.2012."
Johnny White — Kentucky, 12-50511


ᐅ Crussie White, Kentucky

Address: 57 Paso Ln Jackson, KY 41339

Bankruptcy Case 12-52961-tnw Overview: "Crussie White's bankruptcy, initiated in November 20, 2012 and concluded by Feb 24, 2013 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crussie White — Kentucky, 12-52961


ᐅ William C Wilder, Kentucky

Address: PO Box 27 Jackson, KY 41339-0027

Bankruptcy Case 15-51115-grs Summary: "William C Wilder's bankruptcy, initiated in June 3, 2015 and concluded by Sep 1, 2015 in Jackson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Wilder — Kentucky, 15-51115


ᐅ Gregory Scott Wilson, Kentucky

Address: 514 Meatscaffold Rd Jackson, KY 41339-7750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52078-grs: "Jackson, KY resident Gregory Scott Wilson's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Gregory Scott Wilson — Kentucky, 2014-52078


ᐅ Electra Nicole Wilson, Kentucky

Address: 514 Meatscaffold Rd Jackson, KY 41339-7750

Brief Overview of Bankruptcy Case 14-52078-grs: "In Jackson, KY, Electra Nicole Wilson filed for Chapter 7 bankruptcy in 09/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2014."
Electra Nicole Wilson — Kentucky, 14-52078


ᐅ Peggy Wooton, Kentucky

Address: 449 Slate Branch Rd Jackson, KY 41339

Brief Overview of Bankruptcy Case 10-52839-tnw: "The bankruptcy record of Peggy Wooton from Jackson, KY, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2010."
Peggy Wooton — Kentucky, 10-52839


ᐅ Patricia J Young, Kentucky

Address: 6868 Beattyville Rd Jackson, KY 41339

Snapshot of U.S. Bankruptcy Proceeding Case 12-50853-jms: "Patricia J Young's Chapter 7 bankruptcy, filed in Jackson, KY in March 2012, led to asset liquidation, with the case closing in 07.14.2012."
Patricia J Young — Kentucky, 12-50853