personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mc Kee, 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 Anthony Addison, Kentucky

Address: 1385 Upper Dry Fork Rd Mc Kee, KY 40447-8136

Bankruptcy Case 15-60599-grs Summary: "Anthony Addison's bankruptcy, initiated in May 12, 2015 and concluded by August 2015 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Addison — Kentucky, 15-60599


ᐅ Ellis Adkins, Kentucky

Address: 10239 Highway 421 N Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 10-61097-jms: "Mc Kee, KY resident Ellis Adkins's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Ellis Adkins — Kentucky, 10-61097


ᐅ Matthew Tyler Adkins, Kentucky

Address: 4423 Highway 2003 Mc Kee, KY 40447-7229

Bankruptcy Case 15-60215-grs Overview: "Matthew Tyler Adkins's Chapter 7 bankruptcy, filed in Mc Kee, KY in February 2015, led to asset liquidation, with the case closing in May 27, 2015."
Matthew Tyler Adkins — Kentucky, 15-60215


ᐅ Richmond Lee Adkins, Kentucky

Address: 1428 Jackson Co High School Rd Mc Kee, KY 40447

Bankruptcy Case 11-60445-jms Overview: "The bankruptcy filing by Richmond Lee Adkins, undertaken in March 26, 2011 in Mc Kee, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Richmond Lee Adkins — Kentucky, 11-60445


ᐅ Shelia Alexander, Kentucky

Address: 7209 Highway 89 S Mc Kee, KY 40447

Bankruptcy Case 10-61540-jms Summary: "In a Chapter 7 bankruptcy case, Shelia Alexander from Mc Kee, KY, saw her proceedings start in October 2010 and complete by 2011-01-21, involving asset liquidation."
Shelia Alexander — Kentucky, 10-61540


ᐅ Jr Delmer Alleshouse, Kentucky

Address: 4266 Black Lick Rd Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 10-60509-jms: "The bankruptcy filing by Jr Delmer Alleshouse, undertaken in Mar 30, 2010 in Mc Kee, KY under Chapter 7, concluded with discharge in July 16, 2010 after liquidating assets."
Jr Delmer Alleshouse — Kentucky, 10-60509


ᐅ Brent Dewayne Anderson, Kentucky

Address: 4838 Highway 2003 Mc Kee, KY 40447-7233

Bankruptcy Case 15-60812-grs Overview: "Mc Kee, KY resident Brent Dewayne Anderson's 06.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Brent Dewayne Anderson — Kentucky, 15-60812


ᐅ Ronald Atkins, Kentucky

Address: 12436 Highway 421 N Mc Kee, KY 40447

Bankruptcy Case 10-50530-tnw Overview: "In Mc Kee, KY, Ronald Atkins filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Ronald Atkins — Kentucky, 10-50530


ᐅ Garrie R Baker, Kentucky

Address: 1348 Hisel Rd Mc Kee, KY 40447-7992

Snapshot of U.S. Bankruptcy Proceeding Case 16-60354-grs: "The bankruptcy record of Garrie R Baker from Mc Kee, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Garrie R Baker — Kentucky, 16-60354


ᐅ Kelly Susan Baker, Kentucky

Address: PO Box 520 Mc Kee, KY 40447-0520

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60789-grs: "The bankruptcy record of Kelly Susan Baker from Mc Kee, KY, shows a Chapter 7 case filed in 06/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Kelly Susan Baker — Kentucky, 2014-60789


ᐅ Howard Gregory Barnett, Kentucky

Address: 1825 Jackson Co High School Rd Mc Kee, KY 40447-6924

Brief Overview of Bankruptcy Case 16-60533-grs: "The bankruptcy record of Howard Gregory Barnett from Mc Kee, KY, shows a Chapter 7 case filed in 2016-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2016."
Howard Gregory Barnett — Kentucky, 16-60533


ᐅ James Preston Barrett, Kentucky

Address: PO Box 265 Mc Kee, KY 40447

Bankruptcy Case 12-60326-jms Summary: "In a Chapter 7 bankruptcy case, James Preston Barrett from Mc Kee, KY, saw his proceedings start in 03/13/2012 and complete by Jun 29, 2012, involving asset liquidation."
James Preston Barrett — Kentucky, 12-60326


ᐅ Timothy Berry, Kentucky

Address: PO Box 962 Mc Kee, KY 40447

Bankruptcy Case 10-60372-jms Overview: "The bankruptcy record of Timothy Berry from Mc Kee, KY, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-25."
Timothy Berry — Kentucky, 10-60372


ᐅ Beverly Sue Bing, Kentucky

Address: 246 Mildred Rd Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 12-61268-grs: "Beverly Sue Bing's bankruptcy, initiated in 10/22/2012 and concluded by 2013-01-26 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Sue Bing — Kentucky, 12-61268


ᐅ Christopher L Boggs, Kentucky

Address: 1352 Highway 3445 Mc Kee, KY 40447-6832

Bankruptcy Case 15-60167-grs Summary: "Christopher L Boggs's bankruptcy, initiated in February 2015 and concluded by May 18, 2015 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Boggs — Kentucky, 15-60167


ᐅ Marcelle Denise Bolton, Kentucky

Address: 252 Bean Pole Rd Mc Kee, KY 40447-9344

Brief Overview of Bankruptcy Case 15-60910-grs: "The bankruptcy filing by Marcelle Denise Bolton, undertaken in 07.22.2015 in Mc Kee, KY under Chapter 7, concluded with discharge in 10/20/2015 after liquidating assets."
Marcelle Denise Bolton — Kentucky, 15-60910


ᐅ Joseph Paul Bolton, Kentucky

Address: 252 Bean Pole Rd Mc Kee, KY 40447-9344

Brief Overview of Bankruptcy Case 15-60910-grs: "The case of Joseph Paul Bolton in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Paul Bolton — Kentucky, 15-60910


ᐅ Charlene Bowling, Kentucky

Address: PO Box 1230 Mc Kee, KY 40447

Bankruptcy Case 12-60413-jms Summary: "Mc Kee, KY resident Charlene Bowling's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-14."
Charlene Bowling — Kentucky, 12-60413


ᐅ Rose Zena Bowling, Kentucky

Address: 918 Rice Hill School Rd Mc Kee, KY 40447-8583

Concise Description of Bankruptcy Case 15-61172-grs7: "In Mc Kee, KY, Rose Zena Bowling filed for Chapter 7 bankruptcy in 09.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Rose Zena Bowling — Kentucky, 15-61172


ᐅ Minnie B Bowman, Kentucky

Address: 1339 Upper Dry Fork Rd Mc Kee, KY 40447-8136

Brief Overview of Bankruptcy Case 16-60580-grs: "The bankruptcy record of Minnie B Bowman from Mc Kee, KY, shows a Chapter 7 case filed in May 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-10."
Minnie B Bowman — Kentucky, 16-60580


ᐅ Donna Boyer, Kentucky

Address: 1557 Eberle Rd Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 10-61082-jms: "The bankruptcy filing by Donna Boyer, undertaken in 07/08/2010 in Mc Kee, KY under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Donna Boyer — Kentucky, 10-61082


ᐅ Andrew Franklin Branson, Kentucky

Address: 714 Eberle Rd Mc Kee, KY 40447-7308

Concise Description of Bankruptcy Case 15-61027-grs7: "The case of Andrew Franklin Branson in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Franklin Branson — Kentucky, 15-61027


ᐅ Casandra Leanne Branson, Kentucky

Address: 714 Eberle Rd Mc Kee, KY 40447-7308

Bankruptcy Case 15-61027-grs Overview: "Casandra Leanne Branson's Chapter 7 bankruptcy, filed in Mc Kee, KY in 08.17.2015, led to asset liquidation, with the case closing in 2015-11-15."
Casandra Leanne Branson — Kentucky, 15-61027


ᐅ Conley Jason Bray, Kentucky

Address: 19551 Highway 2004 Mc Kee, KY 40447

Bankruptcy Case 13-60613-grs Overview: "In Mc Kee, KY, Conley Jason Bray filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2013."
Conley Jason Bray — Kentucky, 13-60613


ᐅ David Neal Brewer, Kentucky

Address: PO Box 59 Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 11-60075-jms: "David Neal Brewer's bankruptcy, initiated in January 2011 and concluded by 2011-05-13 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Neal Brewer — Kentucky, 11-60075


ᐅ Margaret Ann Brewer, Kentucky

Address: 3154 Highway 421 N Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 13-61313-grs: "The case of Margaret Ann Brewer in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Brewer — Kentucky, 13-61313


ᐅ David Lee Broughton, Kentucky

Address: 234 Taylor Banks Rd Mc Kee, KY 40447

Bankruptcy Case 12-60937-grs Summary: "In Mc Kee, KY, David Lee Broughton filed for Chapter 7 bankruptcy in 2012-08-01. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2012."
David Lee Broughton — Kentucky, 12-60937


ᐅ Elizabeth J Brown, Kentucky

Address: 105 Wild Dog Trl Mc Kee, KY 40447

Concise Description of Bankruptcy Case 13-60827-grs7: "In Mc Kee, KY, Elizabeth J Brown filed for Chapter 7 bankruptcy in Jun 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2013."
Elizabeth J Brown — Kentucky, 13-60827


ᐅ Hubert Byrd, Kentucky

Address: 1779 Lodge Hall Rd Mc Kee, KY 40447

Concise Description of Bankruptcy Case 13-61042-grs7: "The bankruptcy record of Hubert Byrd from Mc Kee, KY, shows a Chapter 7 case filed in 08/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2013."
Hubert Byrd — Kentucky, 13-61042


ᐅ Anthony Callahan, Kentucky

Address: PO Box 1174 Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 10-60379-jms: "The case of Anthony Callahan in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Callahan — Kentucky, 10-60379


ᐅ Ernest Clark, Kentucky

Address: 19840 Highway 2004 Mc Kee, KY 40447

Bankruptcy Case 10-50341-tnw Summary: "The bankruptcy record of Ernest Clark from Mc Kee, KY, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Ernest Clark — Kentucky, 10-50341


ᐅ John Timothy Clemmons, Kentucky

Address: 4013 Highway 421 N Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 11-60284-jms: "In a Chapter 7 bankruptcy case, John Timothy Clemmons from Mc Kee, KY, saw their proceedings start in February 28, 2011 and complete by 2011-06-02, involving asset liquidation."
John Timothy Clemmons — Kentucky, 11-60284


ᐅ Donna Fox Collins, Kentucky

Address: 81 Lakewood Dr Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 11-61417-jms: "Donna Fox Collins's Chapter 7 bankruptcy, filed in Mc Kee, KY in 2011-10-24, led to asset liquidation, with the case closing in February 9, 2012."
Donna Fox Collins — Kentucky, 11-61417


ᐅ Robbie Douglas Cook, Kentucky

Address: PO Box 40 Mc Kee, KY 40447

Bankruptcy Case 13-61271-grs Summary: "The case of Robbie Douglas Cook in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbie Douglas Cook — Kentucky, 13-61271


ᐅ Eva Charlene Craycraft, Kentucky

Address: 106 Mckee Manor Dr Apt 103 Mc Kee, KY 40447-9177

Snapshot of U.S. Bankruptcy Proceeding Case 15-60707-grs: "Mc Kee, KY resident Eva Charlene Craycraft's May 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2015."
Eva Charlene Craycraft — Kentucky, 15-60707


ᐅ Teddy Ray Creech, Kentucky

Address: PO Box 685 Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 12-60218-jms: "Mc Kee, KY resident Teddy Ray Creech's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Teddy Ray Creech — Kentucky, 12-60218


ᐅ Louis Bryan Creech, Kentucky

Address: PO Box 312 Mc Kee, KY 40447-0312

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60400-grs: "In Mc Kee, KY, Louis Bryan Creech filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Louis Bryan Creech — Kentucky, 2014-60400


ᐅ Thomas Laird Crowl, Kentucky

Address: 75 Issacs Rd Mc Kee, KY 40447

Bankruptcy Case 13-61421-grs Summary: "Thomas Laird Crowl's bankruptcy, initiated in 10/31/2013 and concluded by 02.04.2014 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Laird Crowl — Kentucky, 13-61421


ᐅ Christy Lee Dean, Kentucky

Address: 8389 Highway 421 S Mc Kee, KY 40447-7055

Brief Overview of Bankruptcy Case 15-61191-grs: "The case of Christy Lee Dean in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Lee Dean — Kentucky, 15-61191


ᐅ Tammy June Combs Deaton, Kentucky

Address: 1632 Highway 3445 Mc Kee, KY 40447

Bankruptcy Case 12-61202-grs Summary: "In a Chapter 7 bankruptcy case, Tammy June Combs Deaton from Mc Kee, KY, saw her proceedings start in 10.08.2012 and complete by Jan 12, 2013, involving asset liquidation."
Tammy June Combs Deaton — Kentucky, 12-61202


ᐅ Charlene Dunaway, Kentucky

Address: 7235 Highway 587 Mc Kee, KY 40447-6702

Bankruptcy Case 15-60413-grs Summary: "The bankruptcy record of Charlene Dunaway from Mc Kee, KY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Charlene Dunaway — Kentucky, 15-60413


ᐅ Patricia Ann Estep, Kentucky

Address: 235 Mcqueen Ln Mc Kee, KY 40447-7133

Snapshot of U.S. Bankruptcy Proceeding Case 15-60355-grs: "The bankruptcy filing by Patricia Ann Estep, undertaken in 03.23.2015 in Mc Kee, KY under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Patricia Ann Estep — Kentucky, 15-60355


ᐅ Roger Dale Estep, Kentucky

Address: 235 Mcqueen Ln Mc Kee, KY 40447-7133

Concise Description of Bankruptcy Case 15-60355-grs7: "In Mc Kee, KY, Roger Dale Estep filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Roger Dale Estep — Kentucky, 15-60355


ᐅ Vincent Ralph Estep, Kentucky

Address: 207 Mcqueen Ln Mc Kee, KY 40447-7133

Brief Overview of Bankruptcy Case 15-60488-grs: "In Mc Kee, KY, Vincent Ralph Estep filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2015."
Vincent Ralph Estep — Kentucky, 15-60488


ᐅ Bonnie Ellen Estep, Kentucky

Address: 207 Mcqueen Ln Mc Kee, KY 40447-7133

Brief Overview of Bankruptcy Case 15-60488-grs: "The bankruptcy record of Bonnie Ellen Estep from Mc Kee, 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."
Bonnie Ellen Estep — Kentucky, 15-60488


ᐅ Sherry Lynn Fee, Kentucky

Address: 71 Venable Rd Mc Kee, KY 40447

Concise Description of Bankruptcy Case 13-61297-grs7: "The case of Sherry Lynn Fee in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynn Fee — Kentucky, 13-61297


ᐅ Charles Douglas Felts, Kentucky

Address: 411 Ethel Grey Rd Mc Kee, KY 40447-9218

Bankruptcy Case 14-50287-grs Summary: "Charles Douglas Felts's Chapter 7 bankruptcy, filed in Mc Kee, KY in 2014-02-12, led to asset liquidation, with the case closing in 05.13.2014."
Charles Douglas Felts — Kentucky, 14-50287


ᐅ Angela Sue Flannery, Kentucky

Address: 547 Begley Rd S Mc Kee, KY 40447

Bankruptcy Case 13-61003-grs Summary: "In a Chapter 7 bankruptcy case, Angela Sue Flannery from Mc Kee, KY, saw her proceedings start in 2013-08-02 and complete by Nov 6, 2013, involving asset liquidation."
Angela Sue Flannery — Kentucky, 13-61003


ᐅ David Eugene Frymyer, Kentucky

Address: 2200 Lodge Hall Rd Mc Kee, KY 40447

Concise Description of Bankruptcy Case 11-61585-jms7: "David Eugene Frymyer's bankruptcy, initiated in 2011-11-20 and concluded by 03.07.2012 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Eugene Frymyer — Kentucky, 11-61585


ᐅ William Scott Gabbard, Kentucky

Address: 423 Wise Rd Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 11-61625-jms: "William Scott Gabbard's Chapter 7 bankruptcy, filed in Mc Kee, KY in Nov 30, 2011, led to asset liquidation, with the case closing in March 17, 2012."
William Scott Gabbard — Kentucky, 11-61625


ᐅ Brent Gay, Kentucky

Address: 31 Kim Gay Ln Mc Kee, KY 40447

Bankruptcy Case 12-60950-grs Overview: "The bankruptcy record of Brent Gay from Mc Kee, KY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-22."
Brent Gay — Kentucky, 12-60950


ᐅ Hairm Gibson, Kentucky

Address: 1479 Eberle Rd Mc Kee, KY 40447-7315

Brief Overview of Bankruptcy Case 10-60458-grs: "The bankruptcy record for Hairm Gibson from Mc Kee, KY, under Chapter 13, filed in 2010-03-23, involved setting up a repayment plan, finalized by Jun 3, 2013."
Hairm Gibson — Kentucky, 10-60458


ᐅ Angel Gilbert, Kentucky

Address: PO Box 1425 Mc Kee, KY 40447

Bankruptcy Case 09-62111-jms Overview: "Angel Gilbert's bankruptcy, initiated in 2009-12-30 and concluded by 2010-04-05 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Gilbert — Kentucky, 09-62111


ᐅ Alva Alan Halter, Kentucky

Address: 4748 Highway 3447 Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 11-60569-jms: "The bankruptcy record of Alva Alan Halter from Mc Kee, 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 Aug 3, 2011."
Alva Alan Halter — Kentucky, 11-60569


ᐅ Lila Delaine Hampton, Kentucky

Address: 9062 Highway 421 N Mc Kee, KY 40447-8885

Bankruptcy Case 16-60362-grs Summary: "Lila Delaine Hampton's bankruptcy, initiated in 03.31.2016 and concluded by 06.29.2016 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lila Delaine Hampton — Kentucky, 16-60362


ᐅ Judy Harrison, Kentucky

Address: 51 Old County Rd Mc Kee, KY 40447

Bankruptcy Case 09-62035-jms Overview: "In Mc Kee, KY, Judy Harrison filed for Chapter 7 bankruptcy in 12/14/2009. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2010."
Judy Harrison — Kentucky, 09-62035


ᐅ Tina Harrison, Kentucky

Address: 92 Marcella Daughtery Rd Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 09-61497-jms: "In a Chapter 7 bankruptcy case, Tina Harrison from Mc Kee, KY, saw her proceedings start in 2009-09-24 and complete by 01/08/2010, involving asset liquidation."
Tina Harrison — Kentucky, 09-61497


ᐅ Robert D Henson, Kentucky

Address: 5137 Highway 290 Mc Kee, KY 40447-7294

Bankruptcy Case 14-60087-grs Summary: "In a Chapter 7 bankruptcy case, Robert D Henson from Mc Kee, KY, saw their proceedings start in January 2014 and complete by Apr 28, 2014, involving asset liquidation."
Robert D Henson — Kentucky, 14-60087


ᐅ Megan Mackenzie Henson, Kentucky

Address: 5137 Highway 290 Mc Kee, KY 40447-7294

Snapshot of U.S. Bankruptcy Proceeding Case 16-60584-grs: "Megan Mackenzie Henson's Chapter 7 bankruptcy, filed in Mc Kee, KY in 2016-05-13, led to asset liquidation, with the case closing in 08/11/2016."
Megan Mackenzie Henson — Kentucky, 16-60584


ᐅ Paul Edward Hieronymus, Kentucky

Address: 959 Jackson Co High School Rd Mc Kee, KY 40447-6915

Concise Description of Bankruptcy Case 16-60055-grs7: "In a Chapter 7 bankruptcy case, Paul Edward Hieronymus from Mc Kee, KY, saw their proceedings start in 01.27.2016 and complete by Apr 26, 2016, involving asset liquidation."
Paul Edward Hieronymus — Kentucky, 16-60055


ᐅ William Mark Horn, Kentucky

Address: 196 D and M Loop Rd Mc Kee, KY 40447-8614

Bankruptcy Case 09-62102-grs Summary: "In their Chapter 13 bankruptcy case filed in 2009-12-23, Mc Kee, KY's William Mark Horn agreed to a debt repayment plan, which was successfully completed by February 2013."
William Mark Horn — Kentucky, 09-62102


ᐅ Jr Lee Howard, Kentucky

Address: 371 Lundsford Hollow Rd Mc Kee, KY 40447

Concise Description of Bankruptcy Case 09-62066-jms7: "The bankruptcy record of Jr Lee Howard from Mc Kee, KY, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Jr Lee Howard — Kentucky, 09-62066


ᐅ Estes Isaacs, Kentucky

Address: 6927 Highway 421 N Mc Kee, KY 40447

Bankruptcy Case 10-60603-jms Overview: "In a Chapter 7 bankruptcy case, Estes Isaacs from Mc Kee, KY, saw their proceedings start in April 15, 2010 and complete by 2010-08-01, involving asset liquidation."
Estes Isaacs — Kentucky, 10-60603


ᐅ James Isaacs, Kentucky

Address: 2772 Highway 89 S Mc Kee, KY 40447

Bankruptcy Case 09-61416-jms Summary: "The case of James Isaacs in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Isaacs — Kentucky, 09-61416


ᐅ Brenda Isaacs, Kentucky

Address: 17 Clark Rd Mc Kee, KY 40447-8181

Bankruptcy Case 15-61314-grs Summary: "In a Chapter 7 bankruptcy case, Brenda Isaacs from Mc Kee, KY, saw her proceedings start in 10/28/2015 and complete by 2016-01-26, involving asset liquidation."
Brenda Isaacs — Kentucky, 15-61314


ᐅ Wiley B Isaacs, Kentucky

Address: 17 Clark Rd Mc Kee, KY 40447-8181

Brief Overview of Bankruptcy Case 15-61314-grs: "Wiley B Isaacs's Chapter 7 bankruptcy, filed in Mc Kee, KY in 2015-10-28, led to asset liquidation, with the case closing in 2016-01-26."
Wiley B Isaacs — Kentucky, 15-61314


ᐅ David Isaacs, Kentucky

Address: PO Box 587 Mc Kee, KY 40447

Concise Description of Bankruptcy Case 10-61789-jms7: "Mc Kee, KY resident David Isaacs's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
David Isaacs — Kentucky, 10-61789


ᐅ Bobby A Johnson, Kentucky

Address: PO Box 1463 Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 11-60005-jms: "The case of Bobby A Johnson in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby A Johnson — Kentucky, 11-60005


ᐅ Floyd Jeffery Johnson, Kentucky

Address: 28 Sand Gap School Rd Mc Kee, KY 40447-6012

Brief Overview of Bankruptcy Case 2014-61000-grs: "The bankruptcy record of Floyd Jeffery Johnson from Mc Kee, KY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Floyd Jeffery Johnson — Kentucky, 2014-61000


ᐅ Jr Ronald Eugene Johnson, Kentucky

Address: 1826 Lodge Hall Rd Mc Kee, KY 40447

Bankruptcy Case 11-60165-jms Overview: "Mc Kee, KY resident Jr Ronald Eugene Johnson's 02/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-28."
Jr Ronald Eugene Johnson — Kentucky, 11-60165


ᐅ Wilma Ann Johnson, Kentucky

Address: 28 Sand Gap School Rd Mc Kee, KY 40447-6012

Concise Description of Bankruptcy Case 14-61000-grs7: "Wilma Ann Johnson's bankruptcy, initiated in 2014-08-20 and concluded by 11/18/2014 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilma Ann Johnson — Kentucky, 14-61000


ᐅ Billy Mack Johnson, Kentucky

Address: 4478 Three Links Rd Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 13-50959-tnw: "In Mc Kee, KY, Billy Mack Johnson filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Billy Mack Johnson — Kentucky, 13-50959


ᐅ Sam Johnson, Kentucky

Address: PO Box 1257 Mc Kee, KY 40447-1257

Bankruptcy Case 08-61194-grs Overview: "Sam Johnson's Chapter 13 bankruptcy in Mc Kee, KY started in September 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 9, 2013."
Sam Johnson — Kentucky, 08-61194


ᐅ Marilyn Marena Johnson, Kentucky

Address: 8242 Highway 421 N Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 11-60139-jms: "Marilyn Marena Johnson's Chapter 7 bankruptcy, filed in Mc Kee, KY in 02.03.2011, led to asset liquidation, with the case closing in May 22, 2011."
Marilyn Marena Johnson — Kentucky, 11-60139


ᐅ Lisa Renee Keyton, Kentucky

Address: 390 Hog Branch Rd Mc Kee, KY 40447-7274

Brief Overview of Bankruptcy Case 15-60404-grs: "The bankruptcy record of Lisa Renee Keyton from Mc Kee, KY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2015."
Lisa Renee Keyton — Kentucky, 15-60404


ᐅ Gregory Steven Knighton, Kentucky

Address: 615 Highway 1955 Mc Kee, KY 40447

Bankruptcy Case 11-61306-jms Overview: "Gregory Steven Knighton's bankruptcy, initiated in 09/29/2011 and concluded by January 2012 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Steven Knighton — Kentucky, 11-61306


ᐅ Sr Lowell Lainhart, Kentucky

Address: 1858 Pilgrims Rest Rd Mc Kee, KY 40447

Bankruptcy Case 12-60345-jms Overview: "Mc Kee, KY resident Sr Lowell Lainhart's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Sr Lowell Lainhart — Kentucky, 12-60345


ᐅ Tony Lee Lainhart, Kentucky

Address: PO Box 1324 Mc Kee, KY 40447-1324

Bankruptcy Case 08-61489-grs Summary: "Chapter 13 bankruptcy for Tony Lee Lainhart in Mc Kee, KY began in 2008-11-07, focusing on debt restructuring, concluding with plan fulfillment in 07.01.2013."
Tony Lee Lainhart — Kentucky, 08-61489


ᐅ Kathy Lakes, Kentucky

Address: 1228 Highway 3445 Mc Kee, KY 40447

Bankruptcy Case 09-62037-jms Summary: "Kathy Lakes's bankruptcy, initiated in 2009-12-14 and concluded by 03.20.2010 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Lakes — Kentucky, 09-62037


ᐅ Ashley Lashay Lanigan, Kentucky

Address: 2189 Azbill Rd Mc Kee, KY 40447-8004

Bankruptcy Case 15-61258-grs Summary: "In a Chapter 7 bankruptcy case, Ashley Lashay Lanigan from Mc Kee, KY, saw their proceedings start in 2015-10-14 and complete by 2016-01-12, involving asset liquidation."
Ashley Lashay Lanigan — Kentucky, 15-61258


ᐅ Ronald Christopher Lewis, Kentucky

Address: 490 Amos Baker Rd Mc Kee, KY 40447

Concise Description of Bankruptcy Case 12-60812-jms7: "In a Chapter 7 bankruptcy case, Ronald Christopher Lewis from Mc Kee, KY, saw their proceedings start in 06/30/2012 and complete by October 16, 2012, involving asset liquidation."
Ronald Christopher Lewis — Kentucky, 12-60812


ᐅ Kenneth Marcum, Kentucky

Address: 459 Highway 2004 Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 09-61554-jms: "The case of Kenneth Marcum in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Marcum — Kentucky, 09-61554


ᐅ Amber Dawn Marler, Kentucky

Address: 225 Coffey Rd Mc Kee, KY 40447-6025

Snapshot of U.S. Bankruptcy Proceeding Case 14-61330-grs: "In a Chapter 7 bankruptcy case, Amber Dawn Marler from Mc Kee, KY, saw her proceedings start in 11.07.2014 and complete by 2015-02-05, involving asset liquidation."
Amber Dawn Marler — Kentucky, 14-61330


ᐅ Bobbie Mccowan, Kentucky

Address: 2867 Salt Rock Rd Mc Kee, KY 40447

Concise Description of Bankruptcy Case 13-60825-grs7: "In a Chapter 7 bankruptcy case, Bobbie Mccowan from Mc Kee, KY, saw their proceedings start in 06/27/2013 and complete by October 2013, involving asset liquidation."
Bobbie Mccowan — Kentucky, 13-60825


ᐅ Sabrina Mcguire, Kentucky

Address: 11852 Climax Rd Mc Kee, KY 40447-9053

Bankruptcy Case 14-61370-grs Overview: "Sabrina Mcguire's Chapter 7 bankruptcy, filed in Mc Kee, KY in Nov 20, 2014, led to asset liquidation, with the case closing in 2015-02-18."
Sabrina Mcguire — Kentucky, 14-61370


ᐅ Matthew Scott Mckinney, Kentucky

Address: 9970 Highway 89 N Mc Kee, KY 40447

Concise Description of Bankruptcy Case 11-61398-jms7: "Mc Kee, KY resident Matthew Scott Mckinney's Oct 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2012."
Matthew Scott Mckinney — Kentucky, 11-61398


ᐅ Meranda Sue Mcqueen, Kentucky

Address: 62 Porky Creech Rd Mc Kee, KY 40447-6968

Bankruptcy Case 14-60886-grs Overview: "In Mc Kee, KY, Meranda Sue Mcqueen filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-26."
Meranda Sue Mcqueen — Kentucky, 14-60886


ᐅ Oscar Taylor Mcqueen, Kentucky

Address: 62 Porky Creech Rd Mc Kee, KY 40447-6968

Concise Description of Bankruptcy Case 2014-60886-grs7: "Oscar Taylor Mcqueen's bankruptcy, initiated in 2014-07-28 and concluded by Oct 26, 2014 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Taylor Mcqueen — Kentucky, 2014-60886


ᐅ Vickie Lynn Mcwhorter, Kentucky

Address: 1488 Mildred Rd Mc Kee, KY 40447-7164

Concise Description of Bankruptcy Case 15-60056-grs7: "Vickie Lynn Mcwhorter's bankruptcy, initiated in January 2015 and concluded by 04/21/2015 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Lynn Mcwhorter — Kentucky, 15-60056


ᐅ Danny Million, Kentucky

Address: 2876 Highway 2004 Mc Kee, KY 40447

Bankruptcy Case 09-62112-jms Summary: "The bankruptcy filing by Danny Million, undertaken in 2009-12-30 in Mc Kee, KY under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets."
Danny Million — Kentucky, 09-62112


ᐅ Luther William Moore, Kentucky

Address: 2554 Highway 421 S Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 13-61314-grs: "The bankruptcy record of Luther William Moore from Mc Kee, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-17."
Luther William Moore — Kentucky, 13-61314


ᐅ Levi Moore, Kentucky

Address: PO Box 1221 Mc Kee, KY 40447-1221

Concise Description of Bankruptcy Case 14-61482-grs7: "In Mc Kee, KY, Levi Moore filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Levi Moore — Kentucky, 14-61482


ᐅ Janice Kay Moore, Kentucky

Address: PO Box 1221 Mc Kee, KY 40447-1221

Concise Description of Bankruptcy Case 14-61482-grs7: "The case of Janice Kay Moore in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Kay Moore — Kentucky, 14-61482


ᐅ Charles Eldon Mullins, Kentucky

Address: PO Box 47 Mc Kee, KY 40447

Concise Description of Bankruptcy Case 12-60216-jms7: "The case of Charles Eldon Mullins in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Eldon Mullins — Kentucky, 12-60216


ᐅ Christopher Eldon Mullins, Kentucky

Address: PO Box 47 Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 13-60830-grs: "Christopher Eldon Mullins's bankruptcy, initiated in June 2013 and concluded by October 2013 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Eldon Mullins — Kentucky, 13-60830


ᐅ Cassie Marie Nichols, Kentucky

Address: 41 D Mckinney Rd Mc Kee, KY 40447

Snapshot of U.S. Bankruptcy Proceeding Case 13-61615-grs: "Mc Kee, KY resident Cassie Marie Nichols's 12.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2014."
Cassie Marie Nichols — Kentucky, 13-61615


ᐅ Bettie Parrett, Kentucky

Address: 15028 Highway 2004 Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 10-61099-jms: "Bettie Parrett's bankruptcy, initiated in 07/13/2010 and concluded by 10/29/2010 in Mc Kee, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bettie Parrett — Kentucky, 10-61099


ᐅ Robert Perdue, Kentucky

Address: 5308 Highway 2003 Mc Kee, KY 40447

Bankruptcy Case 10-60970-jms Overview: "The case of Robert Perdue in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Perdue — Kentucky, 10-60970


ᐅ Elsie Faye Philpot, Kentucky

Address: 1408 Highway 2003 Mc Kee, KY 40447

Brief Overview of Bankruptcy Case 11-61679-jms: "Mc Kee, KY resident Elsie Faye Philpot's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2012."
Elsie Faye Philpot — Kentucky, 11-61679


ᐅ Danny John Potter, Kentucky

Address: 109 Potter Rd Mc Kee, KY 40447-9346

Concise Description of Bankruptcy Case 2014-60510-grs7: "The case of Danny John Potter in Mc Kee, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny John Potter — Kentucky, 2014-60510