personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monticello, 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 William Abbott, Kentucky

Address: 82 Russell Ln Monticello, KY 42633

Bankruptcy Case 09-62043-jms Overview: "William Abbott's Chapter 7 bankruptcy, filed in Monticello, KY in 12/15/2009, led to asset liquidation, with the case closing in 03/21/2010."
William Abbott — Kentucky, 09-62043


ᐅ Elmer Abbott, Kentucky

Address: PO Box 815 Monticello, KY 42633

Bankruptcy Case 10-60205-jms Overview: "Monticello, KY resident Elmer Abbott's Feb 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2010."
Elmer Abbott — Kentucky, 10-60205


ᐅ Mark W Abbott, Kentucky

Address: 82 Russell Ln Monticello, KY 42633-6568

Brief Overview of Bankruptcy Case 16-60443-grs: "The case of Mark W Abbott in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark W Abbott — Kentucky, 16-60443


ᐅ Anna Jean Acrey, Kentucky

Address: PO Box 1225 Monticello, KY 42633-4225

Bankruptcy Case 2014-60411-grs Summary: "The case of Anna Jean Acrey in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Jean Acrey — Kentucky, 2014-60411


ᐅ Wilburn Adams, Kentucky

Address: PO Box 309 Monticello, KY 42633

Bankruptcy Case 10-60453-jms Summary: "In Monticello, KY, Wilburn Adams filed for Chapter 7 bankruptcy in Mar 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2010."
Wilburn Adams — Kentucky, 10-60453


ᐅ Harry J Alkire, Kentucky

Address: 613 Edwards Mountain Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61335-jms: "Monticello, KY resident Harry J Alkire's October 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-21."
Harry J Alkire — Kentucky, 11-61335


ᐅ Carl Andrew Andersen, Kentucky

Address: 38 1st St Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-60698-jms: "The bankruptcy record of Carl Andrew Andersen from Monticello, KY, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2011."
Carl Andrew Andersen — Kentucky, 11-60698


ᐅ Sherry Rene Anderson, Kentucky

Address: 11 Sloan Dr Monticello, KY 42633-3715

Bankruptcy Case 15-61056-grs Summary: "In a Chapter 7 bankruptcy case, Sherry Rene Anderson from Monticello, KY, saw her proceedings start in August 2015 and complete by 11.22.2015, involving asset liquidation."
Sherry Rene Anderson — Kentucky, 15-61056


ᐅ Thomas Anderson, Kentucky

Address: PO Box 178 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60985-jms: "The bankruptcy record of Thomas Anderson from Monticello, KY, shows a Chapter 7 case filed in July 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Thomas Anderson — Kentucky, 11-60985


ᐅ Joseph D Anderson, Kentucky

Address: 2256 Highway 1479 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61307-jms: "The bankruptcy filing by Joseph D Anderson, undertaken in 2011-09-30 in Monticello, KY under Chapter 7, concluded with discharge in 2012-01-16 after liquidating assets."
Joseph D Anderson — Kentucky, 11-61307


ᐅ Ricky Wayne Antle, Kentucky

Address: 37 Shady Brook Dr Monticello, KY 42633

Bankruptcy Case 11-60401-jms Summary: "Ricky Wayne Antle's Chapter 7 bankruptcy, filed in Monticello, KY in 2011-03-22, led to asset liquidation, with the case closing in 07.08.2011."
Ricky Wayne Antle — Kentucky, 11-60401


ᐅ Harry Thomas Applegate, Kentucky

Address: 188 Frazer Chapel Rd Monticello, KY 42633

Bankruptcy Case 13-61631-grs Summary: "In a Chapter 7 bankruptcy case, Harry Thomas Applegate from Monticello, KY, saw his proceedings start in 12/23/2013 and complete by 03/29/2014, involving asset liquidation."
Harry Thomas Applegate — Kentucky, 13-61631


ᐅ Alvin Atkinson, Kentucky

Address: 588 Old Fire Trl Monticello, KY 42633

Concise Description of Bankruptcy Case 09-61986-jms7: "The bankruptcy filing by Alvin Atkinson, undertaken in December 2009 in Monticello, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Alvin Atkinson — Kentucky, 09-61986


ᐅ Danny Atkinson, Kentucky

Address: 7223 Highway 200 Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60519-jms7: "Danny Atkinson's bankruptcy, initiated in 03/31/2010 and concluded by July 2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Atkinson — Kentucky, 10-60519


ᐅ Jerrald Wiley Baer, Kentucky

Address: 107 Frisby St Monticello, KY 42633-1105

Concise Description of Bankruptcy Case 16-60192-grs7: "The bankruptcy filing by Jerrald Wiley Baer, undertaken in 02/28/2016 in Monticello, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jerrald Wiley Baer — Kentucky, 16-60192


ᐅ Sabrain Michelle Baer, Kentucky

Address: 107 Frisby St Monticello, KY 42633-1105

Brief Overview of Bankruptcy Case 16-60192-grs: "Monticello, KY resident Sabrain Michelle Baer's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2016."
Sabrain Michelle Baer — Kentucky, 16-60192


ᐅ Richard Dale Baker, Kentucky

Address: 53 Daisy Way Monticello, KY 42633-9097

Concise Description of Bankruptcy Case 15-60353-grs7: "The case of Richard Dale Baker in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dale Baker — Kentucky, 15-60353


ᐅ Jonathan Adam Baker, Kentucky

Address: 685 W Columbia Ave Monticello, KY 42633

Bankruptcy Case 13-61158-grs Summary: "Jonathan Adam Baker's bankruptcy, initiated in September 10, 2013 and concluded by 12/15/2013 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Adam Baker — Kentucky, 13-61158


ᐅ Peggy Ann Baker, Kentucky

Address: 53 Daisy Way Monticello, KY 42633-9097

Brief Overview of Bankruptcy Case 15-60353-grs: "The case of Peggy Ann Baker in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Ann Baker — Kentucky, 15-60353


ᐅ Amanda Bailey Baker, Kentucky

Address: 15 Lewis St Monticello, KY 42633-1991

Bankruptcy Case 15-60478-grs Overview: "The bankruptcy filing by Amanda Bailey Baker, undertaken in April 2015 in Monticello, KY under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Amanda Bailey Baker — Kentucky, 15-60478


ᐅ Teresa Ann Baker, Kentucky

Address: 223 Riley Rd Monticello, KY 42633-7476

Bankruptcy Case 15-61350 Overview: "Monticello, KY resident Teresa Ann Baker's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-02."
Teresa Ann Baker — Kentucky, 15-61350


ᐅ Holly Barker, Kentucky

Address: 1360 Old Zula Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60963-jms7: "In Monticello, KY, Holly Barker filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-02."
Holly Barker — Kentucky, 10-60963


ᐅ Douglas Barnes, Kentucky

Address: 346 Old Sawmill Rd Monticello, KY 42633

Bankruptcy Case 09-61518-jms Summary: "Douglas Barnes's bankruptcy, initiated in 09/28/2009 and concluded by 2010-01-21 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Barnes — Kentucky, 09-61518


ᐅ Jr Charles Logan Barnes, Kentucky

Address: 186 Logan Barnes Rd Monticello, KY 42633

Bankruptcy Case 11-61597-jms Overview: "Jr Charles Logan Barnes's bankruptcy, initiated in November 23, 2011 and concluded by March 2012 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Logan Barnes — Kentucky, 11-61597


ᐅ Frankie Barrier, Kentucky

Address: 2753 Highway 3106 Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61162-jms7: "Frankie Barrier's bankruptcy, initiated in July 23, 2010 and concluded by 11.08.2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie Barrier — Kentucky, 10-61162


ᐅ Vicki Basham, Kentucky

Address: 514 Lakepoint View Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-60927-jms: "The case of Vicki Basham in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Basham — Kentucky, 10-60927


ᐅ Lisa Michelle Beaty, Kentucky

Address: 2435 Highway 1275 S Monticello, KY 42633-2151

Snapshot of U.S. Bankruptcy Proceeding Case 15-60736-grs: "The bankruptcy filing by Lisa Michelle Beaty, undertaken in 2015-06-05 in Monticello, KY under Chapter 7, concluded with discharge in 09/03/2015 after liquidating assets."
Lisa Michelle Beaty — Kentucky, 15-60736


ᐅ Michael Dale Beaty, Kentucky

Address: 2435 Highway 1275 S Monticello, KY 42633-2151

Bankruptcy Case 15-60736-grs Overview: "The bankruptcy record of Michael Dale Beaty from Monticello, KY, shows a Chapter 7 case filed in June 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2015."
Michael Dale Beaty — Kentucky, 15-60736


ᐅ Kelli Rae Bell, Kentucky

Address: PO Box 1423 Monticello, KY 42633-4423

Concise Description of Bankruptcy Case 15-61152-grs7: "The bankruptcy record of Kelli Rae Bell from Monticello, KY, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Kelli Rae Bell — Kentucky, 15-61152


ᐅ James Bell, Kentucky

Address: 6817 E Highway 92 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-60358-jms: "Monticello, KY resident James Bell's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010."
James Bell — Kentucky, 10-60358


ᐅ Nickie Bryan Bell, Kentucky

Address: PO Box 1423 Monticello, KY 42633-4423

Bankruptcy Case 15-61152-grs Overview: "In Monticello, KY, Nickie Bryan Bell filed for Chapter 7 bankruptcy in 2015-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2015."
Nickie Bryan Bell — Kentucky, 15-61152


ᐅ Susan D Bell, Kentucky

Address: 1361 Highway 1275 N Monticello, KY 42633-7208

Brief Overview of Bankruptcy Case 16-60019-grs: "Monticello, KY resident Susan D Bell's January 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2016."
Susan D Bell — Kentucky, 16-60019


ᐅ Rosie Jane Bell, Kentucky

Address: 290 Gregory St Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60293-grs: "The bankruptcy filing by Rosie Jane Bell, undertaken in 2013-02-28 in Monticello, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Rosie Jane Bell — Kentucky, 13-60293


ᐅ Karen Bell, Kentucky

Address: 59 Loop Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61356-jms: "Monticello, KY resident Karen Bell's August 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Karen Bell — Kentucky, 09-61356


ᐅ Ruby J Berry, Kentucky

Address: 69 Old Millsprings Rd Monticello, KY 42633-7806

Bankruptcy Case 15-61244-grs Overview: "Ruby J Berry's Chapter 7 bankruptcy, filed in Monticello, KY in 2015-10-08, led to asset liquidation, with the case closing in Jan 6, 2016."
Ruby J Berry — Kentucky, 15-61244


ᐅ Peggy Jo Bertram, Kentucky

Address: PO Box 1763 Monticello, KY 42633-4763

Bankruptcy Case 15-60672-grs Overview: "Peggy Jo Bertram's bankruptcy, initiated in May 27, 2015 and concluded by 08.25.2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Jo Bertram — Kentucky, 15-60672


ᐅ Sandra Bertram, Kentucky

Address: 631 Johnson Fork Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-60609-jms: "Sandra Bertram's bankruptcy, initiated in April 15, 2010 and concluded by August 1, 2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Bertram — Kentucky, 10-60609


ᐅ Shannon Bertram, Kentucky

Address: 551 Virginia Ave Monticello, KY 42633-1829

Snapshot of U.S. Bankruptcy Proceeding Case 15-60443-grs: "The bankruptcy filing by Shannon Bertram, undertaken in April 7, 2015 in Monticello, KY under Chapter 7, concluded with discharge in 07.06.2015 after liquidating assets."
Shannon Bertram — Kentucky, 15-60443


ᐅ Sue Ellen Bertram, Kentucky

Address: 114 Old Susie Rd Apt 5 Monticello, KY 42633

Concise Description of Bankruptcy Case 13-61457-grs7: "In a Chapter 7 bankruptcy case, Sue Ellen Bertram from Monticello, KY, saw her proceedings start in 2013-11-08 and complete by 02.12.2014, involving asset liquidation."
Sue Ellen Bertram — Kentucky, 13-61457


ᐅ Chris Bertram, Kentucky

Address: 551 Virginia Ave Monticello, KY 42633-1829

Snapshot of U.S. Bankruptcy Proceeding Case 15-60443-grs: "In a Chapter 7 bankruptcy case, Chris Bertram from Monticello, KY, saw their proceedings start in Apr 7, 2015 and complete by Jul 6, 2015, involving asset liquidation."
Chris Bertram — Kentucky, 15-60443


ᐅ Michael James Bethel, Kentucky

Address: 14 Loop Dr Monticello, KY 42633-3706

Bankruptcy Case 16-60006-grs Overview: "Michael James Bethel's bankruptcy, initiated in January 2016 and concluded by Apr 4, 2016 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Bethel — Kentucky, 16-60006


ᐅ Christopher J Blevins, Kentucky

Address: 225 Willa Dr Unit 101 Monticello, KY 42633-3184

Bankruptcy Case 15-61541-grs Overview: "In a Chapter 7 bankruptcy case, Christopher J Blevins from Monticello, KY, saw their proceedings start in December 30, 2015 and complete by 2016-03-29, involving asset liquidation."
Christopher J Blevins — Kentucky, 15-61541


ᐅ Donny Blevins, Kentucky

Address: PO Box 1075 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-61402-jms: "Monticello, KY resident Donny Blevins's 2010-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2010."
Donny Blevins — Kentucky, 10-61402


ᐅ Burnis Faye Bolen, Kentucky

Address: 865 Missouri Valley Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-60884-grs: "In a Chapter 7 bankruptcy case, Burnis Faye Bolen from Monticello, KY, saw her proceedings start in 2013-07-10 and complete by 2013-10-14, involving asset liquidation."
Burnis Faye Bolen — Kentucky, 13-60884


ᐅ Mark Boston, Kentucky

Address: 393 Boston Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61706-jms: "The bankruptcy filing by Mark Boston, undertaken in October 2009 in Monticello, KY under Chapter 7, concluded with discharge in 2010-01-30 after liquidating assets."
Mark Boston — Kentucky, 09-61706


ᐅ David Carl Bowlin, Kentucky

Address: 369 Green Acres Dr Monticello, KY 42633-2402

Bankruptcy Case 2014-61076-grs Summary: "The case of David Carl Bowlin in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Carl Bowlin — Kentucky, 2014-61076


ᐅ Freeda Kay Branscum, Kentucky

Address: 151 Ashleys Way Monticello, KY 42633-5547

Brief Overview of Bankruptcy Case 15-60396-grs: "Freeda Kay Branscum's bankruptcy, initiated in Mar 30, 2015 and concluded by 06.28.2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freeda Kay Branscum — Kentucky, 15-60396


ᐅ Jerry Wayne Branscum, Kentucky

Address: 151 Ashleys Way Monticello, KY 42633-5547

Snapshot of U.S. Bankruptcy Proceeding Case 15-60396-grs: "Jerry Wayne Branscum's bankruptcy, initiated in 03.30.2015 and concluded by 2015-06-28 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Wayne Branscum — Kentucky, 15-60396


ᐅ Kelley Branscum, Kentucky

Address: 214 Carter Rd Monticello, KY 42633

Bankruptcy Case 10-61229-jms Overview: "Monticello, KY resident Kelley Branscum's 08/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Kelley Branscum — Kentucky, 10-61229


ᐅ Kelly Branscum, Kentucky

Address: 238 Carter Rd Monticello, KY 42633

Bankruptcy Case 10-61439-jms Summary: "Kelly Branscum's bankruptcy, initiated in September 2010 and concluded by January 2, 2011 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Branscum — Kentucky, 10-61439


ᐅ Christopher Gene Braswell, Kentucky

Address: 200 Swifton Dr Apt 2 Monticello, KY 42633-5745

Concise Description of Bankruptcy Case 14-61296-grs7: "The case of Christopher Gene Braswell in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Gene Braswell — Kentucky, 14-61296


ᐅ Kathaleen Rector Bridgeman, Kentucky

Address: 130 Mercer Dr Monticello, KY 42633

Bankruptcy Case 11-61535-jms Overview: "In Monticello, KY, Kathaleen Rector Bridgeman filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2012."
Kathaleen Rector Bridgeman — Kentucky, 11-61535


ᐅ Fred R Britt, Kentucky

Address: 72 Twin Oaks Subdivision Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61709-jms: "In Monticello, KY, Fred R Britt filed for Chapter 7 bankruptcy in 2011-12-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2012."
Fred R Britt — Kentucky, 11-61709


ᐅ Sr Jackie Brown, Kentucky

Address: 25 Dakota Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61609-jms: "The case of Sr Jackie Brown in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jackie Brown — Kentucky, 09-61609


ᐅ James Mike Brown, Kentucky

Address: 476 Highway 1568 Monticello, KY 42633

Concise Description of Bankruptcy Case 13-60105-grs7: "Monticello, KY resident James Mike Brown's 01/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2013."
James Mike Brown — Kentucky, 13-60105


ᐅ Sherry Jean Brumley, Kentucky

Address: 250 Green Acres Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-60774-jms: "In a Chapter 7 bankruptcy case, Sherry Jean Brumley from Monticello, KY, saw her proceedings start in 2012-06-21 and complete by 2012-10-07, involving asset liquidation."
Sherry Jean Brumley — Kentucky, 12-60774


ᐅ Kiley Rene Brummett, Kentucky

Address: 35 Brown Ridge Rd Monticello, KY 42633-5680

Snapshot of U.S. Bankruptcy Proceeding Case 14-60698-grs: "Kiley Rene Brummett's bankruptcy, initiated in 06/10/2014 and concluded by September 2014 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiley Rene Brummett — Kentucky, 14-60698


ᐅ Lyla D Bryan, Kentucky

Address: 281 Milford Anderson Rd Monticello, KY 42633-6518

Bankruptcy Case 14-10471 Summary: "In a Chapter 7 bankruptcy case, Lyla D Bryan from Monticello, KY, saw her proceedings start in 2014-08-29 and complete by 2014-11-27, involving asset liquidation."
Lyla D Bryan — Kentucky, 14-10471


ᐅ Crystal L Bryant, Kentucky

Address: 831 Cooper Hollow Rd Monticello, KY 42633-6528

Snapshot of U.S. Bankruptcy Proceeding Case 14-61017-grs: "The case of Crystal L Bryant in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Bryant — Kentucky, 14-61017


ᐅ Carmen L Bryant, Kentucky

Address: 440 Ray Dean Dishman Rd Monticello, KY 42633-5567

Bankruptcy Case 16-60993-grs Overview: "Carmen L Bryant's bankruptcy, initiated in 08.10.2016 and concluded by 11/08/2016 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen L Bryant — Kentucky, 16-60993


ᐅ Susan Jane Bryson, Kentucky

Address: PO Box 355 Monticello, KY 42633-0355

Bankruptcy Case 15-60134-grs Summary: "The case of Susan Jane Bryson in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Jane Bryson — Kentucky, 15-60134


ᐅ Donald Eugene Bryson, Kentucky

Address: 326 Hillside Rd Monticello, KY 42633-3198

Snapshot of U.S. Bankruptcy Proceeding Case 15-60134-grs: "Monticello, KY resident Donald Eugene Bryson's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2015."
Donald Eugene Bryson — Kentucky, 15-60134


ᐅ James Lee Burchett, Kentucky

Address: 384 Highway 1808 Monticello, KY 42633

Bankruptcy Case 12-61185-grs Summary: "James Lee Burchett's bankruptcy, initiated in 10.03.2012 and concluded by 2013-01-07 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee Burchett — Kentucky, 12-61185


ᐅ Dewey Burks, Kentucky

Address: 7068 E Highway 92 Monticello, KY 42633

Concise Description of Bankruptcy Case 09-61932-jms7: "Dewey Burks's Chapter 7 bankruptcy, filed in Monticello, KY in November 24, 2009, led to asset liquidation, with the case closing in February 2010."
Dewey Burks — Kentucky, 09-61932


ᐅ Dewey Joseph Burks, Kentucky

Address: 200 Highway 834 W Monticello, KY 42633-8254

Brief Overview of Bankruptcy Case 16-61120-grs: "Dewey Joseph Burks's Chapter 7 bankruptcy, filed in Monticello, KY in September 2016, led to asset liquidation, with the case closing in December 5, 2016."
Dewey Joseph Burks — Kentucky, 16-61120


ᐅ Jennifer Rann Burks, Kentucky

Address: 200 Highway 834 W Monticello, KY 42633-8254

Bankruptcy Case 16-61120-grs Overview: "In a Chapter 7 bankruptcy case, Jennifer Rann Burks from Monticello, KY, saw her proceedings start in 2016-09-06 and complete by Dec 5, 2016, involving asset liquidation."
Jennifer Rann Burks — Kentucky, 16-61120


ᐅ Patricia Ruth Burnett, Kentucky

Address: 1633 Missouri Hollow Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-61198-grs: "Monticello, KY resident Patricia Ruth Burnett's 10.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2013."
Patricia Ruth Burnett — Kentucky, 12-61198


ᐅ Beverly Ann Burnette, Kentucky

Address: 377 Raleigh Creek Rd Monticello, KY 42633-6179

Bankruptcy Case 15-60654-grs Overview: "The bankruptcy filing by Beverly Ann Burnette, undertaken in 05.22.2015 in Monticello, KY under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Beverly Ann Burnette — Kentucky, 15-60654


ᐅ Donna Carrender, Kentucky

Address: PO Box 1546 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60578-jms: "Donna Carrender's bankruptcy, initiated in Apr 19, 2011 and concluded by 08/05/2011 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Carrender — Kentucky, 11-60578


ᐅ Dustin Lance Carrender, Kentucky

Address: 35 Smith St Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60346-grs: "Monticello, KY resident Dustin Lance Carrender's 03/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2013."
Dustin Lance Carrender — Kentucky, 13-60346


ᐅ Willie C Cash, Kentucky

Address: 8361 E Highway 90 Monticello, KY 42633

Bankruptcy Case 13-60624-grs Overview: "In Monticello, KY, Willie C Cash filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2013."
Willie C Cash — Kentucky, 13-60624


ᐅ Jr Melvin Cassada, Kentucky

Address: 61 Valley View Trailor Park Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-61127-jms: "Monticello, KY resident Jr Melvin Cassada's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2010."
Jr Melvin Cassada — Kentucky, 10-61127


ᐅ Lillie M Catron, Kentucky

Address: PO Box 389 Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-60685-jms: "In Monticello, KY, Lillie M Catron filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2011."
Lillie M Catron — Kentucky, 11-60685


ᐅ Ricardo Chavarria, Kentucky

Address: 55 Bell St Monticello, KY 42633-2714

Brief Overview of Bankruptcy Case 09-61131-jms: "The bankruptcy record for Ricardo Chavarria from Monticello, KY, under Chapter 13, filed in 2009-07-28, involved setting up a repayment plan, finalized by Jul 27, 2012."
Ricardo Chavarria — Kentucky, 09-61131


ᐅ Shannon Chavez, Kentucky

Address: 187 Fair St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-61604-jms: "Shannon Chavez's Chapter 7 bankruptcy, filed in Monticello, KY in 2010-10-21, led to asset liquidation, with the case closing in 2011-02-06."
Shannon Chavez — Kentucky, 10-61604


ᐅ Joan Chriswell, Kentucky

Address: 273 College St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60919-jms: "Monticello, KY resident Joan Chriswell's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Joan Chriswell — Kentucky, 11-60919


ᐅ Troy K Clark, Kentucky

Address: 58 Mobile Manor Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60554-jms7: "The bankruptcy filing by Troy K Clark, undertaken in 2011-04-14 in Monticello, KY under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Troy K Clark — Kentucky, 11-60554


ᐅ Charles Brandon Clime, Kentucky

Address: 1930 Highway 1619 Monticello, KY 42633

Bankruptcy Case 11-60864-jms Summary: "Charles Brandon Clime's Chapter 7 bankruptcy, filed in Monticello, KY in June 18, 2011, led to asset liquidation, with the case closing in October 4, 2011."
Charles Brandon Clime — Kentucky, 11-60864


ᐅ William B Clime, Kentucky

Address: 241 Bell Ln Apt 2 Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60576-grs: "The case of William B Clime in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Clime — Kentucky, 13-60576


ᐅ Andrew Coffey, Kentucky

Address: 63 Higginbotham Rd Monticello, KY 42633

Bankruptcy Case 09-61628-jms Summary: "In Monticello, KY, Andrew Coffey filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Andrew Coffey — Kentucky, 09-61628


ᐅ Jr Edwin Cook, Kentucky

Address: 321 Raleigh Creek Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-62062-jms: "The bankruptcy filing by Jr Edwin Cook, undertaken in 2009-12-16 in Monticello, KY under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Jr Edwin Cook — Kentucky, 09-62062


ᐅ Rebecca Shea Coomer, Kentucky

Address: 60 Dunnington Ave Monticello, KY 42633-2213

Bankruptcy Case 16-61033-grs Summary: "The case of Rebecca Shea Coomer in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Shea Coomer — Kentucky, 16-61033


ᐅ Stephanie Coop, Kentucky

Address: 433 Boston Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-60049-jms: "Stephanie Coop's Chapter 7 bankruptcy, filed in Monticello, KY in 2010-01-18, led to asset liquidation, with the case closing in Apr 24, 2010."
Stephanie Coop — Kentucky, 10-60049


ᐅ Casey Lee Cooper, Kentucky

Address: 1406 Highway 167 Monticello, KY 42633

Bankruptcy Case 12-60229-jms Overview: "The case of Casey Lee Cooper in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Lee Cooper — Kentucky, 12-60229


ᐅ Debra Fay Cooper, Kentucky

Address: 82 Fair Oaks Dr Monticello, KY 42633-5449

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60911-grs: "The bankruptcy filing by Debra Fay Cooper, undertaken in July 31, 2014 in Monticello, KY under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Debra Fay Cooper — Kentucky, 2014-60911


ᐅ Melinda Corder, Kentucky

Address: PO Box 584 Monticello, KY 42633

Concise Description of Bankruptcy Case 09-61570-jms7: "Melinda Corder's bankruptcy, initiated in October 2009 and concluded by January 28, 2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Corder — Kentucky, 09-61570


ᐅ Edward J Cornelis, Kentucky

Address: 40 Sharpe Ln Monticello, KY 42633

Bankruptcy Case 12-60226-jms Summary: "The case of Edward J Cornelis in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Cornelis — Kentucky, 12-60226


ᐅ Stephen L Cox, Kentucky

Address: 31 Ace Dr Monticello, KY 42633-6372

Bankruptcy Case 15-10467-jal Summary: "Stephen L Cox's Chapter 7 bankruptcy, filed in Monticello, KY in May 11, 2015, led to asset liquidation, with the case closing in 2015-08-09."
Stephen L Cox — Kentucky, 15-10467


ᐅ Kimberly Sue Crabtree, Kentucky

Address: 822 Crabtree and Bell Rd Monticello, KY 42633-8295

Concise Description of Bankruptcy Case 16-61059-grs7: "The bankruptcy filing by Kimberly Sue Crabtree, undertaken in Aug 23, 2016 in Monticello, KY under Chapter 7, concluded with discharge in 2016-11-21 after liquidating assets."
Kimberly Sue Crabtree — Kentucky, 16-61059


ᐅ Chris Aaron Crabtree, Kentucky

Address: 677 Moses Crabtree Rd Monticello, KY 42633-5050

Concise Description of Bankruptcy Case 16-60187-grs7: "Chris Aaron Crabtree's Chapter 7 bankruptcy, filed in Monticello, KY in 02.26.2016, led to asset liquidation, with the case closing in 05/26/2016."
Chris Aaron Crabtree — Kentucky, 16-60187


ᐅ Douglas A Crabtree, Kentucky

Address: 2240 Highway 1546 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-61559-grs: "Douglas A Crabtree's bankruptcy, initiated in 12/06/2013 and concluded by March 2014 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Crabtree — Kentucky, 13-61559


ᐅ Kelly Criswell, Kentucky

Address: 727 Highway 1756 Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61305-jms: "In a Chapter 7 bankruptcy case, Kelly Criswell from Monticello, KY, saw their proceedings start in Aug 20, 2010 and complete by 2010-12-06, involving asset liquidation."
Kelly Criswell — Kentucky, 10-61305


ᐅ Terry L Criswell, Kentucky

Address: 7007 Highway 167 Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61640-jms: "Terry L Criswell's bankruptcy, initiated in Dec 2, 2011 and concluded by 2012-03-19 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Criswell — Kentucky, 11-61640


ᐅ Betty Criswell, Kentucky

Address: PO Box 834 Monticello, KY 42633

Concise Description of Bankruptcy Case 09-61485-jms7: "Betty Criswell's Chapter 7 bankruptcy, filed in Monticello, KY in 2009-09-23, led to asset liquidation, with the case closing in 01.21.2010."
Betty Criswell — Kentucky, 09-61485


ᐅ David Wayne Criswell, Kentucky

Address: 456 Ramsey St Monticello, KY 42633-2170

Concise Description of Bankruptcy Case 2014-60399-grs7: "In a Chapter 7 bankruptcy case, David Wayne Criswell from Monticello, KY, saw his proceedings start in 2014-03-28 and complete by June 26, 2014, involving asset liquidation."
David Wayne Criswell — Kentucky, 2014-60399


ᐅ Deborah Ann Criswell, Kentucky

Address: 330 Calvin Bell Rd Monticello, KY 42633

Bankruptcy Case 11-61276-jms Overview: "The case of Deborah Ann Criswell in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Criswell — Kentucky, 11-61276


ᐅ Jeff Criswell, Kentucky

Address: 48 HARRISON AVE Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61670-jms: "Jeff Criswell's bankruptcy, initiated in 10.19.2009 and concluded by 01.23.2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Criswell — Kentucky, 09-61670


ᐅ Jennifer Cross, Kentucky

Address: 40 Hotrod Dr Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60793-jms7: "Monticello, KY resident Jennifer Cross's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
Jennifer Cross — Kentucky, 10-60793


ᐅ Jeremy Cross, Kentucky

Address: PO Box 327 Monticello, KY 42633

Bankruptcy Case 09-62122-jms Overview: "Monticello, KY resident Jeremy Cross's Dec 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Jeremy Cross — Kentucky, 09-62122


ᐅ Patricia Cummings, Kentucky

Address: 11 Barton Ct Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60221-jms7: "In a Chapter 7 bankruptcy case, Patricia Cummings from Monticello, KY, saw their proceedings start in 02/18/2010 and complete by May 2010, involving asset liquidation."
Patricia Cummings — Kentucky, 10-60221