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 Joshua Brent Coffey, Kentucky

Address: 97 Boston Hill Rd Monticello, KY 42633-2999

Snapshot of U.S. Bankruptcy Proceeding Case 15-61086-grs: "Joshua Brent Coffey's bankruptcy, initiated in 2015-08-31 and concluded by November 2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Brent Coffey — Kentucky, 15-61086


ᐅ Brian Coffey, Kentucky

Address: 506 Glen Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60543-jms7: "The case of Brian Coffey in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Coffey — Kentucky, 10-60543


ᐅ Linda C Coffey, Kentucky

Address: 87 Rice Hollow Rd Monticello, KY 42633

Bankruptcy Case 11-61530-jms Summary: "Monticello, KY resident Linda C Coffey's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-27."
Linda C Coffey — Kentucky, 11-61530


ᐅ Linda Sue Coffey, Kentucky

Address: 927 Golce Dean Rd Monticello, KY 42633-5763

Concise Description of Bankruptcy Case 15-61551-grs7: "In Monticello, KY, Linda Sue Coffey filed for Chapter 7 bankruptcy in 12/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Linda Sue Coffey — Kentucky, 15-61551


ᐅ Don Coffey, Kentucky

Address: PO Box 943 Monticello, KY 42633

Bankruptcy Case 13-61054-grs Overview: "Don Coffey's bankruptcy, initiated in Aug 15, 2013 and concluded by November 19, 2013 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Coffey — Kentucky, 13-61054


ᐅ George Coffey, Kentucky

Address: 146 Willa Dr Monticello, KY 42633

Bankruptcy Case 10-60919-jms Overview: "The case of George Coffey in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Coffey — Kentucky, 10-60919


ᐅ Jeffery Kay Coffey, Kentucky

Address: 17 Sunrize Way Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-60869-grs: "In Monticello, KY, Jeffery Kay Coffey filed for Chapter 7 bankruptcy in Jul 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-03."
Jeffery Kay Coffey — Kentucky, 12-60869


ᐅ Jeffrey A Coffey, Kentucky

Address: 6557 E Highway 92 Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60976-grs: "The bankruptcy filing by Jeffrey A Coffey, undertaken in 2013-07-30 in Monticello, KY under Chapter 7, concluded with discharge in 2013-11-03 after liquidating assets."
Jeffrey A Coffey — Kentucky, 13-60976


ᐅ Wanda Collins, Kentucky

Address: 147 Mary Linda Dr Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-60505-jms: "Wanda Collins's bankruptcy, initiated in 2010-03-30 and concluded by 07/16/2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Collins — Kentucky, 10-60505


ᐅ Samantha Deanna Daniel, Kentucky

Address: 950 N Main St Apt 202 Monticello, KY 42633-1584

Snapshot of U.S. Bankruptcy Proceeding Case 15-60943-grs: "Samantha Deanna Daniel's bankruptcy, initiated in 07.28.2015 and concluded by 2015-10-26 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Deanna Daniel — Kentucky, 15-60943


ᐅ Samuel Roy Daniel, Kentucky

Address: 2317 Highway 1258 Monticello, KY 42633-5444

Brief Overview of Bankruptcy Case 15-60943-grs: "In Monticello, KY, Samuel Roy Daniel filed for Chapter 7 bankruptcy in Jul 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2015."
Samuel Roy Daniel — Kentucky, 15-60943


ᐅ Teresa D Daniels, Kentucky

Address: 531 Highway 1275 N Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61126-jms: "Monticello, KY resident Teresa D Daniels's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2011."
Teresa D Daniels — Kentucky, 11-61126


ᐅ Gary Mack Davis, Kentucky

Address: 88 Limestone St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60257-jms: "Monticello, KY resident Gary Mack Davis's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-02."
Gary Mack Davis — Kentucky, 11-60257


ᐅ Frankie Lee Davis, Kentucky

Address: 218 Creekview Rd Monticello, KY 42633-6638

Bankruptcy Case 16-60104-grs Overview: "Monticello, KY resident Frankie Lee Davis's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2016."
Frankie Lee Davis — Kentucky, 16-60104


ᐅ Dana Beth Davis, Kentucky

Address: 773 Highway 3106 Monticello, KY 42633

Bankruptcy Case 11-60927-jms Summary: "Monticello, KY resident Dana Beth Davis's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2011."
Dana Beth Davis — Kentucky, 11-60927


ᐅ Terry Shawn Davis, Kentucky

Address: 54 L Tate St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60726-jms: "Monticello, KY resident Terry Shawn Davis's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2011."
Terry Shawn Davis — Kentucky, 11-60726


ᐅ Beecher Daws, Kentucky

Address: 44 Vine St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-61595-jms: "In a Chapter 7 bankruptcy case, Beecher Daws from Monticello, KY, saw their proceedings start in Oct 20, 2010 and complete by Feb 5, 2011, involving asset liquidation."
Beecher Daws — Kentucky, 10-61595


ᐅ James H Decker, Kentucky

Address: 203 Frank Bell Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 12-61313-grs: "In Monticello, KY, James H Decker filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2013."
James H Decker — Kentucky, 12-61313


ᐅ Jeffrey R Denney, Kentucky

Address: 111 Andy Piercy Rd Monticello, KY 42633-7632

Brief Overview of Bankruptcy Case 16-60046-grs: "Jeffrey R Denney's bankruptcy, initiated in January 20, 2016 and concluded by 04.19.2016 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey R Denney — Kentucky, 16-60046


ᐅ Kimberly Suzann Denney, Kentucky

Address: 29 Vena Ct Monticello, KY 42633

Bankruptcy Case 12-61432-grs Overview: "Kimberly Suzann Denney's bankruptcy, initiated in November 2012 and concluded by March 4, 2013 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Suzann Denney — Kentucky, 12-61432


ᐅ Tony Ray Denney, Kentucky

Address: 40 Sloan Dr Monticello, KY 42633

Bankruptcy Case 11-60331-jms Overview: "The bankruptcy record of Tony Ray Denney from Monticello, KY, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2011."
Tony Ray Denney — Kentucky, 11-60331


ᐅ Donna M Denney, Kentucky

Address: 111 Andy Piercy Rd Monticello, KY 42633-7632

Snapshot of U.S. Bankruptcy Proceeding Case 16-60046-grs: "Donna M Denney's bankruptcy, initiated in 2016-01-20 and concluded by 2016-04-19 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Denney — Kentucky, 16-60046


ᐅ Donald B Dexter, Kentucky

Address: 43 Kirks Ln Monticello, KY 42633

Concise Description of Bankruptcy Case 13-60246-grs7: "Donald B Dexter's bankruptcy, initiated in Feb 21, 2013 and concluded by 2013-05-28 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald B Dexter — Kentucky, 13-60246


ᐅ Randy Dean Dishman, Kentucky

Address: 681 Highway 3106 Monticello, KY 42633-7392

Bankruptcy Case 16-60930-grs Overview: "Monticello, KY resident Randy Dean Dishman's July 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2016."
Randy Dean Dishman — Kentucky, 16-60930


ᐅ Randy Lynn Dishman, Kentucky

Address: 369 Highway 200 Monticello, KY 42633-6604

Snapshot of U.S. Bankruptcy Proceeding Case 14-60175-grs: "The bankruptcy record of Randy Lynn Dishman from Monticello, KY, shows a Chapter 7 case filed in 02.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2014."
Randy Lynn Dishman — Kentucky, 14-60175


ᐅ Rick Dishman, Kentucky

Address: 50 Robin Ln Monticello, KY 42633

Bankruptcy Case 09-61568-jms Overview: "In Monticello, KY, Rick Dishman filed for Chapter 7 bankruptcy in Oct 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Rick Dishman — Kentucky, 09-61568


ᐅ Tina Ann Dishman, Kentucky

Address: 28 Zollicoffer Estates Rd Monticello, KY 42633-6301

Bankruptcy Case 16-60994-grs Summary: "In Monticello, KY, Tina Ann Dishman filed for Chapter 7 bankruptcy in 08.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2016."
Tina Ann Dishman — Kentucky, 16-60994


ᐅ William Herbert Dishman, Kentucky

Address: 5357 Highway 1009 S Monticello, KY 42633

Bankruptcy Case 13-61584-grs Summary: "In Monticello, KY, William Herbert Dishman filed for Chapter 7 bankruptcy in December 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2014."
William Herbert Dishman — Kentucky, 13-61584


ᐅ Adam J Dishman, Kentucky

Address: 196 Damron Dr Monticello, KY 42633-1916

Brief Overview of Bankruptcy Case 15-61315-grs: "In a Chapter 7 bankruptcy case, Adam J Dishman from Monticello, KY, saw their proceedings start in Oct 28, 2015 and complete by 2016-01-26, involving asset liquidation."
Adam J Dishman — Kentucky, 15-61315


ᐅ Charlie Ray Dishman, Kentucky

Address: 14299 Highway 200 Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60045-jms7: "In Monticello, KY, Charlie Ray Dishman filed for Chapter 7 bankruptcy in 2011-01-17. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2011."
Charlie Ray Dishman — Kentucky, 11-60045


ᐅ Jerry Dishman, Kentucky

Address: 16818 Highway 200 Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61281-jms: "Monticello, KY resident Jerry Dishman's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jerry Dishman — Kentucky, 10-61281


ᐅ Joshua E Dishman, Kentucky

Address: 3280 Highway 3285 Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60187-jms7: "In Monticello, KY, Joshua E Dishman filed for Chapter 7 bankruptcy in February 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Joshua E Dishman — Kentucky, 11-60187


ᐅ Keith O Dishman, Kentucky

Address: 327 Ramsey St Monticello, KY 42633

Bankruptcy Case 11-60555-jms Summary: "Keith O Dishman's bankruptcy, initiated in Apr 14, 2011 and concluded by Jul 31, 2011 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith O Dishman — Kentucky, 11-60555


ᐅ Larry Joe Dobbs, Kentucky

Address: 372 Highway 167 Monticello, KY 42633-6116

Bankruptcy Case 15-60034-grs Overview: "The bankruptcy record of Larry Joe Dobbs from Monticello, KY, shows a Chapter 7 case filed in Jan 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2015."
Larry Joe Dobbs — Kentucky, 15-60034


ᐅ Mark A Dobbs, Kentucky

Address: 111 Millsprings Dr Monticello, KY 42633-9700

Bankruptcy Case 14-60227-grs Summary: "Mark A Dobbs's Chapter 7 bankruptcy, filed in Monticello, KY in Feb 25, 2014, led to asset liquidation, with the case closing in 2014-05-26."
Mark A Dobbs — Kentucky, 14-60227


ᐅ David Dobbs, Kentucky

Address: 1143 Highway 3286 Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60644-jms7: "The bankruptcy filing by David Dobbs, undertaken in 05/21/2012 in Monticello, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
David Dobbs — Kentucky, 12-60644


ᐅ Terry Dobbs, Kentucky

Address: 111 Millsprings Dr Monticello, KY 42633

Concise Description of Bankruptcy Case 09-61990-jms7: "Terry Dobbs's bankruptcy, initiated in Dec 4, 2009 and concluded by 2010-03-10 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Dobbs — Kentucky, 09-61990


ᐅ Dennis Dobbs, Kentucky

Address: 111 Sloan Dr Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61154-jms: "In Monticello, KY, Dennis Dobbs filed for Chapter 7 bankruptcy in July 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dennis Dobbs — Kentucky, 10-61154


ᐅ Dewayne A Dobbs, Kentucky

Address: 79 N Colonial Ave Monticello, KY 42633-2288

Snapshot of U.S. Bankruptcy Proceeding Case 14-60211-grs: "The bankruptcy record of Dewayne A Dobbs from Monticello, KY, shows a Chapter 7 case filed in 02.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2014."
Dewayne A Dobbs — Kentucky, 14-60211


ᐅ Bridgette Dodson, Kentucky

Address: PO Box 1204 Monticello, KY 42633

Bankruptcy Case 10-60571-jms Overview: "Monticello, KY resident Bridgette Dodson's 04/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Bridgette Dodson — Kentucky, 10-60571


ᐅ Eric Dolen, Kentucky

Address: 725 Highway 1479 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-61470-jms: "Monticello, KY resident Eric Dolen's Sep 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2011."
Eric Dolen — Kentucky, 10-61470


ᐅ Anthony W Doss, Kentucky

Address: PO Box 564 Monticello, KY 42633-0564

Bankruptcy Case 2014-60977-grs Summary: "Anthony W Doss's Chapter 7 bankruptcy, filed in Monticello, KY in 2014-08-15, led to asset liquidation, with the case closing in 11.13.2014."
Anthony W Doss — Kentucky, 2014-60977


ᐅ Bobby J Doss, Kentucky

Address: 363 Denney Hollow Sinking Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 11-61336-jms7: "Monticello, KY resident Bobby J Doss's 2011-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-21."
Bobby J Doss — Kentucky, 11-61336


ᐅ Cynthia D Doss, Kentucky

Address: PO Box 564 Monticello, KY 42633-0564

Snapshot of U.S. Bankruptcy Proceeding Case 14-60977-grs: "In Monticello, KY, Cynthia D Doss filed for Chapter 7 bankruptcy in 08.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Cynthia D Doss — Kentucky, 14-60977


ᐅ Michael D Duncan, Kentucky

Address: 40 Sandusky St Monticello, KY 42633-1158

Snapshot of U.S. Bankruptcy Proceeding Case 16-60990-grs: "The bankruptcy filing by Michael D Duncan, undertaken in 08.10.2016 in Monticello, KY under Chapter 7, concluded with discharge in 2016-11-08 after liquidating assets."
Michael D Duncan — Kentucky, 16-60990


ᐅ William Carl Earnest, Kentucky

Address: 1956 Lower Turkey Creek Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61579-jms: "The case of William Carl Earnest in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Carl Earnest — Kentucky, 11-61579


ᐅ Tony East, Kentucky

Address: 262 Tennessee Ave Monticello, KY 42633

Concise Description of Bankruptcy Case 09-61347-jms7: "Monticello, KY resident Tony East's August 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-29."
Tony East — Kentucky, 09-61347


ᐅ Brian H East, Kentucky

Address: 4868 Highway 789 Monticello, KY 42633

Concise Description of Bankruptcy Case 11-61463-jms7: "Brian H East's bankruptcy, initiated in 2011-11-02 and concluded by 2012-02-18 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian H East — Kentucky, 11-61463


ᐅ Jeffrey E Edwards, Kentucky

Address: PO Box 125 Monticello, KY 42633

Bankruptcy Case 11-61708-jms Summary: "The bankruptcy filing by Jeffrey E Edwards, undertaken in Dec 21, 2011 in Monticello, KY under Chapter 7, concluded with discharge in 2012-04-07 after liquidating assets."
Jeffrey E Edwards — Kentucky, 11-61708


ᐅ Kasey C Edwards, Kentucky

Address: 99 Cart Bell Ridge Rd Monticello, KY 42633

Bankruptcy Case 11-60054-jms Summary: "The case of Kasey C Edwards in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasey C Edwards — Kentucky, 11-60054


ᐅ Bobby Gale Edwards, Kentucky

Address: PO Box 817 Monticello, KY 42633

Bankruptcy Case 11-61267-jms Overview: "Bobby Gale Edwards's Chapter 7 bankruptcy, filed in Monticello, KY in 09.22.2011, led to asset liquidation, with the case closing in January 8, 2012."
Bobby Gale Edwards — Kentucky, 11-61267


ᐅ Tiffany Evans, Kentucky

Address: 79 Frank Bell Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-61509-jms: "Tiffany Evans's bankruptcy, initiated in 2009-09-26 and concluded by 01/12/2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Evans — Kentucky, 09-61509


ᐅ Jerry Chester Fairchild, Kentucky

Address: 299 Ramsey St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-61347-grs: "Jerry Chester Fairchild's Chapter 7 bankruptcy, filed in Monticello, KY in October 2013, led to asset liquidation, with the case closing in Jan 20, 2014."
Jerry Chester Fairchild — Kentucky, 13-61347


ᐅ Kristy Lynn Fairchild, Kentucky

Address: 165 Lynch Ford Rd Monticello, KY 42633

Bankruptcy Case 12-60445-jms Summary: "The bankruptcy filing by Kristy Lynn Fairchild, undertaken in 04/02/2012 in Monticello, KY under Chapter 7, concluded with discharge in 07.19.2012 after liquidating assets."
Kristy Lynn Fairchild — Kentucky, 12-60445


ᐅ Bobby R Flach, Kentucky

Address: PO Box 414 Monticello, KY 42633-0414

Bankruptcy Case 16-60600-grs Summary: "The bankruptcy filing by Bobby R Flach, undertaken in 05/17/2016 in Monticello, KY under Chapter 7, concluded with discharge in August 15, 2016 after liquidating assets."
Bobby R Flach — Kentucky, 16-60600


ᐅ Bethany Jane Focht, Kentucky

Address: 2185 Highway 833 Monticello, KY 42633-8121

Brief Overview of Bankruptcy Case 16-60920-grs: "The case of Bethany Jane Focht in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany Jane Focht — Kentucky, 16-60920


ᐅ Jacob Israel Focht, Kentucky

Address: 2185 Highway 833 Monticello, KY 42633-8121

Concise Description of Bankruptcy Case 16-60920-grs7: "In a Chapter 7 bankruptcy case, Jacob Israel Focht from Monticello, KY, saw his proceedings start in July 27, 2016 and complete by 2016-10-25, involving asset liquidation."
Jacob Israel Focht — Kentucky, 16-60920


ᐅ Jeffrey Allen Focht, Kentucky

Address: 167 Harris Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61034-jms: "In Monticello, KY, Jeffrey Allen Focht filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2011."
Jeffrey Allen Focht — Kentucky, 11-61034


ᐅ Kristina Foster, Kentucky

Address: 306 Ramsey St Monticello, KY 42633

Bankruptcy Case 10-60684-jms Summary: "The bankruptcy filing by Kristina Foster, undertaken in April 27, 2010 in Monticello, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Kristina Foster — Kentucky, 10-60684


ᐅ Fred Gene Foster, Kentucky

Address: PO Box 819 Monticello, KY 42633

Bankruptcy Case 11-61618-jms Overview: "The bankruptcy filing by Fred Gene Foster, undertaken in 2011-11-29 in Monticello, KY under Chapter 7, concluded with discharge in 03/16/2012 after liquidating assets."
Fred Gene Foster — Kentucky, 11-61618


ᐅ Lillie Foster, Kentucky

Address: 12 Mobile Manor Rd Monticello, KY 42633

Bankruptcy Case 10-61028-jms Summary: "Lillie Foster's bankruptcy, initiated in June 2010 and concluded by 2010-10-14 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillie Foster — Kentucky, 10-61028


ᐅ Joshua Lewis Glee Foster, Kentucky

Address: 12 Mobile Manor Ct Monticello, KY 42633

Bankruptcy Case 11-61118-jms Overview: "Joshua Lewis Glee Foster's Chapter 7 bankruptcy, filed in Monticello, KY in 2011-08-18, led to asset liquidation, with the case closing in 12.04.2011."
Joshua Lewis Glee Foster — Kentucky, 11-61118


ᐅ Riley Jo El Foster, Kentucky

Address: 60 Forest Dr Monticello, KY 42633-3576

Snapshot of U.S. Bankruptcy Proceeding Case 15-60410-grs: "Riley Jo El Foster's Chapter 7 bankruptcy, filed in Monticello, KY in 03/31/2015, led to asset liquidation, with the case closing in 2015-06-29."
Riley Jo El Foster — Kentucky, 15-60410


ᐅ Michael Dale Frost, Kentucky

Address: 287 Lynne Dr Monticello, KY 42633

Brief Overview of Bankruptcy Case 12-60058-jms: "The case of Michael Dale Frost in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dale Frost — Kentucky, 12-60058


ᐅ Rebecca Frost, Kentucky

Address: 202 Willa Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-60444-jms: "Rebecca Frost's Chapter 7 bankruptcy, filed in Monticello, KY in Mar 22, 2010, led to asset liquidation, with the case closing in 2010-07-08."
Rebecca Frost — Kentucky, 10-60444


ᐅ Roger Allen Frost, Kentucky

Address: PO Box 1232 Monticello, KY 42633

Bankruptcy Case 13-60107-grs Summary: "Monticello, KY resident Roger Allen Frost's January 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2013."
Roger Allen Frost — Kentucky, 13-60107


ᐅ Timothy Frye, Kentucky

Address: 268 Walnut St Monticello, KY 42633

Bankruptcy Case 10-60436-jms Overview: "Monticello, KY resident Timothy Frye's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2010."
Timothy Frye — Kentucky, 10-60436


ᐅ Irvon Cleo Fulton, Kentucky

Address: 242 Old Fire Trl Monticello, KY 42633

Bankruptcy Case 13-60590-grs Overview: "The bankruptcy record of Irvon Cleo Fulton from Monticello, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Irvon Cleo Fulton — Kentucky, 13-60590


ᐅ Thomas Fulton, Kentucky

Address: PO Box 310 Monticello, KY 42633

Bankruptcy Case 09-61244-jms Summary: "The bankruptcy filing by Thomas Fulton, undertaken in August 12, 2009 in Monticello, KY under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Thomas Fulton — Kentucky, 09-61244


ᐅ Hall Donna Garner, Kentucky

Address: PO Box 1276 Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61025-jms7: "The bankruptcy record of Hall Donna Garner from Monticello, KY, shows a Chapter 7 case filed in 06/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Hall Donna Garner — Kentucky, 10-61025


ᐅ Jr Willie Garrett, Kentucky

Address: 130 Young St Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61561-jms7: "Monticello, KY resident Jr Willie Garrett's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2011."
Jr Willie Garrett — Kentucky, 10-61561


ᐅ Michael Garrett, Kentucky

Address: PO Box 1651 Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-62045-jms: "Monticello, KY resident Michael Garrett's 12.15.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Michael Garrett — Kentucky, 09-62045


ᐅ Jeffrey Lee Garrett, Kentucky

Address: 120 Young St Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61555-jms: "Jeffrey Lee Garrett's Chapter 7 bankruptcy, filed in Monticello, KY in 11.16.2011, led to asset liquidation, with the case closing in March 3, 2012."
Jeffrey Lee Garrett — Kentucky, 11-61555


ᐅ Taylor D Gehring, Kentucky

Address: 175 Duncan St Monticello, KY 42633-1925

Bankruptcy Case 2014-60792-grs Overview: "The bankruptcy record of Taylor D Gehring from Monticello, KY, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Taylor D Gehring — Kentucky, 2014-60792


ᐅ Derek L Gehring, Kentucky

Address: 175 Duncan St Monticello, KY 42633-1925

Concise Description of Bankruptcy Case 14-60650-grs7: "In Monticello, KY, Derek L Gehring filed for Chapter 7 bankruptcy in 05/29/2014. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2014."
Derek L Gehring — Kentucky, 14-60650


ᐅ Jr Joseph B Gibson, Kentucky

Address: 335 S Main St Monticello, KY 42633

Bankruptcy Case 11-61268-jms Overview: "Jr Joseph B Gibson's bankruptcy, initiated in 2011-09-22 and concluded by 01/08/2012 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph B Gibson — Kentucky, 11-61268


ᐅ Brenda S Gick, Kentucky

Address: 45 Frisby St Apt 3 Monticello, KY 42633-2753

Bankruptcy Case 14-61315-grs Summary: "Brenda S Gick's Chapter 7 bankruptcy, filed in Monticello, KY in 11.04.2014, led to asset liquidation, with the case closing in 02/02/2015."
Brenda S Gick — Kentucky, 14-61315


ᐅ Kenneth J Gick, Kentucky

Address: 130 Homestead Hts Monticello, KY 42633-1885

Snapshot of U.S. Bankruptcy Proceeding Case 14-61315-grs: "Kenneth J Gick's bankruptcy, initiated in November 4, 2014 and concluded by February 2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Gick — Kentucky, 14-61315


ᐅ David R Goad, Kentucky

Address: 70 Hartland Subdivision Rd Monticello, KY 42633-2696

Brief Overview of Bankruptcy Case 14-60308-grs: "The bankruptcy filing by David R Goad, undertaken in March 9, 2014 in Monticello, KY under Chapter 7, concluded with discharge in 06.07.2014 after liquidating assets."
David R Goad — Kentucky, 14-60308


ᐅ Denver Lee Godsey, Kentucky

Address: PO Box 28 Monticello, KY 42633

Bankruptcy Case 11-60129-jms Summary: "The case of Denver Lee Godsey in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denver Lee Godsey — Kentucky, 11-60129


ᐅ Jimmie Hartman Godsey, Kentucky

Address: 703 Godsey Rd Monticello, KY 42633-3008

Concise Description of Bankruptcy Case 2014-60987-grs7: "Jimmie Hartman Godsey's Chapter 7 bankruptcy, filed in Monticello, KY in 2014-08-18, led to asset liquidation, with the case closing in Nov 16, 2014."
Jimmie Hartman Godsey — Kentucky, 2014-60987


ᐅ Rose Marie Godsey, Kentucky

Address: 703 Godsey Rd Monticello, KY 42633-3008

Snapshot of U.S. Bankruptcy Proceeding Case 14-60987-grs: "The case of Rose Marie Godsey in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Marie Godsey — Kentucky, 14-60987


ᐅ Garrin J Graul, Kentucky

Address: 34 Powers Mcguire Rd Monticello, KY 42633-3986

Concise Description of Bankruptcy Case 15-60244-grs7: "The bankruptcy filing by Garrin J Graul, undertaken in March 1, 2015 in Monticello, KY under Chapter 7, concluded with discharge in 2015-05-30 after liquidating assets."
Garrin J Graul — Kentucky, 15-60244


ᐅ Heather L Graves, Kentucky

Address: 92 Branch Rd Monticello, KY 42633-2439

Bankruptcy Case 15-60922-grs Overview: "Monticello, KY resident Heather L Graves's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21."
Heather L Graves — Kentucky, 15-60922


ᐅ Louis B Graves, Kentucky

Address: 92 Branch Rd Monticello, KY 42633-2439

Brief Overview of Bankruptcy Case 15-60922-grs: "In a Chapter 7 bankruptcy case, Louis B Graves from Monticello, KY, saw their proceedings start in Jul 23, 2015 and complete by October 21, 2015, involving asset liquidation."
Louis B Graves — Kentucky, 15-60922


ᐅ Deloris J Grayer, Kentucky

Address: 1295 Tucker Hollow Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 13-61281-grs7: "The bankruptcy filing by Deloris J Grayer, undertaken in October 5, 2013 in Monticello, KY under Chapter 7, concluded with discharge in 01.09.2014 after liquidating assets."
Deloris J Grayer — Kentucky, 13-61281


ᐅ Lyle D Grayer, Kentucky

Address: 188 Grayer Ridge Rd Monticello, KY 42633

Bankruptcy Case 13-61282-grs Summary: "Lyle D Grayer's Chapter 7 bankruptcy, filed in Monticello, KY in Oct 5, 2013, led to asset liquidation, with the case closing in Jan 9, 2014."
Lyle D Grayer — Kentucky, 13-61282


ᐅ Jr Rexel Gregory, Kentucky

Address: 538 Loop Worley Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60491-jms7: "Monticello, KY resident Jr Rexel Gregory's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jr Rexel Gregory — Kentucky, 12-60491


ᐅ Jr Tony Gregory, Kentucky

Address: 280 Abbott Broadhurst Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61589-jms: "In Monticello, KY, Jr Tony Gregory filed for Chapter 7 bankruptcy in November 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2012."
Jr Tony Gregory — Kentucky, 11-61589


ᐅ Justin Gregory, Kentucky

Address: 2266 Highway 1546 Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-60404-jms: "The case of Justin Gregory in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Gregory — Kentucky, 10-60404


ᐅ Kathy Ruth Gregory, Kentucky

Address: PO Box 1111 Monticello, KY 42633-4111

Concise Description of Bankruptcy Case 15-60507-grs7: "The case of Kathy Ruth Gregory in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Ruth Gregory — Kentucky, 15-60507


ᐅ Ryan Frost Gregory, Kentucky

Address: 4676 Highway 789 Monticello, KY 42633-6788

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61203-grs: "In Monticello, KY, Ryan Frost Gregory filed for Chapter 7 bankruptcy in October 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-07."
Ryan Frost Gregory — Kentucky, 2014-61203


ᐅ Betina Sue Gregory, Kentucky

Address: 4676 Highway 789 Monticello, KY 42633-6788

Concise Description of Bankruptcy Case 14-61203-grs7: "In Monticello, KY, Betina Sue Gregory filed for Chapter 7 bankruptcy in Oct 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-07."
Betina Sue Gregory — Kentucky, 14-61203


ᐅ Shaina A Gregory, Kentucky

Address: 149 Kentucky Ave Monticello, KY 42633-2188

Bankruptcy Case 15-60009-grs Summary: "Shaina A Gregory's bankruptcy, initiated in 2015-01-06 and concluded by 2015-04-06 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaina A Gregory — Kentucky, 15-60009


ᐅ Billy Joe Gregory, Kentucky

Address: 95 L Tate St Monticello, KY 42633

Bankruptcy Case 13-60406-grs Summary: "In a Chapter 7 bankruptcy case, Billy Joe Gregory from Monticello, KY, saw their proceedings start in March 20, 2013 and complete by 2013-06-24, involving asset liquidation."
Billy Joe Gregory — Kentucky, 13-60406


ᐅ Nathan D Gregory, Kentucky

Address: 149 Kentucky Ave Monticello, KY 42633-2188

Bankruptcy Case 15-60009-grs Summary: "In Monticello, KY, Nathan D Gregory filed for Chapter 7 bankruptcy in 2015-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2015."
Nathan D Gregory — Kentucky, 15-60009


ᐅ Bradley Ryan Gregory, Kentucky

Address: 39 Ash Brook Ct Monticello, KY 42633-3722

Concise Description of Bankruptcy Case 16-60547-grs7: "Bradley Ryan Gregory's Chapter 7 bankruptcy, filed in Monticello, KY in 2016-05-05, led to asset liquidation, with the case closing in 2016-08-03."
Bradley Ryan Gregory — Kentucky, 16-60547


ᐅ Brantina Ann Gregory, Kentucky

Address: 575 Highway 3106 Monticello, KY 42633-6805

Bankruptcy Case 15-61426-grs Overview: "The bankruptcy filing by Brantina Ann Gregory, undertaken in November 23, 2015 in Monticello, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Brantina Ann Gregory — Kentucky, 15-61426


ᐅ Jerry Allen Gregory, Kentucky

Address: PO Box 1111 Monticello, KY 42633-4111

Brief Overview of Bankruptcy Case 15-60507-grs: "Jerry Allen Gregory's bankruptcy, initiated in April 21, 2015 and concluded by 08.13.2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Allen Gregory — Kentucky, 15-60507


ᐅ Randy Lee Gregory, Kentucky

Address: 3838 Highway 1275 S Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60699-jms7: "In Monticello, KY, Randy Lee Gregory filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
Randy Lee Gregory — Kentucky, 12-60699