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 Amanda Marie Guffey, Kentucky

Address: 11 Smith St Monticello, KY 42633-8366

Bankruptcy Case 16-60657-grs Summary: "Monticello, KY resident Amanda Marie Guffey's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2016."
Amanda Marie Guffey — Kentucky, 16-60657


ᐅ Kyle Wayne Guffey, Kentucky

Address: 1660 Highway 1009 N Monticello, KY 42633

Bankruptcy Case 2014-60498-grs Overview: "The case of Kyle Wayne Guffey in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Wayne Guffey — Kentucky, 2014-60498


ᐅ Michael D Hall, Kentucky

Address: 116 Hall St Monticello, KY 42633

Concise Description of Bankruptcy Case 11-61500-jms7: "In a Chapter 7 bankruptcy case, Michael D Hall from Monticello, KY, saw their proceedings start in 2011-11-07 and complete by 02.23.2012, involving asset liquidation."
Michael D Hall — Kentucky, 11-61500


ᐅ James Hancock, Kentucky

Address: 1638 Cooper Hollow Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60213-jms7: "In Monticello, KY, James Hancock filed for Chapter 7 bankruptcy in 02.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
James Hancock — Kentucky, 10-60213


ᐅ Chadwick Billy Hancock, Kentucky

Address: 207 Adair St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60553-jms: "Monticello, KY resident Chadwick Billy Hancock's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2011."
Chadwick Billy Hancock — Kentucky, 11-60553


ᐅ David Hancock, Kentucky

Address: 443 Harvey Crabtree Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-60326-grs: "David Hancock's Chapter 7 bankruptcy, filed in Monticello, KY in 2013-03-05, led to asset liquidation, with the case closing in Jun 9, 2013."
David Hancock — Kentucky, 13-60326


ᐅ Joshua Hancock, Kentucky

Address: 66 Wright Hollow Subdivision Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-60145-jms: "Monticello, KY resident Joshua Hancock's February 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Joshua Hancock — Kentucky, 10-60145


ᐅ Donald Wayne Hancock, Kentucky

Address: 90 Jenkins St Monticello, KY 42633-1193

Snapshot of U.S. Bankruptcy Proceeding Case 15-61374-grs: "In Monticello, KY, Donald Wayne Hancock filed for Chapter 7 bankruptcy in 11/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2016."
Donald Wayne Hancock — Kentucky, 15-61374


ᐅ Ronnie Edwin Hancock, Kentucky

Address: 60 Walnut St Apt 101 Monticello, KY 42633

Bankruptcy Case 11-60471-jms Summary: "The bankruptcy filing by Ronnie Edwin Hancock, undertaken in 2011-03-30 in Monticello, KY under Chapter 7, concluded with discharge in July 16, 2011 after liquidating assets."
Ronnie Edwin Hancock — Kentucky, 11-60471


ᐅ Ashley Dawn Hancock, Kentucky

Address: 90 Jenkins St Monticello, KY 42633-1193

Brief Overview of Bankruptcy Case 15-61374-grs: "The bankruptcy record of Ashley Dawn Hancock from Monticello, KY, shows a Chapter 7 case filed in 11/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2016."
Ashley Dawn Hancock — Kentucky, 15-61374


ᐅ Barbara L Hancock, Kentucky

Address: 342 Green Acres Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61485-jms: "In Monticello, KY, Barbara L Hancock filed for Chapter 7 bankruptcy in 2011-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Barbara L Hancock — Kentucky, 11-61485


ᐅ Benny Hancock, Kentucky

Address: PO Box 1355 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-61693-jms: "In a Chapter 7 bankruptcy case, Benny Hancock from Monticello, KY, saw his proceedings start in November 2010 and complete by 02.16.2011, involving asset liquidation."
Benny Hancock — Kentucky, 10-61693


ᐅ William Hardesty, Kentucky

Address: 477 Don Gregory Rd Monticello, KY 42633

Bankruptcy Case 10-61128-jms Summary: "William Hardesty's bankruptcy, initiated in Jul 16, 2010 and concluded by 11.01.2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hardesty — Kentucky, 10-61128


ᐅ Darrin Dewayne Hardwick, Kentucky

Address: 106 Frisby St Monticello, KY 42633-1106

Bankruptcy Case 2014-60410-grs Overview: "Darrin Dewayne Hardwick's bankruptcy, initiated in 03.31.2014 and concluded by June 29, 2014 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin Dewayne Hardwick — Kentucky, 2014-60410


ᐅ Sandra Harrod, Kentucky

Address: 10258 Highway 1275 N Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-62017-jms: "The case of Sandra Harrod in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Harrod — Kentucky, 09-62017


ᐅ Adam B Hatfield, Kentucky

Address: 2796 Highway 1546 Monticello, KY 42633-7049

Bankruptcy Case 16-60220-grs Summary: "In Monticello, KY, Adam B Hatfield filed for Chapter 7 bankruptcy in Mar 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2016."
Adam B Hatfield — Kentucky, 16-60220


ᐅ Joseph Hickey, Kentucky

Address: 73 Cornerstone Dr Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60445-jms7: "In a Chapter 7 bankruptcy case, Joseph Hickey from Monticello, KY, saw their proceedings start in March 22, 2010 and complete by 07/08/2010, involving asset liquidation."
Joseph Hickey — Kentucky, 10-60445


ᐅ Iii Hoyt Hickey, Kentucky

Address: 30 Autumn Run Dr Monticello, KY 42633

Bankruptcy Case 09-61942-jms Overview: "In a Chapter 7 bankruptcy case, Iii Hoyt Hickey from Monticello, KY, saw his proceedings start in November 2009 and complete by 2010-03-01, involving asset liquidation."
Iii Hoyt Hickey — Kentucky, 09-61942


ᐅ Ann Hickman, Kentucky

Address: 176 Old KY Loop Rd Monticello, KY 42633

Bankruptcy Case 10-60814-jms Overview: "Ann Hickman's bankruptcy, initiated in May 2010 and concluded by September 2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Hickman — Kentucky, 10-60814


ᐅ Danny W Hicks, Kentucky

Address: 1120 Highway 1808 Monticello, KY 42633-6389

Brief Overview of Bankruptcy Case 15-61288-grs: "Danny W Hicks's bankruptcy, initiated in October 2015 and concluded by 2016-01-20 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny W Hicks — Kentucky, 15-61288


ᐅ Eric Anthony Hicks, Kentucky

Address: 16448 Highway 200 Monticello, KY 42633-6634

Concise Description of Bankruptcy Case 15-60301-grs7: "Eric Anthony Hicks's bankruptcy, initiated in 2015-03-13 and concluded by 06.11.2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Anthony Hicks — Kentucky, 15-60301


ᐅ Deborah A Hicks, Kentucky

Address: PO Box 1189 Monticello, KY 42633-4189

Brief Overview of Bankruptcy Case 16-60903-grs: "The bankruptcy record of Deborah A Hicks from Monticello, KY, shows a Chapter 7 case filed in 2016-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2016."
Deborah A Hicks — Kentucky, 16-60903


ᐅ Willliam Hicks, Kentucky

Address: 91 Deuce Ln Monticello, KY 42633

Bankruptcy Case 10-60518-jms Overview: "Willliam Hicks's Chapter 7 bankruptcy, filed in Monticello, KY in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-17."
Willliam Hicks — Kentucky, 10-60518


ᐅ Sharon Faye Hicks, Kentucky

Address: 16448 Highway 200 Monticello, KY 42633-6634

Brief Overview of Bankruptcy Case 15-60301-grs: "Sharon Faye Hicks's bankruptcy, initiated in 2015-03-13 and concluded by 06.11.2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Faye Hicks — Kentucky, 15-60301


ᐅ Cristin L Hicks, Kentucky

Address: 1120 Highway 1808 Monticello, KY 42633-6389

Brief Overview of Bankruptcy Case 15-61288-grs: "The case of Cristin L Hicks in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristin L Hicks — Kentucky, 15-61288


ᐅ Melvin Junior Hill, Kentucky

Address: 275 Mercer Dr Monticello, KY 42633-2154

Concise Description of Bankruptcy Case 15-61400-grs7: "The bankruptcy record of Melvin Junior Hill from Monticello, KY, shows a Chapter 7 case filed in November 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
Melvin Junior Hill — Kentucky, 15-61400


ᐅ Byron Lee Howard, Kentucky

Address: 1063 Log Haven Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-60760-jms: "In Monticello, KY, Byron Lee Howard filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2011."
Byron Lee Howard — Kentucky, 11-60760


ᐅ William Patrick Huffaker, Kentucky

Address: 4431 Highway 1546 Monticello, KY 42633-7065

Bankruptcy Case 16-60038-grs Summary: "William Patrick Huffaker's bankruptcy, initiated in 01/19/2016 and concluded by 2016-04-18 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Patrick Huffaker — Kentucky, 16-60038


ᐅ Nicholas Huffer, Kentucky

Address: 84 Cynthia Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61439-jms: "Monticello, KY resident Nicholas Huffer's 09/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Nicholas Huffer — Kentucky, 09-61439


ᐅ Hillary Ann Hughes, Kentucky

Address: 115 Birch Run Rd Monticello, KY 42633

Bankruptcy Case 13-60878-grs Summary: "Hillary Ann Hughes's bankruptcy, initiated in 07.09.2013 and concluded by October 13, 2013 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hillary Ann Hughes — Kentucky, 13-60878


ᐅ John Hurd, Kentucky

Address: 255 Elm St Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-61579-jms: "In Monticello, KY, John Hurd filed for Chapter 7 bankruptcy in 10/05/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-09."
John Hurd — Kentucky, 09-61579


ᐅ Iii Donald Ray Jackson, Kentucky

Address: 84 Boone St Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60407-grs: "Iii Donald Ray Jackson's bankruptcy, initiated in 2013-03-20 and concluded by 06.24.2013 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Donald Ray Jackson — Kentucky, 13-60407


ᐅ Janice C Jenkins, Kentucky

Address: 234 Cedar Point Ln Monticello, KY 42633-6015

Concise Description of Bankruptcy Case 15-51004-grs7: "In a Chapter 7 bankruptcy case, Janice C Jenkins from Monticello, KY, saw her proceedings start in 2015-05-16 and complete by August 14, 2015, involving asset liquidation."
Janice C Jenkins — Kentucky, 15-51004


ᐅ Clarence R Jenkins, Kentucky

Address: 234 Cedar Point Ln Monticello, KY 42633-6015

Bankruptcy Case 15-51004-grs Summary: "In Monticello, KY, Clarence R Jenkins filed for Chapter 7 bankruptcy in May 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2015."
Clarence R Jenkins — Kentucky, 15-51004


ᐅ Reba Joerg, Kentucky

Address: 565 Castle St Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-61310-jms: "The bankruptcy record of Reba Joerg from Monticello, KY, shows a Chapter 7 case filed in 08/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Reba Joerg — Kentucky, 09-61310


ᐅ Sojnia I Johnson, Kentucky

Address: 561 Country Oaks Ln Monticello, KY 42633-5145

Concise Description of Bankruptcy Case 15-60978-grs7: "Sojnia I Johnson's Chapter 7 bankruptcy, filed in Monticello, KY in August 2015, led to asset liquidation, with the case closing in November 2015."
Sojnia I Johnson — Kentucky, 15-60978


ᐅ Joyce Delida Jones, Kentucky

Address: 324 Dunbar Rd Monticello, KY 42633-3920

Concise Description of Bankruptcy Case 16-60385-grs7: "In a Chapter 7 bankruptcy case, Joyce Delida Jones from Monticello, KY, saw her proceedings start in Apr 1, 2016 and complete by 06/30/2016, involving asset liquidation."
Joyce Delida Jones — Kentucky, 16-60385


ᐅ Eric Lee Jones, Kentucky

Address: 52 Highland Ave Monticello, KY 42633-3045

Bankruptcy Case 14-60294-grs Summary: "The bankruptcy record of Eric Lee Jones from Monticello, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Eric Lee Jones — Kentucky, 14-60294


ᐅ Lorie S Jones, Kentucky

Address: 39 Trails End Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60519-jms: "Lorie S Jones's bankruptcy, initiated in April 2011 and concluded by July 2011 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorie S Jones — Kentucky, 11-60519


ᐅ Delbert Jones, Kentucky

Address: 2036 Highway 1258 Monticello, KY 42633-5441

Bankruptcy Case 09-61145-grs Overview: "In his Chapter 13 bankruptcy case filed in July 29, 2009, Monticello, KY's Delbert Jones agreed to a debt repayment plan, which was successfully completed by 2013-12-09."
Delbert Jones — Kentucky, 09-61145


ᐅ Sherry Jo Jones, Kentucky

Address: 50 Young St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-60898-grs: "Sherry Jo Jones's Chapter 7 bankruptcy, filed in Monticello, KY in 2013-07-12, led to asset liquidation, with the case closing in October 16, 2013."
Sherry Jo Jones — Kentucky, 13-60898


ᐅ Brandon L Jones, Kentucky

Address: 527 Crabtree Hollow Rd Monticello, KY 42633

Bankruptcy Case 12-60419-jms Overview: "In a Chapter 7 bankruptcy case, Brandon L Jones from Monticello, KY, saw their proceedings start in Mar 28, 2012 and complete by July 14, 2012, involving asset liquidation."
Brandon L Jones — Kentucky, 12-60419


ᐅ Gary Keith Jones, Kentucky

Address: 324 Dunbar Rd Monticello, KY 42633-3920

Snapshot of U.S. Bankruptcy Proceeding Case 16-60385-grs: "Monticello, KY resident Gary Keith Jones's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2016."
Gary Keith Jones — Kentucky, 16-60385


ᐅ Bobby Joe Jones, Kentucky

Address: 915 Johnson Fork Rd Monticello, KY 42633

Bankruptcy Case 12-60502-jms Overview: "Bobby Joe Jones's Chapter 7 bankruptcy, filed in Monticello, KY in 2012-04-17, led to asset liquidation, with the case closing in Aug 3, 2012."
Bobby Joe Jones — Kentucky, 12-60502


ᐅ Steven Julius, Kentucky

Address: 128 Mary Linda Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-60359-jms: "The bankruptcy record of Steven Julius from Monticello, KY, shows a Chapter 7 case filed in March 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-22."
Steven Julius — Kentucky, 10-60359


ᐅ Gayla Jo Keith, Kentucky

Address: 427 Highway 3286 Monticello, KY 42633-3109

Bankruptcy Case 15-60117-grs Overview: "Gayla Jo Keith's bankruptcy, initiated in 2015-02-04 and concluded by May 5, 2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayla Jo Keith — Kentucky, 15-60117


ᐅ Jeffrey Scott Keith, Kentucky

Address: PO Box 1983 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-61336-grs: "Monticello, KY resident Jeffrey Scott Keith's November 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2013."
Jeffrey Scott Keith — Kentucky, 12-61336


ᐅ Brian Scott Kelley, Kentucky

Address: 6 Sloan Dr Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60490-jms: "In a Chapter 7 bankruptcy case, Brian Scott Kelley from Monticello, KY, saw their proceedings start in Mar 31, 2011 and complete by July 2011, involving asset liquidation."
Brian Scott Kelley — Kentucky, 11-60490


ᐅ Thomas Allen Kelsay, Kentucky

Address: 5357 Highway 200 Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61035-jms: "The bankruptcy record of Thomas Allen Kelsay from Monticello, KY, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Thomas Allen Kelsay — Kentucky, 11-61035


ᐅ Brian Preston Kennedy, Kentucky

Address: 1198 Bell Phipps Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 14-61415-grs: "The bankruptcy filing by Brian Preston Kennedy, undertaken in 2014-11-28 in Monticello, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Brian Preston Kennedy — Kentucky, 14-61415


ᐅ Jr Wendell O Kidd, Kentucky

Address: 3081 Brammer Hill Ridge Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-61575-grs: "Jr Wendell O Kidd's bankruptcy, initiated in Dec 10, 2013 and concluded by Mar 16, 2014 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wendell O Kidd — Kentucky, 13-61575


ᐅ Zachary Koontz, Kentucky

Address: 216 Meadow Sweet Dr Monticello, KY 42633

Bankruptcy Case 10-61867-jms Summary: "In Monticello, KY, Zachary Koontz filed for Chapter 7 bankruptcy in 12/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2011."
Zachary Koontz — Kentucky, 10-61867


ᐅ Deborah Jo Koontz, Kentucky

Address: 370 Cherokee Dr Monticello, KY 42633-7430

Bankruptcy Case 14-61151-grs Summary: "Deborah Jo Koontz's Chapter 7 bankruptcy, filed in Monticello, KY in Sep 29, 2014, led to asset liquidation, with the case closing in 12.28.2014."
Deborah Jo Koontz — Kentucky, 14-61151


ᐅ Kevin Koontz, Kentucky

Address: 370 Cherokee Dr Monticello, KY 42633-7430

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61151-grs: "In a Chapter 7 bankruptcy case, Kevin Koontz from Monticello, KY, saw their proceedings start in 09.29.2014 and complete by 12/28/2014, involving asset liquidation."
Kevin Koontz — Kentucky, 2014-61151


ᐅ Weston Joe Lackey, Kentucky

Address: 95 Oak Park Dr Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-60796-jms: "The bankruptcy record of Weston Joe Lackey from Monticello, KY, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-17."
Weston Joe Lackey — Kentucky, 11-60796


ᐅ Marla Lamdin, Kentucky

Address: 360 Michigan Ave Monticello, KY 42633

Bankruptcy Case 10-60908-jms Summary: "In Monticello, KY, Marla Lamdin filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2010."
Marla Lamdin — Kentucky, 10-60908


ᐅ Kimberly Lasley, Kentucky

Address: 2812 Highway 1619 Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60480-jms7: "Monticello, KY resident Kimberly Lasley's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Kimberly Lasley — Kentucky, 10-60480


ᐅ Chester Laws, Kentucky

Address: PO Box 1206 Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-60446-jms: "In a Chapter 7 bankruptcy case, Chester Laws from Monticello, KY, saw his proceedings start in March 22, 2010 and complete by 07.08.2010, involving asset liquidation."
Chester Laws — Kentucky, 10-60446


ᐅ Mark Allen Lee, Kentucky

Address: 1510 Highway 1568 Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60293-jms7: "The case of Mark Allen Lee in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allen Lee — Kentucky, 12-60293


ᐅ Kara Liana Lester, Kentucky

Address: 182 Harrison Ave Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60685-grs: "The bankruptcy record of Kara Liana Lester from Monticello, KY, shows a Chapter 7 case filed in 2013-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2013."
Kara Liana Lester — Kentucky, 13-60685


ᐅ Donald Kay Lester, Kentucky

Address: 134 Kentucky Ave Monticello, KY 42633

Concise Description of Bankruptcy Case 11-61663-jms7: "Donald Kay Lester's Chapter 7 bankruptcy, filed in Monticello, KY in 12.08.2011, led to asset liquidation, with the case closing in 03.25.2012."
Donald Kay Lester — Kentucky, 11-61663


ᐅ Billy Randall Lewis, Kentucky

Address: 1609 Highway 3106 Monticello, KY 42633

Bankruptcy Case 13-60819-grs Summary: "The bankruptcy record of Billy Randall Lewis from Monticello, KY, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2013."
Billy Randall Lewis — Kentucky, 13-60819


ᐅ Jordan M Lockridge, Kentucky

Address: 38 Sycamore Dr Monticello, KY 42633

Bankruptcy Case 11-61387-jms Overview: "In a Chapter 7 bankruptcy case, Jordan M Lockridge from Monticello, KY, saw their proceedings start in Oct 18, 2011 and complete by 02.03.2012, involving asset liquidation."
Jordan M Lockridge — Kentucky, 11-61387


ᐅ Wanda A Lockridge, Kentucky

Address: 38 Sycamore Dr Monticello, KY 42633-1081

Bankruptcy Case 2014-60978-grs Overview: "Wanda A Lockridge's Chapter 7 bankruptcy, filed in Monticello, KY in 2014-08-15, led to asset liquidation, with the case closing in 11.13.2014."
Wanda A Lockridge — Kentucky, 2014-60978


ᐅ Debra Lovell, Kentucky

Address: 183 Meadow Creek Rdg Monticello, KY 42633

Bankruptcy Case 09-61652-jms Overview: "Monticello, KY resident Debra Lovell's October 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Debra Lovell — Kentucky, 09-61652


ᐅ John Kay Lowe, Kentucky

Address: 668 Missouri Valley Rd Monticello, KY 42633

Bankruptcy Case 12-60170-jms Overview: "The bankruptcy record of John Kay Lowe from Monticello, KY, shows a Chapter 7 case filed in February 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
John Kay Lowe — Kentucky, 12-60170


ᐅ Johnny Lowe, Kentucky

Address: 15 Spring Bend Dr Monticello, KY 42633

Bankruptcy Case 10-60676-jms Summary: "In Monticello, KY, Johnny Lowe filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2010."
Johnny Lowe — Kentucky, 10-60676


ᐅ Michelle D Lowe, Kentucky

Address: 1485 Highway 167 Monticello, KY 42633

Bankruptcy Case 13-60922-grs Overview: "The bankruptcy filing by Michelle D Lowe, undertaken in Jul 18, 2013 in Monticello, KY under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets."
Michelle D Lowe — Kentucky, 13-60922


ᐅ James L Luney, Kentucky

Address: PO Box 1154 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-60479-grs: "The case of James L Luney in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Luney — Kentucky, 13-60479


ᐅ Dustin Lee Mann, Kentucky

Address: 190 Hunters Paradise Rd Monticello, KY 42633

Bankruptcy Case 11-60327-jms Summary: "The bankruptcy filing by Dustin Lee Mann, undertaken in 03.08.2011 in Monticello, KY under Chapter 7, concluded with discharge in 2011-06-24 after liquidating assets."
Dustin Lee Mann — Kentucky, 11-60327


ᐅ Jason Marcum, Kentucky

Address: 105 Francie Blvd Monticello, KY 42633

Bankruptcy Case 10-60774-jms Summary: "The case of Jason Marcum in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Marcum — Kentucky, 10-60774


ᐅ Trenton Matthews, Kentucky

Address: 1806 Highway 1479 Monticello, KY 42633-3531

Concise Description of Bankruptcy Case 15-61445-grs7: "The bankruptcy record of Trenton Matthews from Monticello, KY, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Trenton Matthews — Kentucky, 15-61445


ᐅ Vernon T Maxwell, Kentucky

Address: 567 Johnson Fork Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61249-jms: "Monticello, KY resident Vernon T Maxwell's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2012."
Vernon T Maxwell — Kentucky, 11-61249


ᐅ Scott Mcfarland, Kentucky

Address: 144 Frank Bell Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-60885-jms: "The case of Scott Mcfarland in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Mcfarland — Kentucky, 10-60885


ᐅ Todd Robert Mcfarland, Kentucky

Address: 413 Upchurch Dr Monticello, KY 42633

Bankruptcy Case 11-61451-jms Overview: "The case of Todd Robert Mcfarland in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Robert Mcfarland — Kentucky, 11-61451


ᐅ Cynthia Kay Mcgee, Kentucky

Address: PO Box 552 Monticello, KY 42633-0552

Brief Overview of Bankruptcy Case 15-81535: "The bankruptcy filing by Cynthia Kay Mcgee, undertaken in 06/09/2015 in Monticello, KY under Chapter 7, concluded with discharge in 2015-09-07 after liquidating assets."
Cynthia Kay Mcgee — Kentucky, 15-81535


ᐅ Jesse William Mcgee, Kentucky

Address: PO Box 552 Monticello, KY 42633-0552

Bankruptcy Case 15-81535 Summary: "In Monticello, KY, Jesse William Mcgee filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Jesse William Mcgee — Kentucky, 15-81535


ᐅ Christopher K Mcginnis, Kentucky

Address: 6243 Highway 789 Monticello, KY 42633-6872

Snapshot of U.S. Bankruptcy Proceeding Case 15-60958-grs: "The case of Christopher K Mcginnis in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher K Mcginnis — Kentucky, 15-60958


ᐅ Danny Lewis Meredith, Kentucky

Address: PO Box 376 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-60583-jms: "Danny Lewis Meredith's Chapter 7 bankruptcy, filed in Monticello, KY in May 2012, led to asset liquidation, with the case closing in Aug 19, 2012."
Danny Lewis Meredith — Kentucky, 12-60583


ᐅ Jr Leroy Mikel, Kentucky

Address: 6462 E Highway 92 Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60645-jms7: "The bankruptcy filing by Jr Leroy Mikel, undertaken in April 29, 2011 in Monticello, KY under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
Jr Leroy Mikel — Kentucky, 11-60645


ᐅ Andrew Miller, Kentucky

Address: 7897 Highway 1546 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61348-jms: "The case of Andrew Miller in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Miller — Kentucky, 09-61348


ᐅ Nicole Ann Miller, Kentucky

Address: 11 Jenkins St Monticello, KY 42633-1145

Bankruptcy Case 14-01444-jrh Overview: "In a Chapter 7 bankruptcy case, Nicole Ann Miller from Monticello, KY, saw her proceedings start in March 6, 2014 and complete by June 4, 2014, involving asset liquidation."
Nicole Ann Miller — Kentucky, 14-01444


ᐅ Joseph Miller, Kentucky

Address: 65 Race St Monticello, KY 42633

Bankruptcy Case 09-61328-jms Overview: "In Monticello, KY, Joseph Miller filed for Chapter 7 bankruptcy in August 2009. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Joseph Miller — Kentucky, 09-61328


ᐅ Carlos Javier Minauri, Kentucky

Address: 43 Grandview Dr Monticello, KY 42633-2306

Brief Overview of Bankruptcy Case 15-60439-grs: "The bankruptcy filing by Carlos Javier Minauri, undertaken in 04/06/2015 in Monticello, KY under Chapter 7, concluded with discharge in 07/05/2015 after liquidating assets."
Carlos Javier Minauri — Kentucky, 15-60439


ᐅ Helen Marion Miranda, Kentucky

Address: 5968 Highway 167 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-60480-grs: "In a Chapter 7 bankruptcy case, Helen Marion Miranda from Monticello, KY, saw her proceedings start in 2013-04-04 and complete by July 9, 2013, involving asset liquidation."
Helen Marion Miranda — Kentucky, 13-60480


ᐅ Stevie K Morgan, Kentucky

Address: 194 Missouri Valley Rd Monticello, KY 42633-6101

Concise Description of Bankruptcy Case 16-60907-grs7: "Stevie K Morgan's bankruptcy, initiated in Jul 26, 2016 and concluded by October 2016 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stevie K Morgan — Kentucky, 16-60907


ᐅ Tabitha D Morgan, Kentucky

Address: 57 Eulan Denney Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 13-60607-grs7: "In Monticello, KY, Tabitha D Morgan filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Tabitha D Morgan — Kentucky, 13-60607


ᐅ Eddie Tristan Morris, Kentucky

Address: 290 Ramsey St Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61278-jms: "Monticello, KY resident Eddie Tristan Morris's 2011-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2012."
Eddie Tristan Morris — Kentucky, 11-61278


ᐅ Salena E Morrow, Kentucky

Address: PO Box 1302 Monticello, KY 42633-4302

Snapshot of U.S. Bankruptcy Proceeding Case 15-61204-grs: "Salena E Morrow's Chapter 7 bankruptcy, filed in Monticello, KY in 2015-09-29, led to asset liquidation, with the case closing in 12/28/2015."
Salena E Morrow — Kentucky, 15-61204


ᐅ Billy Douglas Morrow, Kentucky

Address: 3756 Highway 167 Monticello, KY 42633-2380

Snapshot of U.S. Bankruptcy Proceeding Case 15-61545-grs: "Billy Douglas Morrow's bankruptcy, initiated in 12/30/2015 and concluded by 03/29/2016 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Douglas Morrow — Kentucky, 15-61545


ᐅ Boyd Duane Morrow, Kentucky

Address: PO Box 208 Monticello, KY 42633

Bankruptcy Case 12-60335-jms Overview: "In Monticello, KY, Boyd Duane Morrow filed for Chapter 7 bankruptcy in 04/06/2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Boyd Duane Morrow — Kentucky, 12-60335


ᐅ Homer Edward Morrow, Kentucky

Address: 2684 Highway 3106 Monticello, KY 42633-6826

Bankruptcy Case 16-60735-grs Overview: "Homer Edward Morrow's Chapter 7 bankruptcy, filed in Monticello, KY in 06.15.2016, led to asset liquidation, with the case closing in 09/13/2016."
Homer Edward Morrow — Kentucky, 16-60735


ᐅ Mack Douglas Morrow, Kentucky

Address: 161 Pilot Rock Rd Monticello, KY 42633-8502

Bankruptcy Case 15-60125-grs Summary: "Mack Douglas Morrow's Chapter 7 bankruptcy, filed in Monticello, KY in 02.06.2015, led to asset liquidation, with the case closing in May 2015."
Mack Douglas Morrow — Kentucky, 15-60125


ᐅ Janice Faye Morrow, Kentucky

Address: 2684 Highway 3106 Monticello, KY 42633-6826

Bankruptcy Case 16-60735-grs Overview: "The case of Janice Faye Morrow in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Faye Morrow — Kentucky, 16-60735


ᐅ Melissa Lynn Morrow, Kentucky

Address: 159 Adair St Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60071-jms7: "In a Chapter 7 bankruptcy case, Melissa Lynn Morrow from Monticello, KY, saw her proceedings start in 2012-01-26 and complete by May 13, 2012, involving asset liquidation."
Melissa Lynn Morrow — Kentucky, 12-60071


ᐅ Tina Marie Morrow, Kentucky

Address: PO Box 1299 Monticello, KY 42633

Bankruptcy Case 11-60406-jms Summary: "Tina Marie Morrow's bankruptcy, initiated in 03.22.2011 and concluded by July 8, 2011 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Morrow — Kentucky, 11-60406


ᐅ Monica Rene Morrow, Kentucky

Address: 215 Harris Rd Monticello, KY 42633-3594

Concise Description of Bankruptcy Case 15-60544-grs7: "The case of Monica Rene Morrow in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Rene Morrow — Kentucky, 15-60544


ᐅ Dewey W Morrow, Kentucky

Address: 797 Denney Hollow Sinking Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60064-grs: "Monticello, KY resident Dewey W Morrow's 01.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2013."
Dewey W Morrow — Kentucky, 13-60064


ᐅ Daniel R Morse, Kentucky

Address: 35 Guinn Dr Monticello, KY 42633-2217

Snapshot of U.S. Bankruptcy Proceeding Case 14-60356-grs: "The bankruptcy record of Daniel R Morse from Monticello, KY, shows a Chapter 7 case filed in 03/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2014."
Daniel R Morse — Kentucky, 14-60356


ᐅ Sharon Murphy, Kentucky

Address: 3687 Highway 790 E Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61640-jms7: "Sharon Murphy's Chapter 7 bankruptcy, filed in Monticello, KY in 2010-10-27, led to asset liquidation, with the case closing in 02/12/2011."
Sharon Murphy — Kentucky, 10-61640