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 Sonya Michelle Mcginnis, Kentucky

Address: 6243 Highway 789 Monticello, KY 42633-6872

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


ᐅ Steven Mcginnis, Kentucky

Address: PO Box 519 Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-60197-jms: "Monticello, KY resident Steven Mcginnis's Feb 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2010."
Steven Mcginnis — Kentucky, 10-60197


ᐅ Jennifer Chase Mcginnis, Kentucky

Address: 75 Eads Dr Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60880-grs7: "In a Chapter 7 bankruptcy case, Jennifer Chase Mcginnis from Monticello, KY, saw her proceedings start in 2012-07-20 and complete by November 2012, involving asset liquidation."
Jennifer Chase Mcginnis — Kentucky, 12-60880


ᐅ Michael Lee Meadors, Kentucky

Address: PO Box 903 Monticello, KY 42633

Bankruptcy Case 11-60699-jms Summary: "In Monticello, KY, Michael Lee Meadors filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-28."
Michael Lee Meadors — Kentucky, 11-60699


ᐅ Phyllis Jean Melton, Kentucky

Address: 101 S Colonial Ave Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60418-jms7: "The bankruptcy record of Phyllis Jean Melton from Monticello, KY, shows a Chapter 7 case filed in 03.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2012."
Phyllis Jean Melton — Kentucky, 12-60418


ᐅ Douglas W Napier, Kentucky

Address: 777 Old Zula Rd Monticello, KY 42633

Bankruptcy Case 12-60917-grs Overview: "In a Chapter 7 bankruptcy case, Douglas W Napier from Monticello, KY, saw his proceedings start in July 2012 and complete by 11.15.2012, involving asset liquidation."
Douglas W Napier — Kentucky, 12-60917


ᐅ Bobby Joe Neal, Kentucky

Address: PO Box 851 Monticello, KY 42633

Bankruptcy Case 12-60808-jms Overview: "The bankruptcy filing by Bobby Joe Neal, undertaken in June 2012 in Monticello, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Bobby Joe Neal — Kentucky, 12-60808


ᐅ Jason Neal Necessary, Kentucky

Address: 236 Logan Barnes Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60795-jms: "Jason Neal Necessary's bankruptcy, initiated in 2011-06-01 and concluded by 2011-09-17 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Neal Necessary — Kentucky, 11-60795


ᐅ Roger Allen Nelson, Kentucky

Address: 135 N 2nd St Monticello, KY 42633

Concise Description of Bankruptcy Case 12-60691-jms7: "The case of Roger Allen Nelson in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Allen Nelson — Kentucky, 12-60691


ᐅ Charlie Nevels, Kentucky

Address: 125 Deuce Ln Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-61569-jms: "The bankruptcy filing by Charlie Nevels, undertaken in October 2009 in Monticello, KY under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Charlie Nevels — Kentucky, 09-61569


ᐅ James Edward Nevels, Kentucky

Address: 7876 Highway 776 Monticello, KY 42633

Bankruptcy Case 13-61522-grs Summary: "The case of James Edward Nevels in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Nevels — Kentucky, 13-61522


ᐅ Clifton Scott New, Kentucky

Address: 36 Queens Blvd Monticello, KY 42633-2286

Brief Overview of Bankruptcy Case 14-50558-grs: "The bankruptcy record of Clifton Scott New from Monticello, KY, shows a Chapter 7 case filed in 03/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Clifton Scott New — Kentucky, 14-50558


ᐅ Betty Jean Norrick, Kentucky

Address: 594 Indian Cave Subdivision Monticello, KY 42633

Bankruptcy Case 11-61246-jms Overview: "The bankruptcy record of Betty Jean Norrick from Monticello, KY, shows a Chapter 7 case filed in September 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Betty Jean Norrick — Kentucky, 11-61246


ᐅ Ricky W Norris, Kentucky

Address: 122 Hillard Ave Monticello, KY 42633-1636

Concise Description of Bankruptcy Case 2014-60829-grs7: "Ricky W Norris's bankruptcy, initiated in July 10, 2014 and concluded by 2014-10-08 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky W Norris — Kentucky, 2014-60829


ᐅ Ryan Scott Opper, Kentucky

Address: 183 Lake Ridge Rd Monticello, KY 42633-8495

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60907-grs: "Ryan Scott Opper's bankruptcy, initiated in 07.30.2014 and concluded by October 2014 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Scott Opper — Kentucky, 2014-60907


ᐅ Charles Lewis Ovington, Kentucky

Address: 196 Damron Dr Monticello, KY 42633

Bankruptcy Case 13-60460-grs Overview: "Monticello, KY resident Charles Lewis Ovington's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Charles Lewis Ovington — Kentucky, 13-60460


ᐅ Ryan Matthew Owens, Kentucky

Address: 266 Hicks Ramsey Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 12-61259-grs7: "Ryan Matthew Owens's bankruptcy, initiated in October 2012 and concluded by 2013-01-22 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Matthew Owens — Kentucky, 12-61259


ᐅ Darrell Page, Kentucky

Address: 395 Bell Phipps Rd Monticello, KY 42633

Bankruptcy Case 11-61656-jms Summary: "Darrell Page's bankruptcy, initiated in 12/07/2011 and concluded by 03/24/2012 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Page — Kentucky, 11-61656


ᐅ Mindi Nicole Paluzi, Kentucky

Address: 451 Shaw Valley Rd Monticello, KY 42633-5533

Bankruptcy Case 2014-61018-grs Summary: "In a Chapter 7 bankruptcy case, Mindi Nicole Paluzi from Monticello, KY, saw her proceedings start in 2014-08-22 and complete by November 2014, involving asset liquidation."
Mindi Nicole Paluzi — Kentucky, 2014-61018


ᐅ Carol Parmley, Kentucky

Address: 215 Oliver Parmley Rd Monticello, KY 42633

Bankruptcy Case 10-61562-jms Overview: "The case of Carol Parmley in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Parmley — Kentucky, 10-61562


ᐅ Frances Diane Parris, Kentucky

Address: PO Box 701 Monticello, KY 42633-0701

Bankruptcy Case 15-61185-grs Overview: "The case of Frances Diane Parris in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Diane Parris — Kentucky, 15-61185


ᐅ Kirby Kay Parris, Kentucky

Address: 183 Clay St Monticello, KY 42633-1103

Snapshot of U.S. Bankruptcy Proceeding Case 15-61185-grs: "Kirby Kay Parris's Chapter 7 bankruptcy, filed in Monticello, KY in September 24, 2015, led to asset liquidation, with the case closing in 2015-12-23."
Kirby Kay Parris — Kentucky, 15-61185


ᐅ Lisa R Patton, Kentucky

Address: 811 Shaw Valley Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 13-61456-grs7: "Lisa R Patton's Chapter 7 bankruptcy, filed in Monticello, KY in 11/08/2013, led to asset liquidation, with the case closing in 02/12/2014."
Lisa R Patton — Kentucky, 13-61456


ᐅ Bobby A Patton, Kentucky

Address: 75 Patton Ct Monticello, KY 42633

Bankruptcy Case 11-60440-jms Summary: "The bankruptcy record of Bobby A Patton from Monticello, KY, shows a Chapter 7 case filed in 2011-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2011."
Bobby A Patton — Kentucky, 11-60440


ᐅ Rhonda Gail Patton, Kentucky

Address: 811 Shaw Valley Rd Monticello, KY 42633-5537

Concise Description of Bankruptcy Case 15-60756-grs7: "The bankruptcy record of Rhonda Gail Patton from Monticello, KY, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2015."
Rhonda Gail Patton — Kentucky, 15-60756


ᐅ Christopher Kay Patton, Kentucky

Address: 292 Tennessee Ave Monticello, KY 42633

Bankruptcy Case 13-60715-grs Overview: "Christopher Kay Patton's bankruptcy, initiated in 05.30.2013 and concluded by 09.03.2013 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Kay Patton — Kentucky, 13-60715


ᐅ Junior Lee Peercy, Kentucky

Address: 370 Highway 834 W Monticello, KY 42633-8255

Concise Description of Bankruptcy Case 10-60962-grs7: "Junior Lee Peercy's Chapter 13 bankruptcy in Monticello, KY started in 06.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 22, 2013."
Junior Lee Peercy — Kentucky, 10-60962


ᐅ James W Perkins, Kentucky

Address: 56 Periwinkle Ln Monticello, KY 42633-7548

Snapshot of U.S. Bankruptcy Proceeding Case 14-60199-grs: "Monticello, KY resident James W Perkins's Feb 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2014."
James W Perkins — Kentucky, 14-60199


ᐅ Rocky Hale Perkins, Kentucky

Address: 5461 Highway 1619 Monticello, KY 42633

Brief Overview of Bankruptcy Case 12-60929-grs: "The bankruptcy record of Rocky Hale Perkins from Monticello, KY, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2012."
Rocky Hale Perkins — Kentucky, 12-60929


ᐅ Jerry Perkins, Kentucky

Address: 384 Missouri Valley Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61785-jms: "In a Chapter 7 bankruptcy case, Jerry Perkins from Monticello, KY, saw their proceedings start in November 24, 2010 and complete by 03/12/2011, involving asset liquidation."
Jerry Perkins — Kentucky, 10-61785


ᐅ Jimmy Lee Perkins, Kentucky

Address: 555 Highway 674 Monticello, KY 42633-9015

Bankruptcy Case 16-60736-grs Summary: "In Monticello, KY, Jimmy Lee Perkins filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Jimmy Lee Perkins — Kentucky, 16-60736


ᐅ Sheila F Phillips, Kentucky

Address: 9370 Highway 776 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60928-jms: "The bankruptcy record of Sheila F Phillips from Monticello, KY, shows a Chapter 7 case filed in Jul 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2011."
Sheila F Phillips — Kentucky, 11-60928


ᐅ Elaine Phillips, Kentucky

Address: PO Box 1233 Monticello, KY 42633

Bankruptcy Case 11-61598-jms Overview: "Elaine Phillips's bankruptcy, initiated in 2011-11-23 and concluded by 03.10.2012 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Phillips — Kentucky, 11-61598


ᐅ Pleaz W Phillips, Kentucky

Address: 246 Jericho Rd Monticello, KY 42633

Bankruptcy Case 11-60188-jms Overview: "Monticello, KY resident Pleaz W Phillips's Feb 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2011."
Pleaz W Phillips — Kentucky, 11-60188


ᐅ Marcia Lynn Phillips, Kentucky

Address: 994 Highway 167 Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-61233-grs: "Marcia Lynn Phillips's Chapter 7 bankruptcy, filed in Monticello, KY in 09/26/2013, led to asset liquidation, with the case closing in December 31, 2013."
Marcia Lynn Phillips — Kentucky, 13-61233


ᐅ Christopher J Phillips, Kentucky

Address: 349 Mckinley Sexton Rd Monticello, KY 42633-8074

Concise Description of Bankruptcy Case 15-60384-grs7: "Christopher J Phillips's bankruptcy, initiated in Mar 27, 2015 and concluded by 2015-06-25 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Phillips — Kentucky, 15-60384


ᐅ Daniel Lee Pierce, Kentucky

Address: 153 Highway 3284 Monticello, KY 42633-7383

Brief Overview of Bankruptcy Case 14-60182-grs: "The bankruptcy filing by Daniel Lee Pierce, undertaken in February 18, 2014 in Monticello, KY under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Daniel Lee Pierce — Kentucky, 14-60182


ᐅ Stevie Piercy, Kentucky

Address: PO Box 146 Monticello, KY 42633

Bankruptcy Case 09-61854-jms Overview: "The case of Stevie Piercy in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stevie Piercy — Kentucky, 09-61854


ᐅ Stevie W Piercy, Kentucky

Address: PO Box 146 Monticello, KY 42633-0146

Snapshot of U.S. Bankruptcy Proceeding Case 15-60010-grs: "Monticello, KY resident Stevie W Piercy's 01/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-06."
Stevie W Piercy — Kentucky, 15-60010


ᐅ Connie Sue Ping, Kentucky

Address: PO Box 1631 Monticello, KY 42633-4631

Bankruptcy Case 15-60718-grs Summary: "The bankruptcy filing by Connie Sue Ping, undertaken in 2015-06-02 in Monticello, KY under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
Connie Sue Ping — Kentucky, 15-60718


ᐅ Dobbs Sharon Kaye Pittman, Kentucky

Address: PO Box 957 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-60636-jms: "The case of Dobbs Sharon Kaye Pittman in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dobbs Sharon Kaye Pittman — Kentucky, 12-60636


ᐅ Bertie C Poore, Kentucky

Address: 55 High St Monticello, KY 42633-1589

Concise Description of Bankruptcy Case 14-60332-grs7: "The case of Bertie C Poore in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertie C Poore — Kentucky, 14-60332


ᐅ Carl R Poore, Kentucky

Address: 55 High St Monticello, KY 42633-1589

Bankruptcy Case 14-60109-grs Summary: "In Monticello, KY, Carl R Poore filed for Chapter 7 bankruptcy in 2014-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2014."
Carl R Poore — Kentucky, 14-60109


ᐅ Ii Larry Russell Pryor, Kentucky

Address: 400 S 2nd St Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61128-jms: "The case of Ii Larry Russell Pryor in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Larry Russell Pryor — Kentucky, 11-61128


ᐅ Chad Adam Pyles, Kentucky

Address: 119 Ridgewood Ave Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-60590-jms: "In Monticello, KY, Chad Adam Pyles filed for Chapter 7 bankruptcy in 2012-05-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Chad Adam Pyles — Kentucky, 12-60590


ᐅ Larry Dean Pyles, Kentucky

Address: 3570 Edwards Mountain Rd Monticello, KY 42633

Bankruptcy Case 11-60588-jms Overview: "Larry Dean Pyles's Chapter 7 bankruptcy, filed in Monticello, KY in April 22, 2011, led to asset liquidation, with the case closing in 2011-08-08."
Larry Dean Pyles — Kentucky, 11-60588


ᐅ Larry Joe Pyles, Kentucky

Address: 3580 Edwards Mountain Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-60876-jms: "The case of Larry Joe Pyles in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Joe Pyles — Kentucky, 11-60876


ᐅ Darrell Ragan, Kentucky

Address: 193 Adair St Monticello, KY 42633

Concise Description of Bankruptcy Case 09-61855-jms7: "The case of Darrell Ragan in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Ragan — Kentucky, 09-61855


ᐅ Tony Ramsey, Kentucky

Address: 287 New Fall Creek Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61958-jms: "Tony Ramsey's Chapter 7 bankruptcy, filed in Monticello, KY in November 2009, led to asset liquidation, with the case closing in March 2010."
Tony Ramsey — Kentucky, 09-61958


ᐅ Robert Rawlings, Kentucky

Address: 115 Marty Ln Monticello, KY 42633

Bankruptcy Case 10-60002-jms Summary: "Robert Rawlings's Chapter 7 bankruptcy, filed in Monticello, KY in 01/02/2010, led to asset liquidation, with the case closing in April 8, 2010."
Robert Rawlings — Kentucky, 10-60002


ᐅ Robert Rector, Kentucky

Address: 108 Vine St Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61577-jms: "Robert Rector's Chapter 7 bankruptcy, filed in Monticello, KY in 2009-10-05, led to asset liquidation, with the case closing in 01.09.2010."
Robert Rector — Kentucky, 09-61577


ᐅ Dennis Redman, Kentucky

Address: 66 Bell St Monticello, KY 42633

Bankruptcy Case 10-60020-jms Summary: "The case of Dennis Redman in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Redman — Kentucky, 10-60020


ᐅ Diane Norma Rednour, Kentucky

Address: 932 Old Zula Rd Monticello, KY 42633-7496

Bankruptcy Case 14-60963-grs Summary: "In a Chapter 7 bankruptcy case, Diane Norma Rednour from Monticello, KY, saw her proceedings start in 2014-08-12 and complete by Nov 10, 2014, involving asset liquidation."
Diane Norma Rednour — Kentucky, 14-60963


ᐅ Robert Shawn Rednour, Kentucky

Address: 932 Old Zula Rd Monticello, KY 42633-7496

Bankruptcy Case 2014-60963-grs Summary: "The bankruptcy record of Robert Shawn Rednour from Monticello, KY, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Robert Shawn Rednour — Kentucky, 2014-60963


ᐅ Mabel Eudean Reeves, Kentucky

Address: 2121 Highway 1009 S Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-61314-grs: "In a Chapter 7 bankruptcy case, Mabel Eudean Reeves from Monticello, KY, saw her proceedings start in Oct 31, 2012 and complete by February 2013, involving asset liquidation."
Mabel Eudean Reeves — Kentucky, 12-61314


ᐅ James Reynolds, Kentucky

Address: 293 Fall Cir Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61183-jms: "In Monticello, KY, James Reynolds filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2010."
James Reynolds — Kentucky, 10-61183


ᐅ Brian Reynolds, Kentucky

Address: 11078 E Highway 90 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 10-60265-jms: "The case of Brian Reynolds in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Reynolds — Kentucky, 10-60265


ᐅ Sherry Reynolds, Kentucky

Address: 19 Cumberland Ct Monticello, KY 42633

Bankruptcy Case 10-60995-jms Summary: "Monticello, KY resident Sherry Reynolds's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Sherry Reynolds — Kentucky, 10-60995


ᐅ Heidi Lore Riggs, Kentucky

Address: 61 Riggs Ln Monticello, KY 42633-3668

Brief Overview of Bankruptcy Case 15-61177-grs: "The bankruptcy filing by Heidi Lore Riggs, undertaken in Sep 23, 2015 in Monticello, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Heidi Lore Riggs — Kentucky, 15-61177


ᐅ Curtis Allen Riggs, Kentucky

Address: 61 Riggs Ln Monticello, KY 42633-3668

Concise Description of Bankruptcy Case 15-61177-grs7: "In Monticello, KY, Curtis Allen Riggs filed for Chapter 7 bankruptcy in Sep 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2015."
Curtis Allen Riggs — Kentucky, 15-61177


ᐅ William R Rigney, Kentucky

Address: 3900 Highway 1546 Monticello, KY 42633-7061

Brief Overview of Bankruptcy Case 2014-60582-grs: "The case of William R Rigney in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Rigney — Kentucky, 2014-60582


ᐅ Rickie Dale Roberts, Kentucky

Address: 285 Rankin St Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60258-jms7: "The bankruptcy filing by Rickie Dale Roberts, undertaken in 02.25.2011 in Monticello, KY under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Rickie Dale Roberts — Kentucky, 11-60258


ᐅ Jackie L Roberts, Kentucky

Address: 2122 Highway 1009 S Monticello, KY 42633

Bankruptcy Case 11-61486-jms Overview: "The bankruptcy filing by Jackie L Roberts, undertaken in November 2011 in Monticello, KY under Chapter 7, concluded with discharge in Feb 21, 2012 after liquidating assets."
Jackie L Roberts — Kentucky, 11-61486


ᐅ Franklin Dee Robertson, Kentucky

Address: 172 Adair St Monticello, KY 42633

Concise Description of Bankruptcy Case 13-60294-grs7: "The case of Franklin Dee Robertson in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin Dee Robertson — Kentucky, 13-60294


ᐅ Hugo Mendoza Rodriguez, Kentucky

Address: 142 Bob Carrender Rd Apt 6 Monticello, KY 42633-7665

Snapshot of U.S. Bankruptcy Proceeding Case 16-61029-grs: "Hugo Mendoza Rodriguez's bankruptcy, initiated in 2016-08-15 and concluded by 2016-11-13 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Mendoza Rodriguez — Kentucky, 16-61029


ᐅ Reese Richard Roysdon, Kentucky

Address: 106 Old Griffin School Rd Monticello, KY 42633-5489

Bankruptcy Case 15-60304-grs Summary: "The case of Reese Richard Roysdon in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reese Richard Roysdon — Kentucky, 15-60304


ᐅ Brenda Jean Russell, Kentucky

Address: PO Box 356 Monticello, KY 42633

Concise Description of Bankruptcy Case 12-61278-grs7: "Brenda Jean Russell's bankruptcy, initiated in Oct 24, 2012 and concluded by 2013-01-28 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Jean Russell — Kentucky, 12-61278


ᐅ Clara Faye Ryan, Kentucky

Address: 237 Logan Barnes Rd Monticello, KY 42633-7174

Bankruptcy Case 14-60313-grs Overview: "Clara Faye Ryan's bankruptcy, initiated in 2014-03-10 and concluded by Jun 8, 2014 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Faye Ryan — Kentucky, 14-60313


ᐅ Elizabeth Jane Sanjuan, Kentucky

Address: 96 L Tate St Monticello, KY 42633-3714

Concise Description of Bankruptcy Case 16-60444-grs7: "Monticello, KY resident Elizabeth Jane Sanjuan's April 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2016."
Elizabeth Jane Sanjuan — Kentucky, 16-60444


ᐅ Orlando S Sanjuan, Kentucky

Address: 96 L Tate St Monticello, KY 42633-3714

Bankruptcy Case 16-60444-grs Summary: "Orlando S Sanjuan's Chapter 7 bankruptcy, filed in Monticello, KY in April 2016, led to asset liquidation, with the case closing in July 2016."
Orlando S Sanjuan — Kentucky, 16-60444


ᐅ Reba Savage, Kentucky

Address: 86 Sharpe Ln Monticello, KY 42633

Bankruptcy Case 12-60647-jms Summary: "The bankruptcy record of Reba Savage from Monticello, KY, shows a Chapter 7 case filed in May 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Reba Savage — Kentucky, 12-60647


ᐅ Patrick Scott, Kentucky

Address: 64 Dave McCutchen Ln Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60329-grs: "Patrick Scott's Chapter 7 bankruptcy, filed in Monticello, KY in 2013-03-05, led to asset liquidation, with the case closing in June 2013."
Patrick Scott — Kentucky, 13-60329


ᐅ Nathan Kelly Sexton, Kentucky

Address: PO Box 1259 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-60211-jms: "The bankruptcy record of Nathan Kelly Sexton from Monticello, KY, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Nathan Kelly Sexton — Kentucky, 11-60211


ᐅ Ann Marie Sexton, Kentucky

Address: 659 Virginia Ave Monticello, KY 42633-1983

Snapshot of U.S. Bankruptcy Proceeding Case 15-60814-grs: "The bankruptcy filing by Ann Marie Sexton, undertaken in Jun 29, 2015 in Monticello, KY under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Ann Marie Sexton — Kentucky, 15-60814


ᐅ Kevin Wayne Sexton, Kentucky

Address: 163 Elk St Monticello, KY 42633-2704

Snapshot of U.S. Bankruptcy Proceeding Case 15-60814-grs: "In a Chapter 7 bankruptcy case, Kevin Wayne Sexton from Monticello, KY, saw his proceedings start in 06/29/2015 and complete by Sep 27, 2015, involving asset liquidation."
Kevin Wayne Sexton — Kentucky, 15-60814


ᐅ Stephen Christopher Shearer, Kentucky

Address: 163 Ramsey St Monticello, KY 42633-1071

Concise Description of Bankruptcy Case 14-61382-grs7: "In Monticello, KY, Stephen Christopher Shearer filed for Chapter 7 bankruptcy in Nov 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2015."
Stephen Christopher Shearer — Kentucky, 14-61382


ᐅ Grace E Shearer, Kentucky

Address: 113 W Monticello Subdivision Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-61177-grs: "In a Chapter 7 bankruptcy case, Grace E Shearer from Monticello, KY, saw her proceedings start in October 3, 2012 and complete by January 2013, involving asset liquidation."
Grace E Shearer — Kentucky, 12-61177


ᐅ Joshua Shrum, Kentucky

Address: 47 Missionary Ln Apt 9 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-62061-jms: "Joshua Shrum's bankruptcy, initiated in 12/16/2009 and concluded by 03/22/2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Shrum — Kentucky, 09-62061


ᐅ Robin Michelle Simpson, Kentucky

Address: PO Box 621 Monticello, KY 42633-0621

Concise Description of Bankruptcy Case 2014-61232-grs7: "Robin Michelle Simpson's bankruptcy, initiated in October 15, 2014 and concluded by 01.13.2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Michelle Simpson — Kentucky, 2014-61232


ᐅ Ricky Slagle, Kentucky

Address: 338 Harper Dr Monticello, KY 42633

Bankruptcy Case 09-61943-jms Overview: "Monticello, KY resident Ricky Slagle's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2010."
Ricky Slagle — Kentucky, 09-61943


ᐅ Douglas Kay Slagle, Kentucky

Address: 192 Chesney St Monticello, KY 42633-1897

Concise Description of Bankruptcy Case 08-50236-grs7: "The bankruptcy record for Douglas Kay Slagle from Monticello, KY, under Chapter 13, filed in 02/02/2008, involved setting up a repayment plan, finalized by 05/01/2013."
Douglas Kay Slagle — Kentucky, 08-50236


ᐅ Donald Raymond Smith, Kentucky

Address: 4774 Highway 789 Monticello, KY 42633-6789

Bankruptcy Case 15-61055-grs Summary: "In a Chapter 7 bankruptcy case, Donald Raymond Smith from Monticello, KY, saw their proceedings start in 08.24.2015 and complete by 11.22.2015, involving asset liquidation."
Donald Raymond Smith — Kentucky, 15-61055


ᐅ Wendell Lester Smith, Kentucky

Address: 914 Missouri Hollow Rd Monticello, KY 42633-6130

Bankruptcy Case 15-60987-grs Summary: "Wendell Lester Smith's bankruptcy, initiated in August 2015 and concluded by 2015-11-05 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Lester Smith — Kentucky, 15-60987


ᐅ Ginger M Smith, Kentucky

Address: PO Box 633 Monticello, KY 42633-0633

Bankruptcy Case 14-61416-grs Overview: "Monticello, KY resident Ginger M Smith's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-26."
Ginger M Smith — Kentucky, 14-61416


ᐅ Rondle Smith, Kentucky

Address: PO Box 213 Monticello, KY 42633-0213

Bankruptcy Case 2014-61095-grs Summary: "In a Chapter 7 bankruptcy case, Rondle Smith from Monticello, KY, saw their proceedings start in 09/15/2014 and complete by 2014-12-14, involving asset liquidation."
Rondle Smith — Kentucky, 2014-61095


ᐅ Phyllis Joan Smith, Kentucky

Address: PO Box 213 Monticello, KY 42633-0213

Snapshot of U.S. Bankruptcy Proceeding Case 14-61095-grs: "The bankruptcy filing by Phyllis Joan Smith, undertaken in September 15, 2014 in Monticello, KY under Chapter 7, concluded with discharge in December 14, 2014 after liquidating assets."
Phyllis Joan Smith — Kentucky, 14-61095


ᐅ Bobby Snodgrass, Kentucky

Address: 88 Red Bud Hl Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61723-jms7: "Bobby Snodgrass's bankruptcy, initiated in November 12, 2010 and concluded by February 2011 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Snodgrass — Kentucky, 10-61723


ᐅ Samuel Robert Southwood, Kentucky

Address: 463 Old Bethel Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-60345-grs: "The case of Samuel Robert Southwood in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Robert Southwood — Kentucky, 13-60345


ᐅ John Spencer, Kentucky

Address: 53 Bambi Cir Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61748-jms: "John Spencer's bankruptcy, initiated in November 18, 2010 and concluded by March 2011 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Spencer — Kentucky, 10-61748


ᐅ Chad Michael Stauffer, Kentucky

Address: 205 Tim Frost Rd Monticello, KY 42633-7407

Bankruptcy Case 2014-60790-grs Overview: "Chad Michael Stauffer's Chapter 7 bankruptcy, filed in Monticello, KY in 06/30/2014, led to asset liquidation, with the case closing in 09.28.2014."
Chad Michael Stauffer — Kentucky, 2014-60790


ᐅ Abrel Abraham Stephens, Kentucky

Address: 80 Race St Monticello, KY 42633-1891

Brief Overview of Bankruptcy Case 14-60179-grs: "In Monticello, KY, Abrel Abraham Stephens filed for Chapter 7 bankruptcy in 02/17/2014. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2014."
Abrel Abraham Stephens — Kentucky, 14-60179


ᐅ Dwight Stephenson, Kentucky

Address: 5076 W Highway 92 Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61462-jms7: "In Monticello, KY, Dwight Stephenson filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2011."
Dwight Stephenson — Kentucky, 10-61462


ᐅ Thomas Chester Stephenson, Kentucky

Address: 215 Harris Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60975-jms7: "The case of Thomas Chester Stephenson in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Chester Stephenson — Kentucky, 11-60975


ᐅ Paul Edwin Stonecipher, Kentucky

Address: PO Box 342 Monticello, KY 42633

Bankruptcy Case 11-60740-jms Overview: "Paul Edwin Stonecipher's Chapter 7 bankruptcy, filed in Monticello, KY in 2011-05-20, led to asset liquidation, with the case closing in 09/05/2011."
Paul Edwin Stonecipher — Kentucky, 11-60740


ᐅ Vivian Kay Stonecipher, Kentucky

Address: PO Box 1183 Monticello, KY 42633

Bankruptcy Case 11-60739-jms Summary: "In a Chapter 7 bankruptcy case, Vivian Kay Stonecipher from Monticello, KY, saw her proceedings start in 2011-05-20 and complete by Sep 5, 2011, involving asset liquidation."
Vivian Kay Stonecipher — Kentucky, 11-60739


ᐅ Joseph Denunzo Stonewall, Kentucky

Address: 716 Stonewall Rd Monticello, KY 42633-2373

Brief Overview of Bankruptcy Case 15-60408-grs: "Monticello, KY resident Joseph Denunzo Stonewall's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Joseph Denunzo Stonewall — Kentucky, 15-60408


ᐅ Jeffrey Darrell Sutton, Kentucky

Address: 4941 Highway 1546 Monticello, KY 42633-7071

Bankruptcy Case 2014-60456-grs Overview: "The bankruptcy record of Jeffrey Darrell Sutton from Monticello, KY, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Jeffrey Darrell Sutton — Kentucky, 2014-60456


ᐅ Goble Sutton, Kentucky

Address: 782 Highway 834 W Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61425-jms: "Monticello, KY resident Goble Sutton's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Goble Sutton — Kentucky, 10-61425


ᐅ John Thomas Swank, Kentucky

Address: 81 Bambi Cir Monticello, KY 42633-9170

Brief Overview of Bankruptcy Case 16-60537-grs: "John Thomas Swank's bankruptcy, initiated in 2016-05-03 and concluded by August 1, 2016 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Thomas Swank — Kentucky, 16-60537


ᐅ Karen Ann Swank, Kentucky

Address: 81 Bambi Cir Monticello, KY 42633-9170

Concise Description of Bankruptcy Case 16-60537-grs7: "Karen Ann Swank's Chapter 7 bankruptcy, filed in Monticello, KY in 2016-05-03, led to asset liquidation, with the case closing in 2016-08-01."
Karen Ann Swank — Kentucky, 16-60537