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 James Stinson, Kentucky

Address: 746 Furnace Mountain Rd Monticello, KY 42633-4716

Bankruptcy Case 15-61228-grs Summary: "Monticello, KY resident James Stinson's 10/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-03."
James Stinson — Kentucky, 15-61228


ᐅ Janice S Stinson, Kentucky

Address: 746 Furnace Mountain Rd Monticello, KY 42633-4716

Concise Description of Bankruptcy Case 15-61228-grs7: "In Monticello, KY, Janice S Stinson filed for Chapter 7 bankruptcy in October 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2016."
Janice S Stinson — Kentucky, 15-61228


ᐅ Connie Jane Stinson, Kentucky

Address: 215 Homestead Hts Monticello, KY 42633-1886

Snapshot of U.S. Bankruptcy Proceeding Case 15-60033-grs: "Monticello, KY resident Connie Jane Stinson's 01/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Connie Jane Stinson — Kentucky, 15-60033


ᐅ Phillip W Stinson, Kentucky

Address: 1349 Kelsey Rd Monticello, KY 42633

Bankruptcy Case 12-61315-grs Summary: "The case of Phillip W Stinson in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip W Stinson — Kentucky, 12-61315


ᐅ Gaylen Guan Stinson, Kentucky

Address: 475 Pleasant Ridge Road Monticello, KY 42633

Brief Overview of Bankruptcy Case 15-60246-grs: "Gaylen Guan Stinson's bankruptcy, initiated in March 1, 2015 and concluded by 2015-05-30 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaylen Guan Stinson — Kentucky, 15-60246


ᐅ Kenneth Fay Thompson, Kentucky

Address: 1211 Strawberry Rd Monticello, KY 42633-6912

Bankruptcy Case 16-60911-grs Summary: "Kenneth Fay Thompson's bankruptcy, initiated in Jul 26, 2016 and concluded by 2016-10-24 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Fay Thompson — Kentucky, 16-60911


ᐅ Robert Trammell, Kentucky

Address: 179 W Evelyn Ave Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-62105-jms: "In Monticello, KY, Robert Trammell filed for Chapter 7 bankruptcy in Dec 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2010."
Robert Trammell — Kentucky, 09-62105


ᐅ Bobby J Troxell, Kentucky

Address: PO Box 288 Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61279-jms: "Bobby J Troxell's Chapter 7 bankruptcy, filed in Monticello, KY in September 2011, led to asset liquidation, with the case closing in January 2012."
Bobby J Troxell — Kentucky, 11-61279


ᐅ Bobby Kay Troxell, Kentucky

Address: 475 Wray Hill Ln Monticello, KY 42633

Concise Description of Bankruptcy Case 13-61605-grs7: "The bankruptcy record of Bobby Kay Troxell from Monticello, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Bobby Kay Troxell — Kentucky, 13-61605


ᐅ Freeman Lee Troxell, Kentucky

Address: PO Box 1255 Monticello, KY 42633

Bankruptcy Case 11-60955-jms Summary: "The case of Freeman Lee Troxell in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freeman Lee Troxell — Kentucky, 11-60955


ᐅ Rebecca A Troxell, Kentucky

Address: 297 Kendrick Ave Monticello, KY 42633

Bankruptcy Case 11-60443-jms Summary: "The bankruptcy record of Rebecca A Troxell from Monticello, KY, shows a Chapter 7 case filed in 03/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2011."
Rebecca A Troxell — Kentucky, 11-60443


ᐅ Shawn R Troxell, Kentucky

Address: PO Box 183 Monticello, KY 42633

Concise Description of Bankruptcy Case 13-60593-grs7: "The bankruptcy filing by Shawn R Troxell, undertaken in April 26, 2013 in Monticello, KY under Chapter 7, concluded with discharge in Jul 31, 2013 after liquidating assets."
Shawn R Troxell — Kentucky, 13-60593


ᐅ Taylor Troxell, Kentucky

Address: 575 Highway 3106 Monticello, KY 42633-6805

Bankruptcy Case 15-61427-grs Overview: "Monticello, KY resident Taylor Troxell's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2016."
Taylor Troxell — Kentucky, 15-61427


ᐅ Bradley Shawn Tucker, Kentucky

Address: 163 Zollicoffer Estates Rd Monticello, KY 42633-6302

Bankruptcy Case 2014-61256-grs Overview: "Bradley Shawn Tucker's bankruptcy, initiated in 2014-10-21 and concluded by 2015-01-19 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Shawn Tucker — Kentucky, 2014-61256


ᐅ Alane M Tucker, Kentucky

Address: 18 Ruben Lee Rd Monticello, KY 42633

Bankruptcy Case 13-61399-grs Summary: "Monticello, KY resident Alane M Tucker's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Alane M Tucker — Kentucky, 13-61399


ᐅ Lois Tucker, Kentucky

Address: 22 Smallwoods Ln Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61757-jms: "The bankruptcy filing by Lois Tucker, undertaken in 10/30/2009 in Monticello, KY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Lois Tucker — Kentucky, 09-61757


ᐅ Shawn Tucker, Kentucky

Address: 3913 E Highway 92 Monticello, KY 42633

Concise Description of Bankruptcy Case 10-60220-jms7: "In Monticello, KY, Shawn Tucker filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Shawn Tucker — Kentucky, 10-60220


ᐅ Monte Tucker, Kentucky

Address: 9488 Highway 776 Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-61786-jms: "The case of Monte Tucker in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monte Tucker — Kentucky, 09-61786


ᐅ Carter Wayne Tucker, Kentucky

Address: 248 Michigan Ave Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 12-60034-jms: "Monticello, KY resident Carter Wayne Tucker's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-30."
Carter Wayne Tucker — Kentucky, 12-60034


ᐅ Pamela Tucker, Kentucky

Address: 101 Mary Linda Dr Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61092-jms7: "Pamela Tucker's Chapter 7 bankruptcy, filed in Monticello, KY in 07/09/2010, led to asset liquidation, with the case closing in 2010-10-25."
Pamela Tucker — Kentucky, 10-61092


ᐅ Julie A Upchurch, Kentucky

Address: 635 Cedar Bluff Circle Rd Monticello, KY 42633-4949

Bankruptcy Case 16-60601-grs Overview: "The case of Julie A Upchurch in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Upchurch — Kentucky, 16-60601


ᐅ Keith Martin Upchurch, Kentucky

Address: 141 Jack Lair Rd Monticello, KY 42633-5653

Bankruptcy Case 2014-60387-grs Summary: "In Monticello, KY, Keith Martin Upchurch filed for Chapter 7 bankruptcy in 2014-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
Keith Martin Upchurch — Kentucky, 2014-60387


ᐅ Larry Dale Upchurch, Kentucky

Address: 1100 Highway 1808 Monticello, KY 42633

Bankruptcy Case 12-60779-jms Summary: "In a Chapter 7 bankruptcy case, Larry Dale Upchurch from Monticello, KY, saw his proceedings start in 2012-06-22 and complete by 2012-10-08, involving asset liquidation."
Larry Dale Upchurch — Kentucky, 12-60779


ᐅ Mindy Lilliann Upchurch, Kentucky

Address: 5019 W Highway 92 Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60402-jms7: "The case of Mindy Lilliann Upchurch in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy Lilliann Upchurch — Kentucky, 11-60402


ᐅ Ray Charles Upchurch, Kentucky

Address: 635 Cedar Bluff Circle Rd Monticello, KY 42633

Bankruptcy Case 11-60028-jms Summary: "Ray Charles Upchurch's Chapter 7 bankruptcy, filed in Monticello, KY in Jan 10, 2011, led to asset liquidation, with the case closing in 2011-04-28."
Ray Charles Upchurch — Kentucky, 11-60028


ᐅ Sr Steven Upchurch, Kentucky

Address: 82 Kentucky Ave Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61742-jms7: "Sr Steven Upchurch's Chapter 7 bankruptcy, filed in Monticello, KY in November 18, 2010, led to asset liquidation, with the case closing in 03/06/2011."
Sr Steven Upchurch — Kentucky, 10-61742


ᐅ Brian Gene Vanbruggen, Kentucky

Address: 92 Oak Park Dr Monticello, KY 42633-8274

Snapshot of U.S. Bankruptcy Proceeding Case 16-60193-grs: "Monticello, KY resident Brian Gene Vanbruggen's 02/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2016."
Brian Gene Vanbruggen — Kentucky, 16-60193


ᐅ Ruby Elaine Vanbruggen, Kentucky

Address: 92 Oak Park Dr Monticello, KY 42633-8274

Bankruptcy Case 16-60193-grs Summary: "In Monticello, KY, Ruby Elaine Vanbruggen filed for Chapter 7 bankruptcy in 2016-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Ruby Elaine Vanbruggen — Kentucky, 16-60193


ᐅ Carlis Robert Vanover, Kentucky

Address: 1959 Highway 200 Monticello, KY 42633-6603

Brief Overview of Bankruptcy Case 14-60319-grs: "In a Chapter 7 bankruptcy case, Carlis Robert Vanover from Monticello, KY, saw their proceedings start in March 2014 and complete by 2014-06-09, involving asset liquidation."
Carlis Robert Vanover — Kentucky, 14-60319


ᐅ Timothy Donald Vaughn, Kentucky

Address: 2108 E Highway 92 Monticello, KY 42633

Concise Description of Bankruptcy Case 11-60473-jms7: "The case of Timothy Donald Vaughn in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Donald Vaughn — Kentucky, 11-60473


ᐅ Christopher Wayne Vaughn, Kentucky

Address: 663 Griffin Hill Rd Monticello, KY 42633-3152

Bankruptcy Case 14-60115-grs Overview: "In a Chapter 7 bankruptcy case, Christopher Wayne Vaughn from Monticello, KY, saw his proceedings start in 2014-02-04 and complete by May 5, 2014, involving asset liquidation."
Christopher Wayne Vaughn — Kentucky, 14-60115


ᐅ Joe D Vaughn, Kentucky

Address: 173 Sam Alley Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 13-60675-grs: "The bankruptcy record of Joe D Vaughn from Monticello, KY, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2013."
Joe D Vaughn — Kentucky, 13-60675


ᐅ Betty L Vaughn, Kentucky

Address: 80 Race St Monticello, KY 42633-1891

Concise Description of Bankruptcy Case 15-60247-grs7: "Betty L Vaughn's bankruptcy, initiated in 03/02/2015 and concluded by 05/31/2015 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty L Vaughn — Kentucky, 15-60247


ᐅ Lonnie K Vibbert, Kentucky

Address: 39 Norris St Monticello, KY 42633-1798

Bankruptcy Case 2014-61228-grs Overview: "In Monticello, KY, Lonnie K Vibbert filed for Chapter 7 bankruptcy in 2014-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2015."
Lonnie K Vibbert — Kentucky, 2014-61228


ᐅ Terry Waddle, Kentucky

Address: PO Box 1418 Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-60824-jms: "Terry Waddle's bankruptcy, initiated in 05/20/2010 and concluded by 09/05/2010 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Waddle — Kentucky, 10-60824


ᐅ Dannie Kay Wallace, Kentucky

Address: 86 Doublehead Springs Rd Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 11-61033-jms: "The case of Dannie Kay Wallace in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dannie Kay Wallace — Kentucky, 11-61033


ᐅ James Walters, Kentucky

Address: 519 Green Hill Estates Rd Monticello, KY 42633

Bankruptcy Case 10-61614-jms Summary: "James Walters's Chapter 7 bankruptcy, filed in Monticello, KY in Oct 24, 2010, led to asset liquidation, with the case closing in 2011-02-09."
James Walters — Kentucky, 10-61614


ᐅ Sheldon Walters, Kentucky

Address: 964 Green Ford Rd Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61314-jms7: "The case of Sheldon Walters in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheldon Walters — Kentucky, 10-61314


ᐅ Mark Wasiloski, Kentucky

Address: 490 New Fall Creek Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 10-61875-jms: "In a Chapter 7 bankruptcy case, Mark Wasiloski from Monticello, KY, saw their proceedings start in December 2010 and complete by 2011-03-25, involving asset liquidation."
Mark Wasiloski — Kentucky, 10-61875


ᐅ Jeffery Watson, Kentucky

Address: 111 Decker Ln Monticello, KY 42633

Snapshot of U.S. Bankruptcy Proceeding Case 09-61080-jms: "Jeffery Watson's bankruptcy, initiated in 07.17.2009 and concluded by 2010-01-07 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Watson — Kentucky, 09-61080


ᐅ Jr Bobby R Webb, Kentucky

Address: 53 Cumberland Ridge Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-60482-grs: "The case of Jr Bobby R Webb in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bobby R Webb — Kentucky, 13-60482


ᐅ Jeremy Chad West, Kentucky

Address: 528 Jess Crisswell Rd Monticello, KY 42633-3344

Bankruptcy Case 2014-60828-grs Overview: "Jeremy Chad West's Chapter 7 bankruptcy, filed in Monticello, KY in 07.10.2014, led to asset liquidation, with the case closing in October 2014."
Jeremy Chad West — Kentucky, 2014-60828


ᐅ Dawnette R West, Kentucky

Address: 346 Wild Rose Dr Monticello, KY 42633-3831

Snapshot of U.S. Bankruptcy Proceeding Case 16-60058-grs: "The bankruptcy record of Dawnette R West from Monticello, KY, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2016."
Dawnette R West — Kentucky, 16-60058


ᐅ Jason S West, Kentucky

Address: 346 Wild Rose Dr Monticello, KY 42633-3831

Concise Description of Bankruptcy Case 16-60058-grs7: "The case of Jason S West in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason S West — Kentucky, 16-60058


ᐅ Cecil D West, Kentucky

Address: 1581 Coopersville Ridge Rd Monticello, KY 42633

Bankruptcy Case 13-60577-grs Overview: "In Monticello, KY, Cecil D West filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Cecil D West — Kentucky, 13-60577


ᐅ Shana West, Kentucky

Address: 135 Rollohome Park Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61582-jms7: "In Monticello, KY, Shana West filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Shana West — Kentucky, 10-61582


ᐅ Belinda S West, Kentucky

Address: 528 Jess Crisswell Rd Monticello, KY 42633-3344

Concise Description of Bankruptcy Case 14-60828-grs7: "In a Chapter 7 bankruptcy case, Belinda S West from Monticello, KY, saw her proceedings start in 2014-07-10 and complete by 2014-10-08, involving asset liquidation."
Belinda S West — Kentucky, 14-60828


ᐅ Rachel Leah Weston, Kentucky

Address: 551 Rolling Acres Dr Monticello, KY 42633

Brief Overview of Bankruptcy Case 13-61232-grs: "Rachel Leah Weston's Chapter 7 bankruptcy, filed in Monticello, KY in September 26, 2013, led to asset liquidation, with the case closing in Dec 31, 2013."
Rachel Leah Weston — Kentucky, 13-61232


ᐅ Sheena M Weston, Kentucky

Address: 15 Hiland St Monticello, KY 42633-2800

Snapshot of U.S. Bankruptcy Proceeding Case 16-60904-grs: "The bankruptcy record of Sheena M Weston from Monticello, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-24."
Sheena M Weston — Kentucky, 16-60904


ᐅ Terry Lane Weston, Kentucky

Address: 2401 Morris Hill Rd Monticello, KY 42633-6161

Brief Overview of Bankruptcy Case 15-61539-grs: "Monticello, KY resident Terry Lane Weston's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2016."
Terry Lane Weston — Kentucky, 15-61539


ᐅ Jacqueline Lynn Weston, Kentucky

Address: PO Box 1379 Monticello, KY 42633-4379

Bankruptcy Case 14-61520-grs Summary: "Monticello, KY resident Jacqueline Lynn Weston's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Jacqueline Lynn Weston — Kentucky, 14-61520


ᐅ Susan Michelle Foster Wheeler, Kentucky

Address: 280 Park Ave Apt Monticello, KY 42633-2757

Bankruptcy Case 2014-61169-grs Overview: "The bankruptcy record of Susan Michelle Foster Wheeler from Monticello, KY, shows a Chapter 7 case filed in Sep 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Susan Michelle Foster Wheeler — Kentucky, 2014-61169


ᐅ Angela Faye Whitaker, Kentucky

Address: 694 W Columbia Ave Monticello, KY 42633-1626

Bankruptcy Case 16-60634-grs Summary: "The bankruptcy filing by Angela Faye Whitaker, undertaken in May 2016 in Monticello, KY under Chapter 7, concluded with discharge in August 23, 2016 after liquidating assets."
Angela Faye Whitaker — Kentucky, 16-60634


ᐅ John Whitehead, Kentucky

Address: PO Box 307 Monticello, KY 42633

Brief Overview of Bankruptcy Case 09-61959-jms: "The bankruptcy filing by John Whitehead, undertaken in 11/30/2009 in Monticello, KY under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
John Whitehead — Kentucky, 09-61959


ᐅ William G Wiggs, Kentucky

Address: 235 Sexton Rd Monticello, KY 42633

Brief Overview of Bankruptcy Case 12-61340-grs: "The bankruptcy record of William G Wiggs from Monticello, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
William G Wiggs — Kentucky, 12-61340


ᐅ John F Wilson, Kentucky

Address: 4905 Highway 200 Monticello, KY 42633-6607

Snapshot of U.S. Bankruptcy Proceeding Case 16-60828-grs: "Monticello, KY resident John F Wilson's 2016-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-29."
John F Wilson — Kentucky, 16-60828


ᐅ Diana Lynn Wilson, Kentucky

Address: 6029 Highway 1546 Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61593-jms: "Monticello, KY resident Diana Lynn Wilson's November 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2012."
Diana Lynn Wilson — Kentucky, 11-61593


ᐅ Darren Todd Winchester, Kentucky

Address: 1684 Highway 3106 Monticello, KY 42633-6816

Snapshot of U.S. Bankruptcy Proceeding Case 16-60682-grs: "The case of Darren Todd Winchester in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Todd Winchester — Kentucky, 16-60682


ᐅ Johnathan L Winchester, Kentucky

Address: 91 Conley St Monticello, KY 42633-2017

Bankruptcy Case 14-61094-grs Summary: "Monticello, KY resident Johnathan L Winchester's September 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Johnathan L Winchester — Kentucky, 14-61094


ᐅ Anna Alicia Winchester, Kentucky

Address: 91 Conley St Monticello, KY 42633-2017

Bankruptcy Case 14-61094-grs Summary: "The bankruptcy filing by Anna Alicia Winchester, undertaken in 2014-09-14 in Monticello, KY under Chapter 7, concluded with discharge in December 13, 2014 after liquidating assets."
Anna Alicia Winchester — Kentucky, 14-61094


ᐅ Christopher Wombles, Kentucky

Address: 349 W Columbia Ave Monticello, KY 42633

Bankruptcy Case 09-61867-jms Overview: "The bankruptcy record of Christopher Wombles from Monticello, KY, shows a Chapter 7 case filed in Nov 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2010."
Christopher Wombles — Kentucky, 09-61867


ᐅ Holly Rachea Wombles, Kentucky

Address: PO Box 195 Monticello, KY 42633-0195

Bankruptcy Case 15-60223-grs Summary: "In Monticello, KY, Holly Rachea Wombles filed for Chapter 7 bankruptcy in Feb 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Holly Rachea Wombles — Kentucky, 15-60223


ᐅ Michael Brooks Wombles, Kentucky

Address: PO Box 195 Monticello, KY 42633-0195

Bankruptcy Case 15-60223-grs Summary: "The case of Michael Brooks Wombles in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brooks Wombles — Kentucky, 15-60223


ᐅ Tonia Worley, Kentucky

Address: PO Box 188 Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61400-jms7: "Monticello, KY resident Tonia Worley's 2010-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2010."
Tonia Worley — Kentucky, 10-61400


ᐅ Bryan Douglas Worley, Kentucky

Address: 28 Wayne Dr Monticello, KY 42633

Brief Overview of Bankruptcy Case 11-61405-jms: "The case of Bryan Douglas Worley in Monticello, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Douglas Worley — Kentucky, 11-61405


ᐅ Margaret L Worley, Kentucky

Address: PO Box 1320 Monticello, KY 42633-4320

Brief Overview of Bankruptcy Case 15-60757-grs: "The bankruptcy filing by Margaret L Worley, undertaken in Jun 11, 2015 in Monticello, KY under Chapter 7, concluded with discharge in Sep 9, 2015 after liquidating assets."
Margaret L Worley — Kentucky, 15-60757


ᐅ Lorran Wright, Kentucky

Address: 266 Rolling Acres Dr Monticello, KY 42633

Concise Description of Bankruptcy Case 10-61699-jms7: "Monticello, KY resident Lorran Wright's Nov 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25."
Lorran Wright — Kentucky, 10-61699


ᐅ Johnny Thomas Young, Kentucky

Address: 296 Twin Oaks Subdivision Rd Monticello, KY 42633

Bankruptcy Case 11-60267-jms Overview: "In Monticello, KY, Johnny Thomas Young filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Johnny Thomas Young — Kentucky, 11-60267


ᐅ Teresa Deshaye Young, Kentucky

Address: PO Box 377 Monticello, KY 42633-0377

Bankruptcy Case 15-60671-grs Overview: "Teresa Deshaye Young's Chapter 7 bankruptcy, filed in Monticello, KY in 2015-05-27, led to asset liquidation, with the case closing in August 25, 2015."
Teresa Deshaye Young — Kentucky, 15-60671


ᐅ Joel G Young, Kentucky

Address: 107 Highland Ave # 2 Monticello, KY 42633-1217

Snapshot of U.S. Bankruptcy Proceeding Case 16-60020-grs: "The bankruptcy record of Joel G Young from Monticello, KY, shows a Chapter 7 case filed in 01/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-11."
Joel G Young — Kentucky, 16-60020


ᐅ Christina L Young, Kentucky

Address: 107 Highland Ave # 2 Monticello, KY 42633-1217

Brief Overview of Bankruptcy Case 16-60020-grs: "Christina L Young's bankruptcy, initiated in January 12, 2016 and concluded by 04/11/2016 in Monticello, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina L Young — Kentucky, 16-60020