personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mount Sterling, 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 Tiffany L Adams, Kentucky

Address: 205 Jimmy Ct Mount Sterling, KY 40353-9687

Bankruptcy Case 08-52948-tnw Summary: "Chapter 13 bankruptcy for Tiffany L Adams in Mount Sterling, KY began in 2008-11-11, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-27."
Tiffany L Adams — Kentucky, 08-52948


ᐅ Linda R Adams, Kentucky

Address: 401 Pine Hurst Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-50173-tnw: "The bankruptcy filing by Linda R Adams, undertaken in 01.24.2011 in Mount Sterling, KY under Chapter 7, concluded with discharge in April 29, 2011 after liquidating assets."
Linda R Adams — Kentucky, 11-50173


ᐅ Rita A Akers, Kentucky

Address: 80 Parkview Pl Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-53210-grs: "The bankruptcy filing by Rita A Akers, undertaken in 2012-12-21 in Mount Sterling, KY under Chapter 7, concluded with discharge in Mar 27, 2013 after liquidating assets."
Rita A Akers — Kentucky, 12-53210


ᐅ Ricky Alfrey, Kentucky

Address: 105 Derby Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-52697-tnw: "In a Chapter 7 bankruptcy case, Ricky Alfrey from Mount Sterling, KY, saw his proceedings start in 08.23.2010 and complete by December 9, 2010, involving asset liquidation."
Ricky Alfrey — Kentucky, 10-52697


ᐅ Kenneth Richard Anderson, Kentucky

Address: 832 Cobbler Ln E Mount Sterling, KY 40353-1494

Snapshot of U.S. Bankruptcy Proceeding Case 16-51350-grs: "Mount Sterling, KY resident Kenneth Richard Anderson's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Kenneth Richard Anderson — Kentucky, 16-51350


ᐅ Belinda Gail Anderson, Kentucky

Address: 7868 Old Nest Egg Rd Mount Sterling, KY 40353

Bankruptcy Case 12-52711-tnw Summary: "Belinda Gail Anderson's bankruptcy, initiated in October 2012 and concluded by Jan 24, 2013 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Gail Anderson — Kentucky, 12-52711


ᐅ Virginia Kathryn Anderson, Kentucky

Address: 90 Skyview Dr Mount Sterling, KY 40353-1654

Snapshot of U.S. Bankruptcy Proceeding Case 14-52492-grs: "The bankruptcy filing by Virginia Kathryn Anderson, undertaken in 11.01.2014 in Mount Sterling, KY under Chapter 7, concluded with discharge in January 30, 2015 after liquidating assets."
Virginia Kathryn Anderson — Kentucky, 14-52492


ᐅ Robin S Arnett, Kentucky

Address: PO Box 761 Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-10146-grs: "Mount Sterling, KY resident Robin S Arnett's 04.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2013."
Robin S Arnett — Kentucky, 13-10146


ᐅ George T Atwood, Kentucky

Address: 2569 Howell Drennen Rd Mount Sterling, KY 40353

Bankruptcy Case 11-53357-jms Overview: "The bankruptcy record of George T Atwood from Mount Sterling, KY, shows a Chapter 7 case filed in 12.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2012."
George T Atwood — Kentucky, 11-53357


ᐅ Jason Allen Bailey, Kentucky

Address: 1509 Gardner Lane Spur Mount Sterling, KY 40353-8187

Snapshot of U.S. Bankruptcy Proceeding Case 16-50980-grs: "Jason Allen Bailey's bankruptcy, initiated in May 16, 2016 and concluded by 08.14.2016 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Allen Bailey — Kentucky, 16-50980


ᐅ Lois Ann Bailey, Kentucky

Address: 1509 Gardner Lane Spur Mount Sterling, KY 40353-8187

Concise Description of Bankruptcy Case 16-50980-grs7: "In Mount Sterling, KY, Lois Ann Bailey filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-14."
Lois Ann Bailey — Kentucky, 16-50980


ᐅ Brian Bailey, Kentucky

Address: 512 Willin Way Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-50501-jl7: "Brian Bailey's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Feb 23, 2012, led to asset liquidation, with the case closing in 06/10/2012."
Brian Bailey — Kentucky, 12-50501-jl


ᐅ Amanda Bailey, Kentucky

Address: 208 Mitchell St Mount Sterling, KY 40353-1246

Concise Description of Bankruptcy Case 15-51565-grs7: "The bankruptcy filing by Amanda Bailey, undertaken in 2015-08-11 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Amanda Bailey — Kentucky, 15-51565


ᐅ Michael Louis Bain, Kentucky

Address: 107 Whitledge Hts Mount Sterling, KY 40353-1550

Bankruptcy Case 15-51155-grs Overview: "Michael Louis Bain's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2015-06-10, led to asset liquidation, with the case closing in Sep 8, 2015."
Michael Louis Bain — Kentucky, 15-51155


ᐅ Rhonda Baird, Kentucky

Address: 125 Apperson Hts Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-52417-jms: "In a Chapter 7 bankruptcy case, Rhonda Baird from Mount Sterling, KY, saw her proceedings start in 07.27.2010 and complete by 11/12/2010, involving asset liquidation."
Rhonda Baird — Kentucky, 10-52417


ᐅ Damon Baker, Kentucky

Address: 121 Pamela Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-50415-tnw: "In a Chapter 7 bankruptcy case, Damon Baker from Mount Sterling, KY, saw his proceedings start in 2010-02-11 and complete by May 18, 2010, involving asset liquidation."
Damon Baker — Kentucky, 10-50415


ᐅ George Carlous Ball, Kentucky

Address: 128 Dove Trace Dr Mount Sterling, KY 40353

Bankruptcy Case 11-50465-jms Overview: "In Mount Sterling, KY, George Carlous Ball filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2011."
George Carlous Ball — Kentucky, 11-50465


ᐅ Stephanie W Barnes, Kentucky

Address: 2302 Prewitt Grassy Lick Pike Mount Sterling, KY 40353-9710

Brief Overview of Bankruptcy Case 15-52334-tnw: "Stephanie W Barnes's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie W Barnes — Kentucky, 15-52334


ᐅ Tracy M Barnett, Kentucky

Address: 196 Burley Way Mount Sterling, KY 40353-1642

Bankruptcy Case 16-50313-grs Summary: "The case of Tracy M Barnett in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy M Barnett — Kentucky, 16-50313


ᐅ Kelly T Barnett, Kentucky

Address: 198 Summer St Apt B Mount Sterling, KY 40353-1146

Bankruptcy Case 08-52548-tnw Overview: "Kelly T Barnett's Mount Sterling, KY bankruptcy under Chapter 13 in 2008-10-01 led to a structured repayment plan, successfully discharged in 2013-03-18."
Kelly T Barnett — Kentucky, 08-52548


ᐅ Robert Douglas Becraft, Kentucky

Address: 602 Doe Run Dr Apt 14 Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-52813-grs7: "Robert Douglas Becraft's bankruptcy, initiated in 2012-11-02 and concluded by 2013-02-06 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Douglas Becraft — Kentucky, 12-52813


ᐅ Kimberly A Benton, Kentucky

Address: PO Box 1362 Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-51727-jms: "Kimberly A Benton's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 06.28.2012, led to asset liquidation, with the case closing in 10.14.2012."
Kimberly A Benton — Kentucky, 12-51727


ᐅ Joseph L Blankenship, Kentucky

Address: 1978 Oldham Rd Mount Sterling, KY 40353

Bankruptcy Case 12-51184-tnw Summary: "Mount Sterling, KY resident Joseph L Blankenship's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Joseph L Blankenship — Kentucky, 12-51184


ᐅ William Trenton Booth, Kentucky

Address: 6275 Spencer Pike Mount Sterling, KY 40353-9043

Bankruptcy Case 16-51289-tnw Overview: "William Trenton Booth's bankruptcy, initiated in June 2016 and concluded by 2016-09-27 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Trenton Booth — Kentucky, 16-51289


ᐅ Tamara M Bowes, Kentucky

Address: 2565 Prewitt Pike Mount Sterling, KY 40353

Bankruptcy Case 11-52006-tnw Overview: "Tamara M Bowes's bankruptcy, initiated in July 14, 2011 and concluded by 2011-10-30 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara M Bowes — Kentucky, 11-52006


ᐅ Maria Lee Brock, Kentucky

Address: 133 Lee Ct Mount Sterling, KY 40353-8312

Brief Overview of Bankruptcy Case 16-50808-grs: "The case of Maria Lee Brock in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lee Brock — Kentucky, 16-50808


ᐅ Lorna Jean Brown, Kentucky

Address: 330 Barnard Ave Mount Sterling, KY 40353-1565

Snapshot of U.S. Bankruptcy Proceeding Case 15-51280-grs: "In Mount Sterling, KY, Lorna Jean Brown filed for Chapter 7 bankruptcy in June 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2015."
Lorna Jean Brown — Kentucky, 15-51280


ᐅ Archie Johnny Larr Brown, Kentucky

Address: 3657 Rogers Mill Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-50807-tnw: "Archie Johnny Larr Brown's bankruptcy, initiated in 2013-03-29 and concluded by 07/03/2013 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Archie Johnny Larr Brown — Kentucky, 13-50807


ᐅ Ola Browning, Kentucky

Address: 2830 Old Owingsville Rd Lot 19 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-50201-jl: "In Mount Sterling, KY, Ola Browning filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Ola Browning — Kentucky, 10-50201-jl


ᐅ Michele Lee Browning, Kentucky

Address: 160 Pamela Dr Mount Sterling, KY 40353-1721

Bankruptcy Case 2014-52297-grs Summary: "Michele Lee Browning's bankruptcy, initiated in October 2014 and concluded by January 2015 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lee Browning — Kentucky, 2014-52297


ᐅ Sandra Bryant, Kentucky

Address: PO Box 713 Mount Sterling, KY 40353

Bankruptcy Case 09-53446-wsh Overview: "The case of Sandra Bryant in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Bryant — Kentucky, 09-53446


ᐅ Jerry Burnham, Kentucky

Address: 2610 McCormick Rd Mount Sterling, KY 40353

Bankruptcy Case 10-52400-jms Overview: "In Mount Sterling, KY, Jerry Burnham filed for Chapter 7 bankruptcy in 07.26.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Jerry Burnham — Kentucky, 10-52400


ᐅ Jeffery Scott Burns, Kentucky

Address: 209 Cadence Branch Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-50569-jms7: "The bankruptcy record of Jeffery Scott Burns from Mount Sterling, KY, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Jeffery Scott Burns — Kentucky, 11-50569


ᐅ Mckenzie Jay Burton, Kentucky

Address: 409 Holt Ave Mount Sterling, KY 40353

Bankruptcy Case 12-51018-jl Overview: "Mount Sterling, KY resident Mckenzie Jay Burton's Apr 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Mckenzie Jay Burton — Kentucky, 12-51018-jl


ᐅ Taylor M Burton, Kentucky

Address: 3162 Hinkston Pike Mount Sterling, KY 40353-9300

Brief Overview of Bankruptcy Case 15-51049-grs: "Taylor M Burton's bankruptcy, initiated in May 2015 and concluded by August 20, 2015 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor M Burton — Kentucky, 15-51049


ᐅ Melissa Kaye Butcher, Kentucky

Address: PO Box 1171 Mount Sterling, KY 40353

Bankruptcy Case 13-50744-jl Overview: "Melissa Kaye Butcher's bankruptcy, initiated in 03.26.2013 and concluded by Jun 30, 2013 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Kaye Butcher — Kentucky, 13-50744-jl


ᐅ David Wells Butler, Kentucky

Address: 1228 Lark Ave Mount Sterling, KY 40353-7919

Snapshot of U.S. Bankruptcy Proceeding Case 09-27091-PGH: "The bankruptcy record for David Wells Butler from Mount Sterling, KY, under Chapter 13, filed in 2009-08-17, involved setting up a repayment plan, finalized by 08.14.2012."
David Wells Butler — Kentucky, 09-27091


ᐅ Salena N Butler, Kentucky

Address: 1 Buchanan St Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-51241-tnw: "Salena N Butler's bankruptcy, initiated in Apr 28, 2011 and concluded by August 14, 2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salena N Butler — Kentucky, 11-51241


ᐅ Ashley Nicole Callahan, Kentucky

Address: 4062 Camargo Rd Apt B Mount Sterling, KY 40353-8865

Concise Description of Bankruptcy Case 15-50314-grs7: "In a Chapter 7 bankruptcy case, Ashley Nicole Callahan from Mount Sterling, KY, saw her proceedings start in February 2015 and complete by 2015-05-25, involving asset liquidation."
Ashley Nicole Callahan — Kentucky, 15-50314


ᐅ Bradley K Canter, Kentucky

Address: 257 Floyd Dr Apt C Mount Sterling, KY 40353-8253

Snapshot of U.S. Bankruptcy Proceeding Case 09-92950-BHL-13: "Filing for Chapter 13 bankruptcy in Aug 20, 2009, Bradley K Canter from Mount Sterling, KY, structured a repayment plan, achieving discharge in 11/21/2012."
Bradley K Canter — Kentucky, 09-92950-BHL-13


ᐅ Melissa Carolin, Kentucky

Address: 310 Hamlett Dr E Mount Sterling, KY 40353

Bankruptcy Case 10-52666-tnw Summary: "The case of Melissa Carolin in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Carolin — Kentucky, 10-52666


ᐅ Kevin Wayne Carroll, Kentucky

Address: 1521 Tina Ct Mount Sterling, KY 40353-8134

Snapshot of U.S. Bankruptcy Proceeding Case 14-50569-grs: "The case of Kevin Wayne Carroll in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Wayne Carroll — Kentucky, 14-50569


ᐅ Josh Carroll, Kentucky

Address: 603 Virginia Ave Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-52948-grs7: "The bankruptcy filing by Josh Carroll, undertaken in 2012-11-20 in Mount Sterling, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Josh Carroll — Kentucky, 12-52948


ᐅ Tara Marie Carvell, Kentucky

Address: 1502 Levee Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-52021-tnw7: "The bankruptcy filing by Tara Marie Carvell, undertaken in July 2011 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Tara Marie Carvell — Kentucky, 11-52021


ᐅ Charles E Caskey, Kentucky

Address: 8217 Spencer Pike Mount Sterling, KY 40353-8951

Bankruptcy Case 15-50814-grs Overview: "Mount Sterling, KY resident Charles E Caskey's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Charles E Caskey — Kentucky, 15-50814


ᐅ Diaz Kelvin Ramon Castillo, Kentucky

Address: 1521 Regina Ct Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-50539-grs: "Diaz Kelvin Ramon Castillo's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2013-03-05, led to asset liquidation, with the case closing in June 2013."
Diaz Kelvin Ramon Castillo — Kentucky, 13-50539


ᐅ Douglas Cleveland Centers, Kentucky

Address: 101 Wade Ct Mount Sterling, KY 40353-8244

Bankruptcy Case 15-50298-grs Overview: "The bankruptcy filing by Douglas Cleveland Centers, undertaken in 02.23.2015 in Mount Sterling, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Douglas Cleveland Centers — Kentucky, 15-50298


ᐅ Jason E Centers, Kentucky

Address: 122 Apperson Hts Mount Sterling, KY 40353-1603

Bankruptcy Case 14-50107-tnw Summary: "Jason E Centers's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 01.20.2014, led to asset liquidation, with the case closing in 04/20/2014."
Jason E Centers — Kentucky, 14-50107


ᐅ Marilyn Eileen Centers, Kentucky

Address: 101 Wade Ct Mount Sterling, KY 40353-8244

Concise Description of Bankruptcy Case 15-50298-grs7: "The bankruptcy record of Marilyn Eileen Centers from Mount Sterling, KY, shows a Chapter 7 case filed in February 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2015."
Marilyn Eileen Centers — Kentucky, 15-50298


ᐅ Smith Mildred Chaffins, Kentucky

Address: 2830 Old Owingsville Rd Lot 22 Mount Sterling, KY 40353-9105

Bankruptcy Case 15-51222-grs Overview: "Smith Mildred Chaffins's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Jun 19, 2015, led to asset liquidation, with the case closing in 2015-09-17."
Smith Mildred Chaffins — Kentucky, 15-51222


ᐅ Garry Chenault, Kentucky

Address: 709 Lorene Cir Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-53242-tnw7: "In a Chapter 7 bankruptcy case, Garry Chenault from Mount Sterling, KY, saw his proceedings start in October 13, 2010 and complete by January 2011, involving asset liquidation."
Garry Chenault — Kentucky, 10-53242


ᐅ David Wayne Clem, Kentucky

Address: 2830 Old Owingsville Rd Lot 7 Mount Sterling, KY 40353

Bankruptcy Case 11-51931-jms Summary: "The case of David Wayne Clem in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wayne Clem — Kentucky, 11-51931


ᐅ Stephanie G Clemons, Kentucky

Address: 613 Virginia Ave Mount Sterling, KY 40353

Bankruptcy Case 12-53218-tnw Overview: "In Mount Sterling, KY, Stephanie G Clemons filed for Chapter 7 bankruptcy in 12.26.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Stephanie G Clemons — Kentucky, 12-53218


ᐅ Chadwick Clemons, Kentucky

Address: PO Box 1593 Mount Sterling, KY 40353-5593

Brief Overview of Bankruptcy Case 2014-52346-grs: "The bankruptcy record of Chadwick Clemons from Mount Sterling, KY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2015."
Chadwick Clemons — Kentucky, 2014-52346


ᐅ Willie L Cole, Kentucky

Address: 462 Spring St Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51233-jms: "In Mount Sterling, KY, Willie L Cole filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Willie L Cole — Kentucky, 12-51233


ᐅ Stephanie Renee Collins, Kentucky

Address: 2094 Robin Ln Mount Sterling, KY 40353-8814

Bankruptcy Case 16-51376-tnw Overview: "The case of Stephanie Renee Collins in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Renee Collins — Kentucky, 16-51376


ᐅ Timothy Paul Michael Collins, Kentucky

Address: 2094 Robin Ln Mount Sterling, KY 40353-8814

Snapshot of U.S. Bankruptcy Proceeding Case 16-51376-tnw: "In a Chapter 7 bankruptcy case, Timothy Paul Michael Collins from Mount Sterling, KY, saw their proceedings start in 07.13.2016 and complete by October 2016, involving asset liquidation."
Timothy Paul Michael Collins — Kentucky, 16-51376


ᐅ Darrell Glen Collins, Kentucky

Address: 5550 Chiles Hwy Mount Sterling, KY 40353-8751

Concise Description of Bankruptcy Case 15-51991-grs7: "The case of Darrell Glen Collins in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Glen Collins — Kentucky, 15-51991


ᐅ Anthony Combs, Kentucky

Address: 140 Meadow View Dr Mount Sterling, KY 40353

Bankruptcy Case 10-52043-tnw Overview: "Anthony Combs's bankruptcy, initiated in 2010-06-25 and concluded by 2010-10-11 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Combs — Kentucky, 10-52043


ᐅ Eric Compton, Kentucky

Address: 216 Kirkhaven Way Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-52791-tnw7: "In Mount Sterling, KY, Eric Compton filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Eric Compton — Kentucky, 10-52791


ᐅ Sheila Compton, Kentucky

Address: 128 Green Acres Rd Mount Sterling, KY 40353

Bankruptcy Case 10-52396-jms Summary: "The bankruptcy record of Sheila Compton from Mount Sterling, KY, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Sheila Compton — Kentucky, 10-52396


ᐅ Jeffrey Conatser, Kentucky

Address: 115 Fuller Way Mount Sterling, KY 40353-9518

Brief Overview of Bankruptcy Case 2014-52069-grs: "The bankruptcy record of Jeffrey Conatser from Mount Sterling, KY, shows a Chapter 7 case filed in 2014-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2014."
Jeffrey Conatser — Kentucky, 2014-52069


ᐅ Amanda Jo Conlee, Kentucky

Address: 329 Mary Branch Dr Mount Sterling, KY 40353

Bankruptcy Case 13-51240-grs Overview: "The case of Amanda Jo Conlee in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Jo Conlee — Kentucky, 13-51240


ᐅ Thomas Morgan Conlee, Kentucky

Address: 329 Mary Branch Dr Mount Sterling, KY 40353

Bankruptcy Case 12-53208-grs Overview: "Mount Sterling, KY resident Thomas Morgan Conlee's 12.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2013."
Thomas Morgan Conlee — Kentucky, 12-53208


ᐅ Jeffrey Alan Conn, Kentucky

Address: 5033 Camargo Levee Rd Mount Sterling, KY 40353-8888

Bankruptcy Case 14-52596-grs Summary: "The bankruptcy filing by Jeffrey Alan Conn, undertaken in 11.18.2014 in Mount Sterling, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Jeffrey Alan Conn — Kentucky, 14-52596


ᐅ Sandra Mae Conn, Kentucky

Address: 5033 Camargo Levee Rd Mount Sterling, KY 40353-8888

Snapshot of U.S. Bankruptcy Proceeding Case 14-52596-grs: "Sandra Mae Conn's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 11/18/2014, led to asset liquidation, with the case closing in 02.16.2015."
Sandra Mae Conn — Kentucky, 14-52596


ᐅ Patricia M Conway, Kentucky

Address: PO Box 1022 Mount Sterling, KY 40353

Bankruptcy Case 13-52149-jl Summary: "Mount Sterling, KY resident Patricia M Conway's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Patricia M Conway — Kentucky, 13-52149-jl


ᐅ Lisa R Coons, Kentucky

Address: 2030 Stepstone Rd Mount Sterling, KY 40353

Bankruptcy Case 11-52927-jms Overview: "In Mount Sterling, KY, Lisa R Coons filed for Chapter 7 bankruptcy in 2011-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-05."
Lisa R Coons — Kentucky, 11-52927


ᐅ Daniel B Cooper, Kentucky

Address: 573 Jamie Ridge Dr Mount Sterling, KY 40353-9071

Snapshot of U.S. Bankruptcy Proceeding Case 15-51103-grs: "In Mount Sterling, KY, Daniel B Cooper filed for Chapter 7 bankruptcy in 06/01/2015. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2015."
Daniel B Cooper — Kentucky, 15-51103


ᐅ Pauleen N Cooper, Kentucky

Address: 573 Jamie Ridge Dr Mount Sterling, KY 40353-9071

Brief Overview of Bankruptcy Case 15-51103-grs: "In Mount Sterling, KY, Pauleen N Cooper filed for Chapter 7 bankruptcy in 06/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2015."
Pauleen N Cooper — Kentucky, 15-51103


ᐅ Richard Cope, Kentucky

Address: 313 W Main St Mount Sterling, KY 40353

Bankruptcy Case 10-53076-tnw Overview: "The bankruptcy filing by Richard Cope, undertaken in Sep 28, 2010 in Mount Sterling, KY under Chapter 7, concluded with discharge in 01.14.2011 after liquidating assets."
Richard Cope — Kentucky, 10-53076


ᐅ Courtney C Copley, Kentucky

Address: 1682 Owingsville Rd Mount Sterling, KY 40353

Bankruptcy Case 11-51907-jms Summary: "The case of Courtney C Copley in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney C Copley — Kentucky, 11-51907


ᐅ Steven Nicholas Corbin, Kentucky

Address: 741 Cobbler Ln W Mount Sterling, KY 40353-1385

Snapshot of U.S. Bankruptcy Proceeding Case 15-50644-grs: "The bankruptcy record of Steven Nicholas Corbin from Mount Sterling, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Steven Nicholas Corbin — Kentucky, 15-50644


ᐅ Mary Stewart Cotton, Kentucky

Address: 2129 Gateway Ave Mount Sterling, KY 40353

Bankruptcy Case 11-50383-tnw Summary: "In Mount Sterling, KY, Mary Stewart Cotton filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2011."
Mary Stewart Cotton — Kentucky, 11-50383


ᐅ Gary Crowe, Kentucky

Address: 123 Tammy Branch Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-52852-jms7: "Mount Sterling, KY resident Gary Crowe's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Gary Crowe — Kentucky, 10-52852


ᐅ Anthony R Curtis, Kentucky

Address: 444 Natalie Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-53194-jms: "Mount Sterling, KY resident Anthony R Curtis's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2012."
Anthony R Curtis — Kentucky, 11-53194


ᐅ Guy T Custer, Kentucky

Address: 604 Brentwood Dr Mount Sterling, KY 40353-8163

Concise Description of Bankruptcy Case 2014-51133-jl7: "Mount Sterling, KY resident Guy T Custer's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2014."
Guy T Custer — Kentucky, 2014-51133-jl


ᐅ Chad Damron, Kentucky

Address: 299 Woodland Ln Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-53461-tnw: "The bankruptcy record of Chad Damron from Mount Sterling, KY, shows a Chapter 7 case filed in October 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Chad Damron — Kentucky, 10-53461


ᐅ Kimball Damron, Kentucky

Address: 911 1st St Mount Sterling, KY 40353

Bankruptcy Case 10-50276-tnw Overview: "In a Chapter 7 bankruptcy case, Kimball Damron from Mount Sterling, KY, saw their proceedings start in January 29, 2010 and complete by May 2010, involving asset liquidation."
Kimball Damron — Kentucky, 10-50276


ᐅ Jr William T Davidson, Kentucky

Address: 1512 Tims Dr Mount Sterling, KY 40353

Bankruptcy Case 13-51859-grs Summary: "The bankruptcy record of Jr William T Davidson from Mount Sterling, KY, shows a Chapter 7 case filed in July 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2013."
Jr William T Davidson — Kentucky, 13-51859


ᐅ Edwin Davis, Kentucky

Address: PO Box 141 Mount Sterling, KY 40353

Bankruptcy Case 10-50884-jms Summary: "In Mount Sterling, KY, Edwin Davis filed for Chapter 7 bankruptcy in 03.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2010."
Edwin Davis — Kentucky, 10-50884


ᐅ Daniel James Davis, Kentucky

Address: 412 Hamlett Dr W Mount Sterling, KY 40353

Bankruptcy Case 11-52916-jl Overview: "Daniel James Davis's bankruptcy, initiated in 10/19/2011 and concluded by February 2012 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel James Davis — Kentucky, 11-52916-jl


ᐅ Michael Decker, Kentucky

Address: 816 Dresden Way Mount Sterling, KY 40353

Bankruptcy Case 10-51642-jms Overview: "In a Chapter 7 bankruptcy case, Michael Decker from Mount Sterling, KY, saw their proceedings start in 2010-05-18 and complete by 09.03.2010, involving asset liquidation."
Michael Decker — Kentucky, 10-51642


ᐅ Thomas Defilippo, Kentucky

Address: 170 Countryside Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 09-53456-jms: "In a Chapter 7 bankruptcy case, Thomas Defilippo from Mount Sterling, KY, saw their proceedings start in Oct 30, 2009 and complete by Feb 3, 2010, involving asset liquidation."
Thomas Defilippo — Kentucky, 09-53456


ᐅ Dedra Denniston, Kentucky

Address: 135 Derby Dr Mount Sterling, KY 40353

Bankruptcy Case 13-52310-grs Overview: "Mount Sterling, KY resident Dedra Denniston's 09.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2013."
Dedra Denniston — Kentucky, 13-52310


ᐅ Julian A Dickerson, Kentucky

Address: 438 Natalie Dr Mount Sterling, KY 40353-1724

Bankruptcy Case 2014-50782-grs Overview: "The case of Julian A Dickerson in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian A Dickerson — Kentucky, 2014-50782


ᐅ Delia A Dickerson, Kentucky

Address: 101 Derby Dr Mount Sterling, KY 40353

Bankruptcy Case 13-51480-tnw Summary: "Delia A Dickerson's Chapter 7 bankruptcy, filed in Mount Sterling, KY in June 2013, led to asset liquidation, with the case closing in September 2013."
Delia A Dickerson — Kentucky, 13-51480


ᐅ Beverly Wayne Dickerson, Kentucky

Address: 509 Queensway Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-51050-tnw: "In Mount Sterling, KY, Beverly Wayne Dickerson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Beverly Wayne Dickerson — Kentucky, 12-51050


ᐅ Christopher Allen Dillow, Kentucky

Address: 309 Hawthorn Way Mount Sterling, KY 40353-8709

Brief Overview of Bankruptcy Case 15-50044-grs: "The bankruptcy record of Christopher Allen Dillow from Mount Sterling, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2015."
Christopher Allen Dillow — Kentucky, 15-50044


ᐅ Dwight Donaldson, Kentucky

Address: 4950 Chiles Hwy Mount Sterling, KY 40353

Bankruptcy Case 12-52531-tnw Summary: "Dwight Donaldson's bankruptcy, initiated in Sep 28, 2012 and concluded by 01/02/2013 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Donaldson — Kentucky, 12-52531


ᐅ Christopher D Donaldson, Kentucky

Address: 4664 Hinkston Pike Mount Sterling, KY 40353-9305

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50978-grs: "Christopher D Donaldson's bankruptcy, initiated in 04/21/2014 and concluded by 07.20.2014 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Donaldson — Kentucky, 2014-50978


ᐅ Jessica Diane Doss, Kentucky

Address: 4092 Fdr Rd Mount Sterling, KY 40353

Bankruptcy Case 12-51559-jms Summary: "Mount Sterling, KY resident Jessica Diane Doss's 2012-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jessica Diane Doss — Kentucky, 12-51559


ᐅ Charles A Douglas, Kentucky

Address: 192 Bristol Ln Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-50811-jms: "In Mount Sterling, KY, Charles A Douglas filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2012."
Charles A Douglas — Kentucky, 12-50811


ᐅ Marcia Driever, Kentucky

Address: 194 Summer St Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 09-54018-wsh: "Marcia Driever's bankruptcy, initiated in 12.18.2009 and concluded by 03/24/2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Driever — Kentucky, 09-54018


ᐅ Jr James Wesley Duff, Kentucky

Address: 42 Samuels Ave Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-50570-jms: "The bankruptcy record of Jr James Wesley Duff from Mount Sterling, KY, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2011."
Jr James Wesley Duff — Kentucky, 11-50570


ᐅ Karen Beth Eagle, Kentucky

Address: 118 Skyview Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-51663-jms: "Karen Beth Eagle's bankruptcy, initiated in 2011-06-11 and concluded by September 27, 2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Beth Eagle — Kentucky, 11-51663


ᐅ Matthew J Eller, Kentucky

Address: 120 E High St Mount Sterling, KY 40353

Bankruptcy Case 12-51240-tnw Overview: "The bankruptcy record of Matthew J Eller from Mount Sterling, KY, shows a Chapter 7 case filed in 05/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2012."
Matthew J Eller — Kentucky, 12-51240


ᐅ John Sanders Elliott, Kentucky

Address: 813 Elder Ct Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-51852-tnw: "John Sanders Elliott's bankruptcy, initiated in 07.30.2013 and concluded by 2013-11-01 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sanders Elliott — Kentucky, 13-51852


ᐅ Michele Estes, Kentucky

Address: 3014 Estes Ct Mount Sterling, KY 40353

Bankruptcy Case 09-52423-jms Overview: "Michele Estes's bankruptcy, initiated in Jul 30, 2009 and concluded by Jan 8, 2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Estes — Kentucky, 09-52423


ᐅ Jodey Evans, Kentucky

Address: 1138 Valleyview Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-50157-jl: "Jodey Evans's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2010-01-20, led to asset liquidation, with the case closing in 2010-04-26."
Jodey Evans — Kentucky, 10-50157-jl