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 Karla R Fair, Kentucky

Address: 736 Cobbler Ln W Mount Sterling, KY 40353-1385

Brief Overview of Bankruptcy Case 15-50515-grs: "Karla R Fair's Chapter 7 bankruptcy, filed in Mount Sterling, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-18."
Karla R Fair — Kentucky, 15-50515


ᐅ Marvin Chadwick Faulkner, Kentucky

Address: 524 Twin Lake Dr Mount Sterling, KY 40353-7828

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-00881-GBN: "The bankruptcy filing by Marvin Chadwick Faulkner, undertaken in 01.29.2015 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2015-04-29 after liquidating assets."
Marvin Chadwick Faulkner — Kentucky, 2:15-bk-00881


ᐅ Stephanie Lynn Faulkner, Kentucky

Address: 524 Twin Lake Dr Mount Sterling, KY 40353-7828

Bankruptcy Case 2:15-bk-00881-GBN Overview: "Stephanie Lynn Faulkner's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 01/29/2015, led to asset liquidation, with the case closing in 04/29/2015."
Stephanie Lynn Faulkner — Kentucky, 2:15-bk-00881


ᐅ Laura G Faulkner, Kentucky

Address: 209 Antwerp Ave Mount Sterling, KY 40353-1119

Snapshot of U.S. Bankruptcy Proceeding Case 14-50047-grs: "Laura G Faulkner's bankruptcy, initiated in 01/10/2014 and concluded by Apr 10, 2014 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura G Faulkner — Kentucky, 14-50047


ᐅ Bobby James Fauste, Kentucky

Address: 701 Prewitt Pike Mount Sterling, KY 40353-8196

Concise Description of Bankruptcy Case 2014-52415-grs7: "The case of Bobby James Fauste in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby James Fauste — Kentucky, 2014-52415


ᐅ Farrah Nicole Fauste, Kentucky

Address: 701 Prewitt Pike Mount Sterling, KY 40353-8196

Brief Overview of Bankruptcy Case 14-52415-grs: "The case of Farrah Nicole Fauste in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farrah Nicole Fauste — Kentucky, 14-52415


ᐅ Dale Fawns, Kentucky

Address: 626 Fawns Ln Mount Sterling, KY 40353

Bankruptcy Case 10-52974-tnw Overview: "The bankruptcy record of Dale Fawns from Mount Sterling, KY, shows a Chapter 7 case filed in 2010-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Dale Fawns — Kentucky, 10-52974


ᐅ Odie Ferguson, Kentucky

Address: 1376 Indian Mound Dr Apt 402 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 09-54145-wsh: "Odie Ferguson's Chapter 7 bankruptcy, filed in Mount Sterling, KY in December 31, 2009, led to asset liquidation, with the case closing in 04/06/2010."
Odie Ferguson — Kentucky, 09-54145


ᐅ Larry W Fields, Kentucky

Address: PO Box 145 Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-52766-jl7: "Mount Sterling, KY resident Larry W Fields's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Larry W Fields — Kentucky, 12-52766-jl


ᐅ David Wayne Finch, Kentucky

Address: 350 Fogg Pike Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-50164-jl7: "In a Chapter 7 bankruptcy case, David Wayne Finch from Mount Sterling, KY, saw his proceedings start in January 2012 and complete by 2012-05-08, involving asset liquidation."
David Wayne Finch — Kentucky, 12-50164-jl


ᐅ Iv Frederick J Frank, Kentucky

Address: 306 E High St Mount Sterling, KY 40353

Bankruptcy Case 11-50166-tnw Overview: "In Mount Sterling, KY, Iv Frederick J Frank filed for Chapter 7 bankruptcy in Jan 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Iv Frederick J Frank — Kentucky, 11-50166


ᐅ Sandra K Frye, Kentucky

Address: 487 Joe Snedegar Rd Mount Sterling, KY 40353-9227

Bankruptcy Case 15-70409-tnw Overview: "The case of Sandra K Frye in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Frye — Kentucky, 15-70409


ᐅ Kenneth D Frye, Kentucky

Address: 487 Joe Snedegar Rd Mount Sterling, KY 40353-9227

Concise Description of Bankruptcy Case 15-70409-tnw7: "Kenneth D Frye's bankruptcy, initiated in June 2015 and concluded by 09/22/2015 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth D Frye — Kentucky, 15-70409


ᐅ Jr Elmer Jack Fugate, Kentucky

Address: 117 Crescent Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-53207-tnw: "Mount Sterling, KY resident Jr Elmer Jack Fugate's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Jr Elmer Jack Fugate — Kentucky, 12-53207


ᐅ Aaron D Gandee, Kentucky

Address: 1328 Buckhorn Trl Mount Sterling, KY 40353-9056

Bankruptcy Case 15-52188-grs Overview: "The bankruptcy filing by Aaron D Gandee, undertaken in 11.10.2015 in Mount Sterling, KY under Chapter 7, concluded with discharge in 02.08.2016 after liquidating assets."
Aaron D Gandee — Kentucky, 15-52188


ᐅ Heather M Gandee, Kentucky

Address: 1328 Buckhorn Trl Mount Sterling, KY 40353-9056

Snapshot of U.S. Bankruptcy Proceeding Case 15-52188-grs: "In a Chapter 7 bankruptcy case, Heather M Gandee from Mount Sterling, KY, saw her proceedings start in November 2015 and complete by Feb 8, 2016, involving asset liquidation."
Heather M Gandee — Kentucky, 15-52188


ᐅ Jerry Dean Garland, Kentucky

Address: PO Box 749 Mount Sterling, KY 40353-0749

Brief Overview of Bankruptcy Case 14-52541-grs: "In a Chapter 7 bankruptcy case, Jerry Dean Garland from Mount Sterling, KY, saw their proceedings start in November 2014 and complete by Feb 8, 2015, involving asset liquidation."
Jerry Dean Garland — Kentucky, 14-52541


ᐅ Kim Lee Gay, Kentucky

Address: 219 Bridgett Dr # DR40353 Mount Sterling, KY 40353-1609

Snapshot of U.S. Bankruptcy Proceeding Case 14-52851-grs: "Mount Sterling, KY resident Kim Lee Gay's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Kim Lee Gay — Kentucky, 14-52851


ᐅ Kimberly Gay, Kentucky

Address: 326 Kasandra Way Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 09-53437-jms7: "In a Chapter 7 bankruptcy case, Kimberly Gay from Mount Sterling, KY, saw her proceedings start in Oct 28, 2009 and complete by 2010-02-01, involving asset liquidation."
Kimberly Gay — Kentucky, 09-53437


ᐅ Elliott K Gentry, Kentucky

Address: 4651 Chappel Ln Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-50202-tnw: "Elliott K Gentry's bankruptcy, initiated in January 2011 and concluded by 2011-04-27 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliott K Gentry — Kentucky, 11-50202


ᐅ Eric Matthew George, Kentucky

Address: 3266 Levee Rd Mount Sterling, KY 40353-9528

Snapshot of U.S. Bankruptcy Proceeding Case 15-50516-tnw: "The bankruptcy filing by Eric Matthew George, undertaken in March 2015 in Mount Sterling, KY under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Eric Matthew George — Kentucky, 15-50516


ᐅ Paul Gillig, Kentucky

Address: 11 Estill Ter Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-51700-jl: "In Mount Sterling, KY, Paul Gillig filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2010."
Paul Gillig — Kentucky, 10-51700-jl


ᐅ Harley Gilvin, Kentucky

Address: 157 Maple Ridge Dr Mount Sterling, KY 40353

Bankruptcy Case 10-50718-tnw Overview: "In Mount Sterling, KY, Harley Gilvin filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
Harley Gilvin — Kentucky, 10-50718


ᐅ William P Ginter, Kentucky

Address: 2151 Spencer Pike Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51976-tnw: "William P Ginter's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2012-07-30, led to asset liquidation, with the case closing in November 15, 2012."
William P Ginter — Kentucky, 12-51976


ᐅ Charles C Ginter, Kentucky

Address: PO Box 1273 Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-52599-jl: "The bankruptcy record of Charles C Ginter from Mount Sterling, KY, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Charles C Ginter — Kentucky, 13-52599-jl


ᐅ Kar Leen Gleffe, Kentucky

Address: 514 Jamie Ridge Dr Mount Sterling, KY 40353

Bankruptcy Case 11-51198-jms Overview: "The case of Kar Leen Gleffe in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kar Leen Gleffe — Kentucky, 11-51198


ᐅ Jessie Dawayne Goodan, Kentucky

Address: 507 Spring St Apt 1 Mount Sterling, KY 40353

Bankruptcy Case 13-53039-grs Summary: "The case of Jessie Dawayne Goodan in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Dawayne Goodan — Kentucky, 13-53039


ᐅ Brandi E Goodpaster, Kentucky

Address: 822 Cobbler Ln E # 3 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-51014-jl: "Brandi E Goodpaster's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Apr 19, 2013, led to asset liquidation, with the case closing in 2013-07-24."
Brandi E Goodpaster — Kentucky, 13-51014-jl


ᐅ Walter Goodpaster, Kentucky

Address: 3086 Bunker Hill Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 09-53788-jms7: "The bankruptcy record of Walter Goodpaster from Mount Sterling, KY, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2010."
Walter Goodpaster — Kentucky, 09-53788


ᐅ Gregory Scott Greer, Kentucky

Address: 6048 Mccormick Rd Mount Sterling, KY 40353-8836

Snapshot of U.S. Bankruptcy Proceeding Case 15-50190-grs: "Gregory Scott Greer's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2015-02-04, led to asset liquidation, with the case closing in 05.05.2015."
Gregory Scott Greer — Kentucky, 15-50190


ᐅ Shannon Gregory, Kentucky

Address: 250 W Main St Mount Sterling, KY 40353

Bankruptcy Case 10-52781-jms Summary: "The bankruptcy record of Shannon Gregory from Mount Sterling, KY, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2010."
Shannon Gregory — Kentucky, 10-52781


ᐅ Henrietta Ruth Grey, Kentucky

Address: 6001 Donaldson Rd Mount Sterling, KY 40353-9736

Brief Overview of Bankruptcy Case 16-51235-grs: "Mount Sterling, KY resident Henrietta Ruth Grey's 06/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
Henrietta Ruth Grey — Kentucky, 16-51235


ᐅ Joey Griggs, Kentucky

Address: 3450 Winchester Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 09-53558-wsh: "The case of Joey Griggs in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey Griggs — Kentucky, 09-53558


ᐅ Lisa H Gross, Kentucky

Address: 219A Floyd Dr Mount Sterling, KY 40353-8246

Concise Description of Bankruptcy Case 15-50342-tnw7: "Lisa H Gross's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Feb 26, 2015, led to asset liquidation, with the case closing in May 2015."
Lisa H Gross — Kentucky, 15-50342


ᐅ Peggy Lynn Guffey, Kentucky

Address: 125 Burley Way Mount Sterling, KY 40353-1655

Concise Description of Bankruptcy Case 08-15697-JMC-137: "Peggy Lynn Guffey's Chapter 13 bankruptcy in Mount Sterling, KY started in Dec 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 21, 2013."
Peggy Lynn Guffey — Kentucky, 08-15697-JMC-13


ᐅ Benjamin Michael Gulley, Kentucky

Address: 4387 Mccormick Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-52189-tnw: "Benjamin Michael Gulley's Chapter 7 bankruptcy, filed in Mount Sterling, KY in September 7, 2013, led to asset liquidation, with the case closing in 2013-12-12."
Benjamin Michael Gulley — Kentucky, 13-52189


ᐅ Barry C Haddix, Kentucky

Address: 2122 Camargo Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-51878-tnw7: "Barry C Haddix's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 06.30.2011, led to asset liquidation, with the case closing in Oct 16, 2011."
Barry C Haddix — Kentucky, 11-51878


ᐅ James M Hagerman, Kentucky

Address: 2460 Crestview Dr Mount Sterling, KY 40353-9726

Brief Overview of Bankruptcy Case 16-50666-grs: "The case of James M Hagerman in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Hagerman — Kentucky, 16-50666


ᐅ Linda Hall, Kentucky

Address: 1200 Harpers Ridge Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-50855-jms: "Linda Hall's bankruptcy, initiated in Mar 16, 2010 and concluded by 07.02.2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Hall — Kentucky, 10-50855


ᐅ Ashley Hart, Kentucky

Address: 2145 Robin Ln Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-52150-tnw: "In a Chapter 7 bankruptcy case, Ashley Hart from Mount Sterling, KY, saw their proceedings start in August 30, 2013 and complete by December 2013, involving asset liquidation."
Ashley Hart — Kentucky, 13-52150


ᐅ Ray Miller Hart, Kentucky

Address: 112 Crescent Dr Mount Sterling, KY 40353-9723

Concise Description of Bankruptcy Case 15-50398-grs7: "In Mount Sterling, KY, Ray Miller Hart filed for Chapter 7 bankruptcy in 03.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2015."
Ray Miller Hart — Kentucky, 15-50398


ᐅ Brett M Havens, Kentucky

Address: 2830 Old Owingsville Rd Lot 26 Mount Sterling, KY 40353-9105

Brief Overview of Bankruptcy Case 08-52932-tnw: "Filing for Chapter 13 bankruptcy in 2008-11-10, Brett M Havens from Mount Sterling, KY, structured a repayment plan, achieving discharge in 2014-01-03."
Brett M Havens — Kentucky, 08-52932


ᐅ Steven E Hayes, Kentucky

Address: 4050 Spencer Pike Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-50541-tnw: "The case of Steven E Hayes in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven E Hayes — Kentucky, 12-50541


ᐅ Leann Marie Haynes, Kentucky

Address: 1814 Foxway Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-50590-jms: "In Mount Sterling, KY, Leann Marie Haynes filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Leann Marie Haynes — Kentucky, 12-50590


ᐅ Anthony D Haynes, Kentucky

Address: 116 Estill St Mount Sterling, KY 40353-1202

Bankruptcy Case 14-52637-tnw Summary: "Mount Sterling, KY resident Anthony D Haynes's 11/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Anthony D Haynes — Kentucky, 14-52637


ᐅ Robert W Hedge, Kentucky

Address: 2421 Whitaker Ln Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-51448-tnw7: "The bankruptcy record of Robert W Hedge from Mount Sterling, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2012."
Robert W Hedge — Kentucky, 12-51448


ᐅ Ashley Mae Hedges, Kentucky

Address: 3450 Winchester Rd Mount Sterling, KY 40353-9741

Bankruptcy Case 15-50650-grs Summary: "The bankruptcy record of Ashley Mae Hedges from Mount Sterling, KY, shows a Chapter 7 case filed in Apr 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Ashley Mae Hedges — Kentucky, 15-50650


ᐅ Brent Helton, Kentucky

Address: 567 Durbridge Dr Mount Sterling, KY 40353

Bankruptcy Case 09-52901-wsh Overview: "Brent Helton's bankruptcy, initiated in 09/08/2009 and concluded by 2010-01-06 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Helton — Kentucky, 09-52901


ᐅ Donna S Henson, Kentucky

Address: 140 Ratliff Ln Mount Sterling, KY 40353-9489

Brief Overview of Bankruptcy Case 16-50024-grs: "Donna S Henson's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 01.08.2016, led to asset liquidation, with the case closing in April 2016."
Donna S Henson — Kentucky, 16-50024


ᐅ Shannon Beth Hernandez, Kentucky

Address: PO Box 591 Mount Sterling, KY 40353

Bankruptcy Case 11-50604-jms Summary: "The bankruptcy filing by Shannon Beth Hernandez, undertaken in Mar 1, 2011 in Mount Sterling, KY under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Shannon Beth Hernandez — Kentucky, 11-50604


ᐅ Charles D Highley, Kentucky

Address: 101 Winn St Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-52097-tnw: "Mount Sterling, KY resident Charles D Highley's 08.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Charles D Highley — Kentucky, 13-52097


ᐅ Zachary Clay Hill, Kentucky

Address: 219 Sterling Ave Mount Sterling, KY 40353-1143

Snapshot of U.S. Bankruptcy Proceeding Case 16-51286-grs: "The bankruptcy record of Zachary Clay Hill from Mount Sterling, KY, shows a Chapter 7 case filed in 06.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2016."
Zachary Clay Hill — Kentucky, 16-51286


ᐅ John R Hill, Kentucky

Address: 120 Briarwood Dr Apt 3 Mount Sterling, KY 40353-1175

Brief Overview of Bankruptcy Case 2:14-bk-50833: "The case of John R Hill in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Hill — Kentucky, 2:14-bk-50833


ᐅ James Hillard, Kentucky

Address: 4106 Camargo Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-51899-tnw7: "In a Chapter 7 bankruptcy case, James Hillard from Mount Sterling, KY, saw their proceedings start in 2010-06-10 and complete by 09/26/2010, involving asset liquidation."
James Hillard — Kentucky, 10-51899


ᐅ Roger Dennis Hisel, Kentucky

Address: 901 2nd St Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-52709-tnw7: "In a Chapter 7 bankruptcy case, Roger Dennis Hisel from Mount Sterling, KY, saw his proceedings start in Oct 20, 2012 and complete by 2013-01-24, involving asset liquidation."
Roger Dennis Hisel — Kentucky, 12-52709


ᐅ Robert Lee Hood, Kentucky

Address: 219B Floyd Dr Mount Sterling, KY 40353-8246

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52302-grs: "Mount Sterling, KY resident Robert Lee Hood's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Robert Lee Hood — Kentucky, 2014-52302


ᐅ Tasia S Hooten, Kentucky

Address: 705 Paris Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-52593-tnw: "Tasia S Hooten's bankruptcy, initiated in September 15, 2011 and concluded by 2012-01-01 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasia S Hooten — Kentucky, 11-52593


ᐅ Laura E Horton, Kentucky

Address: 10 S Bank St # 2 Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-53430-tnw: "The case of Laura E Horton in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura E Horton — Kentucky, 11-53430


ᐅ Angela Lee Howard, Kentucky

Address: 310 Clay St Mount Sterling, KY 40353

Bankruptcy Case 13-20511-tnw Summary: "In a Chapter 7 bankruptcy case, Angela Lee Howard from Mount Sterling, KY, saw her proceedings start in 2013-03-21 and complete by Jun 25, 2013, involving asset liquidation."
Angela Lee Howard — Kentucky, 13-20511


ᐅ Robert M Howard, Kentucky

Address: 4070 Maysville Rd Mount Sterling, KY 40353-9310

Concise Description of Bankruptcy Case 14-50610-grs7: "The bankruptcy filing by Robert M Howard, undertaken in 2014-03-14 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Robert M Howard — Kentucky, 14-50610


ᐅ Jesse Howard, Kentucky

Address: 200 Dusty Ln Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-54030-tnw: "In a Chapter 7 bankruptcy case, Jesse Howard from Mount Sterling, KY, saw their proceedings start in 2010-12-30 and complete by Apr 17, 2011, involving asset liquidation."
Jesse Howard — Kentucky, 10-54030


ᐅ Gina Kay Howard, Kentucky

Address: 133 Pamela Dr Mount Sterling, KY 40353-1721

Bankruptcy Case 08-51787-tnw Summary: "Gina Kay Howard, a resident of Mount Sterling, KY, entered a Chapter 13 bankruptcy plan in Jul 15, 2008, culminating in its successful completion by Jul 18, 2013."
Gina Kay Howard — Kentucky, 08-51787


ᐅ Vickie Josephine Howard, Kentucky

Address: 457 Darley Crk Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51003-jms: "Mount Sterling, KY resident Vickie Josephine Howard's Apr 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2012."
Vickie Josephine Howard — Kentucky, 12-51003


ᐅ Brandy Hudnall, Kentucky

Address: 1315 Tims Dr Mount Sterling, KY 40353

Bankruptcy Case 10-53781-tnw Overview: "Brandy Hudnall's bankruptcy, initiated in Nov 30, 2010 and concluded by March 18, 2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Hudnall — Kentucky, 10-53781


ᐅ Joseph F Hughes, Kentucky

Address: 534 Jamie Ridge Dr Mount Sterling, KY 40353

Bankruptcy Case 11-50405-tnw Overview: "In a Chapter 7 bankruptcy case, Joseph F Hughes from Mount Sterling, KY, saw their proceedings start in 02.14.2011 and complete by 05/17/2011, involving asset liquidation."
Joseph F Hughes — Kentucky, 11-50405


ᐅ Jr Tyler Hughes, Kentucky

Address: 515 Bob O Link Ct Mount Sterling, KY 40353

Bankruptcy Case 10-50071-jms Overview: "In a Chapter 7 bankruptcy case, Jr Tyler Hughes from Mount Sterling, KY, saw their proceedings start in 01.13.2010 and complete by 2010-04-19, involving asset liquidation."
Jr Tyler Hughes — Kentucky, 10-50071


ᐅ Sr Ronald L Hughes, Kentucky

Address: 709 Lyon Ave Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-50991-jms: "The bankruptcy record of Sr Ronald L Hughes from Mount Sterling, KY, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Sr Ronald L Hughes — Kentucky, 11-50991


ᐅ Billy Hughes, Kentucky

Address: 160 Pamela Dr Mount Sterling, KY 40353

Bankruptcy Case 09-53857-wsh Summary: "Mount Sterling, KY resident Billy Hughes's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Billy Hughes — Kentucky, 09-53857


ᐅ Roger Hunt, Kentucky

Address: 4319 Camargo Rd Mount Sterling, KY 40353

Bankruptcy Case 10-53067-tnw Overview: "Mount Sterling, KY resident Roger Hunt's 09.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Roger Hunt — Kentucky, 10-53067


ᐅ Karen Leslie Ingram, Kentucky

Address: 611 Doe Run Dr # B Mount Sterling, KY 40353

Bankruptcy Case 11-53261-jms Overview: "The bankruptcy filing by Karen Leslie Ingram, undertaken in November 28, 2011 in Mount Sterling, KY under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets."
Karen Leslie Ingram — Kentucky, 11-53261


ᐅ Ida I Isaac, Kentucky

Address: 104 Spencer Springs Dr Mount Sterling, KY 40353

Bankruptcy Case 11-51964-jms Summary: "Ida I Isaac's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 07.12.2011, led to asset liquidation, with the case closing in October 28, 2011."
Ida I Isaac — Kentucky, 11-51964


ᐅ Joshua Jarman, Kentucky

Address: 816 2nd St Mount Sterling, KY 40353

Bankruptcy Case 13-50188-grs Summary: "The bankruptcy record of Joshua Jarman from Mount Sterling, KY, shows a Chapter 7 case filed in 01/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
Joshua Jarman — Kentucky, 13-50188


ᐅ Brian Jewell, Kentucky

Address: 108 Augusta Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 09-53532-wsh: "In Mount Sterling, KY, Brian Jewell filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Brian Jewell — Kentucky, 09-53532


ᐅ April Ranae Johnson, Kentucky

Address: 2618 Mccormick Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-53062-grs: "April Ranae Johnson's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2013-12-24, led to asset liquidation, with the case closing in March 30, 2014."
April Ranae Johnson — Kentucky, 13-53062


ᐅ James Johnson, Kentucky

Address: 719 Brentwood Dr Mount Sterling, KY 40353

Bankruptcy Case 09-53549-jms Overview: "In a Chapter 7 bankruptcy case, James Johnson from Mount Sterling, KY, saw their proceedings start in November 9, 2009 and complete by 02/13/2010, involving asset liquidation."
James Johnson — Kentucky, 09-53549


ᐅ Walter Kent Johnson, Kentucky

Address: 481 Wilmont Dr Mount Sterling, KY 40353-9503

Bankruptcy Case 09-50344-tnw Overview: "Walter Kent Johnson's Chapter 13 bankruptcy in Mount Sterling, KY started in 2009-02-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/22/2014."
Walter Kent Johnson — Kentucky, 09-50344


ᐅ Michael S Johnson, Kentucky

Address: 1157 Valleyview Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-51824-tnw7: "Michael S Johnson's bankruptcy, initiated in July 12, 2012 and concluded by 2012-10-28 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Johnson — Kentucky, 12-51824


ᐅ Linda Johnson, Kentucky

Address: 315 Hamlett Dr E Mount Sterling, KY 40353

Bankruptcy Case 09-53617-wsh Summary: "Linda Johnson's bankruptcy, initiated in 11/13/2009 and concluded by 2010-02-17 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Johnson — Kentucky, 09-53617


ᐅ Derek A Jones, Kentucky

Address: 125 Fuller Way Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-51436-jl: "Mount Sterling, KY resident Derek A Jones's May 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Derek A Jones — Kentucky, 12-51436-jl


ᐅ Rachel N Jones, Kentucky

Address: 1727 Fogg Pike Mount Sterling, KY 40353

Bankruptcy Case 11-51501-jms Summary: "The bankruptcy record of Rachel N Jones from Mount Sterling, KY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2011."
Rachel N Jones — Kentucky, 11-51501


ᐅ Jennifer Rachelle Jones, Kentucky

Address: 2566 Cartwright Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 07-51773-jms: "09.13.2007 marked the beginning of Jennifer Rachelle Jones's Chapter 13 bankruptcy in Mount Sterling, KY, entailing a structured repayment schedule, completed by September 6, 2012."
Jennifer Rachelle Jones — Kentucky, 07-51773


ᐅ Leisha Jones, Kentucky

Address: 1419 Old Owingsville Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-50152-tnw7: "Leisha Jones's Chapter 7 bankruptcy, filed in Mount Sterling, KY in January 2012, led to asset liquidation, with the case closing in 05.07.2012."
Leisha Jones — Kentucky, 12-50152


ᐅ Timothy R Jones, Kentucky

Address: 1054 Arlington Ave Mount Sterling, KY 40353

Bankruptcy Case 13-51220-tnw Summary: "In Mount Sterling, KY, Timothy R Jones filed for Chapter 7 bankruptcy in 05.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2013."
Timothy R Jones — Kentucky, 13-51220


ᐅ Drema Jones, Kentucky

Address: 227 Mitchell St Mount Sterling, KY 40353

Bankruptcy Case 09-52821-jms Overview: "The bankruptcy filing by Drema Jones, undertaken in 2009-08-31 in Mount Sterling, KY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
Drema Jones — Kentucky, 09-52821


ᐅ Timothy Joseph, Kentucky

Address: 1485 Levee Rd Mount Sterling, KY 40353

Bankruptcy Case 10-51215-tnw Summary: "In Mount Sterling, KY, Timothy Joseph filed for Chapter 7 bankruptcy in 04/12/2010. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2010."
Timothy Joseph — Kentucky, 10-51215


ᐅ Patricia A Joseph, Kentucky

Address: 1124 Anita Ct Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-50448-tnw7: "The case of Patricia A Joseph in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Joseph — Kentucky, 12-50448


ᐅ Dennis E Justice, Kentucky

Address: 131 Tammy Branch Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-50559-jms7: "The bankruptcy record of Dennis E Justice from Mount Sterling, KY, shows a Chapter 7 case filed in February 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Dennis E Justice — Kentucky, 11-50559


ᐅ Nelson Dailey Karrick, Kentucky

Address: 1092 Iroquois Dr Mount Sterling, KY 40353

Bankruptcy Case 13-51157-tnw Overview: "Mount Sterling, KY resident Nelson Dailey Karrick's 05/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2013."
Nelson Dailey Karrick — Kentucky, 13-51157


ᐅ Fred Keaton, Kentucky

Address: 1820 Montclair Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-52049-jms7: "The bankruptcy record of Fred Keaton from Mount Sterling, KY, shows a Chapter 7 case filed in June 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2010."
Fred Keaton — Kentucky, 10-52049


ᐅ Jr Fredrick Keen, Kentucky

Address: 5282 McCormick Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 09-53757-jms7: "Jr Fredrick Keen's bankruptcy, initiated in Nov 25, 2009 and concluded by March 2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fredrick Keen — Kentucky, 09-53757


ᐅ Jr Robert E Keeton, Kentucky

Address: 184 Village Dr Mount Sterling, KY 40353-8002

Brief Overview of Bankruptcy Case 14-50188-tnw: "Jr Robert E Keeton's bankruptcy, initiated in January 2014 and concluded by May 1, 2014 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert E Keeton — Kentucky, 14-50188


ᐅ Nathana D Keeton, Kentucky

Address: 291 Shelton Way Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-51317-jms: "The bankruptcy filing by Nathana D Keeton, undertaken in 05/04/2011 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2011-08-20 after liquidating assets."
Nathana D Keeton — Kentucky, 11-51317


ᐅ Ken Kemplin, Kentucky

Address: 703 Lorene Cir # B Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 09-53131-wsh: "Ken Kemplin's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Sep 29, 2009, led to asset liquidation, with the case closing in 2010-01-07."
Ken Kemplin — Kentucky, 09-53131


ᐅ Troy Keuhs, Kentucky

Address: 4009 Maysville Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-53391-tnw: "In a Chapter 7 bankruptcy case, Troy Keuhs from Mount Sterling, KY, saw their proceedings start in Oct 26, 2010 and complete by 02/11/2011, involving asset liquidation."
Troy Keuhs — Kentucky, 10-53391


ᐅ Randall Kilgore, Kentucky

Address: 3560 Ficklin Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51322-jms: "The bankruptcy record of Randall Kilgore from Mount Sterling, KY, shows a Chapter 7 case filed in 2012-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-01."
Randall Kilgore — Kentucky, 12-51322


ᐅ Leslie King, Kentucky

Address: 259 Chenault Ln Mount Sterling, KY 40353

Bankruptcy Case 10-50757-tnw Summary: "Leslie King's Chapter 7 bankruptcy, filed in Mount Sterling, KY in March 2010, led to asset liquidation, with the case closing in June 2010."
Leslie King — Kentucky, 10-50757


ᐅ George Ann King, Kentucky

Address: 1212 Larkwood Dr Mount Sterling, KY 40353

Bankruptcy Case 11-50736-jms Overview: "George Ann King's bankruptcy, initiated in Mar 15, 2011 and concluded by 2011-07-01 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Ann King — Kentucky, 11-50736


ᐅ Brittany S J King, Kentucky

Address: 9492 Spencer Pike Mount Sterling, KY 40353-9039

Snapshot of U.S. Bankruptcy Proceeding Case 16-51624-grs: "The bankruptcy filing by Brittany S J King, undertaken in 2016-08-23 in Mount Sterling, KY under Chapter 7, concluded with discharge in 11.21.2016 after liquidating assets."
Brittany S J King — Kentucky, 16-51624


ᐅ Yvonne E Kirby, Kentucky

Address: 3194 Stepstone Rd Mount Sterling, KY 40353

Bankruptcy Case 11-52012-jms Overview: "Yvonne E Kirby's bankruptcy, initiated in 07.14.2011 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."
Yvonne E Kirby — Kentucky, 11-52012


ᐅ Christina Renee Kirk, Kentucky

Address: 2020 Howard Ln Mount Sterling, KY 40353-9744

Concise Description of Bankruptcy Case 15-52013-grs7: "The bankruptcy filing by Christina Renee Kirk, undertaken in 2015-10-13 in Mount Sterling, KY under Chapter 7, concluded with discharge in Jan 11, 2016 after liquidating assets."
Christina Renee Kirk — Kentucky, 15-52013