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 Darrell Gene Kirk, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-52013-grs: "In Mount Sterling, KY, Darrell Gene Kirk filed for Chapter 7 bankruptcy in 2015-10-13. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2016."
Darrell Gene Kirk — Kentucky, 15-52013


ᐅ Greg Kline, Kentucky

Address: 410 D St Mount Sterling, KY 40353-8123

Bankruptcy Case 14-50644-tnw Summary: "The bankruptcy filing by Greg Kline, undertaken in 03.18.2014 in Mount Sterling, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Greg Kline — Kentucky, 14-50644


ᐅ Ii Raymond Knox, Kentucky

Address: 4963 Levee Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-52370-jms7: "In a Chapter 7 bankruptcy case, Ii Raymond Knox from Mount Sterling, KY, saw their proceedings start in July 22, 2010 and complete by November 2010, involving asset liquidation."
Ii Raymond Knox — Kentucky, 10-52370


ᐅ Anthony Lanza, Kentucky

Address: 113 Cactus Ct Mount Sterling, KY 40353-9494

Snapshot of U.S. Bankruptcy Proceeding Case 09-50472-jl: "Anthony Lanza's Chapter 13 bankruptcy in Mount Sterling, KY started in 2009-02-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.19.2013."
Anthony Lanza — Kentucky, 09-50472-jl


ᐅ Janet Lee Lawill, Kentucky

Address: 4059 Camargo Rd Mount Sterling, KY 40353-8865

Bankruptcy Case 15-50986-grs Summary: "In Mount Sterling, KY, Janet Lee Lawill filed for Chapter 7 bankruptcy in 05/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2015."
Janet Lee Lawill — Kentucky, 15-50986


ᐅ Jennifer Ann Locker, Kentucky

Address: 5350 McCormick Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-50951-tnw7: "The bankruptcy record of Jennifer Ann Locker from Mount Sterling, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jennifer Ann Locker — Kentucky, 11-50951


ᐅ Jr James Long, Kentucky

Address: 2298 Paris Rd Mount Sterling, KY 40353

Bankruptcy Case 10-50508-tnw Overview: "Mount Sterling, KY resident Jr James Long's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Jr James Long — Kentucky, 10-50508


ᐅ Lynda J Long, Kentucky

Address: 2045 Robin Ln Mount Sterling, KY 40353-8814

Snapshot of U.S. Bankruptcy Proceeding Case 15-52022-grs: "In Mount Sterling, KY, Lynda J Long filed for Chapter 7 bankruptcy in 10.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-13."
Lynda J Long — Kentucky, 15-52022


ᐅ Emma Loomis, Kentucky

Address: 1951 Prewitt Grassy Lick Pike Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-53119-tnw: "Mount Sterling, KY resident Emma Loomis's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Emma Loomis — Kentucky, 10-53119


ᐅ Amanda Lowe, Kentucky

Address: 1919 Doe Run Dr Apt 30 Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-53060-jl7: "Amanda Lowe's bankruptcy, initiated in 2010-09-27 and concluded by Jan 13, 2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lowe — Kentucky, 10-53060-jl


ᐅ Betty Lowe, Kentucky

Address: 2830 Old Owingsville Rd Lot 29 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-51979-jms: "In Mount Sterling, KY, Betty Lowe filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Betty Lowe — Kentucky, 10-51979


ᐅ Melissa Macdonald, Kentucky

Address: 702 Lorene Cir Apt B Mount Sterling, KY 40353

Bankruptcy Case 10-51073-jms Overview: "In a Chapter 7 bankruptcy case, Melissa Macdonald from Mount Sterling, KY, saw her proceedings start in 03.31.2010 and complete by 07.17.2010, involving asset liquidation."
Melissa Macdonald — Kentucky, 10-51073


ᐅ Barbara Maddox, Kentucky

Address: 232 Cadence Branch Dr Apt C Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-52937-tnw: "Barbara Maddox's bankruptcy, initiated in 2010-09-15 and concluded by 2011-01-01 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Maddox — Kentucky, 10-52937


ᐅ Stephanie Madrigal, Kentucky

Address: 528 Tupelo Ct Mount Sterling, KY 40353

Bankruptcy Case 09-54142-wsh Summary: "In Mount Sterling, KY, Stephanie Madrigal filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Stephanie Madrigal — Kentucky, 09-54142


ᐅ William Maloney, Kentucky

Address: 514 Melanie Ln Mount Sterling, KY 40353

Bankruptcy Case 10-53879-jms Summary: "The case of William Maloney in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Maloney — Kentucky, 10-53879


ᐅ Michael James Manconi, Kentucky

Address: 1919 Doe Run Dr Apt 12 Mount Sterling, KY 40353

Bankruptcy Case 11-52146-jms Overview: "In a Chapter 7 bankruptcy case, Michael James Manconi from Mount Sterling, KY, saw their proceedings start in July 28, 2011 and complete by 11/13/2011, involving asset liquidation."
Michael James Manconi — Kentucky, 11-52146


ᐅ Suzanne K Manley, Kentucky

Address: 5545 Donaldson Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-52809-grs: "Suzanne K Manley's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 11/01/2012, led to asset liquidation, with the case closing in Feb 5, 2013."
Suzanne K Manley — Kentucky, 12-52809


ᐅ Tranishia Lee Mansfield, Kentucky

Address: PO Box 1082 Mount Sterling, KY 40353-5082

Concise Description of Bankruptcy Case 16-50986-grs7: "The bankruptcy record of Tranishia Lee Mansfield from Mount Sterling, KY, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2016."
Tranishia Lee Mansfield — Kentucky, 16-50986


ᐅ Michael Todd Mansfield, Kentucky

Address: 210 Gardner Ln Mount Sterling, KY 40353-8009

Bankruptcy Case 16-50986-grs Summary: "The bankruptcy filing by Michael Todd Mansfield, undertaken in May 17, 2016 in Mount Sterling, KY under Chapter 7, concluded with discharge in 08/15/2016 after liquidating assets."
Michael Todd Mansfield — Kentucky, 16-50986


ᐅ Teresa M Marcum, Kentucky

Address: 253 Ridge Rd Mount Sterling, KY 40353-9314

Snapshot of U.S. Bankruptcy Proceeding Case 15-50001-grs: "Teresa M Marcum's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 01.02.2015, led to asset liquidation, with the case closing in 04/02/2015."
Teresa M Marcum — Kentucky, 15-50001


ᐅ Edgaretta Marcum, Kentucky

Address: 88 Skyview Dr Mount Sterling, KY 40353-1654

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51602-jl: "In a Chapter 7 bankruptcy case, Edgaretta Marcum from Mount Sterling, KY, saw their proceedings start in 06/30/2014 and complete by September 28, 2014, involving asset liquidation."
Edgaretta Marcum — Kentucky, 2014-51602-jl


ᐅ Shirley G Markel, Kentucky

Address: 1009 Clear Brook Ct Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-52323-jms: "Shirley G Markel's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Aug 16, 2011, led to asset liquidation, with the case closing in 2011-12-02."
Shirley G Markel — Kentucky, 11-52323


ᐅ Christopher T Markland, Kentucky

Address: 196 Pamela Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-50538-tnw7: "In a Chapter 7 bankruptcy case, Christopher T Markland from Mount Sterling, KY, saw their proceedings start in 02/27/2012 and complete by Jun 14, 2012, involving asset liquidation."
Christopher T Markland — Kentucky, 12-50538


ᐅ Earl Clay Markland, Kentucky

Address: 161 Devonne Dr Mount Sterling, KY 40353-8308

Snapshot of U.S. Bankruptcy Proceeding Case 15-52426-grs: "The bankruptcy filing by Earl Clay Markland, undertaken in 2015-12-17 in Mount Sterling, KY under Chapter 7, concluded with discharge in 03/16/2016 after liquidating assets."
Earl Clay Markland — Kentucky, 15-52426


ᐅ Vernon C Martin, Kentucky

Address: 4018 Camargo Rd Mount Sterling, KY 40353-8818

Bankruptcy Case 15-50763-tnw Summary: "Vernon C Martin's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 04/16/2015, led to asset liquidation, with the case closing in 2015-07-15."
Vernon C Martin — Kentucky, 15-50763


ᐅ Vicki L Martin, Kentucky

Address: 104 Augusta Dr Mount Sterling, KY 40353-7842

Concise Description of Bankruptcy Case 08-52251-grs7: "08/29/2008 marked the beginning of Vicki L Martin's Chapter 13 bankruptcy in Mount Sterling, KY, entailing a structured repayment schedule, completed by December 10, 2012."
Vicki L Martin — Kentucky, 08-52251


ᐅ Ollie Elizabeth Martin, Kentucky

Address: 4018 Camargo Rd Mount Sterling, KY 40353-8818

Brief Overview of Bankruptcy Case 15-50763-tnw: "In a Chapter 7 bankruptcy case, Ollie Elizabeth Martin from Mount Sterling, KY, saw her proceedings start in April 2015 and complete by 07.15.2015, involving asset liquidation."
Ollie Elizabeth Martin — Kentucky, 15-50763


ᐅ Travis Wayne Martin, Kentucky

Address: 204 Brooks Ave Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-51553-jms7: "Travis Wayne Martin's bankruptcy, initiated in 2011-05-28 and concluded by 2011-09-13 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Wayne Martin — Kentucky, 11-51553


ᐅ Gilbert Thomas Martin, Kentucky

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

Brief Overview of Bankruptcy Case 13-50831-tnw: "Gilbert Thomas Martin's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2013-04-02, led to asset liquidation, with the case closing in July 16, 2013."
Gilbert Thomas Martin — Kentucky, 13-50831


ᐅ Ian C Mastin, Kentucky

Address: 209 Winn St Mount Sterling, KY 40353-1013

Bankruptcy Case 14-50346-tnw Summary: "In a Chapter 7 bankruptcy case, Ian C Mastin from Mount Sterling, KY, saw his proceedings start in February 2014 and complete by 05/20/2014, involving asset liquidation."
Ian C Mastin — Kentucky, 14-50346


ᐅ Sue Carol Mayes, Kentucky

Address: 1903 Heather Way Mount Sterling, KY 40353

Bankruptcy Case 11-52866-tnw Summary: "In a Chapter 7 bankruptcy case, Sue Carol Mayes from Mount Sterling, KY, saw her proceedings start in October 14, 2011 and complete by 2012-01-30, involving asset liquidation."
Sue Carol Mayes — Kentucky, 11-52866


ᐅ Helen Mccarty, Kentucky

Address: 1308 Larkwood Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-53309-jms7: "In Mount Sterling, KY, Helen Mccarty filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2011."
Helen Mccarty — Kentucky, 10-53309


ᐅ Angela Arlene Mccarty, Kentucky

Address: 1204 Lily Ln Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-52612-tnw: "The case of Angela Arlene Mccarty in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Arlene Mccarty — Kentucky, 12-52612


ᐅ Kristi Mccoy, Kentucky

Address: 838 Cobbler Ln E Mount Sterling, KY 40353-1494

Bankruptcy Case 16-51525-grs Overview: "The bankruptcy record of Kristi Mccoy from Mount Sterling, KY, shows a Chapter 7 case filed in 2016-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2016."
Kristi Mccoy — Kentucky, 16-51525


ᐅ Ryan Keith Mccoy, Kentucky

Address: 618 Brookmede Dr Mount Sterling, KY 40353-1504

Brief Overview of Bankruptcy Case 15-51473-grs: "Ryan Keith Mccoy's bankruptcy, initiated in July 2015 and concluded by 2015-10-26 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Keith Mccoy — Kentucky, 15-51473


ᐅ Jeffrey Barton Mcginnis, Kentucky

Address: 240 Victoria Ln Mount Sterling, KY 40353-9388

Bankruptcy Case 16-51670-grs Summary: "The case of Jeffrey Barton Mcginnis in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Barton Mcginnis — Kentucky, 16-51670


ᐅ Kathy Laverne Mcginnis, Kentucky

Address: 240 Victoria Ln Mount Sterling, KY 40353-9388

Brief Overview of Bankruptcy Case 16-51670-grs: "The case of Kathy Laverne Mcginnis in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Laverne Mcginnis — Kentucky, 16-51670


ᐅ Jeffery Meadows, Kentucky

Address: 404 Hamlett Dr W Apt A Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-50091-jms: "The bankruptcy record of Jeffery Meadows from Mount Sterling, KY, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jeffery Meadows — Kentucky, 10-50091


ᐅ Donald T Means, Kentucky

Address: 291 Woodland Ln Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-50529-tnw: "In Mount Sterling, KY, Donald T Means filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2011."
Donald T Means — Kentucky, 11-50529


ᐅ William Meeks, Kentucky

Address: 616 Twinbrook Ct # B Mount Sterling, KY 40353

Bankruptcy Case 10-53887-jms Summary: "William Meeks's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 12/13/2010, led to asset liquidation, with the case closing in 2011-03-18."
William Meeks — Kentucky, 10-53887


ᐅ Wanda Lou Mercer, Kentucky

Address: 533 Oak Mont Dr Mount Sterling, KY 40353

Bankruptcy Case 13-52660-tnw Overview: "Mount Sterling, KY resident Wanda Lou Mercer's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Wanda Lou Mercer — Kentucky, 13-52660


ᐅ Karen Denise Miko, Kentucky

Address: 355 Kiddville Rd Mount Sterling, KY 40353-9590

Bankruptcy Case 14-50285-grs Summary: "In Mount Sterling, KY, Karen Denise Miko filed for Chapter 7 bankruptcy in 02.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2014."
Karen Denise Miko — Kentucky, 14-50285


ᐅ Milburn Miles, Kentucky

Address: 156 Lee Ct Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-51424-tnw: "In Mount Sterling, KY, Milburn Miles filed for Chapter 7 bankruptcy in June 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2013."
Milburn Miles — Kentucky, 13-51424


ᐅ Charles Miller, Kentucky

Address: 901 1st St Apt A Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 09-53171-jms7: "The case of Charles Miller in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Miller — Kentucky, 09-53171


ᐅ Carla Leigh Miller, Kentucky

Address: 1920B Doe Run Dr Mount Sterling, KY 40353-8177

Bankruptcy Case 2014-52228-grs Summary: "The bankruptcy record of Carla Leigh Miller from Mount Sterling, KY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Carla Leigh Miller — Kentucky, 2014-52228


ᐅ Melissa Fay Mitchell, Kentucky

Address: 2005 John Stuart Dr Apt 3208 Mount Sterling, KY 40353-7032

Brief Overview of Bankruptcy Case 15-10247-grs: "Melissa Fay Mitchell's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Jul 24, 2015, led to asset liquidation, with the case closing in October 22, 2015."
Melissa Fay Mitchell — Kentucky, 15-10247


ᐅ Crystal D Mobley, Kentucky

Address: 199 Antwerp Ave Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51716-tnw: "The bankruptcy filing by Crystal D Mobley, undertaken in Jun 28, 2012 in Mount Sterling, KY under Chapter 7, concluded with discharge in October 14, 2012 after liquidating assets."
Crystal D Mobley — Kentucky, 12-51716


ᐅ Robert Montgomery, Kentucky

Address: 5061 McCormick Rd Mount Sterling, KY 40353

Bankruptcy Case 10-53472-jms Overview: "The bankruptcy filing by Robert Montgomery, undertaken in 2010-10-30 in Mount Sterling, KY under Chapter 7, concluded with discharge in 02.15.2011 after liquidating assets."
Robert Montgomery — Kentucky, 10-53472


ᐅ Betty Joyce Moore, Kentucky

Address: 3867 Levee Rd Mount Sterling, KY 40353-9568

Brief Overview of Bankruptcy Case 16-50221-grs: "The case of Betty Joyce Moore in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Joyce Moore — Kentucky, 16-50221


ᐅ Trudi E Moore, Kentucky

Address: 532 Kentucky Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51499-jms: "The bankruptcy record of Trudi E Moore from Mount Sterling, KY, shows a Chapter 7 case filed in June 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Trudi E Moore — Kentucky, 12-51499


ᐅ Randle Moore, Kentucky

Address: 303 Main Cross # 303 Mount Sterling, KY 40353-1482

Brief Overview of Bankruptcy Case 2014-52364-grs: "The bankruptcy filing by Randle Moore, undertaken in Oct 21, 2014 in Mount Sterling, KY under Chapter 7, concluded with discharge in 01/19/2015 after liquidating assets."
Randle Moore — Kentucky, 2014-52364


ᐅ Gerald Wayne Moore, Kentucky

Address: 3867 Levee Rd Mount Sterling, KY 40353-9568

Snapshot of U.S. Bankruptcy Proceeding Case 16-50221-grs: "The case of Gerald Wayne Moore in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Wayne Moore — Kentucky, 16-50221


ᐅ Benny L Moore, Kentucky

Address: 2540 Nest Egg Rd Mount Sterling, KY 40353

Bankruptcy Case 11-51246-tnw Summary: "The bankruptcy filing by Benny L Moore, undertaken in April 2011 in Mount Sterling, KY under Chapter 7, concluded with discharge in 08.14.2011 after liquidating assets."
Benny L Moore — Kentucky, 11-51246


ᐅ Rhonda Lynn Moreira, Kentucky

Address: 424 Boone Ave Apt 14 Mount Sterling, KY 40353-1671

Bankruptcy Case 15-51916-grs Summary: "The case of Rhonda Lynn Moreira in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Lynn Moreira — Kentucky, 15-51916


ᐅ Scott Morley, Kentucky

Address: 1038 Arlington Ave Mount Sterling, KY 40353

Bankruptcy Case 13-51461-tnw Overview: "In a Chapter 7 bankruptcy case, Scott Morley from Mount Sterling, KY, saw their proceedings start in 2013-06-10 and complete by September 14, 2013, involving asset liquidation."
Scott Morley — Kentucky, 13-51461


ᐅ Valerie Renee Morton, Kentucky

Address: 1679 Prewitt Grassy Lick Pike Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-51124-tnw: "In a Chapter 7 bankruptcy case, Valerie Renee Morton from Mount Sterling, KY, saw her proceedings start in April 2013 and complete by Aug 12, 2013, involving asset liquidation."
Valerie Renee Morton — Kentucky, 13-51124


ᐅ Elsie Morton, Kentucky

Address: 112 Evergreen Ct Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 09-54019-jms: "Elsie Morton's bankruptcy, initiated in December 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."
Elsie Morton — Kentucky, 09-54019


ᐅ Bobby Mullins, Kentucky

Address: 105 Fuller Way Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-53078-jms: "The case of Bobby Mullins in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Mullins — Kentucky, 10-53078


ᐅ Brookie Louwana Mullins, Kentucky

Address: 125 Apperson Hts Mount Sterling, KY 40353

Bankruptcy Case 13-50189-grs Summary: "Brookie Louwana Mullins's Chapter 7 bankruptcy, filed in Mount Sterling, KY in January 2013, led to asset liquidation, with the case closing in May 5, 2013."
Brookie Louwana Mullins — Kentucky, 13-50189


ᐅ Joshua Shay Gibson Mullins, Kentucky

Address: 6646 Donaldson Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-52111-jms: "In Mount Sterling, KY, Joshua Shay Gibson Mullins filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2011."
Joshua Shay Gibson Mullins — Kentucky, 11-52111


ᐅ Samantha Paige Munday, Kentucky

Address: 523 Dare Dr Mount Sterling, KY 40353-9341

Concise Description of Bankruptcy Case 16-51236-tnw7: "The bankruptcy filing by Samantha Paige Munday, undertaken in 2016-06-22 in Mount Sterling, KY under Chapter 7, concluded with discharge in 09.20.2016 after liquidating assets."
Samantha Paige Munday — Kentucky, 16-51236


ᐅ Erica Murphy, Kentucky

Address: 427 Hamlett Dr W Mount Sterling, KY 40353

Bankruptcy Case 13-51212-tnw Summary: "The bankruptcy filing by Erica Murphy, undertaken in May 9, 2013 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Erica Murphy — Kentucky, 13-51212


ᐅ Rebecca A Murphy, Kentucky

Address: 284 Woodland Ln Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-53240-grs: "Rebecca A Murphy's Chapter 7 bankruptcy, filed in Mount Sterling, KY in December 2012, led to asset liquidation, with the case closing in April 3, 2013."
Rebecca A Murphy — Kentucky, 12-53240


ᐅ Victor Henry Nealis, Kentucky

Address: PO Box 637 Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-52761-tnw: "Mount Sterling, KY resident Victor Henry Nealis's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Victor Henry Nealis — Kentucky, 12-52761


ᐅ Brian Keith Nelson, Kentucky

Address: 5601 Chiles Hwy Mount Sterling, KY 40353-9715

Brief Overview of Bankruptcy Case 09-53366-tnw: "Brian Keith Nelson's Chapter 13 bankruptcy in Mount Sterling, KY started in 2009-10-22. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2, 2013."
Brian Keith Nelson — Kentucky, 09-53366


ᐅ Jr Danny Ray Nester, Kentucky

Address: 1170 Somerset Ln Mount Sterling, KY 40353

Bankruptcy Case 13-51557-tnw Overview: "Mount Sterling, KY resident Jr Danny Ray Nester's June 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Jr Danny Ray Nester — Kentucky, 13-51557


ᐅ Larry Oakley, Kentucky

Address: 1260 Mccroskey Dr Mount Sterling, KY 40353

Bankruptcy Case 09-52160-jms Overview: "Larry Oakley's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Jul 7, 2009, led to asset liquidation, with the case closing in January 8, 2010."
Larry Oakley — Kentucky, 09-52160


ᐅ Donna K Olivares, Kentucky

Address: 304 Ashgrove Dr Mount Sterling, KY 40353-1502

Brief Overview of Bankruptcy Case 08-50933-tnw: "Filing for Chapter 13 bankruptcy in 04/11/2008, Donna K Olivares from Mount Sterling, KY, structured a repayment plan, achieving discharge in 2013-05-20."
Donna K Olivares — Kentucky, 08-50933


ᐅ Jacqueline H Orme, Kentucky

Address: 321 Medina Ct Mount Sterling, KY 40353-7844

Bankruptcy Case 14-50214-grs Overview: "The bankruptcy record of Jacqueline H Orme from Mount Sterling, KY, shows a Chapter 7 case filed in 2014-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Jacqueline H Orme — Kentucky, 14-50214


ᐅ Daniel Osborne, Kentucky

Address: 605 2nd St Mount Sterling, KY 40353

Bankruptcy Case 09-50803-wsh Summary: "In a Chapter 7 bankruptcy case, Daniel Osborne from Mount Sterling, KY, saw his proceedings start in 03.19.2009 and complete by Jan 29, 2010, involving asset liquidation."
Daniel Osborne — Kentucky, 09-50803


ᐅ Michael Allen Otis, Kentucky

Address: 413 Holt Ave Mount Sterling, KY 40353

Bankruptcy Case 12-50987-tnw Overview: "Mount Sterling, KY resident Michael Allen Otis's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Michael Allen Otis — Kentucky, 12-50987


ᐅ Toni Renee Ousley, Kentucky

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

Bankruptcy Case 16-50667-grs Summary: "The bankruptcy record of Toni Renee Ousley from Mount Sterling, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Toni Renee Ousley — Kentucky, 16-50667


ᐅ Donna K Owens, Kentucky

Address: 213 Bridgett Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-52993-jms7: "The case of Donna K Owens in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna K Owens — Kentucky, 11-52993


ᐅ Angela Parker, Kentucky

Address: 3009 Estes Ct Mount Sterling, KY 40353-8828

Brief Overview of Bankruptcy Case 2014-50868-grs: "Angela Parker's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2014-04-08, led to asset liquidation, with the case closing in 07.07.2014."
Angela Parker — Kentucky, 2014-50868


ᐅ John Parker, Kentucky

Address: 402 N Sycamore St Mount Sterling, KY 40353-1136

Concise Description of Bankruptcy Case 2014-50868-grs7: "The bankruptcy record of John Parker from Mount Sterling, KY, shows a Chapter 7 case filed in 2014-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2014."
John Parker — Kentucky, 2014-50868


ᐅ Wayne Parker, Kentucky

Address: 654 E Main St Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-51519-tnw7: "The case of Wayne Parker in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Parker — Kentucky, 10-51519


ᐅ Keith Parm, Kentucky

Address: 4804 Camargo Levee Rd Mount Sterling, KY 40353

Bankruptcy Case 10-51461-jms Overview: "The case of Keith Parm in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Parm — Kentucky, 10-51461


ᐅ Ii Steven T Peake, Kentucky

Address: 317 Medina Ct Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-50388-jms: "The bankruptcy record of Ii Steven T Peake from Mount Sterling, KY, shows a Chapter 7 case filed in 2012-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2012."
Ii Steven T Peake — Kentucky, 12-50388


ᐅ Tamara Pence, Kentucky

Address: PO Box 595 Mount Sterling, KY 40353

Bankruptcy Case 10-52972-jms Summary: "The bankruptcy record of Tamara Pence from Mount Sterling, KY, shows a Chapter 7 case filed in Sep 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Tamara Pence — Kentucky, 10-52972


ᐅ Nancy Penland, Kentucky

Address: PO Box 911 Mount Sterling, KY 40353

Bankruptcy Case 10-50256-tnw Overview: "The bankruptcy filing by Nancy Penland, undertaken in 01/28/2010 in Mount Sterling, KY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Nancy Penland — Kentucky, 10-50256


ᐅ Barbara E Perkins, Kentucky

Address: PO Box 531 Mount Sterling, KY 40353

Bankruptcy Case 12-50169-jms Overview: "The case of Barbara E Perkins in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara E Perkins — Kentucky, 12-50169


ᐅ Brenda J Peters, Kentucky

Address: 1500 Van Thompson Rd Mount Sterling, KY 40353-9358

Concise Description of Bankruptcy Case 14-50428-grs7: "The bankruptcy record of Brenda J Peters from Mount Sterling, KY, shows a Chapter 7 case filed in February 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Brenda J Peters — Kentucky, 14-50428


ᐅ Donna Kay Pickrell, Kentucky

Address: 103 Main Cross Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 13-52538-grs7: "The bankruptcy record of Donna Kay Pickrell from Mount Sterling, KY, shows a Chapter 7 case filed in 2013-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2014."
Donna Kay Pickrell — Kentucky, 13-52538


ᐅ Gary L Piersawl, Kentucky

Address: 237 Winn St Mount Sterling, KY 40353-1013

Concise Description of Bankruptcy Case 15-51718-grs7: "The case of Gary L Piersawl in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Piersawl — Kentucky, 15-51718


ᐅ Karen R Piersawl, Kentucky

Address: 237 Winn St Mount Sterling, KY 40353-1013

Concise Description of Bankruptcy Case 15-51718-grs7: "The bankruptcy record of Karen R Piersawl from Mount Sterling, KY, shows a Chapter 7 case filed in 08.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Karen R Piersawl — Kentucky, 15-51718


ᐅ Gerald Henry Pike, Kentucky

Address: 220 W Locust St Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-50474-tnw: "The bankruptcy filing by Gerald Henry Pike, undertaken in 02/21/2012 in Mount Sterling, KY under Chapter 7, concluded with discharge in Jun 8, 2012 after liquidating assets."
Gerald Henry Pike — Kentucky, 12-50474


ᐅ Anthony Poirier, Kentucky

Address: 120 Hunter Run Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 09-54090-jms: "The bankruptcy filing by Anthony Poirier, undertaken in December 2009 in Mount Sterling, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Anthony Poirier — Kentucky, 09-54090


ᐅ Phillip Prater, Kentucky

Address: 109 Primrose Way Mount Sterling, KY 40353

Bankruptcy Case 12-50119-jl Overview: "In a Chapter 7 bankruptcy case, Phillip Prater from Mount Sterling, KY, saw his proceedings start in 01/18/2012 and complete by 05/05/2012, involving asset liquidation."
Phillip Prater — Kentucky, 12-50119-jl


ᐅ Tommy Prater, Kentucky

Address: 112 Spencer Springs Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 13-51922-grs7: "Mount Sterling, KY resident Tommy Prater's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2013."
Tommy Prater — Kentucky, 13-51922


ᐅ Charles D Purvis, Kentucky

Address: 3203 Bunker Hill Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-50760-tnw: "The bankruptcy filing by Charles D Purvis, undertaken in 03.21.2012 in Mount Sterling, KY under Chapter 7, concluded with discharge in July 7, 2012 after liquidating assets."
Charles D Purvis — Kentucky, 12-50760


ᐅ Bryant Keith Raley, Kentucky

Address: 1305 Cardinal Way Mount Sterling, KY 40353-7920

Snapshot of U.S. Bankruptcy Proceeding Case 09-50320-tnw: "February 2009 marked the beginning of Bryant Keith Raley's Chapter 13 bankruptcy in Mount Sterling, KY, entailing a structured repayment schedule, completed by April 2013."
Bryant Keith Raley — Kentucky, 09-50320


ᐅ Gary Alan Ralls, Kentucky

Address: 3020 Old Owingsville Rd Mount Sterling, KY 40353-9013

Concise Description of Bankruptcy Case 15-50754-grs7: "Mount Sterling, KY resident Gary Alan Ralls's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2015."
Gary Alan Ralls — Kentucky, 15-50754


ᐅ Lois A Raney, Kentucky

Address: 5768 Mccormick Rd Mount Sterling, KY 40353-7812

Snapshot of U.S. Bankruptcy Proceeding Case 15-51046-tnw: "Mount Sterling, KY resident Lois A Raney's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-20."
Lois A Raney — Kentucky, 15-51046


ᐅ Brenda Ratliff, Kentucky

Address: 3250 Osborne Rd Mount Sterling, KY 40353-8231

Bankruptcy Case 14-52621-grs Overview: "In Mount Sterling, KY, Brenda Ratliff filed for Chapter 7 bankruptcy in 2014-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2015."
Brenda Ratliff — Kentucky, 14-52621


ᐅ Larry Keith Ratliff, Kentucky

Address: 3250 Osborne Rd Mount Sterling, KY 40353-8231

Snapshot of U.S. Bankruptcy Proceeding Case 14-52621-grs: "Larry Keith Ratliff's bankruptcy, initiated in November 20, 2014 and concluded by 2015-02-18 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Keith Ratliff — Kentucky, 14-52621


ᐅ Jessica Razor, Kentucky

Address: 213 Spring Ct Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-51570-tnw7: "In Mount Sterling, KY, Jessica Razor filed for Chapter 7 bankruptcy in 2010-05-11. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2010."
Jessica Razor — Kentucky, 10-51570


ᐅ Christopher Wayne Reed, Kentucky

Address: 639 Richmond Ave Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-51135-tnw: "The bankruptcy filing by Christopher Wayne Reed, undertaken in Apr 30, 2013 in Mount Sterling, KY under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
Christopher Wayne Reed — Kentucky, 13-51135


ᐅ Bradley R Reed, Kentucky

Address: 305 Jonathan Ct Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-50809-tnw: "In a Chapter 7 bankruptcy case, Bradley R Reed from Mount Sterling, KY, saw his proceedings start in 2012-03-26 and complete by Jul 12, 2012, involving asset liquidation."
Bradley R Reed — Kentucky, 12-50809


ᐅ Damon U Reed, Kentucky

Address: 1307 Larkwood Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-50193-tnw: "The bankruptcy record of Damon U Reed from Mount Sterling, KY, shows a Chapter 7 case filed in 01/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-12."
Damon U Reed — Kentucky, 12-50193


ᐅ Rachell Ryder, Kentucky

Address: 1122 Grassy Lick Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-52933-tnw: "Rachell Ryder's bankruptcy, initiated in 09.14.2010 and concluded by Dec 31, 2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachell Ryder — Kentucky, 10-52933