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 Katherine T Reed, Kentucky

Address: 2960 Old Owingsville Rd Mount Sterling, KY 40353-9086

Brief Overview of Bankruptcy Case 15-50884-grs: "The bankruptcy record of Katherine T Reed from Mount Sterling, KY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Katherine T Reed — Kentucky, 15-50884


ᐅ Robert Douglas Reed, Kentucky

Address: 133 Swiss Stone Way E Mount Sterling, KY 40353-1910

Bankruptcy Case 15-50333-grs Overview: "The bankruptcy record of Robert Douglas Reed from Mount Sterling, KY, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Robert Douglas Reed — Kentucky, 15-50333


ᐅ John Reffitt, Kentucky

Address: 2830 Old Owingsville Rd Lot 21 Mount Sterling, KY 40353

Bankruptcy Case 10-51951-tnw Overview: "The bankruptcy record of John Reffitt from Mount Sterling, KY, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2010."
John Reffitt — Kentucky, 10-51951


ᐅ Sharon R Reffitt, Kentucky

Address: PO Box 112 Mount Sterling, KY 40353-0112

Bankruptcy Case 2014-51163-tnw Summary: "Mount Sterling, KY resident Sharon R Reffitt's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Sharon R Reffitt — Kentucky, 2014-51163


ᐅ Terry Reichback, Kentucky

Address: 218 Floyd Dr # B Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-52493-jl: "In a Chapter 7 bankruptcy case, Terry Reichback from Mount Sterling, KY, saw their proceedings start in 07/30/2010 and complete by 11/15/2010, involving asset liquidation."
Terry Reichback — Kentucky, 10-52493-jl


ᐅ Annette Rice, Kentucky

Address: 5 S Sycamore St Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-52025-tnw: "Mount Sterling, KY resident Annette Rice's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Annette Rice — Kentucky, 10-52025


ᐅ George Thomas Richards, Kentucky

Address: 112 Four Winds Estates Dr Mount Sterling, KY 40353-8210

Bankruptcy Case 14-50618-grs Overview: "The bankruptcy filing by George Thomas Richards, undertaken in March 15, 2014 in Mount Sterling, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
George Thomas Richards — Kentucky, 14-50618


ᐅ Jacob Richmond, Kentucky

Address: 785 Fogg Pike Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-50249-jms: "Mount Sterling, KY resident Jacob Richmond's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Jacob Richmond — Kentucky, 10-50249


ᐅ Gregory Clark Risner, Kentucky

Address: 8900 Spencer Pike Mount Sterling, KY 40353

Bankruptcy Case 13-52129-grs Overview: "Gregory Clark Risner's bankruptcy, initiated in August 2013 and concluded by 2013-12-03 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Clark Risner — Kentucky, 13-52129


ᐅ Dannie M Ritchie, Kentucky

Address: 513 Queensway Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-52115-tnw7: "The bankruptcy record of Dannie M Ritchie from Mount Sterling, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Dannie M Ritchie — Kentucky, 11-52115


ᐅ Darlene Evelyn Ritchie, Kentucky

Address: 302 E St Mount Sterling, KY 40353-8011

Concise Description of Bankruptcy Case 14-52539-grs7: "The bankruptcy filing by Darlene Evelyn Ritchie, undertaken in 2014-11-10 in Mount Sterling, KY under Chapter 7, concluded with discharge in Feb 8, 2015 after liquidating assets."
Darlene Evelyn Ritchie — Kentucky, 14-52539


ᐅ Raymond Lee Ritchie, Kentucky

Address: 905 Michael Ave Mount Sterling, KY 40353

Bankruptcy Case 12-50801-tnw Summary: "The case of Raymond Lee Ritchie in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Lee Ritchie — Kentucky, 12-50801


ᐅ Sr Larry Roachelle, Kentucky

Address: 419 W High St Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 09-52835-wsh7: "Sr Larry Roachelle's bankruptcy, initiated in 2009-08-31 and concluded by January 2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Larry Roachelle — Kentucky, 09-52835


ᐅ Gerald W Robbins, Kentucky

Address: 1995 Winchester Rd # B Mount Sterling, KY 40353

Bankruptcy Case 11-53469-tnw Overview: "In Mount Sterling, KY, Gerald W Robbins filed for Chapter 7 bankruptcy in December 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-05."
Gerald W Robbins — Kentucky, 11-53469


ᐅ April Mae Roberts, Kentucky

Address: 1052 Spencer Pike Mount Sterling, KY 40353

Bankruptcy Case 11-52551-jms Summary: "April Mae Roberts's bankruptcy, initiated in Sep 8, 2011 and concluded by December 2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Mae Roberts — Kentucky, 11-52551


ᐅ William M Roberts, Kentucky

Address: 136 Four Winds Estates Dr Mount Sterling, KY 40353-8210

Snapshot of U.S. Bankruptcy Proceeding Case 15-51114-grs: "William M Roberts's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 06/03/2015, led to asset liquidation, with the case closing in 09/01/2015."
William M Roberts — Kentucky, 15-51114


ᐅ James P Roberts, Kentucky

Address: 205 Maple Leaf Ct Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-53190-tnw: "James P Roberts's bankruptcy, initiated in November 2011 and concluded by 03/04/2012 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Roberts — Kentucky, 11-53190


ᐅ Victoria Robinson, Kentucky

Address: 459 Darley Crk Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-52648-tnw: "The bankruptcy filing by Victoria Robinson, undertaken in August 17, 2010 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2010-12-03 after liquidating assets."
Victoria Robinson — Kentucky, 10-52648


ᐅ Kaitlyn N Rogers, Kentucky

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

Bankruptcy Case 16-50856-grs Summary: "In Mount Sterling, KY, Kaitlyn N Rogers filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Kaitlyn N Rogers — Kentucky, 16-50856


ᐅ Joseph W Rogers, Kentucky

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

Bankruptcy Case 16-50856-grs Summary: "Mount Sterling, KY resident Joseph W Rogers's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016."
Joseph W Rogers — Kentucky, 16-50856


ᐅ William C Roland, Kentucky

Address: 5783 Spencer Pike Mount Sterling, KY 40353-9043

Bankruptcy Case 16-51247-grs Summary: "The bankruptcy filing by William C Roland, undertaken in Jun 23, 2016 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
William C Roland — Kentucky, 16-51247


ᐅ Debra K Roland, Kentucky

Address: 5783 Spencer Pike Mount Sterling, KY 40353-9043

Concise Description of Bankruptcy Case 16-51247-grs7: "The bankruptcy record of Debra K Roland from Mount Sterling, KY, shows a Chapter 7 case filed in June 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Debra K Roland — Kentucky, 16-51247


ᐅ Sr James Richard Rose, Kentucky

Address: PO Box 504 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51558-tnw: "The bankruptcy record of Sr James Richard Rose from Mount Sterling, KY, shows a Chapter 7 case filed in 06.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2012."
Sr James Richard Rose — Kentucky, 12-51558


ᐅ Steven C Rose, Kentucky

Address: 631 Home Ave Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-51132-grs: "The bankruptcy filing by Steven C Rose, undertaken in 04/30/2013 in Mount Sterling, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Steven C Rose — Kentucky, 13-51132


ᐅ Bobby Paul Rose, Kentucky

Address: 602 Doe Run Dr Apt 2 Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-50803-jms7: "Bobby Paul Rose's bankruptcy, initiated in 03/24/2012 and concluded by 07.10.2012 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Paul Rose — Kentucky, 12-50803


ᐅ Joshua L Ross, Kentucky

Address: 321 Hamlett Dr E Mount Sterling, KY 40353-1397

Bankruptcy Case 15-52288-grs Summary: "In Mount Sterling, KY, Joshua L Ross filed for Chapter 7 bankruptcy in November 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Joshua L Ross — Kentucky, 15-52288


ᐅ Jessica Ross, Kentucky

Address: 321 Hamlett Dr E Mount Sterling, KY 40353-1397

Snapshot of U.S. Bankruptcy Proceeding Case 15-52288-grs: "Jessica Ross's Chapter 7 bankruptcy, filed in Mount Sterling, KY in Nov 23, 2015, led to asset liquidation, with the case closing in February 21, 2016."
Jessica Ross — Kentucky, 15-52288


ᐅ Jr Jimmy B Rothwell, Kentucky

Address: PO Box 1504 Mount Sterling, KY 40353

Bankruptcy Case 13-50345-jl Summary: "The case of Jr Jimmy B Rothwell in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jimmy B Rothwell — Kentucky, 13-50345-jl


ᐅ Linda C Rothwell, Kentucky

Address: 4750 Camargo Levee Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-50737-jms7: "In Mount Sterling, KY, Linda C Rothwell filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2011."
Linda C Rothwell — Kentucky, 11-50737


ᐅ Mary Elizabeth Rothwell, Kentucky

Address: 130 N Queen St Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 12-51896-grs7: "The bankruptcy record of Mary Elizabeth Rothwell from Mount Sterling, KY, shows a Chapter 7 case filed in 07.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Mary Elizabeth Rothwell — Kentucky, 12-51896


ᐅ Morton C Royse, Kentucky

Address: 445 Spring St Mount Sterling, KY 40353

Bankruptcy Case 13-51920-tnw Overview: "The bankruptcy record of Morton C Royse from Mount Sterling, KY, shows a Chapter 7 case filed in 08.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-10."
Morton C Royse — Kentucky, 13-51920


ᐅ Beverly Sampson, Kentucky

Address: 251 Chenault Ln Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-50507-jl: "The case of Beverly Sampson in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Sampson — Kentucky, 12-50507-jl


ᐅ Ronald Thomas Sams, Kentucky

Address: PO Box 455 Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-52710-tnw7: "The case of Ronald Thomas Sams in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Thomas Sams — Kentucky, 11-52710


ᐅ Donna B Saylor, Kentucky

Address: 454 Darley Crk Mount Sterling, KY 40353-1906

Bankruptcy Case 10-53175-grs Summary: "Chapter 13 bankruptcy for Donna B Saylor in Mount Sterling, KY began in 10/04/2010, focusing on debt restructuring, concluding with plan fulfillment in 01.22.2014."
Donna B Saylor — Kentucky, 10-53175


ᐅ Krissy Schweinhart, Kentucky

Address: 845 Cobbler Ln E Mount Sterling, KY 40353

Bankruptcy Case 10-50545-jms Overview: "The bankruptcy record of Krissy Schweinhart from Mount Sterling, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2010."
Krissy Schweinhart — Kentucky, 10-50545


ᐅ John Selleck, Kentucky

Address: 124 Maple Ridge Dr Mount Sterling, KY 40353

Bankruptcy Case 12-50944-tnw Summary: "John Selleck's bankruptcy, initiated in April 4, 2012 and concluded by Jul 21, 2012 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Selleck — Kentucky, 12-50944


ᐅ Ashley R Setters, Kentucky

Address: 431 W Main St Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-51232-jms: "The case of Ashley R Setters in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley R Setters — Kentucky, 12-51232


ᐅ Ralls Willa Kay Sexton, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-50754-grs: "In a Chapter 7 bankruptcy case, Ralls Willa Kay Sexton from Mount Sterling, KY, saw her proceedings start in 2015-04-16 and complete by 2015-08-14, involving asset liquidation."
Ralls Willa Kay Sexton — Kentucky, 15-50754


ᐅ Brian A Shale, Kentucky

Address: 122 Clay St Mount Sterling, KY 40353

Bankruptcy Case 11-53280-tnw Overview: "Brian A Shale's Chapter 7 bankruptcy, filed in Mount Sterling, KY in November 2011, led to asset liquidation, with the case closing in 2012-03-16."
Brian A Shale — Kentucky, 11-53280


ᐅ Jonathan David Shrout, Kentucky

Address: 153 Four Winds Estates Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-52914-tnw7: "Jonathan David Shrout's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2011-10-19, led to asset liquidation, with the case closing in 02/04/2012."
Jonathan David Shrout — Kentucky, 11-52914


ᐅ Stephen S Sisco, Kentucky

Address: 200 Pamela Dr Mount Sterling, KY 40353-1722

Snapshot of U.S. Bankruptcy Proceeding Case 09-30218-grs: "Stephen S Sisco's Mount Sterling, KY bankruptcy under Chapter 13 in 2009-03-25 led to a structured repayment plan, successfully discharged in July 2013."
Stephen S Sisco — Kentucky, 09-30218


ᐅ Jason S Skaggs, Kentucky

Address: 917 Martha Branch Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-51321-tnw: "Jason S Skaggs's Chapter 7 bankruptcy, filed in Mount Sterling, KY in May 23, 2013, led to asset liquidation, with the case closing in 2013-08-22."
Jason S Skaggs — Kentucky, 13-51321


ᐅ Debbie Gibbs Slemp, Kentucky

Address: 4937 McCormick Rd Mount Sterling, KY 40353

Bankruptcy Case 11-52741-jms Overview: "Mount Sterling, KY resident Debbie Gibbs Slemp's 09/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Debbie Gibbs Slemp — Kentucky, 11-52741


ᐅ Jared L Smallwood, Kentucky

Address: 420 Boone Ave Apt 19 Mount Sterling, KY 40353

Bankruptcy Case 12-51847-grs Summary: "In Mount Sterling, KY, Jared L Smallwood filed for Chapter 7 bankruptcy in July 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2012."
Jared L Smallwood — Kentucky, 12-51847


ᐅ Wanda Smith, Kentucky

Address: 1010 1st St Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-51056-tnw: "The bankruptcy record of Wanda Smith from Mount Sterling, KY, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Wanda Smith — Kentucky, 10-51056


ᐅ John Smith, Kentucky

Address: 155 Nest Egg Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-53322-jms: "John Smith's bankruptcy, initiated in 10/21/2010 and concluded by February 6, 2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Smith — Kentucky, 10-53322


ᐅ Wesley Ryan Smith, Kentucky

Address: 2593 Howell Drennen Rd Mount Sterling, KY 40353

Bankruptcy Case 11-51922-tnw Overview: "Mount Sterling, KY resident Wesley Ryan Smith's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Wesley Ryan Smith — Kentucky, 11-51922


ᐅ Elmer Ray Smith, Kentucky

Address: 4466 Howards Mill Rd Mount Sterling, KY 40353

Bankruptcy Case 11-53259-jms Overview: "Elmer Ray Smith's bankruptcy, initiated in 2011-11-27 and concluded by 03/14/2012 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Ray Smith — Kentucky, 11-53259


ᐅ Carla Snowden, Kentucky

Address: PO Box 21 Mount Sterling, KY 40353

Bankruptcy Case 10-52726-tnw Overview: "In Mount Sterling, KY, Carla Snowden filed for Chapter 7 bankruptcy in Aug 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Carla Snowden — Kentucky, 10-52726


ᐅ Dale R Spencer, Kentucky

Address: 4058 Camargo Rd Mount Sterling, KY 40353

Bankruptcy Case 11-53258-jms Summary: "Dale R Spencer's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2011-11-27, led to asset liquidation, with the case closing in March 14, 2012."
Dale R Spencer — Kentucky, 11-53258


ᐅ Peggy S Spencer, Kentucky

Address: PO Box 1432 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-51745-jms: "In a Chapter 7 bankruptcy case, Peggy S Spencer from Mount Sterling, KY, saw her proceedings start in Jun 21, 2011 and complete by Sep 22, 2011, involving asset liquidation."
Peggy S Spencer — Kentucky, 11-51745


ᐅ Barbara Spradlin, Kentucky

Address: 1423 Old Owingsville Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-54045-tnw: "The bankruptcy record of Barbara Spradlin from Mount Sterling, KY, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2011."
Barbara Spradlin — Kentucky, 10-54045


ᐅ Jimmie Gayle Spratt, Kentucky

Address: 198 Rapid Xing Mount Sterling, KY 40353-6912

Bankruptcy Case 16-50254-grs Summary: "In Mount Sterling, KY, Jimmie Gayle Spratt filed for Chapter 7 bankruptcy in 2016-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2016."
Jimmie Gayle Spratt — Kentucky, 16-50254


ᐅ Eric V Spurlock, Kentucky

Address: 820 Thorn Trace Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-50809-tnw: "Eric V Spurlock's bankruptcy, initiated in 2013-03-30 and concluded by Jul 4, 2013 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric V Spurlock — Kentucky, 13-50809


ᐅ Valerie Sue Stevens, Kentucky

Address: 701 Linden Ct Mount Sterling, KY 40353-8713

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51586-grs: "In Mount Sterling, KY, Valerie Sue Stevens filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Valerie Sue Stevens — Kentucky, 2014-51586


ᐅ Raymond Cecil Stevens, Kentucky

Address: 701 Linden Ct Mount Sterling, KY 40353-8713

Brief Overview of Bankruptcy Case 2014-51586-grs: "The bankruptcy filing by Raymond Cecil Stevens, undertaken in June 30, 2014 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Raymond Cecil Stevens — Kentucky, 2014-51586


ᐅ Brian Elliott Stewart, Kentucky

Address: 2670 Van Thompson Rd Mount Sterling, KY 40353-8719

Concise Description of Bankruptcy Case 16-50790-tnw7: "In a Chapter 7 bankruptcy case, Brian Elliott Stewart from Mount Sterling, KY, saw their proceedings start in 04.20.2016 and complete by 2016-07-19, involving asset liquidation."
Brian Elliott Stewart — Kentucky, 16-50790


ᐅ Anthony Lee Stockdale, Kentucky

Address: 452 Prewitt Pike Mount Sterling, KY 40353-8114

Bankruptcy Case 14-50587-grs Summary: "The bankruptcy filing by Anthony Lee Stockdale, undertaken in 03/13/2014 in Mount Sterling, KY under Chapter 7, concluded with discharge in Jun 11, 2014 after liquidating assets."
Anthony Lee Stockdale — Kentucky, 14-50587


ᐅ Bobbie L Stockdale, Kentucky

Address: 220 Winn St Mount Sterling, KY 40353-1014

Concise Description of Bankruptcy Case 15-50596-grs7: "In a Chapter 7 bankruptcy case, Bobbie L Stockdale from Mount Sterling, KY, saw their proceedings start in 2015-03-30 and complete by 2015-06-28, involving asset liquidation."
Bobbie L Stockdale — Kentucky, 15-50596


ᐅ Betty Stone, Kentucky

Address: 1376 Indian Mound Dr Apt 211 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-52190-tnw: "Betty Stone's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 07.09.2010, led to asset liquidation, with the case closing in Oct 25, 2010."
Betty Stone — Kentucky, 10-52190


ᐅ Paul Stone, Kentucky

Address: 120 Clay St Mount Sterling, KY 40353

Bankruptcy Case 10-51983-jms Summary: "Mount Sterling, KY resident Paul Stone's 2010-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2010."
Paul Stone — Kentucky, 10-51983


ᐅ Sandra V Stone, Kentucky

Address: 2509 Tyrone Ct Mount Sterling, KY 40353-9763

Concise Description of Bankruptcy Case 16-50903-grs7: "The bankruptcy filing by Sandra V Stone, undertaken in 2016-05-04 in Mount Sterling, KY under Chapter 7, concluded with discharge in 08.02.2016 after liquidating assets."
Sandra V Stone — Kentucky, 16-50903


ᐅ Barbara Gail Story, Kentucky

Address: 134 Sidney Dr Mount Sterling, KY 40353-1086

Bankruptcy Case 15-52371-grs Summary: "In Mount Sterling, KY, Barbara Gail Story filed for Chapter 7 bankruptcy in Dec 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2016."
Barbara Gail Story — Kentucky, 15-52371


ᐅ Kimberly Stuart, Kentucky

Address: 303 Clay St Mount Sterling, KY 40353-1107

Bankruptcy Case 15-52125-tnw Summary: "The bankruptcy filing by Kimberly Stuart, undertaken in October 30, 2015 in Mount Sterling, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Kimberly Stuart — Kentucky, 15-52125


ᐅ Franklin Stull, Kentucky

Address: 1780 Van Thompson Rd Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-53007-jms7: "Franklin Stull's bankruptcy, initiated in Sep 22, 2010 and concluded by December 22, 2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Stull — Kentucky, 10-53007


ᐅ Joyce Summers, Kentucky

Address: 1919 Doe Run Dr Apt 5 Mount Sterling, KY 40353

Bankruptcy Case 13-52311-tnw Overview: "Mount Sterling, KY resident Joyce Summers's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2013."
Joyce Summers — Kentucky, 13-52311


ᐅ Michael W Summers, Kentucky

Address: 1017 Raven Ave Mount Sterling, KY 40353-7917

Snapshot of U.S. Bankruptcy Proceeding Case 15-52227-grs: "Mount Sterling, KY resident Michael W Summers's November 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
Michael W Summers — Kentucky, 15-52227


ᐅ Loren Herbie Swartz, Kentucky

Address: PO Box 1657 Mount Sterling, KY 40353-5657

Concise Description of Bankruptcy Case 2014-51566-tnw7: "Mount Sterling, KY resident Loren Herbie Swartz's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Loren Herbie Swartz — Kentucky, 2014-51566


ᐅ Robin L Swartz, Kentucky

Address: 227 Juniper Ct Mount Sterling, KY 40353-1072

Brief Overview of Bankruptcy Case 14-52768-tnw: "Mount Sterling, KY resident Robin L Swartz's 2014-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-11."
Robin L Swartz — Kentucky, 14-52768


ᐅ Christi Tackett, Kentucky

Address: 125 Lee Ct Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-52128-tnw: "Mount Sterling, KY resident Christi Tackett's Jul 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Christi Tackett — Kentucky, 10-52128


ᐅ Travis P Taylor, Kentucky

Address: 219 Clay St Mount Sterling, KY 40353-1105

Bankruptcy Case 14-50461-grs Overview: "In a Chapter 7 bankruptcy case, Travis P Taylor from Mount Sterling, KY, saw his proceedings start in 2014-02-28 and complete by 05/29/2014, involving asset liquidation."
Travis P Taylor — Kentucky, 14-50461


ᐅ Alma Templin, Kentucky

Address: PO Box 1444 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-52641-jl: "The case of Alma Templin in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Templin — Kentucky, 10-52641-jl


ᐅ Richard A Thacker, Kentucky

Address: 5840 McCormick Rd Mount Sterling, KY 40353

Bankruptcy Case 11-52754-jms Summary: "In Mount Sterling, KY, Richard A Thacker filed for Chapter 7 bankruptcy in September 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Richard A Thacker — Kentucky, 11-52754


ᐅ Elizabeth Chetette Thompson, Kentucky

Address: PO Box 1537 Mount Sterling, KY 40353-5537

Bankruptcy Case 2014-51961-tnw Summary: "Elizabeth Chetette Thompson's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 08.26.2014, led to asset liquidation, with the case closing in 11/24/2014."
Elizabeth Chetette Thompson — Kentucky, 2014-51961


ᐅ Larry M Thompson, Kentucky

Address: 1120 Anita Ct Mount Sterling, KY 40353

Bankruptcy Case 12-52971-grs Overview: "Larry M Thompson's Chapter 7 bankruptcy, filed in Mount Sterling, KY in November 2012, led to asset liquidation, with the case closing in 02.25.2013."
Larry M Thompson — Kentucky, 12-52971


ᐅ Tara Lynn Thornberry, Kentucky

Address: 205 Belmont Dr Mount Sterling, KY 40353-8718

Brief Overview of Bankruptcy Case 15-50199-grs: "Mount Sterling, KY resident Tara Lynn Thornberry's 02.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Tara Lynn Thornberry — Kentucky, 15-50199


ᐅ Dina Thorne, Kentucky

Address: 204 N Valleyview Dr Mount Sterling, KY 40353

Bankruptcy Case 10-53224-jms Summary: "Dina Thorne's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2010-10-10, led to asset liquidation, with the case closing in 2011-01-26."
Dina Thorne — Kentucky, 10-53224


ᐅ Lori Tincher, Kentucky

Address: PO Box 1555 Mount Sterling, KY 40353

Bankruptcy Case 10-50386-jms Overview: "Lori Tincher's bankruptcy, initiated in Feb 9, 2010 and concluded by May 16, 2010 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Tincher — Kentucky, 10-50386


ᐅ Jillian D Tipton, Kentucky

Address: 154 Swiss Stone Way E Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-50073-jms: "Jillian D Tipton's bankruptcy, initiated in 01/12/2011 and concluded by 04.14.2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jillian D Tipton — Kentucky, 11-50073


ᐅ Brandon Tipton, Kentucky

Address: 1309 Country Meadows Ln Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-53999-jms7: "The bankruptcy record of Brandon Tipton from Mount Sterling, KY, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Brandon Tipton — Kentucky, 10-53999


ᐅ Courtney Lynn Townsend, Kentucky

Address: 135 Briarwood Dr Apt 1 Mount Sterling, KY 40353

Bankruptcy Case 12-51395-tnw Summary: "In a Chapter 7 bankruptcy case, Courtney Lynn Townsend from Mount Sterling, KY, saw their proceedings start in 2012-05-23 and complete by 09.08.2012, involving asset liquidation."
Courtney Lynn Townsend — Kentucky, 12-51395


ᐅ Elizabeth A Toy, Kentucky

Address: 1433 Levee Rd Mount Sterling, KY 40353

Bankruptcy Case 11-53200-tnw Summary: "Elizabeth A Toy's bankruptcy, initiated in 2011-11-18 and concluded by 03/05/2012 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Toy — Kentucky, 11-53200


ᐅ Raymond Bradley Toy, Kentucky

Address: 572 Fawns Ln Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-51176-tnw7: "The bankruptcy filing by Raymond Bradley Toy, undertaken in April 22, 2011 in Mount Sterling, KY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Raymond Bradley Toy — Kentucky, 11-51176


ᐅ Robert W Trimble, Kentucky

Address: 305 Mary Branch Dr Mount Sterling, KY 40353-9155

Bankruptcy Case 14-51358-grs Summary: "The bankruptcy filing by Robert W Trimble, undertaken in 2014-05-29 in Mount Sterling, KY under Chapter 7, concluded with discharge in 08.27.2014 after liquidating assets."
Robert W Trimble — Kentucky, 14-51358


ᐅ Billie Rena Turley, Kentucky

Address: 1715 Grassy Lick Rd Mount Sterling, KY 40353

Bankruptcy Case 13-52661-tnw Summary: "The bankruptcy record of Billie Rena Turley from Mount Sterling, KY, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Billie Rena Turley — Kentucky, 13-52661


ᐅ Crystal Turner, Kentucky

Address: 211 Juniper Ct Mount Sterling, KY 40353-1072

Bankruptcy Case 14-50199-grs Summary: "The case of Crystal Turner in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Turner — Kentucky, 14-50199


ᐅ Cecil Tuttle, Kentucky

Address: 432 Nevada Ave Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-52752-jms7: "In Mount Sterling, KY, Cecil Tuttle filed for Chapter 7 bankruptcy in Sep 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2012."
Cecil Tuttle — Kentucky, 11-52752


ᐅ Brian Elmer Tyler, Kentucky

Address: 1359 Clubhouse Ln Mount Sterling, KY 40353-7839

Concise Description of Bankruptcy Case 16-50848-grs7: "Mount Sterling, KY resident Brian Elmer Tyler's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Brian Elmer Tyler — Kentucky, 16-50848


ᐅ Sr Daniel A Updike, Kentucky

Address: 616 Brentwood Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-50273-grs: "In Mount Sterling, KY, Sr Daniel A Updike filed for Chapter 7 bankruptcy in February 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Sr Daniel A Updike — Kentucky, 13-50273


ᐅ Dyke Delores Van, Kentucky

Address: 205 Fairview Ave Mount Sterling, KY 40353-8169

Bankruptcy Case 16-50441-grs Summary: "The bankruptcy filing by Dyke Delores Van, undertaken in 03.11.2016 in Mount Sterling, KY under Chapter 7, concluded with discharge in 06.09.2016 after liquidating assets."
Dyke Delores Van — Kentucky, 16-50441


ᐅ Jamie Leigh Vinson, Kentucky

Address: 404 Duntree Rd Mount Sterling, KY 40353-8207

Brief Overview of Bankruptcy Case 15-50341-grs: "Mount Sterling, KY resident Jamie Leigh Vinson's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2015."
Jamie Leigh Vinson — Kentucky, 15-50341


ᐅ Michelle Sara Vivian, Kentucky

Address: 1120 Anita Ct Mount Sterling, KY 40353-8131

Bankruptcy Case 15-51915-grs Overview: "Michelle Sara Vivian's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 09.29.2015, led to asset liquidation, with the case closing in December 2015."
Michelle Sara Vivian — Kentucky, 15-51915


ᐅ William E Wagoner, Kentucky

Address: 3310 Bunker Hill Rd Mount Sterling, KY 40353-9102

Concise Description of Bankruptcy Case 15-50622-grs7: "In a Chapter 7 bankruptcy case, William E Wagoner from Mount Sterling, KY, saw their proceedings start in March 2015 and complete by 06.29.2015, involving asset liquidation."
William E Wagoner — Kentucky, 15-50622


ᐅ Roger A Walker, Kentucky

Address: 700 Lyon Ave Mount Sterling, KY 40353

Bankruptcy Case 11-52324-tnw Summary: "In Mount Sterling, KY, Roger A Walker filed for Chapter 7 bankruptcy in Aug 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2011."
Roger A Walker — Kentucky, 11-52324


ᐅ William M Walker, Kentucky

Address: 116 Fuller Way Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-51504-tnw: "William M Walker's Chapter 7 bankruptcy, filed in Mount Sterling, KY in May 2011, led to asset liquidation, with the case closing in 2011-09-10."
William M Walker — Kentucky, 11-51504


ᐅ Kristy White Walters, Kentucky

Address: 199 Greenhill Way Mount Sterling, KY 40353-8126

Brief Overview of Bankruptcy Case 16-50039-grs: "In a Chapter 7 bankruptcy case, Kristy White Walters from Mount Sterling, KY, saw her proceedings start in January 2016 and complete by 2016-04-11, involving asset liquidation."
Kristy White Walters — Kentucky, 16-50039


ᐅ Marilyn Walters, Kentucky

Address: 7600 Tapp Ln Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-51290-jms7: "In a Chapter 7 bankruptcy case, Marilyn Walters from Mount Sterling, KY, saw her proceedings start in 04/16/2010 and complete by Aug 2, 2010, involving asset liquidation."
Marilyn Walters — Kentucky, 10-51290


ᐅ Bradley E Warner, Kentucky

Address: 108 Westfield Dr Mount Sterling, KY 40353

Bankruptcy Case 13-50779-tnw Summary: "Bradley E Warner's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2013-03-28, led to asset liquidation, with the case closing in 2013-07-02."
Bradley E Warner — Kentucky, 13-50779


ᐅ Marvell K Watkins, Kentucky

Address: PO Box 918 Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-51746-tnw: "The case of Marvell K Watkins in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvell K Watkins — Kentucky, 12-51746


ᐅ Connie L Watson, Kentucky

Address: PO Box 873 Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-52886-grs: "The bankruptcy filing by Connie L Watson, undertaken in November 13, 2012 in Mount Sterling, KY under Chapter 7, concluded with discharge in February 17, 2013 after liquidating assets."
Connie L Watson — Kentucky, 12-52886