personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mt 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 Anthony K Agee, Kentucky

Address: 108 Oldfield Trailer Park Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 12-51209-jl7: "The bankruptcy filing by Anthony K Agee, undertaken in May 2, 2012 in Mt Sterling, KY under Chapter 7, concluded with discharge in Aug 18, 2012 after liquidating assets."
Anthony K Agee — Kentucky, 12-51209-jl


ᐅ William Curtis Aich, Kentucky

Address: 276 Richmond Ave Mt Sterling, KY 40353-1587

Concise Description of Bankruptcy Case 2014-52092-grs7: "Mt Sterling, KY resident William Curtis Aich's 09.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2014."
William Curtis Aich — Kentucky, 2014-52092


ᐅ Tamara K Anderson, Kentucky

Address: 328 Legend Dr Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-50695-jms: "The case of Tamara K Anderson in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara K Anderson — Kentucky, 12-50695


ᐅ Billy Ray Anderson, Kentucky

Address: 103 Madison Spgs Mt Sterling, KY 40353-1900

Concise Description of Bankruptcy Case 14-52492-grs7: "Mt Sterling, KY resident Billy Ray Anderson's 11.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2015."
Billy Ray Anderson — Kentucky, 14-52492


ᐅ Stephan C Berry, Kentucky

Address: PO Box 1538 Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-51783-grs: "The bankruptcy filing by Stephan C Berry, undertaken in July 2013 in Mt Sterling, KY under Chapter 7, concluded with discharge in 2013-10-26 after liquidating assets."
Stephan C Berry — Kentucky, 13-51783


ᐅ Alec Blalock, Kentucky

Address: 227 Floyd Dr # B Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 11-51214-tnw7: "Alec Blalock's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 04/26/2011, led to asset liquidation, with the case closing in Aug 12, 2011."
Alec Blalock — Kentucky, 11-51214


ᐅ John R Bostic, Kentucky

Address: 402 Hamlett Dr W Mt Sterling, KY 40353

Bankruptcy Case 11-50222-tnw Overview: "The bankruptcy record of John R Bostic from Mt Sterling, KY, shows a Chapter 7 case filed in 01/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2011."
John R Bostic — Kentucky, 11-50222


ᐅ Tina Brown, Kentucky

Address: 1309 Buckhorn Trl Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 10-53362-jms: "Mt Sterling, KY resident Tina Brown's 10/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Tina Brown — Kentucky, 10-53362


ᐅ Thelma L Brown, Kentucky

Address: 3887 Paris Rd Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-50731-grs: "The bankruptcy record of Thelma L Brown from Mt Sterling, KY, shows a Chapter 7 case filed in Mar 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Thelma L Brown — Kentucky, 13-50731


ᐅ Charles Brown, Kentucky

Address: 2170 Howards Mill Rd Mt Sterling, KY 40353

Bankruptcy Case 10-54043-jms Overview: "Mt Sterling, KY resident Charles Brown's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
Charles Brown — Kentucky, 10-54043


ᐅ Marcus Bryant, Kentucky

Address: 9500 Wades Mill Rd Mt Sterling, KY 40353

Bankruptcy Case 12-51851-grs Summary: "The case of Marcus Bryant in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Bryant — Kentucky, 12-51851


ᐅ James Franklin Churchwell, Kentucky

Address: 205 Holt Ave Mt Sterling, KY 40353-1123

Bankruptcy Case 2014-51122-grs Summary: "Mt Sterling, KY resident James Franklin Churchwell's May 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2014."
James Franklin Churchwell — Kentucky, 2014-51122


ᐅ Debra Lois Churchwell, Kentucky

Address: 205 Holt Ave Mt Sterling, KY 40353-1123

Bankruptcy Case 2014-51122-grs Summary: "Debra Lois Churchwell's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 05.01.2014, led to asset liquidation, with the case closing in July 2014."
Debra Lois Churchwell — Kentucky, 2014-51122


ᐅ Ii James A Clark, Kentucky

Address: 4505 Winchester Rd Mt Sterling, KY 40353

Bankruptcy Case 11-51337-tnw Overview: "Ii James A Clark's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 2011-05-05, led to asset liquidation, with the case closing in 2011-08-21."
Ii James A Clark — Kentucky, 11-51337


ᐅ Jamie E Clemons, Kentucky

Address: 140 Holly Hills Dr Mt Sterling, KY 40353

Bankruptcy Case 12-51624-jl Summary: "Jamie E Clemons's bankruptcy, initiated in June 19, 2012 and concluded by October 2012 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie E Clemons — Kentucky, 12-51624-jl


ᐅ Charles Conkright, Kentucky

Address: 57 Parkview Pl Mt Sterling, KY 40353

Bankruptcy Case 10-52229-jms Overview: "The case of Charles Conkright in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Conkright — Kentucky, 10-52229


ᐅ Sasha Lynn Conley, Kentucky

Address: 165 Sidney Dr Mt Sterling, KY 40353-1087

Snapshot of U.S. Bankruptcy Proceeding Case 15-50396: "The bankruptcy record of Sasha Lynn Conley from Mt Sterling, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Sasha Lynn Conley — Kentucky, 15-50396


ᐅ Donnie A Conner, Kentucky

Address: 248 Elaine Dr Mt Sterling, KY 40353-9511

Concise Description of Bankruptcy Case 08-52612-jl7: "October 9, 2008 marked the beginning of Donnie A Conner's Chapter 13 bankruptcy in Mt Sterling, KY, entailing a structured repayment schedule, completed by 11/04/2013."
Donnie A Conner — Kentucky, 08-52612-jl


ᐅ Lee J Conner, Kentucky

Address: 248 Elaine Dr Mt Sterling, KY 40353-9511

Concise Description of Bankruptcy Case 08-52612-jl7: "Lee J Conner, a resident of Mt Sterling, KY, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by November 4, 2013."
Lee J Conner — Kentucky, 08-52612-jl


ᐅ Joannie L Covey, Kentucky

Address: PO Box 636 Mt Sterling, KY 40353

Bankruptcy Case 13-52228-jl Summary: "In a Chapter 7 bankruptcy case, Joannie L Covey from Mt Sterling, KY, saw her proceedings start in 09/13/2013 and complete by 12/18/2013, involving asset liquidation."
Joannie L Covey — Kentucky, 13-52228-jl


ᐅ Barbara J Coy, Kentucky

Address: 313 Gardner Ln Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 12-51772-tnw7: "Barbara J Coy's Chapter 7 bankruptcy, filed in Mt Sterling, KY in Jul 2, 2012, led to asset liquidation, with the case closing in Oct 18, 2012."
Barbara J Coy — Kentucky, 12-51772


ᐅ Jeffrey Allen Davis, Kentucky

Address: 507 Spring St Apt 7 Mt Sterling, KY 40353-1560

Brief Overview of Bankruptcy Case 2014-51684-grs: "Mt Sterling, KY resident Jeffrey Allen Davis's July 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2014."
Jeffrey Allen Davis — Kentucky, 2014-51684


ᐅ David M Decker, Kentucky

Address: 816 Dresden Way Mt Sterling, KY 40353

Bankruptcy Case 12-61266-grs Summary: "In Mt Sterling, KY, David M Decker filed for Chapter 7 bankruptcy in October 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
David M Decker — Kentucky, 12-61266


ᐅ Sela Lee Desoto, Kentucky

Address: 306 W Main St Apt 303 Mt Sterling, KY 40353-1356

Bankruptcy Case 16-50049-grs Overview: "The bankruptcy filing by Sela Lee Desoto, undertaken in Jan 14, 2016 in Mt Sterling, KY under Chapter 7, concluded with discharge in 2016-04-13 after liquidating assets."
Sela Lee Desoto — Kentucky, 16-50049


ᐅ Nicole Lynn Douglas, Kentucky

Address: 187 Devonne Dr Mt Sterling, KY 40353

Bankruptcy Case 11-52632-jms Summary: "Nicole Lynn Douglas's bankruptcy, initiated in September 21, 2011 and concluded by 01/07/2012 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lynn Douglas — Kentucky, 11-52632


ᐅ Josh Nesbitt Duff, Kentucky

Address: PO Box 1056 Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51318-jl: "Josh Nesbitt Duff's Chapter 7 bankruptcy, filed in Mt Sterling, KY in May 15, 2012, led to asset liquidation, with the case closing in Aug 14, 2012."
Josh Nesbitt Duff — Kentucky, 12-51318-jl


ᐅ Brandi Celeste Garrett, Kentucky

Address: 1425 Levee Rd Mt Sterling, KY 40353-9522

Concise Description of Bankruptcy Case 14-50512-grs7: "The case of Brandi Celeste Garrett in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Celeste Garrett — Kentucky, 14-50512


ᐅ Arron Gaylor, Kentucky

Address: PO Box 921 Mt Sterling, KY 40353

Bankruptcy Case 10-51509-jms Summary: "In Mt Sterling, KY, Arron Gaylor filed for Chapter 7 bankruptcy in 05/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2010."
Arron Gaylor — Kentucky, 10-51509


ᐅ Eadie Barbara Ann Gibbs, Kentucky

Address: 4935 Mccormick Rd Mt Sterling, KY 40353-8883

Bankruptcy Case 15-50575-grs Summary: "In a Chapter 7 bankruptcy case, Eadie Barbara Ann Gibbs from Mt Sterling, KY, saw her proceedings start in March 26, 2015 and complete by June 2015, involving asset liquidation."
Eadie Barbara Ann Gibbs — Kentucky, 15-50575


ᐅ Katherine S Gooding, Kentucky

Address: 5 Maysville Ave Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 13-51664-tnw7: "Katherine S Gooding's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 07.01.2013, led to asset liquidation, with the case closing in 2013-10-04."
Katherine S Gooding — Kentucky, 13-51664


ᐅ Donald Ray Green, Kentucky

Address: 129 Sunny Ln Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-50372-tnw: "In Mt Sterling, KY, Donald Ray Green filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Donald Ray Green — Kentucky, 11-50372


ᐅ Michael R Guibord, Kentucky

Address: 908 Equestrian Way Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-52049-jl: "Mt Sterling, KY resident Michael R Guibord's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Michael R Guibord — Kentucky, 13-52049-jl


ᐅ Mary Lee Hamilton, Kentucky

Address: 136 Southdale Dr Mt Sterling, KY 40353

Bankruptcy Case 12-52759-jl Overview: "Mary Lee Hamilton's bankruptcy, initiated in October 2012 and concluded by 01.30.2013 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lee Hamilton — Kentucky, 12-52759-jl


ᐅ Abigail Clark Hamilton, Kentucky

Address: 140 Countryside Dr Mt Sterling, KY 40353-8255

Brief Overview of Bankruptcy Case 15-50154-grs: "In a Chapter 7 bankruptcy case, Abigail Clark Hamilton from Mt Sterling, KY, saw her proceedings start in 01/29/2015 and complete by 2015-04-29, involving asset liquidation."
Abigail Clark Hamilton — Kentucky, 15-50154


ᐅ Edward L Hart, Kentucky

Address: 808 Hobie Ct Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51470-jms: "Mt Sterling, KY resident Edward L Hart's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2012."
Edward L Hart — Kentucky, 12-51470


ᐅ Carriel Hiler, Kentucky

Address: 1009 3rd St Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 10-51209-jms7: "Carriel Hiler's bankruptcy, initiated in Apr 10, 2010 and concluded by 2010-07-27 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carriel Hiler — Kentucky, 10-51209


ᐅ Charles Hines, Kentucky

Address: 107 Willow St Mt Sterling, KY 40353-1261

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52125-grs: "In Mt Sterling, KY, Charles Hines filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2014."
Charles Hines — Kentucky, 2014-52125


ᐅ Deirdre Ann Ice, Kentucky

Address: 905 Mulberry Ct Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-51975-grs: "The bankruptcy record of Deirdre Ann Ice from Mt Sterling, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2013."
Deirdre Ann Ice — Kentucky, 13-51975


ᐅ Billy Bradley Jackson, Kentucky

Address: 7580 Wades Mill Rd Mt Sterling, KY 40353

Bankruptcy Case 11-50056-jms Overview: "The bankruptcy filing by Billy Bradley Jackson, undertaken in January 2011 in Mt Sterling, KY under Chapter 7, concluded with discharge in 04.28.2011 after liquidating assets."
Billy Bradley Jackson — Kentucky, 11-50056


ᐅ Tuttle Rhonda M Johnson, Kentucky

Address: 275 Shelton Way Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-52617-tnw: "The case of Tuttle Rhonda M Johnson in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tuttle Rhonda M Johnson — Kentucky, 12-52617


ᐅ Geoffery Kampe, Kentucky

Address: 5581 Chiles Hwy Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-53256-jms: "The bankruptcy record of Geoffery Kampe from Mt Sterling, KY, shows a Chapter 7 case filed in November 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2012."
Geoffery Kampe — Kentucky, 11-53256


ᐅ Mark Anthony King, Kentucky

Address: 3 Maysville Ave Mt Sterling, KY 40353

Bankruptcy Case 12-51377-tnw Summary: "In Mt Sterling, KY, Mark Anthony King filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Mark Anthony King — Kentucky, 12-51377


ᐅ Carolyn Lawrence, Kentucky

Address: 1303 Old Owingsville Rd Mt Sterling, KY 40353

Bankruptcy Case 09-54049-jms Summary: "Carolyn Lawrence's Chapter 7 bankruptcy, filed in Mt Sterling, KY in Dec 21, 2009, led to asset liquidation, with the case closing in March 27, 2010."
Carolyn Lawrence — Kentucky, 09-54049


ᐅ Penny Darlene Lawson, Kentucky

Address: 144 Double Tree Ct Mt Sterling, KY 40353-9487

Bankruptcy Case 2014-52307-tnw Overview: "The bankruptcy record of Penny Darlene Lawson from Mt Sterling, KY, shows a Chapter 7 case filed in Oct 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-09."
Penny Darlene Lawson — Kentucky, 2014-52307


ᐅ John R Mallott, Kentucky

Address: PO Box 1661 Mt Sterling, KY 40353-5661

Concise Description of Bankruptcy Case 09-51556-tnw7: "Chapter 13 bankruptcy for John R Mallott in Mt Sterling, KY began in May 2009, focusing on debt restructuring, concluding with plan fulfillment in 08.27.2012."
John R Mallott — Kentucky, 09-51556


ᐅ Alicia Frances Manconi, Kentucky

Address: 1500 Gardner Lane Spur Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-52272-tnw: "Alicia Frances Manconi's bankruptcy, initiated in August 2011 and concluded by 2011-11-27 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Frances Manconi — Kentucky, 11-52272


ᐅ Michael Shayne Manley, Kentucky

Address: 905 Arlington Ave Mt Sterling, KY 40353-9012

Brief Overview of Bankruptcy Case 14-52458-grs: "The bankruptcy filing by Michael Shayne Manley, undertaken in Oct 30, 2014 in Mt Sterling, KY under Chapter 7, concluded with discharge in January 28, 2015 after liquidating assets."
Michael Shayne Manley — Kentucky, 14-52458


ᐅ Chrystal Stephens Manley, Kentucky

Address: 905 Arlington Ave Mt Sterling, KY 40353-9012

Snapshot of U.S. Bankruptcy Proceeding Case 14-52458-grs: "The case of Chrystal Stephens Manley in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chrystal Stephens Manley — Kentucky, 14-52458


ᐅ Aaron D Marcum, Kentucky

Address: 266 Shelton Way Mt Sterling, KY 40353-7949

Snapshot of U.S. Bankruptcy Proceeding Case 15-50001-grs: "The bankruptcy record of Aaron D Marcum from Mt Sterling, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2015."
Aaron D Marcum — Kentucky, 15-50001


ᐅ Amy Glenn Martin, Kentucky

Address: 403 Greenhill Way Mt Sterling, KY 40353-8127

Concise Description of Bankruptcy Case 14-50266-grs7: "The bankruptcy record of Amy Glenn Martin from Mt Sterling, KY, shows a Chapter 7 case filed in 02/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2014."
Amy Glenn Martin — Kentucky, 14-50266


ᐅ Marcella F Mcvey, Kentucky

Address: PO Box 213 Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51579-tnw: "The bankruptcy record of Marcella F Mcvey from Mt Sterling, KY, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-29."
Marcella F Mcvey — Kentucky, 12-51579


ᐅ Wilma Joy Melton, Kentucky

Address: 140 W Main St Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 11-51838-jms7: "The bankruptcy record of Wilma Joy Melton from Mt Sterling, KY, shows a Chapter 7 case filed in 06.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
Wilma Joy Melton — Kentucky, 11-51838


ᐅ Velma A Mobley, Kentucky

Address: 913 Martha Branch Dr Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-51863-tnw: "In a Chapter 7 bankruptcy case, Velma A Mobley from Mt Sterling, KY, saw her proceedings start in 2013-07-30 and complete by 2013-11-03, involving asset liquidation."
Velma A Mobley — Kentucky, 13-51863


ᐅ Joan B Moore, Kentucky

Address: PO Box 543 Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-51693-grs: "Joan B Moore's bankruptcy, initiated in 2013-07-08 and concluded by 2013-10-12 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan B Moore — Kentucky, 13-51693


ᐅ Pamela Curtis Moore, Kentucky

Address: 3265 Paris Rd Mt Sterling, KY 40353-8738

Concise Description of Bankruptcy Case 14-52861-grs7: "Pamela Curtis Moore's bankruptcy, initiated in 2014-12-29 and concluded by 2015-03-29 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Curtis Moore — Kentucky, 14-52861


ᐅ Jeffrey Owens Moore, Kentucky

Address: 3265 Paris Rd Mt Sterling, KY 40353-8738

Brief Overview of Bankruptcy Case 14-52861-grs: "Mt Sterling, KY resident Jeffrey Owens Moore's Dec 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Jeffrey Owens Moore — Kentucky, 14-52861


ᐅ Kenneth Moore, Kentucky

Address: 805 Paris Rd Mt Sterling, KY 40353

Bankruptcy Case 10-51985-tnw Overview: "The bankruptcy record of Kenneth Moore from Mt Sterling, KY, shows a Chapter 7 case filed in 06.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2010."
Kenneth Moore — Kentucky, 10-51985


ᐅ Jr Theron E Moore, Kentucky

Address: 534 Melanie Ln Mt Sterling, KY 40353

Bankruptcy Case 11-52538-jms Summary: "The case of Jr Theron E Moore in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Theron E Moore — Kentucky, 11-52538


ᐅ Janet Sue Morton, Kentucky

Address: 160 Double Tree Ct Mt Sterling, KY 40353-9487

Bankruptcy Case 15-51321-grs Summary: "The case of Janet Sue Morton in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Sue Morton — Kentucky, 15-51321


ᐅ Jason Eric Morton, Kentucky

Address: 160 Double Tree Ct Mt Sterling, KY 40353-9487

Bankruptcy Case 15-51321-grs Summary: "Mt Sterling, KY resident Jason Eric Morton's 2015-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-30."
Jason Eric Morton — Kentucky, 15-51321


ᐅ Jeffry Lyn Moser, Kentucky

Address: 255 Shelton Way Mt Sterling, KY 40353-7949

Bankruptcy Case 15-50097-grs Summary: "In a Chapter 7 bankruptcy case, Jeffry Lyn Moser from Mt Sterling, KY, saw his proceedings start in 2015-01-23 and complete by 2015-04-23, involving asset liquidation."
Jeffry Lyn Moser — Kentucky, 15-50097


ᐅ Thelma Frances Murphy, Kentucky

Address: 238 Hialeah Dr Mt Sterling, KY 40353

Bankruptcy Case 11-52234-jms Overview: "Thelma Frances Murphy's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 08/05/2011, led to asset liquidation, with the case closing in November 2011."
Thelma Frances Murphy — Kentucky, 11-52234


ᐅ Iii Paul Howard Murphy, Kentucky

Address: 238 Hialeah Dr Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 12-52756-tnw7: "Iii Paul Howard Murphy's Chapter 7 bankruptcy, filed in Mt Sterling, KY in October 25, 2012, led to asset liquidation, with the case closing in January 2013."
Iii Paul Howard Murphy — Kentucky, 12-52756


ᐅ Tracey Lynn Myers, Kentucky

Address: 505 Richmond Ave Mt Sterling, KY 40353

Bankruptcy Case 11-53276-tnw Overview: "In a Chapter 7 bankruptcy case, Tracey Lynn Myers from Mt Sterling, KY, saw their proceedings start in 11.29.2011 and complete by 2012-03-16, involving asset liquidation."
Tracey Lynn Myers — Kentucky, 11-53276


ᐅ Dana Lynn Neal, Kentucky

Address: 1919 Doe Run Dr Apt 36 Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 12-52631-grs7: "Dana Lynn Neal's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 10/11/2012, led to asset liquidation, with the case closing in January 2013."
Dana Lynn Neal — Kentucky, 12-52631


ᐅ Johnnie Nester, Kentucky

Address: 121 Apperson Hts Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 10-51690-jms7: "Johnnie Nester's bankruptcy, initiated in May 20, 2010 and concluded by September 5, 2010 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Nester — Kentucky, 10-51690


ᐅ Jr Dwayne Norman, Kentucky

Address: 124 Evergreen Ct Mt Sterling, KY 40353

Bankruptcy Case 11-52068-jms Overview: "In Mt Sterling, KY, Jr Dwayne Norman filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2011."
Jr Dwayne Norman — Kentucky, 11-52068


ᐅ Bryan Chancellor Orick, Kentucky

Address: 168 Pamela Dr Mt Sterling, KY 40353-1721

Bankruptcy Case 14-50269-tnw Summary: "Bryan Chancellor Orick's bankruptcy, initiated in 02.11.2014 and concluded by 2014-05-12 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Chancellor Orick — Kentucky, 14-50269


ᐅ Raymond Pankey, Kentucky

Address: 132 Derby Dr Mt Sterling, KY 40353

Bankruptcy Case 10-52205-jms Summary: "In a Chapter 7 bankruptcy case, Raymond Pankey from Mt Sterling, KY, saw their proceedings start in 07/11/2010 and complete by 10.27.2010, involving asset liquidation."
Raymond Pankey — Kentucky, 10-52205


ᐅ Jeremy Payton, Kentucky

Address: 304 Willow St Mt Sterling, KY 40353-1266

Concise Description of Bankruptcy Case 2014-50745-tnw7: "The case of Jeremy Payton in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Payton — Kentucky, 2014-50745


ᐅ Leigh Ann Perry, Kentucky

Address: PO Box 312 Mt Sterling, KY 40353

Bankruptcy Case 11-50553-jms Summary: "The case of Leigh Ann Perry in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leigh Ann Perry — Kentucky, 11-50553


ᐅ John D Planck, Kentucky

Address: PO Box 976 Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 11-50721-jms7: "The bankruptcy filing by John D Planck, undertaken in March 13, 2011 in Mt Sterling, KY under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
John D Planck — Kentucky, 11-50721


ᐅ Stephanie Poore, Kentucky

Address: PO Box 1594 Mt Sterling, KY 40353

Bankruptcy Case 11-51506-jms Overview: "In Mt Sterling, KY, Stephanie Poore filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Stephanie Poore — Kentucky, 11-51506


ᐅ Mary L Pratt, Kentucky

Address: 1376 Indian Mound Dr Apt 502 Mt Sterling, KY 40353

Bankruptcy Case 12-50916-jms Overview: "The bankruptcy record of Mary L Pratt from Mt Sterling, KY, shows a Chapter 7 case filed in Mar 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2012."
Mary L Pratt — Kentucky, 12-50916


ᐅ Joey Lee Reynolds, Kentucky

Address: 1777 Fogg Pike Mt Sterling, KY 40353-9534

Concise Description of Bankruptcy Case 2014-51075-grs7: "Joey Lee Reynolds's Chapter 7 bankruptcy, filed in Mt Sterling, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-29."
Joey Lee Reynolds — Kentucky, 2014-51075


ᐅ Ronnie Steven Ritchie, Kentucky

Address: 107 Ronameki Dr Mt Sterling, KY 40353-1337

Concise Description of Bankruptcy Case 14-52539-grs7: "Ronnie Steven Ritchie's bankruptcy, initiated in November 2014 and concluded by 02.08.2015 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Steven Ritchie — Kentucky, 14-52539


ᐅ Donald Ray Robinson, Kentucky

Address: 188 Pamela Dr Mt Sterling, KY 40353-1721

Bankruptcy Case 09-52201-tnw Summary: "In their Chapter 13 bankruptcy case filed in Jul 13, 2009, Mt Sterling, KY's Donald Ray Robinson agreed to a debt repayment plan, which was successfully completed by 2014-11-14."
Donald Ray Robinson — Kentucky, 09-52201


ᐅ Cheryl Gilvin Robinson, Kentucky

Address: 188 Pamela Dr Mt Sterling, KY 40353-1721

Concise Description of Bankruptcy Case 09-52201-tnw7: "Cheryl Gilvin Robinson's Chapter 13 bankruptcy in Mt Sterling, KY started in 2009-07-13. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Cheryl Gilvin Robinson — Kentucky, 09-52201


ᐅ Anita Rothwell, Kentucky

Address: 426 Darley Crk Mt Sterling, KY 40353

Bankruptcy Case 09-53692-jms Overview: "In a Chapter 7 bankruptcy case, Anita Rothwell from Mt Sterling, KY, saw her proceedings start in Nov 19, 2009 and complete by 02.23.2010, involving asset liquidation."
Anita Rothwell — Kentucky, 09-53692


ᐅ Brandon J Rountree, Kentucky

Address: 1924 Doe Run Dr # B Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-51080-tnw: "The bankruptcy filing by Brandon J Rountree, undertaken in April 19, 2012 in Mt Sterling, KY under Chapter 7, concluded with discharge in 08/05/2012 after liquidating assets."
Brandon J Rountree — Kentucky, 12-51080


ᐅ Mary Kathryn Salchli, Kentucky

Address: PO Box 766 Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 13-52038-grs: "In a Chapter 7 bankruptcy case, Mary Kathryn Salchli from Mt Sterling, KY, saw her proceedings start in Aug 20, 2013 and complete by 2013-11-24, involving asset liquidation."
Mary Kathryn Salchli — Kentucky, 13-52038


ᐅ Isaac T Sams, Kentucky

Address: PO Box 455 Mt Sterling, KY 40353-0455

Concise Description of Bankruptcy Case 14-51447-grs7: "The bankruptcy record of Isaac T Sams from Mt Sterling, KY, shows a Chapter 7 case filed in 06.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2014."
Isaac T Sams — Kentucky, 14-51447


ᐅ James C Saylor, Kentucky

Address: 224 Mitchell St Mt Sterling, KY 40353-1246

Bankruptcy Case 10-53175-grs Overview: "James C Saylor's Mt Sterling, KY bankruptcy under Chapter 13 in 2010-10-04 led to a structured repayment plan, successfully discharged in 2014-01-22."
James C Saylor — Kentucky, 10-53175


ᐅ Stephen Schooler, Kentucky

Address: 808 Elder Ct Mt Sterling, KY 40353

Bankruptcy Case 10-50515-jms Overview: "In Mt Sterling, KY, Stephen Schooler filed for Chapter 7 bankruptcy in 02/21/2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Stephen Schooler — Kentucky, 10-50515


ᐅ Alan D Jesus Scott, Kentucky

Address: 735 Cobbler Ln W Mt Sterling, KY 40353-1385

Bankruptcy Case 15-50887-grs Summary: "The bankruptcy record of Alan D Jesus Scott from Mt Sterling, KY, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2015."
Alan D Jesus Scott — Kentucky, 15-50887


ᐅ Cindy Gay Sexton, Kentucky

Address: 317 Legend Dr Mt Sterling, KY 40353

Bankruptcy Case 12-51895-tnw Overview: "The bankruptcy record of Cindy Gay Sexton from Mt Sterling, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012."
Cindy Gay Sexton — Kentucky, 12-51895


ᐅ Geneva Kay Soto, Kentucky

Address: 3452 Levee Rd Mt Sterling, KY 40353

Concise Description of Bankruptcy Case 12-50927-jms7: "The case of Geneva Kay Soto in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva Kay Soto — Kentucky, 12-50927


ᐅ Karen South, Kentucky

Address: 109 Apperson Hts Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 10-53210-tnw: "Karen South's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 10.08.2010, led to asset liquidation, with the case closing in 2011-01-24."
Karen South — Kentucky, 10-53210


ᐅ Ashley Nicole Stamper, Kentucky

Address: 404 Sundown Ct Mt Sterling, KY 40353-9468

Bankruptcy Case 15-51207-grs Summary: "The case of Ashley Nicole Stamper in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nicole Stamper — Kentucky, 15-51207


ᐅ Todd A Stark, Kentucky

Address: 2005 John Stuart Dr Apt 2210 Mt Sterling, KY 40353-7034

Bankruptcy Case 2014-51998-tnw Overview: "In a Chapter 7 bankruptcy case, Todd A Stark from Mt Sterling, KY, saw his proceedings start in 08.29.2014 and complete by 11.27.2014, involving asset liquidation."
Todd A Stark — Kentucky, 2014-51998


ᐅ Stanley C Stockdale, Kentucky

Address: 106 Dove Trace Dr Mt Sterling, KY 40353-8313

Brief Overview of Bankruptcy Case 2014-52057-grs: "Stanley C Stockdale's bankruptcy, initiated in September 6, 2014 and concluded by 2014-12-05 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley C Stockdale — Kentucky, 2014-52057


ᐅ Sr Dallas E Sutton, Kentucky

Address: PO Box 534 Mt Sterling, KY 40353

Bankruptcy Case 12-52023-tnw Summary: "Sr Dallas E Sutton's Chapter 7 bankruptcy, filed in Mt Sterling, KY in 08/01/2012, led to asset liquidation, with the case closing in 2012-11-17."
Sr Dallas E Sutton — Kentucky, 12-52023


ᐅ Eric R Thompson, Kentucky

Address: 1317 Buckhorn Trl Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-50395-tnw: "In a Chapter 7 bankruptcy case, Eric R Thompson from Mt Sterling, KY, saw their proceedings start in February 2011 and complete by 05.31.2011, involving asset liquidation."
Eric R Thompson — Kentucky, 11-50395


ᐅ Brenda C Townsend, Kentucky

Address: 1288 Grassy Lick Rd Mt Sterling, KY 40353-9703

Bankruptcy Case 09-51498-grs Summary: "Brenda C Townsend's Chapter 13 bankruptcy in Mt Sterling, KY started in May 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/12/2013."
Brenda C Townsend — Kentucky, 09-51498


ᐅ Paul Gene Townsend, Kentucky

Address: 1288 Grassy Lick Rd Mt Sterling, KY 40353-9703

Bankruptcy Case 09-51498-grs Overview: "Paul Gene Townsend, a resident of Mt Sterling, KY, entered a Chapter 13 bankruptcy plan in May 11, 2009, culminating in its successful completion by 11.12.2013."
Paul Gene Townsend — Kentucky, 09-51498


ᐅ Mark E Toy, Kentucky

Address: PO Box 362 Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 13-50682-grs: "In a Chapter 7 bankruptcy case, Mark E Toy from Mt Sterling, KY, saw their proceedings start in 03.20.2013 and complete by June 24, 2013, involving asset liquidation."
Mark E Toy — Kentucky, 13-50682


ᐅ Richard Lee Traylor, Kentucky

Address: 2482 Crestview Dr Mt Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-50967-jms: "The bankruptcy record of Richard Lee Traylor from Mt Sterling, KY, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2012."
Richard Lee Traylor — Kentucky, 12-50967


ᐅ Paul A Turner, Kentucky

Address: 2200 Kiddville Rd Mt Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-50137-jms: "The case of Paul A Turner in Mt Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Turner — Kentucky, 12-50137


ᐅ Steven Quince Tuttle, Kentucky

Address: 99 Sterling Ave Apt A Mt Sterling, KY 40353

Bankruptcy Case 12-52616-grs Overview: "Steven Quince Tuttle's bankruptcy, initiated in Oct 10, 2012 and concluded by 01.14.2013 in Mt Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Quince Tuttle — Kentucky, 12-52616


ᐅ Feather Wafford, Kentucky

Address: 109 Willoughby Heights Dr Mt Sterling, KY 40353-9242

Brief Overview of Bankruptcy Case 14-51407-grs: "The bankruptcy filing by Feather Wafford, undertaken in 05.31.2014 in Mt Sterling, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Feather Wafford — Kentucky, 14-51407