personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Russell, 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 Stephen J Adkins, Kentucky

Address: 2001 Harris Way Russell, KY 41169-1761

Concise Description of Bankruptcy Case 16-10043-grs7: "Stephen J Adkins's Chapter 7 bankruptcy, filed in Russell, KY in 02/17/2016, led to asset liquidation, with the case closing in 05.17.2016."
Stephen J Adkins — Kentucky, 16-10043


ᐅ Jill Adkins, Kentucky

Address: 600 Chinn St Russell, KY 41169

Bankruptcy Case 10-10656-jms Overview: "The bankruptcy record of Jill Adkins from Russell, KY, shows a Chapter 7 case filed in 12.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2011."
Jill Adkins — Kentucky, 10-10656


ᐅ Gerald Scott Anderson, Kentucky

Address: 704 Williams Ave Russell, KY 41169

Brief Overview of Bankruptcy Case 11-10260-jms: "In a Chapter 7 bankruptcy case, Gerald Scott Anderson from Russell, KY, saw their proceedings start in 05/26/2011 and complete by Sep 11, 2011, involving asset liquidation."
Gerald Scott Anderson — Kentucky, 11-10260


ᐅ Bradley Shawn Bailey, Kentucky

Address: 41 Oakland Ct Russell, KY 41169

Bankruptcy Case 12-10114-jms Overview: "Russell, KY resident Bradley Shawn Bailey's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-30."
Bradley Shawn Bailey — Kentucky, 12-10114


ᐅ Delberta Barton, Kentucky

Address: 702 Winters Dr Russell, KY 41169

Concise Description of Bankruptcy Case 10-10297-jms7: "Delberta Barton's bankruptcy, initiated in 2010-05-27 and concluded by September 2010 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delberta Barton — Kentucky, 10-10297


ᐅ Ronald Black, Kentucky

Address: 2024 Harris Way Russell, KY 41169

Bankruptcy Case 10-10275-jms Overview: "Ronald Black's bankruptcy, initiated in 2010-05-13 and concluded by 2010-08-29 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Black — Kentucky, 10-10275


ᐅ Gretchen H Blevins, Kentucky

Address: 1032 Aberdeen Pl Russell, KY 41169

Snapshot of U.S. Bankruptcy Proceeding Case 11-10049-JMD: "The bankruptcy record of Gretchen H Blevins from Russell, KY, shows a Chapter 7 case filed in 2011-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2011."
Gretchen H Blevins — Kentucky, 11-10049


ᐅ Kirsten Renee Bradshaw, Kentucky

Address: 42 Racetrack Hl Russell, KY 41169

Snapshot of U.S. Bankruptcy Proceeding Case 12-10503-grs: "The bankruptcy record of Kirsten Renee Bradshaw from Russell, KY, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2013."
Kirsten Renee Bradshaw — Kentucky, 12-10503


ᐅ Kevin Browning, Kentucky

Address: 112 Ferry St Russell, KY 41169

Bankruptcy Case 3:09-bk-30857 Summary: "Kevin Browning's Chapter 7 bankruptcy, filed in Russell, KY in Nov 3, 2009, led to asset liquidation, with the case closing in Mar 15, 2010."
Kevin Browning — Kentucky, 3:09-bk-30857


ᐅ Tamatha Renee Burchett, Kentucky

Address: 490 Walker Ave Russell, KY 41169

Bankruptcy Case 12-10133-jms Overview: "Russell, KY resident Tamatha Renee Burchett's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tamatha Renee Burchett — Kentucky, 12-10133


ᐅ Kevin E Bush, Kentucky

Address: 1120 Green Acres Dr Russell, KY 41169-1067

Snapshot of U.S. Bankruptcy Proceeding Case 15-10389-grs: "Kevin E Bush's Chapter 7 bankruptcy, filed in Russell, KY in 12/16/2015, led to asset liquidation, with the case closing in 03/15/2016."
Kevin E Bush — Kentucky, 15-10389


ᐅ Charity Caskey, Kentucky

Address: 505 Belleview Dr Russell, KY 41169

Bankruptcy Case 10-10541-jms Summary: "In a Chapter 7 bankruptcy case, Charity Caskey from Russell, KY, saw her proceedings start in 10/04/2010 and complete by 2011-01-20, involving asset liquidation."
Charity Caskey — Kentucky, 10-10541


ᐅ Kay L Caudill, Kentucky

Address: 1085 Belhaven Dr Russell, KY 41169-1609

Snapshot of U.S. Bankruptcy Proceeding Case 15-10234-grs: "The bankruptcy record of Kay L Caudill from Russell, KY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2015."
Kay L Caudill — Kentucky, 15-10234


ᐅ Amanda Corene Clifton, Kentucky

Address: 813 Chinn St Russell, KY 41169

Bankruptcy Case 3:12-bk-30582 Overview: "The case of Amanda Corene Clifton in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Corene Clifton — Kentucky, 3:12-bk-30582


ᐅ Brandi Rae Cox, Kentucky

Address: 816 Country Club Dr Russell, KY 41169

Brief Overview of Bankruptcy Case 11-10069-jms: "The bankruptcy record of Brandi Rae Cox from Russell, KY, shows a Chapter 7 case filed in February 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2011."
Brandi Rae Cox — Kentucky, 11-10069


ᐅ Laura M Elliott, Kentucky

Address: PO Box 76 Russell, KY 41169

Bankruptcy Case 11-10253-jms Summary: "The bankruptcy record of Laura M Elliott from Russell, KY, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Laura M Elliott — Kentucky, 11-10253


ᐅ Sabrina Lynn Fannin, Kentucky

Address: 110 McCoy Rd Russell, KY 41169

Brief Overview of Bankruptcy Case 3:12-bk-30012: "Sabrina Lynn Fannin's Chapter 7 bankruptcy, filed in Russell, KY in 2012-01-13, led to asset liquidation, with the case closing in 04.30.2012."
Sabrina Lynn Fannin — Kentucky, 3:12-bk-30012


ᐅ Angelia L Farnstrom, Kentucky

Address: C/O Jeffrey D. Tatterson 1417 Diederich Blvd Russell, KY 41169

Brief Overview of Bankruptcy Case 2014-10367-grs: "Russell, KY resident Angelia L Farnstrom's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2015."
Angelia L Farnstrom — Kentucky, 2014-10367


ᐅ Sr Lloyd E Fuller, Kentucky

Address: 107 Ridge St Russell, KY 41169

Snapshot of U.S. Bankruptcy Proceeding Case 11-10273-jms: "In Russell, KY, Sr Lloyd E Fuller filed for Chapter 7 bankruptcy in 06.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17."
Sr Lloyd E Fuller — Kentucky, 11-10273


ᐅ Samuel Gallion, Kentucky

Address: 301 Crump St Russell, KY 41169

Bankruptcy Case 10-10136-jms Overview: "The bankruptcy filing by Samuel Gallion, undertaken in 2010-03-16 in Russell, KY under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
Samuel Gallion — Kentucky, 10-10136


ᐅ Amanda Gehringer, Kentucky

Address: 200 Robin Rd Russell, KY 41169-1550

Bankruptcy Case 15-10310-grs Summary: "Russell, KY resident Amanda Gehringer's 10/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2015."
Amanda Gehringer — Kentucky, 15-10310


ᐅ David Gehringer, Kentucky

Address: 200 Robin Rd Russell, KY 41169-1550

Snapshot of U.S. Bankruptcy Proceeding Case 15-10310-grs: "The bankruptcy record of David Gehringer from Russell, KY, shows a Chapter 7 case filed in 2015-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2015."
David Gehringer — Kentucky, 15-10310


ᐅ Rickey Gibbs, Kentucky

Address: 575 Teakwood Dr Russell, KY 41169

Bankruptcy Case 10-10150-jms Summary: "The case of Rickey Gibbs in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey Gibbs — Kentucky, 10-10150


ᐅ Alona Gilliam, Kentucky

Address: 107 Arizona Dr Russell, KY 41169

Bankruptcy Case 10-10595-jms Overview: "Alona Gilliam's Chapter 7 bankruptcy, filed in Russell, KY in 11.02.2010, led to asset liquidation, with the case closing in February 18, 2011."
Alona Gilliam — Kentucky, 10-10595


ᐅ Jennifer Renee Graham, Kentucky

Address: PO Box 6966 Russell, KY 41169

Bankruptcy Case 12-10205-jms Summary: "The bankruptcy record of Jennifer Renee Graham from Russell, KY, shows a Chapter 7 case filed in 05.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2012."
Jennifer Renee Graham — Kentucky, 12-10205


ᐅ Adam C Hamilton, Kentucky

Address: 1010 Belhaven Dr Russell, KY 41169

Bankruptcy Case 11-51374-tnw Overview: "The case of Adam C Hamilton in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam C Hamilton — Kentucky, 11-51374


ᐅ Krista Hayes, Kentucky

Address: 409 Cardinal Rd Russell, KY 41169-1511

Bankruptcy Case 15-10068-grs Overview: "In a Chapter 7 bankruptcy case, Krista Hayes from Russell, KY, saw her proceedings start in 03/02/2015 and complete by May 31, 2015, involving asset liquidation."
Krista Hayes — Kentucky, 15-10068


ᐅ Albert Heaberlin, Kentucky

Address: 116 Seaton Dr Russell, KY 41169

Bankruptcy Case 10-10448-jms Summary: "In Russell, KY, Albert Heaberlin filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Albert Heaberlin — Kentucky, 10-10448


ᐅ Clifford Heighton, Kentucky

Address: 1168 State Route 693 Russell, KY 41169

Brief Overview of Bankruptcy Case 10-10677-jms: "The bankruptcy record of Clifford Heighton from Russell, KY, shows a Chapter 7 case filed in December 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2011."
Clifford Heighton — Kentucky, 10-10677


ᐅ Prudy Hensley, Kentucky

Address: 402 Pond Run Rd Russell, KY 41169

Bankruptcy Case 10-10252-jms Overview: "The bankruptcy filing by Prudy Hensley, undertaken in Apr 30, 2010 in Russell, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Prudy Hensley — Kentucky, 10-10252


ᐅ Brian Hewlett, Kentucky

Address: 200 Cardinal Rd Russell, KY 41169

Bankruptcy Case 3:10-bk-30650 Summary: "The bankruptcy record of Brian Hewlett from Russell, KY, shows a Chapter 7 case filed in Jul 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Brian Hewlett — Kentucky, 3:10-bk-30650


ᐅ Sandra Dee Hite, Kentucky

Address: 115 Main St Russell, KY 41169-1352

Snapshot of U.S. Bankruptcy Proceeding Case 09-10649-grs: "Sandra Dee Hite's Russell, KY bankruptcy under Chapter 13 in 10.27.2009 led to a structured repayment plan, successfully discharged in 12/12/2014."
Sandra Dee Hite — Kentucky, 09-10649


ᐅ John Collins Hite, Kentucky

Address: 115 Main St Russell, KY 41169-1352

Concise Description of Bankruptcy Case 09-10649-grs7: "In her Chapter 13 bankruptcy case filed in October 2009, Russell, KY's John Collins Hite agreed to a debt repayment plan, which was successfully completed by Dec 12, 2014."
John Collins Hite — Kentucky, 09-10649


ᐅ Kristi Huffman, Kentucky

Address: 1235 State Route 693 Russell, KY 41169

Bankruptcy Case 10-10155-jms Overview: "Kristi Huffman's Chapter 7 bankruptcy, filed in Russell, KY in Mar 22, 2010, led to asset liquidation, with the case closing in Jul 8, 2010."
Kristi Huffman — Kentucky, 10-10155


ᐅ Sharon Huffman, Kentucky

Address: 611 Brown St Russell, KY 41169

Bankruptcy Case 10-10575-jms Summary: "In a Chapter 7 bankruptcy case, Sharon Huffman from Russell, KY, saw her proceedings start in 10.26.2010 and complete by February 2011, involving asset liquidation."
Sharon Huffman — Kentucky, 10-10575


ᐅ James W Hughes, Kentucky

Address: 600 Brown St Russell, KY 41169-1104

Brief Overview of Bankruptcy Case 09-10563-grs: "James W Hughes, a resident of Russell, KY, entered a Chapter 13 bankruptcy plan in 2009-09-14, culminating in its successful completion by 04/05/2013."
James W Hughes — Kentucky, 09-10563


ᐅ Andrea Hulett, Kentucky

Address: 528 Kenwood Dr Russell, KY 41169-1412

Snapshot of U.S. Bankruptcy Proceeding Case 15-10115-grs: "Andrea Hulett's bankruptcy, initiated in April 8, 2015 and concluded by 2015-07-07 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Hulett — Kentucky, 15-10115


ᐅ Jesse D Johnson, Kentucky

Address: 1058 Berkshire Ln Russell, KY 41169-1612

Brief Overview of Bankruptcy Case 14-10093-grs: "The bankruptcy filing by Jesse D Johnson, undertaken in March 2014 in Russell, KY under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Jesse D Johnson — Kentucky, 14-10093


ᐅ Vernon R Johnson, Kentucky

Address: 300 Maple St Russell, KY 41169-1463

Brief Overview of Bankruptcy Case 16-10072-grs: "The bankruptcy record of Vernon R Johnson from Russell, KY, shows a Chapter 7 case filed in 2016-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2016."
Vernon R Johnson — Kentucky, 16-10072


ᐅ James Donald Jones, Kentucky

Address: 704 Kenwood Dr Russell, KY 41169

Bankruptcy Case 12-10435-grs Overview: "The bankruptcy filing by James Donald Jones, undertaken in 2012-10-11 in Russell, KY under Chapter 7, concluded with discharge in January 15, 2013 after liquidating assets."
James Donald Jones — Kentucky, 12-10435


ᐅ Phillip D Kirk, Kentucky

Address: 520 Boyd St Russell, KY 41169-1421

Bankruptcy Case 14-10029-grs Summary: "Phillip D Kirk's Chapter 7 bankruptcy, filed in Russell, KY in 01/28/2014, led to asset liquidation, with the case closing in 04.28.2014."
Phillip D Kirk — Kentucky, 14-10029


ᐅ Mary Ann Kuhner, Kentucky

Address: 133 Armada Blvd Apt 11 Russell, KY 41169-1061

Bankruptcy Case 15-10382-grs Summary: "In a Chapter 7 bankruptcy case, Mary Ann Kuhner from Russell, KY, saw her proceedings start in 12.07.2015 and complete by 2016-03-06, involving asset liquidation."
Mary Ann Kuhner — Kentucky, 15-10382


ᐅ Richard A Lambert, Kentucky

Address: 307 Shelia Dr Russell, KY 41169

Bankruptcy Case 13-10177-grs Overview: "The bankruptcy filing by Richard A Lambert, undertaken in May 1, 2013 in Russell, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Richard A Lambert — Kentucky, 13-10177


ᐅ Walter Earl Layne, Kentucky

Address: 613 Brown St Russell, KY 41169

Bankruptcy Case 11-10024-jms Summary: "Russell, KY resident Walter Earl Layne's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2011."
Walter Earl Layne — Kentucky, 11-10024


ᐅ Jeanna Massie, Kentucky

Address: 116 Etna St Russell, KY 41169

Concise Description of Bankruptcy Case 10-10404-jms7: "The bankruptcy filing by Jeanna Massie, undertaken in August 2, 2010 in Russell, KY under Chapter 7, concluded with discharge in Nov 18, 2010 after liquidating assets."
Jeanna Massie — Kentucky, 10-10404


ᐅ Ii James Gregory Mckenzie, Kentucky

Address: 307 Shelia Dr Russell, KY 41169

Bankruptcy Case 12-10045-jms Overview: "Ii James Gregory Mckenzie's Chapter 7 bankruptcy, filed in Russell, KY in 2012-02-10, led to asset liquidation, with the case closing in 2012-05-28."
Ii James Gregory Mckenzie — Kentucky, 12-10045


ᐅ Susan Mcnabb, Kentucky

Address: 112 Mockingbird Rd Russell, KY 41169

Snapshot of U.S. Bankruptcy Proceeding Case 10-10517-jms: "The case of Susan Mcnabb in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Mcnabb — Kentucky, 10-10517


ᐅ Allison Michelle Mcnabb, Kentucky

Address: 112 Mockingbird Rd Russell, KY 41169-1544

Brief Overview of Bankruptcy Case 2014-10168-grs: "The bankruptcy filing by Allison Michelle Mcnabb, undertaken in April 30, 2014 in Russell, KY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Allison Michelle Mcnabb — Kentucky, 2014-10168


ᐅ Karen Mcneely, Kentucky

Address: 426 Ferry St Apt 1 Russell, KY 41169

Concise Description of Bankruptcy Case 10-10308-jms7: "Karen Mcneely's Chapter 7 bankruptcy, filed in Russell, KY in 06.03.2010, led to asset liquidation, with the case closing in September 19, 2010."
Karen Mcneely — Kentucky, 10-10308


ᐅ Nancy Jo Monk, Kentucky

Address: 35 Wilson Ln Russell, KY 41169

Bankruptcy Case 11-10163-jms Summary: "Nancy Jo Monk's Chapter 7 bankruptcy, filed in Russell, KY in 03.28.2011, led to asset liquidation, with the case closing in Jul 14, 2011."
Nancy Jo Monk — Kentucky, 11-10163


ᐅ Linda L Morris, Kentucky

Address: 405 Railroad St Russell, KY 41169

Bankruptcy Case 11-10427-jms Summary: "Linda L Morris's bankruptcy, initiated in Sep 22, 2011 and concluded by 01.08.2012 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Morris — Kentucky, 11-10427


ᐅ David L Mullins, Kentucky

Address: PO Box 49 Russell, KY 41169-0049

Bankruptcy Case 15-10240-grs Overview: "David L Mullins's bankruptcy, initiated in Jul 20, 2015 and concluded by October 18, 2015 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Mullins — Kentucky, 15-10240


ᐅ Bryan Antony Newman, Kentucky

Address: 117 Robin Rd Russell, KY 41169

Snapshot of U.S. Bankruptcy Proceeding Case 13-10458-grs: "In a Chapter 7 bankruptcy case, Bryan Antony Newman from Russell, KY, saw his proceedings start in Dec 13, 2013 and complete by 2014-03-19, involving asset liquidation."
Bryan Antony Newman — Kentucky, 13-10458


ᐅ Rebecca Oneal, Kentucky

Address: 240 Terrace Ct Russell, KY 41169

Concise Description of Bankruptcy Case 10-10326-jms7: "Russell, KY resident Rebecca Oneal's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-30."
Rebecca Oneal — Kentucky, 10-10326


ᐅ Toby Layne Pack, Kentucky

Address: 109 1/2 Ridge St Apt B Russell, KY 41169-1465

Bankruptcy Case 3:15-bk-30320 Overview: "In Russell, KY, Toby Layne Pack filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2015."
Toby Layne Pack — Kentucky, 3:15-bk-30320


ᐅ William Pennywitt, Kentucky

Address: 312 Greenup Rd Russell, KY 41169

Concise Description of Bankruptcy Case 10-10603-jms7: "In a Chapter 7 bankruptcy case, William Pennywitt from Russell, KY, saw their proceedings start in 11/10/2010 and complete by February 2011, involving asset liquidation."
William Pennywitt — Kentucky, 10-10603


ᐅ Alan Lee Perkins, Kentucky

Address: 305 Mccoy St Russell, KY 41169-1126

Concise Description of Bankruptcy Case 14-10050-grs7: "The bankruptcy record of Alan Lee Perkins from Russell, KY, shows a Chapter 7 case filed in 2014-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2014."
Alan Lee Perkins — Kentucky, 14-10050


ᐅ Rick E Preston, Kentucky

Address: 321 Etna St Russell, KY 41169

Brief Overview of Bankruptcy Case 11-10147-jms: "Rick E Preston's bankruptcy, initiated in Mar 18, 2011 and concluded by July 2011 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick E Preston — Kentucky, 11-10147


ᐅ Scott Douglas Prince, Kentucky

Address: 702 Williams Ave Russell, KY 41169-1165

Bankruptcy Case 15-10352-grs Summary: "Scott Douglas Prince's Chapter 7 bankruptcy, filed in Russell, KY in 11.11.2015, led to asset liquidation, with the case closing in Feb 9, 2016."
Scott Douglas Prince — Kentucky, 15-10352


ᐅ Dennis Raisor, Kentucky

Address: 1125 Saint Christopher Dr Apt 61 Russell, KY 41169

Bankruptcy Case 10-10176-jms Overview: "In Russell, KY, Dennis Raisor filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Dennis Raisor — Kentucky, 10-10176


ᐅ Donna Jean Reed, Kentucky

Address: 522 Raceland Meadows Dr Russell, KY 41169-1088

Snapshot of U.S. Bankruptcy Proceeding Case 16-10232-grs: "In Russell, KY, Donna Jean Reed filed for Chapter 7 bankruptcy in July 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Donna Jean Reed — Kentucky, 16-10232


ᐅ Nikki Lee Reynolds, Kentucky

Address: 139 Crestview Rd Russell, KY 41169-1403

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10293-grs: "Nikki Lee Reynolds's bankruptcy, initiated in Aug 7, 2014 and concluded by 2014-11-05 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki Lee Reynolds — Kentucky, 2014-10293


ᐅ James Thurman Richards, Kentucky

Address: 486 Greenup Rd Russell, KY 41169

Brief Overview of Bankruptcy Case 3:13-bk-30115: "Russell, KY resident James Thurman Richards's 2013-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2013."
James Thurman Richards — Kentucky, 3:13-bk-30115


ᐅ James Rollins, Kentucky

Address: 1206 Raceland Ave Russell, KY 41169

Bankruptcy Case 10-10201-jms Summary: "The bankruptcy record of James Rollins from Russell, KY, shows a Chapter 7 case filed in 04/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
James Rollins — Kentucky, 10-10201


ᐅ Clarice L Salyers, Kentucky

Address: 1125 Saint Christopher Dr Russell, KY 41169

Bankruptcy Case 11-10062-jms Overview: "In a Chapter 7 bankruptcy case, Clarice L Salyers from Russell, KY, saw her proceedings start in 02/08/2011 and complete by May 27, 2011, involving asset liquidation."
Clarice L Salyers — Kentucky, 11-10062


ᐅ Samuel Sizemore, Kentucky

Address: 434 Greenup Rd Russell, KY 41169-1042

Snapshot of U.S. Bankruptcy Proceeding Case 07-10454-grs: "In his Chapter 13 bankruptcy case filed in Oct 31, 2007, Russell, KY's Samuel Sizemore agreed to a debt repayment plan, which was successfully completed by January 2013."
Samuel Sizemore — Kentucky, 07-10454


ᐅ Kyle A Smith, Kentucky

Address: 720 Greenup Ave Russell, KY 41169

Snapshot of U.S. Bankruptcy Proceeding Case 11-10498-jms: "Russell, KY resident Kyle A Smith's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Kyle A Smith — Kentucky, 11-10498


ᐅ Barbara Smith, Kentucky

Address: 911 Raceland Ave Russell, KY 41169

Bankruptcy Case 10-10391-jms Summary: "The case of Barbara Smith in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Smith — Kentucky, 10-10391


ᐅ Larry E Sparks, Kentucky

Address: 1125 Saint Christopher Dr Apt 3 Russell, KY 41169

Bankruptcy Case 12-10273-jms Overview: "In a Chapter 7 bankruptcy case, Larry E Sparks from Russell, KY, saw his proceedings start in 2012-06-25 and complete by 2012-10-11, involving asset liquidation."
Larry E Sparks — Kentucky, 12-10273


ᐅ Melissa D Stephens, Kentucky

Address: 433 Short White Oak Rd Russell, KY 41169-1791

Snapshot of U.S. Bankruptcy Proceeding Case 16-10124-grs: "Melissa D Stephens's bankruptcy, initiated in April 13, 2016 and concluded by July 2016 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa D Stephens — Kentucky, 16-10124


ᐅ Debra Lynn Stewart, Kentucky

Address: 510 Raceland Meadows Dr Russell, KY 41169-1086

Bankruptcy Case 2014-10124-grs Summary: "The case of Debra Lynn Stewart in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Lynn Stewart — Kentucky, 2014-10124


ᐅ Sandra Lisa Tackett, Kentucky

Address: 460 Greenup Rd Russell, KY 41169-1087

Brief Overview of Bankruptcy Case 15-10182-grs: "The case of Sandra Lisa Tackett in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lisa Tackett — Kentucky, 15-10182


ᐅ Christina Diane Thompson, Kentucky

Address: 64 Bellefonte Rd Russell, KY 41169

Brief Overview of Bankruptcy Case 11-10057-jms: "Christina Diane Thompson's bankruptcy, initiated in February 2011 and concluded by 2011-05-22 in Russell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Diane Thompson — Kentucky, 11-10057


ᐅ Sherry Ann Tussey, Kentucky

Address: PO Box 205 Russell, KY 41169

Snapshot of U.S. Bankruptcy Proceeding Case 11-10072-jms: "The case of Sherry Ann Tussey in Russell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Ann Tussey — Kentucky, 11-10072


ᐅ Joan Leslie Vance, Kentucky

Address: 116 1/2 Poplar St Russell, KY 41169-1477

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30222: "The bankruptcy record of Joan Leslie Vance from Russell, KY, shows a Chapter 7 case filed in 2015-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-31."
Joan Leslie Vance — Kentucky, 3:15-bk-30222


ᐅ James D Wallace, Kentucky

Address: 804 Chinn St Russell, KY 41169

Bankruptcy Case 11-10175-jms Summary: "The bankruptcy record of James D Wallace from Russell, KY, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2011."
James D Wallace — Kentucky, 11-10175


ᐅ Billy Joe Webb, Kentucky

Address: 116 Hillcrest Dr Russell, KY 41169

Bankruptcy Case 3:11-bk-30720 Summary: "In a Chapter 7 bankruptcy case, Billy Joe Webb from Russell, KY, saw their proceedings start in Nov 23, 2011 and complete by March 10, 2012, involving asset liquidation."
Billy Joe Webb — Kentucky, 3:11-bk-30720


ᐅ Carl Wheeler, Kentucky

Address: 308 Etna St Russell, KY 41169

Brief Overview of Bankruptcy Case 11-10420-jms: "The bankruptcy record of Carl Wheeler from Russell, KY, shows a Chapter 7 case filed in 09/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-06."
Carl Wheeler — Kentucky, 11-10420


ᐅ Austin W Willis, Kentucky

Address: 1208 Crestview Dr Russell, KY 41169-1206

Bankruptcy Case 16-10220-grs Summary: "In Russell, KY, Austin W Willis filed for Chapter 7 bankruptcy in 07.01.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-29."
Austin W Willis — Kentucky, 16-10220


ᐅ Gary Lee Wymer, Kentucky

Address: 110 Kenwood Dr Russell, KY 41169

Concise Description of Bankruptcy Case 11-10294-jms7: "The bankruptcy record of Gary Lee Wymer from Russell, KY, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2011."
Gary Lee Wymer — Kentucky, 11-10294