personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Salyersville, 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 Angela Nicole Harper, Kentucky

Address: HC 62 Box 1637-4 Salyersville, KY 41465-9222

Snapshot of U.S. Bankruptcy Proceeding Case 15-70510-tnw: "In Salyersville, KY, Angela Nicole Harper filed for Chapter 7 bankruptcy in Aug 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Angela Nicole Harper — Kentucky, 15-70510


ᐅ Dwayne Harris, Kentucky

Address: 3348 Royalton Rd Salyersville, KY 41465

Bankruptcy Case 10-70359-tnw Summary: "Dwayne Harris's bankruptcy, initiated in 2010-04-30 and concluded by 08.16.2010 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Harris — Kentucky, 10-70359


ᐅ Roxanna S Heard, Kentucky

Address: PO Box 1204 Salyersville, KY 41465-1204

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70503-tnw: "Roxanna S Heard's bankruptcy, initiated in August 6, 2014 and concluded by November 2014 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanna S Heard — Kentucky, 2014-70503


ᐅ Leslee Helton, Kentucky

Address: PO Box 1794 Salyersville, KY 41465

Concise Description of Bankruptcy Case 09-70931-wsh7: "The bankruptcy record of Leslee Helton from Salyersville, KY, shows a Chapter 7 case filed in Dec 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2010."
Leslee Helton — Kentucky, 09-70931


ᐅ Chris Helton, Kentucky

Address: 6344 Lick Creek Rd Salyersville, KY 41465-8269

Concise Description of Bankruptcy Case 08-70393-tnw7: "June 26, 2008 marked the beginning of Chris Helton's Chapter 13 bankruptcy in Salyersville, KY, entailing a structured repayment schedule, completed by 07.22.2013."
Chris Helton — Kentucky, 08-70393


ᐅ Richard B Helton, Kentucky

Address: HC 62 Box 1622 Salyersville, KY 41465-9222

Concise Description of Bankruptcy Case 16-70277-tnw7: "Salyersville, KY resident Richard B Helton's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016."
Richard B Helton — Kentucky, 16-70277


ᐅ Terry L Helton, Kentucky

Address: 7300 Bloomington Rd Salyersville, KY 41465-9541

Bankruptcy Case 09-70595-tnw Overview: "Terry L Helton, a resident of Salyersville, KY, entered a Chapter 13 bankruptcy plan in 08/04/2009, culminating in its successful completion by 2012-12-13."
Terry L Helton — Kentucky, 09-70595


ᐅ Jerry Hensley, Kentucky

Address: 2007 Old Burning Fork Rd Salyersville, KY 41465

Bankruptcy Case 3:10-bk-30065 Summary: "Jerry Hensley's Chapter 7 bankruptcy, filed in Salyersville, KY in 02/04/2010, led to asset liquidation, with the case closing in 2010-05-11."
Jerry Hensley — Kentucky, 3:10-bk-30065


ᐅ Jeffery Hickman, Kentucky

Address: 722 Whitely Rd Salyersville, KY 41465

Snapshot of U.S. Bankruptcy Proceeding Case 10-70965-tnw: "The case of Jeffery Hickman in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Hickman — Kentucky, 10-70965


ᐅ Kenneth D Holbrook, Kentucky

Address: HC 60 Box 132 Salyersville, KY 41465-9304

Bankruptcy Case 2014-70437-tnw Summary: "The bankruptcy record of Kenneth D Holbrook from Salyersville, KY, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Kenneth D Holbrook — Kentucky, 2014-70437


ᐅ Alicia Holderby, Kentucky

Address: PO Box 517 Salyersville, KY 41465

Concise Description of Bankruptcy Case 10-70318-tnw7: "Alicia Holderby's bankruptcy, initiated in 2010-04-19 and concluded by 2010-08-05 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Holderby — Kentucky, 10-70318


ᐅ Charles Holiday, Kentucky

Address: 5314 Rockhouse Creek Rd Salyersville, KY 41465

Snapshot of U.S. Bankruptcy Proceeding Case 09-70400-wsh: "In a Chapter 7 bankruptcy case, Charles Holiday from Salyersville, KY, saw their proceedings start in 2009-05-26 and complete by 01/15/2010, involving asset liquidation."
Charles Holiday — Kentucky, 09-70400


ᐅ Melissa Holliday, Kentucky

Address: PO Box 1820 Salyersville, KY 41465-1820

Bankruptcy Case 2014-70320-tnw Summary: "Salyersville, KY resident Melissa Holliday's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2014."
Melissa Holliday — Kentucky, 2014-70320


ᐅ Willie Howard, Kentucky

Address: 4385 Coon Creek Rd Salyersville, KY 41465

Concise Description of Bankruptcy Case 13-70037-tnw7: "In a Chapter 7 bankruptcy case, Willie Howard from Salyersville, KY, saw their proceedings start in 2013-01-24 and complete by 2013-04-30, involving asset liquidation."
Willie Howard — Kentucky, 13-70037


ᐅ Kenton Howes, Kentucky

Address: 53 Short Fork Rd Salyersville, KY 41465

Bankruptcy Case 11-70328-tnw Summary: "In a Chapter 7 bankruptcy case, Kenton Howes from Salyersville, KY, saw his proceedings start in 2011-05-16 and complete by 09.01.2011, involving asset liquidation."
Kenton Howes — Kentucky, 11-70328


ᐅ William Howes, Kentucky

Address: HC 61 Box 485 Salyersville, KY 41465

Concise Description of Bankruptcy Case 09-70892-wsh7: "William Howes's bankruptcy, initiated in Nov 20, 2009 and concluded by 2010-02-24 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Howes — Kentucky, 09-70892


ᐅ Justin Huff, Kentucky

Address: HC 60 Box 119B Salyersville, KY 41465

Bankruptcy Case 09-70802-wsh Summary: "The case of Justin Huff in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Huff — Kentucky, 09-70802


ᐅ Misty Hunley, Kentucky

Address: 469 Mashfork Rd Salyersville, KY 41465

Concise Description of Bankruptcy Case 10-70199-tnw7: "In a Chapter 7 bankruptcy case, Misty Hunley from Salyersville, KY, saw her proceedings start in 03.16.2010 and complete by 2010-07-02, involving asset liquidation."
Misty Hunley — Kentucky, 10-70199


ᐅ Keena Isaac, Kentucky

Address: PO Box 1452 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 13-70508-tnw: "The case of Keena Isaac in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keena Isaac — Kentucky, 13-70508


ᐅ Margaret Isaac, Kentucky

Address: 6110 Flat Fork Rd Salyersville, KY 41465-9058

Bankruptcy Case 07-70460-tnw Summary: "Chapter 13 bankruptcy for Margaret Isaac in Salyersville, KY began in 09.28.2007, focusing on debt restructuring, concluding with plan fulfillment in October 1, 2012."
Margaret Isaac — Kentucky, 07-70460


ᐅ Carolyn S Isaac, Kentucky

Address: 1220 New Paintsville Rd Salyersville, KY 41465

Concise Description of Bankruptcy Case 13-70581-tnw7: "The case of Carolyn S Isaac in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn S Isaac — Kentucky, 13-70581


ᐅ Judy Kay Jackson, Kentucky

Address: PO Box 594 Salyersville, KY 41465-0594

Bankruptcy Case 15-70622-tnw Overview: "Judy Kay Jackson's Chapter 7 bankruptcy, filed in Salyersville, KY in 2015-09-25, led to asset liquidation, with the case closing in 2015-12-24."
Judy Kay Jackson — Kentucky, 15-70622


ᐅ Colin Ray Jackson, Kentucky

Address: PO Box 594 Salyersville, KY 41465-0594

Bankruptcy Case 15-70622-tnw Summary: "In a Chapter 7 bankruptcy case, Colin Ray Jackson from Salyersville, KY, saw his proceedings start in September 25, 2015 and complete by Dec 24, 2015, involving asset liquidation."
Colin Ray Jackson — Kentucky, 15-70622


ᐅ William Donald Ryan Jarrell, Kentucky

Address: 420 Elam St Salyersville, KY 41465-9239

Snapshot of U.S. Bankruptcy Proceeding Case 16-70560-tnw: "William Donald Ryan Jarrell's Chapter 7 bankruptcy, filed in Salyersville, KY in 2016-08-29, led to asset liquidation, with the case closing in 2016-11-27."
William Donald Ryan Jarrell — Kentucky, 16-70560


ᐅ Larry Kevin Jenkins, Kentucky

Address: HC 61 Box 901-1 Salyersville, KY 41465

Snapshot of U.S. Bankruptcy Proceeding Case 12-70131-tnw: "The case of Larry Kevin Jenkins in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Kevin Jenkins — Kentucky, 12-70131


ᐅ Eddie A Jenkins, Kentucky

Address: 986 Jellico Rd Salyersville, KY 41465-9514

Brief Overview of Bankruptcy Case 14-70016-tnw: "The bankruptcy filing by Eddie A Jenkins, undertaken in 01.13.2014 in Salyersville, KY under Chapter 7, concluded with discharge in Apr 13, 2014 after liquidating assets."
Eddie A Jenkins — Kentucky, 14-70016


ᐅ Billie Johnson, Kentucky

Address: 4141 Flat Fork Rd Salyersville, KY 41465

Brief Overview of Bankruptcy Case 10-70267-tnw: "Billie Johnson's bankruptcy, initiated in 04.02.2010 and concluded by Jul 19, 2010 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Johnson — Kentucky, 10-70267


ᐅ Jason Jordan, Kentucky

Address: 184 Birch Branch Rd Unit 12 Salyersville, KY 41465

Bankruptcy Case 10-70619-tnw Summary: "Salyersville, KY resident Jason Jordan's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2010."
Jason Jordan — Kentucky, 10-70619


ᐅ Chester Eugene Keathley, Kentucky

Address: 95 N River Rd Salyersville, KY 41465-9539

Bankruptcy Case 15-70657-tnw Summary: "In Salyersville, KY, Chester Eugene Keathley filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2016."
Chester Eugene Keathley — Kentucky, 15-70657


ᐅ Melissa Renee Keathley, Kentucky

Address: 95 N River Rd Salyersville, KY 41465-9539

Snapshot of U.S. Bankruptcy Proceeding Case 15-70657-tnw: "The bankruptcy record of Melissa Renee Keathley from Salyersville, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-06."
Melissa Renee Keathley — Kentucky, 15-70657


ᐅ Judy Keeton, Kentucky

Address: PO Box 1089 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 13-70002-tnw: "Judy Keeton's bankruptcy, initiated in January 3, 2013 and concluded by April 2013 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Keeton — Kentucky, 13-70002


ᐅ Thomas E Kinney, Kentucky

Address: 380 Elam St Salyersville, KY 41465

Bankruptcy Case 13-70404-tnw Summary: "The bankruptcy filing by Thomas E Kinney, undertaken in 06.28.2013 in Salyersville, KY under Chapter 7, concluded with discharge in 10.02.2013 after liquidating assets."
Thomas E Kinney — Kentucky, 13-70404


ᐅ James Offutt Lawson, Kentucky

Address: 1932 Pricey Creek Rd Salyersville, KY 41465-9537

Bankruptcy Case 09-10417-grs Overview: "07.17.2009 marked the beginning of James Offutt Lawson's Chapter 13 bankruptcy in Salyersville, KY, entailing a structured repayment schedule, completed by 05/17/2013."
James Offutt Lawson — Kentucky, 09-10417


ᐅ Tex Lawson, Kentucky

Address: PO Box 1384 Salyersville, KY 41465

Bankruptcy Case 09-70624-wsh Overview: "The bankruptcy record of Tex Lawson from Salyersville, KY, shows a Chapter 7 case filed in August 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2010."
Tex Lawson — Kentucky, 09-70624


ᐅ Sheri Lemaster, Kentucky

Address: 196 Fletcher Branch Rd Salyersville, KY 41465

Bankruptcy Case 13-70348-tnw Summary: "Salyersville, KY resident Sheri Lemaster's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2013."
Sheri Lemaster — Kentucky, 13-70348


ᐅ Jr Dorsey Lemaster, Kentucky

Address: 3322 Mine Fork Rd Salyersville, KY 41465-9511

Bankruptcy Case 08-70176-tnw Summary: "Filing for Chapter 13 bankruptcy in 2008-03-28, Jr Dorsey Lemaster from Salyersville, KY, structured a repayment plan, achieving discharge in 2013-04-19."
Jr Dorsey Lemaster — Kentucky, 08-70176


ᐅ Lisa Lemaster, Kentucky

Address: 250 Elam St Salyersville, KY 41465

Bankruptcy Case 10-70648-tnw Overview: "In a Chapter 7 bankruptcy case, Lisa Lemaster from Salyersville, KY, saw her proceedings start in 2010-08-13 and complete by November 29, 2010, involving asset liquidation."
Lisa Lemaster — Kentucky, 10-70648


ᐅ Lee Lovely, Kentucky

Address: 4301 Flat Fork Rd Salyersville, KY 41465

Bankruptcy Case 11-70679-tnw Overview: "Lee Lovely's Chapter 7 bankruptcy, filed in Salyersville, KY in Oct 18, 2011, led to asset liquidation, with the case closing in 2012-02-03."
Lee Lovely — Kentucky, 11-70679


ᐅ Edith Lykins, Kentucky

Address: PO Box 811 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 10-70009-tnw: "Edith Lykins's Chapter 7 bankruptcy, filed in Salyersville, KY in 01/12/2010, led to asset liquidation, with the case closing in 2010-04-18."
Edith Lykins — Kentucky, 10-70009


ᐅ Paul Marshall, Kentucky

Address: HC 62 Box 401 Salyersville, KY 41465

Concise Description of Bankruptcy Case 10-70326-tnw7: "Paul Marshall's bankruptcy, initiated in 04.21.2010 and concluded by Aug 7, 2010 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Marshall — Kentucky, 10-70326


ᐅ Joel Bradley Marshall, Kentucky

Address: 4366 Old Burning Fork Rd Salyersville, KY 41465-8817

Bankruptcy Case 09-70860-tnw Overview: "2009-11-09 marked the beginning of Joel Bradley Marshall's Chapter 13 bankruptcy in Salyersville, KY, entailing a structured repayment schedule, completed by Nov 19, 2012."
Joel Bradley Marshall — Kentucky, 09-70860


ᐅ Joyce Ann Marshall, Kentucky

Address: PO Box 1797 Salyersville, KY 41465

Bankruptcy Case 11-70647-tnw Overview: "The bankruptcy filing by Joyce Ann Marshall, undertaken in 2011-09-30 in Salyersville, KY under Chapter 7, concluded with discharge in 01.16.2012 after liquidating assets."
Joyce Ann Marshall — Kentucky, 11-70647


ᐅ Judy Kay Marshall, Kentucky

Address: 990 Litteral Fork Rd Salyersville, KY 41465

Bankruptcy Case 13-70351-tnw Overview: "The case of Judy Kay Marshall in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Kay Marshall — Kentucky, 13-70351


ᐅ Thomas May, Kentucky

Address: PO Box 1268 Salyersville, KY 41465

Bankruptcy Case 09-70894-wsh Summary: "The bankruptcy record of Thomas May from Salyersville, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Thomas May — Kentucky, 09-70894


ᐅ Aleisha Nicole Mccarty, Kentucky

Address: 857 Roanne Rd Salyersville, KY 41465-9574

Brief Overview of Bankruptcy Case 16-70296-tnw: "Aleisha Nicole Mccarty's Chapter 7 bankruptcy, filed in Salyersville, KY in May 2016, led to asset liquidation, with the case closing in 08/07/2016."
Aleisha Nicole Mccarty — Kentucky, 16-70296


ᐅ Brett Tyler Mccarty, Kentucky

Address: 857 Roanne Rd Salyersville, KY 41465-9574

Bankruptcy Case 16-70296-tnw Summary: "Salyersville, KY resident Brett Tyler Mccarty's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-07."
Brett Tyler Mccarty — Kentucky, 16-70296


ᐅ Kenneth Reese Mcfarlan, Kentucky

Address: 349 Will May Branch Rd Salyersville, KY 41465-8800

Snapshot of U.S. Bankruptcy Proceeding Case 16-70566-tnw: "In Salyersville, KY, Kenneth Reese Mcfarlan filed for Chapter 7 bankruptcy in Aug 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Kenneth Reese Mcfarlan — Kentucky, 16-70566


ᐅ Peggy Lynn Mckee, Kentucky

Address: 151 Kelly Branch Rd Salyersville, KY 41465-9459

Brief Overview of Bankruptcy Case 16-70039-grs: "The bankruptcy filing by Peggy Lynn Mckee, undertaken in January 26, 2016 in Salyersville, KY under Chapter 7, concluded with discharge in April 25, 2016 after liquidating assets."
Peggy Lynn Mckee — Kentucky, 16-70039


ᐅ Jacqueline H Mead, Kentucky

Address: 40 Jackie Howard Rd Salyersville, KY 41465

Bankruptcy Case 11-51498-jl Summary: "Jacqueline H Mead's Chapter 7 bankruptcy, filed in Salyersville, KY in May 24, 2011, led to asset liquidation, with the case closing in Aug 30, 2011."
Jacqueline H Mead — Kentucky, 11-51498-jl


ᐅ App James Miller, Kentucky

Address: 173 Frank Williams Rd Salyersville, KY 41465-7501

Brief Overview of Bankruptcy Case 15-70223-tnw: "In Salyersville, KY, App James Miller filed for Chapter 7 bankruptcy in April 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
App James Miller — Kentucky, 15-70223


ᐅ Janet Lynn Miller, Kentucky

Address: 173 Frank Williams Rd Salyersville, KY 41465-7501

Bankruptcy Case 15-70223-tnw Overview: "In Salyersville, KY, Janet Lynn Miller filed for Chapter 7 bankruptcy in 04/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2015."
Janet Lynn Miller — Kentucky, 15-70223


ᐅ Alvin Minix, Kentucky

Address: HC 60 Box 501 Salyersville, KY 41465

Bankruptcy Case 13-70510-tnw Summary: "Alvin Minix's bankruptcy, initiated in Aug 15, 2013 and concluded by November 2013 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Minix — Kentucky, 13-70510


ᐅ Angela Minix, Kentucky

Address: PO Box 1961 Salyersville, KY 41465

Concise Description of Bankruptcy Case 10-70433-tnw7: "The case of Angela Minix in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Minix — Kentucky, 10-70433


ᐅ Christopher Minix, Kentucky

Address: 4923 Lick Creek Rd Salyersville, KY 41465

Bankruptcy Case 10-70947-tnw Overview: "In a Chapter 7 bankruptcy case, Christopher Minix from Salyersville, KY, saw their proceedings start in December 14, 2010 and complete by 04.01.2011, involving asset liquidation."
Christopher Minix — Kentucky, 10-70947


ᐅ Freddy Minix, Kentucky

Address: PO Box 676 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 13-70604-tnw: "Freddy Minix's bankruptcy, initiated in 10.03.2013 and concluded by January 2014 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Minix — Kentucky, 13-70604


ᐅ Joe Minix, Kentucky

Address: PO Box 764 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 09-70834-wsh: "The bankruptcy record of Joe Minix from Salyersville, KY, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2010."
Joe Minix — Kentucky, 09-70834


ᐅ Kathy Lynn Minix, Kentucky

Address: HC 61 Box 155 Salyersville, KY 41465-9161

Bankruptcy Case 15-70778-tnw Summary: "The bankruptcy filing by Kathy Lynn Minix, undertaken in 11.30.2015 in Salyersville, KY under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Kathy Lynn Minix — Kentucky, 15-70778


ᐅ Melvin Minix, Kentucky

Address: HC 60 Box 575 Salyersville, KY 41465

Snapshot of U.S. Bankruptcy Proceeding Case 11-70347-tnw: "Melvin Minix's Chapter 7 bankruptcy, filed in Salyersville, KY in 2011-05-25, led to asset liquidation, with the case closing in September 10, 2011."
Melvin Minix — Kentucky, 11-70347


ᐅ Shellie L Minix, Kentucky

Address: PO Box 1343 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 13-70639-tnw: "In a Chapter 7 bankruptcy case, Shellie L Minix from Salyersville, KY, saw her proceedings start in October 17, 2013 and complete by 2014-01-21, involving asset liquidation."
Shellie L Minix — Kentucky, 13-70639


ᐅ Jerry Montgomery, Kentucky

Address: PO Box 631 Salyersville, KY 41465-0631

Snapshot of U.S. Bankruptcy Proceeding Case 15-70695-tnw: "Jerry Montgomery's bankruptcy, initiated in October 2015 and concluded by January 2016 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Montgomery — Kentucky, 15-70695


ᐅ Linda Gail Montgomery, Kentucky

Address: HC 60 Box 343 Salyersville, KY 41465

Bankruptcy Case 11-70670-tnw Overview: "Linda Gail Montgomery's bankruptcy, initiated in 2011-10-13 and concluded by 01.29.2012 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Gail Montgomery — Kentucky, 11-70670


ᐅ James Keith Montgomery, Kentucky

Address: HC 61 Box 286 Salyersville, KY 41465-9166

Snapshot of U.S. Bankruptcy Proceeding Case 08-70781-tnw: "The bankruptcy record for James Keith Montgomery from Salyersville, KY, under Chapter 13, filed in 12/16/2008, involved setting up a repayment plan, finalized by 2014-01-30."
James Keith Montgomery — Kentucky, 08-70781


ᐅ Dora Ann Montgomery, Kentucky

Address: HC 61 Box 286 Salyersville, KY 41465-9166

Concise Description of Bankruptcy Case 08-70781-tnw7: "Dora Ann Montgomery, a resident of Salyersville, KY, entered a Chapter 13 bankruptcy plan in 12/16/2008, culminating in its successful completion by January 30, 2014."
Dora Ann Montgomery — Kentucky, 08-70781


ᐅ Alvia Montgomery, Kentucky

Address: HC 61 Box 164 Salyersville, KY 41465-9162

Brief Overview of Bankruptcy Case 16-70536-tnw: "Alvia Montgomery's bankruptcy, initiated in 2016-08-23 and concluded by November 21, 2016 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvia Montgomery — Kentucky, 16-70536


ᐅ Keisha Montgomery, Kentucky

Address: PO Box 631 Salyersville, KY 41465-0631

Bankruptcy Case 15-70695-tnw Summary: "Keisha Montgomery's bankruptcy, initiated in 2015-10-27 and concluded by 2016-01-25 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Montgomery — Kentucky, 15-70695


ᐅ Eric Jordan Montgomery, Kentucky

Address: HC 61 Box 166 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 13-70568-tnw: "Salyersville, KY resident Eric Jordan Montgomery's 2013-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Eric Jordan Montgomery — Kentucky, 13-70568


ᐅ Brandon Ryan Mullins, Kentucky

Address: PO Box 1885 Salyersville, KY 41465-1885

Snapshot of U.S. Bankruptcy Proceeding Case 16-70077-tnw: "Brandon Ryan Mullins's bankruptcy, initiated in February 8, 2016 and concluded by 05.08.2016 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Ryan Mullins — Kentucky, 16-70077


ᐅ Ronnie Mullins, Kentucky

Address: 10344 SE Licking River Rd Salyersville, KY 41465

Brief Overview of Bankruptcy Case 11-70753-tnw: "Ronnie Mullins's Chapter 7 bankruptcy, filed in Salyersville, KY in 2011-11-23, led to asset liquidation, with the case closing in March 2012."
Ronnie Mullins — Kentucky, 11-70753


ᐅ Janine Murphy, Kentucky

Address: PO Box 1294 Salyersville, KY 41465

Concise Description of Bankruptcy Case 10-70441-tnw7: "Janine Murphy's Chapter 7 bankruptcy, filed in Salyersville, KY in 05/28/2010, led to asset liquidation, with the case closing in 09.13.2010."
Janine Murphy — Kentucky, 10-70441


ᐅ Jessie Murrell, Kentucky

Address: HC 62 Box 1350 Salyersville, KY 41465

Snapshot of U.S. Bankruptcy Proceeding Case 12-70112-tnw: "The case of Jessie Murrell in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Murrell — Kentucky, 12-70112


ᐅ Shandee Nell Newsome, Kentucky

Address: 4278 Old Burning Fork Rd Salyersville, KY 41465-8816

Concise Description of Bankruptcy Case 16-70159-tnw7: "The bankruptcy filing by Shandee Nell Newsome, undertaken in March 2016 in Salyersville, KY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Shandee Nell Newsome — Kentucky, 16-70159


ᐅ Justin W Newsome, Kentucky

Address: 4278 Old Burning Fork Rd Salyersville, KY 41465-8816

Concise Description of Bankruptcy Case 16-70159-tnw7: "Justin W Newsome's bankruptcy, initiated in 03/14/2016 and concluded by Jun 12, 2016 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin W Newsome — Kentucky, 16-70159


ᐅ Leigh Ann Obryan, Kentucky

Address: 200 Ed Hensley Rd Salyersville, KY 41465-9571

Bankruptcy Case 14-70155-tnw Overview: "In a Chapter 7 bankruptcy case, Leigh Ann Obryan from Salyersville, KY, saw her proceedings start in 2014-03-12 and complete by 2014-06-10, involving asset liquidation."
Leigh Ann Obryan — Kentucky, 14-70155


ᐅ Peggy Sue Oney, Kentucky

Address: 1932 Pricey Creek Rd Salyersville, KY 41465-9537

Bankruptcy Case 15-70430-tnw Summary: "The bankruptcy filing by Peggy Sue Oney, undertaken in 07/02/2015 in Salyersville, KY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Peggy Sue Oney — Kentucky, 15-70430


ᐅ Ashley Nicole Patrick, Kentucky

Address: 2868 Far Middle Frk Salyersville, KY 41465-6526

Concise Description of Bankruptcy Case 16-70213-tnw7: "The bankruptcy filing by Ashley Nicole Patrick, undertaken in April 7, 2016 in Salyersville, KY under Chapter 7, concluded with discharge in 07.06.2016 after liquidating assets."
Ashley Nicole Patrick — Kentucky, 16-70213


ᐅ Karen Patrick, Kentucky

Address: 4428 Royalton Rd Salyersville, KY 41465

Bankruptcy Case 10-70699-tnw Overview: "Karen Patrick's Chapter 7 bankruptcy, filed in Salyersville, KY in September 2010, led to asset liquidation, with the case closing in 12/20/2010."
Karen Patrick — Kentucky, 10-70699


ᐅ Breann Patrick, Kentucky

Address: PO Box 76 Salyersville, KY 41465

Bankruptcy Case 09-70976-wsh Overview: "Breann Patrick's Chapter 7 bankruptcy, filed in Salyersville, KY in 2009-12-24, led to asset liquidation, with the case closing in 2010-03-30."
Breann Patrick — Kentucky, 09-70976


ᐅ Rex D Patrick, Kentucky

Address: 120 Pricey Creek Rd Salyersville, KY 41465

Bankruptcy Case 11-70097-tnw Summary: "Salyersville, KY resident Rex D Patrick's 02/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Rex D Patrick — Kentucky, 11-70097


ᐅ Leondus Patrick, Kentucky

Address: 2225 Mashfork Rd Salyersville, KY 41465-9481

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70628-tnw: "Leondus Patrick's bankruptcy, initiated in 09.26.2014 and concluded by 12.25.2014 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leondus Patrick — Kentucky, 2014-70628


ᐅ Curtis Patrick, Kentucky

Address: HC 61 Box 820 Salyersville, KY 41465

Bankruptcy Case 10-70198-tnw Overview: "Curtis Patrick's bankruptcy, initiated in 2010-03-16 and concluded by 2010-07-02 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Patrick — Kentucky, 10-70198


ᐅ Adron Patton, Kentucky

Address: 949 Litteral Fork Rd Salyersville, KY 41465

Snapshot of U.S. Bankruptcy Proceeding Case 13-70258-tnw: "The case of Adron Patton in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adron Patton — Kentucky, 13-70258


ᐅ Robert E Perkins, Kentucky

Address: PO Box 1682 Salyersville, KY 41465

Bankruptcy Case 12-70609-tnw Overview: "Robert E Perkins's bankruptcy, initiated in 10/29/2012 and concluded by 2013-02-02 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Perkins — Kentucky, 12-70609


ᐅ Douglas Perkins, Kentucky

Address: HC 62 Box 1045 Salyersville, KY 41465-9213

Snapshot of U.S. Bankruptcy Proceeding Case 15-70126-tnw: "Douglas Perkins's bankruptcy, initiated in 02/26/2015 and concluded by 2015-05-27 in Salyersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Perkins — Kentucky, 15-70126


ᐅ Tammy L Perkins, Kentucky

Address: HC 62 Box 1045 Salyersville, KY 41465-9213

Bankruptcy Case 15-70126-tnw Overview: "The case of Tammy L Perkins in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy L Perkins — Kentucky, 15-70126


ᐅ Janet Louise Perkins, Kentucky

Address: 184 Birch Branch Rd Unit 17 Salyersville, KY 41465

Bankruptcy Case 13-70010-tnw Summary: "Salyersville, KY resident Janet Louise Perkins's January 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-15."
Janet Louise Perkins — Kentucky, 13-70010


ᐅ Daniel Phillips, Kentucky

Address: PO Box 227 Salyersville, KY 41465

Concise Description of Bankruptcy Case 10-70327-tnw7: "In Salyersville, KY, Daniel Phillips filed for Chapter 7 bankruptcy in 04.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2010."
Daniel Phillips — Kentucky, 10-70327


ᐅ Harold T Poe, Kentucky

Address: 235 Dry Bread Rd Salyersville, KY 41465-8292

Snapshot of U.S. Bankruptcy Proceeding Case 15-70500-tnw: "In Salyersville, KY, Harold T Poe filed for Chapter 7 bankruptcy in 08.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2015."
Harold T Poe — Kentucky, 15-70500


ᐅ James L Powers, Kentucky

Address: HC 62 Box 319 Salyersville, KY 41465

Brief Overview of Bankruptcy Case 13-70392-tnw: "Salyersville, KY resident James L Powers's 06/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2013."
James L Powers — Kentucky, 13-70392


ᐅ Mary Opal Rose Prater, Kentucky

Address: PO Box 1404 Salyersville, KY 41465

Snapshot of U.S. Bankruptcy Proceeding Case 13-70638-tnw: "The case of Mary Opal Rose Prater in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Opal Rose Prater — Kentucky, 13-70638


ᐅ Ricky Jr Prater, Kentucky

Address: 5717 Royalton Rd Salyersville, KY 41465-9708

Concise Description of Bankruptcy Case 15-70148-tnw7: "The bankruptcy filing by Ricky Jr Prater, undertaken in March 2015 in Salyersville, KY under Chapter 7, concluded with discharge in Jun 2, 2015 after liquidating assets."
Ricky Jr Prater — Kentucky, 15-70148


ᐅ Tina Christy Prater, Kentucky

Address: 5717 Royalton Rd Salyersville, KY 41465-9708

Bankruptcy Case 15-70148-tnw Overview: "Tina Christy Prater's Chapter 7 bankruptcy, filed in Salyersville, KY in March 4, 2015, led to asset liquidation, with the case closing in 2015-06-02."
Tina Christy Prater — Kentucky, 15-70148


ᐅ Joyce Ann Prater, Kentucky

Address: PO Box 528 Salyersville, KY 41465

Concise Description of Bankruptcy Case 11-70669-tnw7: "In Salyersville, KY, Joyce Ann Prater filed for Chapter 7 bankruptcy in Oct 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2012."
Joyce Ann Prater — Kentucky, 11-70669


ᐅ Joshua Ray Puckett, Kentucky

Address: 722 Sugar Camp Rd Salyersville, KY 41465

Bankruptcy Case 11-70004-tnw Summary: "The case of Joshua Ray Puckett in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Ray Puckett — Kentucky, 11-70004


ᐅ Victoria Lynn Puckett, Kentucky

Address: 859 Fairchild Branch Rd Salyersville, KY 41465-9443

Snapshot of U.S. Bankruptcy Proceeding Case 15-70275-tnw: "The case of Victoria Lynn Puckett in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Lynn Puckett — Kentucky, 15-70275


ᐅ Bonnie Roberta Puckett, Kentucky

Address: 863 Fairchild Branch Rd Salyersville, KY 41465-9443

Brief Overview of Bankruptcy Case 09-70462-tnw: "Bonnie Roberta Puckett, a resident of Salyersville, KY, entered a Chapter 13 bankruptcy plan in 06.22.2009, culminating in its successful completion by 2013-05-28."
Bonnie Roberta Puckett — Kentucky, 09-70462


ᐅ Lowell Dale Puckett, Kentucky

Address: 859 Fairchild Branch Rd Salyersville, KY 41465-9443

Snapshot of U.S. Bankruptcy Proceeding Case 15-70275-tnw: "The case of Lowell Dale Puckett in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lowell Dale Puckett — Kentucky, 15-70275


ᐅ James Ray Puckett, Kentucky

Address: PO Box 338 Salyersville, KY 41465

Bankruptcy Case 12-70118-tnw Summary: "In a Chapter 7 bankruptcy case, James Ray Puckett from Salyersville, KY, saw their proceedings start in 02.29.2012 and complete by 2012-06-16, involving asset liquidation."
James Ray Puckett — Kentucky, 12-70118


ᐅ Bob Reed, Kentucky

Address: HC 62 Box 595 Salyersville, KY 41465

Bankruptcy Case 09-70698-wsh Summary: "The case of Bob Reed in Salyersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bob Reed — Kentucky, 09-70698


ᐅ Shirley Ann Rudd, Kentucky

Address: PO Box 1070 Salyersville, KY 41465-1070

Bankruptcy Case 2014-70244-tnw Overview: "In Salyersville, KY, Shirley Ann Rudd filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2014."
Shirley Ann Rudd — Kentucky, 2014-70244


ᐅ Johnny Russell, Kentucky

Address: PO Box 1561 Salyersville, KY 41465

Bankruptcy Case 10-70630-tnw Overview: "The bankruptcy filing by Johnny Russell, undertaken in Aug 5, 2010 in Salyersville, KY under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Johnny Russell — Kentucky, 10-70630