personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stearns, 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 Jr Carl T Abbott, Kentucky

Address: 1526 Dobbs Hollow Rd Stearns, KY 42647

Bankruptcy Case 11-60022-jms Summary: "The bankruptcy filing by Jr Carl T Abbott, undertaken in 2011-01-07 in Stearns, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jr Carl T Abbott — Kentucky, 11-60022


ᐅ Angela Barbour, Kentucky

Address: PO Box 1104 Stearns, KY 42647

Concise Description of Bankruptcy Case 10-61014-jms7: "In Stearns, KY, Angela Barbour filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2010."
Angela Barbour — Kentucky, 10-61014


ᐅ Timothy Basham, Kentucky

Address: 148 East Journeys End Road Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 14-61312: "Timothy Basham's bankruptcy, initiated in 2014-11-03 and concluded by 2015-02-01 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Basham — Kentucky, 14-61312


ᐅ Bradley M Bensman, Kentucky

Address: PO Box 134 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 11-60565-jms: "The case of Bradley M Bensman in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley M Bensman — Kentucky, 11-60565


ᐅ Mickey Blair, Kentucky

Address: PO Box 239 Stearns, KY 42647

Brief Overview of Bankruptcy Case 10-60913-jms: "Stearns, KY resident Mickey Blair's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Mickey Blair — Kentucky, 10-60913


ᐅ Guy Blevins, Kentucky

Address: 150 Farm Ridge Rd Stearns, KY 42647

Bankruptcy Case 10-30704-jms Summary: "The bankruptcy record of Guy Blevins from Stearns, KY, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Guy Blevins — Kentucky, 10-30704


ᐅ Leslie Bruce, Kentucky

Address: 115 Les Martin Rd Stearns, KY 42647-6118

Brief Overview of Bankruptcy Case 15-60135-grs: "Leslie Bruce's bankruptcy, initiated in 2015-02-06 and concluded by May 2015 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Bruce — Kentucky, 15-60135


ᐅ Cyrus L Byrd, Kentucky

Address: PO Box 461 Stearns, KY 42647

Bankruptcy Case 13-60586-grs Summary: "Cyrus L Byrd's bankruptcy, initiated in 2013-04-25 and concluded by July 2013 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cyrus L Byrd — Kentucky, 13-60586


ᐅ James Byrd, Kentucky

Address: 280 Skull Bone Tower Rd Stearns, KY 42647

Brief Overview of Bankruptcy Case 10-60403-jms: "James Byrd's Chapter 7 bankruptcy, filed in Stearns, KY in 03/12/2010, led to asset liquidation, with the case closing in 2010-06-28."
James Byrd — Kentucky, 10-60403


ᐅ Elijah Shane Byrd, Kentucky

Address: PO Box 561 Stearns, KY 42647

Bankruptcy Case 13-61089-grs Overview: "The bankruptcy filing by Elijah Shane Byrd, undertaken in 08.23.2013 in Stearns, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Elijah Shane Byrd — Kentucky, 13-61089


ᐅ Roger Clark, Kentucky

Address: PO Box 251 Stearns, KY 42647

Bankruptcy Case 09-61879-jms Summary: "The case of Roger Clark in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Clark — Kentucky, 09-61879


ᐅ Timothy A Clark, Kentucky

Address: 120 State Garage Rd Stearns, KY 42647

Bankruptcy Case 11-61250-jms Overview: "The bankruptcy filing by Timothy A Clark, undertaken in Sep 16, 2011 in Stearns, KY under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Timothy A Clark — Kentucky, 11-61250


ᐅ Jonathan Homer Coffey, Kentucky

Address: 4847 Rattlesnake Rdg Stearns, KY 42647-7137

Brief Overview of Bankruptcy Case 16-60697-grs: "The case of Jonathan Homer Coffey in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Homer Coffey — Kentucky, 16-60697


ᐅ Brenda K Coffey, Kentucky

Address: 167 Culver Ln Stearns, KY 42647-6191

Bankruptcy Case 14-61497-grs Summary: "Brenda K Coffey's bankruptcy, initiated in 12/23/2014 and concluded by March 23, 2015 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda K Coffey — Kentucky, 14-61497


ᐅ Crystal Lynn Coffey, Kentucky

Address: 415 Oma Jones Rd Stearns, KY 42647-7191

Bankruptcy Case 2014-60610-grs Summary: "The bankruptcy record of Crystal Lynn Coffey from Stearns, KY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2014."
Crystal Lynn Coffey — Kentucky, 2014-60610


ᐅ Nealer Coffey, Kentucky

Address: 10 Lula Waters Rd Stearns, KY 42647

Concise Description of Bankruptcy Case 10-61745-jms7: "Nealer Coffey's bankruptcy, initiated in November 18, 2010 and concluded by March 6, 2011 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nealer Coffey — Kentucky, 10-61745


ᐅ Ricky Coffey, Kentucky

Address: 149 Boyatt Cemetery Rd Stearns, KY 42647

Bankruptcy Case 10-60889-jms Overview: "In a Chapter 7 bankruptcy case, Ricky Coffey from Stearns, KY, saw his proceedings start in 2010-06-03 and complete by September 2010, involving asset liquidation."
Ricky Coffey — Kentucky, 10-60889


ᐅ Crelisa Corder, Kentucky

Address: 1677 Pig Skin Rd Stearns, KY 42647-6217

Concise Description of Bankruptcy Case 14-60846-grs7: "In Stearns, KY, Crelisa Corder filed for Chapter 7 bankruptcy in July 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Crelisa Corder — Kentucky, 14-60846


ᐅ Timothy Lee Corder, Kentucky

Address: 21 Elbert Corder Rd Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 11-60485-jms: "Timothy Lee Corder's bankruptcy, initiated in 2011-03-31 and concluded by July 17, 2011 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Lee Corder — Kentucky, 11-60485


ᐅ Caroline A Cowan, Kentucky

Address: 179 Pine Ridge Rd Stearns, KY 42647-6248

Bankruptcy Case 15-60252 Summary: "The bankruptcy record of Caroline A Cowan from Stearns, KY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2015."
Caroline A Cowan — Kentucky, 15-60252


ᐅ Theodore Wayne Dishman, Kentucky

Address: 70 Wayne Dishman Rd Stearns, KY 42647-7194

Snapshot of U.S. Bankruptcy Proceeding Case 16-60322-grs: "Stearns, KY resident Theodore Wayne Dishman's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2016."
Theodore Wayne Dishman — Kentucky, 16-60322


ᐅ Kathy Sue Dishman, Kentucky

Address: 70 Wayne Dishman Rd Stearns, KY 42647-7194

Bankruptcy Case 16-60322-grs Overview: "The bankruptcy record of Kathy Sue Dishman from Stearns, KY, shows a Chapter 7 case filed in March 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2016."
Kathy Sue Dishman — Kentucky, 16-60322


ᐅ Kathy D Dixon, Kentucky

Address: 121 Harper Rd Stearns, KY 42647-6152

Snapshot of U.S. Bankruptcy Proceeding Case 14-61441-grs: "Kathy D Dixon's Chapter 7 bankruptcy, filed in Stearns, KY in 12.10.2014, led to asset liquidation, with the case closing in 03/10/2015."
Kathy D Dixon — Kentucky, 14-61441


ᐅ Linda E Dobbs, Kentucky

Address: 65 Gurstle Dobbs Rd Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 11-61545-jms: "In Stearns, KY, Linda E Dobbs filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-01."
Linda E Dobbs — Kentucky, 11-61545


ᐅ Donald Lee Dobbs, Kentucky

Address: 1402 Rattlesnake Rdg Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 11-60804-jms: "Donald Lee Dobbs's bankruptcy, initiated in June 3, 2011 and concluded by September 19, 2011 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lee Dobbs — Kentucky, 11-60804


ᐅ Gary L Douglas, Kentucky

Address: 1580 Rattlesnake Rdg Stearns, KY 42647

Concise Description of Bankruptcy Case 11-61433-jms7: "The bankruptcy record of Gary L Douglas from Stearns, KY, shows a Chapter 7 case filed in 10/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2012."
Gary L Douglas — Kentucky, 11-61433


ᐅ Jimmy D Duncan, Kentucky

Address: PO Box 555 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 13-61538-grs: "Stearns, KY resident Jimmy D Duncan's 2013-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Jimmy D Duncan — Kentucky, 13-61538


ᐅ William Duncan, Kentucky

Address: PO Box 1069 Stearns, KY 42647

Brief Overview of Bankruptcy Case 10-61015-jms: "In a Chapter 7 bankruptcy case, William Duncan from Stearns, KY, saw their proceedings start in June 24, 2010 and complete by October 10, 2010, involving asset liquidation."
William Duncan — Kentucky, 10-61015


ᐅ William S Gallion, Kentucky

Address: 1211 Mine 18 Rd Stearns, KY 42647

Concise Description of Bankruptcy Case 12-61233-grs7: "In Stearns, KY, William S Gallion filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2013."
William S Gallion — Kentucky, 12-61233


ᐅ James Gregory, Kentucky

Address: 13642 W Highway 92 Stearns, KY 42647

Bankruptcy Case 09-61149-jms Overview: "Stearns, KY resident James Gregory's July 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2010."
James Gregory — Kentucky, 09-61149


ᐅ George Gregory, Kentucky

Address: 2645 Clark Hollow Rd Stearns, KY 42647-7128

Snapshot of U.S. Bankruptcy Proceeding Case 15-61415-grs: "George Gregory's bankruptcy, initiated in 2015-11-20 and concluded by 02.18.2016 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Gregory — Kentucky, 15-61415


ᐅ Kelly Lummer Griffis, Kentucky

Address: 479 Pig Skin Rd Stearns, KY 42647

Concise Description of Bankruptcy Case 11-60040-jms7: "Kelly Lummer Griffis's bankruptcy, initiated in 01.13.2011 and concluded by 2011-04-14 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Lummer Griffis — Kentucky, 11-60040


ᐅ David Brian Hamlin, Kentucky

Address: PO Box 723 Stearns, KY 42647

Brief Overview of Bankruptcy Case 11-60299-jms: "The bankruptcy record of David Brian Hamlin from Stearns, KY, shows a Chapter 7 case filed in March 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-18."
David Brian Hamlin — Kentucky, 11-60299


ᐅ Bonnie Hardwick, Kentucky

Address: PO Box 1138 Stearns, KY 42647

Bankruptcy Case 09-61603-jms Summary: "Stearns, KY resident Bonnie Hardwick's 10.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2010."
Bonnie Hardwick — Kentucky, 09-61603


ᐅ Carolyn Helbert, Kentucky

Address: 115 Les Martin Rd Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 10-60010-jms: "Carolyn Helbert's bankruptcy, initiated in January 6, 2010 and concluded by 2010-04-12 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Helbert — Kentucky, 10-60010


ᐅ Eric S Helbert, Kentucky

Address: 115 Les Martin Rd Stearns, KY 42647

Concise Description of Bankruptcy Case 11-60742-jms7: "The case of Eric S Helbert in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric S Helbert — Kentucky, 11-60742


ᐅ Cristy Hill, Kentucky

Address: 1727 W Highway 92 Stearns, KY 42647

Concise Description of Bankruptcy Case 10-60950-jms7: "The bankruptcy filing by Cristy Hill, undertaken in June 2010 in Stearns, KY under Chapter 7, concluded with discharge in 2010-10-01 after liquidating assets."
Cristy Hill — Kentucky, 10-60950


ᐅ Dillard Hollers, Kentucky

Address: PO Box 261 Stearns, KY 42647

Concise Description of Bankruptcy Case 09-61963-jms7: "Stearns, KY resident Dillard Hollers's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Dillard Hollers — Kentucky, 09-61963


ᐅ Marshall W Hollers, Kentucky

Address: PO Box 261 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 11-60518-jms: "Marshall W Hollers's Chapter 7 bankruptcy, filed in Stearns, KY in 2011-04-07, led to asset liquidation, with the case closing in 07.24.2011."
Marshall W Hollers — Kentucky, 11-60518


ᐅ Teresa Hurt, Kentucky

Address: 530 Heron Rd Stearns, KY 42647

Concise Description of Bankruptcy Case 10-61030-jms7: "In a Chapter 7 bankruptcy case, Teresa Hurt from Stearns, KY, saw her proceedings start in 2010-06-29 and complete by 2010-10-15, involving asset liquidation."
Teresa Hurt — Kentucky, 10-61030


ᐅ Shanda Carol Jones, Kentucky

Address: 7 Skull Bone Tower Rd Stearns, KY 42647-7115

Bankruptcy Case 15-60437-grs Summary: "Shanda Carol Jones's bankruptcy, initiated in 04.03.2015 and concluded by 2015-07-02 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanda Carol Jones — Kentucky, 15-60437


ᐅ Roger G Jones, Kentucky

Address: 1981 Skull Bone Tower Rd Stearns, KY 42647-7116

Bankruptcy Case 2014-60856-grs Overview: "The bankruptcy record of Roger G Jones from Stearns, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2014."
Roger G Jones — Kentucky, 2014-60856


ᐅ Jerry Jones, Kentucky

Address: 7 Skull Bone Tower Rd Stearns, KY 42647-7115

Bankruptcy Case 15-60437-grs Overview: "The bankruptcy filing by Jerry Jones, undertaken in Apr 3, 2015 in Stearns, KY under Chapter 7, concluded with discharge in Jul 2, 2015 after liquidating assets."
Jerry Jones — Kentucky, 15-60437


ᐅ George R Jones, Kentucky

Address: 1519 Pig Skin Rd Stearns, KY 42647

Brief Overview of Bankruptcy Case 11-60807-jms: "Stearns, KY resident George R Jones's June 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
George R Jones — Kentucky, 11-60807


ᐅ Donald Jones, Kentucky

Address: 10 Donald Jones Rd Stearns, KY 42647

Brief Overview of Bankruptcy Case 12-60617-jms: "In Stearns, KY, Donald Jones filed for Chapter 7 bankruptcy in 05/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Donald Jones — Kentucky, 12-60617


ᐅ Hazel B Jones, Kentucky

Address: 2264 W Highway 92 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 13-60799-grs: "The bankruptcy record of Hazel B Jones from Stearns, KY, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Hazel B Jones — Kentucky, 13-60799


ᐅ Diane L Jones, Kentucky

Address: 1981 Skull Bone Tower Rd Stearns, KY 42647-7116

Concise Description of Bankruptcy Case 14-60856-grs7: "The bankruptcy record of Diane L Jones from Stearns, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2014."
Diane L Jones — Kentucky, 14-60856


ᐅ Justin Kidd, Kentucky

Address: 34 Farm Ridge Rd Stearns, KY 42647-6171

Snapshot of U.S. Bankruptcy Proceeding Case 14-61381-grs: "Justin Kidd's Chapter 7 bankruptcy, filed in Stearns, KY in November 25, 2014, led to asset liquidation, with the case closing in 02/23/2015."
Justin Kidd — Kentucky, 14-61381


ᐅ Steven L Kidd, Kentucky

Address: 1228 W Highway 92 Stearns, KY 42647

Bankruptcy Case 11-60474-jms Summary: "The bankruptcy filing by Steven L Kidd, undertaken in March 2011 in Stearns, KY under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Steven L Kidd — Kentucky, 11-60474


ᐅ Coy D King, Kentucky

Address: 1960 Pig Skin Rd Stearns, KY 42647-6220

Bankruptcy Case 16-60144-grs Overview: "In Stearns, KY, Coy D King filed for Chapter 7 bankruptcy in February 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Coy D King — Kentucky, 16-60144


ᐅ Eric Bryan Lay, Kentucky

Address: 134 Water Plant Rd Stearns, KY 42647-6115

Brief Overview of Bankruptcy Case 14-60287-grs: "Stearns, KY resident Eric Bryan Lay's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2014."
Eric Bryan Lay — Kentucky, 14-60287


ᐅ Janet E Lay, Kentucky

Address: PO Box 515 Stearns, KY 42647-0515

Concise Description of Bankruptcy Case 2014-60992-grs7: "Stearns, KY resident Janet E Lay's 08.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Janet E Lay — Kentucky, 2014-60992


ᐅ Holly Nicole Lockhart, Kentucky

Address: 34 Farm Ridge Rd Stearns, KY 42647-6171

Bankruptcy Case 15-60176-grs Overview: "Stearns, KY resident Holly Nicole Lockhart's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2015."
Holly Nicole Lockhart — Kentucky, 15-60176


ᐅ Kelly E Marcum, Kentucky

Address: PO Box 431 Stearns, KY 42647

Bankruptcy Case 12-60467-jms Overview: "The bankruptcy record of Kelly E Marcum from Stearns, KY, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Kelly E Marcum — Kentucky, 12-60467


ᐅ Harvey Matthews, Kentucky

Address: 178 Mine 18 Rd Stearns, KY 42647-6317

Snapshot of U.S. Bankruptcy Proceeding Case 16-60757-grs: "The case of Harvey Matthews in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harvey Matthews — Kentucky, 16-60757


ᐅ Rita Matthews, Kentucky

Address: 178 Mine 18 Rd Stearns, KY 42647-6317

Bankruptcy Case 16-60757-grs Overview: "Rita Matthews's Chapter 7 bankruptcy, filed in Stearns, KY in 06.20.2016, led to asset liquidation, with the case closing in 2016-09-18."
Rita Matthews — Kentucky, 16-60757


ᐅ Terry Meadors, Kentucky

Address: PO Box 876 Stearns, KY 42647

Brief Overview of Bankruptcy Case 10-60738-jms: "The bankruptcy record of Terry Meadors from Stearns, KY, shows a Chapter 7 case filed in 05.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-22."
Terry Meadors — Kentucky, 10-60738


ᐅ Donna Meadows, Kentucky

Address: PO Box 361 Stearns, KY 42647

Brief Overview of Bankruptcy Case 10-60886-jms: "The bankruptcy record of Donna Meadows from Stearns, KY, shows a Chapter 7 case filed in 06.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2010."
Donna Meadows — Kentucky, 10-60886


ᐅ Timothy D Moore, Kentucky

Address: 117 Eastwood Dr Stearns, KY 42647

Bankruptcy Case 12-60283-jms Overview: "Timothy D Moore's Chapter 7 bankruptcy, filed in Stearns, KY in 03/06/2012, led to asset liquidation, with the case closing in 06/22/2012."
Timothy D Moore — Kentucky, 12-60283


ᐅ Gregory Ray Morgan, Kentucky

Address: PO Box 505 Stearns, KY 42647-0505

Bankruptcy Case 16-60105-grs Summary: "Stearns, KY resident Gregory Ray Morgan's 2016-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Gregory Ray Morgan — Kentucky, 16-60105


ᐅ Opal Marie New, Kentucky

Address: PO Box 1034 Stearns, KY 42647

Brief Overview of Bankruptcy Case 13-60568-grs: "In Stearns, KY, Opal Marie New filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2013."
Opal Marie New — Kentucky, 13-60568


ᐅ Brandon D New, Kentucky

Address: PO Box 1034 Stearns, KY 42647-1034

Brief Overview of Bankruptcy Case 16-60223-grs: "In a Chapter 7 bankruptcy case, Brandon D New from Stearns, KY, saw their proceedings start in 2016-03-03 and complete by 2016-06-01, involving asset liquidation."
Brandon D New — Kentucky, 16-60223


ᐅ Albert Officer, Kentucky

Address: PO Box 196 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 10-60888-jms: "The bankruptcy record of Albert Officer from Stearns, KY, shows a Chapter 7 case filed in June 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2010."
Albert Officer — Kentucky, 10-60888


ᐅ Julia L Phillips, Kentucky

Address: 451 Bee Rock Rd Stearns, KY 42647

Bankruptcy Case 13-60101-grs Overview: "In Stearns, KY, Julia L Phillips filed for Chapter 7 bankruptcy in January 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2013."
Julia L Phillips — Kentucky, 13-60101


ᐅ Rhoda Phillips, Kentucky

Address: 455 Highway 741 Stearns, KY 42647

Bankruptcy Case 10-61820-jms Overview: "Stearns, KY resident Rhoda Phillips's 12.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Rhoda Phillips — Kentucky, 10-61820


ᐅ Sherry L Raleigh, Kentucky

Address: PO Box 64 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 13-61458-grs: "In a Chapter 7 bankruptcy case, Sherry L Raleigh from Stearns, KY, saw her proceedings start in November 2013 and complete by 02/12/2014, involving asset liquidation."
Sherry L Raleigh — Kentucky, 13-61458


ᐅ Jerrell Craig Reynolds, Kentucky

Address: PO Box 456 Stearns, KY 42647-0456

Snapshot of U.S. Bankruptcy Proceeding Case 15-60118-grs: "In Stearns, KY, Jerrell Craig Reynolds filed for Chapter 7 bankruptcy in February 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Jerrell Craig Reynolds — Kentucky, 15-60118


ᐅ Minnie M Ross, Kentucky

Address: 450 Highway 741 Stearns, KY 42647

Brief Overview of Bankruptcy Case 13-60561-grs: "Minnie M Ross's bankruptcy, initiated in 2013-04-22 and concluded by 07/27/2013 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie M Ross — Kentucky, 13-60561


ᐅ Connie Sampson, Kentucky

Address: 1150 E Appletree Rd Stearns, KY 42647

Bankruptcy Case 11-60128-jms Overview: "In Stearns, KY, Connie Sampson filed for Chapter 7 bankruptcy in 02/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-21."
Connie Sampson — Kentucky, 11-60128


ᐅ Linda W Sies, Kentucky

Address: 7475 Highway 1363 Stearns, KY 42647-7166

Bankruptcy Case 14-60066-grs Summary: "The case of Linda W Sies in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda W Sies — Kentucky, 14-60066


ᐅ Emanuel W Slaven, Kentucky

Address: 1319 Rattlesnake Rdg Stearns, KY 42647-7225

Brief Overview of Bankruptcy Case 15-60574-grs: "Emanuel W Slaven's bankruptcy, initiated in May 1, 2015 and concluded by 07.30.2015 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emanuel W Slaven — Kentucky, 15-60574


ᐅ Shelva Slaven, Kentucky

Address: 1319 Rattlesnake Rdg Stearns, KY 42647-7225

Bankruptcy Case 15-60574-grs Overview: "Stearns, KY resident Shelva Slaven's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2015."
Shelva Slaven — Kentucky, 15-60574


ᐅ Lisa Soard, Kentucky

Address: 119 Gloria Dr Stearns, KY 42647

Bankruptcy Case 10-60522-jms Summary: "Lisa Soard's bankruptcy, initiated in Mar 31, 2010 and concluded by 07.17.2010 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Soard — Kentucky, 10-60522


ᐅ Kristi D Steedley, Kentucky

Address: PO Box 442 Stearns, KY 42647-0442

Brief Overview of Bankruptcy Case 15-61341-grs: "Stearns, KY resident Kristi D Steedley's Nov 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2016."
Kristi D Steedley — Kentucky, 15-61341


ᐅ Chad A Stephens, Kentucky

Address: 27 Wall St Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 13-61213-grs: "The case of Chad A Stephens in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad A Stephens — Kentucky, 13-61213


ᐅ Opal C Stewart, Kentucky

Address: 54 Junction Rd Stearns, KY 42647-7236

Snapshot of U.S. Bankruptcy Proceeding Case 16-60273-grs: "Opal C Stewart's bankruptcy, initiated in March 11, 2016 and concluded by 06/09/2016 in Stearns, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Opal C Stewart — Kentucky, 16-60273


ᐅ Bobby Strunk, Kentucky

Address: PO Box 995 Stearns, KY 42647

Bankruptcy Case 11-60214-jms Overview: "Bobby Strunk's Chapter 7 bankruptcy, filed in Stearns, KY in February 2011, led to asset liquidation, with the case closing in 2011-06-06."
Bobby Strunk — Kentucky, 11-60214


ᐅ Cynthia Annette Strunk, Kentucky

Address: 46 Water Plant Rd Stearns, KY 42647

Bankruptcy Case 11-60484-jms Overview: "The bankruptcy filing by Cynthia Annette Strunk, undertaken in 2011-03-31 in Stearns, KY under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Cynthia Annette Strunk — Kentucky, 11-60484


ᐅ George Strunk, Kentucky

Address: 7700 W Highway 92 Stearns, KY 42647

Concise Description of Bankruptcy Case 10-60162-jms7: "In Stearns, KY, George Strunk filed for Chapter 7 bankruptcy in February 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
George Strunk — Kentucky, 10-60162


ᐅ Jonathon R Strunk, Kentucky

Address: PO Box 291 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 11-61699-jms: "The case of Jonathon R Strunk in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon R Strunk — Kentucky, 11-61699


ᐅ Kirsten Strunk, Kentucky

Address: PO Box 430 Stearns, KY 42647

Brief Overview of Bankruptcy Case 09-61302-jms: "In a Chapter 7 bankruptcy case, Kirsten Strunk from Stearns, KY, saw her proceedings start in August 25, 2009 and complete by January 6, 2010, involving asset liquidation."
Kirsten Strunk — Kentucky, 09-61302


ᐅ Jimmy Dean Summers, Kentucky

Address: PO Box 581 Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 12-60939-grs: "The bankruptcy filing by Jimmy Dean Summers, undertaken in 2012-08-02 in Stearns, KY under Chapter 7, concluded with discharge in 11/18/2012 after liquidating assets."
Jimmy Dean Summers — Kentucky, 12-60939


ᐅ Michael Everett Taylor, Kentucky

Address: 3416 S Highway 1651 Stearns, KY 42647

Concise Description of Bankruptcy Case 11-60801-jms7: "In Stearns, KY, Michael Everett Taylor filed for Chapter 7 bankruptcy in 06/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Michael Everett Taylor — Kentucky, 11-60801


ᐅ Thelma Thomas, Kentucky

Address: 1261 Pig Skin Rd Stearns, KY 42647-6108

Snapshot of U.S. Bankruptcy Proceeding Case 15-60007-grs: "Thelma Thomas's Chapter 7 bankruptcy, filed in Stearns, KY in Jan 5, 2015, led to asset liquidation, with the case closing in 2015-04-05."
Thelma Thomas — Kentucky, 15-60007


ᐅ Homer Thomas, Kentucky

Address: 1261 Pig Skin Rd Stearns, KY 42647-6108

Concise Description of Bankruptcy Case 15-60007-grs7: "In Stearns, KY, Homer Thomas filed for Chapter 7 bankruptcy in Jan 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2015."
Homer Thomas — Kentucky, 15-60007


ᐅ Roy Tucker, Kentucky

Address: 4650 Jones Hollow Rd Stearns, KY 42647

Bankruptcy Case 09-61900-jms Overview: "The case of Roy Tucker in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Tucker — Kentucky, 09-61900


ᐅ Letha M Tucker, Kentucky

Address: 105 Ken Tucker Rd Stearns, KY 42647-6179

Bankruptcy Case 14-61498-grs Summary: "The bankruptcy record of Letha M Tucker from Stearns, KY, shows a Chapter 7 case filed in December 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Letha M Tucker — Kentucky, 14-61498


ᐅ Tina Marie Tucker, Kentucky

Address: 150 Ken Tucker Rd Stearns, KY 42647-6179

Brief Overview of Bankruptcy Case 09-61549-grs: "Filing for Chapter 13 bankruptcy in September 30, 2009, Tina Marie Tucker from Stearns, KY, structured a repayment plan, achieving discharge in Nov 16, 2012."
Tina Marie Tucker — Kentucky, 09-61549


ᐅ Patsy A Vaughn, Kentucky

Address: 2840 Clark Hollow Rd Stearns, KY 42647-7128

Bankruptcy Case 14-60228-grs Summary: "The bankruptcy record of Patsy A Vaughn from Stearns, KY, shows a Chapter 7 case filed in 02/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2014."
Patsy A Vaughn — Kentucky, 14-60228


ᐅ Arthur D Vaughn, Kentucky

Address: 7 Skull Bone Tower Rd Stearns, KY 42647-7115

Brief Overview of Bankruptcy Case 09-60357-grs: "In his Chapter 13 bankruptcy case filed in 03/13/2009, Stearns, KY's Arthur D Vaughn agreed to a debt repayment plan, which was successfully completed by 2012-10-22."
Arthur D Vaughn — Kentucky, 09-60357


ᐅ Robin Watson, Kentucky

Address: 545 Murphy Subdivision Rd Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 09-61784-jms: "In Stearns, KY, Robin Watson filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2010."
Robin Watson — Kentucky, 09-61784


ᐅ Wayne Watters, Kentucky

Address: PO Box 426 Stearns, KY 42647

Concise Description of Bankruptcy Case 09-61081-jms7: "In Stearns, KY, Wayne Watters filed for Chapter 7 bankruptcy in 07/17/2009. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2010."
Wayne Watters — Kentucky, 09-61081


ᐅ Janice Sue West, Kentucky

Address: PO Box 812 Stearns, KY 42647-0812

Brief Overview of Bankruptcy Case 10-61799-grs: "Janice Sue West's Stearns, KY bankruptcy under Chapter 13 in 11.30.2010 led to a structured repayment plan, successfully discharged in November 2014."
Janice Sue West — Kentucky, 10-61799


ᐅ Teresa West, Kentucky

Address: 199 Donaldson Hill Rd Stearns, KY 42647

Bankruptcy Case 13-61626-grs Summary: "The bankruptcy record of Teresa West from Stearns, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Teresa West — Kentucky, 13-61626


ᐅ Rebecca Lee Whitehead, Kentucky

Address: PO Box 842 Stearns, KY 42647

Concise Description of Bankruptcy Case 12-60650-jms7: "The case of Rebecca Lee Whitehead in Stearns, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lee Whitehead — Kentucky, 12-60650


ᐅ Shanda Wilson, Kentucky

Address: PO Box 173 Stearns, KY 42647

Brief Overview of Bankruptcy Case 10-61185-jms: "In a Chapter 7 bankruptcy case, Shanda Wilson from Stearns, KY, saw her proceedings start in Jul 27, 2010 and complete by 2010-11-12, involving asset liquidation."
Shanda Wilson — Kentucky, 10-61185


ᐅ Sondra Wilson, Kentucky

Address: PO Box 3 Stearns, KY 42647

Concise Description of Bankruptcy Case 09-62028-jms7: "The bankruptcy filing by Sondra Wilson, undertaken in December 2009 in Stearns, KY under Chapter 7, concluded with discharge in March 17, 2010 after liquidating assets."
Sondra Wilson — Kentucky, 09-62028


ᐅ Joshua M Worley, Kentucky

Address: PO Box 534 Stearns, KY 42647-0534

Bankruptcy Case 16-60145-grs Summary: "In Stearns, KY, Joshua M Worley filed for Chapter 7 bankruptcy in 02.19.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Joshua M Worley — Kentucky, 16-60145


ᐅ Chandra N Worley, Kentucky

Address: PO Box 534 Stearns, KY 42647-0534

Bankruptcy Case 16-60145-grs Overview: "Stearns, KY resident Chandra N Worley's February 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Chandra N Worley — Kentucky, 16-60145


ᐅ Ashley Wyatt, Kentucky

Address: 36 Ken Tucker Rd Stearns, KY 42647

Snapshot of U.S. Bankruptcy Proceeding Case 09-61381-jms: "The bankruptcy record of Ashley Wyatt from Stearns, KY, shows a Chapter 7 case filed in Sep 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Ashley Wyatt — Kentucky, 09-61381