personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sturgis, 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 Charles Adamson, Kentucky

Address: PO Box 143 Sturgis, KY 42459

Bankruptcy Case 10-41568 Summary: "Sturgis, KY resident Charles Adamson's September 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Charles Adamson — Kentucky, 10-41568


ᐅ Dennis Alfred, Kentucky

Address: 101 N Pike St Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 10-41877: "The bankruptcy filing by Dennis Alfred, undertaken in November 23, 2010 in Sturgis, KY under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
Dennis Alfred — Kentucky, 10-41877


ᐅ Jerry Wayne Bevins, Kentucky

Address: 167 Gum St Sturgis, KY 42459

Brief Overview of Bankruptcy Case 11-41212: "Sturgis, KY resident Jerry Wayne Bevins's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2011."
Jerry Wayne Bevins — Kentucky, 11-41212


ᐅ Gerald Brandon Butts, Kentucky

Address: 337 Jd Henry Rd Sturgis, KY 42459

Concise Description of Bankruptcy Case 11-413737: "Sturgis, KY resident Gerald Brandon Butts's October 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Gerald Brandon Butts — Kentucky, 11-41373


ᐅ Brian Buzzard, Kentucky

Address: 13 N Washington St Sturgis, KY 42459

Bankruptcy Case 10-40591 Overview: "In Sturgis, KY, Brian Buzzard filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
Brian Buzzard — Kentucky, 10-40591


ᐅ Linda C Cartlidge, Kentucky

Address: 400 N Kelsey St Sturgis, KY 42459

Bankruptcy Case 13-40632-acs Summary: "The case of Linda C Cartlidge in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda C Cartlidge — Kentucky, 13-40632


ᐅ Richard Allen Clark, Kentucky

Address: 301 N Kelsey St Apt 104 Sturgis, KY 42459

Bankruptcy Case 12-40952 Overview: "Sturgis, KY resident Richard Allen Clark's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Richard Allen Clark — Kentucky, 12-40952


ᐅ Allison Clevidence, Kentucky

Address: 414 Lyman Rd Sturgis, KY 42459-8266

Concise Description of Bankruptcy Case 15-40132-acs7: "The bankruptcy record of Allison Clevidence from Sturgis, KY, shows a Chapter 7 case filed in February 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Allison Clevidence — Kentucky, 15-40132


ᐅ Ruth Ann Cornette, Kentucky

Address: 54 Lyman Rd Sturgis, KY 42459

Concise Description of Bankruptcy Case 11-410387: "In a Chapter 7 bankruptcy case, Ruth Ann Cornette from Sturgis, KY, saw her proceedings start in July 2011 and complete by 11/14/2011, involving asset liquidation."
Ruth Ann Cornette — Kentucky, 11-41038


ᐅ Mable Gail Darrow, Kentucky

Address: 473 Twin Oak Rd Sturgis, KY 42459-8231

Bankruptcy Case 2014-40955-acs Summary: "In Sturgis, KY, Mable Gail Darrow filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2015."
Mable Gail Darrow — Kentucky, 2014-40955


ᐅ Julie E Decker, Kentucky

Address: 3822 State Route 923 Sturgis, KY 42459

Concise Description of Bankruptcy Case 13-403137: "Sturgis, KY resident Julie E Decker's Mar 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2013."
Julie E Decker — Kentucky, 13-40313


ᐅ Charlye Danielle Detalente, Kentucky

Address: 2 Willow Loop Sturgis, KY 42459-1797

Bankruptcy Case 16-40347-acs Overview: "In a Chapter 7 bankruptcy case, Charlye Danielle Detalente from Sturgis, KY, saw her proceedings start in April 2016 and complete by 07/10/2016, involving asset liquidation."
Charlye Danielle Detalente — Kentucky, 16-40347


ᐅ Joseph Wesley Detalente, Kentucky

Address: 2 Willow Loop Sturgis, KY 42459-1797

Brief Overview of Bankruptcy Case 16-40347-acs: "The bankruptcy filing by Joseph Wesley Detalente, undertaken in April 2016 in Sturgis, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Joseph Wesley Detalente — Kentucky, 16-40347


ᐅ Brian Edward Ebelhar, Kentucky

Address: 140 Press Rd Sturgis, KY 42459

Bankruptcy Case 11-40916 Overview: "In Sturgis, KY, Brian Edward Ebelhar filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Brian Edward Ebelhar — Kentucky, 11-40916


ᐅ Thomas E Farmer, Kentucky

Address: 26 Glass Rd Sturgis, KY 42459

Bankruptcy Case 13-40132 Overview: "In Sturgis, KY, Thomas E Farmer filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-22."
Thomas E Farmer — Kentucky, 13-40132


ᐅ Gregory Lynn Gardner, Kentucky

Address: 4268 State Route 950 Sturgis, KY 42459

Bankruptcy Case 11-41099 Overview: "The case of Gregory Lynn Gardner in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Lynn Gardner — Kentucky, 11-41099


ᐅ Robert Dale Gilland, Kentucky

Address: 1117 Ben Dyer Rd Sturgis, KY 42459

Concise Description of Bankruptcy Case 11-403177: "In a Chapter 7 bankruptcy case, Robert Dale Gilland from Sturgis, KY, saw their proceedings start in March 7, 2011 and complete by 06/23/2011, involving asset liquidation."
Robert Dale Gilland — Kentucky, 11-40317


ᐅ Myra Gonzalez, Kentucky

Address: 16 Poplar St Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 10-40132: "The bankruptcy record of Myra Gonzalez from Sturgis, KY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Myra Gonzalez — Kentucky, 10-40132


ᐅ Janice Sue Hamilton, Kentucky

Address: PO Box 164 Sturgis, KY 42459

Bankruptcy Case 12-40332 Overview: "Sturgis, KY resident Janice Sue Hamilton's 03/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2012."
Janice Sue Hamilton — Kentucky, 12-40332


ᐅ Ricky W Harmon, Kentucky

Address: 699 State Route 270 E Sturgis, KY 42459-7825

Brief Overview of Bankruptcy Case 15-40161-acs: "Ricky W Harmon's bankruptcy, initiated in February 27, 2015 and concluded by 05.28.2015 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky W Harmon — Kentucky, 15-40161


ᐅ John Hedgepath, Kentucky

Address: 186 Markham Rd Sturgis, KY 42459

Concise Description of Bankruptcy Case 09-417387: "Sturgis, KY resident John Hedgepath's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
John Hedgepath — Kentucky, 09-41738


ᐅ Tiffany Dale Heidrich, Kentucky

Address: PO Box 26 Sturgis, KY 42459-0026

Snapshot of U.S. Bankruptcy Proceeding Case 14-40251-acs: "In Sturgis, KY, Tiffany Dale Heidrich filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Tiffany Dale Heidrich — Kentucky, 14-40251


ᐅ Larry Hollis, Kentucky

Address: 3587 State Route 270 W Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 10-40391: "The bankruptcy filing by Larry Hollis, undertaken in 03/05/2010 in Sturgis, KY under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Larry Hollis — Kentucky, 10-40391


ᐅ Thomas Scott Horton, Kentucky

Address: 301 N Kelsey St Apt 203 Sturgis, KY 42459

Brief Overview of Bankruptcy Case 12-40273: "In Sturgis, KY, Thomas Scott Horton filed for Chapter 7 bankruptcy in February 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2012."
Thomas Scott Horton — Kentucky, 12-40273


ᐅ Jeffrey Marion James, Kentucky

Address: 141 Maple St Sturgis, KY 42459-7519

Concise Description of Bankruptcy Case 15-40082-acs7: "Sturgis, KY resident Jeffrey Marion James's February 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2015."
Jeffrey Marion James — Kentucky, 15-40082


ᐅ Jr Robert Jones, Kentucky

Address: 625 N Grant St Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 10-40583: "Jr Robert Jones's bankruptcy, initiated in 2010-03-31 and concluded by Jul 17, 2010 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Jones — Kentucky, 10-40583


ᐅ Gary Carl Jones, Kentucky

Address: 694 State Route 365 Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 13-40997-acs: "In Sturgis, KY, Gary Carl Jones filed for Chapter 7 bankruptcy in September 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-18."
Gary Carl Jones — Kentucky, 13-40997


ᐅ Thomas Wayne Markham, Kentucky

Address: 6143 State Route 923 Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 11-40289: "Sturgis, KY resident Thomas Wayne Markham's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Thomas Wayne Markham — Kentucky, 11-40289


ᐅ Dominique Terri Mcdavis, Kentucky

Address: 1214 N Adams St Sturgis, KY 42459

Concise Description of Bankruptcy Case 13-40863-acs7: "The case of Dominique Terri Mcdavis in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominique Terri Mcdavis — Kentucky, 13-40863


ᐅ Stacey Dawn Mcghee, Kentucky

Address: 10334 State Route 56 W Sturgis, KY 42459-5921

Brief Overview of Bankruptcy Case 2014-70382-BHL-7: "In Sturgis, KY, Stacey Dawn Mcghee filed for Chapter 7 bankruptcy in 04/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2014."
Stacey Dawn Mcghee — Kentucky, 2014-70382-BHL-7


ᐅ Brian Paul Mcguire, Kentucky

Address: 925 N Lee St Sturgis, KY 42459

Bankruptcy Case 12-40377 Overview: "In Sturgis, KY, Brian Paul Mcguire filed for Chapter 7 bankruptcy in 03/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2012."
Brian Paul Mcguire — Kentucky, 12-40377


ᐅ Stella Ann Mcintosh, Kentucky

Address: 914 N Adams St Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 12-40950: "Stella Ann Mcintosh's Chapter 7 bankruptcy, filed in Sturgis, KY in July 26, 2012, led to asset liquidation, with the case closing in 2012-11-11."
Stella Ann Mcintosh — Kentucky, 12-40950


ᐅ Gregory Scott Mcmain, Kentucky

Address: 625 W Midway Dr Sturgis, KY 42459

Brief Overview of Bankruptcy Case 11-41065: "The bankruptcy record of Gregory Scott Mcmain from Sturgis, KY, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Gregory Scott Mcmain — Kentucky, 11-41065


ᐅ Dell B Mcpeake, Kentucky

Address: 24 Willow Loop Sturgis, KY 42459-1797

Bankruptcy Case 14-40589-acs Overview: "Dell B Mcpeake's Chapter 7 bankruptcy, filed in Sturgis, KY in 06.04.2014, led to asset liquidation, with the case closing in 09/02/2014."
Dell B Mcpeake — Kentucky, 14-40589


ᐅ Jonathan Meeks, Kentucky

Address: 16601 State Route 109 Sturgis, KY 42459

Concise Description of Bankruptcy Case 11-411277: "In Sturgis, KY, Jonathan Meeks filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2011."
Jonathan Meeks — Kentucky, 11-41127


ᐅ Larry Miller, Kentucky

Address: 13 Wagner Ct Sturgis, KY 42459

Bankruptcy Case 09-41832 Summary: "The bankruptcy record of Larry Miller from Sturgis, KY, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Larry Miller — Kentucky, 09-41832


ᐅ Patricia Louise Montgomery, Kentucky

Address: 8 N Main St Sturgis, KY 42459-1697

Snapshot of U.S. Bankruptcy Proceeding Case 15-41045-acs: "The bankruptcy record of Patricia Louise Montgomery from Sturgis, KY, shows a Chapter 7 case filed in Dec 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-07."
Patricia Louise Montgomery — Kentucky, 15-41045


ᐅ Ricky Dean Montgomery, Kentucky

Address: 8 N Main St Sturgis, KY 42459-1697

Brief Overview of Bankruptcy Case 15-41045-acs: "The case of Ricky Dean Montgomery in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Dean Montgomery — Kentucky, 15-41045


ᐅ Robert W Nall, Kentucky

Address: 10796 State Route 109 Sturgis, KY 42459

Bankruptcy Case 11-41664 Overview: "In a Chapter 7 bankruptcy case, Robert W Nall from Sturgis, KY, saw their proceedings start in 2011-12-22 and complete by 2012-04-08, involving asset liquidation."
Robert W Nall — Kentucky, 11-41664


ᐅ Jennifer A Nelson, Kentucky

Address: 1153 Ben Dyer Rd Sturgis, KY 42459-7170

Snapshot of U.S. Bankruptcy Proceeding Case 14-40719-acs: "In a Chapter 7 bankruptcy case, Jennifer A Nelson from Sturgis, KY, saw her proceedings start in 07.17.2014 and complete by October 15, 2014, involving asset liquidation."
Jennifer A Nelson — Kentucky, 14-40719


ᐅ George C Nelson, Kentucky

Address: 1153 Ben Dyer Rd Sturgis, KY 42459-7170

Concise Description of Bankruptcy Case 2014-40719-acs7: "The case of George C Nelson in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George C Nelson — Kentucky, 2014-40719


ᐅ David Michael Nesbitt, Kentucky

Address: 153 Maple St Sturgis, KY 42459

Bankruptcy Case 11-40687 Summary: "David Michael Nesbitt's bankruptcy, initiated in 05/16/2011 and concluded by 2011-09-01 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Nesbitt — Kentucky, 11-40687


ᐅ Donald Wayne Norris, Kentucky

Address: 920 N Adams St Sturgis, KY 42459

Bankruptcy Case 11-40205 Summary: "The bankruptcy record of Donald Wayne Norris from Sturgis, KY, shows a Chapter 7 case filed in Feb 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-04."
Donald Wayne Norris — Kentucky, 11-40205


ᐅ Matthew L Overfield, Kentucky

Address: 1015 William Ball Rd Sturgis, KY 42459

Brief Overview of Bankruptcy Case 11-40632: "The case of Matthew L Overfield in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew L Overfield — Kentucky, 11-40632


ᐅ Mavis Elizabeth Parrish, Kentucky

Address: 310 Pythian Ridge Rd Sturgis, KY 42459

Concise Description of Bankruptcy Case 13-401627: "Sturgis, KY resident Mavis Elizabeth Parrish's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Mavis Elizabeth Parrish — Kentucky, 13-40162


ᐅ Leah Jo Pentith, Kentucky

Address: 16629 State Route 109 Sturgis, KY 42459

Bankruptcy Case 13-41181-acs Overview: "Leah Jo Pentith's Chapter 7 bankruptcy, filed in Sturgis, KY in Oct 30, 2013, led to asset liquidation, with the case closing in 02/03/2014."
Leah Jo Pentith — Kentucky, 13-41181


ᐅ Derek Jay Railey, Kentucky

Address: 701 N Monroe St Sturgis, KY 42459-1520

Snapshot of U.S. Bankruptcy Proceeding Case 16-40441-acs: "In a Chapter 7 bankruptcy case, Derek Jay Railey from Sturgis, KY, saw his proceedings start in 05/13/2016 and complete by Aug 11, 2016, involving asset liquidation."
Derek Jay Railey — Kentucky, 16-40441


ᐅ Sabrina Ratley, Kentucky

Address: 1304 State Route 923 Sturgis, KY 42459

Bankruptcy Case 09-41848 Overview: "In a Chapter 7 bankruptcy case, Sabrina Ratley from Sturgis, KY, saw her proceedings start in November 2009 and complete by Feb 23, 2010, involving asset liquidation."
Sabrina Ratley — Kentucky, 09-41848


ᐅ Wendy Lea Reed, Kentucky

Address: 626 N Washington St Sturgis, KY 42459-1451

Bankruptcy Case 15-40425-acs Summary: "The case of Wendy Lea Reed in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Lea Reed — Kentucky, 15-40425


ᐅ Jay W Reed, Kentucky

Address: 626 N Washington St Sturgis, KY 42459-1451

Bankruptcy Case 15-40425-acs Overview: "The bankruptcy filing by Jay W Reed, undertaken in 2015-05-18 in Sturgis, KY under Chapter 7, concluded with discharge in August 16, 2015 after liquidating assets."
Jay W Reed — Kentucky, 15-40425


ᐅ William Render, Kentucky

Address: 327 Maple St Sturgis, KY 42459-7523

Bankruptcy Case 2014-41015-acs Summary: "William Render's bankruptcy, initiated in 10/25/2014 and concluded by Jan 23, 2015 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Render — Kentucky, 2014-41015


ᐅ Donald Ricketts, Kentucky

Address: 1691 State Route 1508 Sturgis, KY 42459

Bankruptcy Case 09-42087 Summary: "The case of Donald Ricketts in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ricketts — Kentucky, 09-42087


ᐅ Donald Louis Rowley, Kentucky

Address: 301 N Kelsey St Apt 107 Sturgis, KY 42459-1662

Snapshot of U.S. Bankruptcy Proceeding Case 12-40545-acs: "Donald Louis Rowley's Sturgis, KY bankruptcy under Chapter 13 in 04.16.2012 led to a structured repayment plan, successfully discharged in 01.17.2014."
Donald Louis Rowley — Kentucky, 12-40545


ᐅ Kathie Yvonne Russelburg, Kentucky

Address: 26 S Holt Dr Sturgis, KY 42459

Brief Overview of Bankruptcy Case 11-40928: "The case of Kathie Yvonne Russelburg in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathie Yvonne Russelburg — Kentucky, 11-40928


ᐅ Virgil Schermerhorn, Kentucky

Address: 1203 N King St Sturgis, KY 42459

Bankruptcy Case 11-40735 Overview: "Virgil Schermerhorn's Chapter 7 bankruptcy, filed in Sturgis, KY in 2011-05-24, led to asset liquidation, with the case closing in September 2011."
Virgil Schermerhorn — Kentucky, 11-40735


ᐅ Teresa Leah Shelton, Kentucky

Address: 121 Gum St Sturgis, KY 42459-7529

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40886-acs: "Teresa Leah Shelton's bankruptcy, initiated in September 12, 2014 and concluded by December 11, 2014 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Leah Shelton — Kentucky, 2014-40886


ᐅ Jesse Shofner, Kentucky

Address: 1642 Steward Rd Sturgis, KY 42459

Bankruptcy Case 11-41207 Overview: "The bankruptcy filing by Jesse Shofner, undertaken in 2011-09-07 in Sturgis, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jesse Shofner — Kentucky, 11-41207


ᐅ Robert Allen Skimhorn, Kentucky

Address: 201 One Eye Ridge Rd Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 09-41587: "Sturgis, KY resident Robert Allen Skimhorn's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2010."
Robert Allen Skimhorn — Kentucky, 09-41587


ᐅ John Pratt Slaton, Kentucky

Address: 23 N Jackson St Sturgis, KY 42459

Concise Description of Bankruptcy Case 12-405787: "In Sturgis, KY, John Pratt Slaton filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
John Pratt Slaton — Kentucky, 12-40578


ᐅ Jr James Smith, Kentucky

Address: 1301 N Washington St Sturgis, KY 42459

Concise Description of Bankruptcy Case 10-412237: "The bankruptcy filing by Jr James Smith, undertaken in 07/26/2010 in Sturgis, KY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Jr James Smith — Kentucky, 10-41223


ᐅ Paula Carolyn Smith, Kentucky

Address: 1119 W Old Providence Rd Sturgis, KY 42459-7626

Bankruptcy Case 14-40624-acs Summary: "The bankruptcy filing by Paula Carolyn Smith, undertaken in 06.18.2014 in Sturgis, KY under Chapter 7, concluded with discharge in Sep 16, 2014 after liquidating assets."
Paula Carolyn Smith — Kentucky, 14-40624


ᐅ Joshuah L Spear, Kentucky

Address: 9227 US Highway 60 W Sturgis, KY 42459

Concise Description of Bankruptcy Case 12-408627: "The case of Joshuah L Spear in Sturgis, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshuah L Spear — Kentucky, 12-40862


ᐅ Jr James Wesley Springer, Kentucky

Address: 18 N Jackson St Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 11-40464: "Jr James Wesley Springer's Chapter 7 bankruptcy, filed in Sturgis, KY in 03/31/2011, led to asset liquidation, with the case closing in 2011-07-17."
Jr James Wesley Springer — Kentucky, 11-40464


ᐅ Susan E Steelman, Kentucky

Address: 815 N Lee St Sturgis, KY 42459-1440

Snapshot of U.S. Bankruptcy Proceeding Case 14-41056-acs: "In Sturgis, KY, Susan E Steelman filed for Chapter 7 bankruptcy in 11.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Susan E Steelman — Kentucky, 14-41056


ᐅ Kelly H Steward, Kentucky

Address: 724 N Johnson St Sturgis, KY 42459

Concise Description of Bankruptcy Case 13-401617: "Sturgis, KY resident Kelly H Steward's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2013."
Kelly H Steward — Kentucky, 13-40161


ᐅ Cody Allen Tirey, Kentucky

Address: 1756 State Route 1177 Sturgis, KY 42459-7188

Bankruptcy Case 15-40176 Summary: "Cody Allen Tirey's Chapter 7 bankruptcy, filed in Sturgis, KY in 2015-03-03, led to asset liquidation, with the case closing in June 1, 2015."
Cody Allen Tirey — Kentucky, 15-40176


ᐅ Jennifer Tudor, Kentucky

Address: 911 N Grant St Sturgis, KY 42459

Brief Overview of Bankruptcy Case 09-41815: "Jennifer Tudor's Chapter 7 bankruptcy, filed in Sturgis, KY in November 13, 2009, led to asset liquidation, with the case closing in February 17, 2010."
Jennifer Tudor — Kentucky, 09-41815


ᐅ Carol Sue Vaughn, Kentucky

Address: 825 N Kelsey St Sturgis, KY 42459-1436

Bankruptcy Case 15-40004-acs Summary: "Carol Sue Vaughn's bankruptcy, initiated in 01/06/2015 and concluded by 2015-04-06 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Sue Vaughn — Kentucky, 15-40004


ᐅ Jerry Wayne Vaughn, Kentucky

Address: 825 N Kelsey St Sturgis, KY 42459-1436

Concise Description of Bankruptcy Case 15-40004-acs7: "Jerry Wayne Vaughn's bankruptcy, initiated in January 6, 2015 and concluded by April 2015 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Wayne Vaughn — Kentucky, 15-40004


ᐅ Cynthia Venson, Kentucky

Address: 288 Waller School Rd Sturgis, KY 42459-6472

Bankruptcy Case 15-41006-acs Summary: "Sturgis, KY resident Cynthia Venson's November 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2016."
Cynthia Venson — Kentucky, 15-41006


ᐅ Jeanon B Warmack, Kentucky

Address: 301 N Kelsey St Apt 309 Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 13-40135: "Jeanon B Warmack's Chapter 7 bankruptcy, filed in Sturgis, KY in Feb 15, 2013, led to asset liquidation, with the case closing in May 22, 2013."
Jeanon B Warmack — Kentucky, 13-40135


ᐅ Sarah Weinzapfel, Kentucky

Address: 1214 N Adams St Sturgis, KY 42459

Concise Description of Bankruptcy Case 10-412367: "Sturgis, KY resident Sarah Weinzapfel's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Sarah Weinzapfel — Kentucky, 10-41236


ᐅ Daniel Wayne Wesmolan, Kentucky

Address: 57 Cowen Rd Sturgis, KY 42459-8442

Bankruptcy Case 15-50640-thf Overview: "The bankruptcy filing by Daniel Wayne Wesmolan, undertaken in November 11, 2015 in Sturgis, KY under Chapter 7, concluded with discharge in February 9, 2016 after liquidating assets."
Daniel Wayne Wesmolan — Kentucky, 15-50640


ᐅ Mary Kristen Wesmolan, Kentucky

Address: 57 Cowen Rd Sturgis, KY 42459-8442

Brief Overview of Bankruptcy Case 15-50640-thf: "In a Chapter 7 bankruptcy case, Mary Kristen Wesmolan from Sturgis, KY, saw her proceedings start in November 11, 2015 and complete by February 2016, involving asset liquidation."
Mary Kristen Wesmolan — Kentucky, 15-50640


ᐅ Brittonia J White, Kentucky

Address: 111 N Pike St Sturgis, KY 42459-1727

Bankruptcy Case 15-40985-acs Summary: "The bankruptcy record of Brittonia J White from Sturgis, KY, shows a Chapter 7 case filed in 11.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2016."
Brittonia J White — Kentucky, 15-40985


ᐅ William White, Kentucky

Address: 105 N Pike St Sturgis, KY 42459

Bankruptcy Case 10-40990 Overview: "William White's bankruptcy, initiated in June 2010 and concluded by September 2010 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William White — Kentucky, 10-40990


ᐅ Ricky E White, Kentucky

Address: 111 N Pike St Sturgis, KY 42459-1727

Concise Description of Bankruptcy Case 15-40985-acs7: "Ricky E White's bankruptcy, initiated in Nov 19, 2015 and concluded by 2016-02-17 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky E White — Kentucky, 15-40985


ᐅ Ashley Jean Word, Kentucky

Address: 23 S Monroe St Sturgis, KY 42459

Concise Description of Bankruptcy Case 13-402647: "Ashley Jean Word's bankruptcy, initiated in 03.12.2013 and concluded by Jun 16, 2013 in Sturgis, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Jean Word — Kentucky, 13-40264


ᐅ Gloria Word, Kentucky

Address: 909 N Pike St Sturgis, KY 42459

Bankruptcy Case 10-41375 Overview: "In Sturgis, KY, Gloria Word filed for Chapter 7 bankruptcy in Aug 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2010."
Gloria Word — Kentucky, 10-41375


ᐅ Kenneth Ray Wright, Kentucky

Address: 91 Glass Rd Sturgis, KY 42459-7725

Brief Overview of Bankruptcy Case 15-40042-acs: "The bankruptcy filing by Kenneth Ray Wright, undertaken in 2015-01-21 in Sturgis, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Kenneth Ray Wright — Kentucky, 15-40042


ᐅ Brian Wright, Kentucky

Address: 403 W Old Providence Rd Sturgis, KY 42459

Snapshot of U.S. Bankruptcy Proceeding Case 10-41505: "The bankruptcy filing by Brian Wright, undertaken in 2010-09-16 in Sturgis, KY under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Brian Wright — Kentucky, 10-41505


ᐅ Terina Young, Kentucky

Address: 726 N Main St Sturgis, KY 42459

Bankruptcy Case 09-41898 Summary: "Sturgis, KY resident Terina Young's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Terina Young — Kentucky, 09-41898