personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Liberty, 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 Mary P Abrams, Kentucky

Address: 2556 Pleasant Run Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 12-10153-jms7: "The bankruptcy filing by Mary P Abrams, undertaken in Mar 30, 2012 in West Liberty, KY under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Mary P Abrams — Kentucky, 12-10153


ᐅ Clarence Adams, Kentucky

Address: 6206 Highway 1000 West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10258-jms7: "Clarence Adams's bankruptcy, initiated in May 2011 and concluded by 2011-08-30 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Adams — Kentucky, 11-10258


ᐅ Codey Lynn Adkins, Kentucky

Address: 3981 Liberty Rd West Liberty, KY 41472-7023

Bankruptcy Case 15-10227-grs Summary: "The case of Codey Lynn Adkins in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Codey Lynn Adkins — Kentucky, 15-10227


ᐅ Paula Ann Adkins, Kentucky

Address: 87 Blue Bird Rd West Liberty, KY 41472-8948

Concise Description of Bankruptcy Case 14-10328-grs7: "West Liberty, KY resident Paula Ann Adkins's 09.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Paula Ann Adkins — Kentucky, 14-10328


ᐅ Terry L Adkins, Kentucky

Address: 87 Blue Bird Rd West Liberty, KY 41472-8948

Bankruptcy Case 2014-10328-grs Summary: "Terry L Adkins's bankruptcy, initiated in Sep 16, 2014 and concluded by Dec 15, 2014 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Adkins — Kentucky, 2014-10328


ᐅ Rebecca Mae Adkins, Kentucky

Address: 3981 Liberty Rd West Liberty, KY 41472-7023

Bankruptcy Case 15-10227-grs Overview: "West Liberty, KY resident Rebecca Mae Adkins's 2015-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-05."
Rebecca Mae Adkins — Kentucky, 15-10227


ᐅ Brandon D Adkins, Kentucky

Address: 2301 Highway 1161 West Liberty, KY 41472-7334

Concise Description of Bankruptcy Case 15-10172-grs7: "The case of Brandon D Adkins in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon D Adkins — Kentucky, 15-10172


ᐅ Dustin K Adkins, Kentucky

Address: 1733 Redwine Rd West Liberty, KY 41472-7045

Snapshot of U.S. Bankruptcy Proceeding Case 16-10158-grs: "Dustin K Adkins's bankruptcy, initiated in May 4, 2016 and concluded by Aug 2, 2016 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin K Adkins — Kentucky, 16-10158


ᐅ Timothy Arnett, Kentucky

Address: 878 Highway 1162 West Liberty, KY 41472

Concise Description of Bankruptcy Case 13-10325-grs7: "The case of Timothy Arnett in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Arnett — Kentucky, 13-10325


ᐅ Connie S Bailey, Kentucky

Address: 100 Bellamy Ct Apt 27 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 11-10541-jms: "In a Chapter 7 bankruptcy case, Connie S Bailey from West Liberty, KY, saw their proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Connie S Bailey — Kentucky, 11-10541


ᐅ Ashley Nicole Banks, Kentucky

Address: 13 Holbrook Ln # 8 West Liberty, KY 41472-2066

Bankruptcy Case 14-10368-grs Summary: "The bankruptcy filing by Ashley Nicole Banks, undertaken in Oct 23, 2014 in West Liberty, KY under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Ashley Nicole Banks — Kentucky, 14-10368


ᐅ Rickey Gene Banks, Kentucky

Address: 69 Veterinarian Ln West Liberty, KY 41472-7323

Bankruptcy Case 2014-10368-grs Summary: "In a Chapter 7 bankruptcy case, Rickey Gene Banks from West Liberty, KY, saw his proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Rickey Gene Banks — Kentucky, 2014-10368


ᐅ Scarlett R Barker, Kentucky

Address: 5168 Highway 1000 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 12-10253-jms: "Scarlett R Barker's Chapter 7 bankruptcy, filed in West Liberty, KY in 2012-06-05, led to asset liquidation, with the case closing in Sep 21, 2012."
Scarlett R Barker — Kentucky, 12-10253


ᐅ Millie Pearl Barker, Kentucky

Address: 146 Woodside Ln West Liberty, KY 41472

Bankruptcy Case 12-10274-jms Overview: "The bankruptcy filing by Millie Pearl Barker, undertaken in 2012-06-26 in West Liberty, KY under Chapter 7, concluded with discharge in Oct 12, 2012 after liquidating assets."
Millie Pearl Barker — Kentucky, 12-10274


ᐅ Hargis Bates, Kentucky

Address: 3479 Highway 437 West Liberty, KY 41472

Concise Description of Bankruptcy Case 13-10263-grs7: "The bankruptcy filing by Hargis Bates, undertaken in July 10, 2013 in West Liberty, KY under Chapter 7, concluded with discharge in 10.14.2013 after liquidating assets."
Hargis Bates — Kentucky, 13-10263


ᐅ Keisha Beculhimer, Kentucky

Address: 2214 Highway 589 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 09-10567-jms: "In a Chapter 7 bankruptcy case, Keisha Beculhimer from West Liberty, KY, saw her proceedings start in 2009-09-17 and complete by 01.07.2010, involving asset liquidation."
Keisha Beculhimer — Kentucky, 09-10567


ᐅ Lora Benton, Kentucky

Address: 189 Chalmer Benton Rd West Liberty, KY 41472

Bankruptcy Case 10-10363-jms Overview: "The bankruptcy filing by Lora Benton, undertaken in 07.07.2010 in West Liberty, KY under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Lora Benton — Kentucky, 10-10363


ᐅ Joe Benton, Kentucky

Address: 507 Liberty Rd West Liberty, KY 41472

Bankruptcy Case 09-10602-jms Overview: "Joe Benton's bankruptcy, initiated in October 2009 and concluded by 01.22.2010 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Benton — Kentucky, 09-10602


ᐅ Charles Lynn Black, Kentucky

Address: 1133 Blaze Rd West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10031-grs: "In West Liberty, KY, Charles Lynn Black filed for Chapter 7 bankruptcy in Feb 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2013."
Charles Lynn Black — Kentucky, 13-10031


ᐅ Shirley Branham Blair, Kentucky

Address: 195 Blair Ridge Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10324-jms7: "The bankruptcy filing by Shirley Branham Blair, undertaken in Jul 1, 2011 in West Liberty, KY under Chapter 7, concluded with discharge in Oct 17, 2011 after liquidating assets."
Shirley Branham Blair — Kentucky, 11-10324


ᐅ Brenda Blevins, Kentucky

Address: 947 Frank Blevins Rd West Liberty, KY 41472

Bankruptcy Case 10-10241-jms Summary: "In a Chapter 7 bankruptcy case, Brenda Blevins from West Liberty, KY, saw her proceedings start in 2010-04-28 and complete by Aug 14, 2010, involving asset liquidation."
Brenda Blevins — Kentucky, 10-10241


ᐅ Latisha Blevins, Kentucky

Address: 2122 Highway 191 West Liberty, KY 41472-8328

Brief Overview of Bankruptcy Case 16-10060-grs: "The bankruptcy filing by Latisha Blevins, undertaken in February 2016 in West Liberty, KY under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Latisha Blevins — Kentucky, 16-10060


ᐅ Nathan Wayne Bowman, Kentucky

Address: 7221 Highway 772 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 11-10423-jms: "Nathan Wayne Bowman's bankruptcy, initiated in 09/21/2011 and concluded by 01.07.2012 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Wayne Bowman — Kentucky, 11-10423


ᐅ Woody Bowman, Kentucky

Address: 110 Cherry Tree Ln West Liberty, KY 41472-7145

Snapshot of U.S. Bankruptcy Proceeding Case 14-10075-grs: "The case of Woody Bowman in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woody Bowman — Kentucky, 14-10075


ᐅ Connie Bressler, Kentucky

Address: 172 Hutchinson Rd West Liberty, KY 41472-2025

Brief Overview of Bankruptcy Case 16-10284-grs: "The bankruptcy record of Connie Bressler from West Liberty, KY, shows a Chapter 7 case filed in August 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Connie Bressler — Kentucky, 16-10284


ᐅ William Bressler, Kentucky

Address: 172 Hutchinson Rd West Liberty, KY 41472-2025

Concise Description of Bankruptcy Case 16-10284-grs7: "William Bressler's Chapter 7 bankruptcy, filed in West Liberty, KY in 08/31/2016, led to asset liquidation, with the case closing in 11/29/2016."
William Bressler — Kentucky, 16-10284


ᐅ Jimmy Brown, Kentucky

Address: PO Box 301 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 09-10568-jms: "Jimmy Brown's Chapter 7 bankruptcy, filed in West Liberty, KY in 2009-09-17, led to asset liquidation, with the case closing in 2010-01-07."
Jimmy Brown — Kentucky, 09-10568


ᐅ Jerry D Burton, Kentucky

Address: PO Box 282 West Liberty, KY 41472-0282

Bankruptcy Case 16-10262-grs Summary: "West Liberty, KY resident Jerry D Burton's August 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2016."
Jerry D Burton — Kentucky, 16-10262


ᐅ Keishia Dawn Cantrell, Kentucky

Address: 4329 Liberty Rd West Liberty, KY 41472-7026

Bankruptcy Case 16-10075-grs Summary: "The case of Keishia Dawn Cantrell in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keishia Dawn Cantrell — Kentucky, 16-10075


ᐅ Kenneth Wade Cantrell, Kentucky

Address: 4329 Liberty Rd West Liberty, KY 41472-7026

Bankruptcy Case 16-10075-grs Summary: "The bankruptcy record of Kenneth Wade Cantrell from West Liberty, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2016."
Kenneth Wade Cantrell — Kentucky, 16-10075


ᐅ Derrick Cantrell, Kentucky

Address: 97 Victor Holbrook Br West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10567-jms: "In a Chapter 7 bankruptcy case, Derrick Cantrell from West Liberty, KY, saw his proceedings start in 12.21.2011 and complete by 2012-04-07, involving asset liquidation."
Derrick Cantrell — Kentucky, 11-10567


ᐅ Natasha R Cantrell, Kentucky

Address: 104 Poplar Ct West Liberty, KY 41472-7810

Bankruptcy Case 14-10397-grs Overview: "The bankruptcy filing by Natasha R Cantrell, undertaken in 11/21/2014 in West Liberty, KY under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Natasha R Cantrell — Kentucky, 14-10397


ᐅ Allen Cantrell, Kentucky

Address: 18609 Highway 172 West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10239-jms7: "Allen Cantrell's Chapter 7 bankruptcy, filed in West Liberty, KY in April 2010, led to asset liquidation, with the case closing in 08/13/2010."
Allen Cantrell — Kentucky, 10-10239


ᐅ Jason Shawn Cantrell, Kentucky

Address: 6658 Highway 589 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10419-grs: "West Liberty, KY resident Jason Shawn Cantrell's Nov 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Jason Shawn Cantrell — Kentucky, 13-10419


ᐅ Ronald E Cantrell, Kentucky

Address: PO Box 694 West Liberty, KY 41472

Concise Description of Bankruptcy Case 13-10420-grs7: "The case of Ronald E Cantrell in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald E Cantrell — Kentucky, 13-10420


ᐅ Jeffrey S Cantrell, Kentucky

Address: 104 Poplar Ct West Liberty, KY 41472-7810

Concise Description of Bankruptcy Case 14-10397-grs7: "The case of Jeffrey S Cantrell in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Cantrell — Kentucky, 14-10397


ᐅ Buel Cantrell, Kentucky

Address: 3700 Coffee Creek Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10566-jms7: "The bankruptcy record of Buel Cantrell from West Liberty, KY, shows a Chapter 7 case filed in Dec 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2012."
Buel Cantrell — Kentucky, 11-10566


ᐅ Larry Charlson, Kentucky

Address: 235 Antler Rd West Liberty, KY 41472

Bankruptcy Case 10-10046-jms Overview: "West Liberty, KY resident Larry Charlson's 02/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2010."
Larry Charlson — Kentucky, 10-10046


ᐅ Jon Ciarrochi, Kentucky

Address: 81 Patoker Rd West Liberty, KY 41472

Bankruptcy Case 10-10683-jms Summary: "The bankruptcy record of Jon Ciarrochi from West Liberty, KY, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2011."
Jon Ciarrochi — Kentucky, 10-10683


ᐅ Daniel Clark, Kentucky

Address: 593 Little Caney Br West Liberty, KY 41472-8688

Bankruptcy Case 16-10037-grs Summary: "Daniel Clark's Chapter 7 bankruptcy, filed in West Liberty, KY in Feb 10, 2016, led to asset liquidation, with the case closing in 2016-05-10."
Daniel Clark — Kentucky, 16-10037


ᐅ Jessica Lynn Clark, Kentucky

Address: 135 Nickell St West Liberty, KY 41472-1131

Bankruptcy Case 15-10034-grs Summary: "The bankruptcy filing by Jessica Lynn Clark, undertaken in 2015-02-10 in West Liberty, KY under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Jessica Lynn Clark — Kentucky, 15-10034


ᐅ Jeremy C Clinger, Kentucky

Address: 130 Riverview Dr West Liberty, KY 41472-1032

Bankruptcy Case 14-10049-grs Summary: "The bankruptcy filing by Jeremy C Clinger, undertaken in 02.04.2014 in West Liberty, KY under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Jeremy C Clinger — Kentucky, 14-10049


ᐅ Ramona Lynn Collins, Kentucky

Address: 31 Smiths Rd West Liberty, KY 41472-7566

Bankruptcy Case 15-51532-grs Overview: "West Liberty, KY resident Ramona Lynn Collins's 08/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2015."
Ramona Lynn Collins — Kentucky, 15-51532


ᐅ Kenneth David Conley, Kentucky

Address: 247 Lacy Creek Rd West Liberty, KY 41472-8663

Concise Description of Bankruptcy Case 15-10071-grs7: "In West Liberty, KY, Kenneth David Conley filed for Chapter 7 bankruptcy in 03.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-02."
Kenneth David Conley — Kentucky, 15-10071


ᐅ Robert Conley, Kentucky

Address: 560 Glenn Ave West Liberty, KY 41472

Bankruptcy Case 10-10547-jms Overview: "The bankruptcy record of Robert Conley from West Liberty, KY, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Robert Conley — Kentucky, 10-10547


ᐅ Connie Conley, Kentucky

Address: 139 Court St West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10364-jms: "The case of Connie Conley in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Conley — Kentucky, 10-10364


ᐅ Tonya J Conley, Kentucky

Address: 365 Honeymoon Holler Rd West Liberty, KY 41472-8783

Bankruptcy Case 15-10071-grs Summary: "The bankruptcy filing by Tonya J Conley, undertaken in March 2015 in West Liberty, KY under Chapter 7, concluded with discharge in Jun 2, 2015 after liquidating assets."
Tonya J Conley — Kentucky, 15-10071


ᐅ Nicholas A Conley, Kentucky

Address: PO Box 271 West Liberty, KY 41472-0271

Brief Overview of Bankruptcy Case 15-51355-grs: "West Liberty, KY resident Nicholas A Conley's Jul 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Nicholas A Conley — Kentucky, 15-51355


ᐅ Kelly Annette Cordes, Kentucky

Address: 405 County Garage Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 13-10074-grs7: "The bankruptcy record of Kelly Annette Cordes from West Liberty, KY, shows a Chapter 7 case filed in 2013-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-05."
Kelly Annette Cordes — Kentucky, 13-10074


ᐅ Paula Sue Cox, Kentucky

Address: 619 Glenn Ave West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 12-10492-grs: "In a Chapter 7 bankruptcy case, Paula Sue Cox from West Liberty, KY, saw her proceedings start in November 14, 2012 and complete by February 18, 2013, involving asset liquidation."
Paula Sue Cox — Kentucky, 12-10492


ᐅ Sharon Cox, Kentucky

Address: 593 Little Caney Br West Liberty, KY 41472-8688

Concise Description of Bankruptcy Case 15-10281-grs7: "The case of Sharon Cox in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Cox — Kentucky, 15-10281


ᐅ Eugene Craft, Kentucky

Address: 40 Oldfield Ln West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10265-jms7: "Eugene Craft's bankruptcy, initiated in May 2010 and concluded by 08/26/2010 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Craft — Kentucky, 10-10265


ᐅ Barry Davis, Kentucky

Address: 1642 Highway 844 West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10500-jms7: "West Liberty, KY resident Barry Davis's 09.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Barry Davis — Kentucky, 10-10500


ᐅ Carl Channing Davis, Kentucky

Address: 5227 Highway 191 West Liberty, KY 41472-8359

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10136-grs: "Carl Channing Davis's bankruptcy, initiated in 04.14.2014 and concluded by 2014-07-13 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Channing Davis — Kentucky, 2014-10136


ᐅ Kristan A Dehart, Kentucky

Address: 4646 Highway 711 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 13-10265-grs: "Kristan A Dehart's Chapter 7 bankruptcy, filed in West Liberty, KY in 07/11/2013, led to asset liquidation, with the case closing in October 2013."
Kristan A Dehart — Kentucky, 13-10265


ᐅ Cassie R Duchnowski, Kentucky

Address: 769 Highway 1081 West Liberty, KY 41472-9045

Concise Description of Bankruptcy Case 14-10399-grs7: "West Liberty, KY resident Cassie R Duchnowski's 11/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-22."
Cassie R Duchnowski — Kentucky, 14-10399


ᐅ Clarence D Duchnowski, Kentucky

Address: 769 Highway 1081 West Liberty, KY 41472-9045

Bankruptcy Case 14-10399-grs Overview: "In a Chapter 7 bankruptcy case, Clarence D Duchnowski from West Liberty, KY, saw their proceedings start in 11.24.2014 and complete by February 22, 2015, involving asset liquidation."
Clarence D Duchnowski — Kentucky, 14-10399


ᐅ Dana Dyer, Kentucky

Address: 1587 Pleasant Run Rd West Liberty, KY 41472

Bankruptcy Case 10-10334-jms Summary: "West Liberty, KY resident Dana Dyer's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
Dana Dyer — Kentucky, 10-10334


ᐅ Kayla Easterling, Kentucky

Address: 778 Broadway St West Liberty, KY 41472

Brief Overview of Bankruptcy Case 13-10072-grs: "The case of Kayla Easterling in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Easterling — Kentucky, 13-10072


ᐅ Toni Marie Easterling, Kentucky

Address: 4307 Highway 711 West Liberty, KY 41472-6912

Snapshot of U.S. Bankruptcy Proceeding Case 16-10123-grs: "The bankruptcy filing by Toni Marie Easterling, undertaken in 04/13/2016 in West Liberty, KY under Chapter 7, concluded with discharge in 2016-07-12 after liquidating assets."
Toni Marie Easterling — Kentucky, 16-10123


ᐅ Brandon Elam, Kentucky

Address: 5966 Highway 1002 West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10629-jms7: "In West Liberty, KY, Brandon Elam filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2011."
Brandon Elam — Kentucky, 10-10629


ᐅ Jennifer D Elam, Kentucky

Address: 7691 Highway 172 West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10137-jms7: "The case of Jennifer D Elam in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer D Elam — Kentucky, 11-10137


ᐅ Linda Elam, Kentucky

Address: 139 Oscar Ln West Liberty, KY 41472

Concise Description of Bankruptcy Case 12-10552-grs7: "The case of Linda Elam in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Elam — Kentucky, 12-10552


ᐅ Margaret Ann Eldridge, Kentucky

Address: 368 Hog Br West Liberty, KY 41472-7211

Bankruptcy Case 16-10106-grs Overview: "Margaret Ann Eldridge's bankruptcy, initiated in 2016-04-01 and concluded by June 30, 2016 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ann Eldridge — Kentucky, 16-10106


ᐅ John G Eldridge, Kentucky

Address: 368 Hog Br West Liberty, KY 41472-7211

Brief Overview of Bankruptcy Case 16-10106-grs: "In a Chapter 7 bankruptcy case, John G Eldridge from West Liberty, KY, saw their proceedings start in 04.01.2016 and complete by June 2016, involving asset liquidation."
John G Eldridge — Kentucky, 16-10106


ᐅ Melissa Kay Elks, Kentucky

Address: 4277 Liberty Rd West Liberty, KY 41472-7025

Bankruptcy Case 2014-10253-grs Summary: "Melissa Kay Elks's bankruptcy, initiated in 06/30/2014 and concluded by Sep 28, 2014 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Kay Elks — Kentucky, 2014-10253


ᐅ Lisa M Elliott, Kentucky

Address: PO Box 301 West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10035-jms7: "Lisa M Elliott's bankruptcy, initiated in January 21, 2011 and concluded by 05/09/2011 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Elliott — Kentucky, 11-10035


ᐅ Heather Rae Estes, Kentucky

Address: 1065 Hutchinson Rd West Liberty, KY 41472-2034

Bankruptcy Case 15-10012-grs Overview: "West Liberty, KY resident Heather Rae Estes's 01/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2015."
Heather Rae Estes — Kentucky, 15-10012


ᐅ Michelle Lynn Fannin, Kentucky

Address: 57 Daisy Knob Rd West Liberty, KY 41472-2071

Bankruptcy Case 15-10212-grs Overview: "Michelle Lynn Fannin's bankruptcy, initiated in 2015-06-19 and concluded by 2015-09-17 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynn Fannin — Kentucky, 15-10212


ᐅ Tommy Fannin, Kentucky

Address: 5816 Highway 519 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10617-jms: "The bankruptcy record of Tommy Fannin from West Liberty, KY, shows a Chapter 7 case filed in 11/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2011."
Tommy Fannin — Kentucky, 10-10617


ᐅ Edward H Fannin, Kentucky

Address: 312 Yocum Rd West Liberty, KY 41472

Bankruptcy Case 12-10216-jms Overview: "The bankruptcy record of Edward H Fannin from West Liberty, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2012."
Edward H Fannin — Kentucky, 12-10216


ᐅ Christopher Matthew Ferguson, Kentucky

Address: 200 Finch Rd West Liberty, KY 41472-9170

Brief Overview of Bankruptcy Case 16-10276-grs: "The bankruptcy filing by Christopher Matthew Ferguson, undertaken in 2016-08-23 in West Liberty, KY under Chapter 7, concluded with discharge in Nov 21, 2016 after liquidating assets."
Christopher Matthew Ferguson — Kentucky, 16-10276


ᐅ Nicholas Ferguson, Kentucky

Address: 17272 Highway 172 West Liberty, KY 41472-9212

Brief Overview of Bankruptcy Case 14-10042-grs: "The bankruptcy record of Nicholas Ferguson from West Liberty, KY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2014."
Nicholas Ferguson — Kentucky, 14-10042


ᐅ Karen Ferguson, Kentucky

Address: 18371 Highway 172 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 3:11-bk-02451: "The case of Karen Ferguson in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Ferguson — Kentucky, 3:11-bk-02451


ᐅ Avelene Forman, Kentucky

Address: 135 Riverview Dr Apt 6 West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10357-jms7: "West Liberty, KY resident Avelene Forman's July 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2010."
Avelene Forman — Kentucky, 10-10357


ᐅ Lanny C Franklin, Kentucky

Address: PO Box 157 West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10286-jms7: "Lanny C Franklin's Chapter 7 bankruptcy, filed in West Liberty, KY in June 2011, led to asset liquidation, with the case closing in September 2011."
Lanny C Franklin — Kentucky, 11-10286


ᐅ Joseph Fyffe, Kentucky

Address: 75 Townhouse Ln Apt 3 West Liberty, KY 41472-2123

Bankruptcy Case 2014-10283-grs Overview: "Joseph Fyffe's Chapter 7 bankruptcy, filed in West Liberty, KY in July 2014, led to asset liquidation, with the case closing in 2014-10-26."
Joseph Fyffe — Kentucky, 2014-10283


ᐅ Tina Fyffe, Kentucky

Address: 75 Townhouse Ln Apt 3 West Liberty, KY 41472-2123

Brief Overview of Bankruptcy Case 14-10283-grs: "The bankruptcy filing by Tina Fyffe, undertaken in 2014-07-28 in West Liberty, KY under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Tina Fyffe — Kentucky, 14-10283


ᐅ Ronnie Gambill, Kentucky

Address: PO Box 115 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 09-10691-jms: "West Liberty, KY resident Ronnie Gambill's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Ronnie Gambill — Kentucky, 09-10691


ᐅ Darrell Gibbs, Kentucky

Address: 271 May Branch Rd West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10232-jms: "The bankruptcy record of Darrell Gibbs from West Liberty, KY, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Darrell Gibbs — Kentucky, 10-10232


ᐅ Timothy Gilliam, Kentucky

Address: 199 May Branch Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 09-10659-jms7: "In West Liberty, KY, Timothy Gilliam filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Timothy Gilliam — Kentucky, 09-10659


ᐅ Bobby Joel Gilliam, Kentucky

Address: 9886 Highway 437 West Liberty, KY 41472

Bankruptcy Case 11-10241-jms Overview: "In a Chapter 7 bankruptcy case, Bobby Joel Gilliam from West Liberty, KY, saw their proceedings start in 05/18/2011 and complete by Sep 3, 2011, involving asset liquidation."
Bobby Joel Gilliam — Kentucky, 11-10241


ᐅ Jeffrey Goodpaster, Kentucky

Address: 183 Robin Rd West Liberty, KY 41472

Bankruptcy Case 10-10597-jms Summary: "The bankruptcy record of Jeffrey Goodpaster from West Liberty, KY, shows a Chapter 7 case filed in 11/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-20."
Jeffrey Goodpaster — Kentucky, 10-10597


ᐅ Larry Hampton, Kentucky

Address: 1758 Highway 705 West Liberty, KY 41472

Bankruptcy Case 13-10102-grs Summary: "The bankruptcy record of Larry Hampton from West Liberty, KY, shows a Chapter 7 case filed in 03.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Larry Hampton — Kentucky, 13-10102


ᐅ April Lenore Hampton, Kentucky

Address: 892 Highway 191 West Liberty, KY 41472-8315

Bankruptcy Case 15-10391-grs Summary: "The bankruptcy record of April Lenore Hampton from West Liberty, KY, shows a Chapter 7 case filed in December 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2016."
April Lenore Hampton — Kentucky, 15-10391


ᐅ Billy Lee Hampton, Kentucky

Address: 892 Highway 191 West Liberty, KY 41472-8315

Brief Overview of Bankruptcy Case 15-10391-grs: "Billy Lee Hampton's bankruptcy, initiated in Dec 17, 2015 and concluded by Mar 16, 2016 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Lee Hampton — Kentucky, 15-10391


ᐅ Oneida Haney, Kentucky

Address: 1804 Highway 844 West Liberty, KY 41472

Bankruptcy Case 10-10610-jms Summary: "West Liberty, KY resident Oneida Haney's 11/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2011."
Oneida Haney — Kentucky, 10-10610


ᐅ Travis W Haney, Kentucky

Address: PO Box 501 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 11-10135-jms: "The bankruptcy filing by Travis W Haney, undertaken in 03.14.2011 in West Liberty, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Travis W Haney — Kentucky, 11-10135


ᐅ Wesley Harmon, Kentucky

Address: 18215 Highway 172 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 09-10752-jms: "Wesley Harmon's bankruptcy, initiated in 2009-12-23 and concluded by March 29, 2010 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Harmon — Kentucky, 09-10752


ᐅ Phillip Harper, Kentucky

Address: PO Box 283 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10130-jms: "Phillip Harper's bankruptcy, initiated in 03.11.2011 and concluded by June 27, 2011 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Harper — Kentucky, 11-10130


ᐅ Margaret M Hope, Kentucky

Address: 441 Shady Ln West Liberty, KY 41472

Bankruptcy Case 11-10073-jms Summary: "The bankruptcy filing by Margaret M Hope, undertaken in 02.11.2011 in West Liberty, KY under Chapter 7, concluded with discharge in May 30, 2011 after liquidating assets."
Margaret M Hope — Kentucky, 11-10073


ᐅ Rita Carol Hopkins, Kentucky

Address: 62 Eva Br West Liberty, KY 41472-7201

Snapshot of U.S. Bankruptcy Proceeding Case 15-10124-grs: "In a Chapter 7 bankruptcy case, Rita Carol Hopkins from West Liberty, KY, saw her proceedings start in Apr 10, 2015 and complete by 07/09/2015, involving asset liquidation."
Rita Carol Hopkins — Kentucky, 15-10124


ᐅ Thelma L Hoskins, Kentucky

Address: 442 Hatton Rd West Liberty, KY 41472

Bankruptcy Case 12-10450-grs Overview: "In West Liberty, KY, Thelma L Hoskins filed for Chapter 7 bankruptcy in 2012-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2013."
Thelma L Hoskins — Kentucky, 12-10450


ᐅ Bonnie L Howard, Kentucky

Address: 7 Ditney Ridge Rd West Liberty, KY 41472

Bankruptcy Case 12-10218-jms Summary: "Bonnie L Howard's bankruptcy, initiated in May 2012 and concluded by 2012-08-25 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie L Howard — Kentucky, 12-10218


ᐅ William J Howard, Kentucky

Address: 58 Revis Rd West Liberty, KY 41472

Bankruptcy Case 11-10320-jms Summary: "West Liberty, KY resident William J Howard's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
William J Howard — Kentucky, 11-10320


ᐅ Pearl Howard, Kentucky

Address: 6567 Highway 519 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10261-jms: "The bankruptcy record of Pearl Howard from West Liberty, KY, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2011."
Pearl Howard — Kentucky, 11-10261


ᐅ Polly Howard, Kentucky

Address: 2155 White Oak Br West Liberty, KY 41472-9539

Concise Description of Bankruptcy Case 10-10623-grs7: "Polly Howard, a resident of West Liberty, KY, entered a Chapter 13 bankruptcy plan in 2010-11-18, culminating in its successful completion by 01/03/2014."
Polly Howard — Kentucky, 10-10623


ᐅ Terry Lee Howard, Kentucky

Address: 232 Howard Br West Liberty, KY 41472-7550

Bankruptcy Case 15-10289-grs Overview: "In West Liberty, KY, Terry Lee Howard filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Terry Lee Howard — Kentucky, 15-10289


ᐅ Bille Howard, Kentucky

Address: 2155 White Oak Br West Liberty, KY 41472-9539

Concise Description of Bankruptcy Case 10-10623-grs7: "In their Chapter 13 bankruptcy case filed in Nov 18, 2010, West Liberty, KY's Bille Howard agreed to a debt repayment plan, which was successfully completed by 2014-01-03."
Bille Howard — Kentucky, 10-10623


ᐅ Norman Howard, Kentucky

Address: 7657 Highway 191 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 10-10250-jms: "The bankruptcy filing by Norman Howard, undertaken in 2010-04-30 in West Liberty, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Norman Howard — Kentucky, 10-10250