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 Stephen Havens, Kentucky

Address: 238 Brushy Fork Rd West Liberty, KY 41472-8976

Concise Description of Bankruptcy Case 14-10033-grs7: "In West Liberty, KY, Stephen Havens filed for Chapter 7 bankruptcy in January 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-29."
Stephen Havens — Kentucky, 14-10033


ᐅ Paula Teresa Henry, Kentucky

Address: 339 Hidden Valley Rd West Liberty, KY 41472-9239

Snapshot of U.S. Bankruptcy Proceeding Case 15-10347-grs: "In a Chapter 7 bankruptcy case, Paula Teresa Henry from West Liberty, KY, saw her proceedings start in 2015-11-09 and complete by Feb 7, 2016, involving asset liquidation."
Paula Teresa Henry — Kentucky, 15-10347


ᐅ Roy R Hensley, Kentucky

Address: 114 Bear Branch Rd West Liberty, KY 41472-9512

Concise Description of Bankruptcy Case 08-10590-grs7: "The bankruptcy record for Roy R Hensley from West Liberty, KY, under Chapter 13, filed in November 2008, involved setting up a repayment plan, finalized by 11.20.2012."
Roy R Hensley — Kentucky, 08-10590


ᐅ Stanley Brian Hill, Kentucky

Address: 102 Highway 706 West Liberty, KY 41472

Bankruptcy Case 13-10003-grs Overview: "In West Liberty, KY, Stanley Brian Hill filed for Chapter 7 bankruptcy in January 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2013."
Stanley Brian Hill — Kentucky, 13-10003


ᐅ Lillian June Holbrook, Kentucky

Address: 2597 Old Highway 172 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 12-10182-jms: "In West Liberty, KY, Lillian June Holbrook filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Lillian June Holbrook — Kentucky, 12-10182


ᐅ Mickey Dean Holbrook, Kentucky

Address: 5516 Highway 589 West Liberty, KY 41472-6922

Bankruptcy Case 14-10015-grs Overview: "Mickey Dean Holbrook's Chapter 7 bankruptcy, filed in West Liberty, KY in January 2014, led to asset liquidation, with the case closing in Apr 17, 2014."
Mickey Dean Holbrook — Kentucky, 14-10015


ᐅ Ora Lee Ison, Kentucky

Address: 2192 Cow Branch Rd West Liberty, KY 41472-9507

Bankruptcy Case 14-10043-grs Summary: "The bankruptcy filing by Ora Lee Ison, undertaken in Jan 31, 2014 in West Liberty, KY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Ora Lee Ison — Kentucky, 14-10043


ᐅ Kerri Jarvis, Kentucky

Address: 1326 Liberty Rd West Liberty, KY 41472-2057

Snapshot of U.S. Bankruptcy Proceeding Case 16-10190-grs: "In a Chapter 7 bankruptcy case, Kerri Jarvis from West Liberty, KY, saw her proceedings start in 06.09.2016 and complete by 09.07.2016, involving asset liquidation."
Kerri Jarvis — Kentucky, 16-10190


ᐅ Amberly M Jenkins, Kentucky

Address: 1301 Old Highway 172 West Liberty, KY 41472-7952

Snapshot of U.S. Bankruptcy Proceeding Case 16-10184-grs: "Amberly M Jenkins's Chapter 7 bankruptcy, filed in West Liberty, KY in 2016-06-01, led to asset liquidation, with the case closing in 2016-08-30."
Amberly M Jenkins — Kentucky, 16-10184


ᐅ Brent Allen Jenkins, Kentucky

Address: 1301 Old Highway 172 West Liberty, KY 41472-7952

Snapshot of U.S. Bankruptcy Proceeding Case 16-10184-grs: "In West Liberty, KY, Brent Allen Jenkins filed for Chapter 7 bankruptcy in June 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Brent Allen Jenkins — Kentucky, 16-10184


ᐅ Frances Gayle Johnson, Kentucky

Address: 259 Bill Jones Rd West Liberty, KY 41472-9520

Snapshot of U.S. Bankruptcy Proceeding Case 15-10097-grs: "Frances Gayle Johnson's Chapter 7 bankruptcy, filed in West Liberty, KY in 2015-03-24, led to asset liquidation, with the case closing in June 2015."
Frances Gayle Johnson — Kentucky, 15-10097


ᐅ Forrest R Jones, Kentucky

Address: 8949 Highway 519 West Liberty, KY 41472-9668

Concise Description of Bankruptcy Case 15-10252-grs7: "The bankruptcy record of Forrest R Jones from West Liberty, KY, shows a Chapter 7 case filed in 07/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Forrest R Jones — Kentucky, 15-10252


ᐅ Lewis Justice, Kentucky

Address: 132 Gose Branch Rd West Liberty, KY 41472

Bankruptcy Case 10-10309-jms Summary: "The case of Lewis Justice in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lewis Justice — Kentucky, 10-10309


ᐅ Glenna Carol Keeton, Kentucky

Address: 1471 Dedman Branch Rd West Liberty, KY 41472-6140

Concise Description of Bankruptcy Case 14-10058-grs7: "West Liberty, KY resident Glenna Carol Keeton's Feb 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Glenna Carol Keeton — Kentucky, 14-10058


ᐅ James Keeton, Kentucky

Address: 485 Conley Br West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10250-grs: "West Liberty, KY resident James Keeton's 07/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2013."
James Keeton — Kentucky, 13-10250


ᐅ Sue Ellen Keeton, Kentucky

Address: 9 Boyds Rd West Liberty, KY 41472-8956

Bankruptcy Case 15-10091-grs Summary: "The bankruptcy filing by Sue Ellen Keeton, undertaken in 2015-03-18 in West Liberty, KY under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Sue Ellen Keeton — Kentucky, 15-10091


ᐅ Alonzo Keeton, Kentucky

Address: 60 Daniel Ln West Liberty, KY 41472

Bankruptcy Case 10-10524-jms Overview: "The case of Alonzo Keeton in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alonzo Keeton — Kentucky, 10-10524


ᐅ James A Kelly, Kentucky

Address: 928 Main St West Liberty, KY 41472-1039

Concise Description of Bankruptcy Case 14-10111-grs7: "The case of James A Kelly in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Kelly — Kentucky, 14-10111


ᐅ James E Kilgore, Kentucky

Address: 49 Oldfield Dr West Liberty, KY 41472

Bankruptcy Case 12-10017-jms Summary: "James E Kilgore's bankruptcy, initiated in 01/17/2012 and concluded by 2012-05-04 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Kilgore — Kentucky, 12-10017


ᐅ Mary Margaret Lewis, Kentucky

Address: 1944 Lacy Creek Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 12-10422-grs7: "In a Chapter 7 bankruptcy case, Mary Margaret Lewis from West Liberty, KY, saw her proceedings start in 2012-10-04 and complete by January 2013, involving asset liquidation."
Mary Margaret Lewis — Kentucky, 12-10422


ᐅ Jr Ernest Lewis, Kentucky

Address: PO Box 527 West Liberty, KY 41472

Bankruptcy Case 10-10671-jms Summary: "The bankruptcy record of Jr Ernest Lewis from West Liberty, KY, shows a Chapter 7 case filed in Dec 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2011."
Jr Ernest Lewis — Kentucky, 10-10671


ᐅ Deanna Jo Liston, Kentucky

Address: 3579 Highway 589 West Liberty, KY 41472-9585

Snapshot of U.S. Bankruptcy Proceeding Case 15-50935-tnw: "In West Liberty, KY, Deanna Jo Liston filed for Chapter 7 bankruptcy in 2015-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2015."
Deanna Jo Liston — Kentucky, 15-50935


ᐅ Raymond Lumpkins, Kentucky

Address: 96 Chalmer Benton Rd West Liberty, KY 41472-8816

Concise Description of Bankruptcy Case 14-10034-grs7: "Raymond Lumpkins's Chapter 7 bankruptcy, filed in West Liberty, KY in 01.29.2014, led to asset liquidation, with the case closing in 2014-04-29."
Raymond Lumpkins — Kentucky, 14-10034


ᐅ Timothy S Lykins, Kentucky

Address: 675 Highway 844 West Liberty, KY 41472

Bankruptcy Case 13-10131-grs Overview: "In a Chapter 7 bankruptcy case, Timothy S Lykins from West Liberty, KY, saw their proceedings start in April 2013 and complete by 07/09/2013, involving asset liquidation."
Timothy S Lykins — Kentucky, 13-10131


ᐅ Paul Maberry, Kentucky

Address: 2159 White Oak Br West Liberty, KY 41472

Bankruptcy Case 10-10189-jms Overview: "West Liberty, KY resident Paul Maberry's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2010."
Paul Maberry — Kentucky, 10-10189


ᐅ Pearlie Michelle Maxie, Kentucky

Address: 11007 Highway 437 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10335-grs: "In a Chapter 7 bankruptcy case, Pearlie Michelle Maxie from West Liberty, KY, saw her proceedings start in Sep 5, 2013 and complete by Dec 10, 2013, involving asset liquidation."
Pearlie Michelle Maxie — Kentucky, 13-10335


ᐅ Henrietta May, Kentucky

Address: 372 Ruth Ave West Liberty, KY 41472

Brief Overview of Bankruptcy Case 11-10462-jms: "In a Chapter 7 bankruptcy case, Henrietta May from West Liberty, KY, saw her proceedings start in 10.18.2011 and complete by 02.03.2012, involving asset liquidation."
Henrietta May — Kentucky, 11-10462


ᐅ Ronnie Dean Mcdowell, Kentucky

Address: 357 Ruth Ave West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10098-jms7: "The case of Ronnie Dean Mcdowell in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Dean Mcdowell — Kentucky, 11-10098


ᐅ Patrick Mckenzie, Kentucky

Address: 249 Main St West Liberty, KY 41472

Bankruptcy Case 12-10155-jms Summary: "The bankruptcy filing by Patrick Mckenzie, undertaken in 03.30.2012 in West Liberty, KY under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Patrick Mckenzie — Kentucky, 12-10155


ᐅ Bonnie Mckenzie, Kentucky

Address: 269 Riverside Dr West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10647-jms: "Bonnie Mckenzie's Chapter 7 bankruptcy, filed in West Liberty, KY in November 2010, led to asset liquidation, with the case closing in 03.18.2011."
Bonnie Mckenzie — Kentucky, 10-10647


ᐅ Alisha Michelle Mckinney, Kentucky

Address: 662 Kristen Ln West Liberty, KY 41472-8655

Brief Overview of Bankruptcy Case 15-10297-grs: "The bankruptcy record of Alisha Michelle Mckinney from West Liberty, KY, shows a Chapter 7 case filed in September 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2015."
Alisha Michelle Mckinney — Kentucky, 15-10297


ᐅ Dana Mckinney, Kentucky

Address: 662 Kristen Ln West Liberty, KY 41472-8655

Snapshot of U.S. Bankruptcy Proceeding Case 15-10156-grs: "Dana Mckinney's Chapter 7 bankruptcy, filed in West Liberty, KY in May 6, 2015, led to asset liquidation, with the case closing in August 2015."
Dana Mckinney — Kentucky, 15-10156


ᐅ Danell C Mckinney, Kentucky

Address: 662 Kristen Ln West Liberty, KY 41472-8655

Brief Overview of Bankruptcy Case 15-10297-grs: "The bankruptcy record of Danell C Mckinney from West Liberty, KY, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2015."
Danell C Mckinney — Kentucky, 15-10297


ᐅ Rebecca D Miller, Kentucky

Address: 2690 Highway 191 West Liberty, KY 41472-8333

Concise Description of Bankruptcy Case 14-10398-grs7: "In a Chapter 7 bankruptcy case, Rebecca D Miller from West Liberty, KY, saw her proceedings start in November 21, 2014 and complete by 2015-02-19, involving asset liquidation."
Rebecca D Miller — Kentucky, 14-10398


ᐅ Reita Fay Morrison, Kentucky

Address: 3002 Highway 191 West Liberty, KY 41472-8337

Bankruptcy Case 3:07-bk-31644 Overview: "Reita Fay Morrison's Chapter 13 bankruptcy in West Liberty, KY started in 05/22/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Reita Fay Morrison — Kentucky, 3:07-bk-31644


ᐅ Leslie G Mullins, Kentucky

Address: 17313 Highway 172 West Liberty, KY 41472-9212

Concise Description of Bankruptcy Case 2014-10264-grs7: "In West Liberty, KY, Leslie G Mullins filed for Chapter 7 bankruptcy in 07.09.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Leslie G Mullins — Kentucky, 2014-10264


ᐅ Virginia L Nancarvis, Kentucky

Address: 178 Jackson Ridge Rd West Liberty, KY 41472

Brief Overview of Bankruptcy Case 1:07-bk-00851-MDF: "In her Chapter 13 bankruptcy case filed in March 23, 2007, West Liberty, KY's Virginia L Nancarvis agreed to a debt repayment plan, which was successfully completed by September 2012."
Virginia L Nancarvis — Kentucky, 1:07-bk-00851


ᐅ Michael T Napier, Kentucky

Address: 103 Blue Bird Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10319-jms7: "In a Chapter 7 bankruptcy case, Michael T Napier from West Liberty, KY, saw their proceedings start in June 2011 and complete by October 16, 2011, involving asset liquidation."
Michael T Napier — Kentucky, 11-10319


ᐅ Beverly Newsom, Kentucky

Address: 4755 Highway 364 West Liberty, KY 41472-8147

Bankruptcy Case 15-10146-grs Summary: "The case of Beverly Newsom in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Newsom — Kentucky, 15-10146


ᐅ Hara Amanda M O, Kentucky

Address: 17589 Highway 172 West Liberty, KY 41472-9228

Snapshot of U.S. Bankruptcy Proceeding Case 14-10362-grs: "In a Chapter 7 bankruptcy case, Hara Amanda M O from West Liberty, KY, saw her proceedings start in 10.20.2014 and complete by January 18, 2015, involving asset liquidation."
Hara Amanda M O — Kentucky, 14-10362


ᐅ Hara Heather Renna O, Kentucky

Address: 6376 Highway 460 E West Liberty, KY 41472-7658

Snapshot of U.S. Bankruptcy Proceeding Case 15-10385-grs: "In West Liberty, KY, Hara Heather Renna O filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-08."
Hara Heather Renna O — Kentucky, 15-10385


ᐅ Hara Matthew D O, Kentucky

Address: 17589 Highway 172 West Liberty, KY 41472-9228

Bankruptcy Case 2014-10362-grs Overview: "Hara Matthew D O's Chapter 7 bankruptcy, filed in West Liberty, KY in 2014-10-20, led to asset liquidation, with the case closing in 01/18/2015."
Hara Matthew D O — Kentucky, 2014-10362


ᐅ Hara Nathan Glen O, Kentucky

Address: 6376 Highway 460 E West Liberty, KY 41472-7658

Snapshot of U.S. Bankruptcy Proceeding Case 15-10385-grs: "Hara Nathan Glen O's Chapter 7 bankruptcy, filed in West Liberty, KY in December 9, 2015, led to asset liquidation, with the case closing in March 8, 2016."
Hara Nathan Glen O — Kentucky, 15-10385


ᐅ Evie Marie Oldham, Kentucky

Address: 161 Gose Branch Rd West Liberty, KY 41472-8519

Concise Description of Bankruptcy Case 2014-10287-grs7: "The bankruptcy record of Evie Marie Oldham from West Liberty, KY, shows a Chapter 7 case filed in 07/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Evie Marie Oldham — Kentucky, 2014-10287


ᐅ Doris J Owens, Kentucky

Address: 939 Liberty Rd Apt 13 West Liberty, KY 41472

Bankruptcy Case 13-10084-grs Overview: "The bankruptcy record of Doris J Owens from West Liberty, KY, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2013."
Doris J Owens — Kentucky, 13-10084


ᐅ Jr Jay Pack, Kentucky

Address: PO Box 502 West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10014-jms7: "The bankruptcy filing by Jr Jay Pack, undertaken in Jan 14, 2010 in West Liberty, KY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Jr Jay Pack — Kentucky, 10-10014


ᐅ Darrell Dean Pelfrey, Kentucky

Address: 269 Riverside Dr West Liberty, KY 41472

Brief Overview of Bankruptcy Case 13-10400-grs: "The case of Darrell Dean Pelfrey in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Dean Pelfrey — Kentucky, 13-10400


ᐅ Kayla Nacole Perdue, Kentucky

Address: 292 Highway 1162 West Liberty, KY 41472-8480

Bankruptcy Case 16-10095-grs Summary: "Kayla Nacole Perdue's Chapter 7 bankruptcy, filed in West Liberty, KY in March 29, 2016, led to asset liquidation, with the case closing in 06/27/2016."
Kayla Nacole Perdue — Kentucky, 16-10095


ᐅ Henry Ray Peters, Kentucky

Address: 1687 Coffee Creek Rd West Liberty, KY 41472-8838

Brief Overview of Bankruptcy Case 15-10070-grs: "Henry Ray Peters's Chapter 7 bankruptcy, filed in West Liberty, KY in 03.02.2015, led to asset liquidation, with the case closing in 05.31.2015."
Henry Ray Peters — Kentucky, 15-10070


ᐅ Diana Poe, Kentucky

Address: 9650 Highway 772 West Liberty, KY 41472

Bankruptcy Case 10-10118-jms Overview: "The bankruptcy filing by Diana Poe, undertaken in Mar 10, 2010 in West Liberty, KY under Chapter 7, concluded with discharge in 06.26.2010 after liquidating assets."
Diana Poe — Kentucky, 10-10118


ᐅ Tami Shaun Potter, Kentucky

Address: PO Box 741 West Liberty, KY 41472

Bankruptcy Case 11-10179-jms Summary: "The case of Tami Shaun Potter in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tami Shaun Potter — Kentucky, 11-10179


ᐅ Anthony J Preece, Kentucky

Address: 5269 Highway 460 W West Liberty, KY 41472-7480

Bankruptcy Case 15-10390-grs Overview: "The case of Anthony J Preece in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Preece — Kentucky, 15-10390


ᐅ Melissa Preece, Kentucky

Address: 5269 Highway 460 W West Liberty, KY 41472-7480

Brief Overview of Bankruptcy Case 15-10390-grs: "The case of Melissa Preece in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Preece — Kentucky, 15-10390


ᐅ Beverly L Price, Kentucky

Address: 215 Henson Hl West Liberty, KY 41472

Bankruptcy Case 13-10095-grs Summary: "In West Liberty, KY, Beverly L Price filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2013."
Beverly L Price — Kentucky, 13-10095


ᐅ Justina Marie Profitt, Kentucky

Address: PO Box 581 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10252-jms: "The bankruptcy filing by Justina Marie Profitt, undertaken in May 23, 2011 in West Liberty, KY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Justina Marie Profitt — Kentucky, 11-10252


ᐅ Norman Reed, Kentucky

Address: 160 Bailey Ln West Liberty, KY 41472

Bankruptcy Case 10-10630-jms Overview: "Norman Reed's bankruptcy, initiated in 2010-11-22 and concluded by March 2011 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Reed — Kentucky, 10-10630


ᐅ Linda Sue Rogers, Kentucky

Address: 120 Hunt Rd West Liberty, KY 41472-9104

Bankruptcy Case 16-10221-grs Overview: "The bankruptcy record of Linda Sue Rogers from West Liberty, KY, shows a Chapter 7 case filed in July 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-29."
Linda Sue Rogers — Kentucky, 16-10221


ᐅ Tabitha Machelle Roland, Kentucky

Address: 108 Manley Ln West Liberty, KY 41472-8086

Brief Overview of Bankruptcy Case 14-50093-jl: "The bankruptcy record of Tabitha Machelle Roland from West Liberty, KY, shows a Chapter 7 case filed in 01/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Tabitha Machelle Roland — Kentucky, 14-50093-jl


ᐅ Bobby D Roseberry, Kentucky

Address: 7752 Highway 191 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10320-grs: "In West Liberty, KY, Bobby D Roseberry filed for Chapter 7 bankruptcy in August 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Bobby D Roseberry — Kentucky, 13-10320


ᐅ Leon Ross, Kentucky

Address: 2009 New Cummer Rd West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10117-jms: "The bankruptcy record of Leon Ross from West Liberty, KY, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-26."
Leon Ross — Kentucky, 10-10117


ᐅ Michael L Ross, Kentucky

Address: 2115 New Cummer Rd West Liberty, KY 41472

Brief Overview of Bankruptcy Case 11-10321-jms: "The bankruptcy record of Michael L Ross from West Liberty, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Michael L Ross — Kentucky, 11-10321


ᐅ Tina James Russell, Kentucky

Address: 1708 Highway 364 West Liberty, KY 41472-8117

Snapshot of U.S. Bankruptcy Proceeding Case 16-10042-grs: "In West Liberty, KY, Tina James Russell filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-16."
Tina James Russell — Kentucky, 16-10042


ᐅ Maurice Melvin Russell, Kentucky

Address: 1708 Highway 364 West Liberty, KY 41472-8117

Bankruptcy Case 16-10042-grs Overview: "Maurice Melvin Russell's Chapter 7 bankruptcy, filed in West Liberty, KY in 02.16.2016, led to asset liquidation, with the case closing in 2016-05-16."
Maurice Melvin Russell — Kentucky, 16-10042


ᐅ Vanessa Sammons, Kentucky

Address: 440 KY 173 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 10-10061-jms: "The case of Vanessa Sammons in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Sammons — Kentucky, 10-10061


ᐅ George E Scanlon, Kentucky

Address: 121 Peddler St West Liberty, KY 41472-1025

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10284-grs: "In West Liberty, KY, George E Scanlon filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-26."
George E Scanlon — Kentucky, 2014-10284


ᐅ Roger A Sexton, Kentucky

Address: 456 Callahan Rd West Liberty, KY 41472

Bankruptcy Case 11-10539-jms Overview: "In West Liberty, KY, Roger A Sexton filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Roger A Sexton — Kentucky, 11-10539


ᐅ Janis Sheets, Kentucky

Address: PO Box 243 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10523-jms: "The case of Janis Sheets in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis Sheets — Kentucky, 10-10523


ᐅ Charles Skaggs, Kentucky

Address: 1746 Cow Branch Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10324-jms7: "The case of Charles Skaggs in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Skaggs — Kentucky, 10-10324


ᐅ Timothy Smith, Kentucky

Address: 109 Poplar Ct West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10578-jms: "Timothy Smith's bankruptcy, initiated in 10.27.2010 and concluded by January 28, 2011 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Smith — Kentucky, 10-10578


ᐅ Allan Lee Smith, Kentucky

Address: 1226 Cow Branch Rd West Liberty, KY 41472-5063

Brief Overview of Bankruptcy Case 15-10298-grs: "In a Chapter 7 bankruptcy case, Allan Lee Smith from West Liberty, KY, saw his proceedings start in 2015-09-25 and complete by 12.24.2015, involving asset liquidation."
Allan Lee Smith — Kentucky, 15-10298


ᐅ James W Smith, Kentucky

Address: 132 Opossum Ridge Rd West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10352-jms: "In a Chapter 7 bankruptcy case, James W Smith from West Liberty, KY, saw their proceedings start in July 2011 and complete by November 7, 2011, involving asset liquidation."
James W Smith — Kentucky, 11-10352


ᐅ Ava Smith, Kentucky

Address: 1628 Highway 364 West Liberty, KY 41472

Bankruptcy Case 10-10190-jms Summary: "The case of Ava Smith in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ava Smith — Kentucky, 10-10190


ᐅ Christopher Joe Smith, Kentucky

Address: PO Box 24 West Liberty, KY 41472

Concise Description of Bankruptcy Case 11-10483-jms7: "The bankruptcy filing by Christopher Joe Smith, undertaken in 2011-10-31 in West Liberty, KY under Chapter 7, concluded with discharge in February 16, 2012 after liquidating assets."
Christopher Joe Smith — Kentucky, 11-10483


ᐅ Vicky Smith, Kentucky

Address: 1226 Cow Branch Rd West Liberty, KY 41472-5063

Brief Overview of Bankruptcy Case 15-10298-grs: "West Liberty, KY resident Vicky Smith's 09/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Vicky Smith — Kentucky, 15-10298


ᐅ Shawnta Spence, Kentucky

Address: 234 Danny Mckenzie Rd West Liberty, KY 41472-8884

Concise Description of Bankruptcy Case 2014-10164-grs7: "The bankruptcy record of Shawnta Spence from West Liberty, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Shawnta Spence — Kentucky, 2014-10164


ᐅ Rachelle Spence, Kentucky

Address: 345 Johns Branch Rd West Liberty, KY 41472-6173

Snapshot of U.S. Bankruptcy Proceeding Case 15-10255-grs: "The bankruptcy filing by Rachelle Spence, undertaken in 08/05/2015 in West Liberty, KY under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets."
Rachelle Spence — Kentucky, 15-10255


ᐅ Arnett Stacy, Kentucky

Address: PO Box 354 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 10-10068-jms: "West Liberty, KY resident Arnett Stacy's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Arnett Stacy — Kentucky, 10-10068


ᐅ Douglas G Stamper, Kentucky

Address: 672 Glenn Ave West Liberty, KY 41472

Bankruptcy Case 13-10364-grs Overview: "West Liberty, KY resident Douglas G Stamper's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2014."
Douglas G Stamper — Kentucky, 13-10364


ᐅ Mckenna Rhea Tackett, Kentucky

Address: 100 Liberty Heights Ct Apt E37 West Liberty, KY 41472-1278

Bankruptcy Case 15-10279-grs Overview: "Mckenna Rhea Tackett's bankruptcy, initiated in September 1, 2015 and concluded by November 30, 2015 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mckenna Rhea Tackett — Kentucky, 15-10279


ᐅ Darrick Scott Tackett, Kentucky

Address: 100 Liberty Heights Ct Apt E37 West Liberty, KY 41472-1278

Snapshot of U.S. Bankruptcy Proceeding Case 15-10279-grs: "The bankruptcy record of Darrick Scott Tackett from West Liberty, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2015."
Darrick Scott Tackett — Kentucky, 15-10279


ᐅ Jr Emerson L Taulbee, Kentucky

Address: 416 Bill Peyton Rd West Liberty, KY 41472

Brief Overview of Bankruptcy Case 12-10013-jms: "The bankruptcy filing by Jr Emerson L Taulbee, undertaken in January 2012 in West Liberty, KY under Chapter 7, concluded with discharge in Apr 29, 2012 after liquidating assets."
Jr Emerson L Taulbee — Kentucky, 12-10013


ᐅ Mona L Thornberry, Kentucky

Address: 1323 Liberty Rd West Liberty, KY 41472

Bankruptcy Case 11-10139-jms Summary: "The bankruptcy record of Mona L Thornberry from West Liberty, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
Mona L Thornberry — Kentucky, 11-10139


ᐅ Stacy Thornsberry, Kentucky

Address: 450 Spaws Creek Rd West Liberty, KY 41472

Concise Description of Bankruptcy Case 10-10214-jms7: "In a Chapter 7 bankruptcy case, Stacy Thornsberry from West Liberty, KY, saw their proceedings start in 04/14/2010 and complete by 2010-07-31, involving asset liquidation."
Stacy Thornsberry — Kentucky, 10-10214


ᐅ John L Tincher, Kentucky

Address: 6311 KY 173 West Liberty, KY 41472

Brief Overview of Bankruptcy Case 11-10169-jms: "John L Tincher's Chapter 7 bankruptcy, filed in West Liberty, KY in March 28, 2011, led to asset liquidation, with the case closing in July 2011."
John L Tincher — Kentucky, 11-10169


ᐅ Rodney Allen Trimble, Kentucky

Address: 830 Broadway St West Liberty, KY 41472-1112

Snapshot of U.S. Bankruptcy Proceeding Case 15-10392-grs: "The bankruptcy record of Rodney Allen Trimble from West Liberty, KY, shows a Chapter 7 case filed in 2015-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2016."
Rodney Allen Trimble — Kentucky, 15-10392


ᐅ Carol Jean Trujillo, Kentucky

Address: 3097 Coffee Creek Rd West Liberty, KY 41472-8855

Brief Overview of Bankruptcy Case 15-10019-grs: "Carol Jean Trujillo's Chapter 7 bankruptcy, filed in West Liberty, KY in January 26, 2015, led to asset liquidation, with the case closing in 2015-04-26."
Carol Jean Trujillo — Kentucky, 15-10019


ᐅ Cleave Jimmy Van, Kentucky

Address: 225 Orville Henry Rd West Liberty, KY 41472

Bankruptcy Case 11-10005-jms Overview: "The bankruptcy record of Cleave Jimmy Van from West Liberty, KY, shows a Chapter 7 case filed in January 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2011."
Cleave Jimmy Van — Kentucky, 11-10005


ᐅ David T Vance, Kentucky

Address: 2646 Bays Bend Rd West Liberty, KY 41472

Bankruptcy Case 12-10219-jms Summary: "In West Liberty, KY, David T Vance filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2012."
David T Vance — Kentucky, 12-10219


ᐅ Dana Lashae Walker, Kentucky

Address: 3003 Highway 191 West Liberty, KY 41472

Concise Description of Bankruptcy Case 3:11-bk-300997: "The bankruptcy record of Dana Lashae Walker from West Liberty, KY, shows a Chapter 7 case filed in 02/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2011."
Dana Lashae Walker — Kentucky, 3:11-bk-30099


ᐅ Justin Dale Watson, Kentucky

Address: 533 Ky 173 West Liberty, KY 41472-6985

Bankruptcy Case 2014-10371-grs Summary: "The bankruptcy filing by Justin Dale Watson, undertaken in October 27, 2014 in West Liberty, KY under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Justin Dale Watson — Kentucky, 2014-10371


ᐅ Darrell Watson, Kentucky

Address: 1493 Highway 364 West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10198-jms: "Darrell Watson's Chapter 7 bankruptcy, filed in West Liberty, KY in 04/08/2010, led to asset liquidation, with the case closing in 2010-07-25."
Darrell Watson — Kentucky, 10-10198


ᐅ Iii Elmer Watts, Kentucky

Address: 811 Broadway St West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10142-jms: "In West Liberty, KY, Iii Elmer Watts filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2011."
Iii Elmer Watts — Kentucky, 11-10142


ᐅ Christopher Lee Wright, Kentucky

Address: 7336 Highway 437 West Liberty, KY 41472-9553

Concise Description of Bankruptcy Case 15-10137-grs7: "The bankruptcy record of Christopher Lee Wright from West Liberty, KY, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Christopher Lee Wright — Kentucky, 15-10137


ᐅ Larry E Wright, Kentucky

Address: 303 Old House Rd West Liberty, KY 41472

Bankruptcy Case 12-10491-grs Summary: "Larry E Wright's bankruptcy, initiated in 11.14.2012 and concluded by 2013-02-18 in West Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry E Wright — Kentucky, 12-10491


ᐅ Hubert Ray Wright, Kentucky

Address: 570 Peddler Gap Rd West Liberty, KY 41472

Bankruptcy Case 11-10165-jms Overview: "Hubert Ray Wright's Chapter 7 bankruptcy, filed in West Liberty, KY in March 2011, led to asset liquidation, with the case closing in 07/14/2011."
Hubert Ray Wright — Kentucky, 11-10165


ᐅ Benjamin Wright, Kentucky

Address: 315 Ferguson Branch Rd West Liberty, KY 41472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10408-grs: "The case of Benjamin Wright in West Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Wright — Kentucky, 13-10408


ᐅ Buell Junior Wright, Kentucky

Address: 381 Old House Rd West Liberty, KY 41472

Bankruptcy Case 12-10490-grs Overview: "West Liberty, KY resident Buell Junior Wright's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2013."
Buell Junior Wright — Kentucky, 12-10490


ᐅ Charles T Wright, Kentucky

Address: 472 Dedman Branch Rd West Liberty, KY 41472-8893

Brief Overview of Bankruptcy Case 14-10200-grs: "West Liberty, KY resident Charles T Wright's 05.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2014."
Charles T Wright — Kentucky, 14-10200


ᐅ Charles T Wright, Kentucky

Address: 472 Dedman Branch Rd West Liberty, KY 41472-8893

Concise Description of Bankruptcy Case 2014-10200-grs7: "West Liberty, KY resident Charles T Wright's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Charles T Wright — Kentucky, 2014-10200


ᐅ Jackie Wright, Kentucky

Address: 100 Bellamy Ct Apt 10 West Liberty, KY 41472

Concise Description of Bankruptcy Case 09-10453-jms7: "West Liberty, KY resident Jackie Wright's 07/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Jackie Wright — Kentucky, 09-10453