personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whitley City, 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 Ernest Abbott, Kentucky

Address: PO Box 1364 Whitley City, KY 42653-1364

Concise Description of Bankruptcy Case 2014-61176-grs7: "Ernest Abbott's bankruptcy, initiated in 10.02.2014 and concluded by 2014-12-31 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Abbott — Kentucky, 2014-61176


ᐅ Malena K Abbott, Kentucky

Address: PO Box 1364 Whitley City, KY 42653-1364

Brief Overview of Bankruptcy Case 14-61176-grs: "Whitley City, KY resident Malena K Abbott's 10.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2014."
Malena K Abbott — Kentucky, 14-61176


ᐅ Michael Ramond Barnett, Kentucky

Address: PO Box 1721 Whitley City, KY 42653-1721

Brief Overview of Bankruptcy Case 16-60581-grs: "The bankruptcy filing by Michael Ramond Barnett, undertaken in 2016-05-13 in Whitley City, KY under Chapter 7, concluded with discharge in 2016-08-11 after liquidating assets."
Michael Ramond Barnett — Kentucky, 16-60581


ᐅ Jr Milton Cecil Blankenship, Kentucky

Address: PO Box 595 Whitley City, KY 42653

Bankruptcy Case 11-61340-jms Summary: "Jr Milton Cecil Blankenship's bankruptcy, initiated in Oct 5, 2011 and concluded by January 2012 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Milton Cecil Blankenship — Kentucky, 11-61340


ᐅ Timothy Dewayne Blankenship, Kentucky

Address: PO Box 595 Whitley City, KY 42653

Bankruptcy Case 3:13-bk-32559 Summary: "In Whitley City, KY, Timothy Dewayne Blankenship filed for Chapter 7 bankruptcy in 07.12.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Timothy Dewayne Blankenship — Kentucky, 3:13-bk-32559


ᐅ Sheila Fay Bryant, Kentucky

Address: 833 Sandhill Rd Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 13-60097-grs: "The bankruptcy filing by Sheila Fay Bryant, undertaken in 01/24/2013 in Whitley City, KY under Chapter 7, concluded with discharge in 2013-04-30 after liquidating assets."
Sheila Fay Bryant — Kentucky, 13-60097


ᐅ Dorman Mackie Bryant, Kentucky

Address: 84 Bryant Cemetery Rd Whitley City, KY 42653-4036

Snapshot of U.S. Bankruptcy Proceeding Case 15-60263-grs: "Whitley City, KY resident Dorman Mackie Bryant's 03.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2015."
Dorman Mackie Bryant — Kentucky, 15-60263


ᐅ Jessica R Bryant, Kentucky

Address: 37 Westridge Rd Whitley City, KY 42653

Concise Description of Bankruptcy Case 13-61097-grs7: "The bankruptcy record of Jessica R Bryant from Whitley City, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2013."
Jessica R Bryant — Kentucky, 13-61097


ᐅ Kathy Louise Bryant, Kentucky

Address: 84 Bryant Cemetery Rd Whitley City, KY 42653-4036

Bankruptcy Case 15-60263-grs Overview: "Kathy Louise Bryant's bankruptcy, initiated in March 4, 2015 and concluded by June 2015 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Louise Bryant — Kentucky, 15-60263


ᐅ Steven Lee Randolph Bryant, Kentucky

Address: PO Box 532 Whitley City, KY 42653-0532

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60513-grs: "In Whitley City, KY, Steven Lee Randolph Bryant filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Steven Lee Randolph Bryant — Kentucky, 2014-60513


ᐅ Kelly H Bryant, Kentucky

Address: 204 S Highway 1651 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 11-61546-jms: "In Whitley City, KY, Kelly H Bryant filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-01."
Kelly H Bryant — Kentucky, 11-61546


ᐅ Kevin A Bryant, Kentucky

Address: 169 S Highway 1651 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 11-60311-jms: "The bankruptcy filing by Kevin A Bryant, undertaken in 03/03/2011 in Whitley City, KY under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Kevin A Bryant — Kentucky, 11-60311


ᐅ Terry D Cannada, Kentucky

Address: 213 Watters Ridge Rd Whitley City, KY 42653-6077

Concise Description of Bankruptcy Case 15-61347-grs7: "The bankruptcy record of Terry D Cannada from Whitley City, KY, shows a Chapter 7 case filed in 11.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2016."
Terry D Cannada — Kentucky, 15-61347


ᐅ Whitney Blake Carson, Kentucky

Address: 3201 Sandhill Rd Whitley City, KY 42653-4316

Bankruptcy Case 15-60919-grs Overview: "The bankruptcy filing by Whitney Blake Carson, undertaken in Jul 22, 2015 in Whitley City, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Whitney Blake Carson — Kentucky, 15-60919


ᐅ Kenny Nathaniel Carson, Kentucky

Address: 3201 Sandhill Rd Whitley City, KY 42653-4316

Brief Overview of Bankruptcy Case 15-60919-grs: "In a Chapter 7 bankruptcy case, Kenny Nathaniel Carson from Whitley City, KY, saw his proceedings start in July 22, 2015 and complete by October 20, 2015, involving asset liquidation."
Kenny Nathaniel Carson — Kentucky, 15-60919


ᐅ Lauren Chamberlin, Kentucky

Address: 434 Old Bailey Rd Apt 18 Whitley City, KY 42653

Concise Description of Bankruptcy Case 10-61695-jms7: "In a Chapter 7 bankruptcy case, Lauren Chamberlin from Whitley City, KY, saw her proceedings start in November 2010 and complete by February 25, 2011, involving asset liquidation."
Lauren Chamberlin — Kentucky, 10-61695


ᐅ Tommy D Chitwood, Kentucky

Address: 532 Holloway Cemetery Rd Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 12-60832-jms: "The bankruptcy filing by Tommy D Chitwood, undertaken in 07/09/2012 in Whitley City, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Tommy D Chitwood — Kentucky, 12-60832


ᐅ Heather M Chitwood, Kentucky

Address: 1087 Sandhill Rd Whitley City, KY 42653-4299

Snapshot of U.S. Bankruptcy Proceeding Case 15-60462-grs: "The bankruptcy record of Heather M Chitwood from Whitley City, KY, shows a Chapter 7 case filed in 04.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-11."
Heather M Chitwood — Kentucky, 15-60462


ᐅ John Chitwood, Kentucky

Address: PO Box 686 Whitley City, KY 42653

Brief Overview of Bankruptcy Case 12-61384-grs: "In Whitley City, KY, John Chitwood filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
John Chitwood — Kentucky, 12-61384


ᐅ John Q Chitwood, Kentucky

Address: PO Box 1603 Whitley City, KY 42653

Bankruptcy Case 11-60926-jms Summary: "John Q Chitwood's Chapter 7 bankruptcy, filed in Whitley City, KY in 2011-07-01, led to asset liquidation, with the case closing in October 2011."
John Q Chitwood — Kentucky, 11-60926


ᐅ Karla Michelle Chitwood, Kentucky

Address: 1485 Sandhill Rd Whitley City, KY 42653

Concise Description of Bankruptcy Case 11-60695-jms7: "Karla Michelle Chitwood's bankruptcy, initiated in May 2011 and concluded by 2011-08-27 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Michelle Chitwood — Kentucky, 11-60695


ᐅ Kenny H Chitwood, Kentucky

Address: 1087 Sandhill Rd Whitley City, KY 42653-4299

Brief Overview of Bankruptcy Case 15-60462-grs: "Kenny H Chitwood's Chapter 7 bankruptcy, filed in Whitley City, KY in 04.10.2015, led to asset liquidation, with the case closing in 08/11/2015."
Kenny H Chitwood — Kentucky, 15-60462


ᐅ Ace D Choate, Kentucky

Address: PO Box 1566 Whitley City, KY 42653

Concise Description of Bankruptcy Case 12-60285-jms7: "Ace D Choate's Chapter 7 bankruptcy, filed in Whitley City, KY in 03.06.2012, led to asset liquidation, with the case closing in 06/22/2012."
Ace D Choate — Kentucky, 12-60285


ᐅ Glenna Lee Clark, Kentucky

Address: 199 Sandhill Rd Whitley City, KY 42653-4291

Bankruptcy Case 2014-60389-grs Overview: "In a Chapter 7 bankruptcy case, Glenna Lee Clark from Whitley City, KY, saw her proceedings start in March 2014 and complete by 06/24/2014, involving asset liquidation."
Glenna Lee Clark — Kentucky, 2014-60389


ᐅ Anthony Paul Clark, Kentucky

Address: PO Box 854 Whitley City, KY 42653

Brief Overview of Bankruptcy Case 13-60268-grs: "In a Chapter 7 bankruptcy case, Anthony Paul Clark from Whitley City, KY, saw their proceedings start in February 26, 2013 and complete by 2013-06-02, involving asset liquidation."
Anthony Paul Clark — Kentucky, 13-60268


ᐅ Elmer Clark, Kentucky

Address: 199 Sandhill Rd Whitley City, KY 42653-4291

Bankruptcy Case 2014-60389-grs Summary: "The case of Elmer Clark in Whitley City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer Clark — Kentucky, 2014-60389


ᐅ Billy Coffey, Kentucky

Address: 749 Harley Coffey Rd Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 10-60163-jms: "In a Chapter 7 bankruptcy case, Billy Coffey from Whitley City, KY, saw their proceedings start in 2010-02-08 and complete by 2010-05-15, involving asset liquidation."
Billy Coffey — Kentucky, 10-60163


ᐅ Delores Coffey, Kentucky

Address: PO Box 1308 Whitley City, KY 42653-1308

Concise Description of Bankruptcy Case 15-61538-grs7: "The bankruptcy filing by Delores Coffey, undertaken in December 2015 in Whitley City, KY under Chapter 7, concluded with discharge in 03.29.2016 after liquidating assets."
Delores Coffey — Kentucky, 15-61538


ᐅ Donald R Coffey, Kentucky

Address: PO Box 1484 Whitley City, KY 42653-1484

Snapshot of U.S. Bankruptcy Proceeding Case 15-61047-grs: "Donald R Coffey's Chapter 7 bankruptcy, filed in Whitley City, KY in 08.21.2015, led to asset liquidation, with the case closing in November 2015."
Donald R Coffey — Kentucky, 15-61047


ᐅ James Coffey, Kentucky

Address: 6411 Beulah Heights Rd Whitley City, KY 42653

Brief Overview of Bankruptcy Case 09-61783-jms: "In a Chapter 7 bankruptcy case, James Coffey from Whitley City, KY, saw their proceedings start in 2009-11-02 and complete by February 6, 2010, involving asset liquidation."
James Coffey — Kentucky, 09-61783


ᐅ Allen W Coffey, Kentucky

Address: PO Box 1308 Whitley City, KY 42653-1308

Brief Overview of Bankruptcy Case 15-61538-grs: "Allen W Coffey's bankruptcy, initiated in 2015-12-30 and concluded by Mar 29, 2016 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen W Coffey — Kentucky, 15-61538


ᐅ Rodney Lee Corder, Kentucky

Address: PO Box 125 Whitley City, KY 42653-0125

Brief Overview of Bankruptcy Case 2014-60846-grs: "The bankruptcy record of Rodney Lee Corder from Whitley City, KY, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2014."
Rodney Lee Corder — Kentucky, 2014-60846


ᐅ Troy Cowan, Kentucky

Address: PO Box 1321 Whitley City, KY 42653

Concise Description of Bankruptcy Case 09-62029-jms7: "Whitley City, KY resident Troy Cowan's 12.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Troy Cowan — Kentucky, 09-62029


ᐅ Hazel Alene Cox, Kentucky

Address: 911 Laurel Cemetery Rd Whitley City, KY 42653-6037

Snapshot of U.S. Bankruptcy Proceeding Case 15-61268-grs: "Hazel Alene Cox's Chapter 7 bankruptcy, filed in Whitley City, KY in Oct 16, 2015, led to asset liquidation, with the case closing in 01/14/2016."
Hazel Alene Cox — Kentucky, 15-61268


ᐅ Albert Lee Cox, Kentucky

Address: 911 Laurel Cemetery Rd Whitley City, KY 42653-6037

Snapshot of U.S. Bankruptcy Proceeding Case 15-61268-grs: "Albert Lee Cox's bankruptcy, initiated in 10/16/2015 and concluded by 2016-01-14 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Lee Cox — Kentucky, 15-61268


ᐅ Michael Crabtree, Kentucky

Address: PO Box 996 Whitley City, KY 42653

Bankruptcy Case 10-60367-jms Overview: "Michael Crabtree's Chapter 7 bankruptcy, filed in Whitley City, KY in March 2010, led to asset liquidation, with the case closing in 06/24/2010."
Michael Crabtree — Kentucky, 10-60367


ᐅ Rita K Daugherty, Kentucky

Address: PO Box 1061 Whitley City, KY 42653

Concise Description of Bankruptcy Case 12-61537-grs7: "Rita K Daugherty's bankruptcy, initiated in December 2012 and concluded by 03.26.2013 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita K Daugherty — Kentucky, 12-61537


ᐅ Timothy W Daugherty, Kentucky

Address: PO Box 1442 Whitley City, KY 42653-1442

Brief Overview of Bankruptcy Case 16-60495-grs: "The bankruptcy record of Timothy W Daugherty from Whitley City, KY, shows a Chapter 7 case filed in 04/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Timothy W Daugherty — Kentucky, 16-60495


ᐅ Roy D Douglas, Kentucky

Address: PO Box 1326 Whitley City, KY 42653-1326

Bankruptcy Case 10-61645-grs Overview: "Filing for Chapter 13 bankruptcy in October 2010, Roy D Douglas from Whitley City, KY, structured a repayment plan, achieving discharge in 11/30/2012."
Roy D Douglas — Kentucky, 10-61645


ᐅ Corina Lyn Ferguson, Kentucky

Address: PO Box 1105 Whitley City, KY 42653-1105

Snapshot of U.S. Bankruptcy Proceeding Case 15-61111-grs: "In Whitley City, KY, Corina Lyn Ferguson filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2015."
Corina Lyn Ferguson — Kentucky, 15-61111


ᐅ Kevin Lee Frye, Kentucky

Address: 1528 E Williamsburg St Whitley City, KY 42653-6082

Bankruptcy Case 15-61533-grs Summary: "In a Chapter 7 bankruptcy case, Kevin Lee Frye from Whitley City, KY, saw their proceedings start in Dec 29, 2015 and complete by 2016-03-28, involving asset liquidation."
Kevin Lee Frye — Kentucky, 15-61533


ᐅ Penny Elaine Frye, Kentucky

Address: 1528 E Williamsburg St Whitley City, KY 42653-6082

Concise Description of Bankruptcy Case 15-61533-grs7: "The bankruptcy filing by Penny Elaine Frye, undertaken in December 29, 2015 in Whitley City, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Penny Elaine Frye — Kentucky, 15-61533


ᐅ Helen K Fuson, Kentucky

Address: 689 Day Ridge Rd Whitley City, KY 42653-4054

Bankruptcy Case 15-61018-grs Summary: "The bankruptcy filing by Helen K Fuson, undertaken in 2015-08-14 in Whitley City, KY under Chapter 7, concluded with discharge in November 12, 2015 after liquidating assets."
Helen K Fuson — Kentucky, 15-61018


ᐅ Alcesta Danielle Nicole Fuson, Kentucky

Address: 689 Day Ridge Rd Whitley City, KY 42653-4054

Brief Overview of Bankruptcy Case 15-60237-grs: "Alcesta Danielle Nicole Fuson's Chapter 7 bankruptcy, filed in Whitley City, KY in February 2015, led to asset liquidation, with the case closing in 05/29/2015."
Alcesta Danielle Nicole Fuson — Kentucky, 15-60237


ᐅ David H Gabbard, Kentucky

Address: 733 Stephens Farm Rd Whitley City, KY 42653

Bankruptcy Case 11-61107-jms Summary: "David H Gabbard's Chapter 7 bankruptcy, filed in Whitley City, KY in August 16, 2011, led to asset liquidation, with the case closing in December 2011."
David H Gabbard — Kentucky, 11-61107


ᐅ Jasmine N Gabbard, Kentucky

Address: PO Box 612 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 11-60859-jms: "In Whitley City, KY, Jasmine N Gabbard filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Jasmine N Gabbard — Kentucky, 11-60859


ᐅ Darlene Gallimore, Kentucky

Address: PO Box 1432 Whitley City, KY 42653

Concise Description of Bankruptcy Case 13-60800-grs7: "The bankruptcy filing by Darlene Gallimore, undertaken in 2013-06-21 in Whitley City, KY under Chapter 7, concluded with discharge in 09.25.2013 after liquidating assets."
Darlene Gallimore — Kentucky, 13-60800


ᐅ Timothy Godfrey, Kentucky

Address: PO Box 1694 Whitley City, KY 42653

Concise Description of Bankruptcy Case 10-60530-jms7: "In a Chapter 7 bankruptcy case, Timothy Godfrey from Whitley City, KY, saw their proceedings start in 03.31.2010 and complete by 2010-07-17, involving asset liquidation."
Timothy Godfrey — Kentucky, 10-60530


ᐅ Leslie Hammock, Kentucky

Address: 105 Rogers Rd Whitley City, KY 42653-6061

Bankruptcy Case 2014-61158-grs Summary: "In Whitley City, KY, Leslie Hammock filed for Chapter 7 bankruptcy in 09.29.2014. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2014."
Leslie Hammock — Kentucky, 2014-61158


ᐅ Rebecca L Hammock, Kentucky

Address: 105 Rogers Rd Whitley City, KY 42653-6061

Brief Overview of Bankruptcy Case 2014-61158-grs: "The bankruptcy filing by Rebecca L Hammock, undertaken in September 2014 in Whitley City, KY under Chapter 7, concluded with discharge in 12/28/2014 after liquidating assets."
Rebecca L Hammock — Kentucky, 2014-61158


ᐅ Adam Hatfield, Kentucky

Address: PO Box 885 Whitley City, KY 42653

Bankruptcy Case 10-61554-jms Overview: "The bankruptcy filing by Adam Hatfield, undertaken in October 7, 2010 in Whitley City, KY under Chapter 7, concluded with discharge in Jan 23, 2011 after liquidating assets."
Adam Hatfield — Kentucky, 10-61554


ᐅ Wendell Dewayne Higginbotham, Kentucky

Address: 95 Scott Bolin Rd Whitley City, KY 42653-4155

Brief Overview of Bankruptcy Case 15-61504-grs: "Wendell Dewayne Higginbotham's bankruptcy, initiated in December 2015 and concluded by 2016-03-16 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Dewayne Higginbotham — Kentucky, 15-61504


ᐅ Shana Sue Higginbotham, Kentucky

Address: 95 Scott Bolin Rd Whitley City, KY 42653-4155

Bankruptcy Case 15-61504-grs Summary: "The bankruptcy record of Shana Sue Higginbotham from Whitley City, KY, shows a Chapter 7 case filed in 12/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2016."
Shana Sue Higginbotham — Kentucky, 15-61504


ᐅ Michael P Howard, Kentucky

Address: 439 Stephens Farm Rd Whitley City, KY 42653

Concise Description of Bankruptcy Case 13-60033-grs7: "In Whitley City, KY, Michael P Howard filed for Chapter 7 bankruptcy in January 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2013."
Michael P Howard — Kentucky, 13-60033


ᐅ Amanda Jones, Kentucky

Address: 250 Williams Siding Rd Whitley City, KY 42653

Bankruptcy Case 10-60836-jms Summary: "The bankruptcy record of Amanda Jones from Whitley City, KY, shows a Chapter 7 case filed in 05.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-09."
Amanda Jones — Kentucky, 10-60836


ᐅ Shannon Jones, Kentucky

Address: PO Box 421 Whitley City, KY 42653-0421

Bankruptcy Case 2014-61180-grs Summary: "Whitley City, KY resident Shannon Jones's Oct 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-01."
Shannon Jones — Kentucky, 2014-61180


ᐅ Alvin Jones, Kentucky

Address: 116 S Highway 1651 Whitley City, KY 42653-6087

Brief Overview of Bankruptcy Case 15-61462-grs: "The bankruptcy record of Alvin Jones from Whitley City, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2016."
Alvin Jones — Kentucky, 15-61462


ᐅ David Scott Keith, Kentucky

Address: PO Box 93 Whitley City, KY 42653-0093

Bankruptcy Case 2014-60932-grs Overview: "In a Chapter 7 bankruptcy case, David Scott Keith from Whitley City, KY, saw his proceedings start in August 2014 and complete by 11.03.2014, involving asset liquidation."
David Scott Keith — Kentucky, 2014-60932


ᐅ Darrin Kidd, Kentucky

Address: PO Box 382 Whitley City, KY 42653

Bankruptcy Case 10-60040-jms Overview: "The bankruptcy record of Darrin Kidd from Whitley City, KY, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2010."
Darrin Kidd — Kentucky, 10-60040


ᐅ Faron King, Kentucky

Address: 1904 E Williamsburg St Whitley City, KY 42653-6083

Brief Overview of Bankruptcy Case 15-61276-grs: "The bankruptcy filing by Faron King, undertaken in October 19, 2015 in Whitley City, KY under Chapter 7, concluded with discharge in 2016-01-17 after liquidating assets."
Faron King — Kentucky, 15-61276


ᐅ Tommy King, Kentucky

Address: PO Box 147 Whitley City, KY 42653

Bankruptcy Case 09-61961-jms Overview: "Tommy King's Chapter 7 bankruptcy, filed in Whitley City, KY in 11/30/2009, led to asset liquidation, with the case closing in Mar 6, 2010."
Tommy King — Kentucky, 09-61961


ᐅ Richard A King, Kentucky

Address: PO Box 1163 Whitley City, KY 42653

Bankruptcy Case 11-61599-jms Overview: "Richard A King's bankruptcy, initiated in 11/23/2011 and concluded by March 10, 2012 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A King — Kentucky, 11-61599


ᐅ Carl Koger, Kentucky

Address: PO Box 172 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 11-60499-jms: "Carl Koger's Chapter 7 bankruptcy, filed in Whitley City, KY in Apr 1, 2011, led to asset liquidation, with the case closing in 07.18.2011."
Carl Koger — Kentucky, 11-60499


ᐅ Stacie Rebecca Marcum, Kentucky

Address: 12 Old Bailey Rd Apt 13 Whitley City, KY 42653

Bankruptcy Case 11-60487-jms Summary: "In a Chapter 7 bankruptcy case, Stacie Rebecca Marcum from Whitley City, KY, saw her proceedings start in 03/31/2011 and complete by Jul 17, 2011, involving asset liquidation."
Stacie Rebecca Marcum — Kentucky, 11-60487


ᐅ Wilma Jean Mason, Kentucky

Address: 151 Possum Trl Whitley City, KY 42653-4144

Bankruptcy Case 16-60404-grs Summary: "The bankruptcy record of Wilma Jean Mason from Whitley City, KY, shows a Chapter 7 case filed in 04/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2016."
Wilma Jean Mason — Kentucky, 16-60404


ᐅ Nathan D Mason, Kentucky

Address: PO Box 1363 Whitley City, KY 42653

Bankruptcy Case 12-60840-jms Summary: "The bankruptcy filing by Nathan D Mason, undertaken in July 10, 2012 in Whitley City, KY under Chapter 7, concluded with discharge in 2012-10-26 after liquidating assets."
Nathan D Mason — Kentucky, 12-60840


ᐅ Barbara Mcquiston, Kentucky

Address: 12 Old Bailey Rd Apt 6 Whitley City, KY 42653-6153

Concise Description of Bankruptcy Case 15-60739-grs7: "The bankruptcy filing by Barbara Mcquiston, undertaken in Jun 5, 2015 in Whitley City, KY under Chapter 7, concluded with discharge in Sep 3, 2015 after liquidating assets."
Barbara Mcquiston — Kentucky, 15-60739


ᐅ Daniel D Meadows, Kentucky

Address: PO Box 864 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 13-60032-grs: "The bankruptcy filing by Daniel D Meadows, undertaken in Jan 9, 2013 in Whitley City, KY under Chapter 7, concluded with discharge in 2013-04-15 after liquidating assets."
Daniel D Meadows — Kentucky, 13-60032


ᐅ Lewis E Miller, Kentucky

Address: 126 Elmer Bryant Rd Whitley City, KY 42653

Bankruptcy Case 11-61587-jms Summary: "The bankruptcy filing by Lewis E Miller, undertaken in November 21, 2011 in Whitley City, KY under Chapter 7, concluded with discharge in 2012-03-08 after liquidating assets."
Lewis E Miller — Kentucky, 11-61587


ᐅ Stacy A Morgan, Kentucky

Address: PO Box 274 Whitley City, KY 42653

Brief Overview of Bankruptcy Case 13-61192-grs: "Whitley City, KY resident Stacy A Morgan's 2013-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Stacy A Morgan — Kentucky, 13-61192


ᐅ Michael Morgan, Kentucky

Address: 883 Stephens Farm Rd Whitley City, KY 42653-6070

Bankruptcy Case 2014-60512-grs Overview: "The case of Michael Morgan in Whitley City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Morgan — Kentucky, 2014-60512


ᐅ Joshua T Morgan, Kentucky

Address: PO Box 1725 Whitley City, KY 42653-1725

Snapshot of U.S. Bankruptcy Proceeding Case 16-60224-grs: "Whitley City, KY resident Joshua T Morgan's March 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-01."
Joshua T Morgan — Kentucky, 16-60224


ᐅ Santanna C Morgan, Kentucky

Address: PO Box 1725 Whitley City, KY 42653-1725

Concise Description of Bankruptcy Case 16-60224-grs7: "The bankruptcy filing by Santanna C Morgan, undertaken in Mar 3, 2016 in Whitley City, KY under Chapter 7, concluded with discharge in June 1, 2016 after liquidating assets."
Santanna C Morgan — Kentucky, 16-60224


ᐅ 2Nd Milton Edwin Morrow, Kentucky

Address: PO Box 130 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 11-60039-jms: "The bankruptcy filing by 2Nd Milton Edwin Morrow, undertaken in 2011-01-13 in Whitley City, KY under Chapter 7, concluded with discharge in 2011-05-01 after liquidating assets."
2Nd Milton Edwin Morrow — Kentucky, 11-60039


ᐅ Walter Lewis Myers, Kentucky

Address: PO Box 162 Whitley City, KY 42653-0162

Brief Overview of Bankruptcy Case 15-61017-grs: "Walter Lewis Myers's bankruptcy, initiated in August 14, 2015 and concluded by Nov 12, 2015 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Lewis Myers — Kentucky, 15-61017


ᐅ Charlotte Ann Neal, Kentucky

Address: PO Box 43 Whitley City, KY 42653-0043

Bankruptcy Case 14-60629-grs Summary: "Whitley City, KY resident Charlotte Ann Neal's 05.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Charlotte Ann Neal — Kentucky, 14-60629


ᐅ Loretta New, Kentucky

Address: PO Box 912 Whitley City, KY 42653

Bankruptcy Case 09-61470-jms Summary: "The bankruptcy record of Loretta New from Whitley City, KY, shows a Chapter 7 case filed in September 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Loretta New — Kentucky, 09-61470


ᐅ Kimberley M Newton, Kentucky

Address: PO Box 603 Whitley City, KY 42653-0603

Bankruptcy Case 14-61464-grs Summary: "The bankruptcy record of Kimberley M Newton from Whitley City, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Kimberley M Newton — Kentucky, 14-61464


ᐅ Darold Lee Nixon, Kentucky

Address: PO Box 1732 Whitley City, KY 42653

Bankruptcy Case 13-61549-grs Overview: "The bankruptcy filing by Darold Lee Nixon, undertaken in December 4, 2013 in Whitley City, KY under Chapter 7, concluded with discharge in Mar 10, 2014 after liquidating assets."
Darold Lee Nixon — Kentucky, 13-61549


ᐅ Virgil Parriman, Kentucky

Address: PO Box 672 Whitley City, KY 42653

Bankruptcy Case 10-61144-jms Overview: "Virgil Parriman's bankruptcy, initiated in 2010-07-21 and concluded by Nov 6, 2010 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Parriman — Kentucky, 10-61144


ᐅ Dewayna C Perkins, Kentucky

Address: 62 Cedar Cir Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 12-60692-jms: "Dewayna C Perkins's bankruptcy, initiated in May 30, 2012 and concluded by 2012-09-15 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewayna C Perkins — Kentucky, 12-60692


ᐅ Paul A Perry, Kentucky

Address: PO Box 323 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 13-61537-grs: "The bankruptcy filing by Paul A Perry, undertaken in 2013-12-02 in Whitley City, KY under Chapter 7, concluded with discharge in March 8, 2014 after liquidating assets."
Paul A Perry — Kentucky, 13-61537


ᐅ Gary L Perry, Kentucky

Address: 434 Zeb Perry Rd Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 13-60253-grs: "The bankruptcy filing by Gary L Perry, undertaken in Feb 22, 2013 in Whitley City, KY under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Gary L Perry — Kentucky, 13-60253


ᐅ Beth Anne Reynolds, Kentucky

Address: 351 Old Bailey Rd Apt 30 Whitley City, KY 42653-6101

Bankruptcy Case 15-60118-grs Summary: "The case of Beth Anne Reynolds in Whitley City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Anne Reynolds — Kentucky, 15-60118


ᐅ Linda Sue Ridener, Kentucky

Address: 2390 N Highway 1651 Whitley City, KY 42653-4214

Concise Description of Bankruptcy Case 2014-61087-grs7: "In a Chapter 7 bankruptcy case, Linda Sue Ridener from Whitley City, KY, saw her proceedings start in Sep 11, 2014 and complete by 12/10/2014, involving asset liquidation."
Linda Sue Ridener — Kentucky, 2014-61087


ᐅ Michael L Roberts, Kentucky

Address: 280 Watters Ridge Rd Whitley City, KY 42653

Bankruptcy Case 12-61222-grs Summary: "Michael L Roberts's bankruptcy, initiated in 2012-10-10 and concluded by 01/14/2013 in Whitley City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Roberts — Kentucky, 12-61222


ᐅ Connie J Roberts, Kentucky

Address: 351 Old Bailey Rd Apt 36 Whitley City, KY 42653

Bankruptcy Case 11-61134-jms Summary: "The case of Connie J Roberts in Whitley City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie J Roberts — Kentucky, 11-61134


ᐅ Elizabeth Ann Ross, Kentucky

Address: PO Box 1137 Whitley City, KY 42653-1137

Bankruptcy Case 16-60313-grs Overview: "The bankruptcy filing by Elizabeth Ann Ross, undertaken in 2016-03-21 in Whitley City, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Elizabeth Ann Ross — Kentucky, 16-60313


ᐅ Angel Michelle Ross, Kentucky

Address: PO Box 186 Whitley City, KY 42653-0186

Bankruptcy Case 2014-60413-grs Overview: "Angel Michelle Ross's Chapter 7 bankruptcy, filed in Whitley City, KY in 03.31.2014, led to asset liquidation, with the case closing in June 29, 2014."
Angel Michelle Ross — Kentucky, 2014-60413


ᐅ Chad Spradlin, Kentucky

Address: PO Box 164 Whitley City, KY 42653

Bankruptcy Case 10-61624-jms Overview: "Whitley City, KY resident Chad Spradlin's 10.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Chad Spradlin — Kentucky, 10-61624


ᐅ Tony E Spradlin, Kentucky

Address: PO Box 1177 Whitley City, KY 42653

Concise Description of Bankruptcy Case 11-61346-jms7: "In Whitley City, KY, Tony E Spradlin filed for Chapter 7 bankruptcy in Oct 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-23."
Tony E Spradlin — Kentucky, 11-61346


ᐅ Jason Louis Staten, Kentucky

Address: 951 S Highway 1651 Whitley City, KY 42653

Bankruptcy Case 13-61370-grs Summary: "Jason Louis Staten's Chapter 7 bankruptcy, filed in Whitley City, KY in October 2013, led to asset liquidation, with the case closing in 2014-01-25."
Jason Louis Staten — Kentucky, 13-61370


ᐅ Joe David Stephens, Kentucky

Address: PO Box 781 Whitley City, KY 42653-0781

Bankruptcy Case 15-61536-grs Summary: "The bankruptcy filing by Joe David Stephens, undertaken in Dec 30, 2015 in Whitley City, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Joe David Stephens — Kentucky, 15-61536


ᐅ Ii Lawrence E Stephens, Kentucky

Address: PO Box 1701 Whitley City, KY 42653

Bankruptcy Case 11-60931-jms Summary: "The case of Ii Lawrence E Stephens in Whitley City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Lawrence E Stephens — Kentucky, 11-60931


ᐅ Donna Kay Stephens, Kentucky

Address: PO Box 781 Whitley City, KY 42653-0781

Brief Overview of Bankruptcy Case 15-61536-grs: "Donna Kay Stephens's Chapter 7 bankruptcy, filed in Whitley City, KY in 12/30/2015, led to asset liquidation, with the case closing in 2016-03-29."
Donna Kay Stephens — Kentucky, 15-61536


ᐅ Shawn E Stephens, Kentucky

Address: 41 White Oak Dr Whitley City, KY 42653-6079

Brief Overview of Bankruptcy Case 16-61004-grs: "Shawn E Stephens's Chapter 7 bankruptcy, filed in Whitley City, KY in August 11, 2016, led to asset liquidation, with the case closing in 2016-11-09."
Shawn E Stephens — Kentucky, 16-61004


ᐅ Ricky L Strunk, Kentucky

Address: 99 Strunk Ridge Rd Whitley City, KY 42653-4175

Bankruptcy Case 15-61461-grs Overview: "Ricky L Strunk's Chapter 7 bankruptcy, filed in Whitley City, KY in 12/02/2015, led to asset liquidation, with the case closing in Mar 1, 2016."
Ricky L Strunk — Kentucky, 15-61461


ᐅ Billy J Strunk, Kentucky

Address: PO Box 463 Whitley City, KY 42653

Concise Description of Bankruptcy Case 13-60328-grs7: "Whitley City, KY resident Billy J Strunk's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Billy J Strunk — Kentucky, 13-60328


ᐅ Christopher Sullivan, Kentucky

Address: PO Box 637 Whitley City, KY 42653

Brief Overview of Bankruptcy Case 09-61903-jms: "Whitley City, KY resident Christopher Sullivan's Nov 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Christopher Sullivan — Kentucky, 09-61903


ᐅ Earl Sumner, Kentucky

Address: PO Box 534 Whitley City, KY 42653

Snapshot of U.S. Bankruptcy Proceeding Case 10-60575-jms: "In Whitley City, KY, Earl Sumner filed for Chapter 7 bankruptcy in 04.09.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Earl Sumner — Kentucky, 10-60575