personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Drakesboro, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Jr Oscar Allen, Kentucky

Address: PO Box 394 Drakesboro, KY 42337

Snapshot of U.S. Bankruptcy Proceeding Case 13-41168-acs: "The case of Jr Oscar Allen in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Oscar Allen — Kentucky, 13-41168


ᐅ Ronnie Baskerville, Kentucky

Address: PO Box 413 Drakesboro, KY 42337

Bankruptcy Case 09-41934 Overview: "The case of Ronnie Baskerville in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Baskerville — Kentucky, 09-41934


ᐅ Sr Walter Braem, Kentucky

Address: PO Box 63 Drakesboro, KY 42337

Bankruptcy Case 10-41837 Summary: "In a Chapter 7 bankruptcy case, Sr Walter Braem from Drakesboro, KY, saw their proceedings start in 11.16.2010 and complete by March 4, 2011, involving asset liquidation."
Sr Walter Braem — Kentucky, 10-41837


ᐅ Joshua Cain Brunson, Kentucky

Address: 301 Warford St Drakesboro, KY 42337-2112

Brief Overview of Bankruptcy Case 15-40110-acs: "In a Chapter 7 bankruptcy case, Joshua Cain Brunson from Drakesboro, KY, saw his proceedings start in Feb 13, 2015 and complete by 2015-05-14, involving asset liquidation."
Joshua Cain Brunson — Kentucky, 15-40110


ᐅ Kerry James Byrd, Kentucky

Address: 307 Jones Ave Drakesboro, KY 42337-2011

Snapshot of U.S. Bankruptcy Proceeding Case 16-40474-acs: "Kerry James Byrd's bankruptcy, initiated in May 27, 2016 and concluded by Aug 25, 2016 in Drakesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry James Byrd — Kentucky, 16-40474


ᐅ Gerritt David Chaplic, Kentucky

Address: PO Box 462 Drakesboro, KY 42337

Bankruptcy Case 11-41355 Summary: "The bankruptcy record of Gerritt David Chaplic from Drakesboro, KY, shows a Chapter 7 case filed in 2011-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-22."
Gerritt David Chaplic — Kentucky, 11-41355


ᐅ Johnny D Craig, Kentucky

Address: 90 Merle Travis Hwy Drakesboro, KY 42337

Bankruptcy Case 13-40964-acs Summary: "The case of Johnny D Craig in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny D Craig — Kentucky, 13-40964


ᐅ John Henry Culver, Kentucky

Address: 303 Caney Creek Ln Drakesboro, KY 42337-2411

Brief Overview of Bankruptcy Case 15-41089-acs: "In Drakesboro, KY, John Henry Culver filed for Chapter 7 bankruptcy in December 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
John Henry Culver — Kentucky, 15-41089


ᐅ Clifton C Davis, Kentucky

Address: 140 Cornette St Drakesboro, KY 42337

Bankruptcy Case 13-41288-acs Overview: "Clifton C Davis's Chapter 7 bankruptcy, filed in Drakesboro, KY in 2013-11-25, led to asset liquidation, with the case closing in 03/01/2014."
Clifton C Davis — Kentucky, 13-41288


ᐅ Kimberly M Dillard, Kentucky

Address: 280 Ditney Hill Rd Drakesboro, KY 42337-2054

Bankruptcy Case 15-40759-acs Summary: "Kimberly M Dillard's bankruptcy, initiated in 09/09/2015 and concluded by 2015-12-08 in Drakesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Dillard — Kentucky, 15-40759


ᐅ Donna Faye Drake, Kentucky

Address: 6922 State Route 176 Drakesboro, KY 42337

Concise Description of Bankruptcy Case 13-40470-acs7: "The case of Donna Faye Drake in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Faye Drake — Kentucky, 13-40470


ᐅ Paula Kaye Dukes, Kentucky

Address: 808 Broad St Drakesboro, KY 42337

Bankruptcy Case 11-41010 Overview: "In a Chapter 7 bankruptcy case, Paula Kaye Dukes from Drakesboro, KY, saw her proceedings start in 07/25/2011 and complete by November 2011, involving asset liquidation."
Paula Kaye Dukes — Kentucky, 11-41010


ᐅ Cody Paul Dukes, Kentucky

Address: 115 Jones Ave Drakesboro, KY 42337

Concise Description of Bankruptcy Case 11-404367: "The bankruptcy record of Cody Paul Dukes from Drakesboro, KY, shows a Chapter 7 case filed in 03/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Cody Paul Dukes — Kentucky, 11-40436


ᐅ Larry Eaves, Kentucky

Address: PO Box 46 Drakesboro, KY 42337

Snapshot of U.S. Bankruptcy Proceeding Case 10-40136: "Drakesboro, KY resident Larry Eaves's 02.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Larry Eaves — Kentucky, 10-40136


ᐅ Patricia Dianne Edge, Kentucky

Address: PO Box 197 Drakesboro, KY 42337-0197

Bankruptcy Case 15-40145-acs Summary: "Patricia Dianne Edge's Chapter 7 bankruptcy, filed in Drakesboro, KY in 2015-02-25, led to asset liquidation, with the case closing in 05/26/2015."
Patricia Dianne Edge — Kentucky, 15-40145


ᐅ L D Edge, Kentucky

Address: PO Box 197 Drakesboro, KY 42337-0197

Bankruptcy Case 15-40145-acs Summary: "The bankruptcy record of L D Edge from Drakesboro, KY, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
L D Edge — Kentucky, 15-40145


ᐅ Patti Edwards, Kentucky

Address: 3980 State Route 70 E Drakesboro, KY 42337

Bankruptcy Case 10-41788 Overview: "Patti Edwards's bankruptcy, initiated in Nov 3, 2010 and concluded by 02.01.2011 in Drakesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti Edwards — Kentucky, 10-41788


ᐅ Regina Farley, Kentucky

Address: PO Box 447 Drakesboro, KY 42337

Brief Overview of Bankruptcy Case 10-41563: "The bankruptcy filing by Regina Farley, undertaken in Sep 24, 2010 in Drakesboro, KY under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Regina Farley — Kentucky, 10-41563


ᐅ Jr David Felde, Kentucky

Address: 4505 Riverside Rd Drakesboro, KY 42337

Brief Overview of Bankruptcy Case 10-40788: "The case of Jr David Felde in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Felde — Kentucky, 10-40788


ᐅ Jr Norman Clay Fleming, Kentucky

Address: 5160 State Route 176 Drakesboro, KY 42337

Bankruptcy Case 11-41276 Summary: "The bankruptcy filing by Jr Norman Clay Fleming, undertaken in 2011-09-20 in Drakesboro, KY under Chapter 7, concluded with discharge in 2012-01-06 after liquidating assets."
Jr Norman Clay Fleming — Kentucky, 11-41276


ᐅ Sr Aaron Todd Fox, Kentucky

Address: 151 W Drake St Drakesboro, KY 42337

Bankruptcy Case 11-41298 Summary: "Drakesboro, KY resident Sr Aaron Todd Fox's Sep 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Sr Aaron Todd Fox — Kentucky, 11-41298


ᐅ Doris Sue Garrett, Kentucky

Address: PO Box 4 Drakesboro, KY 42337-0004

Brief Overview of Bankruptcy Case 2014-40993-acs: "The case of Doris Sue Garrett in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Sue Garrett — Kentucky, 2014-40993


ᐅ Kennya Sierra Gill, Kentucky

Address: 4044 State Route 2270 E Drakesboro, KY 42337-2534

Bankruptcy Case 15-40748-acs Summary: "The bankruptcy record of Kennya Sierra Gill from Drakesboro, KY, shows a Chapter 7 case filed in 09/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2015."
Kennya Sierra Gill — Kentucky, 15-40748


ᐅ Derek O Neil Gill, Kentucky

Address: 4044 State Route 2270 E Drakesboro, KY 42337-2534

Snapshot of U.S. Bankruptcy Proceeding Case 15-40748-acs: "Derek O Neil Gill's bankruptcy, initiated in 2015-09-03 and concluded by 2015-12-02 in Drakesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek O Neil Gill — Kentucky, 15-40748


ᐅ Dianna L Gossom, Kentucky

Address: 233 Old Nonnel Ln Drakesboro, KY 42337-2318

Brief Overview of Bankruptcy Case 08-41560-acs: "In her Chapter 13 bankruptcy case filed in November 2008, Drakesboro, KY's Dianna L Gossom agreed to a debt repayment plan, which was successfully completed by December 2013."
Dianna L Gossom — Kentucky, 08-41560


ᐅ William B Gossom, Kentucky

Address: 233 Old Nonnel Ln Drakesboro, KY 42337-2318

Bankruptcy Case 08-41560-acs Summary: "In their Chapter 13 bankruptcy case filed in 11/19/2008, Drakesboro, KY's William B Gossom agreed to a debt repayment plan, which was successfully completed by 2013-12-02."
William B Gossom — Kentucky, 08-41560


ᐅ Floyd Groves, Kentucky

Address: PO Box 272 Drakesboro, KY 42337

Bankruptcy Case 10-41293 Overview: "The case of Floyd Groves in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Groves — Kentucky, 10-41293


ᐅ Jewell Dean Hardwick, Kentucky

Address: 429 US Highway 431 N Drakesboro, KY 42337

Concise Description of Bankruptcy Case 11-416587: "The bankruptcy filing by Jewell Dean Hardwick, undertaken in 2011-12-21 in Drakesboro, KY under Chapter 7, concluded with discharge in 04.07.2012 after liquidating assets."
Jewell Dean Hardwick — Kentucky, 11-41658


ᐅ Roy William Hileman, Kentucky

Address: 279 Caney Creek Ln Drakesboro, KY 42337-2409

Snapshot of U.S. Bankruptcy Proceeding Case 14-40040-acs: "The bankruptcy record of Roy William Hileman from Drakesboro, KY, shows a Chapter 7 case filed in 01.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2014."
Roy William Hileman — Kentucky, 14-40040


ᐅ Cleveland Hocker, Kentucky

Address: 556 US Highway 431 N Drakesboro, KY 42337-2006

Bankruptcy Case 15-40651-acs Overview: "In Drakesboro, KY, Cleveland Hocker filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2015."
Cleveland Hocker — Kentucky, 15-40651


ᐅ Elsie Mae Hocker, Kentucky

Address: 556 US Highway 431 N Drakesboro, KY 42337-2006

Bankruptcy Case 15-40651-acs Summary: "In a Chapter 7 bankruptcy case, Elsie Mae Hocker from Drakesboro, KY, saw her proceedings start in August 2015 and complete by Nov 3, 2015, involving asset liquidation."
Elsie Mae Hocker — Kentucky, 15-40651


ᐅ Myrtle Bell Hunt, Kentucky

Address: 249 Old Nonnel Ln Drakesboro, KY 42337

Brief Overview of Bankruptcy Case 11-40747: "The bankruptcy filing by Myrtle Bell Hunt, undertaken in 05.26.2011 in Drakesboro, KY under Chapter 7, concluded with discharge in 09.11.2011 after liquidating assets."
Myrtle Bell Hunt — Kentucky, 11-40747


ᐅ Jessica Elizabeth Hunt, Kentucky

Address: 119 Cornette St Drakesboro, KY 42337

Concise Description of Bankruptcy Case 12-413007: "In a Chapter 7 bankruptcy case, Jessica Elizabeth Hunt from Drakesboro, KY, saw her proceedings start in 10/24/2012 and complete by 2013-01-28, involving asset liquidation."
Jessica Elizabeth Hunt — Kentucky, 12-41300


ᐅ Margaret A Johnson, Kentucky

Address: 107 Exit Ln Drakesboro, KY 42337-2562

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40904-acs: "In Drakesboro, KY, Margaret A Johnson filed for Chapter 7 bankruptcy in Sep 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Margaret A Johnson — Kentucky, 2014-40904


ᐅ Brenda Kay Knight, Kentucky

Address: PO Box 249 Drakesboro, KY 42337-0249

Bankruptcy Case 14-41126-acs Summary: "Drakesboro, KY resident Brenda Kay Knight's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Brenda Kay Knight — Kentucky, 14-41126


ᐅ Sanford Earl Knight, Kentucky

Address: PO Box 416 Drakesboro, KY 42337

Bankruptcy Case 13-40944-acs Summary: "Sanford Earl Knight's Chapter 7 bankruptcy, filed in Drakesboro, KY in August 29, 2013, led to asset liquidation, with the case closing in 2013-12-03."
Sanford Earl Knight — Kentucky, 13-40944


ᐅ Jerimy Wayne Lynch, Kentucky

Address: 4800 State Route 176 Drakesboro, KY 42337-2417

Brief Overview of Bankruptcy Case 14-40625-acs: "Jerimy Wayne Lynch's bankruptcy, initiated in June 18, 2014 and concluded by 2014-09-16 in Drakesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerimy Wayne Lynch — Kentucky, 14-40625


ᐅ Glendell W Mckinney, Kentucky

Address: 130 Hershel Davis Rd Drakesboro, KY 42337

Brief Overview of Bankruptcy Case 13-40870-acs: "The bankruptcy record of Glendell W Mckinney from Drakesboro, 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 Nov 12, 2013."
Glendell W Mckinney — Kentucky, 13-40870


ᐅ Brunson Amanda Leighann Mclevain, Kentucky

Address: 301 Warford St Drakesboro, KY 42337-2112

Bankruptcy Case 15-40110-acs Summary: "The case of Brunson Amanda Leighann Mclevain in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brunson Amanda Leighann Mclevain — Kentucky, 15-40110


ᐅ Hazel Gail Payne, Kentucky

Address: 1280 Jacksontown Rd Drakesboro, KY 42337-2028

Concise Description of Bankruptcy Case 15-41022-acs7: "In a Chapter 7 bankruptcy case, Hazel Gail Payne from Drakesboro, KY, saw her proceedings start in Nov 25, 2015 and complete by 02/23/2016, involving asset liquidation."
Hazel Gail Payne — Kentucky, 15-41022


ᐅ Cody Mitchell Perry, Kentucky

Address: 303 Caney Creek Ln Drakesboro, KY 42337

Bankruptcy Case 12-40947 Summary: "Drakesboro, KY resident Cody Mitchell Perry's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-11."
Cody Mitchell Perry — Kentucky, 12-40947


ᐅ Sr Robert Piper, Kentucky

Address: 7083 State Route 176 Drakesboro, KY 42337

Snapshot of U.S. Bankruptcy Proceeding Case 09-41846: "The case of Sr Robert Piper in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert Piper — Kentucky, 09-41846


ᐅ Tammy Yvonne Piper, Kentucky

Address: 504 W Mose Rager Blvd Drakesboro, KY 42337-2089

Bankruptcy Case 2014-40943-acs Summary: "Tammy Yvonne Piper's bankruptcy, initiated in 10/02/2014 and concluded by 12/31/2014 in Drakesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Yvonne Piper — Kentucky, 2014-40943


ᐅ Wanda Lois Riley, Kentucky

Address: 5444 State Route 70 E Drakesboro, KY 42337

Snapshot of U.S. Bankruptcy Proceeding Case 11-41601: "The bankruptcy record of Wanda Lois Riley from Drakesboro, KY, shows a Chapter 7 case filed in December 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2012."
Wanda Lois Riley — Kentucky, 11-41601


ᐅ Tommy Duane Shaw, Kentucky

Address: 120 Cornette St Drakesboro, KY 42337

Snapshot of U.S. Bankruptcy Proceeding Case 12-41268: "Tommy Duane Shaw's bankruptcy, initiated in 2012-10-18 and concluded by 2013-01-22 in Drakesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Duane Shaw — Kentucky, 12-41268


ᐅ Cheryl Ann Shrewsberry, Kentucky

Address: PO Box 124 Drakesboro, KY 42337

Concise Description of Bankruptcy Case 12-407427: "Drakesboro, KY resident Cheryl Ann Shrewsberry's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Cheryl Ann Shrewsberry — Kentucky, 12-40742


ᐅ Beatrice Shultz, Kentucky

Address: 176 Ditney Hill Rd Drakesboro, KY 42337-2053

Concise Description of Bankruptcy Case 16-40067-acs7: "Beatrice Shultz's Chapter 7 bankruptcy, filed in Drakesboro, KY in 01.29.2016, led to asset liquidation, with the case closing in 04/28/2016."
Beatrice Shultz — Kentucky, 16-40067


ᐅ Loretta Arndell Simpson, Kentucky

Address: 4144 State Route 70 E Drakesboro, KY 42337

Brief Overview of Bankruptcy Case 12-41358: "Drakesboro, KY resident Loretta Arndell Simpson's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-17."
Loretta Arndell Simpson — Kentucky, 12-41358


ᐅ Jr Bobby Smith, Kentucky

Address: PO Box 173 Drakesboro, KY 42337

Brief Overview of Bankruptcy Case 10-40224: "The bankruptcy filing by Jr Bobby Smith, undertaken in 2010-02-15 in Drakesboro, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jr Bobby Smith — Kentucky, 10-40224


ᐅ Janie Thomas, Kentucky

Address: 199 Caney Creek Ln Drakesboro, KY 42337

Snapshot of U.S. Bankruptcy Proceeding Case 10-41367: "In Drakesboro, KY, Janie Thomas filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Janie Thomas — Kentucky, 10-41367


ᐅ Katrena Neioka Thomason, Kentucky

Address: 44 Nonnel Cutoff Rd Drakesboro, KY 42337-2336

Bankruptcy Case 15-41032-acs Overview: "In a Chapter 7 bankruptcy case, Katrena Neioka Thomason from Drakesboro, KY, saw their proceedings start in November 2015 and complete by 02/28/2016, involving asset liquidation."
Katrena Neioka Thomason — Kentucky, 15-41032


ᐅ Curtis Ray Thomason, Kentucky

Address: 44 Nonnel Cutoff Rd Drakesboro, KY 42337-2336

Snapshot of U.S. Bankruptcy Proceeding Case 15-41032-acs: "The bankruptcy record of Curtis Ray Thomason from Drakesboro, KY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Curtis Ray Thomason — Kentucky, 15-41032


ᐅ Ella Sue Tolle, Kentucky

Address: PO Box 83 Drakesboro, KY 42337

Brief Overview of Bankruptcy Case 11-41205: "The case of Ella Sue Tolle in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Sue Tolle — Kentucky, 11-41205


ᐅ Stanley Vance, Kentucky

Address: 101 Cornette St Drakesboro, KY 42337

Bankruptcy Case 10-41074 Overview: "The case of Stanley Vance in Drakesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Vance — Kentucky, 10-41074


ᐅ Dianna Gail Weightman, Kentucky

Address: 178 Firetower Rd Drakesboro, KY 42337-2448

Brief Overview of Bankruptcy Case 14-40812-acs: "The bankruptcy filing by Dianna Gail Weightman, undertaken in 2014-08-21 in Drakesboro, KY under Chapter 7, concluded with discharge in Nov 19, 2014 after liquidating assets."
Dianna Gail Weightman — Kentucky, 14-40812


ᐅ Kevin Dwight Weightman, Kentucky

Address: 178 Firetower Rd Drakesboro, KY 42337-2448

Brief Overview of Bankruptcy Case 2014-40812-acs: "Drakesboro, KY resident Kevin Dwight Weightman's 08.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Kevin Dwight Weightman — Kentucky, 2014-40812


ᐅ Kevin Courtney Wilken, Kentucky

Address: 1031 State Route 2107 Drakesboro, KY 42337-2310

Bankruptcy Case 15-40071-acs Summary: "The bankruptcy filing by Kevin Courtney Wilken, undertaken in Jan 29, 2015 in Drakesboro, KY under Chapter 7, concluded with discharge in Apr 29, 2015 after liquidating assets."
Kevin Courtney Wilken — Kentucky, 15-40071