personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stinnett, 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 Malinda Asher, Kentucky

Address: 5171 Highway 406 Stinnett, KY 40868

Bankruptcy Case 13-60681-grs Summary: "The case of Malinda Asher in Stinnett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malinda Asher — Kentucky, 13-60681


ᐅ John A Baker, Kentucky

Address: PO Box 216 Stinnett, KY 40868-0216

Bankruptcy Case 08-60285-grs Summary: "John A Baker, a resident of Stinnett, KY, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by 2013-04-12."
John A Baker — Kentucky, 08-60285


ᐅ Earl Homer Collett, Kentucky

Address: PO Box 52 Stinnett, KY 40868-0052

Bankruptcy Case 15-60376-grs Summary: "The bankruptcy record of Earl Homer Collett from Stinnett, KY, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Earl Homer Collett — Kentucky, 15-60376


ᐅ Hughie Collett, Kentucky

Address: PO Box 355 Stinnett, KY 40868

Concise Description of Bankruptcy Case 10-60990-jms7: "Stinnett, KY resident Hughie Collett's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2010."
Hughie Collett — Kentucky, 10-60990


ᐅ Frances K Fields, Kentucky

Address: PO Box 166 Stinnett, KY 40868

Brief Overview of Bankruptcy Case 13-61008-grs: "The case of Frances K Fields in Stinnett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances K Fields — Kentucky, 13-61008


ᐅ Jr Roy Lee Garrison, Kentucky

Address: PO Box 161 Stinnett, KY 40868

Bankruptcy Case 11-60030-jms Overview: "Stinnett, KY resident Jr Roy Lee Garrison's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2011."
Jr Roy Lee Garrison — Kentucky, 11-60030


ᐅ Thomas Roger Gilbert, Kentucky

Address: PO Box 73 Stinnett, KY 40868-0073

Snapshot of U.S. Bankruptcy Proceeding Case 16-60605-grs: "In Stinnett, KY, Thomas Roger Gilbert filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2016."
Thomas Roger Gilbert — Kentucky, 16-60605


ᐅ Riley Hacker, Kentucky

Address: PO Box 162 Stinnett, KY 40868

Concise Description of Bankruptcy Case 10-60490-jms7: "Stinnett, KY resident Riley Hacker's Mar 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Riley Hacker — Kentucky, 10-60490


ᐅ John Charles Hacker, Kentucky

Address: PO Box 143 Stinnett, KY 40868-0143

Brief Overview of Bankruptcy Case 07-61153-grs: "John Charles Hacker's Chapter 13 bankruptcy in Stinnett, KY started in 11.21.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-17."
John Charles Hacker — Kentucky, 07-61153


ᐅ Jr Frank Joseph, Kentucky

Address: 5107 Highway 406 Stinnett, KY 40868

Bankruptcy Case 13-61250-grs Overview: "In Stinnett, KY, Jr Frank Joseph filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jr Frank Joseph — Kentucky, 13-61250


ᐅ Amanda Middleton, Kentucky

Address: PO Box 251 Stinnett, KY 40868-0251

Bankruptcy Case 2014-60437-grs Summary: "In Stinnett, KY, Amanda Middleton filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2014."
Amanda Middleton — Kentucky, 2014-60437


ᐅ Jeff Middleton, Kentucky

Address: PO Box 251 Stinnett, KY 40868-0251

Bankruptcy Case 2014-60437-grs Summary: "Jeff Middleton's bankruptcy, initiated in April 4, 2014 and concluded by July 3, 2014 in Stinnett, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Middleton — Kentucky, 2014-60437


ᐅ Margaret Prater, Kentucky

Address: 594 Muncy Creek Rd Stinnett, KY 40868

Bankruptcy Case 15-60260-grs Summary: "The bankruptcy filing by Margaret Prater, undertaken in 03/04/2015 in Stinnett, KY under Chapter 7, concluded with discharge in June 2, 2015 after liquidating assets."
Margaret Prater — Kentucky, 15-60260


ᐅ Michael Douglas Whitehead, Kentucky

Address: 2937 Highway 406 Stinnett, KY 40868-6512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61029-grs: "Michael Douglas Whitehead's Chapter 7 bankruptcy, filed in Stinnett, KY in 2014-08-26, led to asset liquidation, with the case closing in 11.24.2014."
Michael Douglas Whitehead — Kentucky, 2014-61029


ᐅ Ramona Lee Whitehead, Kentucky

Address: 2937 Highway 406 Stinnett, KY 40868-6512

Brief Overview of Bankruptcy Case 14-61029-grs: "The bankruptcy record of Ramona Lee Whitehead from Stinnett, KY, shows a Chapter 7 case filed in 2014-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2014."
Ramona Lee Whitehead — Kentucky, 14-61029


ᐅ Dale Whitehead, Kentucky

Address: PO Box 49 Stinnett, KY 40868

Concise Description of Bankruptcy Case 11-60782-jms7: "In Stinnett, KY, Dale Whitehead filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Dale Whitehead — Kentucky, 11-60782


ᐅ Randy Wayne Woods, Kentucky

Address: PO Box 133 Stinnett, KY 40868

Bankruptcy Case 13-61021-grs Overview: "Randy Wayne Woods's Chapter 7 bankruptcy, filed in Stinnett, KY in August 6, 2013, led to asset liquidation, with the case closing in Nov 10, 2013."
Randy Wayne Woods — Kentucky, 13-61021