personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Adairville, 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 Marcia M Allen, Kentucky

Address: 87 James Lake Rd Adairville, KY 42202-7800

Snapshot of U.S. Bankruptcy Proceeding Case 14-11261-jal: "The bankruptcy filing by Marcia M Allen, undertaken in Dec 9, 2014 in Adairville, KY under Chapter 7, concluded with discharge in 03/09/2015 after liquidating assets."
Marcia M Allen — Kentucky, 14-11261


ᐅ Sr Charles Lee Atkins, Kentucky

Address: PO Box 364 Adairville, KY 42202-0364

Brief Overview of Bankruptcy Case 08-10367-jal: "In their Chapter 13 bankruptcy case filed in 03.12.2008, Adairville, KY's Sr Charles Lee Atkins agreed to a debt repayment plan, which was successfully completed by 2013-08-27."
Sr Charles Lee Atkins — Kentucky, 08-10367


ᐅ Lanny Terry Carter, Kentucky

Address: 11485 Orndorff Mill Rd Adairville, KY 42202-8926

Bankruptcy Case 15-11075-jal Overview: "The bankruptcy filing by Lanny Terry Carter, undertaken in Oct 27, 2015 in Adairville, KY under Chapter 7, concluded with discharge in 01/25/2016 after liquidating assets."
Lanny Terry Carter — Kentucky, 15-11075


ᐅ Diania Wynn Carter, Kentucky

Address: 11485 Orndorff Mill Rd Adairville, KY 42202-8926

Brief Overview of Bankruptcy Case 15-11075-jal: "The case of Diania Wynn Carter in Adairville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diania Wynn Carter — Kentucky, 15-11075


ᐅ David Bryant Creek, Kentucky

Address: 1269 Dot Rd Adairville, KY 42202-8909

Concise Description of Bankruptcy Case 2014-10570-jal7: "Adairville, KY resident David Bryant Creek's May 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
David Bryant Creek — Kentucky, 2014-10570


ᐅ Pamela G Dickerson, Kentucky

Address: PO Box 178 Adairville, KY 42202-0178

Snapshot of U.S. Bankruptcy Proceeding Case 07-11452: "Pamela G Dickerson's Chapter 13 bankruptcy in Adairville, KY started in December 5, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 5, 2013."
Pamela G Dickerson — Kentucky, 07-11452


ᐅ John H Dunn, Kentucky

Address: 313 S Main St Adairville, KY 42202-8426

Bankruptcy Case 14-10026-jal Summary: "John H Dunn's bankruptcy, initiated in 2014-01-14 and concluded by 04/14/2014 in Adairville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Dunn — Kentucky, 14-10026


ᐅ Jerry W Hayes, Kentucky

Address: 121 Stratton St Adairville, KY 42202-7833

Bankruptcy Case 15-11246-jal Summary: "The case of Jerry W Hayes in Adairville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry W Hayes — Kentucky, 15-11246


ᐅ Anna M Henley, Kentucky

Address: 601 W Gallatin St Adairville, KY 42202-7813

Snapshot of U.S. Bankruptcy Proceeding Case 15-10369: "Anna M Henley's Chapter 7 bankruptcy, filed in Adairville, KY in 02.19.2015, led to asset liquidation, with the case closing in 2015-05-20."
Anna M Henley — Kentucky, 15-10369


ᐅ Rob E Hinkle, Kentucky

Address: 2497 Schochoh Rd Adairville, KY 42202-8031

Bankruptcy Case 3:09-bk-37677 Overview: "Filing for Chapter 13 bankruptcy in 12/07/2009, Rob E Hinkle from Adairville, KY, structured a repayment plan, achieving discharge in 2015-03-13."
Rob E Hinkle — Kentucky, 3:09-bk-37677


ᐅ Sonya M Hood, Kentucky

Address: 726 Smiths Grove Church Rd Adairville, KY 42202-8975

Concise Description of Bankruptcy Case 15-11119-jal7: "In Adairville, KY, Sonya M Hood filed for Chapter 7 bankruptcy in 11/10/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2016."
Sonya M Hood — Kentucky, 15-11119


ᐅ David C Hughes, Kentucky

Address: PO Box 41 Adairville, KY 42202-0041

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-01152: "The case of David C Hughes in Adairville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Hughes — Kentucky, 3:14-bk-01152


ᐅ Lea Jean Jones, Kentucky

Address: 680 E Garrison Rd Adairville, KY 42202-8911

Bankruptcy Case 2014-11021-jal Summary: "In a Chapter 7 bankruptcy case, Lea Jean Jones from Adairville, KY, saw her proceedings start in 2014-09-26 and complete by 12.25.2014, involving asset liquidation."
Lea Jean Jones — Kentucky, 2014-11021


ᐅ Wendell Ray Mayes, Kentucky

Address: 675 Schochoh Rd Adairville, KY 42202-8032

Bankruptcy Case 16-10169-jal Summary: "Wendell Ray Mayes's bankruptcy, initiated in 2016-02-29 and concluded by May 2016 in Adairville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Ray Mayes — Kentucky, 16-10169


ᐅ Glenda Sheral Mccoy, Kentucky

Address: 216 Holman Ave Adairville, KY 42202-8446

Bankruptcy Case 14-10681-jal Overview: "In a Chapter 7 bankruptcy case, Glenda Sheral Mccoy from Adairville, KY, saw her proceedings start in 2014-06-20 and complete by September 2014, involving asset liquidation."
Glenda Sheral Mccoy — Kentucky, 14-10681


ᐅ Waltez Mcguire, Kentucky

Address: 1408 Mortimer Station Rd Adairville, KY 42202-8920

Bankruptcy Case 15-11207-jal Overview: "The bankruptcy record of Waltez Mcguire from Adairville, 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 2016-03-11."
Waltez Mcguire — Kentucky, 15-11207


ᐅ Donald E Minchew, Kentucky

Address: 601 W Gallatin St Adairville, KY 42202-7813

Bankruptcy Case 15-10369 Summary: "Donald E Minchew's bankruptcy, initiated in Feb 19, 2015 and concluded by 05.20.2015 in Adairville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Minchew — Kentucky, 15-10369


ᐅ Debra Sue Owens, Kentucky

Address: 914 N Main St Adairville, KY 42202-7827

Concise Description of Bankruptcy Case 15-11115-jal7: "Adairville, KY resident Debra Sue Owens's 2015-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Debra Sue Owens — Kentucky, 15-11115


ᐅ Taylor N Parker, Kentucky

Address: 402 N Walnut St Adairville, KY 42202-8436

Concise Description of Bankruptcy Case 16-10173-jal7: "The bankruptcy filing by Taylor N Parker, undertaken in 03/01/2016 in Adairville, KY under Chapter 7, concluded with discharge in May 30, 2016 after liquidating assets."
Taylor N Parker — Kentucky, 16-10173


ᐅ Elizabeth A Price, Kentucky

Address: 1021 N Main St Adairville, KY 42202

Brief Overview of Bankruptcy Case 13-10246: "The bankruptcy record of Elizabeth A Price from Adairville, 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 June 2013."
Elizabeth A Price — Kentucky, 13-10246


ᐅ James T Roark, Kentucky

Address: 212 S High St Adairville, KY 42202-8421

Concise Description of Bankruptcy Case 15-10502-jal7: "James T Roark's bankruptcy, initiated in 05/19/2015 and concluded by 08/17/2015 in Adairville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Roark — Kentucky, 15-10502


ᐅ Johnna S Roark, Kentucky

Address: 212 S High St Adairville, KY 42202-8421

Bankruptcy Case 15-10502-jal Overview: "The case of Johnna S Roark in Adairville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnna S Roark — Kentucky, 15-10502


ᐅ Reid M Robinson, Kentucky

Address: 1360 Smiths Grove Rd Adairville, KY 42202

Snapshot of U.S. Bankruptcy Proceeding Case 13-10519-jal: "In a Chapter 7 bankruptcy case, Reid M Robinson from Adairville, KY, saw his proceedings start in 04.26.2013 and complete by 07.31.2013, involving asset liquidation."
Reid M Robinson — Kentucky, 13-10519


ᐅ Judith G Ruffin, Kentucky

Address: 2331 Riggins Rd Adairville, KY 42202-7940

Snapshot of U.S. Bankruptcy Proceeding Case 15-10256-jal: "The case of Judith G Ruffin in Adairville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith G Ruffin — Kentucky, 15-10256


ᐅ Keshia Stamps, Kentucky

Address: 2414 Schley Rd Adairville, KY 42202-8933

Concise Description of Bankruptcy Case 15-11153-jal7: "The bankruptcy record of Keshia Stamps from Adairville, KY, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Keshia Stamps — Kentucky, 15-11153


ᐅ Trenton Stamps, Kentucky

Address: 2414 Schley Rd Adairville, KY 42202-8933

Concise Description of Bankruptcy Case 15-11153-jal7: "In a Chapter 7 bankruptcy case, Trenton Stamps from Adairville, KY, saw his proceedings start in 2015-11-20 and complete by Feb 18, 2016, involving asset liquidation."
Trenton Stamps — Kentucky, 15-11153