personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allen, 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 Vanessa A Adkins, Kentucky

Address: PO Box 766 Allen, KY 41601

Snapshot of U.S. Bankruptcy Proceeding Case 13-70378-tnw: "The bankruptcy record of Vanessa A Adkins from Allen, KY, shows a Chapter 7 case filed in 06.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2013."
Vanessa A Adkins — Kentucky, 13-70378


ᐅ Leroy Ball, Kentucky

Address: PO Box 612 Allen, KY 41601

Concise Description of Bankruptcy Case 11-70751-tnw7: "Leroy Ball's bankruptcy, initiated in November 22, 2011 and concluded by 2012-03-09 in Allen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Ball — Kentucky, 11-70751


ᐅ Ricky Bentley, Kentucky

Address: PO Box 314 Allen, KY 41601

Concise Description of Bankruptcy Case 10-70911-tnw7: "Allen, KY resident Ricky Bentley's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Ricky Bentley — Kentucky, 10-70911


ᐅ Phillip Eugene Blackburn, Kentucky

Address: PO Box 1075 Allen, KY 41601-1075

Brief Overview of Bankruptcy Case 2014-70525-tnw: "Allen, KY resident Phillip Eugene Blackburn's Aug 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2014."
Phillip Eugene Blackburn — Kentucky, 2014-70525


ᐅ Barry Ray Bradford, Kentucky

Address: 4891 Ky Route 1428 Allen, KY 41601-9496

Bankruptcy Case 14-70190-tnw Overview: "Barry Ray Bradford's Chapter 7 bankruptcy, filed in Allen, KY in 2014-03-24, led to asset liquidation, with the case closing in 06.22.2014."
Barry Ray Bradford — Kentucky, 14-70190


ᐅ Jennifer A Brown, Kentucky

Address: PO Box 149 Allen, KY 41601-0149

Bankruptcy Case 2014-70265-tnw Overview: "In a Chapter 7 bankruptcy case, Jennifer A Brown from Allen, KY, saw her proceedings start in April 24, 2014 and complete by July 23, 2014, involving asset liquidation."
Jennifer A Brown — Kentucky, 2014-70265


ᐅ Freddie Collins, Kentucky

Address: PO Box 36 Allen, KY 41601

Brief Overview of Bankruptcy Case 09-70761-wsh: "In a Chapter 7 bankruptcy case, Freddie Collins from Allen, KY, saw their proceedings start in Oct 6, 2009 and complete by 01/29/2010, involving asset liquidation."
Freddie Collins — Kentucky, 09-70761


ᐅ Frank D Elliott, Kentucky

Address: 8716 Ky Route 1428 Allen, KY 41601-9478

Bankruptcy Case 15-70447-tnw Overview: "Frank D Elliott's Chapter 7 bankruptcy, filed in Allen, KY in July 9, 2015, led to asset liquidation, with the case closing in Oct 7, 2015."
Frank D Elliott — Kentucky, 15-70447


ᐅ Judy Ann Flanery, Kentucky

Address: PO Box 158 Allen, KY 41601-0158

Brief Overview of Bankruptcy Case 16-70169-tnw: "The bankruptcy filing by Judy Ann Flanery, undertaken in 03/17/2016 in Allen, KY under Chapter 7, concluded with discharge in 2016-06-15 after liquidating assets."
Judy Ann Flanery — Kentucky, 16-70169


ᐅ Ronald Garrett, Kentucky

Address: PO Box 185 Allen, KY 41601

Snapshot of U.S. Bankruptcy Proceeding Case 13-70667-tnw: "Ronald Garrett's bankruptcy, initiated in 2013-10-30 and concluded by February 3, 2014 in Allen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Garrett — Kentucky, 13-70667


ᐅ Christi Hatfield, Kentucky

Address: PO Box 1015 Allen, KY 41601-1015

Bankruptcy Case 15-70602-tnw Overview: "The case of Christi Hatfield in Allen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi Hatfield — Kentucky, 15-70602


ᐅ Marcella Hays, Kentucky

Address: PO Box 171 Allen, KY 41601-0171

Brief Overview of Bankruptcy Case 14-70639-tnw: "The bankruptcy filing by Marcella Hays, undertaken in September 29, 2014 in Allen, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Marcella Hays — Kentucky, 14-70639


ᐅ James B Hays, Kentucky

Address: PO Box 171 Allen, KY 41601-0171

Bankruptcy Case 2014-70639-tnw Summary: "In a Chapter 7 bankruptcy case, James B Hays from Allen, KY, saw their proceedings start in 09.29.2014 and complete by 2014-12-28, involving asset liquidation."
James B Hays — Kentucky, 2014-70639


ᐅ Handy Jackson, Kentucky

Address: PO Box 974 Allen, KY 41601-0974

Brief Overview of Bankruptcy Case 2014-70223-tnw: "Handy Jackson's Chapter 7 bankruptcy, filed in Allen, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-02."
Handy Jackson — Kentucky, 2014-70223


ᐅ Courtney Dawn Justice, Kentucky

Address: PO Box 73 Allen, KY 41601-0073

Brief Overview of Bankruptcy Case 15-70398-tnw: "Allen, KY resident Courtney Dawn Justice's Jun 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2015."
Courtney Dawn Justice — Kentucky, 15-70398


ᐅ Dustin K Justice, Kentucky

Address: PO Box 73 Allen, KY 41601-0073

Snapshot of U.S. Bankruptcy Proceeding Case 15-70398-tnw: "In a Chapter 7 bankruptcy case, Dustin K Justice from Allen, KY, saw his proceedings start in 06.23.2015 and complete by Sep 21, 2015, involving asset liquidation."
Dustin K Justice — Kentucky, 15-70398


ᐅ Malcom E Kimbler, Kentucky

Address: PO Box 177 Allen, KY 41601-0177

Snapshot of U.S. Bankruptcy Proceeding Case 15-70107-tnw: "The case of Malcom E Kimbler in Allen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malcom E Kimbler — Kentucky, 15-70107


ᐅ Sherri D Kinzer, Kentucky

Address: PO Box 63 Allen, KY 41601-0063

Brief Overview of Bankruptcy Case 11-70720-tnw: "Sherri D Kinzer's Allen, KY bankruptcy under Chapter 13 in November 4, 2011 led to a structured repayment plan, successfully discharged in 12/15/2014."
Sherri D Kinzer — Kentucky, 11-70720


ᐅ Elizabeth Glenn Mccracken, Kentucky

Address: PO Box 872 Allen, KY 41601-0872

Bankruptcy Case 14-70087-tnw Overview: "The case of Elizabeth Glenn Mccracken in Allen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Glenn Mccracken — Kentucky, 14-70087


ᐅ Kimberly D Meade, Kentucky

Address: PO Box 89 Allen, KY 41601-0089

Brief Overview of Bankruptcy Case 15-70444-tnw: "Allen, KY resident Kimberly D Meade's 2015-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Kimberly D Meade — Kentucky, 15-70444


ᐅ Terra Newsome, Kentucky

Address: 135 Woods Ln Allen, KY 41601-9512

Bankruptcy Case 15-70446-tnw Summary: "In a Chapter 7 bankruptcy case, Terra Newsome from Allen, KY, saw her proceedings start in 2015-07-09 and complete by October 7, 2015, involving asset liquidation."
Terra Newsome — Kentucky, 15-70446


ᐅ Charles L Newsome, Kentucky

Address: 135 Woods Ln Allen, KY 41601-9512

Bankruptcy Case 15-70446-tnw Summary: "Charles L Newsome's Chapter 7 bankruptcy, filed in Allen, KY in 07/09/2015, led to asset liquidation, with the case closing in Oct 7, 2015."
Charles L Newsome — Kentucky, 15-70446


ᐅ Sammy Lee Prater, Kentucky

Address: PO Box 646 Allen, KY 41601-0646

Bankruptcy Case 15-70734-tnw Overview: "The bankruptcy record of Sammy Lee Prater from Allen, KY, shows a Chapter 7 case filed in 11.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Sammy Lee Prater — Kentucky, 15-70734


ᐅ Johnny M Reynolds, Kentucky

Address: PO Box 186 Allen, KY 41601

Concise Description of Bankruptcy Case 12-70099-tnw7: "In a Chapter 7 bankruptcy case, Johnny M Reynolds from Allen, KY, saw their proceedings start in February 2012 and complete by 06.10.2012, involving asset liquidation."
Johnny M Reynolds — Kentucky, 12-70099


ᐅ Jimmy Salisbury, Kentucky

Address: PO Box 803 Allen, KY 41601

Concise Description of Bankruptcy Case 09-70735-wsh7: "Jimmy Salisbury's bankruptcy, initiated in Sep 29, 2009 and concluded by 2010-01-22 in Allen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Salisbury — Kentucky, 09-70735


ᐅ Josephine Schlick, Kentucky

Address: PO Box 543 Allen, KY 41601-0543

Snapshot of U.S. Bankruptcy Proceeding Case 15-70515-tnw: "Allen, KY resident Josephine Schlick's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Josephine Schlick — Kentucky, 15-70515


ᐅ Melvin Wells, Kentucky

Address: PO Box 1085 Allen, KY 41601

Snapshot of U.S. Bankruptcy Proceeding Case 13-70671-tnw: "The case of Melvin Wells in Allen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Wells — Kentucky, 13-70671


ᐅ Glenna Woods, Kentucky

Address: 55 Angela Ln Allen, KY 41601

Brief Overview of Bankruptcy Case 10-70506-tnw: "The case of Glenna Woods in Allen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenna Woods — Kentucky, 10-70506


ᐅ Christi Jo Woods, Kentucky

Address: PO Box 249 Allen, KY 41601

Bankruptcy Case 12-70622-tnw Summary: "Christi Jo Woods's Chapter 7 bankruptcy, filed in Allen, KY in 2012-10-31, led to asset liquidation, with the case closing in 02/04/2013."
Christi Jo Woods — Kentucky, 12-70622