personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Argillite, 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 James Edward Adams, Kentucky

Address: 306 Forbes Ln Argillite, KY 41121-8562

Concise Description of Bankruptcy Case 15-10339-grs7: "James Edward Adams's bankruptcy, initiated in 11.03.2015 and concluded by February 1, 2016 in Argillite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Adams — Kentucky, 15-10339


ᐅ Larry Brinegar, Kentucky

Address: 743 Culp Crk Argillite, KY 41121

Bankruptcy Case 10-10156-jms Summary: "In a Chapter 7 bankruptcy case, Larry Brinegar from Argillite, KY, saw his proceedings start in 2010-03-22 and complete by 07/08/2010, involving asset liquidation."
Larry Brinegar — Kentucky, 10-10156


ᐅ Carlton T Brown, Kentucky

Address: 281 Addie Rd Argillite, KY 41121-8516

Concise Description of Bankruptcy Case 09-10258-grs7: "Chapter 13 bankruptcy for Carlton T Brown in Argillite, KY began in 05.04.2009, focusing on debt restructuring, concluding with plan fulfillment in 06/03/2013."
Carlton T Brown — Kentucky, 09-10258


ᐅ Eddie Dean Carnley, Kentucky

Address: 6988 State Route 503 Argillite, KY 41121

Brief Overview of Bankruptcy Case 13-10275-grs: "In a Chapter 7 bankruptcy case, Eddie Dean Carnley from Argillite, KY, saw their proceedings start in 2013-07-18 and complete by 2013-10-22, involving asset liquidation."
Eddie Dean Carnley — Kentucky, 13-10275


ᐅ Carl Samuel Colegrove, Kentucky

Address: 168 Angel Crk Argillite, KY 41121-9003

Brief Overview of Bankruptcy Case 15-10181-grs: "In a Chapter 7 bankruptcy case, Carl Samuel Colegrove from Argillite, KY, saw his proceedings start in 05/28/2015 and complete by August 2015, involving asset liquidation."
Carl Samuel Colegrove — Kentucky, 15-10181


ᐅ Marlene Erma Colegrove, Kentucky

Address: 168 Angel Crk Argillite, KY 41121-9003

Concise Description of Bankruptcy Case 15-10181-grs7: "Marlene Erma Colegrove's bankruptcy, initiated in 2015-05-28 and concluded by 2015-08-26 in Argillite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Erma Colegrove — Kentucky, 15-10181


ᐅ Kathleen Drake, Kentucky

Address: PO Box 134 Argillite, KY 41121

Bankruptcy Case 10-10268-jms Summary: "Argillite, KY resident Kathleen Drake's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2010."
Kathleen Drake — Kentucky, 10-10268


ᐅ Steven Duty, Kentucky

Address: 3548 Brush Crk Argillite, KY 41121

Brief Overview of Bankruptcy Case 13-10105-grs: "The case of Steven Duty in Argillite, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Duty — Kentucky, 13-10105


ᐅ Kyle J Fraley, Kentucky

Address: 3310 Culp Crk Argillite, KY 41121

Snapshot of U.S. Bankruptcy Proceeding Case 13-10188-grs: "In a Chapter 7 bankruptcy case, Kyle J Fraley from Argillite, KY, saw their proceedings start in 05.09.2013 and complete by August 2013, involving asset liquidation."
Kyle J Fraley — Kentucky, 13-10188


ᐅ Thomas Hern, Kentucky

Address: 9323 State Route 503 Argillite, KY 41121

Brief Overview of Bankruptcy Case 10-10642-jms: "Thomas Hern's bankruptcy, initiated in Nov 29, 2010 and concluded by March 3, 2011 in Argillite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Hern — Kentucky, 10-10642


ᐅ John Herrington, Kentucky

Address: 8505 State Route 503 Argillite, KY 41121-8621

Bankruptcy Case 14-10073-grs Summary: "The case of John Herrington in Argillite, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Herrington — Kentucky, 14-10073


ᐅ Ryan L Houston, Kentucky

Address: 2992 Culp Crk Argillite, KY 41121

Snapshot of U.S. Bankruptcy Proceeding Case 13-10172-grs: "The bankruptcy record of Ryan L Houston from Argillite, KY, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-04."
Ryan L Houston — Kentucky, 13-10172


ᐅ Ii Keith Ison, Kentucky

Address: 80 Campbell Cemetery Rd Argillite, KY 41121

Snapshot of U.S. Bankruptcy Proceeding Case 10-10124-jms: "Argillite, KY resident Ii Keith Ison's 03.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2010."
Ii Keith Ison — Kentucky, 10-10124


ᐅ Brenda Kibbey, Kentucky

Address: 488 State Route 1459 Argillite, KY 41121

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30312: "The bankruptcy filing by Brenda Kibbey, undertaken in 04/09/2010 in Argillite, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Brenda Kibbey — Kentucky, 3:10-bk-30312


ᐅ Kimberly J Morgan, Kentucky

Address: 1192 Claylick Crk Argillite, KY 41121

Bankruptcy Case 13-10137-grs Summary: "In a Chapter 7 bankruptcy case, Kimberly J Morgan from Argillite, KY, saw her proceedings start in 04.10.2013 and complete by 2013-07-15, involving asset liquidation."
Kimberly J Morgan — Kentucky, 13-10137


ᐅ Daniel Ray Pennington, Kentucky

Address: 538 Lock Holw Argillite, KY 41121-9018

Snapshot of U.S. Bankruptcy Proceeding Case 14-10379-grs: "In Argillite, KY, Daniel Ray Pennington filed for Chapter 7 bankruptcy in 11/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2015."
Daniel Ray Pennington — Kentucky, 14-10379


ᐅ Ronald Robinette, Kentucky

Address: PO Box 37 Argillite, KY 41121

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-31013: "In a Chapter 7 bankruptcy case, Ronald Robinette from Argillite, KY, saw their proceedings start in December 2009 and complete by Apr 21, 2010, involving asset liquidation."
Ronald Robinette — Kentucky, 3:09-bk-31013


ᐅ John A Ruggles, Kentucky

Address: 2870 Pleasant Vly Argillite, KY 41121

Snapshot of U.S. Bankruptcy Proceeding Case 11-10299-jms: "Argillite, KY resident John A Ruggles's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2011."
John A Ruggles — Kentucky, 11-10299


ᐅ Clelley Salley, Kentucky

Address: 151 Hobbit Ln Argillite, KY 41121

Snapshot of U.S. Bankruptcy Proceeding Case 10-10346-jms: "Clelley Salley's Chapter 7 bankruptcy, filed in Argillite, KY in 2010-06-22, led to asset liquidation, with the case closing in 2010-10-08."
Clelley Salley — Kentucky, 10-10346


ᐅ Erma Salley, Kentucky

Address: 27 Honey Rd Argillite, KY 41121

Brief Overview of Bankruptcy Case 09-10648-jms: "The case of Erma Salley in Argillite, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erma Salley — Kentucky, 09-10648


ᐅ Rhonda Louise Tolliver, Kentucky

Address: 2542 Brush Crk Argillite, KY 41121

Bankruptcy Case 12-10096-jms Summary: "Rhonda Louise Tolliver's bankruptcy, initiated in March 2012 and concluded by 06.22.2012 in Argillite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Louise Tolliver — Kentucky, 12-10096


ᐅ Virginia Sue Wellman, Kentucky

Address: 109 Red Oak Ln Argillite, KY 41121

Bankruptcy Case 11-10339-jms Summary: "Virginia Sue Wellman's bankruptcy, initiated in 2011-07-13 and concluded by 10.29.2011 in Argillite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Sue Wellman — Kentucky, 11-10339


ᐅ Deloris Wells, Kentucky

Address: 2836 Culp Crk Argillite, KY 41121-9079

Concise Description of Bankruptcy Case 16-10086-grs7: "Argillite, KY resident Deloris Wells's 03.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Deloris Wells — Kentucky, 16-10086