personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Baxter, 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 Roger Dale Asberry, Kentucky

Address: PO Box 327 Baxter, KY 40806

Bankruptcy Case 13-60735-grs Overview: "In a Chapter 7 bankruptcy case, Roger Dale Asberry from Baxter, KY, saw his proceedings start in June 2013 and complete by 09.08.2013, involving asset liquidation."
Roger Dale Asberry — Kentucky, 13-60735


ᐅ Joseph Franklin Baltimore, Kentucky

Address: PO Box 362 Baxter, KY 40806-0362

Bankruptcy Case 15-61407-grs Summary: "Baxter, KY resident Joseph Franklin Baltimore's 2015-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2016."
Joseph Franklin Baltimore — Kentucky, 15-61407


ᐅ Tami Marie Baltimore, Kentucky

Address: PO Box 362 Baxter, KY 40806-0362

Concise Description of Bankruptcy Case 15-61407-grs7: "In Baxter, KY, Tami Marie Baltimore filed for Chapter 7 bankruptcy in November 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2016."
Tami Marie Baltimore — Kentucky, 15-61407


ᐅ Raymond Barrett, Kentucky

Address: 540 Highway 1084 Baxter, KY 40806

Concise Description of Bankruptcy Case 10-61069-jms7: "The case of Raymond Barrett in Baxter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Barrett — Kentucky, 10-61069


ᐅ Jr Ronnie Bennett, Kentucky

Address: PO Box 55 Baxter, KY 40806

Bankruptcy Case 11-61461-jms Summary: "The bankruptcy filing by Jr Ronnie Bennett, undertaken in November 1, 2011 in Baxter, KY under Chapter 7, concluded with discharge in 2012-02-17 after liquidating assets."
Jr Ronnie Bennett — Kentucky, 11-61461


ᐅ Sherry Bingham, Kentucky

Address: 133 Highway 522 Baxter, KY 40806

Bankruptcy Case 10-31434 Summary: "The bankruptcy record of Sherry Bingham from Baxter, KY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2010."
Sherry Bingham — Kentucky, 10-31434


ᐅ Donna Elaine Branson, Kentucky

Address: PO Box 674 Baxter, KY 40806-0674

Concise Description of Bankruptcy Case 16-60823-grs7: "Baxter, KY resident Donna Elaine Branson's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Donna Elaine Branson — Kentucky, 16-60823


ᐅ Jessica Leigh Ellen Brock, Kentucky

Address: PO Box 92 Baxter, KY 40806-0092

Brief Overview of Bankruptcy Case 10-61644-grs: "Jessica Leigh Ellen Brock's Chapter 13 bankruptcy in Baxter, KY started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-26."
Jessica Leigh Ellen Brock — Kentucky, 10-61644


ᐅ Joshua Jess Brock, Kentucky

Address: PO Box 92 Baxter, KY 40806-0092

Brief Overview of Bankruptcy Case 10-61644-grs: "Oct 29, 2010 marked the beginning of Joshua Jess Brock's Chapter 13 bankruptcy in Baxter, KY, entailing a structured repayment schedule, completed by November 2013."
Joshua Jess Brock — Kentucky, 10-61644


ᐅ Sr Jerry Cobb, Kentucky

Address: PO Box 467 Baxter, KY 40806

Bankruptcy Case 10-61371-jms Overview: "In Baxter, KY, Sr Jerry Cobb filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2010."
Sr Jerry Cobb — Kentucky, 10-61371


ᐅ Kimberly Renee Collins, Kentucky

Address: 431 Highway 840 Baxter, KY 40806-8463

Concise Description of Bankruptcy Case 16-60336-grs7: "The bankruptcy record of Kimberly Renee Collins from Baxter, KY, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Kimberly Renee Collins — Kentucky, 16-60336


ᐅ Jesse Lee Collins, Kentucky

Address: 431 Highway 840 Baxter, KY 40806-8463

Bankruptcy Case 16-60336-grs Summary: "In Baxter, KY, Jesse Lee Collins filed for Chapter 7 bankruptcy in March 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Jesse Lee Collins — Kentucky, 16-60336


ᐅ Anita Crider, Kentucky

Address: PO Box 653 Baxter, KY 40806

Brief Overview of Bankruptcy Case 09-61883-jms: "The bankruptcy record of Anita Crider from Baxter, KY, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Anita Crider — Kentucky, 09-61883


ᐅ Justin Curry, Kentucky

Address: PO Box 375 Baxter, KY 40806

Bankruptcy Case 09-62054-jms Overview: "In a Chapter 7 bankruptcy case, Justin Curry from Baxter, KY, saw their proceedings start in December 2009 and complete by 03/22/2010, involving asset liquidation."
Justin Curry — Kentucky, 09-62054


ᐅ Delbert Dixon, Kentucky

Address: PO Box 632 Baxter, KY 40806

Concise Description of Bankruptcy Case 10-60464-jms7: "In a Chapter 7 bankruptcy case, Delbert Dixon from Baxter, KY, saw his proceedings start in 2010-03-24 and complete by Jul 10, 2010, involving asset liquidation."
Delbert Dixon — Kentucky, 10-60464


ᐅ Loren L Durham, Kentucky

Address: 1035 Highway 840 Baxter, KY 40806-8572

Bankruptcy Case 16-60065-grs Overview: "The bankruptcy record of Loren L Durham from Baxter, KY, shows a Chapter 7 case filed in 02/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01."
Loren L Durham — Kentucky, 16-60065


ᐅ George E Durham, Kentucky

Address: 1035 Highway 840 Baxter, KY 40806-8572

Snapshot of U.S. Bankruptcy Proceeding Case 16-60065-grs: "George E Durham's Chapter 7 bankruptcy, filed in Baxter, KY in Feb 1, 2016, led to asset liquidation, with the case closing in 2016-05-01."
George E Durham — Kentucky, 16-60065


ᐅ Margaret Jean Farley, Kentucky

Address: PO Box 481 Baxter, KY 40806

Bankruptcy Case 11-60192-jms Summary: "In a Chapter 7 bankruptcy case, Margaret Jean Farley from Baxter, KY, saw her proceedings start in February 2011 and complete by Jun 2, 2011, involving asset liquidation."
Margaret Jean Farley — Kentucky, 11-60192


ᐅ Kimberly Kay Felosi, Kentucky

Address: 3215 N Highway 413 Baxter, KY 40806

Snapshot of U.S. Bankruptcy Proceeding Case 11-61543-jms: "Baxter, KY resident Kimberly Kay Felosi's 2011-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2012."
Kimberly Kay Felosi — Kentucky, 11-61543


ᐅ Sr Rodney J Freeman, Kentucky

Address: PO Box 341 Baxter, KY 40806

Concise Description of Bankruptcy Case 11-60178-jms7: "Sr Rodney J Freeman's bankruptcy, initiated in February 2011 and concluded by 05/30/2011 in Baxter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rodney J Freeman — Kentucky, 11-60178


ᐅ Gary Lynn Fuson, Kentucky

Address: 72 Southerland Dr Baxter, KY 40806-8517

Concise Description of Bankruptcy Case 2014-60472-grs7: "The bankruptcy filing by Gary Lynn Fuson, undertaken in April 14, 2014 in Baxter, KY under Chapter 7, concluded with discharge in 2014-07-13 after liquidating assets."
Gary Lynn Fuson — Kentucky, 2014-60472


ᐅ Michael Rodney Gibson, Kentucky

Address: 90 Shoemaker Holw Baxter, KY 40806

Concise Description of Bankruptcy Case 12-60638-jms7: "Baxter, KY resident Michael Rodney Gibson's May 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Michael Rodney Gibson — Kentucky, 12-60638


ᐅ Jr Jerry Goldsberry, Kentucky

Address: PO Box 413 Baxter, KY 40806

Brief Overview of Bankruptcy Case 10-60707-jms: "In Baxter, KY, Jr Jerry Goldsberry filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2010."
Jr Jerry Goldsberry — Kentucky, 10-60707


ᐅ Terry Wayne Harrison, Kentucky

Address: 265 Highway 522 Baxter, KY 40806-8563

Concise Description of Bankruptcy Case 15-60542-grs7: "In a Chapter 7 bankruptcy case, Terry Wayne Harrison from Baxter, KY, saw his proceedings start in 04/27/2015 and complete by July 26, 2015, involving asset liquidation."
Terry Wayne Harrison — Kentucky, 15-60542


ᐅ Iii Samuel Henry, Kentucky

Address: PO Box 461 Baxter, KY 40806

Concise Description of Bankruptcy Case 10-61113-jms7: "Iii Samuel Henry's bankruptcy, initiated in July 15, 2010 and concluded by October 2010 in Baxter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Samuel Henry — Kentucky, 10-61113


ᐅ Rodney Neil Hoover, Kentucky

Address: 106 Chappell Dr Baxter, KY 40806-8407

Snapshot of U.S. Bankruptcy Proceeding Case 16-60115-grs: "The case of Rodney Neil Hoover in Baxter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Neil Hoover — Kentucky, 16-60115


ᐅ Heather Noel Hoover, Kentucky

Address: 106 Chappell Dr Baxter, KY 40806-8407

Bankruptcy Case 16-60115-grs Overview: "In Baxter, KY, Heather Noel Hoover filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2016."
Heather Noel Hoover — Kentucky, 16-60115


ᐅ Melvin D Hubbs, Kentucky

Address: PO Box 301 Baxter, KY 40806

Snapshot of U.S. Bankruptcy Proceeding Case 11-60123-jms: "Melvin D Hubbs's bankruptcy, initiated in 2011-02-02 and concluded by 2011-05-21 in Baxter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin D Hubbs — Kentucky, 11-60123


ᐅ Rickie Lynn Johnson, Kentucky

Address: 379 Tunnell Hill Rd Baxter, KY 40806-8356

Brief Overview of Bankruptcy Case 16-61052-grs: "The bankruptcy record of Rickie Lynn Johnson from Baxter, KY, shows a Chapter 7 case filed in August 2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Rickie Lynn Johnson — Kentucky, 16-61052


ᐅ Devin Dylan Johnson, Kentucky

Address: 944 Highway 840 Baxter, KY 40806

Bankruptcy Case 13-60061-grs Summary: "Baxter, KY resident Devin Dylan Johnson's 01/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21."
Devin Dylan Johnson — Kentucky, 13-60061


ᐅ Nancy Elizabeth Johnson, Kentucky

Address: PO Box 347 Baxter, KY 40806

Snapshot of U.S. Bankruptcy Proceeding Case 13-60580-grs: "Baxter, KY resident Nancy Elizabeth Johnson's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2013."
Nancy Elizabeth Johnson — Kentucky, 13-60580


ᐅ Harvey Lewis Johnson, Kentucky

Address: PO Box 685 Baxter, KY 40806-0685

Snapshot of U.S. Bankruptcy Proceeding Case 14-60301-grs: "Baxter, KY resident Harvey Lewis Johnson's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2014."
Harvey Lewis Johnson — Kentucky, 14-60301


ᐅ Tryphena Gayle Johnson, Kentucky

Address: 379 Tunnell Hill Rd Baxter, KY 40806-8356

Brief Overview of Bankruptcy Case 16-61052-grs: "In a Chapter 7 bankruptcy case, Tryphena Gayle Johnson from Baxter, KY, saw their proceedings start in 08/19/2016 and complete by 11/17/2016, involving asset liquidation."
Tryphena Gayle Johnson — Kentucky, 16-61052


ᐅ Christopher Lee Maggard, Kentucky

Address: 335 Tunnell Hill Rd Baxter, KY 40806

Bankruptcy Case 12-60496-jms Summary: "Baxter, KY resident Christopher Lee Maggard's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2012."
Christopher Lee Maggard — Kentucky, 12-60496


ᐅ John Henry Maggard, Kentucky

Address: 45 Belcher Ln Baxter, KY 40806-8402

Snapshot of U.S. Bankruptcy Proceeding Case 16-60945-grs: "In Baxter, KY, John Henry Maggard filed for Chapter 7 bankruptcy in 07/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2016."
John Henry Maggard — Kentucky, 16-60945


ᐅ Archie C Maggard, Kentucky

Address: PO Box 613 Baxter, KY 40806

Bankruptcy Case 12-60947-grs Summary: "Baxter, KY resident Archie C Maggard's 08/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2012."
Archie C Maggard — Kentucky, 12-60947


ᐅ Angel Karoline Miles, Kentucky

Address: 1127 Coldiron Hts Baxter, KY 40806

Concise Description of Bankruptcy Case 11-61520-jms7: "The bankruptcy filing by Angel Karoline Miles, undertaken in 2011-11-10 in Baxter, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Angel Karoline Miles — Kentucky, 11-61520


ᐅ Earnest Miller, Kentucky

Address: PO Box 541 Baxter, KY 40806

Bankruptcy Case 10-60978-jms Overview: "In a Chapter 7 bankruptcy case, Earnest Miller from Baxter, KY, saw his proceedings start in 2010-06-18 and complete by 10/04/2010, involving asset liquidation."
Earnest Miller — Kentucky, 10-60978


ᐅ Jr Hubert Napier, Kentucky

Address: 2081 S US Highway 119 Baxter, KY 40806

Concise Description of Bankruptcy Case 10-60929-jms7: "Jr Hubert Napier's Chapter 7 bankruptcy, filed in Baxter, KY in Jun 11, 2010, led to asset liquidation, with the case closing in 09/27/2010."
Jr Hubert Napier — Kentucky, 10-60929


ᐅ Kristie Laverne Noe, Kentucky

Address: 2051 S US Highway 119 Baxter, KY 40806-8505

Snapshot of U.S. Bankruptcy Proceeding Case 09-61213-jms: "In her Chapter 13 bankruptcy case filed in 2009-08-05, Baxter, KY's Kristie Laverne Noe agreed to a debt repayment plan, which was successfully completed by Aug 23, 2012."
Kristie Laverne Noe — Kentucky, 09-61213


ᐅ Courtney Marie Robinson, Kentucky

Address: 188 Carroll Dr Baxter, KY 40806-7402

Concise Description of Bankruptcy Case 09-60778-grs7: "Chapter 13 bankruptcy for Courtney Marie Robinson in Baxter, KY began in 05.21.2009, focusing on debt restructuring, concluding with plan fulfillment in December 2, 2013."
Courtney Marie Robinson — Kentucky, 09-60778


ᐅ John Alan Robinson, Kentucky

Address: 188 Carroll Dr Baxter, KY 40806-7402

Snapshot of U.S. Bankruptcy Proceeding Case 09-60778-grs: "Filing for Chapter 13 bankruptcy in May 21, 2009, John Alan Robinson from Baxter, KY, structured a repayment plan, achieving discharge in 2013-12-02."
John Alan Robinson — Kentucky, 09-60778


ᐅ Elizabeth Shaw, Kentucky

Address: 180 Ross Dr Baxter, KY 40806-8324

Bankruptcy Case 15-61100-grs Summary: "The case of Elizabeth Shaw in Baxter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Shaw — Kentucky, 15-61100


ᐅ Beckham Wilford Southerland, Kentucky

Address: PO Box 221 Baxter, KY 40806-0221

Brief Overview of Bankruptcy Case 16-60040-grs: "Baxter, KY resident Beckham Wilford Southerland's 01.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.18.2016."
Beckham Wilford Southerland — Kentucky, 16-60040


ᐅ Gloria Jean Southerland, Kentucky

Address: PO Box 221 Baxter, KY 40806-0221

Bankruptcy Case 16-60040-grs Overview: "The bankruptcy record of Gloria Jean Southerland from Baxter, KY, shows a Chapter 7 case filed in 01.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Gloria Jean Southerland — Kentucky, 16-60040


ᐅ Teresa Kay Stanley, Kentucky

Address: PO Box 674 Baxter, KY 40806-0674

Bankruptcy Case 16-60675-grs Overview: "Baxter, KY resident Teresa Kay Stanley's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2016."
Teresa Kay Stanley — Kentucky, 16-60675


ᐅ Marion James Stewart, Kentucky

Address: 223 Sergent Dr Baxter, KY 40806-8345

Concise Description of Bankruptcy Case 15-60015-grs7: "The bankruptcy filing by Marion James Stewart, undertaken in 2015-01-08 in Baxter, KY under Chapter 7, concluded with discharge in April 8, 2015 after liquidating assets."
Marion James Stewart — Kentucky, 15-60015


ᐅ Russell W Sutherby, Kentucky

Address: 519 N US Highway 421 Baxter, KY 40806

Bankruptcy Case 11-60326-jms Overview: "Baxter, KY resident Russell W Sutherby's 03/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2011."
Russell W Sutherby — Kentucky, 11-60326


ᐅ Wanda Joyce Tackett, Kentucky

Address: PO Box 553 Baxter, KY 40806-0553

Bankruptcy Case 15-60227-grs Summary: "In a Chapter 7 bankruptcy case, Wanda Joyce Tackett from Baxter, KY, saw her proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Wanda Joyce Tackett — Kentucky, 15-60227


ᐅ Ashley Nicole Taylor, Kentucky

Address: 1749 Highway 522 Baxter, KY 40806

Bankruptcy Case 13-60751-grs Summary: "In Baxter, KY, Ashley Nicole Taylor filed for Chapter 7 bankruptcy in Jun 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2013."
Ashley Nicole Taylor — Kentucky, 13-60751


ᐅ Christopher Gerrad Thompson, Kentucky

Address: 616 N Highway 413 Baxter, KY 40806-8496

Bankruptcy Case 2014-60497-grs Overview: "In Baxter, KY, Christopher Gerrad Thompson filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Christopher Gerrad Thompson — Kentucky, 2014-60497


ᐅ Terry L Tompkins, Kentucky

Address: 181 W Highway 72 Baxter, KY 40806

Bankruptcy Case 11-60388-jms Summary: "The case of Terry L Tompkins in Baxter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry L Tompkins — Kentucky, 11-60388


ᐅ Ronald Victor Valdez, Kentucky

Address: PO Box 158 Baxter, KY 40806-0158

Snapshot of U.S. Bankruptcy Proceeding Case 08-60108-grs: "The bankruptcy record for Ronald Victor Valdez from Baxter, KY, under Chapter 13, filed in February 2008, involved setting up a repayment plan, finalized by April 2013."
Ronald Victor Valdez — Kentucky, 08-60108


ᐅ Johnny Dwayne Westmoreland, Kentucky

Address: 387 Tunnell Hill Rd Baxter, KY 40806

Bankruptcy Case 12-60546-jms Summary: "Baxter, KY resident Johnny Dwayne Westmoreland's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2012."
Johnny Dwayne Westmoreland — Kentucky, 12-60546


ᐅ Tracy Renee Whitaker, Kentucky

Address: 381 Highway 840 Baxter, KY 40806

Snapshot of U.S. Bankruptcy Proceeding Case 11-60282-jms: "The bankruptcy record of Tracy Renee Whitaker from Baxter, KY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Tracy Renee Whitaker — Kentucky, 11-60282


ᐅ Brandy Winn, Kentucky

Address: PO Box 558 Baxter, KY 40806

Bankruptcy Case 10-60694-jms Summary: "Brandy Winn's Chapter 7 bankruptcy, filed in Baxter, KY in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-15."
Brandy Winn — Kentucky, 10-60694


ᐅ Lonnie Greg Wright, Kentucky

Address: 151 Ross Dr Baxter, KY 40806-8324

Brief Overview of Bankruptcy Case 2014-60499-grs: "In Baxter, KY, Lonnie Greg Wright filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Lonnie Greg Wright — Kentucky, 2014-60499