personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Benton, 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 Terry Cassandra M Adkins, Kentucky

Address: 11 Horn Cemetery Ln Benton, KY 42025-6187

Bankruptcy Case 16-50305-thf Overview: "In Benton, KY, Terry Cassandra M Adkins filed for Chapter 7 bankruptcy in 2016-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2016."
Terry Cassandra M Adkins — Kentucky, 16-50305


ᐅ Michael Akins, Kentucky

Address: 8563 Scale Rd Benton, KY 42025

Concise Description of Bankruptcy Case 10-509047: "Benton, KY resident Michael Akins's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2010."
Michael Akins — Kentucky, 10-50904


ᐅ Bobby Eugene Akins, Kentucky

Address: 139 Reed Rd Benton, KY 42025-6547

Concise Description of Bankruptcy Case 15-50465-thf7: "Bobby Eugene Akins's bankruptcy, initiated in Aug 17, 2015 and concluded by November 2015 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Eugene Akins — Kentucky, 15-50465


ᐅ Cynthia Akins, Kentucky

Address: 139 Reed Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-51452: "The case of Cynthia Akins in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Akins — Kentucky, 10-51452


ᐅ Marty Gale Alexander, Kentucky

Address: 236 Sunshine Acres Rd Benton, KY 42025

Bankruptcy Case 13-50764-thf Summary: "In a Chapter 7 bankruptcy case, Marty Gale Alexander from Benton, KY, saw their proceedings start in October 4, 2013 and complete by 01.08.2014, involving asset liquidation."
Marty Gale Alexander — Kentucky, 13-50764


ᐅ Jeffrey Ariagno, Kentucky

Address: 88 Woodland Dr Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 09-51412: "The bankruptcy record of Jeffrey Ariagno from Benton, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2010."
Jeffrey Ariagno — Kentucky, 09-51412


ᐅ Stacy J Asbridge, Kentucky

Address: 4987 Eggners Ferry Rd Benton, KY 42025-8150

Bankruptcy Case 14-50073-thf Overview: "The case of Stacy J Asbridge in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy J Asbridge — Kentucky, 14-50073


ᐅ Jerry W Atkins, Kentucky

Address: 1675 Slaughter Rd Benton, KY 42025

Concise Description of Bankruptcy Case 11-511977: "The case of Jerry W Atkins in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry W Atkins — Kentucky, 11-51197


ᐅ Kayla Marie Baker, Kentucky

Address: 120 Memory Ln Benton, KY 42025-7459

Brief Overview of Bankruptcy Case 15-50403-thf: "Benton, KY resident Kayla Marie Baker's 07.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Kayla Marie Baker — Kentucky, 15-50403


ᐅ Randy C Barclay, Kentucky

Address: 30 Temple Ln Benton, KY 42025-7405

Bankruptcy Case 15-50146-thf Overview: "The bankruptcy record of Randy C Barclay from Benton, KY, shows a Chapter 7 case filed in 2015-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Randy C Barclay — Kentucky, 15-50146


ᐅ Matthew Barrett, Kentucky

Address: 2965 Dogtown Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50079: "The case of Matthew Barrett in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Barrett — Kentucky, 10-50079


ᐅ Janice E Bastian, Kentucky

Address: 69 Tartan Fields Dr Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 13-50685-thf: "The bankruptcy filing by Janice E Bastian, undertaken in 2013-09-09 in Benton, KY under Chapter 7, concluded with discharge in 2013-12-14 after liquidating assets."
Janice E Bastian — Kentucky, 13-50685


ᐅ Angela Beasley, Kentucky

Address: 173 Green Oaks Ln Benton, KY 42025

Bankruptcy Case 10-50839 Summary: "In a Chapter 7 bankruptcy case, Angela Beasley from Benton, KY, saw her proceedings start in July 2010 and complete by Oct 25, 2010, involving asset liquidation."
Angela Beasley — Kentucky, 10-50839


ᐅ Joe L Beck, Kentucky

Address: 3439 US Highway 641 N Benton, KY 42025-7482

Concise Description of Bankruptcy Case 14-50069-thf7: "Benton, KY resident Joe L Beck's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Joe L Beck — Kentucky, 14-50069


ᐅ Guy Blagg, Kentucky

Address: 214 Vanzora Rd Benton, KY 42025-5379

Brief Overview of Bankruptcy Case 15-50558-thf: "The bankruptcy filing by Guy Blagg, undertaken in September 29, 2015 in Benton, KY under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Guy Blagg — Kentucky, 15-50558


ᐅ Kimberley Blalock, Kentucky

Address: 4021 Oak Level Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50287: "Kimberley Blalock's bankruptcy, initiated in Mar 5, 2010 and concluded by 06.21.2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Blalock — Kentucky, 10-50287


ᐅ James Boddy, Kentucky

Address: 150 Jackson School Ext Benton, KY 42025

Bankruptcy Case 10-51143 Overview: "James Boddy's bankruptcy, initiated in September 2010 and concluded by 2011-01-06 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Boddy — Kentucky, 10-51143


ᐅ Jill La Sheay Boddy, Kentucky

Address: 150 Jackson School Ext Benton, KY 42025

Bankruptcy Case 12-50851 Summary: "The bankruptcy filing by Jill La Sheay Boddy, undertaken in 2012-09-27 in Benton, KY under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Jill La Sheay Boddy — Kentucky, 12-50851


ᐅ Adam Franklin Brandon, Kentucky

Address: 5567 Wadesboro Rd S Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 13-50668-thf: "The case of Adam Franklin Brandon in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Franklin Brandon — Kentucky, 13-50668


ᐅ Joseph Ray Branon, Kentucky

Address: 150 Samples Ln Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-50430: "The bankruptcy filing by Joseph Ray Branon, undertaken in 04/27/2011 in Benton, KY under Chapter 7, concluded with discharge in 2011-08-13 after liquidating assets."
Joseph Ray Branon — Kentucky, 11-50430


ᐅ Terry Britton, Kentucky

Address: 4478 Mayfield Hwy Benton, KY 42025-5610

Concise Description of Bankruptcy Case 14-50853-thf7: "The bankruptcy filing by Terry Britton, undertaken in 2014-12-11 in Benton, KY under Chapter 7, concluded with discharge in 2015-03-11 after liquidating assets."
Terry Britton — Kentucky, 14-50853


ᐅ Jessica Buchanan, Kentucky

Address: 2018 Benton Birmingham Rd Benton, KY 42025

Concise Description of Bankruptcy Case 09-513447: "In Benton, KY, Jessica Buchanan filed for Chapter 7 bankruptcy in 11/24/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2010."
Jessica Buchanan — Kentucky, 09-51344


ᐅ Amberlee K Bullock, Kentucky

Address: 7342 Brewers Hwy Benton, KY 42025-4657

Bankruptcy Case 16-50407-thf Summary: "The bankruptcy record of Amberlee K Bullock from Benton, KY, shows a Chapter 7 case filed in June 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2016."
Amberlee K Bullock — Kentucky, 16-50407


ᐅ Robert Clayton Bullock, Kentucky

Address: 331 Cope Rd Benton, KY 42025-7524

Snapshot of U.S. Bankruptcy Proceeding Case 14-50123-thf: "Robert Clayton Bullock's bankruptcy, initiated in 2014-02-25 and concluded by May 2014 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Clayton Bullock — Kentucky, 14-50123


ᐅ Brent Burban, Kentucky

Address: 1241 Hale Springs Rd Benton, KY 42025

Bankruptcy Case 10-50816 Summary: "Brent Burban's bankruptcy, initiated in 07/02/2010 and concluded by October 18, 2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Burban — Kentucky, 10-50816


ᐅ Mitzi Michelle Burkeen, Kentucky

Address: 4045 US Highway 68 E Benton, KY 42025-8234

Concise Description of Bankruptcy Case 15-50154-thf7: "The bankruptcy record of Mitzi Michelle Burkeen from Benton, KY, shows a Chapter 7 case filed in March 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Mitzi Michelle Burkeen — Kentucky, 15-50154


ᐅ David Micheal Burkeen, Kentucky

Address: 4045 US Highway 68 E Benton, KY 42025-8234

Snapshot of U.S. Bankruptcy Proceeding Case 15-50154-thf: "David Micheal Burkeen's bankruptcy, initiated in 2015-03-27 and concluded by 2015-06-25 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Micheal Burkeen — Kentucky, 15-50154


ᐅ Teresa Burnett, Kentucky

Address: 2461 US Highway 641 N Benton, KY 42025-7453

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50350-thf: "The bankruptcy record of Teresa Burnett from Benton, KY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Teresa Burnett — Kentucky, 2014-50350


ᐅ Christopher Allen Burnett, Kentucky

Address: 2461 US Highway 641 N Benton, KY 42025-7453

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50350-thf: "In a Chapter 7 bankruptcy case, Christopher Allen Burnett from Benton, KY, saw their proceedings start in 05/13/2014 and complete by 08/11/2014, involving asset liquidation."
Christopher Allen Burnett — Kentucky, 2014-50350


ᐅ Sr Delbert Bush, Kentucky

Address: 1063 Reed Rd Benton, KY 42025

Bankruptcy Case 10-50585 Overview: "Benton, KY resident Sr Delbert Bush's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2010."
Sr Delbert Bush — Kentucky, 10-50585


ᐅ Judith L Campbell, Kentucky

Address: 249 Cross Rd Benton, KY 42025

Concise Description of Bankruptcy Case 12-505577: "In a Chapter 7 bankruptcy case, Judith L Campbell from Benton, KY, saw her proceedings start in June 21, 2012 and complete by October 2012, involving asset liquidation."
Judith L Campbell — Kentucky, 12-50557


ᐅ Glen Lee Campbell, Kentucky

Address: 1003 Elm St Benton, KY 42025

Concise Description of Bankruptcy Case 11-506667: "The bankruptcy filing by Glen Lee Campbell, undertaken in July 11, 2011 in Benton, KY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Glen Lee Campbell — Kentucky, 11-50666


ᐅ David Allen Casper, Kentucky

Address: 1126 Crooked Oak Loop Benton, KY 42025

Concise Description of Bankruptcy Case 12-504767: "The bankruptcy record of David Allen Casper from Benton, KY, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2012."
David Allen Casper — Kentucky, 12-50476


ᐅ John Todd Castleberry, Kentucky

Address: 495 Woodridge Dr Benton, KY 42025-7080

Snapshot of U.S. Bankruptcy Proceeding Case 15-50074-thf: "John Todd Castleberry's bankruptcy, initiated in 02/18/2015 and concluded by May 2015 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Todd Castleberry — Kentucky, 15-50074


ᐅ Kenneth Castleberry, Kentucky

Address: 589 Castleberry Ln Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-50658: "The bankruptcy filing by Kenneth Castleberry, undertaken in 05/25/2010 in Benton, KY under Chapter 7, concluded with discharge in 09/10/2010 after liquidating assets."
Kenneth Castleberry — Kentucky, 10-50658


ᐅ Dennis Ray Cavitt, Kentucky

Address: 23 Oak Valley Rd Benton, KY 42025

Bankruptcy Case 11-51034 Summary: "Dennis Ray Cavitt's bankruptcy, initiated in 2011-10-25 and concluded by 02.10.2012 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Ray Cavitt — Kentucky, 11-51034


ᐅ Katherine Ceslick, Kentucky

Address: 154 Ed Lampley Rd Benton, KY 42025

Concise Description of Bankruptcy Case 10-500427: "Katherine Ceslick's bankruptcy, initiated in 01/15/2010 and concluded by April 2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Ceslick — Kentucky, 10-50042


ᐅ Brad T Chandler, Kentucky

Address: 209 E 21st St Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-50705: "The bankruptcy record of Brad T Chandler from Benton, KY, shows a Chapter 7 case filed in 2012-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2012."
Brad T Chandler — Kentucky, 12-50705


ᐅ Richard O Chandler, Kentucky

Address: 111 Walnut Ct # C Benton, KY 42025

Bankruptcy Case 11-51048 Summary: "In a Chapter 7 bankruptcy case, Richard O Chandler from Benton, KY, saw their proceedings start in 10.27.2011 and complete by 2012-02-12, involving asset liquidation."
Richard O Chandler — Kentucky, 11-51048


ᐅ Robert R Cheshire, Kentucky

Address: 3310 Dogtown Rd Benton, KY 42025

Bankruptcy Case 11-50970 Summary: "The bankruptcy filing by Robert R Cheshire, undertaken in Oct 3, 2011 in Benton, KY under Chapter 7, concluded with discharge in January 19, 2012 after liquidating assets."
Robert R Cheshire — Kentucky, 11-50970


ᐅ William Robert Cheshire, Kentucky

Address: 3150 Dogtown Rd Benton, KY 42025

Concise Description of Bankruptcy Case 11-501067: "The case of William Robert Cheshire in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Robert Cheshire — Kentucky, 11-50106


ᐅ Carol Ann Childress, Kentucky

Address: 417 W 12th St Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-50989: "In Benton, KY, Carol Ann Childress filed for Chapter 7 bankruptcy in 11/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Carol Ann Childress — Kentucky, 12-50989


ᐅ Myong Chon, Kentucky

Address: 1096 Liberty School Rd Benton, KY 42025-4851

Bankruptcy Case 15-50676-thf Summary: "Myong Chon's bankruptcy, initiated in 11/25/2015 and concluded by 02.23.2016 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myong Chon — Kentucky, 15-50676


ᐅ John D Coffenberry, Kentucky

Address: 5652 Wadesboro Rd N Benton, KY 42025-5102

Snapshot of U.S. Bankruptcy Proceeding Case 07-50090: "John D Coffenberry's Benton, KY bankruptcy under Chapter 13 in 2007-01-31 led to a structured repayment plan, successfully discharged in July 2012."
John D Coffenberry — Kentucky, 07-50090


ᐅ William Lee Collins, Kentucky

Address: 562 Big Bear Hwy Benton, KY 42025-5877

Bankruptcy Case 14-50816-thf Overview: "The case of William Lee Collins in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lee Collins — Kentucky, 14-50816


ᐅ Sondra D Collins, Kentucky

Address: 144 Middle Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50226: "In a Chapter 7 bankruptcy case, Sondra D Collins from Benton, KY, saw her proceedings start in March 2011 and complete by 2011-06-26, involving asset liquidation."
Sondra D Collins — Kentucky, 11-50226


ᐅ Kenneth Samuel Colson, Kentucky

Address: 415 Hill Estate Ln Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50751: "In a Chapter 7 bankruptcy case, Kenneth Samuel Colson from Benton, KY, saw his proceedings start in August 2011 and complete by 11/18/2011, involving asset liquidation."
Kenneth Samuel Colson — Kentucky, 11-50751


ᐅ Ronald W Conner, Kentucky

Address: PO Box 868 Benton, KY 42025

Concise Description of Bankruptcy Case 12-503697: "Ronald W Conner's bankruptcy, initiated in 04/24/2012 and concluded by 2012-08-10 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Conner — Kentucky, 12-50369


ᐅ Geraldine H Connor, Kentucky

Address: 4661 US Highway 68 W Benton, KY 42025

Bankruptcy Case 11-50724 Summary: "The bankruptcy record of Geraldine H Connor from Benton, KY, shows a Chapter 7 case filed in 07.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Geraldine H Connor — Kentucky, 11-50724


ᐅ Ginger S Cook, Kentucky

Address: 85 Acre Ln Benton, KY 42025-6272

Concise Description of Bankruptcy Case 16-50290-thf7: "In a Chapter 7 bankruptcy case, Ginger S Cook from Benton, KY, saw her proceedings start in 05/09/2016 and complete by August 7, 2016, involving asset liquidation."
Ginger S Cook — Kentucky, 16-50290


ᐅ George J Cooper, Kentucky

Address: 303 W 14th St Benton, KY 42025-1618

Bankruptcy Case 14-50020-thf Summary: "In Benton, KY, George J Cooper filed for Chapter 7 bankruptcy in 01.09.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
George J Cooper — Kentucky, 14-50020


ᐅ Nancy Copeland, Kentucky

Address: 1629 Walnut St Benton, KY 42025

Concise Description of Bankruptcy Case 10-508907: "Nancy Copeland's bankruptcy, initiated in July 2010 and concluded by Nov 8, 2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Copeland — Kentucky, 10-50890


ᐅ Stanley Cornwell, Kentucky

Address: 143 Al York Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 12-50646: "The bankruptcy record of Stanley Cornwell from Benton, KY, shows a Chapter 7 case filed in July 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2012."
Stanley Cornwell — Kentucky, 12-50646


ᐅ Kelli Cornwell, Kentucky

Address: 295 Tara Ct Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50802: "The bankruptcy filing by Kelli Cornwell, undertaken in June 29, 2010 in Benton, KY under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Kelli Cornwell — Kentucky, 10-50802


ᐅ Melissa Ann Cornwell, Kentucky

Address: PO Box 155 Benton, KY 42025

Concise Description of Bankruptcy Case 11-509477: "In a Chapter 7 bankruptcy case, Melissa Ann Cornwell from Benton, KY, saw her proceedings start in 2011-09-28 and complete by January 2012, involving asset liquidation."
Melissa Ann Cornwell — Kentucky, 11-50947


ᐅ Paul Wayne Courtney, Kentucky

Address: 205 Dillard Bailey Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 12-50657: "In Benton, KY, Paul Wayne Courtney filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-09."
Paul Wayne Courtney — Kentucky, 12-50657


ᐅ Darren M Cox, Kentucky

Address: 1453 Vann Pitt Rd Benton, KY 42025

Bankruptcy Case 13-50450-thf Summary: "Benton, KY resident Darren M Cox's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Darren M Cox — Kentucky, 13-50450


ᐅ Richard L Crews, Kentucky

Address: 3113 Wayne Freeman Rd Benton, KY 42025-5255

Snapshot of U.S. Bankruptcy Proceeding Case 16-50273-thf: "Benton, KY resident Richard L Crews's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016."
Richard L Crews — Kentucky, 16-50273


ᐅ Dustin Croley, Kentucky

Address: 8224 US Highway 68 W Benton, KY 42025-7859

Brief Overview of Bankruptcy Case 15-50720-thf: "In Benton, KY, Dustin Croley filed for Chapter 7 bankruptcy in Dec 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2016."
Dustin Croley — Kentucky, 15-50720


ᐅ Vickie L Cruth, Kentucky

Address: 7615 US Highway 68 W Benton, KY 42025

Brief Overview of Bankruptcy Case 11-51028: "In Benton, KY, Vickie L Cruth filed for Chapter 7 bankruptcy in Oct 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2012."
Vickie L Cruth — Kentucky, 11-51028


ᐅ James Mitchell Culp, Kentucky

Address: 905 W 10th St Benton, KY 42025-1458

Snapshot of U.S. Bankruptcy Proceeding Case 15-50564-thf: "James Mitchell Culp's Chapter 7 bankruptcy, filed in Benton, KY in 2015-09-30, led to asset liquidation, with the case closing in 12.29.2015."
James Mitchell Culp — Kentucky, 15-50564


ᐅ Texas Cunningham, Kentucky

Address: 1744 Houser Rd Benton, KY 42025-5741

Bankruptcy Case 2014-50603-thf Overview: "Texas Cunningham's Chapter 7 bankruptcy, filed in Benton, KY in 08/25/2014, led to asset liquidation, with the case closing in 11/23/2014."
Texas Cunningham — Kentucky, 2014-50603


ᐅ Sandra D Cunningham, Kentucky

Address: 1744 Houser Rd Benton, KY 42025-5741

Bankruptcy Case 14-50603-thf Overview: "In Benton, KY, Sandra D Cunningham filed for Chapter 7 bankruptcy in 08.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Sandra D Cunningham — Kentucky, 14-50603


ᐅ Ii Michael Dabolt, Kentucky

Address: 114 E 23rd St Benton, KY 42025

Bankruptcy Case 10-50171 Overview: "Ii Michael Dabolt's bankruptcy, initiated in February 2010 and concluded by 2010-05-18 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Michael Dabolt — Kentucky, 10-50171


ᐅ David G Darnall, Kentucky

Address: 620 Cypress Rd Benton, KY 42025-7120

Bankruptcy Case 09-50128 Summary: "The bankruptcy record for David G Darnall from Benton, KY, under Chapter 13, filed in 02/12/2009, involved setting up a repayment plan, finalized by 2012-12-27."
David G Darnall — Kentucky, 09-50128


ᐅ Hollie J Darnall, Kentucky

Address: 3578 Olive Hamlett Rd Benton, KY 42025-6117

Bankruptcy Case 15-50150-thf Summary: "The bankruptcy record of Hollie J Darnall from Benton, 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 2015."
Hollie J Darnall — Kentucky, 15-50150


ᐅ Joshua L Darnall, Kentucky

Address: 3578 Olive Hamlett Rd Benton, KY 42025-6117

Bankruptcy Case 15-50615-thf Summary: "The bankruptcy record of Joshua L Darnall from Benton, KY, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Joshua L Darnall — Kentucky, 15-50615


ᐅ Melody L Darnell, Kentucky

Address: 3300 Walnut Grove Rd Benton, KY 42025

Bankruptcy Case 11-50115 Overview: "In Benton, KY, Melody L Darnell filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Melody L Darnell — Kentucky, 11-50115


ᐅ Jr Murray Glenn Davidson, Kentucky

Address: 263 Green Acres Ln Benton, KY 42025-8197

Concise Description of Bankruptcy Case 14-50083-thf7: "Jr Murray Glenn Davidson's bankruptcy, initiated in February 10, 2014 and concluded by May 11, 2014 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Murray Glenn Davidson — Kentucky, 14-50083


ᐅ Martha Ann Davis, Kentucky

Address: 98 Colson Rd Benton, KY 42025-6550

Brief Overview of Bankruptcy Case 14-50867-thf: "Martha Ann Davis's Chapter 7 bankruptcy, filed in Benton, KY in 12/17/2014, led to asset liquidation, with the case closing in March 2015."
Martha Ann Davis — Kentucky, 14-50867


ᐅ Ii Robert M Denardo, Kentucky

Address: 4525 US Highway 68 W Benton, KY 42025-6600

Snapshot of U.S. Bankruptcy Proceeding Case 14-50349-thf: "Benton, KY resident Ii Robert M Denardo's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2014."
Ii Robert M Denardo — Kentucky, 14-50349


ᐅ Robert M Denardo, Kentucky

Address: 4525 US Highway 68 W Benton, KY 42025-6600

Bankruptcy Case 2014-50349-thf Summary: "The bankruptcy filing by Robert M Denardo, undertaken in May 2014 in Benton, KY under Chapter 7, concluded with discharge in 08/11/2014 after liquidating assets."
Robert M Denardo — Kentucky, 2014-50349


ᐅ Jr Tommy Dobbs, Kentucky

Address: PO Box 623 Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-50964: "Jr Tommy Dobbs's bankruptcy, initiated in 2010-08-09 and concluded by 2010-11-25 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Tommy Dobbs — Kentucky, 10-50964


ᐅ Elizabeth N Driver, Kentucky

Address: 87 Steeplechase Benton, KY 42025

Concise Description of Bankruptcy Case 11-511327: "The bankruptcy filing by Elizabeth N Driver, undertaken in 2011-11-21 in Benton, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Elizabeth N Driver — Kentucky, 11-51132


ᐅ Monna Dumas, Kentucky

Address: 370 Native Cir Benton, KY 42025

Bankruptcy Case 10-50574 Overview: "In Benton, KY, Monna Dumas filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Monna Dumas — Kentucky, 10-50574


ᐅ Phillip A Dunn, Kentucky

Address: 208 E 19th St Benton, KY 42025

Bankruptcy Case 12-50239 Summary: "The case of Phillip A Dunn in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip A Dunn — Kentucky, 12-50239


ᐅ Billy R Eades, Kentucky

Address: 235 Tanglewood Rd Benton, KY 42025

Bankruptcy Case 12-50957 Overview: "Benton, KY resident Billy R Eades's Oct 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Billy R Eades — Kentucky, 12-50957


ᐅ Douglas L Edwards, Kentucky

Address: PO Box 46 Benton, KY 42025

Bankruptcy Case 11-50951 Summary: "The bankruptcy record of Douglas L Edwards from Benton, KY, shows a Chapter 7 case filed in Sep 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2012."
Douglas L Edwards — Kentucky, 11-50951


ᐅ Tonya L Edwards, Kentucky

Address: 590 Glendale Estate Ln Benton, KY 42025-7217

Bankruptcy Case 2014-50742-thf Overview: "The case of Tonya L Edwards in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya L Edwards — Kentucky, 2014-50742


ᐅ Clint A Edwards, Kentucky

Address: 590 Glendale Estate Ln Benton, KY 42025-7217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50742-thf: "The case of Clint A Edwards in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clint A Edwards — Kentucky, 2014-50742


ᐅ Franklin Elkins, Kentucky

Address: 1408 Joe Creason Dr Benton, KY 42025

Bankruptcy Case 10-50843 Overview: "The bankruptcy record of Franklin Elkins from Benton, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2010."
Franklin Elkins — Kentucky, 10-50843


ᐅ Donna S Eudy, Kentucky

Address: 504 Breezeel School Rd Benton, KY 42025-5306

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40306-lkg: "The bankruptcy record of Donna S Eudy from Benton, KY, shows a Chapter 7 case filed in 03.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2014."
Donna S Eudy — Kentucky, 2014-40306


ᐅ Evan R Evans, Kentucky

Address: 101 Lynch Rd Benton, KY 42025

Bankruptcy Case 12-50160 Summary: "In a Chapter 7 bankruptcy case, Evan R Evans from Benton, KY, saw their proceedings start in 02.24.2012 and complete by 06/11/2012, involving asset liquidation."
Evan R Evans — Kentucky, 12-50160


ᐅ Vicki Evitts, Kentucky

Address: 554 Boone Hill Rd Benton, KY 42025

Bankruptcy Case 10-51188 Overview: "In Benton, KY, Vicki Evitts filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Vicki Evitts — Kentucky, 10-51188


ᐅ Terry Gene Flanigan, Kentucky

Address: 109 E 23rd St Benton, KY 42025

Concise Description of Bankruptcy Case 12-509827: "Benton, KY resident Terry Gene Flanigan's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2013."
Terry Gene Flanigan — Kentucky, 12-50982


ᐅ Branden A Fletcher, Kentucky

Address: 7555 Brewers Hwy Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 13-50642-thf: "In Benton, KY, Branden A Fletcher filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2013."
Branden A Fletcher — Kentucky, 13-50642


ᐅ Jimmy Floyd, Kentucky

Address: 517 Darnell Rd Benton, KY 42025

Bankruptcy Case 09-51242 Summary: "The bankruptcy record of Jimmy Floyd from Benton, KY, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jimmy Floyd — Kentucky, 09-51242


ᐅ John B Floyd, Kentucky

Address: 246 Cascade Hills Ln Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-50189: "In Benton, KY, John B Floyd filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2011."
John B Floyd — Kentucky, 11-50189


ᐅ Richard Lee Fort, Kentucky

Address: 257 Holland Rd Benton, KY 42025-5933

Bankruptcy Case 3:14-bk-01820 Overview: "The bankruptcy filing by Richard Lee Fort, undertaken in 03.06.2014 in Benton, KY under Chapter 7, concluded with discharge in 06.04.2014 after liquidating assets."
Richard Lee Fort — Kentucky, 3:14-bk-01820


ᐅ Angela G Fox, Kentucky

Address: 1548 Palma Rd Benton, KY 42025-7211

Bankruptcy Case 15-50525-thf Summary: "Angela G Fox's Chapter 7 bankruptcy, filed in Benton, KY in 2015-09-15, led to asset liquidation, with the case closing in 12/14/2015."
Angela G Fox — Kentucky, 15-50525


ᐅ Jonathan Nmn Fox, Kentucky

Address: 1548 Palma Rd Benton, KY 42025-7211

Concise Description of Bankruptcy Case 15-50525-thf7: "The case of Jonathan Nmn Fox in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Nmn Fox — Kentucky, 15-50525


ᐅ Kevin R Frederick, Kentucky

Address: 637 Old Calvert City Rd Benton, KY 42025-6866

Bankruptcy Case 09-50684-thf Summary: "The bankruptcy record for Kevin R Frederick from Benton, KY, under Chapter 13, filed in 06.15.2009, involved setting up a repayment plan, finalized by 2014-11-07."
Kevin R Frederick — Kentucky, 09-50684


ᐅ Valerie Jo Fredrick, Kentucky

Address: PO Box 123 Benton, KY 42025-0123

Concise Description of Bankruptcy Case 1:16-bk-10520-NWW7: "In Benton, KY, Valerie Jo Fredrick filed for Chapter 7 bankruptcy in 02/09/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2016."
Valerie Jo Fredrick — Kentucky, 1:16-bk-10520


ᐅ Beverly J Freeman, Kentucky

Address: 2941 Briensburg Tatumsville Rd Benton, KY 42025

Bankruptcy Case 11-50104 Overview: "In Benton, KY, Beverly J Freeman filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Beverly J Freeman — Kentucky, 11-50104


ᐅ Dustin Freeman, Kentucky

Address: 236 Deerfield Cir Benton, KY 42025

Concise Description of Bankruptcy Case 10-514177: "Dustin Freeman's bankruptcy, initiated in 2010-12-02 and concluded by 2011-03-08 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Freeman — Kentucky, 10-51417


ᐅ Steven Fridley, Kentucky

Address: 901 Elm St Benton, KY 42025

Concise Description of Bankruptcy Case 09-512207: "The case of Steven Fridley in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Fridley — Kentucky, 09-51220


ᐅ Melissa Jean Frizzell, Kentucky

Address: 75 Cope Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 13-50467-thf: "The bankruptcy record of Melissa Jean Frizzell from Benton, KY, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2013."
Melissa Jean Frizzell — Kentucky, 13-50467


ᐅ Jr Gustavo Galvan, Kentucky

Address: 185 Sam Bryant Ln Benton, KY 42025

Bankruptcy Case 13-50299-thf Summary: "Jr Gustavo Galvan's bankruptcy, initiated in 04.16.2013 and concluded by 07/21/2013 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gustavo Galvan — Kentucky, 13-50299


ᐅ Lorissa Marie Garcia, Kentucky

Address: 5445 Symsonia Hwy Benton, KY 42025

Bankruptcy Case 12-50304 Overview: "Benton, KY resident Lorissa Marie Garcia's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Lorissa Marie Garcia — Kentucky, 12-50304


ᐅ Carey Joseph Gardner, Kentucky

Address: 3041 Olive Creek Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 11-51208: "In a Chapter 7 bankruptcy case, Carey Joseph Gardner from Benton, KY, saw their proceedings start in 12/13/2011 and complete by Mar 30, 2012, involving asset liquidation."
Carey Joseph Gardner — Kentucky, 11-51208