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 Laura Jo Gardner, Kentucky

Address: 6554 Jackson School Rd Benton, KY 42025-5530

Bankruptcy Case 15-50544-thf Summary: "In a Chapter 7 bankruptcy case, Laura Jo Gardner from Benton, KY, saw her proceedings start in 09.24.2015 and complete by Dec 23, 2015, involving asset liquidation."
Laura Jo Gardner — Kentucky, 15-50544


ᐅ David Lee Gardner, Kentucky

Address: 6554 Jackson School Rd Benton, KY 42025-5530

Bankruptcy Case 15-50544-thf Overview: "The case of David Lee Gardner in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Gardner — Kentucky, 15-50544


ᐅ Michelle Leigh Gibson, Kentucky

Address: 82 Way Ave Benton, KY 42025-7083

Brief Overview of Bankruptcy Case 16-50086-thf: "The bankruptcy filing by Michelle Leigh Gibson, undertaken in February 2016 in Benton, KY under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Michelle Leigh Gibson — Kentucky, 16-50086


ᐅ Kenneth A Gibson, Kentucky

Address: PO Box 674 Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-51178: "The case of Kenneth A Gibson in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Gibson — Kentucky, 11-51178


ᐅ Johnny M Gipson, Kentucky

Address: 698 Vicksburg Estate Rd Benton, KY 42025-8073

Concise Description of Bankruptcy Case 15-50497-thf7: "The bankruptcy record of Johnny M Gipson from Benton, KY, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Johnny M Gipson — Kentucky, 15-50497


ᐅ Amy L Goheen, Kentucky

Address: 3992 Mayfield Hwy Benton, KY 42025

Bankruptcy Case 11-50241 Summary: "Amy L Goheen's Chapter 7 bankruptcy, filed in Benton, KY in 03.15.2011, led to asset liquidation, with the case closing in 07/01/2011."
Amy L Goheen — Kentucky, 11-50241


ᐅ Bryan O Goheen, Kentucky

Address: 20 Toy York Rd Benton, KY 42025

Bankruptcy Case 11-51046 Overview: "In Benton, KY, Bryan O Goheen filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2012."
Bryan O Goheen — Kentucky, 11-51046


ᐅ Dennis Mason Gomer, Kentucky

Address: 96 Cross Creek Farms Rd Benton, KY 42025

Concise Description of Bankruptcy Case 13-50416-thf7: "The case of Dennis Mason Gomer in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Mason Gomer — Kentucky, 13-50416


ᐅ Jared T Gossum, Kentucky

Address: 3025 Slickback Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-50339: "In Benton, KY, Jared T Gossum filed for Chapter 7 bankruptcy in Apr 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Jared T Gossum — Kentucky, 11-50339


ᐅ Kimberly Sue Gotto, Kentucky

Address: 411 Doughty Ave Benton, KY 42025

Concise Description of Bankruptcy Case 12-504437: "In Benton, KY, Kimberly Sue Gotto filed for Chapter 7 bankruptcy in 05.14.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Kimberly Sue Gotto — Kentucky, 12-50443


ᐅ James Michael Gourieux, Kentucky

Address: 218 W Oak Dr Benton, KY 42025-7633

Bankruptcy Case 16-50082-thf Summary: "James Michael Gourieux's Chapter 7 bankruptcy, filed in Benton, KY in February 2016, led to asset liquidation, with the case closing in 2016-05-25."
James Michael Gourieux — Kentucky, 16-50082


ᐅ Ryan Everette Graham, Kentucky

Address: 1953 Big Bear Hwy Benton, KY 42025

Concise Description of Bankruptcy Case 13-50774-thf7: "The case of Ryan Everette Graham in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Everette Graham — Kentucky, 13-50774


ᐅ Michael David Gray, Kentucky

Address: 1450 Mayfield Hwy Benton, KY 42025-7611

Brief Overview of Bankruptcy Case 14-50201-thf: "Benton, KY resident Michael David Gray's 2014-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2014."
Michael David Gray — Kentucky, 14-50201


ᐅ Timothy E Gray, Kentucky

Address: 603 W 14th St Benton, KY 42025-1606

Snapshot of U.S. Bankruptcy Proceeding Case 14-50426-thf: "Timothy E Gray's bankruptcy, initiated in 06.12.2014 and concluded by September 10, 2014 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy E Gray — Kentucky, 14-50426


ᐅ Joshua Grebner, Kentucky

Address: 123 Bel Air Ln Benton, KY 42025

Concise Description of Bankruptcy Case 10-503757: "Benton, KY resident Joshua Grebner's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Joshua Grebner — Kentucky, 10-50375


ᐅ James Robert Green, Kentucky

Address: 201 E 21st St Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 13-50281-thf: "Benton, KY resident James Robert Green's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2013."
James Robert Green — Kentucky, 13-50281


ᐅ David Green, Kentucky

Address: 635 Forest Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-51377: "The bankruptcy filing by David Green, undertaken in November 23, 2010 in Benton, KY under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
David Green — Kentucky, 10-51377


ᐅ Paul Douglas Greenwood, Kentucky

Address: 2200 US Highway 641 N Benton, KY 42025

Concise Description of Bankruptcy Case 09-504777: "Filing for Chapter 13 bankruptcy in 2009-04-29, Paul Douglas Greenwood from Benton, KY, structured a repayment plan, achieving discharge in September 2012."
Paul Douglas Greenwood — Kentucky, 09-50477


ᐅ Eva Joyce Greer, Kentucky

Address: 568 Old Calvert City Rd Benton, KY 42025-6808

Bankruptcy Case 15-50430-thf Overview: "In Benton, KY, Eva Joyce Greer filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Eva Joyce Greer — Kentucky, 15-50430


ᐅ Stephen D Greer, Kentucky

Address: 568 Old Calvert City Rd Benton, KY 42025-6808

Concise Description of Bankruptcy Case 15-50430-thf7: "The bankruptcy record of Stephen D Greer from Benton, KY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Stephen D Greer — Kentucky, 15-50430


ᐅ Dennis E Grugett, Kentucky

Address: 106 King St Benton, KY 42025

Bankruptcy Case 11-50338 Summary: "Dennis E Grugett's Chapter 7 bankruptcy, filed in Benton, KY in 04.04.2011, led to asset liquidation, with the case closing in 2011-07-21."
Dennis E Grugett — Kentucky, 11-50338


ᐅ Robert Earl Guess, Kentucky

Address: 114 Elwood Gordon Dr Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-50160: "In a Chapter 7 bankruptcy case, Robert Earl Guess from Benton, KY, saw his proceedings start in 2011-02-24 and complete by 2011-06-12, involving asset liquidation."
Robert Earl Guess — Kentucky, 11-50160


ᐅ Edmond L Guinard, Kentucky

Address: 414 Iola Ln Benton, KY 42025-5176

Bankruptcy Case 10-51193 Overview: "2010-10-04 marked the beginning of Edmond L Guinard's Chapter 13 bankruptcy in Benton, KY, entailing a structured repayment schedule, completed by 2013-06-21."
Edmond L Guinard — Kentucky, 10-51193


ᐅ Edward Hamlet, Kentucky

Address: 25 Shemwell Cemetery Rd Benton, KY 42025

Bankruptcy Case 10-51252 Overview: "The case of Edward Hamlet in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Hamlet — Kentucky, 10-51252


ᐅ Carolyne Hanner, Kentucky

Address: 642 Union Ridge Rd Benton, KY 42025

Bankruptcy Case 10-50920 Summary: "In a Chapter 7 bankruptcy case, Carolyne Hanner from Benton, KY, saw her proceedings start in July 2010 and complete by 2010-11-14, involving asset liquidation."
Carolyne Hanner — Kentucky, 10-50920


ᐅ John P Hassell, Kentucky

Address: 3551 US Highway 68 W Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50282: "John P Hassell's Chapter 7 bankruptcy, filed in Benton, KY in March 2011, led to asset liquidation, with the case closing in Jul 10, 2011."
John P Hassell — Kentucky, 11-50282


ᐅ Debbie Jean Haynes, Kentucky

Address: 1455 Walnut Grove Rd Benton, KY 42025

Bankruptcy Case 11-50438 Summary: "The bankruptcy filing by Debbie Jean Haynes, undertaken in 2011-04-27 in Benton, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Debbie Jean Haynes — Kentucky, 11-50438


ᐅ Lynne T Hazelett, Kentucky

Address: 639 Dyke Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50047: "Lynne T Hazelett's Chapter 7 bankruptcy, filed in Benton, KY in 2011-01-21, led to asset liquidation, with the case closing in May 3, 2011."
Lynne T Hazelett — Kentucky, 11-50047


ᐅ Jr Edmon Joseph Hendon, Kentucky

Address: 302 W 16th St Benton, KY 42025-1625

Concise Description of Bankruptcy Case 14-50105-thf7: "The bankruptcy filing by Jr Edmon Joseph Hendon, undertaken in February 2014 in Benton, KY under Chapter 7, concluded with discharge in 05.19.2014 after liquidating assets."
Jr Edmon Joseph Hendon — Kentucky, 14-50105


ᐅ James M Hendricks, Kentucky

Address: 1526 George Clark Rd S Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50934: "The case of James M Hendricks in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Hendricks — Kentucky, 11-50934


ᐅ Daniel Hendrickson, Kentucky

Address: 1302 Dyke Rd Benton, KY 42025

Bankruptcy Case 10-51133 Summary: "In a Chapter 7 bankruptcy case, Daniel Hendrickson from Benton, KY, saw his proceedings start in 2010-09-14 and complete by 12.31.2010, involving asset liquidation."
Daniel Hendrickson — Kentucky, 10-51133


ᐅ Kevin S Henry, Kentucky

Address: 1316 Union Ridge Rd Benton, KY 42025-6321

Bankruptcy Case 14-50037-thf Summary: "The bankruptcy filing by Kevin S Henry, undertaken in Jan 20, 2014 in Benton, KY under Chapter 7, concluded with discharge in 04/20/2014 after liquidating assets."
Kevin S Henry — Kentucky, 14-50037


ᐅ Rebecca Henson, Kentucky

Address: 290 Deerwood Ln Benton, KY 42025-5355

Brief Overview of Bankruptcy Case 16-50035-thf: "In Benton, KY, Rebecca Henson filed for Chapter 7 bankruptcy in 2016-01-27. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2016."
Rebecca Henson — Kentucky, 16-50035


ᐅ Richard Henson, Kentucky

Address: 290 Deerwood Ln Benton, KY 42025-5355

Concise Description of Bankruptcy Case 16-50035-thf7: "The case of Richard Henson in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Henson — Kentucky, 16-50035


ᐅ Kristen Nichole Henson, Kentucky

Address: 75 Cope Rd Benton, KY 42025-7503

Brief Overview of Bankruptcy Case 14-50211-thf: "The bankruptcy filing by Kristen Nichole Henson, undertaken in 2014-03-24 in Benton, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Kristen Nichole Henson — Kentucky, 14-50211


ᐅ Carlton Alan Henson, Kentucky

Address: 108 Circle Dr Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50672: "Carlton Alan Henson's bankruptcy, initiated in July 2011 and concluded by Oct 29, 2011 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlton Alan Henson — Kentucky, 11-50672


ᐅ Rose Herndon, Kentucky

Address: 4184 Wadesboro Rd N Benton, KY 42025

Bankruptcy Case 12-50032 Overview: "Benton, KY resident Rose Herndon's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2012."
Rose Herndon — Kentucky, 12-50032


ᐅ Jeromy F Hicks, Kentucky

Address: 108 E 23rd St Benton, KY 42025-1800

Bankruptcy Case 14-50207-thf Overview: "The bankruptcy filing by Jeromy F Hicks, undertaken in March 2014 in Benton, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Jeromy F Hicks — Kentucky, 14-50207


ᐅ Danielle Higgins, Kentucky

Address: 8269 Aurora Hwy Benton, KY 42025

Bankruptcy Case 10-50832 Summary: "Benton, KY resident Danielle Higgins's Jul 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Danielle Higgins — Kentucky, 10-50832


ᐅ Casey B Hill, Kentucky

Address: 111 Dunnigan Ln Benton, KY 42025

Brief Overview of Bankruptcy Case 13-50495-thf: "In Benton, KY, Casey B Hill filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Casey B Hill — Kentucky, 13-50495


ᐅ Jeannie E Hillen, Kentucky

Address: PO Box 46 Benton, KY 42025

Concise Description of Bankruptcy Case 12-508857: "The bankruptcy filing by Jeannie E Hillen, undertaken in 2012-10-05 in Benton, KY under Chapter 7, concluded with discharge in 01.09.2013 after liquidating assets."
Jeannie E Hillen — Kentucky, 12-50885


ᐅ April Joy Hinton, Kentucky

Address: 1318 Shelby McCallum Dr Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-51090: "April Joy Hinton's bankruptcy, initiated in November 2011 and concluded by 02.24.2012 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Joy Hinton — Kentucky, 11-51090


ᐅ William Hofer, Kentucky

Address: 2494 US Highway 68 W Benton, KY 42025

Bankruptcy Case 10-50576 Summary: "In Benton, KY, William Hofer filed for Chapter 7 bankruptcy in 05/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
William Hofer — Kentucky, 10-50576


ᐅ Darren Courtney Holder, Kentucky

Address: 94 Briggadoon Ln Benton, KY 42025

Concise Description of Bankruptcy Case 11-504967: "Darren Courtney Holder's Chapter 7 bankruptcy, filed in Benton, KY in 05/17/2011, led to asset liquidation, with the case closing in 2011-08-16."
Darren Courtney Holder — Kentucky, 11-50496


ᐅ David T Holsapple, Kentucky

Address: 771 King Creek Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-50107: "The bankruptcy record of David T Holsapple from Benton, KY, shows a Chapter 7 case filed in 02.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2011."
David T Holsapple — Kentucky, 11-50107


ᐅ Tammy Holsenback, Kentucky

Address: 812 Oakwood Ave Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50526: "Tammy Holsenback's bankruptcy, initiated in April 2010 and concluded by August 2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Holsenback — Kentucky, 10-50526


ᐅ Gene Franklin Hooper, Kentucky

Address: 3300 Walnut Grove Rd Benton, KY 42025-4865

Bankruptcy Case 2014-50337-thf Summary: "The bankruptcy filing by Gene Franklin Hooper, undertaken in May 8, 2014 in Benton, KY under Chapter 7, concluded with discharge in August 6, 2014 after liquidating assets."
Gene Franklin Hooper — Kentucky, 2014-50337


ᐅ Brittney Nicole Houghtby, Kentucky

Address: 467 Boone Hill Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 13-50426-thf: "Brittney Nicole Houghtby's Chapter 7 bankruptcy, filed in Benton, KY in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
Brittney Nicole Houghtby — Kentucky, 13-50426


ᐅ Steve B Houghton, Kentucky

Address: 519 Greenhill Dr Benton, KY 42025

Bankruptcy Case 12-50038 Summary: "The case of Steve B Houghton in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve B Houghton — Kentucky, 12-50038


ᐅ David Hounshell, Kentucky

Address: 236 Anderson Ln Benton, KY 42025

Bankruptcy Case 10-50753 Overview: "In Benton, KY, David Hounshell filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
David Hounshell — Kentucky, 10-50753


ᐅ Howard Isom, Kentucky

Address: 1401 Mimosa Ln Benton, KY 42025

Brief Overview of Bankruptcy Case 10-51494: "The bankruptcy filing by Howard Isom, undertaken in 2010-12-28 in Benton, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Howard Isom — Kentucky, 10-51494


ᐅ Mitzie Ann Jackson, Kentucky

Address: 2835 Tom Lane Rd Benton, KY 42025-5219

Concise Description of Bankruptcy Case 2014-50705-thf7: "Mitzie Ann Jackson's Chapter 7 bankruptcy, filed in Benton, KY in 2014-10-03, led to asset liquidation, with the case closing in 01.01.2015."
Mitzie Ann Jackson — Kentucky, 2014-50705


ᐅ John A Jenkins, Kentucky

Address: 2204 Sharpe Elva Rd Benton, KY 42025

Bankruptcy Case 11-50669 Overview: "The case of John A Jenkins in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Jenkins — Kentucky, 11-50669


ᐅ Angela L Johnson, Kentucky

Address: 383 Native Cir Benton, KY 42025

Bankruptcy Case 13-50489-thf Overview: "Angela L Johnson's Chapter 7 bankruptcy, filed in Benton, KY in 06/26/2013, led to asset liquidation, with the case closing in September 30, 2013."
Angela L Johnson — Kentucky, 13-50489


ᐅ Martha L Johnson, Kentucky

Address: 274 Christian Fellowship Rd Benton, KY 42025-8258

Concise Description of Bankruptcy Case 2014-50569-thf7: "Martha L Johnson's bankruptcy, initiated in 2014-08-08 and concluded by Nov 6, 2014 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha L Johnson — Kentucky, 2014-50569


ᐅ Shawn L Johnson, Kentucky

Address: 7385 Aurora Hwy Benton, KY 42025

Concise Description of Bankruptcy Case 11-503017: "In a Chapter 7 bankruptcy case, Shawn L Johnson from Benton, KY, saw their proceedings start in 03.28.2011 and complete by July 2011, involving asset liquidation."
Shawn L Johnson — Kentucky, 11-50301


ᐅ Sharon L Johnson, Kentucky

Address: 1092 Cypress Rd Benton, KY 42025

Concise Description of Bankruptcy Case 11-508057: "Sharon L Johnson's Chapter 7 bankruptcy, filed in Benton, KY in August 18, 2011, led to asset liquidation, with the case closing in 2011-12-04."
Sharon L Johnson — Kentucky, 11-50805


ᐅ Lori Jones, Kentucky

Address: 478 Bondurant Ln Benton, KY 42025-5750

Brief Overview of Bankruptcy Case 15-50097-thf: "In a Chapter 7 bankruptcy case, Lori Jones from Benton, KY, saw her proceedings start in 2015-02-26 and complete by 2015-05-27, involving asset liquidation."
Lori Jones — Kentucky, 15-50097


ᐅ Ii Jerold Jones, Kentucky

Address: 702 E 14th St Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-50006: "Benton, KY resident Ii Jerold Jones's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Ii Jerold Jones — Kentucky, 10-50006


ᐅ Deloris June Jones, Kentucky

Address: 1310 Poplar St Benton, KY 42025-1542

Snapshot of U.S. Bankruptcy Proceeding Case 15-50427-thf: "Deloris June Jones's bankruptcy, initiated in July 30, 2015 and concluded by 10/28/2015 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deloris June Jones — Kentucky, 15-50427


ᐅ Roy F Jones, Kentucky

Address: 2107 Main St Benton, KY 42025

Bankruptcy Case 13-50521-thf Summary: "The bankruptcy record of Roy F Jones from Benton, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-13."
Roy F Jones — Kentucky, 13-50521


ᐅ Byron Scott Jones, Kentucky

Address: 34 Putter Ln Benton, KY 42025-7520

Brief Overview of Bankruptcy Case 14-40157-lkg: "In Benton, KY, Byron Scott Jones filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2014."
Byron Scott Jones — Kentucky, 14-40157


ᐅ Kalen Ross Frankl Jones, Kentucky

Address: 1420 US Highway 68 E Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50946: "The case of Kalen Ross Frankl Jones in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kalen Ross Frankl Jones — Kentucky, 11-50946


ᐅ Rebecca Joseph, Kentucky

Address: 4789 US Highway 68 W Benton, KY 42025

Bankruptcy Case 11-50955 Overview: "The case of Rebecca Joseph in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Joseph — Kentucky, 11-50955


ᐅ Dustin Keith, Kentucky

Address: 51 Shadow Ridge Ln Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50153: "The bankruptcy record of Dustin Keith from Benton, KY, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2010."
Dustin Keith — Kentucky, 10-50153


ᐅ Jr Frankie Key, Kentucky

Address: 784 Cypress Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50861: "In Benton, KY, Jr Frankie Key filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
Jr Frankie Key — Kentucky, 10-50861


ᐅ Jason O Keys, Kentucky

Address: 3095 US Highway 68 W Benton, KY 42025-6633

Brief Overview of Bankruptcy Case 14-50327-thf: "In Benton, KY, Jason O Keys filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2014."
Jason O Keys — Kentucky, 14-50327


ᐅ Jason O Keys, Kentucky

Address: 3095 US Highway 68 W Benton, KY 42025-6633

Bankruptcy Case 2014-50327-thf Summary: "In a Chapter 7 bankruptcy case, Jason O Keys from Benton, KY, saw their proceedings start in May 6, 2014 and complete by August 4, 2014, involving asset liquidation."
Jason O Keys — Kentucky, 2014-50327


ᐅ Latisha Kinsey, Kentucky

Address: 607 Olive St Benton, KY 42025

Concise Description of Bankruptcy Case 10-512347: "Benton, KY resident Latisha Kinsey's Oct 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2011."
Latisha Kinsey — Kentucky, 10-51234


ᐅ Christopher L Kirk, Kentucky

Address: 140 Frontage Ln Benton, KY 42025

Bankruptcy Case 12-50597 Overview: "Christopher L Kirk's Chapter 7 bankruptcy, filed in Benton, KY in 2012-07-02, led to asset liquidation, with the case closing in 2012-10-18."
Christopher L Kirk — Kentucky, 12-50597


ᐅ Allen John Kitts, Kentucky

Address: 528 Gerald Moore Loop Benton, KY 42025-6865

Bankruptcy Case 16-50132-thf Overview: "Benton, KY resident Allen John Kitts's 2016-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2016."
Allen John Kitts — Kentucky, 16-50132


ᐅ Mary Ann Kitts, Kentucky

Address: 528 Gerald Moore Loop Benton, KY 42025-6865

Bankruptcy Case 16-50132-thf Summary: "Benton, KY resident Mary Ann Kitts's 03.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Mary Ann Kitts — Kentucky, 16-50132


ᐅ Jr Michael Knight, Kentucky

Address: 1334 Moors Camp Hwy Benton, KY 42025

Concise Description of Bankruptcy Case 10-501017: "In a Chapter 7 bankruptcy case, Jr Michael Knight from Benton, KY, saw their proceedings start in 2010-01-28 and complete by May 2010, involving asset liquidation."
Jr Michael Knight — Kentucky, 10-50101


ᐅ Daria S Koym, Kentucky

Address: 1899 Murray Hwy Benton, KY 42025-4552

Snapshot of U.S. Bankruptcy Proceeding Case 09-51136-thf: "Daria S Koym's Chapter 13 bankruptcy in Benton, KY started in 2009-09-29. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 3, 2013."
Daria S Koym — Kentucky, 09-51136


ᐅ Edith M Lane, Kentucky

Address: 455 Hill Estate Ln Benton, KY 42025-6918

Snapshot of U.S. Bankruptcy Proceeding Case 07-50575: "Filing for Chapter 13 bankruptcy in 07.02.2007, Edith M Lane from Benton, KY, structured a repayment plan, achieving discharge in 2012-12-03."
Edith M Lane — Kentucky, 07-50575


ᐅ Todd Neilson Lawler, Kentucky

Address: 1295 Briensburg Tatumsville Rd Benton, KY 42025-7393

Brief Overview of Bankruptcy Case 2014-50734-thf: "The case of Todd Neilson Lawler in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Neilson Lawler — Kentucky, 2014-50734


ᐅ Cynthia Cornelia Lawler, Kentucky

Address: 1525 Dunn Cemetery Rd Lot 14 Benton, KY 42025-8305

Brief Overview of Bankruptcy Case 14-50734-thf: "In a Chapter 7 bankruptcy case, Cynthia Cornelia Lawler from Benton, KY, saw her proceedings start in 10/20/2014 and complete by January 2015, involving asset liquidation."
Cynthia Cornelia Lawler — Kentucky, 14-50734


ᐅ Arthur Lee, Kentucky

Address: 402 E 10th St Apt B Benton, KY 42025

Bankruptcy Case 10-50882 Summary: "Arthur Lee's Chapter 7 bankruptcy, filed in Benton, KY in 07/20/2010, led to asset liquidation, with the case closing in 2010-11-05."
Arthur Lee — Kentucky, 10-50882


ᐅ Steven G Lichtenberg, Kentucky

Address: 23 Dogwood Pl Benton, KY 42025-6300

Concise Description of Bankruptcy Case 15-50105-thf7: "In a Chapter 7 bankruptcy case, Steven G Lichtenberg from Benton, KY, saw their proceedings start in February 2015 and complete by May 29, 2015, involving asset liquidation."
Steven G Lichtenberg — Kentucky, 15-50105


ᐅ Montroville Joshua Linsin, Kentucky

Address: 748 Holland Rd Benton, KY 42025-5947

Bankruptcy Case 15-50485-thf Summary: "In a Chapter 7 bankruptcy case, Montroville Joshua Linsin from Benton, KY, saw their proceedings start in 08.26.2015 and complete by 2015-11-24, involving asset liquidation."
Montroville Joshua Linsin — Kentucky, 15-50485


ᐅ Victor Litchfield, Kentucky

Address: 3925 Olive Creek Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 09-51327: "Victor Litchfield's Chapter 7 bankruptcy, filed in Benton, KY in 2009-11-19, led to asset liquidation, with the case closing in 02.23.2010."
Victor Litchfield — Kentucky, 09-51327


ᐅ James Lomprey, Kentucky

Address: 3889 US Highway 68 W Benton, KY 42025

Concise Description of Bankruptcy Case 10-504667: "The bankruptcy record of James Lomprey from Benton, KY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
James Lomprey — Kentucky, 10-50466


ᐅ Ii Gary A Long, Kentucky

Address: 173 Starks Cemetery Rd Benton, KY 42025

Bankruptcy Case 11-50419 Overview: "Ii Gary A Long's Chapter 7 bankruptcy, filed in Benton, KY in April 2011, led to asset liquidation, with the case closing in 08.11.2011."
Ii Gary A Long — Kentucky, 11-50419


ᐅ Larry Clyde Long, Kentucky

Address: 166 Wesley Dr Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-51113: "The bankruptcy record of Larry Clyde Long from Benton, KY, shows a Chapter 7 case filed in Dec 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2013."
Larry Clyde Long — Kentucky, 12-51113


ᐅ Christopher D Lopez, Kentucky

Address: 609 Pine St Benton, KY 42025-1252

Concise Description of Bankruptcy Case 16-50020-thf7: "The bankruptcy record of Christopher D Lopez from Benton, 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."
Christopher D Lopez — Kentucky, 16-50020


ᐅ Mildred L Losee, Kentucky

Address: 719 Sirls Rd Benton, KY 42025

Bankruptcy Case 13-50851-thf Overview: "The case of Mildred L Losee in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred L Losee — Kentucky, 13-50851


ᐅ Joshua Lowenstein, Kentucky

Address: 641 Union Ridge Rd Benton, KY 42025

Bankruptcy Case 10-50323 Overview: "In a Chapter 7 bankruptcy case, Joshua Lowenstein from Benton, KY, saw their proceedings start in 2010-03-11 and complete by June 2010, involving asset liquidation."
Joshua Lowenstein — Kentucky, 10-50323


ᐅ Gary J Macgillis, Kentucky

Address: 913 Pine St Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50617: "In a Chapter 7 bankruptcy case, Gary J Macgillis from Benton, KY, saw their proceedings start in Jun 24, 2011 and complete by October 2011, involving asset liquidation."
Gary J Macgillis — Kentucky, 11-50617


ᐅ Diane Madding, Kentucky

Address: 7201 Brewers Hwy Benton, KY 42025

Bankruptcy Case 10-50009 Summary: "The bankruptcy filing by Diane Madding, undertaken in 2010-01-06 in Benton, KY under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Diane Madding — Kentucky, 10-50009


ᐅ Crystal Mardis, Kentucky

Address: PO Box 1104 Benton, KY 42025-2104

Snapshot of U.S. Bankruptcy Proceeding Case 16-50107-thf: "In a Chapter 7 bankruptcy case, Crystal Mardis from Benton, KY, saw her proceedings start in 2016-03-04 and complete by 06.02.2016, involving asset liquidation."
Crystal Mardis — Kentucky, 16-50107


ᐅ Michelle Renea Marks, Kentucky

Address: 305 Harold King Dr Benton, KY 42025-1321

Concise Description of Bankruptcy Case 16-50428-acs7: "Michelle Renea Marks's bankruptcy, initiated in 2016-07-01 and concluded by Sep 29, 2016 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renea Marks — Kentucky, 16-50428


ᐅ Brian Keith Marks, Kentucky

Address: 305 Harold King Dr Benton, KY 42025-1321

Bankruptcy Case 16-50428-acs Summary: "In a Chapter 7 bankruptcy case, Brian Keith Marks from Benton, KY, saw their proceedings start in 2016-07-01 and complete by 09.29.2016, involving asset liquidation."
Brian Keith Marks — Kentucky, 16-50428


ᐅ Jeremy Marshall, Kentucky

Address: 690 Tiger Ln Benton, KY 42025-9055

Bankruptcy Case 14-50203-thf Overview: "In a Chapter 7 bankruptcy case, Jeremy Marshall from Benton, KY, saw his proceedings start in 03/21/2014 and complete by 06/19/2014, involving asset liquidation."
Jeremy Marshall — Kentucky, 14-50203


ᐅ Velincia Irene Miller, Kentucky

Address: 812 Birch St Benton, KY 42025-1338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50483-thf: "The case of Velincia Irene Miller in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velincia Irene Miller — Kentucky, 2014-50483


ᐅ Sr Norman Mitchum, Kentucky

Address: 149 Lynn Nelson Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-50589: "The bankruptcy record of Sr Norman Mitchum from Benton, KY, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2010."
Sr Norman Mitchum — Kentucky, 10-50589


ᐅ Freddie G Moore, Kentucky

Address: 1590 Sid Darnall Rd Benton, KY 42025-4511

Brief Overview of Bankruptcy Case 15-50511-thf: "The case of Freddie G Moore in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie G Moore — Kentucky, 15-50511


ᐅ Wesley J Morefield, Kentucky

Address: 33 Reed Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 13-50717-thf: "The case of Wesley J Morefield in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley J Morefield — Kentucky, 13-50717


ᐅ Julianne Nicole Morgan, Kentucky

Address: 225 Tubbs Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-51134: "Julianne Nicole Morgan's bankruptcy, initiated in 2011-11-22 and concluded by March 9, 2012 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julianne Nicole Morgan — Kentucky, 11-51134


ᐅ Joy M Morris, Kentucky

Address: 3654 Mayfield Hwy Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50407: "In a Chapter 7 bankruptcy case, Joy M Morris from Benton, KY, saw her proceedings start in 04/22/2011 and complete by August 8, 2011, involving asset liquidation."
Joy M Morris — Kentucky, 11-50407


ᐅ Roger Myers, Kentucky

Address: 64 Bub Myers Ln Benton, KY 42025

Bankruptcy Case 10-51387 Overview: "In Benton, KY, Roger Myers filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2011."
Roger Myers — Kentucky, 10-51387