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 Zach Nathaniel Martin, Kentucky

Address: 1145 Mayfield Hwy Benton, KY 42025-7616

Bankruptcy Case 15-50434-thf Overview: "Zach Nathaniel Martin's Chapter 7 bankruptcy, filed in Benton, KY in Jul 31, 2015, led to asset liquidation, with the case closing in October 2015."
Zach Nathaniel Martin — Kentucky, 15-50434


ᐅ Brittney Lee Martin, Kentucky

Address: 1145 Mayfield Hwy Benton, KY 42025-7616

Bankruptcy Case 15-50434-thf Overview: "Brittney Lee Martin's bankruptcy, initiated in July 2015 and concluded by 2015-10-29 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney Lee Martin — Kentucky, 15-50434


ᐅ Darrell Martin, Kentucky

Address: 5463 Oak Level Rd Benton, KY 42025

Bankruptcy Case 10-51385 Overview: "In a Chapter 7 bankruptcy case, Darrell Martin from Benton, KY, saw his proceedings start in 11.23.2010 and complete by March 2011, involving asset liquidation."
Darrell Martin — Kentucky, 10-51385


ᐅ Hurshel Gregory Mckendree, Kentucky

Address: 2366 Brewers Hwy Benton, KY 42025

Bankruptcy Case 11-50063 Summary: "The bankruptcy filing by Hurshel Gregory Mckendree, undertaken in Jan 27, 2011 in Benton, KY under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Hurshel Gregory Mckendree — Kentucky, 11-50063


ᐅ Kelly Renee Mclean, Kentucky

Address: 730 Tubbs Rd Benton, KY 42025-7907

Bankruptcy Case 14-50843-thf Summary: "Kelly Renee Mclean's bankruptcy, initiated in 2014-12-08 and concluded by March 8, 2015 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Renee Mclean — Kentucky, 14-50843


ᐅ Tina Mischel Neal, Kentucky

Address: 1311 Shelby McCallum Dr Benton, KY 42025

Brief Overview of Bankruptcy Case 12-50998: "The case of Tina Mischel Neal in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Mischel Neal — Kentucky, 12-50998


ᐅ James Neal, Kentucky

Address: 2550 Symsonia Hwy Trlr 13 Benton, KY 42025

Bankruptcy Case 10-50380 Overview: "Benton, KY resident James Neal's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
James Neal — Kentucky, 10-50380


ᐅ Jonnie L Nelson, Kentucky

Address: 79 Baker Rd Benton, KY 42025-6549

Brief Overview of Bankruptcy Case 14-50395-thf: "The bankruptcy filing by Jonnie L Nelson, undertaken in 05/29/2014 in Benton, KY under Chapter 7, concluded with discharge in 08.27.2014 after liquidating assets."
Jonnie L Nelson — Kentucky, 14-50395


ᐅ Debra Nesbit, Kentucky

Address: PO Box 353 Benton, KY 42025

Bankruptcy Case 11-40795-lkg Overview: "The bankruptcy filing by Debra Nesbit, undertaken in 2011-06-07 in Benton, KY under Chapter 7, concluded with discharge in September 23, 2011 after liquidating assets."
Debra Nesbit — Kentucky, 11-40795


ᐅ Michael S New, Kentucky

Address: 2306 Main St Benton, KY 42025

Bankruptcy Case 12-50654 Overview: "The bankruptcy filing by Michael S New, undertaken in 07.23.2012 in Benton, KY under Chapter 7, concluded with discharge in 11/08/2012 after liquidating assets."
Michael S New — Kentucky, 12-50654


ᐅ Ashley Nichole Newcom, Kentucky

Address: 1007 Hickory St Benton, KY 42025

Concise Description of Bankruptcy Case 13-50490-thf7: "The case of Ashley Nichole Newcom in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nichole Newcom — Kentucky, 13-50490


ᐅ Jr Edwin G Newcom, Kentucky

Address: 1007 Hickory St Benton, KY 42025-1423

Concise Description of Bankruptcy Case 07-80368-JAC137: "Feb 9, 2007 marked the beginning of Jr Edwin G Newcom's Chapter 13 bankruptcy in Benton, KY, entailing a structured repayment schedule, completed by August 8, 2012."
Jr Edwin G Newcom — Kentucky, 07-80368


ᐅ Richard H Nieber, Kentucky

Address: 1321 Valley Rd Benton, KY 42025

Bankruptcy Case 12-50522 Overview: "The bankruptcy record of Richard H Nieber from Benton, KY, shows a Chapter 7 case filed in June 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Richard H Nieber — Kentucky, 12-50522


ᐅ Francis Nix, Kentucky

Address: 1615 English Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 10-51055: "Francis Nix's Chapter 7 bankruptcy, filed in Benton, KY in Aug 27, 2010, led to asset liquidation, with the case closing in 2010-12-13."
Francis Nix — Kentucky, 10-51055


ᐅ Neill Jacqueline E O, Kentucky

Address: 4726 Brewers Hwy Benton, KY 42025-4561

Bankruptcy Case 15-50234-thf Summary: "The case of Neill Jacqueline E O in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neill Jacqueline E O — Kentucky, 15-50234


ᐅ Kelly Jean Oakley, Kentucky

Address: 101 Wyatt Dr Benton, KY 42025

Bankruptcy Case 11-50085 Overview: "In a Chapter 7 bankruptcy case, Kelly Jean Oakley from Benton, KY, saw their proceedings start in Jan 31, 2011 and complete by 05/03/2011, involving asset liquidation."
Kelly Jean Oakley — Kentucky, 11-50085


ᐅ Michael Oswalt, Kentucky

Address: 214 Hickory Hill Ln Benton, KY 42025

Bankruptcy Case 10-50868 Summary: "The bankruptcy record of Michael Oswalt 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 Nov 1, 2010."
Michael Oswalt — Kentucky, 10-50868


ᐅ James Ray Parcell, Kentucky

Address: 2632 Bryant Rd Benton, KY 42025-8243

Concise Description of Bankruptcy Case 11-510977: "James Ray Parcell, a resident of Benton, KY, entered a Chapter 13 bankruptcy plan in November 2011, culminating in its successful completion by January 2013."
James Ray Parcell — Kentucky, 11-51097


ᐅ Phillip Park, Kentucky

Address: 211 E 20th St Benton, KY 42025

Bankruptcy Case 10-50957 Summary: "Phillip Park's bankruptcy, initiated in August 9, 2010 and concluded by Nov 25, 2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Park — Kentucky, 10-50957


ᐅ Teresa Ann Park, Kentucky

Address: 3152 Vanzora Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 13-50085: "Teresa Ann Park's bankruptcy, initiated in February 8, 2013 and concluded by 2013-05-15 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Ann Park — Kentucky, 13-50085


ᐅ Leon M Parker, Kentucky

Address: 126 Chickasaw Bluff Rd Benton, KY 42025

Concise Description of Bankruptcy Case 11-507697: "The bankruptcy filing by Leon M Parker, undertaken in Aug 5, 2011 in Benton, KY under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets."
Leon M Parker — Kentucky, 11-50769


ᐅ Sheryl Parker, Kentucky

Address: 803 Elm St Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 09-51432: "In a Chapter 7 bankruptcy case, Sheryl Parker from Benton, KY, saw her proceedings start in December 2009 and complete by 03/24/2010, involving asset liquidation."
Sheryl Parker — Kentucky, 09-51432


ᐅ Marcus Phelps, Kentucky

Address: 5646 US Highway 641 S Benton, KY 42025-4503

Bankruptcy Case 16-50230-thf Overview: "Marcus Phelps's Chapter 7 bankruptcy, filed in Benton, KY in 04.19.2016, led to asset liquidation, with the case closing in July 18, 2016."
Marcus Phelps — Kentucky, 16-50230


ᐅ Kimberly Phelps, Kentucky

Address: 5646 US Highway 641 S Benton, KY 42025-4503

Bankruptcy Case 16-50230-thf Summary: "Benton, KY resident Kimberly Phelps's Apr 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2016."
Kimberly Phelps — Kentucky, 16-50230


ᐅ Stanley T Phillips, Kentucky

Address: 3468 Old Olive Rd Benton, KY 42025-6181

Concise Description of Bankruptcy Case 14-50889-thf7: "In a Chapter 7 bankruptcy case, Stanley T Phillips from Benton, KY, saw his proceedings start in 12.31.2014 and complete by 03.31.2015, involving asset liquidation."
Stanley T Phillips — Kentucky, 14-50889


ᐅ Robin Leann Pierce, Kentucky

Address: 28 Fairway Dr Benton, KY 42025-7542

Snapshot of U.S. Bankruptcy Proceeding Case 08-51032: "The bankruptcy record for Robin Leann Pierce from Benton, KY, under Chapter 13, filed in October 20, 2008, involved setting up a repayment plan, finalized by Jan 23, 2013."
Robin Leann Pierce — Kentucky, 08-51032


ᐅ Kaci Powell, Kentucky

Address: 50 B T Connector Rd Benton, KY 42025

Bankruptcy Case 10-51437 Overview: "The case of Kaci Powell in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaci Powell — Kentucky, 10-51437


ᐅ Douglas A Powell, Kentucky

Address: 196 French Dr Benton, KY 42025-7157

Brief Overview of Bankruptcy Case 16-50345-thf: "Douglas A Powell's Chapter 7 bankruptcy, filed in Benton, KY in May 31, 2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Douglas A Powell — Kentucky, 16-50345


ᐅ Elizabeth A Powell, Kentucky

Address: 1026 Fox Ridge Ct Benton, KY 42025-9700

Concise Description of Bankruptcy Case 16-50345-thf7: "In Benton, KY, Elizabeth A Powell filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Elizabeth A Powell — Kentucky, 16-50345


ᐅ Charles Michael Prater, Kentucky

Address: 1204 Joe Creason Dr Benton, KY 42025-1629

Concise Description of Bankruptcy Case 3:15-bk-057787: "In a Chapter 7 bankruptcy case, Charles Michael Prater from Benton, KY, saw their proceedings start in 08/20/2015 and complete by November 18, 2015, involving asset liquidation."
Charles Michael Prater — Kentucky, 3:15-bk-05778


ᐅ Leslie Diane Prater, Kentucky

Address: 1204 Joe Creason Dr Benton, KY 42025-1629

Concise Description of Bankruptcy Case 3:15-bk-057787: "The bankruptcy filing by Leslie Diane Prater, undertaken in 2015-08-20 in Benton, KY under Chapter 7, concluded with discharge in 11/18/2015 after liquidating assets."
Leslie Diane Prater — Kentucky, 3:15-bk-05778


ᐅ William Prince, Kentucky

Address: 742 Birch St Unit 7 Benton, KY 42025

Brief Overview of Bankruptcy Case 10-51363: "In a Chapter 7 bankruptcy case, William Prince from Benton, KY, saw their proceedings start in November 2010 and complete by 03/07/2011, involving asset liquidation."
William Prince — Kentucky, 10-51363


ᐅ Rashell Cheyenne Pritchett, Kentucky

Address: 2398 Murray Hwy Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-51086: "The bankruptcy record of Rashell Cheyenne Pritchett from Benton, KY, shows a Chapter 7 case filed in Dec 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Rashell Cheyenne Pritchett — Kentucky, 12-51086


ᐅ William L Proctor, Kentucky

Address: 213 E 21st St Benton, KY 42025

Brief Overview of Bankruptcy Case 12-50853: "In Benton, KY, William L Proctor filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2013."
William L Proctor — Kentucky, 12-50853


ᐅ Todd Prove, Kentucky

Address: 18 Union Hill Rd Benton, KY 42025

Concise Description of Bankruptcy Case 10-508197: "Benton, KY resident Todd Prove's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Todd Prove — Kentucky, 10-50819


ᐅ Winnie Marie Raymond, Kentucky

Address: 248 Shawn Dr Benton, KY 42025-6763

Brief Overview of Bankruptcy Case 14-50526-thf: "In a Chapter 7 bankruptcy case, Winnie Marie Raymond from Benton, KY, saw her proceedings start in 2014-07-22 and complete by 10.20.2014, involving asset liquidation."
Winnie Marie Raymond — Kentucky, 14-50526


ᐅ George E Raymond, Kentucky

Address: 248 Shawn Dr Benton, KY 42025-6763

Concise Description of Bankruptcy Case 2014-50526-thf7: "Benton, KY resident George E Raymond's July 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2014."
George E Raymond — Kentucky, 2014-50526


ᐅ Derrick Rednour, Kentucky

Address: 2580 Dogtown Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50885: "Benton, KY resident Derrick Rednour's 2011-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2011."
Derrick Rednour — Kentucky, 11-50885


ᐅ Michael J Reed, Kentucky

Address: 376 Donohoo Powell Rd Benton, KY 42025-7340

Bankruptcy Case 2014-50596-thf Overview: "The bankruptcy filing by Michael J Reed, undertaken in 08/21/2014 in Benton, KY under Chapter 7, concluded with discharge in November 19, 2014 after liquidating assets."
Michael J Reed — Kentucky, 2014-50596


ᐅ Amy Michelle Reed, Kentucky

Address: 654 US Highway 68 E Benton, KY 42025-7013

Brief Overview of Bankruptcy Case 2014-50331-thf: "The bankruptcy record of Amy Michelle Reed from Benton, KY, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Amy Michelle Reed — Kentucky, 2014-50331


ᐅ Andrew J Reed, Kentucky

Address: 305 New Harmony Rd Benton, KY 42025

Bankruptcy Case 13-50267-thf Summary: "Andrew J Reed's Chapter 7 bankruptcy, filed in Benton, KY in April 3, 2013, led to asset liquidation, with the case closing in July 2013."
Andrew J Reed — Kentucky, 13-50267


ᐅ Tiffany Amber Reed, Kentucky

Address: 2556 Briensburg Tatumsville Rd Benton, KY 42025-7265

Bankruptcy Case 16-50179-thf Summary: "In Benton, KY, Tiffany Amber Reed filed for Chapter 7 bankruptcy in 2016-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-27."
Tiffany Amber Reed — Kentucky, 16-50179


ᐅ Kerry Reed, Kentucky

Address: 4516 Vanzora Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50972: "In a Chapter 7 bankruptcy case, Kerry Reed from Benton, KY, saw their proceedings start in Aug 10, 2010 and complete by Nov 26, 2010, involving asset liquidation."
Kerry Reed — Kentucky, 10-50972


ᐅ Nannette Reed, Kentucky

Address: 1469 Walnut Grove Rd Benton, KY 42025

Concise Description of Bankruptcy Case 10-503387: "Nannette Reed's Chapter 7 bankruptcy, filed in Benton, KY in March 2010, led to asset liquidation, with the case closing in 2010-07-02."
Nannette Reed — Kentucky, 10-50338


ᐅ Donald G Rentfrow, Kentucky

Address: 297 Tara Ct Benton, KY 42025

Brief Overview of Bankruptcy Case 12-50438: "The bankruptcy record of Donald G Rentfrow from Benton, KY, shows a Chapter 7 case filed in 05/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2012."
Donald G Rentfrow — Kentucky, 12-50438


ᐅ William Craig Reynolds, Kentucky

Address: 2249 US Highway 641 N Benton, KY 42025

Concise Description of Bankruptcy Case 12-505447: "The bankruptcy filing by William Craig Reynolds, undertaken in 2012-06-19 in Benton, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
William Craig Reynolds — Kentucky, 12-50544


ᐅ Brandi Richardson, Kentucky

Address: 1205 Birch St Benton, KY 42025

Bankruptcy Case 10-50322 Summary: "Brandi Richardson's Chapter 7 bankruptcy, filed in Benton, KY in 2010-03-11, led to asset liquidation, with the case closing in June 2010."
Brandi Richardson — Kentucky, 10-50322


ᐅ Melissa A Ringstaff, Kentucky

Address: 10847 Scale Rd Benton, KY 42025-6858

Concise Description of Bankruptcy Case 2014-50305-thf7: "The bankruptcy filing by Melissa A Ringstaff, undertaken in 2014-04-29 in Benton, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Melissa A Ringstaff — Kentucky, 2014-50305


ᐅ Willard J Ringstaff, Kentucky

Address: 10847 Scale Rd Benton, KY 42025-6858

Bankruptcy Case 2014-50305-thf Overview: "In Benton, KY, Willard J Ringstaff filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Willard J Ringstaff — Kentucky, 2014-50305


ᐅ Monty Rogers, Kentucky

Address: 214 W Oak Dr Benton, KY 42025-7633

Concise Description of Bankruptcy Case 14-50054-thf7: "The case of Monty Rogers in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monty Rogers — Kentucky, 14-50054


ᐅ Keith E Rudd, Kentucky

Address: 5395 Slickback Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 12-50964: "Keith E Rudd's bankruptcy, initiated in October 30, 2012 and concluded by 02.03.2013 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith E Rudd — Kentucky, 12-50964


ᐅ William Ruggles, Kentucky

Address: 2242 US Highway 68 W Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-51041: "In a Chapter 7 bankruptcy case, William Ruggles from Benton, KY, saw their proceedings start in 2010-08-26 and complete by December 12, 2010, involving asset liquidation."
William Ruggles — Kentucky, 10-51041


ᐅ Jr Edward M Rush, Kentucky

Address: 1000 Brookview Dr Apt 3 Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-50362: "In a Chapter 7 bankruptcy case, Jr Edward M Rush from Benton, KY, saw their proceedings start in April 11, 2011 and complete by Jul 28, 2011, involving asset liquidation."
Jr Edward M Rush — Kentucky, 11-50362


ᐅ Marsha Schroader, Kentucky

Address: 516 E 12th St Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-50054: "The bankruptcy filing by Marsha Schroader, undertaken in 01/18/2010 in Benton, KY under Chapter 7, concluded with discharge in 2010-04-24 after liquidating assets."
Marsha Schroader — Kentucky, 10-50054


ᐅ Vicki Dianne Schwegman, Kentucky

Address: 431 Tubbs Rd Benton, KY 42025

Concise Description of Bankruptcy Case 11-502907: "Benton, KY resident Vicki Dianne Schwegman's 03.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2011."
Vicki Dianne Schwegman — Kentucky, 11-50290


ᐅ Jerry L Scott, Kentucky

Address: 6129 Scale Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 11-50714: "Benton, KY resident Jerry L Scott's July 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Jerry L Scott — Kentucky, 11-50714


ᐅ Joanne Seitz, Kentucky

Address: 1180 Darnell Rd Benton, KY 42025

Concise Description of Bankruptcy Case 13-501657: "The bankruptcy filing by Joanne Seitz, undertaken in March 1, 2013 in Benton, KY under Chapter 7, concluded with discharge in Jun 13, 2013 after liquidating assets."
Joanne Seitz — Kentucky, 13-50165


ᐅ Sr Jimmy Self, Kentucky

Address: 113 E 22nd St Benton, KY 42025

Bankruptcy Case 10-50149 Overview: "In Benton, KY, Sr Jimmy Self filed for Chapter 7 bankruptcy in 02/09/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Sr Jimmy Self — Kentucky, 10-50149


ᐅ Leah T Sellars, Kentucky

Address: 1721 Golf Course Rd Apt 5 Benton, KY 42025

Brief Overview of Bankruptcy Case 12-51013: "Leah T Sellars's bankruptcy, initiated in November 19, 2012 and concluded by February 23, 2013 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah T Sellars — Kentucky, 12-51013


ᐅ Paul S Shearer, Kentucky

Address: PO Box 260 Benton, KY 42025

Bankruptcy Case 11-50702 Overview: "In a Chapter 7 bankruptcy case, Paul S Shearer from Benton, KY, saw their proceedings start in 2011-07-19 and complete by 2011-11-04, involving asset liquidation."
Paul S Shearer — Kentucky, 11-50702


ᐅ John Shekell, Kentucky

Address: 377 Hill Estate Ln Benton, KY 42025

Bankruptcy Case 10-50796 Overview: "The bankruptcy record of John Shekell from Benton, KY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
John Shekell — Kentucky, 10-50796


ᐅ Douglas Keith Shelton, Kentucky

Address: 200 Breezeel School Rd Benton, KY 42025-5375

Brief Overview of Bankruptcy Case 07-50371: "The bankruptcy record for Douglas Keith Shelton from Benton, KY, under Chapter 13, filed in May 1, 2007, involved setting up a repayment plan, finalized by September 2012."
Douglas Keith Shelton — Kentucky, 07-50371


ᐅ Stephanie Sherman, Kentucky

Address: 737 Valhalla Ln Benton, KY 42025-6096

Snapshot of U.S. Bankruptcy Proceeding Case 16-50401-thf: "Stephanie Sherman's bankruptcy, initiated in June 17, 2016 and concluded by September 15, 2016 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Sherman — Kentucky, 16-50401


ᐅ Robert H Shimmin, Kentucky

Address: 1125 Village Rd Apt 313 Benton, KY 42025-8116

Concise Description of Bankruptcy Case 15-806947: "Robert H Shimmin's bankruptcy, initiated in 2015-04-29 and concluded by 2015-07-28 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Shimmin — Kentucky, 15-80694


ᐅ Andreas Sievers, Kentucky

Address: 455 Hill Estate Ln Benton, KY 42025

Bankruptcy Case 10-50444 Summary: "In Benton, KY, Andreas Sievers filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2010."
Andreas Sievers — Kentucky, 10-50444


ᐅ Jessica L Simmons, Kentucky

Address: 458 King Creek Rd Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 13-50465-thf: "Jessica L Simmons's Chapter 7 bankruptcy, filed in Benton, KY in 2013-06-14, led to asset liquidation, with the case closing in 2013-09-10."
Jessica L Simmons — Kentucky, 13-50465


ᐅ Kaci C Simmons, Kentucky

Address: 742 Birch St Unit 9 Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-50346: "In Benton, KY, Kaci C Simmons filed for Chapter 7 bankruptcy in 04.16.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2012."
Kaci C Simmons — Kentucky, 12-50346


ᐅ John L Sisk, Kentucky

Address: 79 Baker Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 11-50895: "The case of John L Sisk in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John L Sisk — Kentucky, 11-50895


ᐅ Christopher R Sledd, Kentucky

Address: 1012 Fox Ridge Ct Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-50242: "Christopher R Sledd's Chapter 7 bankruptcy, filed in Benton, KY in 03.12.2012, led to asset liquidation, with the case closing in 2012-06-28."
Christopher R Sledd — Kentucky, 12-50242


ᐅ Joshua A Smith, Kentucky

Address: 3481 Symsonia Hwy Benton, KY 42025-5045

Brief Overview of Bankruptcy Case 15-50612-thf: "The bankruptcy record of Joshua A Smith from Benton, KY, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2016."
Joshua A Smith — Kentucky, 15-50612


ᐅ Melissa Smith, Kentucky

Address: 22 Lee Burd Rd Benton, KY 42025-5282

Bankruptcy Case 16-50320-thf Overview: "In a Chapter 7 bankruptcy case, Melissa Smith from Benton, KY, saw her proceedings start in 05.19.2016 and complete by Aug 17, 2016, involving asset liquidation."
Melissa Smith — Kentucky, 16-50320


ᐅ Gerald Snook, Kentucky

Address: 8250 US Highway 68 W Benton, KY 42025

Concise Description of Bankruptcy Case 10-510777: "The case of Gerald Snook in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Snook — Kentucky, 10-51077


ᐅ Dixie Lee Snowden, Kentucky

Address: 3838 Barge Island Rd Benton, KY 42025

Concise Description of Bankruptcy Case 09-511647: "Dixie Lee Snowden's bankruptcy, initiated in 2009-10-07 and concluded by January 11, 2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dixie Lee Snowden — Kentucky, 09-51164


ᐅ Tara Rae Southard, Kentucky

Address: 2675 Big Bear Hwy Benton, KY 42025

Bankruptcy Case 11-50193 Overview: "The bankruptcy filing by Tara Rae Southard, undertaken in 2011-03-02 in Benton, KY under Chapter 7, concluded with discharge in 06/18/2011 after liquidating assets."
Tara Rae Southard — Kentucky, 11-50193


ᐅ Lisa Faye Southern, Kentucky

Address: 170 Berwick Ln Benton, KY 42025

Brief Overview of Bankruptcy Case 09-51209: "Lisa Faye Southern's Chapter 7 bankruptcy, filed in Benton, KY in Oct 16, 2009, led to asset liquidation, with the case closing in 2010-01-20."
Lisa Faye Southern — Kentucky, 09-51209


ᐅ Ronald R Spanton, Kentucky

Address: 1045 Reed Rd Benton, KY 42025

Bankruptcy Case 11-50276 Summary: "Ronald R Spanton's Chapter 7 bankruptcy, filed in Benton, KY in 2011-03-22, led to asset liquidation, with the case closing in July 8, 2011."
Ronald R Spanton — Kentucky, 11-50276


ᐅ Lori J Spencer, Kentucky

Address: 610 Olive St Benton, KY 42025-1247

Concise Description of Bankruptcy Case 16-40566-lkg7: "In Benton, KY, Lori J Spencer filed for Chapter 7 bankruptcy in Jun 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2016."
Lori J Spencer — Kentucky, 16-40566


ᐅ Deborah L Steele, Kentucky

Address: 81 Wesley Dr Apt 2F Benton, KY 42025-8107

Bankruptcy Case 15-50271-thf Overview: "The bankruptcy filing by Deborah L Steele, undertaken in 2015-05-14 in Benton, KY under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Deborah L Steele — Kentucky, 15-50271


ᐅ David Steiner, Kentucky

Address: 717 Elm St Benton, KY 42025

Concise Description of Bankruptcy Case 10-505027: "David Steiner's Chapter 7 bankruptcy, filed in Benton, KY in 04.21.2010, led to asset liquidation, with the case closing in Aug 7, 2010."
David Steiner — Kentucky, 10-50502


ᐅ Cliff Stevenson, Kentucky

Address: 2155 Lakeview Church Rd Benton, KY 42025

Concise Description of Bankruptcy Case 10-508107: "The case of Cliff Stevenson in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cliff Stevenson — Kentucky, 10-50810


ᐅ Luann Thompson Story, Kentucky

Address: 142 Ruth Ave Benton, KY 42025

Bankruptcy Case 11-50090 Summary: "The bankruptcy filing by Luann Thompson Story, undertaken in February 2011 in Benton, KY under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Luann Thompson Story — Kentucky, 11-50090


ᐅ Richard John Sutko, Kentucky

Address: 108 Johnston Subdivision Rd Benton, KY 42025-5654

Concise Description of Bankruptcy Case 09-514337: "Richard John Sutko's Chapter 13 bankruptcy in Benton, KY started in December 19, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 24, 2013."
Richard John Sutko — Kentucky, 09-51433


ᐅ Harry A Sweger, Kentucky

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

Bankruptcy Case 2014-50499-thf Summary: "Benton, KY resident Harry A Sweger's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Harry A Sweger — Kentucky, 2014-50499


ᐅ Shelia Y Sweger, Kentucky

Address: 974 Shoemaker Rd Benton, KY 42025-6370

Bankruptcy Case 14-50499-thf Summary: "The bankruptcy filing by Shelia Y Sweger, undertaken in 07.11.2014 in Benton, KY under Chapter 7, concluded with discharge in Oct 9, 2014 after liquidating assets."
Shelia Y Sweger — Kentucky, 14-50499


ᐅ Jr Kenneth Swisher, Kentucky

Address: 4534 US Highway 68 W Benton, KY 42025

Bankruptcy Case 09-51339 Overview: "Jr Kenneth Swisher's bankruptcy, initiated in November 2009 and concluded by Feb 28, 2010 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Swisher — Kentucky, 09-51339


ᐅ Justin Michael Teague, Kentucky

Address: 1013 Oak Grove Cir Benton, KY 42025

Bankruptcy Case 11-51053 Overview: "The case of Justin Michael Teague in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Michael Teague — Kentucky, 11-51053


ᐅ Paul F Terry, Kentucky

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

Bankruptcy Case 16-50305-thf Summary: "In a Chapter 7 bankruptcy case, Paul F Terry from Benton, KY, saw their proceedings start in 05.13.2016 and complete by August 11, 2016, involving asset liquidation."
Paul F Terry — Kentucky, 16-50305


ᐅ Steven Wayne Thomas, Kentucky

Address: 931 Pine St Benton, KY 42025

Bankruptcy Case 11-51075 Summary: "In Benton, KY, Steven Wayne Thomas filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-18."
Steven Wayne Thomas — Kentucky, 11-51075


ᐅ Tiana Thompson, Kentucky

Address: 107 Farley Hts Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 10-51261: "In Benton, KY, Tiana Thompson filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Tiana Thompson — Kentucky, 10-51261


ᐅ Jeffrey Kevin Thompson, Kentucky

Address: 4270 US Highway 68 W Benton, KY 42025-6636

Snapshot of U.S. Bankruptcy Proceeding Case 08-50480: "In their Chapter 13 bankruptcy case filed in May 15, 2008, Benton, KY's Jeffrey Kevin Thompson agreed to a debt repayment plan, which was successfully completed by Jun 21, 2013."
Jeffrey Kevin Thompson — Kentucky, 08-50480


ᐅ Darrin W Thompson, Kentucky

Address: 1413 Poplar St Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-50410: "In a Chapter 7 bankruptcy case, Darrin W Thompson from Benton, KY, saw his proceedings start in May 2012 and complete by 08.19.2012, involving asset liquidation."
Darrin W Thompson — Kentucky, 12-50410


ᐅ Corey A Thorson, Kentucky

Address: 2076 Phelps Rd Benton, KY 42025-5171

Brief Overview of Bankruptcy Case 14-50024-thf: "Corey A Thorson's Chapter 7 bankruptcy, filed in Benton, KY in 01.13.2014, led to asset liquidation, with the case closing in 04/13/2014."
Corey A Thorson — Kentucky, 14-50024


ᐅ Jr Gary Thweatt, Kentucky

Address: 825 Oak Level Rd Benton, KY 42025

Bankruptcy Case 10-50121 Summary: "In Benton, KY, Jr Gary Thweatt filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2010."
Jr Gary Thweatt — Kentucky, 10-50121


ᐅ Randy Thweatt, Kentucky

Address: 2761 Oak Level Rd Benton, KY 42025

Bankruptcy Case 11-50725 Summary: "In Benton, KY, Randy Thweatt filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Randy Thweatt — Kentucky, 11-50725


ᐅ Derek J Trabucco, Kentucky

Address: 174 Jordan Dr Benton, KY 42025

Concise Description of Bankruptcy Case 13-50655-thf7: "The case of Derek J Trabucco in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek J Trabucco — Kentucky, 13-50655


ᐅ Brenda Travis, Kentucky

Address: 757 Pugh School Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 10-50705: "Brenda Travis's bankruptcy, initiated in Jun 8, 2010 and concluded by 2010-09-24 in Benton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Travis — Kentucky, 10-50705


ᐅ Casey Travis, Kentucky

Address: 1047 Fairview St Benton, KY 42025

Bankruptcy Case 10-50696 Summary: "In a Chapter 7 bankruptcy case, Casey Travis from Benton, KY, saw their proceedings start in Jun 4, 2010 and complete by Sep 20, 2010, involving asset liquidation."
Casey Travis — Kentucky, 10-50696


ᐅ Tonya Turner, Kentucky

Address: 318 Main St Apt D Benton, KY 42025

Brief Overview of Bankruptcy Case 10-51027: "The case of Tonya Turner in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Turner — Kentucky, 10-51027


ᐅ Jason Turner, Kentucky

Address: 2149 Scale Rd Benton, KY 42025

Bankruptcy Case 10-50694 Overview: "The bankruptcy filing by Jason Turner, undertaken in 2010-06-03 in Benton, KY under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Jason Turner — Kentucky, 10-50694


ᐅ Timothy N Turner, Kentucky

Address: 371 Native Cir Apt C Benton, KY 42025

Bankruptcy Case 11-51030 Summary: "The bankruptcy record of Timothy N Turner from Benton, KY, shows a Chapter 7 case filed in 10.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2012."
Timothy N Turner — Kentucky, 11-51030