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 Tanisha Renee Treas, Kentucky

Address: 206 W 14th St Benton, KY 42025

Concise Description of Bankruptcy Case 13-501927: "In Benton, KY, Tanisha Renee Treas filed for Chapter 7 bankruptcy in March 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Tanisha Renee Treas — Kentucky, 13-50192


ᐅ Mark Glenn Underwood, Kentucky

Address: 440 Lowery Rd Benton, KY 42025

Brief Overview of Bankruptcy Case 09-51176: "In Benton, KY, Mark Glenn Underwood filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Mark Glenn Underwood — Kentucky, 09-51176


ᐅ David L Waddell, Kentucky

Address: 613 Dunnigan Ln Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 12-51117: "In a Chapter 7 bankruptcy case, David L Waddell from Benton, KY, saw his proceedings start in Dec 31, 2012 and complete by 2013-04-06, involving asset liquidation."
David L Waddell — Kentucky, 12-51117


ᐅ Andrea Washburn, Kentucky

Address: 404 W 9th St Benton, KY 42025

Concise Description of Bankruptcy Case 11-505367: "The case of Andrea Washburn in Benton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Washburn — Kentucky, 11-50536


ᐅ Gabriele Watkins, Kentucky

Address: 1720 Sycamore Dr Benton, KY 42025-1746

Concise Description of Bankruptcy Case 15-50364-thf7: "In Benton, KY, Gabriele Watkins filed for Chapter 7 bankruptcy in July 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-30."
Gabriele Watkins — Kentucky, 15-50364


ᐅ Craig Watkins, Kentucky

Address: 1720 Sycamore Dr Benton, KY 42025-1746

Concise Description of Bankruptcy Case 15-50364-thf7: "The bankruptcy record of Craig Watkins from Benton, KY, shows a Chapter 7 case filed in 07.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2015."
Craig Watkins — Kentucky, 15-50364


ᐅ James Eric Welch, Kentucky

Address: 407 W 13th St Apt B Benton, KY 42025

Snapshot of U.S. Bankruptcy Proceeding Case 13-50578-thf: "The bankruptcy filing by James Eric Welch, undertaken in 07.30.2013 in Benton, KY under Chapter 7, concluded with discharge in Nov 3, 2013 after liquidating assets."
James Eric Welch — Kentucky, 13-50578


ᐅ William H Wheeler, Kentucky

Address: 25 Benton Birmingham Rd Lot 29 Benton, KY 42025-8439

Bankruptcy Case 15-50406-thf Summary: "The bankruptcy record of William H Wheeler from Benton, KY, shows a Chapter 7 case filed in July 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
William H Wheeler — Kentucky, 15-50406


ᐅ Darcy L Wheeler, Kentucky

Address: 25 Benton Birmingham Rd Lot 29 Benton, KY 42025-8439

Bankruptcy Case 15-50406-thf Overview: "The bankruptcy record of Darcy L Wheeler from Benton, KY, shows a Chapter 7 case filed in 07/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2015."
Darcy L Wheeler — Kentucky, 15-50406


ᐅ Thomas Whitmyer, Kentucky

Address: 1412 Main St Benton, KY 42025

Brief Overview of Bankruptcy Case 10-51292: "The bankruptcy record of Thomas Whitmyer from Benton, KY, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Thomas Whitmyer — Kentucky, 10-51292


ᐅ Billy Joe Winsett, Kentucky

Address: 93 Gerald Moore Loop Benton, KY 42025-6859

Bankruptcy Case 14-50431-thf Summary: "Billy Joe Winsett's Chapter 7 bankruptcy, filed in Benton, KY in June 13, 2014, led to asset liquidation, with the case closing in September 2014."
Billy Joe Winsett — Kentucky, 14-50431


ᐅ Michael G Winters, Kentucky

Address: 286 Tara Ct Benton, KY 42025

Brief Overview of Bankruptcy Case 11-51016: "In a Chapter 7 bankruptcy case, Michael G Winters from Benton, KY, saw their proceedings start in 2011-10-17 and complete by 02/02/2012, involving asset liquidation."
Michael G Winters — Kentucky, 11-51016


ᐅ Triska P Wood, Kentucky

Address: 1342 Robinwood Dr Benton, KY 42025-8606

Bankruptcy Case 15-50594-thf Summary: "Triska P Wood's Chapter 7 bankruptcy, filed in Benton, KY in October 2015, led to asset liquidation, with the case closing in 2016-01-17."
Triska P Wood — Kentucky, 15-50594


ᐅ Christina Marie York, Kentucky

Address: 22 Harrison Rd Benton, KY 42025-5613

Brief Overview of Bankruptcy Case 15-50410-thf: "The bankruptcy filing by Christina Marie York, undertaken in July 22, 2015 in Benton, KY under Chapter 7, concluded with discharge in 2015-10-20 after liquidating assets."
Christina Marie York — Kentucky, 15-50410


ᐅ Michael James Zemen, Kentucky

Address: 1309 Main St Benton, KY 42025-1654

Concise Description of Bankruptcy Case 06-62742-kl7: "Filing for Chapter 13 bankruptcy in 2006-12-14, Michael James Zemen from Benton, KY, structured a repayment plan, achieving discharge in 12/04/2012."
Michael James Zemen — Kentucky, 06-62742-kl