personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Big Clifty, 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 Johnny Aderhold, Kentucky

Address: 546 Nosey Creek Ct Big Clifty, KY 42712

Concise Description of Bankruptcy Case 10-407217: "The bankruptcy filing by Johnny Aderhold, undertaken in 2010-04-23 in Big Clifty, KY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Johnny Aderhold — Kentucky, 10-40721


ᐅ Alma Louise Beville, Kentucky

Address: 1500 Hardin Springs Rd Big Clifty, KY 42712

Bankruptcy Case 11-40765 Summary: "Big Clifty, KY resident Alma Louise Beville's 2011-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2011."
Alma Louise Beville — Kentucky, 11-40765


ᐅ James Ernest Brewer, Kentucky

Address: 404 Crown Rock Rd Big Clifty, KY 42712

Bankruptcy Case 11-41633 Overview: "James Ernest Brewer's Chapter 7 bankruptcy, filed in Big Clifty, KY in 2011-12-16, led to asset liquidation, with the case closing in 2012-04-04."
James Ernest Brewer — Kentucky, 11-41633


ᐅ Ruth Ann Cartmill, Kentucky

Address: 181 Maple St Big Clifty, KY 42712-6865

Concise Description of Bankruptcy Case 15-40923-acs7: "The bankruptcy record of Ruth Ann Cartmill from Big Clifty, KY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Ruth Ann Cartmill — Kentucky, 15-40923


ᐅ Christopher E Cilyok, Kentucky

Address: 5044 Spurrier Rd Big Clifty, KY 42712

Brief Overview of Bankruptcy Case 11-40871: "The bankruptcy filing by Christopher E Cilyok, undertaken in Jun 24, 2011 in Big Clifty, KY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Christopher E Cilyok — Kentucky, 11-40871


ᐅ Robert Lee Clements, Kentucky

Address: 88 Langley Dr Big Clifty, KY 42712

Bankruptcy Case 12-40074 Overview: "In Big Clifty, KY, Robert Lee Clements filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2012."
Robert Lee Clements — Kentucky, 12-40074


ᐅ Bruce Coker, Kentucky

Address: 18615 Salt River Rd Big Clifty, KY 42712

Brief Overview of Bankruptcy Case 10-34642: "Big Clifty, KY resident Bruce Coker's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2010."
Bruce Coker — Kentucky, 10-34642


ᐅ Kim Douglas Coleman, Kentucky

Address: 17456 Leitchfield Rd Big Clifty, KY 42712-6708

Snapshot of U.S. Bankruptcy Proceeding Case 15-30968-thf: "Kim Douglas Coleman's bankruptcy, initiated in 2015-03-25 and concluded by 2015-06-23 in Big Clifty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Douglas Coleman — Kentucky, 15-30968


ᐅ Bobbie Sue Coleman, Kentucky

Address: 17456 Leitchfield Rd Big Clifty, KY 42712-6708

Snapshot of U.S. Bankruptcy Proceeding Case 15-30968-thf: "In a Chapter 7 bankruptcy case, Bobbie Sue Coleman from Big Clifty, KY, saw her proceedings start in 03.25.2015 and complete by 06/23/2015, involving asset liquidation."
Bobbie Sue Coleman — Kentucky, 15-30968


ᐅ Billy Decker, Kentucky

Address: 3075 Spurrier Rd Big Clifty, KY 42712

Snapshot of U.S. Bankruptcy Proceeding Case 10-40847: "The bankruptcy filing by Billy Decker, undertaken in 05.14.2010 in Big Clifty, KY under Chapter 7, concluded with discharge in Sep 1, 2010 after liquidating assets."
Billy Decker — Kentucky, 10-40847


ᐅ Nathan Drake, Kentucky

Address: 457 Witten Rd Big Clifty, KY 42712

Bankruptcy Case 10-36247 Overview: "The case of Nathan Drake in Big Clifty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Drake — Kentucky, 10-36247


ᐅ Sylvia Ferguson, Kentucky

Address: 243 Cemetery Rd Big Clifty, KY 42712

Bankruptcy Case 09-41878 Summary: "In Big Clifty, KY, Sylvia Ferguson filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-28."
Sylvia Ferguson — Kentucky, 09-41878


ᐅ Pamela Sue Fulkerson, Kentucky

Address: 6551 Spurrier Rd Big Clifty, KY 42712

Concise Description of Bankruptcy Case 11-401427: "The bankruptcy filing by Pamela Sue Fulkerson, undertaken in 02.04.2011 in Big Clifty, KY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Pamela Sue Fulkerson — Kentucky, 11-40142


ᐅ Alvin Dale Gibson, Kentucky

Address: 2888 Summit Rd Big Clifty, KY 42712

Snapshot of U.S. Bankruptcy Proceeding Case 11-40479: "The bankruptcy filing by Alvin Dale Gibson, undertaken in April 1, 2011 in Big Clifty, KY under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Alvin Dale Gibson — Kentucky, 11-40479


ᐅ Timothy Dale Goodman, Kentucky

Address: 21444 Sonora Hardin Springs Rd Big Clifty, KY 42712

Bankruptcy Case 11-31519 Overview: "The bankruptcy record of Timothy Dale Goodman from Big Clifty, KY, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2011."
Timothy Dale Goodman — Kentucky, 11-31519


ᐅ Shannon Hart, Kentucky

Address: 308 Watkins Rd Big Clifty, KY 42712

Concise Description of Bankruptcy Case 10-415957: "In Big Clifty, KY, Shannon Hart filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2011."
Shannon Hart — Kentucky, 10-41595


ᐅ Troy Lynn Hart, Kentucky

Address: 376 Morrison Rd Big Clifty, KY 42712

Snapshot of U.S. Bankruptcy Proceeding Case 13-41049-acs: "In Big Clifty, KY, Troy Lynn Hart filed for Chapter 7 bankruptcy in September 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2014."
Troy Lynn Hart — Kentucky, 13-41049


ᐅ William Hatfield, Kentucky

Address: 5609 Spurrier Rd Big Clifty, KY 42712

Bankruptcy Case 10-41744 Overview: "In Big Clifty, KY, William Hatfield filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
William Hatfield — Kentucky, 10-41744


ᐅ Randall D Hawkins, Kentucky

Address: 428 Hawkins Ln Big Clifty, KY 42712

Bankruptcy Case 13-40597-acs Overview: "The bankruptcy record of Randall D Hawkins from Big Clifty, KY, shows a Chapter 7 case filed in 05/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Randall D Hawkins — Kentucky, 13-40597


ᐅ Connie Hazelwood, Kentucky

Address: 3075 Shaw Creek Rd Big Clifty, KY 42712

Brief Overview of Bankruptcy Case 10-40433: "Connie Hazelwood's Chapter 7 bankruptcy, filed in Big Clifty, KY in 2010-03-10, led to asset liquidation, with the case closing in June 28, 2010."
Connie Hazelwood — Kentucky, 10-40433


ᐅ Iii Floyd Henderson, Kentucky

Address: 213 Langley Dr Big Clifty, KY 42712

Bankruptcy Case 10-40584 Summary: "Iii Floyd Henderson's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-19 in Big Clifty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Floyd Henderson — Kentucky, 10-40584


ᐅ Wanda Huffer, Kentucky

Address: 23 Old Leitchfield Rd Big Clifty, KY 42712

Bankruptcy Case 10-34392 Summary: "The case of Wanda Huffer in Big Clifty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Huffer — Kentucky, 10-34392


ᐅ Iran Maldonado, Kentucky

Address: PO Box 13 Big Clifty, KY 42712

Brief Overview of Bankruptcy Case 12-30271: "The bankruptcy filing by Iran Maldonado, undertaken in 2012-01-23 in Big Clifty, KY under Chapter 7, concluded with discharge in 05/12/2012 after liquidating assets."
Iran Maldonado — Kentucky, 12-30271


ᐅ Robert Hugh Neal, Kentucky

Address: PO Box 96 Big Clifty, KY 42712

Bankruptcy Case 13-40747-acs Summary: "In a Chapter 7 bankruptcy case, Robert Hugh Neal from Big Clifty, KY, saw his proceedings start in 06/28/2013 and complete by 10/02/2013, involving asset liquidation."
Robert Hugh Neal — Kentucky, 13-40747


ᐅ Travis Dewayne Peters, Kentucky

Address: 883 Howard Rd Big Clifty, KY 42712-8872

Concise Description of Bankruptcy Case 2014-32503-acs7: "Big Clifty, KY resident Travis Dewayne Peters's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014."
Travis Dewayne Peters — Kentucky, 2014-32503


ᐅ Justin Lee Pile, Kentucky

Address: 1203 Morrison Rd Big Clifty, KY 42712-5858

Snapshot of U.S. Bankruptcy Proceeding Case 16-40312-acs: "The bankruptcy record of Justin Lee Pile from Big Clifty, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Justin Lee Pile — Kentucky, 16-40312


ᐅ Kayla Maelynn Pile, Kentucky

Address: 1203 Morrison Rd Big Clifty, KY 42712-5858

Bankruptcy Case 16-40312-acs Summary: "The bankruptcy filing by Kayla Maelynn Pile, undertaken in 2016-04-01 in Big Clifty, KY under Chapter 7, concluded with discharge in June 30, 2016 after liquidating assets."
Kayla Maelynn Pile — Kentucky, 16-40312


ᐅ Charles P Terry, Kentucky

Address: 275 Shaw Creek Rd Big Clifty, KY 42712-5812

Brief Overview of Bankruptcy Case 15-40700-acs: "The bankruptcy record of Charles P Terry from Big Clifty, KY, shows a Chapter 7 case filed in August 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Charles P Terry — Kentucky, 15-40700


ᐅ Charles R Terry, Kentucky

Address: 253 Shaw Creek Rd Big Clifty, KY 42712

Concise Description of Bankruptcy Case 12-414887: "Charles R Terry's bankruptcy, initiated in December 2012 and concluded by March 2013 in Big Clifty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles R Terry — Kentucky, 12-41488


ᐅ Carol Thurman, Kentucky

Address: 239 Mount Olive Rd Big Clifty, KY 42712

Concise Description of Bankruptcy Case 10-318717: "In Big Clifty, KY, Carol Thurman filed for Chapter 7 bankruptcy in 04/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Carol Thurman — Kentucky, 10-31871


ᐅ Patrick E Wedge, Kentucky

Address: 16198 Leitchfield Rd Big Clifty, KY 42712-6705

Brief Overview of Bankruptcy Case 07-31944: "Filing for Chapter 13 bankruptcy in June 8, 2007, Patrick E Wedge from Big Clifty, KY, structured a repayment plan, achieving discharge in August 2012."
Patrick E Wedge — Kentucky, 07-31944


ᐅ Monna Jo Williams, Kentucky

Address: 1272 Hardin Springs Rd Big Clifty, KY 42712

Brief Overview of Bankruptcy Case 13-40030: "The bankruptcy filing by Monna Jo Williams, undertaken in January 14, 2013 in Big Clifty, KY under Chapter 7, concluded with discharge in 2013-04-20 after liquidating assets."
Monna Jo Williams — Kentucky, 13-40030


ᐅ Gregory Young, Kentucky

Address: 158 Cemetery Rd Big Clifty, KY 42712

Bankruptcy Case 10-40279 Summary: "In a Chapter 7 bankruptcy case, Gregory Young from Big Clifty, KY, saw their proceedings start in 02.22.2010 and complete by Jun 12, 2010, involving asset liquidation."
Gregory Young — Kentucky, 10-40279