personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bledsoe, 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 Leland Bridges, Kentucky

Address: PO Box 289 Bledsoe, KY 40810

Concise Description of Bankruptcy Case 10-60876-jms7: "Leland Bridges's Chapter 7 bankruptcy, filed in Bledsoe, KY in June 2, 2010, led to asset liquidation, with the case closing in 09.18.2010."
Leland Bridges — Kentucky, 10-60876


ᐅ Michael Edward Brock, Kentucky

Address: PO Box 67 Bledsoe, KY 40810-0067

Concise Description of Bankruptcy Case 14-60114-grs7: "The bankruptcy filing by Michael Edward Brock, undertaken in 2014-02-04 in Bledsoe, KY under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Michael Edward Brock — Kentucky, 14-60114


ᐅ Stevie Allen Burkhart, Kentucky

Address: PO Box 204 Bledsoe, KY 40810-0204

Concise Description of Bankruptcy Case 08-60182-grs7: "The bankruptcy record for Stevie Allen Burkhart from Bledsoe, KY, under Chapter 13, filed in February 2008, involved setting up a repayment plan, finalized by 04.08.2013."
Stevie Allen Burkhart — Kentucky, 08-60182


ᐅ Euna Mae Caballero, Kentucky

Address: 351 E Highway 221 Bledsoe, KY 40810

Bankruptcy Case 11-60242-jms Summary: "The bankruptcy filing by Euna Mae Caballero, undertaken in February 22, 2011 in Bledsoe, KY under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Euna Mae Caballero — Kentucky, 11-60242


ᐅ Amanda Sue Caldwell, Kentucky

Address: 6735 W Highway 221 Bledsoe, KY 40810-8235

Snapshot of U.S. Bankruptcy Proceeding Case 16-60511-grs: "In a Chapter 7 bankruptcy case, Amanda Sue Caldwell from Bledsoe, KY, saw her proceedings start in Apr 29, 2016 and complete by 07/28/2016, involving asset liquidation."
Amanda Sue Caldwell — Kentucky, 16-60511


ᐅ Ollie Mae Caldwell, Kentucky

Address: 6735 W Highway 221 Bledsoe, KY 40810-8235

Bankruptcy Case 16-60509-grs Summary: "The bankruptcy record of Ollie Mae Caldwell from Bledsoe, KY, shows a Chapter 7 case filed in 04/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
Ollie Mae Caldwell — Kentucky, 16-60509


ᐅ Dexter Callahan, Kentucky

Address: 6762 E Highway 221 Bledsoe, KY 40810

Bankruptcy Case 10-61564-jms Summary: "The bankruptcy filing by Dexter Callahan, undertaken in Oct 12, 2010 in Bledsoe, KY under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
Dexter Callahan — Kentucky, 10-61564


ᐅ Brandon Douglas Callahan, Kentucky

Address: PO Box 268 Bledsoe, KY 40810-0268

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60441-grs: "Bledsoe, KY resident Brandon Douglas Callahan's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2014."
Brandon Douglas Callahan — Kentucky, 2014-60441


ᐅ Mary Jane Chuprinskas, Kentucky

Address: PO Box 131 Bledsoe, KY 40810

Bankruptcy Case 12-60764-jms Overview: "Mary Jane Chuprinskas's bankruptcy, initiated in 2012-06-15 and concluded by 09/14/2012 in Bledsoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jane Chuprinskas — Kentucky, 12-60764


ᐅ Donald Duane Cooper, Kentucky

Address: PO Box 207 Bledsoe, KY 40810-0207

Concise Description of Bankruptcy Case 14-60099-grs7: "The case of Donald Duane Cooper in Bledsoe, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Duane Cooper — Kentucky, 14-60099


ᐅ Glen Wesley Cooper, Kentucky

Address: PO Box 79 Bledsoe, KY 40810-0079

Snapshot of U.S. Bankruptcy Proceeding Case 15-60098-grs: "Bledsoe, KY resident Glen Wesley Cooper's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Glen Wesley Cooper — Kentucky, 15-60098


ᐅ David Paul Crain, Kentucky

Address: PO Box 223 Bledsoe, KY 40810

Concise Description of Bankruptcy Case 11-60543-jms7: "The bankruptcy filing by David Paul Crain, undertaken in 04/12/2011 in Bledsoe, KY under Chapter 7, concluded with discharge in July 29, 2011 after liquidating assets."
David Paul Crain — Kentucky, 11-60543


ᐅ Harold Glen Craycraft, Kentucky

Address: 116 Conley Hl Bledsoe, KY 40810-8200

Snapshot of U.S. Bankruptcy Proceeding Case 15-60704-grs: "Harold Glen Craycraft's bankruptcy, initiated in 05.31.2015 and concluded by 08.29.2015 in Bledsoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Glen Craycraft — Kentucky, 15-60704


ᐅ James Huff, Kentucky

Address: 1069 E Highway 221 Bledsoe, KY 40810

Snapshot of U.S. Bankruptcy Proceeding Case 10-70468-tnw: "Bledsoe, KY resident James Huff's June 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2010."
James Huff — Kentucky, 10-70468


ᐅ Bobby Joe Lewis, Kentucky

Address: 7383 N US Highway 421 Bledsoe, KY 40810-8261

Bankruptcy Case 15-60969-grs Overview: "Bobby Joe Lewis's bankruptcy, initiated in 07.31.2015 and concluded by October 2015 in Bledsoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Joe Lewis — Kentucky, 15-60969


ᐅ Gary Brent Lewis, Kentucky

Address: 1228 Highway 510 Bledsoe, KY 40810

Snapshot of U.S. Bankruptcy Proceeding Case 13-60736-grs: "The bankruptcy record of Gary Brent Lewis from Bledsoe, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2013."
Gary Brent Lewis — Kentucky, 13-60736


ᐅ Phillip Middleton, Kentucky

Address: PO Box 173 Bledsoe, KY 40810

Snapshot of U.S. Bankruptcy Proceeding Case 09-61881-jms: "Phillip Middleton's Chapter 7 bankruptcy, filed in Bledsoe, KY in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-22."
Phillip Middleton — Kentucky, 09-61881


ᐅ Elizabeth Ann Mills, Kentucky

Address: PO Box 265 Bledsoe, KY 40810

Brief Overview of Bankruptcy Case 12-61262-grs: "In Bledsoe, KY, Elizabeth Ann Mills filed for Chapter 7 bankruptcy in October 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Elizabeth Ann Mills — Kentucky, 12-61262


ᐅ Stephanie Lynn Nantz, Kentucky

Address: PO Box 110 Bledsoe, KY 40810-0110

Concise Description of Bankruptcy Case 16-60868-grs7: "The case of Stephanie Lynn Nantz in Bledsoe, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Lynn Nantz — Kentucky, 16-60868


ᐅ Brenda Kay North, Kentucky

Address: PO Box 181 Bledsoe, KY 40810

Bankruptcy Case 13-61490-grs Summary: "Brenda Kay North's Chapter 7 bankruptcy, filed in Bledsoe, KY in 11/19/2013, led to asset liquidation, with the case closing in 02.23.2014."
Brenda Kay North — Kentucky, 13-61490


ᐅ Kristal Yvonne Pennington, Kentucky

Address: PO Box 334 Bledsoe, KY 40810

Bankruptcy Case 13-60499-grs Summary: "Kristal Yvonne Pennington's bankruptcy, initiated in April 10, 2013 and concluded by 2013-07-15 in Bledsoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristal Yvonne Pennington — Kentucky, 13-60499


ᐅ Margaret Dianne Pennington, Kentucky

Address: PO Box 93 Bledsoe, KY 40810-0093

Bankruptcy Case 16-60527-grs Overview: "The bankruptcy filing by Margaret Dianne Pennington, undertaken in April 2016 in Bledsoe, KY under Chapter 7, concluded with discharge in 07/29/2016 after liquidating assets."
Margaret Dianne Pennington — Kentucky, 16-60527


ᐅ Keith M Scearse, Kentucky

Address: 1282 Highway 510 Bledsoe, KY 40810-8246

Brief Overview of Bankruptcy Case 15-61334-tnw: "In Bledsoe, KY, Keith M Scearse filed for Chapter 7 bankruptcy in 2015-10-31. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2016."
Keith M Scearse — Kentucky, 15-61334


ᐅ Lisa M Scearse, Kentucky

Address: 1282 Highway 510 Bledsoe, KY 40810-8246

Concise Description of Bankruptcy Case 15-61334-tnw7: "The case of Lisa M Scearse in Bledsoe, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Scearse — Kentucky, 15-61334


ᐅ Timothy Rice Thompson, Kentucky

Address: PO Box 59 Bledsoe, KY 40810-0059

Concise Description of Bankruptcy Case 16-60556-grs7: "In Bledsoe, KY, Timothy Rice Thompson filed for Chapter 7 bankruptcy in 05.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Timothy Rice Thompson — Kentucky, 16-60556


ᐅ Tonya Gail Thompson, Kentucky

Address: PO Box 59 Bledsoe, KY 40810-0059

Concise Description of Bankruptcy Case 16-60556-grs7: "Tonya Gail Thompson's bankruptcy, initiated in May 2016 and concluded by 08.04.2016 in Bledsoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Gail Thompson — Kentucky, 16-60556


ᐅ Ronnie Whitehead, Kentucky

Address: PO Box 206 Bledsoe, KY 40810

Concise Description of Bankruptcy Case 11-61288-jms7: "Bledsoe, KY resident Ronnie Whitehead's 2011-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Ronnie Whitehead — Kentucky, 11-61288


ᐅ Jr Tinsley Whitehead, Kentucky

Address: 116 Kris Kyle Rd Bledsoe, KY 40810

Brief Overview of Bankruptcy Case 09-61410-jms: "Jr Tinsley Whitehead's bankruptcy, initiated in Sep 11, 2009 and concluded by 2010-01-12 in Bledsoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Tinsley Whitehead — Kentucky, 09-61410