personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bonnieville, 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 James Harold Allen, Kentucky

Address: 110 Sunrise Cir # A Bonnieville, KY 42713

Brief Overview of Bankruptcy Case 13-10458-jal: "In a Chapter 7 bankruptcy case, James Harold Allen from Bonnieville, KY, saw their proceedings start in 04.15.2013 and complete by July 20, 2013, involving asset liquidation."
James Harold Allen — Kentucky, 13-10458


ᐅ Jr Willard Thomas Atteberry, Kentucky

Address: 7610 N Dixie Hwy Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 12-10656: "Bonnieville, KY resident Jr Willard Thomas Atteberry's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2012."
Jr Willard Thomas Atteberry — Kentucky, 12-10656


ᐅ Barbara Ann Basham, Kentucky

Address: 10194 Hammonsville Rd Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 11-11224: "Barbara Ann Basham's Chapter 7 bankruptcy, filed in Bonnieville, KY in 08.10.2011, led to asset liquidation, with the case closing in Nov 26, 2011."
Barbara Ann Basham — Kentucky, 11-11224


ᐅ Douglas Freeman Bennett, Kentucky

Address: 6798 N Dixie Hwy Bonnieville, KY 42713

Concise Description of Bankruptcy Case 12-115637: "Douglas Freeman Bennett's bankruptcy, initiated in 11/21/2012 and concluded by 2013-02-25 in Bonnieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Freeman Bennett — Kentucky, 12-11563


ᐅ Jeffery Allen Bentley, Kentucky

Address: 4280 N Dixie Hwy Bonnieville, KY 42713-8406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10519-jal: "Jeffery Allen Bentley's Chapter 7 bankruptcy, filed in Bonnieville, KY in 2014-05-08, led to asset liquidation, with the case closing in 08.06.2014."
Jeffery Allen Bentley — Kentucky, 2014-10519


ᐅ Noah T Bishop, Kentucky

Address: 2939 N Dixie Hwy Bonnieville, KY 42713

Concise Description of Bankruptcy Case 11-117697: "Noah T Bishop's bankruptcy, initiated in 2011-12-08 and concluded by Mar 25, 2012 in Bonnieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noah T Bishop — Kentucky, 11-11769


ᐅ Gail Blair, Kentucky

Address: 63 Elliott Ave Bonnieville, KY 42713

Bankruptcy Case 12-10300 Overview: "The case of Gail Blair in Bonnieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Blair — Kentucky, 12-10300


ᐅ Robert B Boggs, Kentucky

Address: 10233 Hammonsville Rd Bonnieville, KY 42713

Brief Overview of Bankruptcy Case 11-10942: "The bankruptcy record of Robert B Boggs from Bonnieville, KY, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2011."
Robert B Boggs — Kentucky, 11-10942


ᐅ Jr James Bryant, Kentucky

Address: 3410 Rocky Hill Rd Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 10-10560: "In a Chapter 7 bankruptcy case, Jr James Bryant from Bonnieville, KY, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Jr James Bryant — Kentucky, 10-10560


ᐅ Mary Frances Carroll, Kentucky

Address: 5992 N Dixie Hwy Bonnieville, KY 42713-8408

Bankruptcy Case 15-11101-jal Summary: "Mary Frances Carroll's bankruptcy, initiated in 2015-11-02 and concluded by 01.31.2016 in Bonnieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Frances Carroll — Kentucky, 15-11101


ᐅ Clayborn Jerry Carroll, Kentucky

Address: 5992 N Dixie Hwy Bonnieville, KY 42713-8408

Bankruptcy Case 15-11101-jal Summary: "Clayborn Jerry Carroll's bankruptcy, initiated in 2015-11-02 and concluded by 01.31.2016 in Bonnieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clayborn Jerry Carroll — Kentucky, 15-11101


ᐅ Tony Dewayne Christy, Kentucky

Address: 49 Creek Rd Bonnieville, KY 42713

Brief Overview of Bankruptcy Case 11-11480: "Tony Dewayne Christy's Chapter 7 bankruptcy, filed in Bonnieville, KY in October 2011, led to asset liquidation, with the case closing in January 20, 2012."
Tony Dewayne Christy — Kentucky, 11-11480


ᐅ Brandon C Cook, Kentucky

Address: 10822 N Dixie Hwy Bonnieville, KY 42713

Brief Overview of Bankruptcy Case 11-10767: "Bonnieville, KY resident Brandon C Cook's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Brandon C Cook — Kentucky, 11-10767


ᐅ Larry K Cook, Kentucky

Address: 105 Elliott Ave Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 11-10183: "In Bonnieville, KY, Larry K Cook filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2011."
Larry K Cook — Kentucky, 11-10183


ᐅ Teresa Corbin, Kentucky

Address: PO Box 153 Bonnieville, KY 42713

Concise Description of Bankruptcy Case 13-11054-jal7: "The bankruptcy record of Teresa Corbin from Bonnieville, KY, shows a Chapter 7 case filed in 08/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Teresa Corbin — Kentucky, 13-11054


ᐅ Sr Thomas Lee Coulter, Kentucky

Address: 3894 Bacon Creek Rd Bonnieville, KY 42713

Bankruptcy Case 13-10101 Overview: "The bankruptcy filing by Sr Thomas Lee Coulter, undertaken in 02/01/2013 in Bonnieville, KY under Chapter 7, concluded with discharge in May 8, 2013 after liquidating assets."
Sr Thomas Lee Coulter — Kentucky, 13-10101


ᐅ Johnetta R Emerson, Kentucky

Address: 220 Bolton School Rd Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 11-10372: "The bankruptcy record of Johnetta R Emerson from Bonnieville, KY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Johnetta R Emerson — Kentucky, 11-10372


ᐅ Mark A Gibson, Kentucky

Address: PO Box 287 Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 12-11384: "The case of Mark A Gibson in Bonnieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Gibson — Kentucky, 12-11384


ᐅ Krystal Denise Henson, Kentucky

Address: 196 Bolton School Rd Bonnieville, KY 42713-8557

Bankruptcy Case 15-11055-jal Overview: "In Bonnieville, KY, Krystal Denise Henson filed for Chapter 7 bankruptcy in 10/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-18."
Krystal Denise Henson — Kentucky, 15-11055


ᐅ Larondo Holliday, Kentucky

Address: 633 Walnut Grove School Rd Bonnieville, KY 42713-8491

Snapshot of U.S. Bankruptcy Proceeding Case 16-10514-jal: "Bonnieville, KY resident Larondo Holliday's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2016."
Larondo Holliday — Kentucky, 16-10514


ᐅ Hilda Holliday, Kentucky

Address: 633 Walnut Grove School Rd Bonnieville, KY 42713-8491

Bankruptcy Case 16-10514-jal Summary: "In a Chapter 7 bankruptcy case, Hilda Holliday from Bonnieville, KY, saw her proceedings start in 06.03.2016 and complete by September 2016, involving asset liquidation."
Hilda Holliday — Kentucky, 16-10514


ᐅ Cressy D Jones, Kentucky

Address: 7997 N Dixie Hwy Bonnieville, KY 42713

Concise Description of Bankruptcy Case 13-11514-jal7: "The bankruptcy filing by Cressy D Jones, undertaken in 2013-12-18 in Bonnieville, KY under Chapter 7, concluded with discharge in Mar 24, 2014 after liquidating assets."
Cressy D Jones — Kentucky, 13-11514


ᐅ Susan Carol Kelly, Kentucky

Address: 8243 N Dixie Hwy Bonnieville, KY 42713

Concise Description of Bankruptcy Case 11-101167: "Bonnieville, KY resident Susan Carol Kelly's January 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-15."
Susan Carol Kelly — Kentucky, 11-10116


ᐅ David E King, Kentucky

Address: 500 Cottrell Ln Bonnieville, KY 42713

Brief Overview of Bankruptcy Case 12-10004: "David E King's Chapter 7 bankruptcy, filed in Bonnieville, KY in January 2012, led to asset liquidation, with the case closing in 04/20/2012."
David E King — Kentucky, 12-10004


ᐅ Dewayne Thomas Kinslow, Kentucky

Address: 8430 N Dixie Hwy Bonnieville, KY 42713-8413

Bankruptcy Case 15-10863-jal Overview: "Bonnieville, KY resident Dewayne Thomas Kinslow's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2015."
Dewayne Thomas Kinslow — Kentucky, 15-10863


ᐅ Edna Fay Kinslow, Kentucky

Address: 8430 N Dixie Hwy Bonnieville, KY 42713-8413

Brief Overview of Bankruptcy Case 15-10863-jal: "Edna Fay Kinslow's Chapter 7 bankruptcy, filed in Bonnieville, KY in Aug 28, 2015, led to asset liquidation, with the case closing in 2015-11-26."
Edna Fay Kinslow — Kentucky, 15-10863


ᐅ Verlon Mabe, Kentucky

Address: 137 Lone Star Tower Rd Bonnieville, KY 42713

Brief Overview of Bankruptcy Case 10-10220: "In a Chapter 7 bankruptcy case, Verlon Mabe from Bonnieville, KY, saw their proceedings start in February 16, 2010 and complete by 06.04.2010, involving asset liquidation."
Verlon Mabe — Kentucky, 10-10220


ᐅ Glenn W Pence, Kentucky

Address: 898 Wright Ln Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 11-10951: "The bankruptcy record of Glenn W Pence from Bonnieville, KY, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2011."
Glenn W Pence — Kentucky, 11-10951


ᐅ Delbert Louis Potter, Kentucky

Address: 609 Buckner Hill North Rd Bonnieville, KY 42713-8548

Concise Description of Bankruptcy Case 14-10212-jal7: "The bankruptcy filing by Delbert Louis Potter, undertaken in 02.26.2014 in Bonnieville, KY under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
Delbert Louis Potter — Kentucky, 14-10212


ᐅ John Prioletti, Kentucky

Address: 920 Sandstone Rdg Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 10-10139: "John Prioletti's Chapter 7 bankruptcy, filed in Bonnieville, KY in January 2010, led to asset liquidation, with the case closing in 2010-05-05."
John Prioletti — Kentucky, 10-10139


ᐅ Darrel Curtis Puckett, Kentucky

Address: PO Box 5 Bonnieville, KY 42713-0005

Concise Description of Bankruptcy Case 2014-10543-jal7: "The bankruptcy filing by Darrel Curtis Puckett, undertaken in 05.14.2014 in Bonnieville, KY under Chapter 7, concluded with discharge in August 12, 2014 after liquidating assets."
Darrel Curtis Puckett — Kentucky, 2014-10543


ᐅ Christy Richards, Kentucky

Address: PO Box 57 Bonnieville, KY 42713

Bankruptcy Case 10-11322 Overview: "In Bonnieville, KY, Christy Richards filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.12.2010."
Christy Richards — Kentucky, 10-11322


ᐅ Darrell Jason Riggs, Kentucky

Address: 805 Lone Star Rd Bonnieville, KY 42713

Bankruptcy Case 11-11544 Summary: "Darrell Jason Riggs's bankruptcy, initiated in Oct 20, 2011 and concluded by Feb 5, 2012 in Bonnieville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Jason Riggs — Kentucky, 11-11544


ᐅ Stiles Glenn Routt, Kentucky

Address: 75 Chestnut Grove Cemetery Rd Bonnieville, KY 42713-8565

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10510-jal: "The case of Stiles Glenn Routt in Bonnieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stiles Glenn Routt — Kentucky, 2014-10510


ᐅ John Edward Satterley, Kentucky

Address: 196 Bolton School Rd Bonnieville, KY 42713-8557

Bankruptcy Case 15-11055-jal Overview: "The bankruptcy filing by John Edward Satterley, undertaken in 2015-10-20 in Bonnieville, KY under Chapter 7, concluded with discharge in 2016-01-18 after liquidating assets."
John Edward Satterley — Kentucky, 15-11055


ᐅ Elizabeth Stayton, Kentucky

Address: 8630 N Dixie Hwy Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 10-30749: "In a Chapter 7 bankruptcy case, Elizabeth Stayton from Bonnieville, KY, saw her proceedings start in February 16, 2010 and complete by June 2010, involving asset liquidation."
Elizabeth Stayton — Kentucky, 10-30749


ᐅ Emily Turner, Kentucky

Address: 3472 Bacon Creek Rd Bonnieville, KY 42713

Concise Description of Bankruptcy Case 10-114467: "The case of Emily Turner in Bonnieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Turner — Kentucky, 10-11446


ᐅ Johnnie Dale Vertrees, Kentucky

Address: 9231 Hammonsville Rd Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 12-10386: "Johnnie Dale Vertrees's Chapter 7 bankruptcy, filed in Bonnieville, KY in 2012-03-21, led to asset liquidation, with the case closing in Jul 7, 2012."
Johnnie Dale Vertrees — Kentucky, 12-10386


ᐅ Jeffrey Alan Walters, Kentucky

Address: PO Box 174 Bonnieville, KY 42713

Bankruptcy Case 12-11098 Overview: "The bankruptcy record of Jeffrey Alan Walters from Bonnieville, KY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-25."
Jeffrey Alan Walters — Kentucky, 12-11098


ᐅ Robbin Webb, Kentucky

Address: 1289 Walnut Grove School Rd Bonnieville, KY 42713-8496

Snapshot of U.S. Bankruptcy Proceeding Case 14-11069-jal: "Bonnieville, KY resident Robbin Webb's 10/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2015."
Robbin Webb — Kentucky, 14-11069


ᐅ Tara Brooke Webb, Kentucky

Address: 1300 Buckner Hill North Rd Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 13-11257-jal: "In a Chapter 7 bankruptcy case, Tara Brooke Webb from Bonnieville, KY, saw her proceedings start in October 15, 2013 and complete by 2014-01-19, involving asset liquidation."
Tara Brooke Webb — Kentucky, 13-11257


ᐅ Jr Lloyd White, Kentucky

Address: 7793 N Dixie Hwy Bonnieville, KY 42713

Snapshot of U.S. Bankruptcy Proceeding Case 10-10886: "The bankruptcy record of Jr Lloyd White from Bonnieville, KY, shows a Chapter 7 case filed in 06.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2010."
Jr Lloyd White — Kentucky, 10-10886


ᐅ Jacob Andrew Whitlock, Kentucky

Address: 411 G Highbaugh Rd Bonnieville, KY 42713-7442

Snapshot of U.S. Bankruptcy Proceeding Case 14-10322-jal: "In Bonnieville, KY, Jacob Andrew Whitlock filed for Chapter 7 bankruptcy in Mar 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Jacob Andrew Whitlock — Kentucky, 14-10322


ᐅ Marty L Wilson, Kentucky

Address: 2543 Falling Springs Rd Bonnieville, KY 42713

Concise Description of Bankruptcy Case 11-101507: "The case of Marty L Wilson in Bonnieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marty L Wilson — Kentucky, 11-10150


ᐅ Michael York, Kentucky

Address: 1280 Falling Springs Rd Bonnieville, KY 42713

Brief Overview of Bankruptcy Case 10-11502: "The case of Michael York in Bonnieville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael York — Kentucky, 10-11502