personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Booneville, 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 Brandon Baker, Kentucky

Address: 1467 Longs Creek Rd Booneville, KY 41314

Snapshot of U.S. Bankruptcy Proceeding Case 09-53345-jl: "The bankruptcy record of Brandon Baker from Booneville, KY, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2010."
Brandon Baker — Kentucky, 09-53345-jl


ᐅ Lily Barrett, Kentucky

Address: RR 2 Box 108 Booneville, KY 41314

Bankruptcy Case 10-61265-jms Overview: "Lily Barrett's Chapter 7 bankruptcy, filed in Booneville, KY in 2010-08-11, led to asset liquidation, with the case closing in Nov 27, 2010."
Lily Barrett — Kentucky, 10-61265


ᐅ Joshua Bingham, Kentucky

Address: PO Box 833 Booneville, KY 41314

Snapshot of U.S. Bankruptcy Proceeding Case 09-61835-jms: "The case of Joshua Bingham in Booneville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Bingham — Kentucky, 09-61835


ᐅ Joshua Nathaniel Bingham, Kentucky

Address: PO Box 833 Booneville, KY 41314-0833

Concise Description of Bankruptcy Case 09-61835-jms7: "In his Chapter 13 bankruptcy case filed in 2009-11-10, Booneville, KY's Joshua Nathaniel Bingham agreed to a debt repayment plan, which was successfully completed by 07.18.2012."
Joshua Nathaniel Bingham — Kentucky, 09-61835


ᐅ Dorothy Christine Birch, Kentucky

Address: 1686 Chestnut Gap Rd Booneville, KY 41314

Snapshot of U.S. Bankruptcy Proceeding Case 12-60503-jms: "In a Chapter 7 bankruptcy case, Dorothy Christine Birch from Booneville, KY, saw her proceedings start in Apr 17, 2012 and complete by August 3, 2012, involving asset liquidation."
Dorothy Christine Birch — Kentucky, 12-60503


ᐅ Sandra Bowling, Kentucky

Address: PO Box 1324 Booneville, KY 41314

Bankruptcy Case 09-62110-jms Overview: "The bankruptcy filing by Sandra Bowling, undertaken in Dec 28, 2009 in Booneville, KY under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Sandra Bowling — Kentucky, 09-62110


ᐅ Ashley G Bowman, Kentucky

Address: PO Box 492 Booneville, KY 41314

Concise Description of Bankruptcy Case 11-60366-jms7: "The bankruptcy record of Ashley G Bowman from Booneville, KY, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2011."
Ashley G Bowman — Kentucky, 11-60366


ᐅ Brenda Brandenburg, Kentucky

Address: 1222 Caney Fork Rd Booneville, KY 41314-8798

Concise Description of Bankruptcy Case 14-50636-grs7: "Booneville, KY resident Brenda Brandenburg's Mar 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2014."
Brenda Brandenburg — Kentucky, 14-50636


ᐅ Fannie E Callahan, Kentucky

Address: PO Box 448 Booneville, KY 41314

Brief Overview of Bankruptcy Case 12-60023-jms: "Fannie E Callahan's bankruptcy, initiated in January 2012 and concluded by 2012-04-27 in Booneville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fannie E Callahan — Kentucky, 12-60023


ᐅ Eudella Carmack, Kentucky

Address: 263 Booneville Heights Rd Booneville, KY 41314

Bankruptcy Case 13-60039-grs Overview: "Eudella Carmack's Chapter 7 bankruptcy, filed in Booneville, KY in 2013-01-10, led to asset liquidation, with the case closing in April 16, 2013."
Eudella Carmack — Kentucky, 13-60039


ᐅ Timothy W Chandler, Kentucky

Address: 1852 Crane Fork Rd Booneville, KY 41314

Brief Overview of Bankruptcy Case 13-60530-grs: "The bankruptcy record of Timothy W Chandler from Booneville, KY, shows a Chapter 7 case filed in 04.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2013."
Timothy W Chandler — Kentucky, 13-60530


ᐅ Dicey Combs, Kentucky

Address: 302 Highway 315 Booneville, KY 41314

Brief Overview of Bankruptcy Case 10-51122-tnw: "Dicey Combs's Chapter 7 bankruptcy, filed in Booneville, KY in 2010-04-01, led to asset liquidation, with the case closing in Jul 18, 2010."
Dicey Combs — Kentucky, 10-51122


ᐅ Carol Creech, Kentucky

Address: PO Box 1284 Booneville, KY 41314

Snapshot of U.S. Bankruptcy Proceeding Case 10-60154-jms: "In Booneville, KY, Carol Creech filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2010."
Carol Creech — Kentucky, 10-60154


ᐅ John M Day, Kentucky

Address: 17 Judd Rd Booneville, KY 41314-7102

Concise Description of Bankruptcy Case 16-60274-grs7: "In Booneville, KY, John M Day filed for Chapter 7 bankruptcy in 03.11.2016. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2016."
John M Day — Kentucky, 16-60274


ᐅ Graciela Day, Kentucky

Address: 17 Judd Rd Booneville, KY 41314-7102

Bankruptcy Case 16-60274-grs Summary: "In Booneville, KY, Graciela Day filed for Chapter 7 bankruptcy in Mar 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Graciela Day — Kentucky, 16-60274


ᐅ Ernie Dean, Kentucky

Address: PO Box 235 Booneville, KY 41314

Bankruptcy Case 10-60745-jms Overview: "The bankruptcy filing by Ernie Dean, undertaken in 2010-05-06 in Booneville, KY under Chapter 7, concluded with discharge in Aug 22, 2010 after liquidating assets."
Ernie Dean — Kentucky, 10-60745


ᐅ Carolyn Deaton, Kentucky

Address: 216 Longs Creek Rd Booneville, KY 41314

Bankruptcy Case 10-60052-jms Summary: "The bankruptcy record of Carolyn Deaton from Booneville, KY, shows a Chapter 7 case filed in Jan 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2010."
Carolyn Deaton — Kentucky, 10-60052


ᐅ Kellie Francis, Kentucky

Address: 1351 Buckhorn Rd Booneville, KY 41314-9548

Snapshot of U.S. Bankruptcy Proceeding Case 08-61058-grs: "Kellie Francis, a resident of Booneville, KY, entered a Chapter 13 bankruptcy plan in 08/13/2008, culminating in its successful completion by September 5, 2013."
Kellie Francis — Kentucky, 08-61058


ᐅ Donnie B Gibson, Kentucky

Address: RR 1 Box 337 Booneville, KY 41314

Brief Overview of Bankruptcy Case 11-60367-jms: "The bankruptcy filing by Donnie B Gibson, undertaken in Mar 15, 2011 in Booneville, KY under Chapter 7, concluded with discharge in Jul 1, 2011 after liquidating assets."
Donnie B Gibson — Kentucky, 11-60367


ᐅ Margaret Elizabeth Gray, Kentucky

Address: PO Box 1553 Booneville, KY 41314-1553

Snapshot of U.S. Bankruptcy Proceeding Case 15-60774-grs: "Booneville, KY resident Margaret Elizabeth Gray's Jun 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2015."
Margaret Elizabeth Gray — Kentucky, 15-60774


ᐅ Charlene Hall, Kentucky

Address: 248 Wilder Ln Booneville, KY 41314

Bankruptcy Case 13-61462-grs Overview: "The bankruptcy record of Charlene Hall from Booneville, KY, shows a Chapter 7 case filed in 11.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2014."
Charlene Hall — Kentucky, 13-61462


ᐅ James Lee Hensley, Kentucky

Address: 2794 Ky 1350 Booneville, KY 41314

Bankruptcy Case 13-61334-grs Summary: "Booneville, KY resident James Lee Hensley's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2014."
James Lee Hensley — Kentucky, 13-61334


ᐅ Paul Edward Hogsten, Kentucky

Address: 564 Houston Rd Booneville, KY 41314

Bankruptcy Case 11-60750-jms Overview: "Booneville, KY resident Paul Edward Hogsten's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2011."
Paul Edward Hogsten — Kentucky, 11-60750


ᐅ Jed D Lewis, Kentucky

Address: PO Box 172 Booneville, KY 41314

Bankruptcy Case 12-60340-jms Overview: "Jed D Lewis's Chapter 7 bankruptcy, filed in Booneville, KY in Mar 14, 2012, led to asset liquidation, with the case closing in 06/30/2012."
Jed D Lewis — Kentucky, 12-60340


ᐅ Amie Michelle Maine, Kentucky

Address: 853 Kenneth Barrett Rd Booneville, KY 41314-7229

Bankruptcy Case 16-60596-grs Summary: "Booneville, KY resident Amie Michelle Maine's May 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-15."
Amie Michelle Maine — Kentucky, 16-60596


ᐅ Latoya Nicole Mcintosh, Kentucky

Address: 62 Fairgrounds Rd Booneville, KY 41314-7350

Brief Overview of Bankruptcy Case 2014-61191-grs: "The bankruptcy record of Latoya Nicole Mcintosh from Booneville, KY, shows a Chapter 7 case filed in Oct 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2015."
Latoya Nicole Mcintosh — Kentucky, 2014-61191


ᐅ Justin Lance Mcintosh, Kentucky

Address: 62 Fairgrounds Rd Booneville, KY 41314-7350

Bankruptcy Case 2014-61191-grs Summary: "Booneville, KY resident Justin Lance Mcintosh's 2014-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Justin Lance Mcintosh — Kentucky, 2014-61191


ᐅ Michael D Moore, Kentucky

Address: 3961 Ky 30 W Booneville, KY 41314-7162

Concise Description of Bankruptcy Case 16-60908-grs7: "The case of Michael D Moore in Booneville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Moore — Kentucky, 16-60908


ᐅ Carolyn Mullins, Kentucky

Address: PO Box 753 Booneville, KY 41314

Concise Description of Bankruptcy Case 10-61248-jms7: "In Booneville, KY, Carolyn Mullins filed for Chapter 7 bankruptcy in 08.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Carolyn Mullins — Kentucky, 10-61248


ᐅ Brandon Eric Peters, Kentucky

Address: 3365 Fish Creek School Rd Booneville, KY 41314-7365

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61244-grs: "The bankruptcy filing by Brandon Eric Peters, undertaken in Oct 16, 2014 in Booneville, KY under Chapter 7, concluded with discharge in January 14, 2015 after liquidating assets."
Brandon Eric Peters — Kentucky, 2014-61244


ᐅ Shannon Nicole Price, Kentucky

Address: 229 Little Sturgeon Creek Rd Booneville, KY 41314-7207

Brief Overview of Bankruptcy Case 16-60569-grs: "Booneville, KY resident Shannon Nicole Price's 05.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Shannon Nicole Price — Kentucky, 16-60569


ᐅ Robert Michael Price, Kentucky

Address: 229 Little Sturgeon Creek Rd Booneville, KY 41314-7207

Snapshot of U.S. Bankruptcy Proceeding Case 16-60569-grs: "The bankruptcy filing by Robert Michael Price, undertaken in 2016-05-11 in Booneville, KY under Chapter 7, concluded with discharge in August 9, 2016 after liquidating assets."
Robert Michael Price — Kentucky, 16-60569


ᐅ Keith Evans Pryse, Kentucky

Address: PO Box 1413 Booneville, KY 41314-1413

Bankruptcy Case 2014-60906-grs Overview: "The case of Keith Evans Pryse in Booneville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Evans Pryse — Kentucky, 2014-60906


ᐅ Vicki Marshall Pryse, Kentucky

Address: PO Box 1413 Booneville, KY 41314-1413

Bankruptcy Case 14-60906-grs Overview: "Vicki Marshall Pryse's Chapter 7 bankruptcy, filed in Booneville, KY in 07.30.2014, led to asset liquidation, with the case closing in October 2014."
Vicki Marshall Pryse — Kentucky, 14-60906


ᐅ Christopher Ritchie, Kentucky

Address: HC 88 Box 65 Booneville, KY 41314

Snapshot of U.S. Bankruptcy Proceeding Case 10-61711-jms: "The bankruptcy record of Christopher Ritchie from Booneville, KY, shows a Chapter 7 case filed in November 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Christopher Ritchie — Kentucky, 10-61711


ᐅ Wilburn Roberts, Kentucky

Address: 65 Buckhorn Rd Booneville, KY 41314

Concise Description of Bankruptcy Case 11-60493-jms7: "In a Chapter 7 bankruptcy case, Wilburn Roberts from Booneville, KY, saw his proceedings start in Mar 31, 2011 and complete by 07.17.2011, involving asset liquidation."
Wilburn Roberts — Kentucky, 11-60493


ᐅ Brian T Rogers, Kentucky

Address: PO Box 1411 Booneville, KY 41314

Concise Description of Bankruptcy Case 12-60835-jms7: "Brian T Rogers's Chapter 7 bankruptcy, filed in Booneville, KY in 2012-07-09, led to asset liquidation, with the case closing in 10.25.2012."
Brian T Rogers — Kentucky, 12-60835


ᐅ Justin Tye Sebastian, Kentucky

Address: PO Box 51 Booneville, KY 41314

Bankruptcy Case 12-61207-grs Overview: "Justin Tye Sebastian's Chapter 7 bankruptcy, filed in Booneville, KY in October 9, 2012, led to asset liquidation, with the case closing in 2013-01-13."
Justin Tye Sebastian — Kentucky, 12-61207


ᐅ Joe L Short, Kentucky

Address: PO Box 162 Booneville, KY 41314

Brief Overview of Bankruptcy Case 13-60241-grs: "Joe L Short's Chapter 7 bankruptcy, filed in Booneville, KY in 02/20/2013, led to asset liquidation, with the case closing in May 27, 2013."
Joe L Short — Kentucky, 13-60241


ᐅ Kelly Dewayne Shouse, Kentucky

Address: 382 KY 2024 E Booneville, KY 41314

Bankruptcy Case 11-61016-jms Summary: "Kelly Dewayne Shouse's bankruptcy, initiated in 2011-07-26 and concluded by November 11, 2011 in Booneville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Dewayne Shouse — Kentucky, 11-61016


ᐅ Carolyn Sue Sizemore, Kentucky

Address: 2403 Amburgy Rd Booneville, KY 41314

Brief Overview of Bankruptcy Case 2014-60553-grs: "In Booneville, KY, Carolyn Sue Sizemore filed for Chapter 7 bankruptcy in 05.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Carolyn Sue Sizemore — Kentucky, 2014-60553


ᐅ Dorothy L Sizemore, Kentucky

Address: 9070 Ky 30 W Booneville, KY 41314-7180

Concise Description of Bankruptcy Case 15-612857: "The case of Dorothy L Sizemore in Booneville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy L Sizemore — Kentucky, 15-61285


ᐅ Wendell G Stepp, Kentucky

Address: PO Box 845 Booneville, KY 41314

Bankruptcy Case 11-60627-jms Overview: "Booneville, KY resident Wendell G Stepp's Apr 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2011."
Wendell G Stepp — Kentucky, 11-60627


ᐅ Amber N Teverbaugh, Kentucky

Address: RR 1 Box 113 Booneville, KY 41314

Concise Description of Bankruptcy Case 11-60149-jms7: "In a Chapter 7 bankruptcy case, Amber N Teverbaugh from Booneville, KY, saw her proceedings start in February 8, 2011 and complete by 05.27.2011, involving asset liquidation."
Amber N Teverbaugh — Kentucky, 11-60149


ᐅ Jeremy R Thomas, Kentucky

Address: PO Box 494 Booneville, KY 41314-0494

Bankruptcy Case 14-60285-grs Overview: "The case of Jeremy R Thomas in Booneville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy R Thomas — Kentucky, 14-60285


ᐅ Jimmy Thomas, Kentucky

Address: HC 64 Box 461 Booneville, KY 41314

Concise Description of Bankruptcy Case 10-60039-jms7: "Booneville, KY resident Jimmy Thomas's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Jimmy Thomas — Kentucky, 10-60039


ᐅ Louis Thornton, Kentucky

Address: 209 Roy McIntosh Rd Booneville, KY 41314

Concise Description of Bankruptcy Case 10-61712-jms7: "In Booneville, KY, Louis Thornton filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2011."
Louis Thornton — Kentucky, 10-61712


ᐅ Wanda G Trosper, Kentucky

Address: RR 1 Box 150 Booneville, KY 41314

Snapshot of U.S. Bankruptcy Proceeding Case 11-60137-jms: "Wanda G Trosper's Chapter 7 bankruptcy, filed in Booneville, KY in February 2011, led to asset liquidation, with the case closing in May 22, 2011."
Wanda G Trosper — Kentucky, 11-60137


ᐅ Irvine Turner, Kentucky

Address: 9051 Highway 315 Booneville, KY 41314

Concise Description of Bankruptcy Case 10-61386-jms7: "Booneville, KY resident Irvine Turner's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Irvine Turner — Kentucky, 10-61386


ᐅ Aline Wilder, Kentucky

Address: PO Box 1253 Booneville, KY 41314

Bankruptcy Case 11-61586-jms Overview: "The bankruptcy filing by Aline Wilder, undertaken in November 2011 in Booneville, KY under Chapter 7, concluded with discharge in March 7, 2012 after liquidating assets."
Aline Wilder — Kentucky, 11-61586


ᐅ Billie A Wilson, Kentucky

Address: PO Box 566 Booneville, KY 41314

Concise Description of Bankruptcy Case 13-61219-grs7: "Billie A Wilson's Chapter 7 bankruptcy, filed in Booneville, KY in 09/24/2013, led to asset liquidation, with the case closing in December 2013."
Billie A Wilson — Kentucky, 13-61219


ᐅ Patrick Dewayne Younts, Kentucky

Address: HC 88 Box 76A Booneville, KY 41314

Bankruptcy Case 11-60719-jms Overview: "Patrick Dewayne Younts's bankruptcy, initiated in 05.17.2011 and concluded by 09.02.2011 in Booneville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Dewayne Younts — Kentucky, 11-60719


ᐅ Whittney Leann Younts, Kentucky

Address: 86 Sam Wilson Rd Booneville, KY 41314-7504

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61068-grs: "The bankruptcy record of Whittney Leann Younts from Booneville, KY, shows a Chapter 7 case filed in September 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2014."
Whittney Leann Younts — Kentucky, 2014-61068