personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Boston, 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 Annette Ballard, Kentucky

Address: 6012 Nelsonville Rd Boston, KY 40107-8504

Concise Description of Bankruptcy Case 07-334877: "In her Chapter 13 bankruptcy case filed in 2007-10-04, Boston, KY's Annette Ballard agreed to a debt repayment plan, which was successfully completed by 2012-11-26."
Annette Ballard — Kentucky, 07-33487


ᐅ James Gregory Barber, Kentucky

Address: 5026 Nelsonville Rd Boston, KY 40107

Snapshot of U.S. Bankruptcy Proceeding Case 12-34856: "Boston, KY resident James Gregory Barber's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2013."
James Gregory Barber — Kentucky, 12-34856


ᐅ James Bernard Boone, Kentucky

Address: 228 Edwards Ave Boston, KY 40107

Snapshot of U.S. Bankruptcy Proceeding Case 13-34471-acs: "In a Chapter 7 bankruptcy case, James Bernard Boone from Boston, KY, saw his proceedings start in 2013-11-12 and complete by 2014-02-16, involving asset liquidation."
James Bernard Boone — Kentucky, 13-34471


ᐅ Mary Rebecca Bowman, Kentucky

Address: 216 Highland Ave Boston, KY 40107

Brief Overview of Bankruptcy Case 13-30469: "In a Chapter 7 bankruptcy case, Mary Rebecca Bowman from Boston, KY, saw her proceedings start in February 8, 2013 and complete by May 2013, involving asset liquidation."
Mary Rebecca Bowman — Kentucky, 13-30469


ᐅ Jennifer Diane Brown, Kentucky

Address: 12873 Boston Rd Boston, KY 40107-8531

Brief Overview of Bankruptcy Case 2014-33780-acs: "In a Chapter 7 bankruptcy case, Jennifer Diane Brown from Boston, KY, saw her proceedings start in October 11, 2014 and complete by 01.09.2015, involving asset liquidation."
Jennifer Diane Brown — Kentucky, 2014-33780


ᐅ Walter Allen Brown, Kentucky

Address: 75 Petersburg Rd Boston, KY 40107-8533

Bankruptcy Case 2014-32487-thf Summary: "In a Chapter 7 bankruptcy case, Walter Allen Brown from Boston, KY, saw their proceedings start in 2014-06-30 and complete by September 2014, involving asset liquidation."
Walter Allen Brown — Kentucky, 2014-32487


ᐅ Thomas Cahill, Kentucky

Address: 13370 Boston Rd Boston, KY 40107

Concise Description of Bankruptcy Case 10-311517: "Thomas Cahill's Chapter 7 bankruptcy, filed in Boston, KY in 03.05.2010, led to asset liquidation, with the case closing in June 9, 2010."
Thomas Cahill — Kentucky, 10-31151


ᐅ Larry Calhoun, Kentucky

Address: 265 Keith Knob Rd Boston, KY 40107

Bankruptcy Case 09-35681 Summary: "The bankruptcy filing by Larry Calhoun, undertaken in 2009-11-04 in Boston, KY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Larry Calhoun — Kentucky, 09-35681


ᐅ Patricia Arlene Chapman, Kentucky

Address: 115 Post Office Ct Boston, KY 40107-8615

Bankruptcy Case 14-31140-acs Overview: "The bankruptcy filing by Patricia Arlene Chapman, undertaken in 03/24/2014 in Boston, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Patricia Arlene Chapman — Kentucky, 14-31140


ᐅ Joseph M Coyle, Kentucky

Address: 2260 Patton Rd Boston, KY 40107-8691

Snapshot of U.S. Bankruptcy Proceeding Case 14-31954-jal: "Joseph M Coyle's bankruptcy, initiated in 05/20/2014 and concluded by 08/18/2014 in Boston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Coyle — Kentucky, 14-31954


ᐅ Joseph M Coyle, Kentucky

Address: 2260 Patton Rd Boston, KY 40107-8691

Bankruptcy Case 2014-31954-jal Summary: "The bankruptcy record of Joseph M Coyle from Boston, KY, shows a Chapter 7 case filed in 05/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2014."
Joseph M Coyle — Kentucky, 2014-31954


ᐅ Selbert Allen Dailey, Kentucky

Address: 3671 Patton Rd Boston, KY 40107

Snapshot of U.S. Bankruptcy Proceeding Case 13-33204-jal: "In Boston, KY, Selbert Allen Dailey filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Selbert Allen Dailey — Kentucky, 13-33204


ᐅ Terrence Lee Dones, Kentucky

Address: 3775 Ice Town Rd Boston, KY 40107-8520

Snapshot of U.S. Bankruptcy Proceeding Case 11-30774: "Terrence Lee Dones, a resident of Boston, KY, entered a Chapter 13 bankruptcy plan in 2011-02-18, culminating in its successful completion by Aug 15, 2012."
Terrence Lee Dones — Kentucky, 11-30774


ᐅ Richard Douglas, Kentucky

Address: 3585 Ice Town Rd Boston, KY 40107

Brief Overview of Bankruptcy Case 10-32637: "The case of Richard Douglas in Boston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Douglas — Kentucky, 10-32637


ᐅ James Elliott, Kentucky

Address: 350 S Stillwell Rd Boston, KY 40107

Bankruptcy Case 10-34920 Summary: "In Boston, KY, James Elliott filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
James Elliott — Kentucky, 10-34920


ᐅ Laura J Elliott, Kentucky

Address: 350 S Stillwell Rd Boston, KY 40107

Bankruptcy Case 13-34193-acs Overview: "The bankruptcy filing by Laura J Elliott, undertaken in 10/24/2013 in Boston, KY under Chapter 7, concluded with discharge in Jan 28, 2014 after liquidating assets."
Laura J Elliott — Kentucky, 13-34193


ᐅ Ii James K Howard, Kentucky

Address: 551 Shady Ln Boston, KY 40107

Bankruptcy Case 13-32975-acs Overview: "In Boston, KY, Ii James K Howard filed for Chapter 7 bankruptcy in 2013-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Ii James K Howard — Kentucky, 13-32975


ᐅ Ernest Lee Hudson, Kentucky

Address: 411 Lick Creek Rd Boston, KY 40107-8179

Concise Description of Bankruptcy Case 14-30527-jal7: "In a Chapter 7 bankruptcy case, Ernest Lee Hudson from Boston, KY, saw his proceedings start in Feb 14, 2014 and complete by May 15, 2014, involving asset liquidation."
Ernest Lee Hudson — Kentucky, 14-30527


ᐅ Marty J Husby, Kentucky

Address: 5965 Nat Rogers Rd Boston, KY 40107-8509

Bankruptcy Case 2014-32931-jal Overview: "Marty J Husby's Chapter 7 bankruptcy, filed in Boston, KY in Jul 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Marty J Husby — Kentucky, 2014-32931


ᐅ Susan L Husby, Kentucky

Address: 5965 Nat Rogers Rd Boston, KY 40107-8509

Concise Description of Bankruptcy Case 14-32931-jal7: "The bankruptcy filing by Susan L Husby, undertaken in 2014-07-31 in Boston, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Susan L Husby — Kentucky, 14-32931


ᐅ Brian Scot Jenkins, Kentucky

Address: 12590 Boston Rd Boston, KY 40107

Bankruptcy Case 12-31992 Overview: "The bankruptcy record of Brian Scot Jenkins from Boston, KY, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2012."
Brian Scot Jenkins — Kentucky, 12-31992


ᐅ Ronda Knight, Kentucky

Address: 2298 Nat Rogers Rd Boston, KY 40107

Bankruptcy Case 10-32376 Overview: "Ronda Knight's Chapter 7 bankruptcy, filed in Boston, KY in May 3, 2010, led to asset liquidation, with the case closing in 2010-08-11."
Ronda Knight — Kentucky, 10-32376


ᐅ Mary Jo Lee, Kentucky

Address: 944 Keith Knob Rd Boston, KY 40107

Bankruptcy Case 12-34478 Overview: "In Boston, KY, Mary Jo Lee filed for Chapter 7 bankruptcy in 10/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2013."
Mary Jo Lee — Kentucky, 12-34478


ᐅ Kory Alan Miller, Kentucky

Address: 8624 Boston Rd Boston, KY 40107

Bankruptcy Case 13-30350 Overview: "Kory Alan Miller's Chapter 7 bankruptcy, filed in Boston, KY in 2013-01-31, led to asset liquidation, with the case closing in May 2013."
Kory Alan Miller — Kentucky, 13-30350


ᐅ Wanda C Miracle, Kentucky

Address: 6760 Nelsonville Rd Boston, KY 40107

Brief Overview of Bankruptcy Case 13-32760-jal: "In a Chapter 7 bankruptcy case, Wanda C Miracle from Boston, KY, saw her proceedings start in Jul 11, 2013 and complete by 2013-10-15, involving asset liquidation."
Wanda C Miracle — Kentucky, 13-32760


ᐅ Kimberly Renee Mouser, Kentucky

Address: 3720 Ice Town Rd Boston, KY 40107

Brief Overview of Bankruptcy Case 11-33184: "Kimberly Renee Mouser's bankruptcy, initiated in 06.29.2011 and concluded by October 2011 in Boston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Renee Mouser — Kentucky, 11-33184


ᐅ Tony G Nichelson, Kentucky

Address: 979 Ice Town Rd Boston, KY 40107

Bankruptcy Case 11-33782 Summary: "The case of Tony G Nichelson in Boston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony G Nichelson — Kentucky, 11-33782


ᐅ Linna Sewell, Kentucky

Address: 6251 Nat Rogers Rd Boston, KY 40107

Brief Overview of Bankruptcy Case 10-32397: "Linna Sewell's Chapter 7 bankruptcy, filed in Boston, KY in May 2010, led to asset liquidation, with the case closing in August 2010."
Linna Sewell — Kentucky, 10-32397


ᐅ Cindy M Sims, Kentucky

Address: 1905 Keith Knob Rd Boston, KY 40107-8131

Bankruptcy Case 14-32367-thf Summary: "Boston, KY resident Cindy M Sims's June 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-17."
Cindy M Sims — Kentucky, 14-32367


ᐅ Douglas A Steere, Kentucky

Address: 6398 Nat Rogers Rd Boston, KY 40107-8509

Concise Description of Bankruptcy Case 08-30512-jal7: "Douglas A Steere, a resident of Boston, KY, entered a Chapter 13 bankruptcy plan in Feb 11, 2008, culminating in its successful completion by 2013-08-16."
Douglas A Steere — Kentucky, 08-30512


ᐅ John Stickles, Kentucky

Address: 224 Petersburg Rd Boston, KY 40107

Bankruptcy Case 09-36379 Overview: "In Boston, KY, John Stickles filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
John Stickles — Kentucky, 09-36379


ᐅ Christy L Tresidder, Kentucky

Address: 11398 Boston Rd Boston, KY 40107

Concise Description of Bankruptcy Case 12-314827: "Boston, KY resident Christy L Tresidder's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2012."
Christy L Tresidder — Kentucky, 12-31482


ᐅ Jodie Underwood, Kentucky

Address: 265 Timber Trails Rd Boston, KY 40107

Concise Description of Bankruptcy Case 10-315937: "In Boston, KY, Jodie Underwood filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Jodie Underwood — Kentucky, 10-31593


ᐅ Harold D Vanhuss, Kentucky

Address: 2711 Patton Rd Boston, KY 40107-8696

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33845-acs: "Harold D Vanhuss's bankruptcy, initiated in 10.17.2014 and concluded by January 15, 2015 in Boston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold D Vanhuss — Kentucky, 2014-33845


ᐅ Brian N Wease, Kentucky

Address: 96 Petersburg Rd Boston, KY 40107-8533

Snapshot of U.S. Bankruptcy Proceeding Case 14-32098-acs: "Brian N Wease's bankruptcy, initiated in May 30, 2014 and concluded by 08.28.2014 in Boston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian N Wease — Kentucky, 14-32098


ᐅ Robert W Wilson, Kentucky

Address: PO Box 202 Boston, KY 40107-0202

Snapshot of U.S. Bankruptcy Proceeding Case 09-33888: "Robert W Wilson's Chapter 13 bankruptcy in Boston, KY started in 07.31.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.03.2012."
Robert W Wilson — Kentucky, 09-33888


ᐅ Edith Laverne Wiseman, Kentucky

Address: 1845 Wilson Creek Rd Boston, KY 40107-8134

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33265-thf: "Edith Laverne Wiseman's bankruptcy, initiated in 2014-08-29 and concluded by 11/27/2014 in Boston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Laverne Wiseman — Kentucky, 2014-33265