personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bradfordsville, 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 Jr Jeff Cheatham, Kentucky

Address: 3085 Merrimac Rd Bradfordsville, KY 40009

Concise Description of Bankruptcy Case 11-317107: "Bradfordsville, KY resident Jr Jeff Cheatham's 04.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2011."
Jr Jeff Cheatham — Kentucky, 11-31710


ᐅ Mary Lucinda Clarkson, Kentucky

Address: PO Box 161 Bradfordsville, KY 40009-0161

Brief Overview of Bankruptcy Case 14-32060-thf: "In Bradfordsville, KY, Mary Lucinda Clarkson filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Mary Lucinda Clarkson — Kentucky, 14-32060


ᐅ Delbert Elliott, Kentucky

Address: 304 E Main St Bradfordsville, KY 40009

Bankruptcy Case 10-32279 Summary: "In a Chapter 7 bankruptcy case, Delbert Elliott from Bradfordsville, KY, saw his proceedings start in 04.28.2010 and complete by 2010-08-14, involving asset liquidation."
Delbert Elliott — Kentucky, 10-32279


ᐅ Jeffrey Dale Gabbert, Kentucky

Address: 3365 Mannsville Rd Bradfordsville, KY 40009

Concise Description of Bankruptcy Case 11-307967: "Bradfordsville, KY resident Jeffrey Dale Gabbert's 2011-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Jeffrey Dale Gabbert — Kentucky, 11-30796


ᐅ Susan Nicole Glasscock, Kentucky

Address: 5925 Highway 337 Bradfordsville, KY 40009

Bankruptcy Case 13-52954-jl Summary: "Bradfordsville, KY resident Susan Nicole Glasscock's 12/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-16."
Susan Nicole Glasscock — Kentucky, 13-52954-jl


ᐅ James Harold Hanna, Kentucky

Address: 3720 Bradfordsville Rd Bradfordsville, KY 40009

Snapshot of U.S. Bankruptcy Proceeding Case 09-11778: "The case of James Harold Hanna in Bradfordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Harold Hanna — Kentucky, 09-11778


ᐅ Robin Johnson, Kentucky

Address: 205 Moran Rd Bradfordsville, KY 40009

Snapshot of U.S. Bankruptcy Proceeding Case 13-11152-jal: "In Bradfordsville, KY, Robin Johnson filed for Chapter 7 bankruptcy in September 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Robin Johnson — Kentucky, 13-11152


ᐅ Chad Wayne Kirkland, Kentucky

Address: 1222 Highway 337 Bradfordsville, KY 40009-8564

Snapshot of U.S. Bankruptcy Proceeding Case 15-33256-jal: "In a Chapter 7 bankruptcy case, Chad Wayne Kirkland from Bradfordsville, KY, saw his proceedings start in 10/07/2015 and complete by January 5, 2016, involving asset liquidation."
Chad Wayne Kirkland — Kentucky, 15-33256


ᐅ Sherry Lynn, Kentucky

Address: 228 Buck Branch Rd Bradfordsville, KY 40009

Concise Description of Bankruptcy Case 10-115877: "In Bradfordsville, KY, Sherry Lynn filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Sherry Lynn — Kentucky, 10-11587


ᐅ Vernon Edwin Lynn, Kentucky

Address: 228 Buck Branch Rd Bradfordsville, KY 40009-9612

Bankruptcy Case 2014-10767-jal Overview: "Bradfordsville, KY resident Vernon Edwin Lynn's 2014-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2014."
Vernon Edwin Lynn — Kentucky, 2014-10767


ᐅ Martin David Maddox, Kentucky

Address: 565 Travis Creek Rd Bradfordsville, KY 40009-8611

Snapshot of U.S. Bankruptcy Proceeding Case 09-34145: "In his Chapter 13 bankruptcy case filed in 08/17/2009, Bradfordsville, KY's Martin David Maddox agreed to a debt repayment plan, which was successfully completed by 09.26.2012."
Martin David Maddox — Kentucky, 09-34145


ᐅ Samantha Beth Mattingly, Kentucky

Address: PO Box 24 Bradfordsville, KY 40009

Brief Overview of Bankruptcy Case 12-35231: "The bankruptcy record of Samantha Beth Mattingly from Bradfordsville, KY, shows a Chapter 7 case filed in 2012-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-05."
Samantha Beth Mattingly — Kentucky, 12-35231


ᐅ Joseph T Mealey, Kentucky

Address: 515 Siloam Rd Bradfordsville, KY 40009

Bankruptcy Case 13-31249 Overview: "The case of Joseph T Mealey in Bradfordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph T Mealey — Kentucky, 13-31249


ᐅ Tommy L Odaniel, Kentucky

Address: 905 Jonar Knob Rd Bradfordsville, KY 40009

Brief Overview of Bankruptcy Case 13-30788: "The bankruptcy record of Tommy L Odaniel from Bradfordsville, KY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2013."
Tommy L Odaniel — Kentucky, 13-30788


ᐅ John Orberson, Kentucky

Address: 1615 Siloam Rd Bradfordsville, KY 40009

Bankruptcy Case 09-36398 Overview: "In Bradfordsville, KY, John Orberson filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
John Orberson — Kentucky, 09-36398


ᐅ Terry Clay Pittman, Kentucky

Address: 65 Moran Rd Bradfordsville, KY 40009

Bankruptcy Case 11-11854 Summary: "The bankruptcy record of Terry Clay Pittman from Bradfordsville, KY, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Terry Clay Pittman — Kentucky, 11-11854


ᐅ Lincoln Tyler Richardson, Kentucky

Address: PO Box 212 Bradfordsville, KY 40009

Concise Description of Bankruptcy Case 11-347437: "In Bradfordsville, KY, Lincoln Tyler Richardson filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Lincoln Tyler Richardson — Kentucky, 11-34743


ᐅ Troy Rucker, Kentucky

Address: 2825 Tatum Ln Bradfordsville, KY 40009

Bankruptcy Case 10-50172-jms Overview: "The bankruptcy record of Troy Rucker from Bradfordsville, KY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-28."
Troy Rucker — Kentucky, 10-50172


ᐅ Jason A Skaggs, Kentucky

Address: 240 Pleasant Valley Rd Bradfordsville, KY 40009-8673

Bankruptcy Case 15-30913-acs Summary: "In a Chapter 7 bankruptcy case, Jason A Skaggs from Bradfordsville, KY, saw their proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Jason A Skaggs — Kentucky, 15-30913


ᐅ David Smith, Kentucky

Address: PO Box 252 Bradfordsville, KY 40009

Concise Description of Bankruptcy Case 10-51062-jms7: "The case of David Smith in Bradfordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Smith — Kentucky, 10-51062


ᐅ Brittany R Stonerock, Kentucky

Address: 114 S 6th St Bradfordsville, KY 40009-7526

Bankruptcy Case 16-30402-acs Overview: "Brittany R Stonerock's Chapter 7 bankruptcy, filed in Bradfordsville, KY in 2016-02-17, led to asset liquidation, with the case closing in 05.17.2016."
Brittany R Stonerock — Kentucky, 16-30402


ᐅ Steve F Sushynsky, Kentucky

Address: 62 Merrimac Rd Bradfordsville, KY 40009-8924

Snapshot of U.S. Bankruptcy Proceeding Case 14-10318-jal: "Steve F Sushynsky's Chapter 7 bankruptcy, filed in Bradfordsville, KY in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Steve F Sushynsky — Kentucky, 14-10318


ᐅ Daniel Martin Taylor, Kentucky

Address: PO Box 121 Bradfordsville, KY 40009-0121

Brief Overview of Bankruptcy Case 10-36484-acs: "Daniel Martin Taylor's Bradfordsville, KY bankruptcy under Chapter 13 in 12.15.2010 led to a structured repayment plan, successfully discharged in 2014-11-06."
Daniel Martin Taylor — Kentucky, 10-36484


ᐅ Betsy Ann Taylor, Kentucky

Address: PO Box 121 Bradfordsville, KY 40009-0121

Brief Overview of Bankruptcy Case 10-36484-acs: "Betsy Ann Taylor's Bradfordsville, KY bankruptcy under Chapter 13 in 2010-12-15 led to a structured repayment plan, successfully discharged in November 2014."
Betsy Ann Taylor — Kentucky, 10-36484


ᐅ Shelly Thompson, Kentucky

Address: PO Box 171 Bradfordsville, KY 40009

Snapshot of U.S. Bankruptcy Proceeding Case 10-32115: "The bankruptcy filing by Shelly Thompson, undertaken in Apr 20, 2010 in Bradfordsville, KY under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Shelly Thompson — Kentucky, 10-32115


ᐅ Mark Trailor, Kentucky

Address: 2705 Liberty Rd Bradfordsville, KY 40009

Bankruptcy Case 10-36651 Summary: "In a Chapter 7 bankruptcy case, Mark Trailor from Bradfordsville, KY, saw their proceedings start in Dec 26, 2010 and complete by 2011-04-13, involving asset liquidation."
Mark Trailor — Kentucky, 10-36651


ᐅ Waylon S Wiser, Kentucky

Address: PO Box 42 Bradfordsville, KY 40009

Bankruptcy Case 13-30238 Summary: "The bankruptcy filing by Waylon S Wiser, undertaken in 2013-01-23 in Bradfordsville, KY under Chapter 7, concluded with discharge in 04.29.2013 after liquidating assets."
Waylon S Wiser — Kentucky, 13-30238


ᐅ Connie Sue Wood, Kentucky

Address: 190 Marlowe Ln Bradfordsville, KY 40009

Concise Description of Bankruptcy Case 11-319637: "The bankruptcy filing by Connie Sue Wood, undertaken in 2011-04-18 in Bradfordsville, KY under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Connie Sue Wood — Kentucky, 11-31963