personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Buffalo, 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 Jennifer N Barrett, Kentucky

Address: 223 Ferrill Hill Rd Buffalo, KY 42716

Bankruptcy Case 12-35233 Overview: "The case of Jennifer N Barrett in Buffalo, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer N Barrett — Kentucky, 12-35233


ᐅ Doris M Chandler, Kentucky

Address: 10990 Campbellsville Rd Buffalo, KY 42716

Concise Description of Bankruptcy Case 12-318787: "The bankruptcy record of Doris M Chandler from Buffalo, KY, shows a Chapter 7 case filed in April 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
Doris M Chandler — Kentucky, 12-31878


ᐅ Candice R Corbin, Kentucky

Address: 58 Jo Jo Ln Buffalo, KY 42716

Bankruptcy Case 13-33902-acs Summary: "Candice R Corbin's bankruptcy, initiated in 10/01/2013 and concluded by 01/05/2014 in Buffalo, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice R Corbin — Kentucky, 13-33902


ᐅ James Edward Curtsinger, Kentucky

Address: 250 Mockingbird Ln Buffalo, KY 42716

Snapshot of U.S. Bankruptcy Proceeding Case 09-35297: "The bankruptcy filing by James Edward Curtsinger, undertaken in October 15, 2009 in Buffalo, KY under Chapter 7, concluded with discharge in January 19, 2010 after liquidating assets."
James Edward Curtsinger — Kentucky, 09-35297


ᐅ Jeanettia Franks Despain, Kentucky

Address: PO Box 124 Buffalo, KY 42716

Bankruptcy Case 12-30580 Summary: "Buffalo, KY resident Jeanettia Franks Despain's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Jeanettia Franks Despain — Kentucky, 12-30580


ᐅ Thomas J Duggins, Kentucky

Address: 150 Lcpl Hanson Usmc Rd Buffalo, KY 42716

Bankruptcy Case 12-34984 Overview: "In a Chapter 7 bankruptcy case, Thomas J Duggins from Buffalo, KY, saw their proceedings start in Nov 9, 2012 and complete by 2013-02-13, involving asset liquidation."
Thomas J Duggins — Kentucky, 12-34984


ᐅ Willie Humphrey, Kentucky

Address: 4951 Greensburg Rd Buffalo, KY 42716

Bankruptcy Case 10-32749 Overview: "The case of Willie Humphrey in Buffalo, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Humphrey — Kentucky, 10-32749


ᐅ Matthew Lee Hutcherson, Kentucky

Address: 3055 Greensburg Rd Buffalo, KY 42716

Bankruptcy Case 13-34447-jal Overview: "Matthew Lee Hutcherson's bankruptcy, initiated in 11/08/2013 and concluded by 2014-02-12 in Buffalo, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lee Hutcherson — Kentucky, 13-34447


ᐅ William A Kidd, Kentucky

Address: 2949 Greensburg Rd Buffalo, KY 42716

Brief Overview of Bankruptcy Case 09-35361: "The bankruptcy filing by William A Kidd, undertaken in 10/19/2009 in Buffalo, KY under Chapter 7, concluded with discharge in 01/23/2010 after liquidating assets."
William A Kidd — Kentucky, 09-35361


ᐅ Shannon Gabrielle Lassanske, Kentucky

Address: 324 College St Buffalo, KY 42716-8104

Brief Overview of Bankruptcy Case 12-32779-acs: "In her Chapter 13 bankruptcy case filed in 06.15.2012, Buffalo, KY's Shannon Gabrielle Lassanske agreed to a debt repayment plan, which was successfully completed by 09/09/2013."
Shannon Gabrielle Lassanske — Kentucky, 12-32779


ᐅ Kevin Kyle Locke, Kentucky

Address: 1193 B F Brown Rd Buffalo, KY 42716-9101

Snapshot of U.S. Bankruptcy Proceeding Case 14-34623-jal: "In Buffalo, KY, Kevin Kyle Locke filed for Chapter 7 bankruptcy in 2014-12-19. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Kevin Kyle Locke — Kentucky, 14-34623


ᐅ Amanda Gale Milby, Kentucky

Address: 213 Ferrill Hill Rd Buffalo, KY 42716-8456

Snapshot of U.S. Bankruptcy Proceeding Case 15-33322-acs: "Buffalo, KY resident Amanda Gale Milby's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2016."
Amanda Gale Milby — Kentucky, 15-33322


ᐅ David L Millin, Kentucky

Address: 14450 Campbellsville Rd Buffalo, KY 42716-8502

Brief Overview of Bankruptcy Case 09-34537-thf: "Chapter 13 bankruptcy for David L Millin in Buffalo, KY began in September 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 2, 2014."
David L Millin — Kentucky, 09-34537


ᐅ Sherrie A Millin, Kentucky

Address: 14450 Campbellsville Rd Buffalo, KY 42716-8502

Snapshot of U.S. Bankruptcy Proceeding Case 09-34537-thf: "The bankruptcy record for Sherrie A Millin from Buffalo, KY, under Chapter 13, filed in September 4, 2009, involved setting up a repayment plan, finalized by January 2014."
Sherrie A Millin — Kentucky, 09-34537


ᐅ William Max Mitchell, Kentucky

Address: 45 E Bailey Rd Buffalo, KY 42716

Bankruptcy Case 11-32185 Overview: "The bankruptcy record of William Max Mitchell from Buffalo, KY, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
William Max Mitchell — Kentucky, 11-32185


ᐅ Pamela Pittman, Kentucky

Address: 124 Mockingbird Ln Buffalo, KY 42716

Brief Overview of Bankruptcy Case 10-34693: "The bankruptcy record of Pamela Pittman from Buffalo, KY, shows a Chapter 7 case filed in September 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-18."
Pamela Pittman — Kentucky, 10-34693


ᐅ Claude Allan Ramey, Kentucky

Address: 3274 Greensburg Rd Buffalo, KY 42716

Brief Overview of Bankruptcy Case 12-31266: "The case of Claude Allan Ramey in Buffalo, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Allan Ramey — Kentucky, 12-31266


ᐅ Frank Reed Reesman, Kentucky

Address: 3011 Mount Tabor Rd Buffalo, KY 42716

Bankruptcy Case 13-33984-acs Summary: "Frank Reed Reesman's bankruptcy, initiated in Oct 8, 2013 and concluded by January 2014 in Buffalo, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Reed Reesman — Kentucky, 13-33984


ᐅ Fred C Underwood, Kentucky

Address: 920 Big Brush Creek Rd Buffalo, KY 42716

Concise Description of Bankruptcy Case 12-115217: "Fred C Underwood's Chapter 7 bankruptcy, filed in Buffalo, KY in 2012-11-14, led to asset liquidation, with the case closing in Feb 18, 2013."
Fred C Underwood — Kentucky, 12-11521


ᐅ Janice Lynn Watson, Kentucky

Address: 30 Mockingbird Ln Buffalo, KY 42716-8533

Bankruptcy Case 14-30456-jal Overview: "Janice Lynn Watson's bankruptcy, initiated in February 2014 and concluded by 05/11/2014 in Buffalo, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Lynn Watson — Kentucky, 14-30456


ᐅ Charles W Wheeler, Kentucky

Address: 2136 Mount Tabor Rd Buffalo, KY 42716

Concise Description of Bankruptcy Case 11-312657: "Charles W Wheeler's Chapter 7 bankruptcy, filed in Buffalo, KY in March 14, 2011, led to asset liquidation, with the case closing in 06/30/2011."
Charles W Wheeler — Kentucky, 11-31265


ᐅ Anthony W Worner, Kentucky

Address: 11669 Campbellsville Rd Buffalo, KY 42716

Snapshot of U.S. Bankruptcy Proceeding Case 11-31140: "Anthony W Worner's Chapter 7 bankruptcy, filed in Buffalo, KY in 03.09.2011, led to asset liquidation, with the case closing in Jun 25, 2011."
Anthony W Worner — Kentucky, 11-31140