personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Butler, 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 Angela Bachman, Kentucky

Address: PO Box 433 Butler, KY 41006

Bankruptcy Case 10-20627-tnw Summary: "Angela Bachman's Chapter 7 bankruptcy, filed in Butler, KY in March 11, 2010, led to asset liquidation, with the case closing in 2010-06-27."
Angela Bachman — Kentucky, 10-20627


ᐅ Karen Barker, Kentucky

Address: 9340 US Highway 27 N Unit 1 Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 11-20805-tnw: "The bankruptcy filing by Karen Barker, undertaken in 03.30.2011 in Butler, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Karen Barker — Kentucky, 11-20805


ᐅ Timothy R Baynum, Kentucky

Address: 75 Lytle Rd Butler, KY 41006-9070

Concise Description of Bankruptcy Case 2014-20578-tnw7: "The bankruptcy filing by Timothy R Baynum, undertaken in 2014-04-15 in Butler, KY under Chapter 7, concluded with discharge in Jul 14, 2014 after liquidating assets."
Timothy R Baynum — Kentucky, 2014-20578


ᐅ William R Beaty, Kentucky

Address: PO Box 343 Butler, KY 41006

Bankruptcy Case 13-20519-tnw Overview: "The case of William R Beaty in Butler, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Beaty — Kentucky, 13-20519


ᐅ Jr John Ray Bennett, Kentucky

Address: 8769 KY Highway 159 N Butler, KY 41006

Brief Overview of Bankruptcy Case 12-21985-tnw: "The bankruptcy filing by Jr John Ray Bennett, undertaken in 2012-10-19 in Butler, KY under Chapter 7, concluded with discharge in 01/23/2013 after liquidating assets."
Jr John Ray Bennett — Kentucky, 12-21985


ᐅ Zachary Aaron Blevins, Kentucky

Address: 5681 Highway 609 Butler, KY 41006-8532

Snapshot of U.S. Bankruptcy Proceeding Case 15-21780-tnw: "Zachary Aaron Blevins's Chapter 7 bankruptcy, filed in Butler, KY in December 2015, led to asset liquidation, with the case closing in Mar 27, 2016."
Zachary Aaron Blevins — Kentucky, 15-21780


ᐅ Meridith Joy Blevins, Kentucky

Address: 5681 Highway 609 Butler, KY 41006-8532

Snapshot of U.S. Bankruptcy Proceeding Case 15-21780-tnw: "In Butler, KY, Meridith Joy Blevins filed for Chapter 7 bankruptcy in 2015-12-28. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2016."
Meridith Joy Blevins — Kentucky, 15-21780


ᐅ Tonya A Bolton, Kentucky

Address: 138 Eastside Park Dr Butler, KY 41006-8514

Bankruptcy Case 16-20083-tnw Summary: "In Butler, KY, Tonya A Bolton filed for Chapter 7 bankruptcy in 01.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Tonya A Bolton — Kentucky, 16-20083


ᐅ Jamie W Bolton, Kentucky

Address: 138 Eastside Park Dr Butler, KY 41006-8514

Snapshot of U.S. Bankruptcy Proceeding Case 16-20083-tnw: "The bankruptcy record of Jamie W Bolton from Butler, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Jamie W Bolton — Kentucky, 16-20083


ᐅ Leslie Dawn Booth, Kentucky

Address: 508 Mader St Butler, KY 41006

Concise Description of Bankruptcy Case 11-22477-tnw7: "The case of Leslie Dawn Booth in Butler, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Dawn Booth — Kentucky, 11-22477


ᐅ Donna S Bowling, Kentucky

Address: 77 Ball Rd Butler, KY 41006

Brief Overview of Bankruptcy Case 13-20049-tnw: "Donna S Bowling's Chapter 7 bankruptcy, filed in Butler, KY in 2013-01-10, led to asset liquidation, with the case closing in 04/16/2013."
Donna S Bowling — Kentucky, 13-20049


ᐅ Mollie Bradshaw, Kentucky

Address: 52 Colony Spur Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 12-21869-tnw: "The bankruptcy filing by Mollie Bradshaw, undertaken in 2012-09-29 in Butler, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Mollie Bradshaw — Kentucky, 12-21869


ᐅ Jr Rual Brogan, Kentucky

Address: 1561 Pleasant Hill Rd Butler, KY 41006-8953

Bankruptcy Case 08-21163-tnw Overview: "Chapter 13 bankruptcy for Jr Rual Brogan in Butler, KY began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in 06/25/2013."
Jr Rual Brogan — Kentucky, 08-21163


ᐅ James Brossart, Kentucky

Address: 1510 KY Highway 177 W Butler, KY 41006

Brief Overview of Bankruptcy Case 10-20447-tnw: "The bankruptcy filing by James Brossart, undertaken in February 25, 2010 in Butler, KY under Chapter 7, concluded with discharge in 2010-06-13 after liquidating assets."
James Brossart — Kentucky, 10-20447


ᐅ Renee Rachelle Brown, Kentucky

Address: 10496 Highway 159 N Apt G Butler, KY 41006-9230

Snapshot of U.S. Bankruptcy Proceeding Case 14-21565-tnw: "The case of Renee Rachelle Brown in Butler, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Rachelle Brown — Kentucky, 14-21565


ᐅ Bernice Bueter, Kentucky

Address: 2502 Highway 17 N Butler, KY 41006-8830

Brief Overview of Bankruptcy Case 15-20481-tnw: "The bankruptcy filing by Bernice Bueter, undertaken in 2015-04-06 in Butler, KY under Chapter 7, concluded with discharge in Jul 5, 2015 after liquidating assets."
Bernice Bueter — Kentucky, 15-20481


ᐅ Jessica M Clifton, Kentucky

Address: 693 Fairlane Rd Butler, KY 41006

Bankruptcy Case 13-20966-tnw Summary: "Butler, KY resident Jessica M Clifton's 05/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2013."
Jessica M Clifton — Kentucky, 13-20966


ᐅ Bonnie Cogswell, Kentucky

Address: PO Box 136 Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 10-20293-tnw: "Bonnie Cogswell's bankruptcy, initiated in Feb 4, 2010 and concluded by May 2010 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Cogswell — Kentucky, 10-20293


ᐅ Eric L Combs, Kentucky

Address: 1245 Yelton Hill Rd Butler, KY 41006

Concise Description of Bankruptcy Case 11-20113-tnw7: "Eric L Combs's bankruptcy, initiated in 01.19.2011 and concluded by May 7, 2011 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric L Combs — Kentucky, 11-20113


ᐅ Casey Edward Craddock, Kentucky

Address: PO Box 516 Butler, KY 41006

Bankruptcy Case 13-21578-tnw Summary: "Butler, KY resident Casey Edward Craddock's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-05."
Casey Edward Craddock — Kentucky, 13-21578


ᐅ Jamie Marie Craddock, Kentucky

Address: 214 Peoples Street Butler, KY 41006

Bankruptcy Case 2014-20613-tnw Overview: "In a Chapter 7 bankruptcy case, Jamie Marie Craddock from Butler, KY, saw her proceedings start in 04.23.2014 and complete by Jul 22, 2014, involving asset liquidation."
Jamie Marie Craddock — Kentucky, 2014-20613


ᐅ Jr Kenneth Dennis, Kentucky

Address: PO Box 348 Butler, KY 41006

Brief Overview of Bankruptcy Case 12-20696-tnw: "Jr Kenneth Dennis's bankruptcy, initiated in 04/09/2012 and concluded by 2012-07-26 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Dennis — Kentucky, 12-20696


ᐅ Mitchell Dougherty, Kentucky

Address: 217 Kidwell Rd Butler, KY 41006-9695

Bankruptcy Case 15-20561-tnw Summary: "The bankruptcy record of Mitchell Dougherty from Butler, KY, shows a Chapter 7 case filed in 2015-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Mitchell Dougherty — Kentucky, 15-20561


ᐅ Alta Engle, Kentucky

Address: 9166 US Highway 27 N Butler, KY 41006

Brief Overview of Bankruptcy Case 10-23151-tnw: "The bankruptcy record of Alta Engle from Butler, KY, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2011."
Alta Engle — Kentucky, 10-23151


ᐅ Mary Ann Florence, Kentucky

Address: 169 Meridian Rd Butler, KY 41006-8608

Concise Description of Bankruptcy Case 16-20649-tnw7: "The bankruptcy record of Mary Ann Florence from Butler, KY, shows a Chapter 7 case filed in May 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Mary Ann Florence — Kentucky, 16-20649


ᐅ Curtis Foutch, Kentucky

Address: 608 Nagel Rd Butler, KY 41006

Brief Overview of Bankruptcy Case 10-22623-tnw: "In a Chapter 7 bankruptcy case, Curtis Foutch from Butler, KY, saw his proceedings start in 09/28/2010 and complete by 2011-01-14, involving asset liquidation."
Curtis Foutch — Kentucky, 10-22623


ᐅ Larry R Freese, Kentucky

Address: 14362 Aulick Rd Butler, KY 41006-8347

Bankruptcy Case 10-21203-tnw Summary: "April 30, 2010 marked the beginning of Larry R Freese's Chapter 13 bankruptcy in Butler, KY, entailing a structured repayment schedule, completed by 04/08/2013."
Larry R Freese — Kentucky, 10-21203


ᐅ Billy W Fryman, Kentucky

Address: 3031 KY Highway 177 E Butler, KY 41006

Concise Description of Bankruptcy Case 11-20322-tnw7: "Butler, KY resident Billy W Fryman's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2011."
Billy W Fryman — Kentucky, 11-20322


ᐅ Jerri L Harrison, Kentucky

Address: 290 Johns Rd Butler, KY 41006

Concise Description of Bankruptcy Case 11-21470-tnw7: "The bankruptcy filing by Jerri L Harrison, undertaken in 2011-06-14 in Butler, KY under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Jerri L Harrison — Kentucky, 11-21470


ᐅ Janet Lee Herald, Kentucky

Address: 464 Riverview Dr Butler, KY 41006-8689

Concise Description of Bankruptcy Case 16-20640-tnw7: "Butler, KY resident Janet Lee Herald's May 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2016."
Janet Lee Herald — Kentucky, 16-20640


ᐅ Jr Larry L Herbst, Kentucky

Address: 229 Lytle Rd Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 12-20250-tnw: "The bankruptcy record of Jr Larry L Herbst from Butler, KY, shows a Chapter 7 case filed in February 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2012."
Jr Larry L Herbst — Kentucky, 12-20250


ᐅ Jr Ralph Lindbergh Hobbs, Kentucky

Address: 39 Mulloy Ln Butler, KY 41006

Concise Description of Bankruptcy Case 12-21891-tnw7: "Jr Ralph Lindbergh Hobbs's bankruptcy, initiated in October 2, 2012 and concluded by January 2013 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ralph Lindbergh Hobbs — Kentucky, 12-21891


ᐅ Raymond Jones, Kentucky

Address: 261 Muinn Rd Butler, KY 41006

Bankruptcy Case 10-21164-tnw Overview: "In a Chapter 7 bankruptcy case, Raymond Jones from Butler, KY, saw their proceedings start in 04/28/2010 and complete by 08.14.2010, involving asset liquidation."
Raymond Jones — Kentucky, 10-21164


ᐅ Christopher A King, Kentucky

Address: PO Box 295 Butler, KY 41006-0295

Snapshot of U.S. Bankruptcy Proceeding Case 15-21562-tnw: "Butler, KY resident Christopher A King's 2015-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2016."
Christopher A King — Kentucky, 15-21562


ᐅ Julie A King, Kentucky

Address: PO Box 295 Butler, KY 41006-0295

Snapshot of U.S. Bankruptcy Proceeding Case 15-21562-tnw: "The bankruptcy record of Julie A King from Butler, KY, shows a Chapter 7 case filed in 2015-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Julie A King — Kentucky, 15-21562


ᐅ Jamie Kirsch, Kentucky

Address: 95 Jacobs Rd Butler, KY 41006

Bankruptcy Case 09-22577-wsh Overview: "Jamie Kirsch's bankruptcy, initiated in 2009-10-06 and concluded by Jan 10, 2010 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Kirsch — Kentucky, 09-22577


ᐅ Danielle Erin Leonard, Kentucky

Address: 148 Pleasant Valley Ct Butler, KY 41006-8437

Bankruptcy Case 1:16-bk-10387 Summary: "Danielle Erin Leonard's bankruptcy, initiated in Feb 8, 2016 and concluded by May 2016 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Erin Leonard — Kentucky, 1:16-bk-10387


ᐅ Teresa L Little, Kentucky

Address: PO Box 63 Butler, KY 41006

Brief Overview of Bankruptcy Case 13-20547-tnw: "Teresa L Little's Chapter 7 bankruptcy, filed in Butler, KY in Mar 25, 2013, led to asset liquidation, with the case closing in Jun 29, 2013."
Teresa L Little — Kentucky, 13-20547


ᐅ Jr Raymond Victor Lorentz, Kentucky

Address: 183 Ashwood Rd Butler, KY 41006

Bankruptcy Case 13-22178-tnw Summary: "In Butler, KY, Jr Raymond Victor Lorentz filed for Chapter 7 bankruptcy in Dec 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-29."
Jr Raymond Victor Lorentz — Kentucky, 13-22178


ᐅ Shirley Ann Mains, Kentucky

Address: PO Box 201 Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 12-21044-tnw: "Butler, KY resident Shirley Ann Mains's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2012."
Shirley Ann Mains — Kentucky, 12-21044


ᐅ Caitlin Mayes, Kentucky

Address: 901 Marl Rich Ln Butler, KY 41006

Concise Description of Bankruptcy Case 10-22629-tnw7: "In Butler, KY, Caitlin Mayes filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2011."
Caitlin Mayes — Kentucky, 10-22629


ᐅ Brenda Kay Mayfield, Kentucky

Address: 16701 Highway 10 N Butler, KY 41006-9025

Bankruptcy Case 16-21166-tnw Overview: "The bankruptcy filing by Brenda Kay Mayfield, undertaken in 2016-09-06 in Butler, KY under Chapter 7, concluded with discharge in December 5, 2016 after liquidating assets."
Brenda Kay Mayfield — Kentucky, 16-21166


ᐅ Lisa C Mcelfresh, Kentucky

Address: PO Box 176 Butler, KY 41006

Brief Overview of Bankruptcy Case 12-20825-tnw: "Butler, KY resident Lisa C Mcelfresh's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Lisa C Mcelfresh — Kentucky, 12-20825


ᐅ Iii Buford G Mcmillan, Kentucky

Address: 6888 US Highway 27 N Butler, KY 41006

Bankruptcy Case 13-20159-tnw Overview: "Iii Buford G Mcmillan's Chapter 7 bankruptcy, filed in Butler, KY in 2013-01-29, led to asset liquidation, with the case closing in 05.05.2013."
Iii Buford G Mcmillan — Kentucky, 13-20159


ᐅ Darrell Meeks, Kentucky

Address: 11 Melva Ln Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 10-20034-tnw: "The bankruptcy record of Darrell Meeks from Butler, KY, shows a Chapter 7 case filed in 2010-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-15."
Darrell Meeks — Kentucky, 10-20034


ᐅ Jacob A Messmer, Kentucky

Address: 415 Bethel Ln Butler, KY 41006-8714

Concise Description of Bankruptcy Case 15-21351-tnw7: "Butler, KY resident Jacob A Messmer's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Jacob A Messmer — Kentucky, 15-21351


ᐅ Caron J Moore, Kentucky

Address: PO Box 277 Butler, KY 41006-0277

Bankruptcy Case 15-21720-tnw Summary: "In a Chapter 7 bankruptcy case, Caron J Moore from Butler, KY, saw her proceedings start in 12.09.2015 and complete by Mar 8, 2016, involving asset liquidation."
Caron J Moore — Kentucky, 15-21720


ᐅ Thomas W Moore, Kentucky

Address: PO Box 277 Butler, KY 41006-0277

Snapshot of U.S. Bankruptcy Proceeding Case 15-21720-tnw: "Thomas W Moore's bankruptcy, initiated in Dec 9, 2015 and concluded by 2016-03-08 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Moore — Kentucky, 15-21720


ᐅ Amy Renee Moore, Kentucky

Address: 235 Ashwood Rd Butler, KY 41006-8986

Bankruptcy Case 15-21572-tnw Summary: "The case of Amy Renee Moore in Butler, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Renee Moore — Kentucky, 15-21572


ᐅ Nicholas Morris, Kentucky

Address: 67 Colony Dr Butler, KY 41006

Bankruptcy Case 09-22921-wsh Summary: "Butler, KY resident Nicholas Morris's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-13."
Nicholas Morris — Kentucky, 09-22921


ᐅ Daryl Mullins, Kentucky

Address: PO Box 158 Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 13-20576-tnw: "In a Chapter 7 bankruptcy case, Daryl Mullins from Butler, KY, saw their proceedings start in 2013-03-27 and complete by 07/01/2013, involving asset liquidation."
Daryl Mullins — Kentucky, 13-20576


ᐅ James Arnold Napier, Kentucky

Address: 76 Tammy Ln Butler, KY 41006

Bankruptcy Case 12-22003-tnw Overview: "James Arnold Napier's bankruptcy, initiated in October 22, 2012 and concluded by 2013-01-26 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Arnold Napier — Kentucky, 12-22003


ᐅ Robert Earl Norton, Kentucky

Address: PO Box 41 Butler, KY 41006-0041

Brief Overview of Bankruptcy Case 2014-21283-tnw: "The bankruptcy record of Robert Earl Norton from Butler, KY, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Robert Earl Norton — Kentucky, 2014-21283


ᐅ Ann M Pate, Kentucky

Address: 294 Bethel Ln Butler, KY 41006

Bankruptcy Case 12-20680-tnw Overview: "The bankruptcy record of Ann M Pate from Butler, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2012."
Ann M Pate — Kentucky, 12-20680


ᐅ Emma C Perez, Kentucky

Address: 136 Phillip Sharp Rd Butler, KY 41006

Bankruptcy Case 11-22384-tnw Overview: "In Butler, KY, Emma C Perez filed for Chapter 7 bankruptcy in 2011-10-21. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2012."
Emma C Perez — Kentucky, 11-22384


ᐅ Jr Charles Pittman, Kentucky

Address: 118 Phillip Sharp Rd Butler, KY 41006

Bankruptcy Case 09-22620-wsh Overview: "Butler, KY resident Jr Charles Pittman's 10.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2010."
Jr Charles Pittman — Kentucky, 09-22620


ᐅ Jesse S Proctor, Kentucky

Address: PO Box 273 Butler, KY 41006-0273

Brief Overview of Bankruptcy Case 09-22317-tnw: "Jesse S Proctor's Chapter 13 bankruptcy in Butler, KY started in Sep 9, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 21, 2012."
Jesse S Proctor — Kentucky, 09-22317


ᐅ Debra L Resler, Kentucky

Address: PO Box 251 Butler, KY 41006-0251

Bankruptcy Case 2014-21394-tnw Summary: "Debra L Resler's Chapter 7 bankruptcy, filed in Butler, KY in September 19, 2014, led to asset liquidation, with the case closing in 2014-12-18."
Debra L Resler — Kentucky, 2014-21394


ᐅ Raymond L Resler, Kentucky

Address: PO Box 89 Butler, KY 41006-0089

Brief Overview of Bankruptcy Case 10-23048-tnw: "Raymond L Resler's Chapter 13 bankruptcy in Butler, KY started in November 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/05/2013."
Raymond L Resler — Kentucky, 10-23048


ᐅ Joseph H Reynolds, Kentucky

Address: 3193 Flour Creek Rd Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 12-20574-tnw: "The bankruptcy record of Joseph H Reynolds from Butler, KY, shows a Chapter 7 case filed in March 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2012."
Joseph H Reynolds — Kentucky, 12-20574


ᐅ Danny Reynolds, Kentucky

Address: 2500 KY Highway 17 N Butler, KY 41006

Bankruptcy Case 10-22224-tnw Overview: "Danny Reynolds's Chapter 7 bankruptcy, filed in Butler, KY in 08.17.2010, led to asset liquidation, with the case closing in 2010-12-03."
Danny Reynolds — Kentucky, 10-22224


ᐅ Paul Rhodes, Kentucky

Address: PO Box 99 Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 10-22982-tnw: "In a Chapter 7 bankruptcy case, Paul Rhodes from Butler, KY, saw their proceedings start in 2010-11-08 and complete by 2011-02-24, involving asset liquidation."
Paul Rhodes — Kentucky, 10-22982


ᐅ Waylon J Rizzo, Kentucky

Address: 201 Taylor St Butler, KY 41006

Bankruptcy Case 13-21989-tnw Overview: "Waylon J Rizzo's bankruptcy, initiated in November 13, 2013 and concluded by 2014-02-17 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waylon J Rizzo — Kentucky, 13-21989


ᐅ Tammy Roseberry, Kentucky

Address: 1255 River Rd Butler, KY 41006

Brief Overview of Bankruptcy Case 10-20768-tnw: "In a Chapter 7 bankruptcy case, Tammy Roseberry from Butler, KY, saw her proceedings start in 03/24/2010 and complete by 07/10/2010, involving asset liquidation."
Tammy Roseberry — Kentucky, 10-20768


ᐅ Dennis M Sansom, Kentucky

Address: 364 Acorn Hl Butler, KY 41006

Brief Overview of Bankruptcy Case 12-21299-tnw: "In a Chapter 7 bankruptcy case, Dennis M Sansom from Butler, KY, saw their proceedings start in 2012-07-05 and complete by October 2012, involving asset liquidation."
Dennis M Sansom — Kentucky, 12-21299


ᐅ Danny Edward Schlueter, Kentucky

Address: 255 Hoskins Rd Butler, KY 41006-8738

Snapshot of U.S. Bankruptcy Proceeding Case 15-20846-tnw: "The case of Danny Edward Schlueter in Butler, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Edward Schlueter — Kentucky, 15-20846


ᐅ Michael John Seaman, Kentucky

Address: 209 Muinn Rd Butler, KY 41006-8372

Bankruptcy Case 14-20397-tnw Overview: "The case of Michael John Seaman in Butler, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael John Seaman — Kentucky, 14-20397


ᐅ Jacqueline J Sebastian, Kentucky

Address: 16514 Highway 10 N Butler, KY 41006-9020

Bankruptcy Case 10-20161-tnw Summary: "Jan 25, 2010 marked the beginning of Jacqueline J Sebastian's Chapter 13 bankruptcy in Butler, KY, entailing a structured repayment schedule, completed by 2014-12-29."
Jacqueline J Sebastian — Kentucky, 10-20161


ᐅ Timothy Scott Seiter, Kentucky

Address: 161 Menzie Bottoms Rd Butler, KY 41006

Bankruptcy Case 13-21757-tnw Overview: "The bankruptcy record of Timothy Scott Seiter from Butler, KY, shows a Chapter 7 case filed in 10.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Timothy Scott Seiter — Kentucky, 13-21757


ᐅ Brandon M Smalley, Kentucky

Address: 149 Colony Dr Butler, KY 41006

Snapshot of U.S. Bankruptcy Proceeding Case 11-20939-tnw: "In Butler, KY, Brandon M Smalley filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Brandon M Smalley — Kentucky, 11-20939


ᐅ Donald K Smith, Kentucky

Address: 262 Demossville Rd Butler, KY 41006-8355

Concise Description of Bankruptcy Case 07-21964-tnw7: "Donald K Smith's Butler, KY bankruptcy under Chapter 13 in Dec 27, 2007 led to a structured repayment plan, successfully discharged in 2013-02-13."
Donald K Smith — Kentucky, 07-21964


ᐅ Paul Specht, Kentucky

Address: 804 Nagel Rd Butler, KY 41006

Bankruptcy Case 09-21236-wsh Summary: "Butler, KY resident Paul Specht's 05/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2010."
Paul Specht — Kentucky, 09-21236


ᐅ Lanous S Stayton, Kentucky

Address: 5897 US Highway 27 N Butler, KY 41006-8891

Concise Description of Bankruptcy Case 10-23288-tnw7: "2010-12-16 marked the beginning of Lanous S Stayton's Chapter 13 bankruptcy in Butler, KY, entailing a structured repayment schedule, completed by November 26, 2012."
Lanous S Stayton — Kentucky, 10-23288


ᐅ Alisha Lynn Straub, Kentucky

Address: PO Box 411 Butler, KY 41006

Bankruptcy Case 12-20803-tnw Overview: "The bankruptcy filing by Alisha Lynn Straub, undertaken in April 23, 2012 in Butler, KY under Chapter 7, concluded with discharge in Aug 9, 2012 after liquidating assets."
Alisha Lynn Straub — Kentucky, 12-20803


ᐅ Tyrone F Sweigart, Kentucky

Address: 36 River Rd Butler, KY 41006

Brief Overview of Bankruptcy Case 13-21665-tnw: "In Butler, KY, Tyrone F Sweigart filed for Chapter 7 bankruptcy in September 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Tyrone F Sweigart — Kentucky, 13-21665


ᐅ Sara Swope, Kentucky

Address: 107 Tree Top Dr Butler, KY 41006

Bankruptcy Case 10-22626-tnw Overview: "In a Chapter 7 bankruptcy case, Sara Swope from Butler, KY, saw her proceedings start in September 2010 and complete by 2011-01-15, involving asset liquidation."
Sara Swope — Kentucky, 10-22626


ᐅ Carolyn L Taylor, Kentucky

Address: PO Box 4 Butler, KY 41006

Bankruptcy Case 12-22020-tnw Overview: "Carolyn L Taylor's Chapter 7 bankruptcy, filed in Butler, KY in October 24, 2012, led to asset liquidation, with the case closing in 2013-01-28."
Carolyn L Taylor — Kentucky, 12-22020


ᐅ Devin C Taylor, Kentucky

Address: PO Box 14 Butler, KY 41006

Concise Description of Bankruptcy Case 11-20247-tnw7: "In a Chapter 7 bankruptcy case, Devin C Taylor from Butler, KY, saw their proceedings start in January 2011 and complete by May 19, 2011, involving asset liquidation."
Devin C Taylor — Kentucky, 11-20247


ᐅ Christy Marie Teegarden, Kentucky

Address: PO Box 555 Butler, KY 41006-0555

Snapshot of U.S. Bankruptcy Proceeding Case 16-20427-tnw: "In a Chapter 7 bankruptcy case, Christy Marie Teegarden from Butler, KY, saw her proceedings start in March 31, 2016 and complete by 2016-06-29, involving asset liquidation."
Christy Marie Teegarden — Kentucky, 16-20427


ᐅ Elmer C Teegarden, Kentucky

Address: 442 Muinn Rd Butler, KY 41006-8375

Bankruptcy Case 10-20705-tnw Overview: "Elmer C Teegarden's Chapter 13 bankruptcy in Butler, KY started in March 17, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Elmer C Teegarden — Kentucky, 10-20705


ᐅ Jackie Thomas, Kentucky

Address: 1545 KY Highway 17 N Butler, KY 41006

Concise Description of Bankruptcy Case 09-23238-wsh7: "Jackie Thomas's bankruptcy, initiated in December 16, 2009 and concluded by 2010-03-22 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Thomas — Kentucky, 09-23238


ᐅ Gregg C Townsend, Kentucky

Address: 246 Demossville Rd Butler, KY 41006-8355

Snapshot of U.S. Bankruptcy Proceeding Case 16-20369-tnw: "The bankruptcy record of Gregg C Townsend from Butler, KY, shows a Chapter 7 case filed in 03.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2016."
Gregg C Townsend — Kentucky, 16-20369


ᐅ Jennifer L Turner, Kentucky

Address: 64 Gibson Ln Butler, KY 41006

Bankruptcy Case 11-20047-tnw Overview: "The bankruptcy filing by Jennifer L Turner, undertaken in 2011-01-10 in Butler, KY under Chapter 7, concluded with discharge in 04.28.2011 after liquidating assets."
Jennifer L Turner — Kentucky, 11-20047


ᐅ Andrew Steven Underwood, Kentucky

Address: 14046 Plum Creek Rd Butler, KY 41006-8389

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21464-tnw: "In Butler, KY, Andrew Steven Underwood filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Andrew Steven Underwood — Kentucky, 2014-21464


ᐅ Jr James A Underwood, Kentucky

Address: 159 Eastside Park Dr Butler, KY 41006

Brief Overview of Bankruptcy Case 13-22012-tnw: "Jr James A Underwood's bankruptcy, initiated in November 2013 and concluded by February 2014 in Butler, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James A Underwood — Kentucky, 13-22012


ᐅ Mona Liza Underwood, Kentucky

Address: 14046 Plum Creek Rd Butler, KY 41006-8389

Concise Description of Bankruptcy Case 14-21464-tnw7: "Butler, KY resident Mona Liza Underwood's September 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Mona Liza Underwood — Kentucky, 14-21464


ᐅ Anne M Utz, Kentucky

Address: 13413 Ridgeview Ct Butler, KY 41006-8394

Bankruptcy Case 15-21784-tnw Summary: "The bankruptcy filing by Anne M Utz, undertaken in 2015-12-29 in Butler, KY under Chapter 7, concluded with discharge in 03/28/2016 after liquidating assets."
Anne M Utz — Kentucky, 15-21784


ᐅ Julie Ann Utz, Kentucky

Address: 485 Mader St Butler, KY 41006-8516

Bankruptcy Case 15-20070-tnw Summary: "The bankruptcy record of Julie Ann Utz from Butler, KY, shows a Chapter 7 case filed in 2015-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2015."
Julie Ann Utz — Kentucky, 15-20070


ᐅ Vernon S Utz, Kentucky

Address: 13413 Ridgeview Ct Butler, KY 41006-8394

Brief Overview of Bankruptcy Case 15-21784-tnw: "In a Chapter 7 bankruptcy case, Vernon S Utz from Butler, KY, saw his proceedings start in 12/29/2015 and complete by Mar 28, 2016, involving asset liquidation."
Vernon S Utz — Kentucky, 15-21784


ᐅ Jaime Volz, Kentucky

Address: 7351 KY Highway 154 Butler, KY 41006

Brief Overview of Bankruptcy Case 09-22251-wsh: "Butler, KY resident Jaime Volz's 2009-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jaime Volz — Kentucky, 09-22251


ᐅ Roberta Jane Warner, Kentucky

Address: PO Box 88 Butler, KY 41006

Bankruptcy Case 13-20080-tnw Summary: "In Butler, KY, Roberta Jane Warner filed for Chapter 7 bankruptcy in Jan 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2013."
Roberta Jane Warner — Kentucky, 13-20080


ᐅ Edward Wells, Kentucky

Address: 13294 KY Highway 10 N Butler, KY 41006

Bankruptcy Case 09-23167-wsh Summary: "The bankruptcy record of Edward Wells from Butler, KY, shows a Chapter 7 case filed in Dec 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-13."
Edward Wells — Kentucky, 09-23167


ᐅ Patty J Whiteker, Kentucky

Address: PO Box 508 Butler, KY 41006-0508

Bankruptcy Case 14-21646-tnw Summary: "Butler, KY resident Patty J Whiteker's November 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Patty J Whiteker — Kentucky, 14-21646


ᐅ Freddie Whitson, Kentucky

Address: PO Box 265 Butler, KY 41006

Bankruptcy Case 10-22865-tnw Overview: "Freddie Whitson's Chapter 7 bankruptcy, filed in Butler, KY in Oct 26, 2010, led to asset liquidation, with the case closing in 2011-02-11."
Freddie Whitson — Kentucky, 10-22865


ᐅ Zackery T Wicks, Kentucky

Address: 166 Cory Ln Butler, KY 41006

Brief Overview of Bankruptcy Case 13-20341-tnw: "In Butler, KY, Zackery T Wicks filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2013."
Zackery T Wicks — Kentucky, 13-20341