personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cannon, 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 Steven Patrick Ball, Kentucky

Address: PO Box 206 Cannon, KY 40923-0206

Brief Overview of Bankruptcy Case 2014-61188-grs: "The case of Steven Patrick Ball in Cannon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Patrick Ball — Kentucky, 2014-61188


ᐅ Marsha Ann Barton, Kentucky

Address: 603 Hughes Branch Rd Cannon, KY 40923

Bankruptcy Case 11-60230-jms Overview: "In Cannon, KY, Marsha Ann Barton filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Marsha Ann Barton — Kentucky, 11-60230


ᐅ Jr David L Broughton, Kentucky

Address: 963 S KY 3438 Cannon, KY 40923

Bankruptcy Case 11-60270-jms Overview: "Jr David L Broughton's bankruptcy, initiated in 2011-02-28 and concluded by Jun 16, 2011 in Cannon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David L Broughton — Kentucky, 11-60270


ᐅ Phillip Broughton, Kentucky

Address: 23 Pawnee Dr Cannon, KY 40923-6347

Snapshot of U.S. Bankruptcy Proceeding Case 16-60269-grs: "Phillip Broughton's Chapter 7 bankruptcy, filed in Cannon, KY in March 11, 2016, led to asset liquidation, with the case closing in 2016-06-09."
Phillip Broughton — Kentucky, 16-60269


ᐅ Dominique Broughton, Kentucky

Address: 23 Pawnee Dr Cannon, KY 40923-6347

Snapshot of U.S. Bankruptcy Proceeding Case 16-60269-grs: "In a Chapter 7 bankruptcy case, Dominique Broughton from Cannon, KY, saw their proceedings start in 03/11/2016 and complete by June 9, 2016, involving asset liquidation."
Dominique Broughton — Kentucky, 16-60269


ᐅ Gerald Bruner, Kentucky

Address: 51 Bellwood Dr Cannon, KY 40923

Bankruptcy Case 10-61881-jms Summary: "Cannon, KY resident Gerald Bruner's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Gerald Bruner — Kentucky, 10-61881


ᐅ Robert Allen Gallagher, Kentucky

Address: PO Box 75 Cannon, KY 40923-0075

Brief Overview of Bankruptcy Case 16-60921-grs: "Robert Allen Gallagher's bankruptcy, initiated in 07/28/2016 and concluded by October 2016 in Cannon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Allen Gallagher — Kentucky, 16-60921


ᐅ Beverly B Gallagher, Kentucky

Address: PO Box 75 Cannon, KY 40923-0075

Concise Description of Bankruptcy Case 16-60921-grs7: "The bankruptcy filing by Beverly B Gallagher, undertaken in 07.28.2016 in Cannon, KY under Chapter 7, concluded with discharge in October 26, 2016 after liquidating assets."
Beverly B Gallagher — Kentucky, 16-60921


ᐅ Timothy Garland, Kentucky

Address: 158 Santa Rosa Dr Cannon, KY 40923

Bankruptcy Case 09-61258-jms Summary: "In a Chapter 7 bankruptcy case, Timothy Garland from Cannon, KY, saw their proceedings start in 2009-08-14 and complete by January 2010, involving asset liquidation."
Timothy Garland — Kentucky, 09-61258


ᐅ Gene Thomas Golden, Kentucky

Address: PO Box 153 Cannon, KY 40923-0153

Snapshot of U.S. Bankruptcy Proceeding Case 14-61314-grs: "The case of Gene Thomas Golden in Cannon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Thomas Golden — Kentucky, 14-61314


ᐅ Nicey Golden, Kentucky

Address: PO Box 153 Cannon, KY 40923-0153

Brief Overview of Bankruptcy Case 14-61314-grs: "Cannon, KY resident Nicey Golden's 11/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Nicey Golden — Kentucky, 14-61314


ᐅ Louella Gray, Kentucky

Address: 49 Little Broughton Holw Cannon, KY 40923

Concise Description of Bankruptcy Case 10-60056-jms7: "In Cannon, KY, Louella Gray filed for Chapter 7 bankruptcy in 01.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2010."
Louella Gray — Kentucky, 10-60056


ᐅ Joel Clifford Harris, Kentucky

Address: 58 Ben Dr Cannon, KY 40923-6334

Bankruptcy Case 15-60660-grs Overview: "Cannon, KY resident Joel Clifford Harris's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2015."
Joel Clifford Harris — Kentucky, 15-60660


ᐅ Sharra Hyatt, Kentucky

Address: 5173 N KY 11 Cannon, KY 40923

Brief Overview of Bankruptcy Case 09-61524-jms: "Sharra Hyatt's bankruptcy, initiated in 2009-09-29 and concluded by January 2010 in Cannon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharra Hyatt — Kentucky, 09-61524


ᐅ Timothy Lynn Jackson, Kentucky

Address: 45 Belmont Dr Cannon, KY 40923

Brief Overview of Bankruptcy Case 11-60185-jms: "Timothy Lynn Jackson's Chapter 7 bankruptcy, filed in Cannon, KY in February 2011, led to asset liquidation, with the case closing in 06/01/2011."
Timothy Lynn Jackson — Kentucky, 11-60185


ᐅ Sherman Jordan, Kentucky

Address: PO Box 16 Cannon, KY 40923-0016

Bankruptcy Case 16-61108-grs Summary: "Sherman Jordan's Chapter 7 bankruptcy, filed in Cannon, KY in September 2016, led to asset liquidation, with the case closing in November 2016."
Sherman Jordan — Kentucky, 16-61108


ᐅ Tiffany L Jordan, Kentucky

Address: 1010 Paynes Branch Rd Cannon, KY 40923-6401

Snapshot of U.S. Bankruptcy Proceeding Case 14-61519-grs: "The bankruptcy filing by Tiffany L Jordan, undertaken in 12.30.2014 in Cannon, KY under Chapter 7, concluded with discharge in 03.30.2015 after liquidating assets."
Tiffany L Jordan — Kentucky, 14-61519


ᐅ Sheree Lynn Lawson, Kentucky

Address: PO Box 27 Cannon, KY 40923

Brief Overview of Bankruptcy Case 13-61081-grs: "The bankruptcy filing by Sheree Lynn Lawson, undertaken in 2013-08-22 in Cannon, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Sheree Lynn Lawson — Kentucky, 13-61081


ᐅ Jr Jackie Lynn Mcnab, Kentucky

Address: 1350 Valentine Branch Rd Cannon, KY 40923

Snapshot of U.S. Bankruptcy Proceeding Case 12-60168-jms: "The case of Jr Jackie Lynn Mcnab in Cannon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jackie Lynn Mcnab — Kentucky, 12-60168


ᐅ Donnie Mills, Kentucky

Address: PO Box 79 Cannon, KY 40923

Bankruptcy Case 09-61457-jms Summary: "The case of Donnie Mills in Cannon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Mills — Kentucky, 09-61457


ᐅ Jeffery A Mills, Kentucky

Address: 1388 Valentine Branch Rd Cannon, KY 40923-6311

Bankruptcy Case 14-60310-grs Overview: "The bankruptcy filing by Jeffery A Mills, undertaken in March 2014 in Cannon, KY under Chapter 7, concluded with discharge in 2014-06-08 after liquidating assets."
Jeffery A Mills — Kentucky, 14-60310


ᐅ Ricky Mills, Kentucky

Address: PO Box 68 Cannon, KY 40923

Bankruptcy Case 10-61437-jms Summary: "In a Chapter 7 bankruptcy case, Ricky Mills from Cannon, KY, saw his proceedings start in September 2010 and complete by January 1, 2011, involving asset liquidation."
Ricky Mills — Kentucky, 10-61437


ᐅ Lindsay North, Kentucky

Address: 55 Laramie Dr Cannon, KY 40923-6326

Snapshot of U.S. Bankruptcy Proceeding Case 15-60583-grs: "The bankruptcy filing by Lindsay North, undertaken in 05.05.2015 in Cannon, KY under Chapter 7, concluded with discharge in 08/03/2015 after liquidating assets."
Lindsay North — Kentucky, 15-60583


ᐅ Robert North, Kentucky

Address: 55 Laramie Dr Cannon, KY 40923-6326

Snapshot of U.S. Bankruptcy Proceeding Case 15-60583-grs: "The bankruptcy filing by Robert North, undertaken in 2015-05-05 in Cannon, KY under Chapter 7, concluded with discharge in 08.03.2015 after liquidating assets."
Robert North — Kentucky, 15-60583


ᐅ Jeff Lee Patterson, Kentucky

Address: PO Box 159 Cannon, KY 40923

Brief Overview of Bankruptcy Case 11-60647-jms: "The bankruptcy filing by Jeff Lee Patterson, undertaken in 2011-04-29 in Cannon, KY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Jeff Lee Patterson — Kentucky, 11-60647


ᐅ Joshua David Philpot, Kentucky

Address: PO Box 230 Cannon, KY 40923

Concise Description of Bankruptcy Case 13-60966-grs7: "The bankruptcy filing by Joshua David Philpot, undertaken in 2013-07-27 in Cannon, KY under Chapter 7, concluded with discharge in 10.31.2013 after liquidating assets."
Joshua David Philpot — Kentucky, 13-60966


ᐅ Brian Price, Kentucky

Address: PO Box 193 Cannon, KY 40923

Bankruptcy Case 09-61061-jms Overview: "The case of Brian Price in Cannon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Price — Kentucky, 09-61061


ᐅ Ashley Nicole Simpson, Kentucky

Address: 55 Laramie Dr Cannon, KY 40923-6326

Bankruptcy Case 14-61341-grs Overview: "In Cannon, KY, Ashley Nicole Simpson filed for Chapter 7 bankruptcy in 11.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2015."
Ashley Nicole Simpson — Kentucky, 14-61341


ᐅ Charles Smallwood, Kentucky

Address: PO Box 121 Cannon, KY 40923

Brief Overview of Bankruptcy Case 09-62120-jms: "Charles Smallwood's Chapter 7 bankruptcy, filed in Cannon, KY in Dec 31, 2009, led to asset liquidation, with the case closing in April 6, 2010."
Charles Smallwood — Kentucky, 09-62120


ᐅ Jacob Andrew Tucker, Kentucky

Address: PO Box 24 Cannon, KY 40923-0024

Snapshot of U.S. Bankruptcy Proceeding Case 15-61146-grs: "In a Chapter 7 bankruptcy case, Jacob Andrew Tucker from Cannon, KY, saw his proceedings start in September 15, 2015 and complete by 12.14.2015, involving asset liquidation."
Jacob Andrew Tucker — Kentucky, 15-61146


ᐅ Judy Wagers, Kentucky

Address: 45 Bailey Branch Rd Cannon, KY 40923-6300

Bankruptcy Case 16-60557-grs Overview: "Judy Wagers's bankruptcy, initiated in 2016-05-06 and concluded by August 2016 in Cannon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Wagers — Kentucky, 16-60557


ᐅ Wendell Wagers, Kentucky

Address: 45 Bailey Branch Rd Cannon, KY 40923-6300

Bankruptcy Case 16-60557-grs Summary: "Cannon, KY resident Wendell Wagers's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2016."
Wendell Wagers — Kentucky, 16-60557


ᐅ Michael Duane Willis, Kentucky

Address: PO Box 172 Cannon, KY 40923-0172

Brief Overview of Bankruptcy Case 16-61018-grs: "The bankruptcy filing by Michael Duane Willis, undertaken in 2016-08-12 in Cannon, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Michael Duane Willis — Kentucky, 16-61018


ᐅ Ricky L Wilson, Kentucky

Address: 1095 S KY 3438 Cannon, KY 40923

Bankruptcy Case 11-60766-jms Summary: "The case of Ricky L Wilson in Cannon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky L Wilson — Kentucky, 11-60766


ᐅ April Nicole Wynn, Kentucky

Address: 50 Hughes Branch Rd Cannon, KY 40923-6357

Concise Description of Bankruptcy Case 16-60231-grs7: "The case of April Nicole Wynn in Cannon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Nicole Wynn — Kentucky, 16-60231