personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Centertown, 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 Holly Lucile Abney, Kentucky

Address: 405 5th St Centertown, KY 42328-9677

Bankruptcy Case 15-40297-acs Overview: "In Centertown, KY, Holly Lucile Abney filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2015."
Holly Lucile Abney — Kentucky, 15-40297


ᐅ Jeffrey Wayne Abney, Kentucky

Address: 165 State Route 85 E Centertown, KY 42328

Snapshot of U.S. Bankruptcy Proceeding Case 13-40718-acs: "The bankruptcy filing by Jeffrey Wayne Abney, undertaken in Jun 25, 2013 in Centertown, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jeffrey Wayne Abney — Kentucky, 13-40718


ᐅ Sherrie Allen, Kentucky

Address: 343 Wallace Loop Centertown, KY 42328

Bankruptcy Case 10-41139 Overview: "Sherrie Allen's bankruptcy, initiated in Jul 6, 2010 and concluded by 10.22.2010 in Centertown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrie Allen — Kentucky, 10-41139


ᐅ Angela H Bickwermert, Kentucky

Address: 282 Countryside Dr Centertown, KY 42328-9729

Bankruptcy Case 14-40905-acs Summary: "Angela H Bickwermert's Chapter 7 bankruptcy, filed in Centertown, KY in September 2014, led to asset liquidation, with the case closing in Dec 18, 2014."
Angela H Bickwermert — Kentucky, 14-40905


ᐅ Marvin E Bickwermert, Kentucky

Address: 282 Countryside Dr Centertown, KY 42328-9729

Brief Overview of Bankruptcy Case 2014-40905-acs: "Marvin E Bickwermert's Chapter 7 bankruptcy, filed in Centertown, KY in Sep 19, 2014, led to asset liquidation, with the case closing in Dec 18, 2014."
Marvin E Bickwermert — Kentucky, 2014-40905


ᐅ Joseph Tyler Brown, Kentucky

Address: 623 Ruby St Centertown, KY 42328-9774

Bankruptcy Case 15-40933-acs Summary: "The bankruptcy record of Joseph Tyler Brown from Centertown, KY, shows a Chapter 7 case filed in 2015-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2016."
Joseph Tyler Brown — Kentucky, 15-40933


ᐅ Ricky Joe Burbridge, Kentucky

Address: 123 Chandle Loop Centertown, KY 42328

Bankruptcy Case 12-40381 Summary: "The case of Ricky Joe Burbridge in Centertown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Joe Burbridge — Kentucky, 12-40381


ᐅ Oval Clayton Coots, Kentucky

Address: 453 Main St Centertown, KY 42328

Concise Description of Bankruptcy Case 11-409687: "The bankruptcy filing by Oval Clayton Coots, undertaken in July 2011 in Centertown, KY under Chapter 7, concluded with discharge in 10/30/2011 after liquidating assets."
Oval Clayton Coots — Kentucky, 11-40968


ᐅ Jr Rockie Joseph Crews, Kentucky

Address: 3740 State Route 85 W Centertown, KY 42328

Bankruptcy Case 11-40177 Overview: "In Centertown, KY, Jr Rockie Joseph Crews filed for Chapter 7 bankruptcy in 02/11/2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Jr Rockie Joseph Crews — Kentucky, 11-40177


ᐅ Darrel James Hugh Cummins, Kentucky

Address: 235 Plum St Centertown, KY 42328

Bankruptcy Case 13-41138-acs Overview: "Darrel James Hugh Cummins's bankruptcy, initiated in 2013-10-21 and concluded by 2014-01-25 in Centertown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel James Hugh Cummins — Kentucky, 13-41138


ᐅ Jay C Daugherty, Kentucky

Address: 353 Mosea St Centertown, KY 42328-9765

Bankruptcy Case 09-41468-acs Summary: "Filing for Chapter 13 bankruptcy in 09.16.2009, Jay C Daugherty from Centertown, KY, structured a repayment plan, achieving discharge in 2013-11-01."
Jay C Daugherty — Kentucky, 09-41468


ᐅ Beverly D Daugherty, Kentucky

Address: 353 Mosea St Centertown, KY 42328-9765

Concise Description of Bankruptcy Case 09-41468-acs7: "The bankruptcy record for Beverly D Daugherty from Centertown, KY, under Chapter 13, filed in 09.16.2009, involved setting up a repayment plan, finalized by Nov 1, 2013."
Beverly D Daugherty — Kentucky, 09-41468


ᐅ Brent Dowell, Kentucky

Address: 434 Plum St Centertown, KY 42328

Bankruptcy Case 10-40733 Overview: "Centertown, KY resident Brent Dowell's 04.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Brent Dowell — Kentucky, 10-40733


ᐅ Derek Dewayne Everly, Kentucky

Address: 8274 State Route 69 S Centertown, KY 42328-9627

Brief Overview of Bankruptcy Case 15-40520-acs: "Derek Dewayne Everly's bankruptcy, initiated in June 2015 and concluded by Sep 14, 2015 in Centertown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Dewayne Everly — Kentucky, 15-40520


ᐅ Alma Louise Faught, Kentucky

Address: 132 Walnut St Centertown, KY 42328

Snapshot of U.S. Bankruptcy Proceeding Case 13-41111-acs: "The bankruptcy filing by Alma Louise Faught, undertaken in 10/11/2013 in Centertown, KY under Chapter 7, concluded with discharge in 01/15/2014 after liquidating assets."
Alma Louise Faught — Kentucky, 13-41111


ᐅ Edna J Garner, Kentucky

Address: 4414 State Route 85 W Centertown, KY 42328-9693

Snapshot of U.S. Bankruptcy Proceeding Case 16-40065-acs: "The case of Edna J Garner in Centertown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna J Garner — Kentucky, 16-40065


ᐅ Charles Edward Garner, Kentucky

Address: 4414 State Route 85 W Centertown, KY 42328-9693

Brief Overview of Bankruptcy Case 16-40065-acs: "In Centertown, KY, Charles Edward Garner filed for Chapter 7 bankruptcy in Jan 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Charles Edward Garner — Kentucky, 16-40065


ᐅ Tonya Sue Givens, Kentucky

Address: 7927 State Route 69 S Centertown, KY 42328-9626

Bankruptcy Case 2014-40432-acs Overview: "Tonya Sue Givens's Chapter 7 bankruptcy, filed in Centertown, KY in 2014-04-18, led to asset liquidation, with the case closing in Jul 17, 2014."
Tonya Sue Givens — Kentucky, 2014-40432


ᐅ Scottie Hamilton, Kentucky

Address: PO Box 217 Centertown, KY 42328

Brief Overview of Bankruptcy Case 10-40482: "Centertown, KY resident Scottie Hamilton's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Scottie Hamilton — Kentucky, 10-40482


ᐅ Jason Troy Hoskins, Kentucky

Address: PO Box 543 Centertown, KY 42328

Snapshot of U.S. Bankruptcy Proceeding Case 13-40146: "Jason Troy Hoskins's bankruptcy, initiated in Feb 18, 2013 and concluded by 05.25.2013 in Centertown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Troy Hoskins — Kentucky, 13-40146


ᐅ Wendell Ray Howard, Kentucky

Address: 410 5th St Centertown, KY 42328-9677

Bankruptcy Case 2014-40829-acs Summary: "The bankruptcy record of Wendell Ray Howard from Centertown, KY, shows a Chapter 7 case filed in August 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Wendell Ray Howard — Kentucky, 2014-40829


ᐅ Dana Kay Howard, Kentucky

Address: 410 5th St Centertown, KY 42328-9677

Concise Description of Bankruptcy Case 2014-40829-acs7: "The bankruptcy filing by Dana Kay Howard, undertaken in August 26, 2014 in Centertown, KY under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Dana Kay Howard — Kentucky, 2014-40829


ᐅ Russell Layne Kimmel, Kentucky

Address: 5637 State Route 69 S Centertown, KY 42328-9623

Bankruptcy Case 16-40064-acs Summary: "The bankruptcy record of Russell Layne Kimmel from Centertown, KY, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2016."
Russell Layne Kimmel — Kentucky, 16-40064


ᐅ Sharon Marie Kimmel, Kentucky

Address: 5637 State Route 69 S Centertown, KY 42328-9623

Snapshot of U.S. Bankruptcy Proceeding Case 16-40064-acs: "In Centertown, KY, Sharon Marie Kimmel filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2016."
Sharon Marie Kimmel — Kentucky, 16-40064


ᐅ Earl M Knapp, Kentucky

Address: 2360 Rockport Ceralvo Rd Centertown, KY 42328

Bankruptcy Case 11-40581 Summary: "The bankruptcy filing by Earl M Knapp, undertaken in 2011-04-22 in Centertown, KY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Earl M Knapp — Kentucky, 11-40581


ᐅ Kimberly L Lake, Kentucky

Address: 230 Tera Ln Centertown, KY 42328

Concise Description of Bankruptcy Case 11-403777: "In Centertown, KY, Kimberly L Lake filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2011."
Kimberly L Lake — Kentucky, 11-40377


ᐅ Jeff P Mitchell, Kentucky

Address: 24 Stony Point Ln Centertown, KY 42328-9611

Bankruptcy Case 14-40106-acs Overview: "The bankruptcy filing by Jeff P Mitchell, undertaken in 2014-02-12 in Centertown, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Jeff P Mitchell — Kentucky, 14-40106


ᐅ Ginger Georgetta Morehead, Kentucky

Address: 135 Walnut St Centertown, KY 42328

Concise Description of Bankruptcy Case 12-402967: "Centertown, KY resident Ginger Georgetta Morehead's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2012."
Ginger Georgetta Morehead — Kentucky, 12-40296


ᐅ Paul A Moseley, Kentucky

Address: 326 Market St Centertown, KY 42328

Snapshot of U.S. Bankruptcy Proceeding Case 12-40658: "Paul A Moseley's Chapter 7 bankruptcy, filed in Centertown, KY in May 10, 2012, led to asset liquidation, with the case closing in 2012-08-26."
Paul A Moseley — Kentucky, 12-40658


ᐅ Erin Patton, Kentucky

Address: 1664 State Route 85 W Centertown, KY 42328

Bankruptcy Case 10-41282 Overview: "In Centertown, KY, Erin Patton filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Erin Patton — Kentucky, 10-41282


ᐅ Sandra Elaine Phelps, Kentucky

Address: 306 Plum St Centertown, KY 42328-9770

Bankruptcy Case 2014-40552-acs Summary: "The case of Sandra Elaine Phelps in Centertown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Elaine Phelps — Kentucky, 2014-40552


ᐅ Jeffery Wayne Scott, Kentucky

Address: 92 Countryside Dr Centertown, KY 42328

Bankruptcy Case 11-41418 Overview: "Jeffery Wayne Scott's Chapter 7 bankruptcy, filed in Centertown, KY in 2011-10-20, led to asset liquidation, with the case closing in 2012-02-05."
Jeffery Wayne Scott — Kentucky, 11-41418


ᐅ Jr Stanley Louis Siewert, Kentucky

Address: 446 Mosea St Centertown, KY 42328-9766

Bankruptcy Case 08-40964 Summary: "Chapter 13 bankruptcy for Jr Stanley Louis Siewert in Centertown, KY began in Jul 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in August 14, 2012."
Jr Stanley Louis Siewert — Kentucky, 08-40964


ᐅ Samuel Snodgrass, Kentucky

Address: 524 Main St Centertown, KY 42328

Bankruptcy Case 10-41442 Overview: "In a Chapter 7 bankruptcy case, Samuel Snodgrass from Centertown, KY, saw his proceedings start in 09/01/2010 and complete by 12/18/2010, involving asset liquidation."
Samuel Snodgrass — Kentucky, 10-41442