personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cleaton, 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 Jill Bogusiewicz, Kentucky

Address: PO Box 45 Cleaton, KY 42332

Brief Overview of Bankruptcy Case 10-41947: "The bankruptcy record of Jill Bogusiewicz from Cleaton, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jill Bogusiewicz — Kentucky, 10-41947


ᐅ Carrol Lee Brinkley, Kentucky

Address: PO Box 97 Cleaton, KY 42332-0097

Bankruptcy Case 08-71270-BHL-13 Summary: "In their Chapter 13 bankruptcy case filed in 2008-09-19, Cleaton, KY's Carrol Lee Brinkley agreed to a debt repayment plan, which was successfully completed by 2013-12-03."
Carrol Lee Brinkley — Kentucky, 08-71270-BHL-13


ᐅ Helen M Jeffers, Kentucky

Address: PO Box 93 Cleaton, KY 42332-0093

Snapshot of U.S. Bankruptcy Proceeding Case 14-40144-acs: "Helen M Jeffers's Chapter 7 bankruptcy, filed in Cleaton, KY in 2014-02-18, led to asset liquidation, with the case closing in May 2014."
Helen M Jeffers — Kentucky, 14-40144


ᐅ Jimmy Jeffers, Kentucky

Address: PO Box 93 Cleaton, KY 42332

Bankruptcy Case 10-41063 Summary: "Cleaton, KY resident Jimmy Jeffers's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jimmy Jeffers — Kentucky, 10-41063


ᐅ Junior Jeffers, Kentucky

Address: PO Box 66 Cleaton, KY 42332

Bankruptcy Case 10-41177 Summary: "Junior Jeffers's Chapter 7 bankruptcy, filed in Cleaton, KY in Jul 19, 2010, led to asset liquidation, with the case closing in November 4, 2010."
Junior Jeffers — Kentucky, 10-41177


ᐅ Isaac G Lear, Kentucky

Address: PO Box 126 Cleaton, KY 42332

Bankruptcy Case 13-41018-acs Overview: "In a Chapter 7 bankruptcy case, Isaac G Lear from Cleaton, KY, saw his proceedings start in 2013-09-20 and complete by Dec 25, 2013, involving asset liquidation."
Isaac G Lear — Kentucky, 13-41018


ᐅ Jamie Eric Allen Nannie, Kentucky

Address: PO Box 182 Cleaton, KY 42332

Brief Overview of Bankruptcy Case 13-40791-acs: "Jamie Eric Allen Nannie's Chapter 7 bankruptcy, filed in Cleaton, KY in 07.18.2013, led to asset liquidation, with the case closing in October 2013."
Jamie Eric Allen Nannie — Kentucky, 13-40791


ᐅ William Nannie, Kentucky

Address: PO Box 182 Cleaton, KY 42332

Bankruptcy Case 10-41934 Summary: "In Cleaton, KY, William Nannie filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2011."
William Nannie — Kentucky, 10-41934


ᐅ Ricky Lee Phelps, Kentucky

Address: PO Box 114 Cleaton, KY 42332

Bankruptcy Case 13-41159-acs Overview: "The bankruptcy record of Ricky Lee Phelps from Cleaton, KY, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2014."
Ricky Lee Phelps — Kentucky, 13-41159