personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clinton, 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 Chad Joseph Barber, Kentucky

Address: 406 E Clay St Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 11-51246: "In a Chapter 7 bankruptcy case, Chad Joseph Barber from Clinton, KY, saw his proceedings start in 2011-12-27 and complete by 2012-04-13, involving asset liquidation."
Chad Joseph Barber — Kentucky, 11-51246


ᐅ David Barnt, Kentucky

Address: 15 US Highway 51 S Clinton, KY 42031

Bankruptcy Case 10-51203 Summary: "Clinton, KY resident David Barnt's 2010-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2011."
David Barnt — Kentucky, 10-51203


ᐅ Jeremy Lee Black, Kentucky

Address: 146 Barber Rd Clinton, KY 42031

Bankruptcy Case 13-50834-thf Overview: "Jeremy Lee Black's bankruptcy, initiated in 10.29.2013 and concluded by February 2, 2014 in Clinton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lee Black — Kentucky, 13-50834


ᐅ Jason Black, Kentucky

Address: 400 Hopkins St Clinton, KY 42031

Brief Overview of Bankruptcy Case 10-50929: "The bankruptcy filing by Jason Black, undertaken in Jul 30, 2010 in Clinton, KY under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Jason Black — Kentucky, 10-50929


ᐅ Eva May Blaylock, Kentucky

Address: PO Box 30 Clinton, KY 42031-0030

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50725-thf: "In Clinton, KY, Eva May Blaylock filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2015."
Eva May Blaylock — Kentucky, 2014-50725


ᐅ Jr Carey L Branham, Kentucky

Address: 804 Bolin Ln Clinton, KY 42031

Bankruptcy Case 13-50253 Overview: "In a Chapter 7 bankruptcy case, Jr Carey L Branham from Clinton, KY, saw their proceedings start in 03.28.2013 and complete by July 2013, involving asset liquidation."
Jr Carey L Branham — Kentucky, 13-50253


ᐅ Donna Faye Bryan, Kentucky

Address: 505 Mayfield Rd Clinton, KY 42031-1433

Bankruptcy Case 15-50626-thf Overview: "In a Chapter 7 bankruptcy case, Donna Faye Bryan from Clinton, KY, saw her proceedings start in 2015-11-04 and complete by 2016-02-02, involving asset liquidation."
Donna Faye Bryan — Kentucky, 15-50626


ᐅ Jeffrey Burkett, Kentucky

Address: 278 Burkett Rd Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 09-51400: "The bankruptcy record of Jeffrey Burkett from Clinton, KY, shows a Chapter 7 case filed in 2009-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2010."
Jeffrey Burkett — Kentucky, 09-51400


ᐅ Gaylon Cantrell, Kentucky

Address: 306 E Jackson St Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50547: "In Clinton, KY, Gaylon Cantrell filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2010."
Gaylon Cantrell — Kentucky, 10-50547


ᐅ Virginia G Deberry, Kentucky

Address: 323 W Clay St Clinton, KY 42031

Bankruptcy Case 13-50901-thf Summary: "The case of Virginia G Deberry in Clinton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia G Deberry — Kentucky, 13-50901


ᐅ William Edwin Dickson, Kentucky

Address: 1461 Whitlock Rd Clinton, KY 42031

Bankruptcy Case 12-50300 Overview: "The case of William Edwin Dickson in Clinton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Edwin Dickson — Kentucky, 12-50300


ᐅ Mark Anthony Dowdy, Kentucky

Address: 4029 State Route 58 E Clinton, KY 42031

Brief Overview of Bankruptcy Case 12-50166: "The bankruptcy record of Mark Anthony Dowdy from Clinton, KY, shows a Chapter 7 case filed in 2012-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2012."
Mark Anthony Dowdy — Kentucky, 12-50166


ᐅ Charles W Dowdy, Kentucky

Address: 99 Mills Rd Clinton, KY 42031

Brief Overview of Bankruptcy Case 07-50965: "Filing for Chapter 13 bankruptcy in Oct 31, 2007, Charles W Dowdy from Clinton, KY, structured a repayment plan, achieving discharge in 2012-09-04."
Charles W Dowdy — Kentucky, 07-50965


ᐅ Jeffrey Ellegood, Kentucky

Address: 504 Mayfield Rd Clinton, KY 42031

Bankruptcy Case 09-51236 Overview: "In Clinton, KY, Jeffrey Ellegood filed for Chapter 7 bankruptcy in Oct 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Jeffrey Ellegood — Kentucky, 09-51236


ᐅ John Robert Emerson, Kentucky

Address: 600 Angular St Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 12-50167: "The bankruptcy filing by John Robert Emerson, undertaken in 02.25.2012 in Clinton, KY under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
John Robert Emerson — Kentucky, 12-50167


ᐅ Peggy Ann Farmer, Kentucky

Address: 5972 State Route 123 E Clinton, KY 42031-8148

Concise Description of Bankruptcy Case 16-50322-thf7: "In a Chapter 7 bankruptcy case, Peggy Ann Farmer from Clinton, KY, saw her proceedings start in 2016-05-20 and complete by August 18, 2016, involving asset liquidation."
Peggy Ann Farmer — Kentucky, 16-50322


ᐅ Sr Richard V Farnsworth, Kentucky

Address: 42 State Route 307 N Clinton, KY 42031

Bankruptcy Case 11-50902 Overview: "Sr Richard V Farnsworth's Chapter 7 bankruptcy, filed in Clinton, KY in 2011-09-15, led to asset liquidation, with the case closing in Dec 13, 2011."
Sr Richard V Farnsworth — Kentucky, 11-50902


ᐅ Jr Joel Ferguson, Kentucky

Address: 436 State Route 58 E Clinton, KY 42031

Bankruptcy Case 09-51426 Summary: "Clinton, KY resident Jr Joel Ferguson's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jr Joel Ferguson — Kentucky, 09-51426


ᐅ Lisa Anne Ferguson, Kentucky

Address: 320 Church St Clinton, KY 42031-1455

Brief Overview of Bankruptcy Case 07-41184: "In her Chapter 13 bankruptcy case filed in 2007-10-26, Clinton, KY's Lisa Anne Ferguson agreed to a debt repayment plan, which was successfully completed by February 2013."
Lisa Anne Ferguson — Kentucky, 07-41184


ᐅ Harold Eugene Harget, Kentucky

Address: 508 E Jackson St Clinton, KY 42031

Bankruptcy Case 12-50592 Summary: "Harold Eugene Harget's bankruptcy, initiated in June 2012 and concluded by 2012-10-15 in Clinton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Eugene Harget — Kentucky, 12-50592


ᐅ Danette Humphreys, Kentucky

Address: 1651 Binford Rd Clinton, KY 42031

Concise Description of Bankruptcy Case 09-513467: "Clinton, KY resident Danette Humphreys's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Danette Humphreys — Kentucky, 09-51346


ᐅ Tracy Lynn Hurt, Kentucky

Address: 107 S Waterfield Dr Clinton, KY 42031-1442

Concise Description of Bankruptcy Case 2014-50273-thf7: "The bankruptcy record of Tracy Lynn Hurt from Clinton, KY, shows a Chapter 7 case filed in 04/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2014."
Tracy Lynn Hurt — Kentucky, 2014-50273


ᐅ Chester Jackson, Kentucky

Address: 9741 State Route 58 W Clinton, KY 42031

Brief Overview of Bankruptcy Case 10-50976: "The case of Chester Jackson in Clinton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Jackson — Kentucky, 10-50976


ᐅ Stephen Jewell, Kentucky

Address: 31 State Route 123 E Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 10-50908: "Stephen Jewell's Chapter 7 bankruptcy, filed in Clinton, KY in July 28, 2010, led to asset liquidation, with the case closing in November 13, 2010."
Stephen Jewell — Kentucky, 10-50908


ᐅ Mariann Johanns, Kentucky

Address: 417 Mayfield Rd Clinton, KY 42031-1431

Bankruptcy Case 16-50342-thf Overview: "The bankruptcy record of Mariann Johanns from Clinton, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-28."
Mariann Johanns — Kentucky, 16-50342


ᐅ Jennifer Karen Kirby, Kentucky

Address: 30 State Route 288 Clinton, KY 42031-8714

Bankruptcy Case 2014-50674-thf Overview: "The bankruptcy record of Jennifer Karen Kirby from Clinton, KY, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Jennifer Karen Kirby — Kentucky, 2014-50674


ᐅ Tiffany Kyle, Kentucky

Address: PO Box 261 Clinton, KY 42031

Brief Overview of Bankruptcy Case 10-50926: "The case of Tiffany Kyle in Clinton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Kyle — Kentucky, 10-50926


ᐅ Patricia M Laird, Kentucky

Address: 513 Mayfield Rd Clinton, KY 42031

Concise Description of Bankruptcy Case 13-50367-thf7: "Clinton, KY resident Patricia M Laird's May 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-17."
Patricia M Laird — Kentucky, 13-50367


ᐅ Wanda Lenox, Kentucky

Address: 331 Samuels St Clinton, KY 42031-1459

Bankruptcy Case 16-50251-thf Overview: "Wanda Lenox's Chapter 7 bankruptcy, filed in Clinton, KY in 04.21.2016, led to asset liquidation, with the case closing in 2016-07-20."
Wanda Lenox — Kentucky, 16-50251


ᐅ Harold Lenox, Kentucky

Address: 331 Samuels St Clinton, KY 42031-1459

Brief Overview of Bankruptcy Case 16-50251-thf: "In a Chapter 7 bankruptcy case, Harold Lenox from Clinton, KY, saw their proceedings start in April 21, 2016 and complete by 07/20/2016, involving asset liquidation."
Harold Lenox — Kentucky, 16-50251


ᐅ Leigh Ann Mangrum, Kentucky

Address: 30 Burkett Rd Clinton, KY 42031

Brief Overview of Bankruptcy Case 11-51194: "In a Chapter 7 bankruptcy case, Leigh Ann Mangrum from Clinton, KY, saw her proceedings start in 2011-12-09 and complete by 03/26/2012, involving asset liquidation."
Leigh Ann Mangrum — Kentucky, 11-51194


ᐅ Thomas William Massey, Kentucky

Address: 3926 State Route 307 N Clinton, KY 42031-8109

Bankruptcy Case 2014-50549-thf Overview: "In a Chapter 7 bankruptcy case, Thomas William Massey from Clinton, KY, saw their proceedings start in July 2014 and complete by 10/29/2014, involving asset liquidation."
Thomas William Massey — Kentucky, 2014-50549


ᐅ David Ross Mcneely, Kentucky

Address: 6361 State Route 58 E Clinton, KY 42031

Bankruptcy Case 11-50537 Overview: "In a Chapter 7 bankruptcy case, David Ross Mcneely from Clinton, KY, saw his proceedings start in 05/27/2011 and complete by 09.12.2011, involving asset liquidation."
David Ross Mcneely — Kentucky, 11-50537


ᐅ Joseph Lee Mcwhorter, Kentucky

Address: 126 Barber Rd Clinton, KY 42031

Bankruptcy Case 11-50901 Overview: "The bankruptcy record of Joseph Lee Mcwhorter from Clinton, KY, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Joseph Lee Mcwhorter — Kentucky, 11-50901


ᐅ Jr Jerry T Moore, Kentucky

Address: 420 Taylor Rd Clinton, KY 42031

Bankruptcy Case 13-50795-thf Overview: "In Clinton, KY, Jr Jerry T Moore filed for Chapter 7 bankruptcy in 2013-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jr Jerry T Moore — Kentucky, 13-50795


ᐅ Lamargo Murphy, Kentucky

Address: 601 Angular St Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 11-50521: "The bankruptcy record of Lamargo Murphy from Clinton, KY, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-10."
Lamargo Murphy — Kentucky, 11-50521


ᐅ William Daniel Myers, Kentucky

Address: 992 State Route 703 E Clinton, KY 42031

Bankruptcy Case 12-50360 Overview: "William Daniel Myers's Chapter 7 bankruptcy, filed in Clinton, KY in 04/19/2012, led to asset liquidation, with the case closing in 08/05/2012."
William Daniel Myers — Kentucky, 12-50360


ᐅ Lucy Mae Neill, Kentucky

Address: 400 Hoodenpyle Rd Clinton, KY 42031-9238

Bankruptcy Case 2014-50582-thf Overview: "Lucy Mae Neill's bankruptcy, initiated in 2014-08-15 and concluded by 2014-11-13 in Clinton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Mae Neill — Kentucky, 2014-50582


ᐅ Paul S Pawlak, Kentucky

Address: 83 Pawlak Rd Clinton, KY 42031

Bankruptcy Case 11-50676 Summary: "Clinton, KY resident Paul S Pawlak's July 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2011."
Paul S Pawlak — Kentucky, 11-50676


ᐅ James Quillen, Kentucky

Address: 2119 US Highway 51 S Clinton, KY 42031

Bankruptcy Case 10-50652 Overview: "James Quillen's Chapter 7 bankruptcy, filed in Clinton, KY in 05.20.2010, led to asset liquidation, with the case closing in September 2010."
James Quillen — Kentucky, 10-50652


ᐅ Anthony Scott Reilly, Kentucky

Address: 397 Deweese Rd Clinton, KY 42031-9210

Concise Description of Bankruptcy Case 14-50145-thf7: "Anthony Scott Reilly's bankruptcy, initiated in February 2014 and concluded by 05.29.2014 in Clinton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Scott Reilly — Kentucky, 14-50145


ᐅ Sharon Kay Rogers, Kentucky

Address: 376 State Route 58 E Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 12-50152: "Sharon Kay Rogers's bankruptcy, initiated in February 2012 and concluded by 2012-06-10 in Clinton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kay Rogers — Kentucky, 12-50152


ᐅ Rose Rushing, Kentucky

Address: 3179 State Route 703 E Clinton, KY 42031

Bankruptcy Case 10-50052 Overview: "The bankruptcy record of Rose Rushing from Clinton, KY, shows a Chapter 7 case filed in 01/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Rose Rushing — Kentucky, 10-50052


ᐅ Mitzi Spraggs, Kentucky

Address: 207 Crume St Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 10-51391: "The bankruptcy filing by Mitzi Spraggs, undertaken in November 29, 2010 in Clinton, KY under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Mitzi Spraggs — Kentucky, 10-51391


ᐅ Irvin Stroud, Kentucky

Address: 109 E Clay St Clinton, KY 42031

Concise Description of Bankruptcy Case 10-506007: "In Clinton, KY, Irvin Stroud filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2010."
Irvin Stroud — Kentucky, 10-50600


ᐅ Austin Terry, Kentucky

Address: 1639 State Route 1708 Clinton, KY 42031

Bankruptcy Case 10-51001 Summary: "In a Chapter 7 bankruptcy case, Austin Terry from Clinton, KY, saw his proceedings start in Aug 19, 2010 and complete by 2010-12-05, involving asset liquidation."
Austin Terry — Kentucky, 10-51001


ᐅ Michael Ray Tucker, Kentucky

Address: 7004 State Route 123 E Clinton, KY 42031

Bankruptcy Case 13-50135 Overview: "The bankruptcy filing by Michael Ray Tucker, undertaken in 02/26/2013 in Clinton, KY under Chapter 7, concluded with discharge in Jun 2, 2013 after liquidating assets."
Michael Ray Tucker — Kentucky, 13-50135


ᐅ Barbara Jean Turner, Kentucky

Address: 145 State Route 58 E Clinton, KY 42031

Brief Overview of Bankruptcy Case 11-50346: "The case of Barbara Jean Turner in Clinton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Turner — Kentucky, 11-50346


ᐅ Charlotte Watts, Kentucky

Address: 3257 State Route 780 Clinton, KY 42031

Bankruptcy Case 10-51393 Overview: "In a Chapter 7 bankruptcy case, Charlotte Watts from Clinton, KY, saw her proceedings start in 2010-11-29 and complete by 03.17.2011, involving asset liquidation."
Charlotte Watts — Kentucky, 10-51393


ᐅ Warren Wayne Weatherford, Kentucky

Address: 7075 State Route 123 E Clinton, KY 42031

Bankruptcy Case 11-50652 Summary: "Warren Wayne Weatherford's Chapter 7 bankruptcy, filed in Clinton, KY in 2011-07-06, led to asset liquidation, with the case closing in 10/12/2011."
Warren Wayne Weatherford — Kentucky, 11-50652


ᐅ Cynthia Webb, Kentucky

Address: 557 State Route 1825 Clinton, KY 42031

Bankruptcy Case 10-51066 Summary: "The bankruptcy record of Cynthia Webb from Clinton, KY, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Cynthia Webb — Kentucky, 10-51066


ᐅ Brandon Wilber, Kentucky

Address: 395 S Washington St Clinton, KY 42031

Bankruptcy Case 09-51267 Overview: "Brandon Wilber's Chapter 7 bankruptcy, filed in Clinton, KY in 2009-10-30, led to asset liquidation, with the case closing in February 3, 2010."
Brandon Wilber — Kentucky, 09-51267


ᐅ Doris Jean Williams, Kentucky

Address: 409 Sycamore St Clinton, KY 42031

Concise Description of Bankruptcy Case 12-505937: "The case of Doris Jean Williams in Clinton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Jean Williams — Kentucky, 12-50593


ᐅ Tony Wilson, Kentucky

Address: 894 Morris Rd Clinton, KY 42031

Snapshot of U.S. Bankruptcy Proceeding Case 09-51229: "Clinton, KY resident Tony Wilson's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2010."
Tony Wilson — Kentucky, 09-51229