personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Custer, 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 Denise D Burden, Kentucky

Address: 9188 E Highway 86 Custer, KY 40115-5231

Bankruptcy Case 16-30878-thf Overview: "Denise D Burden's bankruptcy, initiated in Mar 21, 2016 and concluded by June 19, 2016 in Custer, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise D Burden — Kentucky, 16-30878


ᐅ Cheryl Elizabeth Carabello, Kentucky

Address: 377 Pile Ford Ln Custer, KY 40115-5313

Snapshot of U.S. Bankruptcy Proceeding Case 16-31873-thf: "In a Chapter 7 bankruptcy case, Cheryl Elizabeth Carabello from Custer, KY, saw her proceedings start in 2016-06-16 and complete by September 14, 2016, involving asset liquidation."
Cheryl Elizabeth Carabello — Kentucky, 16-31873


ᐅ William James Daugherty, Kentucky

Address: 24 Ova Alexander Ln Custer, KY 40115-5300

Snapshot of U.S. Bankruptcy Proceeding Case 16-31226-thf: "Custer, KY resident William James Daugherty's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
William James Daugherty — Kentucky, 16-31226


ᐅ Misty Dawn Daugherty, Kentucky

Address: 24 Ova Alexander Ln Custer, KY 40115-5300

Bankruptcy Case 16-31226-thf Overview: "In a Chapter 7 bankruptcy case, Misty Dawn Daugherty from Custer, KY, saw her proceedings start in 2016-04-15 and complete by Jul 14, 2016, involving asset liquidation."
Misty Dawn Daugherty — Kentucky, 16-31226


ᐅ Mary Ruth Driver, Kentucky

Address: 944 Ashby Ln Custer, KY 40115

Bankruptcy Case 12-30816 Overview: "In a Chapter 7 bankruptcy case, Mary Ruth Driver from Custer, KY, saw her proceedings start in February 23, 2012 and complete by Jun 12, 2012, involving asset liquidation."
Mary Ruth Driver — Kentucky, 12-30816


ᐅ Robert W Glenn, Kentucky

Address: 8951 Highway 401 Custer, KY 40115-5006

Bankruptcy Case 16-30375-thf Overview: "The bankruptcy record of Robert W Glenn from Custer, KY, shows a Chapter 7 case filed in 2016-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-15."
Robert W Glenn — Kentucky, 16-30375


ᐅ Salena M Glenn, Kentucky

Address: 8951 Highway 401 Custer, KY 40115-5006

Bankruptcy Case 16-30375-thf Overview: "In a Chapter 7 bankruptcy case, Salena M Glenn from Custer, KY, saw her proceedings start in February 15, 2016 and complete by 05/15/2016, involving asset liquidation."
Salena M Glenn — Kentucky, 16-30375


ᐅ Joseph Lee Graham, Kentucky

Address: 7949 E Highway 86 Custer, KY 40115-5219

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33375-acs: "In Custer, KY, Joseph Lee Graham filed for Chapter 7 bankruptcy in September 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2014."
Joseph Lee Graham — Kentucky, 2014-33375


ᐅ Patricia Lynn Graves, Kentucky

Address: 421 Redfern Ln Custer, KY 40115

Concise Description of Bankruptcy Case 11-359797: "In a Chapter 7 bankruptcy case, Patricia Lynn Graves from Custer, KY, saw their proceedings start in 12/16/2011 and complete by 04.04.2012, involving asset liquidation."
Patricia Lynn Graves — Kentucky, 11-35979


ᐅ Betty Haney, Kentucky

Address: 1089 Old Stoney Fork Ln Custer, KY 40115

Bankruptcy Case 12-30725 Overview: "Betty Haney's bankruptcy, initiated in 2012-02-20 and concluded by Jun 9, 2012 in Custer, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Haney — Kentucky, 12-30725


ᐅ John Denton Hay, Kentucky

Address: 1105 Custer Roberts Hollow Ln Custer, KY 40115-5163

Brief Overview of Bankruptcy Case 15-30635-acs: "John Denton Hay's Chapter 7 bankruptcy, filed in Custer, KY in 02/27/2015, led to asset liquidation, with the case closing in 2015-05-28."
John Denton Hay — Kentucky, 15-30635


ᐅ Chris L Hill, Kentucky

Address: PO Box 176 Custer, KY 40115-0176

Snapshot of U.S. Bankruptcy Proceeding Case 14-10755-abl: "Custer, KY resident Chris L Hill's Feb 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-06."
Chris L Hill — Kentucky, 14-10755


ᐅ Kyle Johnston, Kentucky

Address: 8778 Highway 401 Custer, KY 40115

Brief Overview of Bankruptcy Case 09-36451: "In Custer, KY, Kyle Johnston filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Kyle Johnston — Kentucky, 09-36451


ᐅ Crystal Michelle Mckellar, Kentucky

Address: 8778 Highway 401 Custer, KY 40115-5004

Bankruptcy Case 2014-32515-jal Overview: "In Custer, KY, Crystal Michelle Mckellar filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2014."
Crystal Michelle Mckellar — Kentucky, 2014-32515


ᐅ Michelle Nall, Kentucky

Address: PO Box 53 Custer, KY 40115

Snapshot of U.S. Bankruptcy Proceeding Case 10-31284: "In a Chapter 7 bankruptcy case, Michelle Nall from Custer, KY, saw her proceedings start in March 2010 and complete by June 15, 2010, involving asset liquidation."
Michelle Nall — Kentucky, 10-31284


ᐅ Jessica Lyn Obenauf, Kentucky

Address: 326 Paul Farm Ln Custer, KY 40115

Concise Description of Bankruptcy Case 11-304567: "Jessica Lyn Obenauf's Chapter 7 bankruptcy, filed in Custer, KY in January 31, 2011, led to asset liquidation, with the case closing in 2011-05-21."
Jessica Lyn Obenauf — Kentucky, 11-30456


ᐅ Charles Sheroan, Kentucky

Address: 14474 Highway 690 Custer, KY 40115

Concise Description of Bankruptcy Case 09-357937: "Charles Sheroan's bankruptcy, initiated in November 2009 and concluded by Feb 10, 2010 in Custer, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Sheroan — Kentucky, 09-35793


ᐅ Jeffrey L Thompson, Kentucky

Address: 7447 E Highway 86 Custer, KY 40115-5214

Concise Description of Bankruptcy Case 15-30793-acs7: "Jeffrey L Thompson's bankruptcy, initiated in 03/12/2015 and concluded by June 2015 in Custer, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Thompson — Kentucky, 15-30793


ᐅ Jr Charlie Joe Wint, Kentucky

Address: 986 Church of God Rd Custer, KY 40115

Bankruptcy Case 11-33191 Overview: "The bankruptcy record of Jr Charlie Joe Wint from Custer, KY, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2011."
Jr Charlie Joe Wint — Kentucky, 11-33191