personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dexter, 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 Jr Dennis H Beckwith, Kentucky

Address: 30 Lane St Dexter, KY 42036

Concise Description of Bankruptcy Case 11-510377: "Dexter, KY resident Jr Dennis H Beckwith's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2012."
Jr Dennis H Beckwith — Kentucky, 11-51037


ᐅ Ashley Fay Briggs, Kentucky

Address: 347 Roosevelt Rd Dexter, KY 42036-9506

Bankruptcy Case 16-50257-thf Summary: "Dexter, KY resident Ashley Fay Briggs's 2016-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2016."
Ashley Fay Briggs — Kentucky, 16-50257


ᐅ Jason L Burkeen, Kentucky

Address: 1027 Independence Rd Dexter, KY 42036

Brief Overview of Bankruptcy Case 13-50898-thf: "Jason L Burkeen's Chapter 7 bankruptcy, filed in Dexter, KY in 2013-11-19, led to asset liquidation, with the case closing in 02/23/2014."
Jason L Burkeen — Kentucky, 13-50898


ᐅ Randy N Crouse, Kentucky

Address: 672 Nelson Trl Dexter, KY 42036

Bankruptcy Case 13-50171 Summary: "Dexter, KY resident Randy N Crouse's Mar 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-08."
Randy N Crouse — Kentucky, 13-50171


ᐅ Steven L Douglas, Kentucky

Address: 18 Abilene Ln Dexter, KY 42036

Brief Overview of Bankruptcy Case 13-50658-thf: "The bankruptcy record of Steven L Douglas from Dexter, KY, shows a Chapter 7 case filed in 08/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2013."
Steven L Douglas — Kentucky, 13-50658


ᐅ Melanie L Duncan, Kentucky

Address: 256 Morris Rd Dexter, KY 42036-9341

Concise Description of Bankruptcy Case 14-50460-thf7: "In a Chapter 7 bankruptcy case, Melanie L Duncan from Dexter, KY, saw her proceedings start in June 23, 2014 and complete by September 21, 2014, involving asset liquidation."
Melanie L Duncan — Kentucky, 14-50460


ᐅ J Dunn, Kentucky

Address: 97 Walnut St E Dexter, KY 42036

Concise Description of Bankruptcy Case 09-512227: "The bankruptcy record of J Dunn from Dexter, KY, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2010."
J Dunn — Kentucky, 09-51222


ᐅ Bridget Colleen Elliott, Kentucky

Address: 4680 Radio Rd Dexter, KY 42036-9500

Bankruptcy Case 2014-50667-thf Summary: "The bankruptcy record of Bridget Colleen Elliott from Dexter, KY, shows a Chapter 7 case filed in 09/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Bridget Colleen Elliott — Kentucky, 2014-50667


ᐅ Eric M Frazier, Kentucky

Address: 111 Wadesboro Rd Dexter, KY 42036

Concise Description of Bankruptcy Case 11-504457: "Dexter, KY resident Eric M Frazier's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Eric M Frazier — Kentucky, 11-50445


ᐅ Eva Cheryl Lewis, Kentucky

Address: PO Box 125 Dexter, KY 42036

Snapshot of U.S. Bankruptcy Proceeding Case 12-50060: "The bankruptcy record of Eva Cheryl Lewis from Dexter, KY, shows a Chapter 7 case filed in 01.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2012."
Eva Cheryl Lewis — Kentucky, 12-50060


ᐅ Susan Mccoy, Kentucky

Address: 395 Shamrock Ln Dexter, KY 42036

Brief Overview of Bankruptcy Case 10-51286: "Susan Mccoy's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-01 in Dexter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Mccoy — Kentucky, 10-51286


ᐅ Marsha G Pace, Kentucky

Address: 2642 Almo Shiloh Rd Dexter, KY 42036-9222

Snapshot of U.S. Bankruptcy Proceeding Case 15-50122-thf: "Marsha G Pace's Chapter 7 bankruptcy, filed in Dexter, KY in 2015-03-13, led to asset liquidation, with the case closing in 06/11/2015."
Marsha G Pace — Kentucky, 15-50122


ᐅ Gary W Pace, Kentucky

Address: 2642 Almo Shiloh Rd Dexter, KY 42036-9222

Bankruptcy Case 15-50122-thf Summary: "The bankruptcy filing by Gary W Pace, undertaken in 2015-03-13 in Dexter, KY under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets."
Gary W Pace — Kentucky, 15-50122


ᐅ Amy Rose, Kentucky

Address: 4600 Radio Rd Dexter, KY 42036

Bankruptcy Case 09-51235 Overview: "The case of Amy Rose in Dexter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Rose — Kentucky, 09-51235


ᐅ Jr Dewayne Smith, Kentucky

Address: 2678 Almo Shiloh Rd Dexter, KY 42036

Snapshot of U.S. Bankruptcy Proceeding Case 10-50930: "The bankruptcy record of Jr Dewayne Smith from Dexter, KY, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Jr Dewayne Smith — Kentucky, 10-50930


ᐅ Ronald Thorn, Kentucky

Address: PO Box 11 Dexter, KY 42036

Bankruptcy Case 10-50309 Summary: "The bankruptcy record of Ronald Thorn from Dexter, KY, shows a Chapter 7 case filed in March 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2010."
Ronald Thorn — Kentucky, 10-50309


ᐅ Coomer Kerry M Turner, Kentucky

Address: 266 Roosevelt Rd Dexter, KY 42036-9502

Bankruptcy Case 2014-50240-thf Overview: "In a Chapter 7 bankruptcy case, Coomer Kerry M Turner from Dexter, KY, saw their proceedings start in March 31, 2014 and complete by 2014-06-29, involving asset liquidation."
Coomer Kerry M Turner — Kentucky, 2014-50240


ᐅ Darrell W Walker, Kentucky

Address: 608 Duncan Trl Dexter, KY 42036

Snapshot of U.S. Bankruptcy Proceeding Case 13-50645-thf: "The bankruptcy filing by Darrell W Walker, undertaken in 2013-08-26 in Dexter, KY under Chapter 7, concluded with discharge in November 30, 2013 after liquidating assets."
Darrell W Walker — Kentucky, 13-50645


ᐅ Billy W Winebarger, Kentucky

Address: 1210 Wadesboro Rd Dexter, KY 42036

Concise Description of Bankruptcy Case 12-501597: "Billy W Winebarger's bankruptcy, initiated in February 24, 2012 and concluded by 06.13.2012 in Dexter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy W Winebarger — Kentucky, 12-50159


ᐅ Howard Wayne Wyatt, Kentucky

Address: 124 Elm St Dexter, KY 42036-9561

Bankruptcy Case 14-50819-thf Summary: "Dexter, KY resident Howard Wayne Wyatt's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2015."
Howard Wayne Wyatt — Kentucky, 14-50819


ᐅ Peggy Sue Wyatt, Kentucky

Address: 124 Elm St Dexter, KY 42036-9561

Bankruptcy Case 14-50819-thf Summary: "Dexter, KY resident Peggy Sue Wyatt's November 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Peggy Sue Wyatt — Kentucky, 14-50819