personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dixon, 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 Loman Baize, Kentucky

Address: PO Box 54 Dixon, KY 42409

Brief Overview of Bankruptcy Case 10-41446: "The bankruptcy filing by Loman Baize, undertaken in 09.02.2010 in Dixon, KY under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
Loman Baize — Kentucky, 10-41446


ᐅ Brent Michael Branson, Kentucky

Address: 1383 Noble Crowley Rd Dixon, KY 42409

Bankruptcy Case 11-41350 Overview: "Dixon, KY resident Brent Michael Branson's October 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2012."
Brent Michael Branson — Kentucky, 11-41350


ᐅ Kimberly K Brasher, Kentucky

Address: PO Box 23 Dixon, KY 42409

Concise Description of Bankruptcy Case 12-412977: "In a Chapter 7 bankruptcy case, Kimberly K Brasher from Dixon, KY, saw her proceedings start in Oct 24, 2012 and complete by 2013-01-28, involving asset liquidation."
Kimberly K Brasher — Kentucky, 12-41297


ᐅ Edwin M Brooks, Kentucky

Address: 1533 US Highway 41a N Dixon, KY 42409-9328

Brief Overview of Bankruptcy Case 2014-40458-acs: "In Dixon, KY, Edwin M Brooks filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
Edwin M Brooks — Kentucky, 2014-40458


ᐅ Heath Mcclane Clark, Kentucky

Address: 1385 US Highway 41a S Dixon, KY 42409-9447

Bankruptcy Case 15-40012-acs Summary: "In a Chapter 7 bankruptcy case, Heath Mcclane Clark from Dixon, KY, saw his proceedings start in 2015-01-09 and complete by April 2015, involving asset liquidation."
Heath Mcclane Clark — Kentucky, 15-40012


ᐅ Jacob Courtney, Kentucky

Address: 1246 State Route 873 Dixon, KY 42409

Bankruptcy Case 10-40544 Summary: "The case of Jacob Courtney in Dixon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Courtney — Kentucky, 10-40544


ᐅ Anita R Davenport, Kentucky

Address: 400 Old Stanhope Rd Dixon, KY 42409

Bankruptcy Case 11-41526 Overview: "The case of Anita R Davenport in Dixon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita R Davenport — Kentucky, 11-41526


ᐅ Holly Elizabeth Duncan, Kentucky

Address: 5305 State Route 120 E Dixon, KY 42409-9600

Snapshot of U.S. Bankruptcy Proceeding Case 15-41063-acs: "The case of Holly Elizabeth Duncan in Dixon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Elizabeth Duncan — Kentucky, 15-41063


ᐅ Wandell Lee Enochs, Kentucky

Address: 4590 Catesville Providence Rd Dixon, KY 42409

Brief Overview of Bankruptcy Case 13-41109-acs: "Dixon, KY resident Wandell Lee Enochs's October 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Wandell Lee Enochs — Kentucky, 13-41109


ᐅ Glenn Fulcher, Kentucky

Address: 56 Robert Hill Dr Dixon, KY 42409

Bankruptcy Case 10-41543 Overview: "Dixon, KY resident Glenn Fulcher's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2011."
Glenn Fulcher — Kentucky, 10-41543


ᐅ Dorothy Gibson, Kentucky

Address: 6499 State Route 120 E Dixon, KY 42409

Bankruptcy Case 10-41295 Overview: "The case of Dorothy Gibson in Dixon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Gibson — Kentucky, 10-41295


ᐅ Monica R Harris, Kentucky

Address: 416 Lisman Mount Myria Rd Dixon, KY 42409

Concise Description of Bankruptcy Case 13-40781-acs7: "Monica R Harris's Chapter 7 bankruptcy, filed in Dixon, KY in 2013-07-16, led to asset liquidation, with the case closing in 2013-10-20."
Monica R Harris — Kentucky, 13-40781


ᐅ Leamon Holmes, Kentucky

Address: PO Box 396 Dixon, KY 42409

Brief Overview of Bankruptcy Case 09-41770: "Leamon Holmes's Chapter 7 bankruptcy, filed in Dixon, KY in November 2009, led to asset liquidation, with the case closing in 02.09.2010."
Leamon Holmes — Kentucky, 09-41770


ᐅ Kathy Jackson, Kentucky

Address: PO Box 322 Dixon, KY 42409

Bankruptcy Case 10-41787 Overview: "Kathy Jackson's Chapter 7 bankruptcy, filed in Dixon, KY in November 2010, led to asset liquidation, with the case closing in February 2011."
Kathy Jackson — Kentucky, 10-41787


ᐅ Jamie Dawn Johnston, Kentucky

Address: 83 Clayton Ave Dixon, KY 42409-9723

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40720-acs: "Jamie Dawn Johnston's bankruptcy, initiated in 2014-07-17 and concluded by 10/15/2014 in Dixon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Dawn Johnston — Kentucky, 2014-40720


ᐅ Kimberly J Knight, Kentucky

Address: 1190 Jack Allen Rd Dixon, KY 42409-9739

Brief Overview of Bankruptcy Case 16-40541-acs: "Kimberly J Knight's bankruptcy, initiated in June 24, 2016 and concluded by 2016-09-22 in Dixon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Knight — Kentucky, 16-40541


ᐅ Jacob A Knight, Kentucky

Address: 1190 Jack Allen Rd Dixon, KY 42409-9739

Snapshot of U.S. Bankruptcy Proceeding Case 16-40541-acs: "Dixon, KY resident Jacob A Knight's 06.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Jacob A Knight — Kentucky, 16-40541


ᐅ Shannon L Lawson, Kentucky

Address: 91 State Route 132 W Dixon, KY 42409-9693

Bankruptcy Case 15-40412-acs Summary: "Dixon, KY resident Shannon L Lawson's May 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2015."
Shannon L Lawson — Kentucky, 15-40412


ᐅ David Squire Main, Kentucky

Address: 600 Burnt Mill Rd Dixon, KY 42409-9609

Bankruptcy Case 16-40074-acs Overview: "In a Chapter 7 bankruptcy case, David Squire Main from Dixon, KY, saw his proceedings start in February 1, 2016 and complete by May 1, 2016, involving asset liquidation."
David Squire Main — Kentucky, 16-40074


ᐅ Shirley Mcgill, Kentucky

Address: PO Box 234 Dixon, KY 42409

Brief Overview of Bankruptcy Case 10-41601: "Shirley Mcgill's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-16 in Dixon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Mcgill — Kentucky, 10-41601


ᐅ Pamela Mckinley, Kentucky

Address: 59 US Highway 41A N Dixon, KY 42409

Brief Overview of Bankruptcy Case 10-41304: "In Dixon, KY, Pamela Mckinley filed for Chapter 7 bankruptcy in 08.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Pamela Mckinley — Kentucky, 10-41304


ᐅ Harold Lynn Morris, Kentucky

Address: 222 Clayton Ave Dixon, KY 42409-9719

Bankruptcy Case 14-40643-acs Summary: "The bankruptcy filing by Harold Lynn Morris, undertaken in 06/24/2014 in Dixon, KY under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Harold Lynn Morris — Kentucky, 14-40643


ᐅ April Diane Periard, Kentucky

Address: 63 Woodland Acres Dr Dixon, KY 42409-9352

Bankruptcy Case 09-41619-acs Overview: "April Diane Periard, a resident of Dixon, KY, entered a Chapter 13 bankruptcy plan in Oct 9, 2009, culminating in its successful completion by November 2014."
April Diane Periard — Kentucky, 09-41619


ᐅ Anthony R Powell, Kentucky

Address: 118 N Stegal St Dixon, KY 42409

Concise Description of Bankruptcy Case 13-402277: "The bankruptcy record of Anthony R Powell from Dixon, KY, shows a Chapter 7 case filed in 03.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013."
Anthony R Powell — Kentucky, 13-40227


ᐅ Dargon Wayne Puckett, Kentucky

Address: 375 State Route 132 E Dixon, KY 42409

Brief Overview of Bankruptcy Case 13-40897-acs: "The bankruptcy filing by Dargon Wayne Puckett, undertaken in 2013-08-15 in Dixon, KY under Chapter 7, concluded with discharge in 11.19.2013 after liquidating assets."
Dargon Wayne Puckett — Kentucky, 13-40897


ᐅ Adam Samons, Kentucky

Address: 162 State Route 132 E Dixon, KY 42409-9664

Brief Overview of Bankruptcy Case 16-40382-acs: "The case of Adam Samons in Dixon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Samons — Kentucky, 16-40382


ᐅ Michael R Scott, Kentucky

Address: 500 US Highway 41A S Dixon, KY 42409

Brief Overview of Bankruptcy Case 12-40037: "The bankruptcy filing by Michael R Scott, undertaken in 2012-01-12 in Dixon, KY under Chapter 7, concluded with discharge in 2012-04-29 after liquidating assets."
Michael R Scott — Kentucky, 12-40037


ᐅ Nancy R Shoulders, Kentucky

Address: 1587 US Highway 41a N Dixon, KY 42409-9328

Concise Description of Bankruptcy Case 16-40010-acs7: "Nancy R Shoulders's Chapter 7 bankruptcy, filed in Dixon, KY in January 8, 2016, led to asset liquidation, with the case closing in April 7, 2016."
Nancy R Shoulders — Kentucky, 16-40010


ᐅ David Wayne Snodgrass, Kentucky

Address: 603 Asher Rd Dixon, KY 42409-9523

Bankruptcy Case 16-40239-acs Summary: "In Dixon, KY, David Wayne Snodgrass filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
David Wayne Snodgrass — Kentucky, 16-40239


ᐅ Anthony C Snyder, Kentucky

Address: 2929 Little Zion Tilden Rd Dixon, KY 42409

Bankruptcy Case 12-40637 Overview: "In a Chapter 7 bankruptcy case, Anthony C Snyder from Dixon, KY, saw their proceedings start in 05.07.2012 and complete by 08.23.2012, involving asset liquidation."
Anthony C Snyder — Kentucky, 12-40637


ᐅ Linda L Tapp, Kentucky

Address: 158 Clayton Ave Dixon, KY 42409

Concise Description of Bankruptcy Case 11-408887: "In Dixon, KY, Linda L Tapp filed for Chapter 7 bankruptcy in June 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Linda L Tapp — Kentucky, 11-40888


ᐅ Brian N Turner, Kentucky

Address: 2953 State Route 983 Dixon, KY 42409

Bankruptcy Case 13-40950-acs Overview: "In Dixon, KY, Brian N Turner filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Brian N Turner — Kentucky, 13-40950


ᐅ Steven Nmi Vance, Kentucky

Address: 240 State Route 1063 Dixon, KY 42409

Bankruptcy Case 13-41148-acs Summary: "Steven Nmi Vance's bankruptcy, initiated in 10/23/2013 and concluded by 2014-01-27 in Dixon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Nmi Vance — Kentucky, 13-41148


ᐅ Daniel L Vowels, Kentucky

Address: 3278 State Route 132 W Dixon, KY 42409

Snapshot of U.S. Bankruptcy Proceeding Case 13-40861-acs: "The case of Daniel L Vowels in Dixon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel L Vowels — Kentucky, 13-40861


ᐅ Brandi Walters, Kentucky

Address: 214 F Rogers Ln Dixon, KY 42409-9730

Bankruptcy Case 14-41198-acs Summary: "Dixon, KY resident Brandi Walters's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2015."
Brandi Walters — Kentucky, 14-41198


ᐅ Leslie Jo Wildman, Kentucky

Address: 417 State Route 132 W Dixon, KY 42409-9696

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41018-acs: "Leslie Jo Wildman's Chapter 7 bankruptcy, filed in Dixon, KY in 2014-10-27, led to asset liquidation, with the case closing in January 2015."
Leslie Jo Wildman — Kentucky, 2014-41018


ᐅ Monica L Williams, Kentucky

Address: PO Box 413 Dixon, KY 42409-0413

Bankruptcy Case 2014-40510-acs Overview: "The bankruptcy filing by Monica L Williams, undertaken in May 2014 in Dixon, KY under Chapter 7, concluded with discharge in August 10, 2014 after liquidating assets."
Monica L Williams — Kentucky, 2014-40510