personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmington, 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 Paula M Bethea, Kentucky

Address: PO Box 116 Farmington, KY 42040-0116

Bankruptcy Case 2014-50371-thf Overview: "In a Chapter 7 bankruptcy case, Paula M Bethea from Farmington, KY, saw her proceedings start in 2014-05-20 and complete by 2014-08-18, involving asset liquidation."
Paula M Bethea — Kentucky, 2014-50371


ᐅ Tommy R Carlton, Kentucky

Address: 13030 State Route 564 S Farmington, KY 42040-9401

Bankruptcy Case 2014-50287-thf Overview: "Tommy R Carlton's bankruptcy, initiated in 2014-04-21 and concluded by 2014-07-20 in Farmington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy R Carlton — Kentucky, 2014-50287


ᐅ Michael Todd Cash, Kentucky

Address: 10414 State Route 564 S Farmington, KY 42040

Snapshot of U.S. Bankruptcy Proceeding Case 12-50373: "The case of Michael Todd Cash in Farmington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Todd Cash — Kentucky, 12-50373


ᐅ Robert Michael Clayton, Kentucky

Address: 221 Sandlick Rd Farmington, KY 42040

Brief Overview of Bankruptcy Case 12-50601: "Robert Michael Clayton's Chapter 7 bankruptcy, filed in Farmington, KY in July 2012, led to asset liquidation, with the case closing in October 2012."
Robert Michael Clayton — Kentucky, 12-50601


ᐅ Melena Sue Cloys, Kentucky

Address: PO Box 25 Farmington, KY 42040

Bankruptcy Case 13-50499-thf Summary: "In Farmington, KY, Melena Sue Cloys filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Melena Sue Cloys — Kentucky, 13-50499


ᐅ Natalie L Cochran, Kentucky

Address: 114 Bendefield Rd Farmington, KY 42040

Bankruptcy Case 12-50043 Summary: "The case of Natalie L Cochran in Farmington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie L Cochran — Kentucky, 12-50043


ᐅ Robert C Evans, Kentucky

Address: 56 Evans St Farmington, KY 42040

Concise Description of Bankruptcy Case 11-505197: "Robert C Evans's Chapter 7 bankruptcy, filed in Farmington, KY in 2011-05-25, led to asset liquidation, with the case closing in September 2011."
Robert C Evans — Kentucky, 11-50519


ᐅ Christopher Wayne Feezor, Kentucky

Address: PO Box 101 Farmington, KY 42040

Snapshot of U.S. Bankruptcy Proceeding Case 11-50141: "In a Chapter 7 bankruptcy case, Christopher Wayne Feezor from Farmington, KY, saw his proceedings start in 2011-02-19 and complete by Jun 9, 2011, involving asset liquidation."
Christopher Wayne Feezor — Kentucky, 11-50141


ᐅ Bethany English Geurin, Kentucky

Address: 322 Protemus Hill Rd Farmington, KY 42040

Snapshot of U.S. Bankruptcy Proceeding Case 12-50127: "Bethany English Geurin's bankruptcy, initiated in 02/15/2012 and concluded by June 4, 2012 in Farmington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany English Geurin — Kentucky, 12-50127


ᐅ Michael A Hackler, Kentucky

Address: 4122 Swan Rd Farmington, KY 42040

Concise Description of Bankruptcy Case 13-500167: "The bankruptcy filing by Michael A Hackler, undertaken in 2013-01-11 in Farmington, KY under Chapter 7, concluded with discharge in 2013-04-17 after liquidating assets."
Michael A Hackler — Kentucky, 13-50016


ᐅ Ii David Landis, Kentucky

Address: 191 Bendefield Rd Farmington, KY 42040

Bankruptcy Case 10-51260 Summary: "In a Chapter 7 bankruptcy case, Ii David Landis from Farmington, KY, saw his proceedings start in October 2010 and complete by 2011-02-01, involving asset liquidation."
Ii David Landis — Kentucky, 10-51260


ᐅ Jessica Mohler, Kentucky

Address: 762 Haskins Ln Farmington, KY 42040-9150

Snapshot of U.S. Bankruptcy Proceeding Case 14-50443-thf: "Farmington, KY resident Jessica Mohler's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
Jessica Mohler — Kentucky, 14-50443


ᐅ Christopher Adam Musser, Kentucky

Address: 166 Farmington St Farmington, KY 42040

Concise Description of Bankruptcy Case 11-502397: "The bankruptcy record of Christopher Adam Musser from Farmington, KY, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Christopher Adam Musser — Kentucky, 11-50239


ᐅ William Ryan Rodgers, Kentucky

Address: 6671 State Route 1124 Farmington, KY 42040

Bankruptcy Case 12-50165 Summary: "The bankruptcy filing by William Ryan Rodgers, undertaken in 2012-02-24 in Farmington, KY under Chapter 7, concluded with discharge in June 13, 2012 after liquidating assets."
William Ryan Rodgers — Kentucky, 12-50165


ᐅ Mark D Watters, Kentucky

Address: 8892 State Route 121 N Farmington, KY 42040

Bankruptcy Case 11-51139 Summary: "The case of Mark D Watters in Farmington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Watters — Kentucky, 11-51139


ᐅ Rebecca L Wilder, Kentucky

Address: 10676 State Route 121 S Farmington, KY 42040

Bankruptcy Case 13-50453-thf Overview: "In a Chapter 7 bankruptcy case, Rebecca L Wilder from Farmington, KY, saw her proceedings start in 2013-06-10 and complete by Sep 10, 2013, involving asset liquidation."
Rebecca L Wilder — Kentucky, 13-50453


ᐅ Wesley B Wright, Kentucky

Address: 65 Farmington St Apt D1 Farmington, KY 42040-9553

Brief Overview of Bankruptcy Case 2014-50624-thf: "The bankruptcy record of Wesley B Wright from Farmington, KY, shows a Chapter 7 case filed in Aug 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Wesley B Wright — Kentucky, 2014-50624