personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ferguson, 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 David Alan Baker, Kentucky

Address: 401 Govers Ln Ferguson, KY 42533

Brief Overview of Bankruptcy Case 13-60086-grs: "David Alan Baker's Chapter 7 bankruptcy, filed in Ferguson, KY in January 2013, led to asset liquidation, with the case closing in April 28, 2013."
David Alan Baker — Kentucky, 13-60086


ᐅ Carey Birchfield, Kentucky

Address: PO Box 264 Ferguson, KY 42533

Bankruptcy Case 10-60231-jms Overview: "The bankruptcy filing by Carey Birchfield, undertaken in 02.19.2010 in Ferguson, KY under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Carey Birchfield — Kentucky, 10-60231


ᐅ Lucas M Brumley, Kentucky

Address: PO Box 64 Ferguson, KY 42533

Concise Description of Bankruptcy Case 11-60096-jms7: "Ferguson, KY resident Lucas M Brumley's Jan 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2011."
Lucas M Brumley — Kentucky, 11-60096


ᐅ Scott Vertreese Burton, Kentucky

Address: 523 Jacksboro St Ferguson, KY 42533

Brief Overview of Bankruptcy Case 11-60614-jms: "Scott Vertreese Burton's bankruptcy, initiated in 2011-04-26 and concluded by 08/12/2011 in Ferguson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Vertreese Burton — Kentucky, 11-60614


ᐅ Carolyn Coffey, Kentucky

Address: PO Box 367 Ferguson, KY 42533

Brief Overview of Bankruptcy Case 10-60448-jms: "Carolyn Coffey's bankruptcy, initiated in 03.22.2010 and concluded by Jul 8, 2010 in Ferguson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Coffey — Kentucky, 10-60448


ᐅ Timothy L Cook, Kentucky

Address: PO Box 411 Ferguson, KY 42533

Bankruptcy Case 13-61243-grs Summary: "The bankruptcy record of Timothy L Cook from Ferguson, KY, shows a Chapter 7 case filed in 09/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Timothy L Cook — Kentucky, 13-61243


ᐅ Rodney Daulton, Kentucky

Address: 505 Newton St Ferguson, KY 42533

Concise Description of Bankruptcy Case 09-61361-jms7: "The bankruptcy record of Rodney Daulton from Ferguson, KY, shows a Chapter 7 case filed in 08.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2010."
Rodney Daulton — Kentucky, 09-61361


ᐅ Mark Dwayne Davis, Kentucky

Address: 403 Waddle St Ferguson, KY 42533-9408

Bankruptcy Case 16-61061-grs Overview: "In Ferguson, KY, Mark Dwayne Davis filed for Chapter 7 bankruptcy in 2016-08-23. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2016."
Mark Dwayne Davis — Kentucky, 16-61061


ᐅ Donna Sue Davis, Kentucky

Address: 403 Waddle St Ferguson, KY 42533-9408

Brief Overview of Bankruptcy Case 16-61061-grs: "The case of Donna Sue Davis in Ferguson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Sue Davis — Kentucky, 16-61061


ᐅ Charles David Gibson, Kentucky

Address: PO Box 223 Ferguson, KY 42533

Brief Overview of Bankruptcy Case 12-60306-jms: "In a Chapter 7 bankruptcy case, Charles David Gibson from Ferguson, KY, saw his proceedings start in 03/09/2012 and complete by June 2012, involving asset liquidation."
Charles David Gibson — Kentucky, 12-60306


ᐅ Bill Wayne Gibson, Kentucky

Address: 703 Murphy Ave Ferguson, KY 42533-9424

Bankruptcy Case 15-61054-grs Overview: "Bill Wayne Gibson's Chapter 7 bankruptcy, filed in Ferguson, KY in 08/23/2015, led to asset liquidation, with the case closing in 11.21.2015."
Bill Wayne Gibson — Kentucky, 15-61054


ᐅ Jaime Marie Glover, Kentucky

Address: PO Box 362 Ferguson, KY 42533

Snapshot of U.S. Bankruptcy Proceeding Case 12-61562-grs: "In Ferguson, KY, Jaime Marie Glover filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2013."
Jaime Marie Glover — Kentucky, 12-61562


ᐅ Kelly Renee Goodpaster, Kentucky

Address: 307 Govers Ln Ferguson, KY 42533-9534

Bankruptcy Case 14-61245-grs Summary: "In a Chapter 7 bankruptcy case, Kelly Renee Goodpaster from Ferguson, KY, saw her proceedings start in October 2014 and complete by Jan 15, 2015, involving asset liquidation."
Kelly Renee Goodpaster — Kentucky, 14-61245


ᐅ Kevin Lee Goodpaster, Kentucky

Address: 307 Govers Ln Ferguson, KY 42533-9534

Bankruptcy Case 2014-61245-grs Summary: "Kevin Lee Goodpaster's Chapter 7 bankruptcy, filed in Ferguson, KY in 2014-10-17, led to asset liquidation, with the case closing in January 15, 2015."
Kevin Lee Goodpaster — Kentucky, 2014-61245


ᐅ Karen Sue Gregg, Kentucky

Address: 307 Murphy Ave Ferguson, KY 42533-9417

Snapshot of U.S. Bankruptcy Proceeding Case 14-60359-grs: "In a Chapter 7 bankruptcy case, Karen Sue Gregg from Ferguson, KY, saw her proceedings start in 03.19.2014 and complete by 2014-06-17, involving asset liquidation."
Karen Sue Gregg — Kentucky, 14-60359


ᐅ Deanna Lynn Gullett, Kentucky

Address: 702 Whitaker Ln Ferguson, KY 42533-9400

Snapshot of U.S. Bankruptcy Proceeding Case 15-60286-grs: "The bankruptcy filing by Deanna Lynn Gullett, undertaken in 2015-03-10 in Ferguson, KY under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Deanna Lynn Gullett — Kentucky, 15-60286


ᐅ Denver Dallas Gullett, Kentucky

Address: 702 Whitaker Ln Ferguson, KY 42533-9400

Snapshot of U.S. Bankruptcy Proceeding Case 15-60286-grs: "Denver Dallas Gullett's Chapter 7 bankruptcy, filed in Ferguson, KY in 03.10.2015, led to asset liquidation, with the case closing in 2015-06-08."
Denver Dallas Gullett — Kentucky, 15-60286


ᐅ Isaac King, Kentucky

Address: 612 Jacksboro St Ferguson, KY 42533

Snapshot of U.S. Bankruptcy Proceeding Case 10-61493-jms: "Ferguson, KY resident Isaac King's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2011."
Isaac King — Kentucky, 10-61493


ᐅ Darrell Wayne Marcum, Kentucky

Address: 320 Garrett St Ferguson, KY 42533-9529

Bankruptcy Case 15-60904-grs Summary: "The bankruptcy record of Darrell Wayne Marcum from Ferguson, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Darrell Wayne Marcum — Kentucky, 15-60904


ᐅ Debra A Mcguire, Kentucky

Address: PO Box 76 Ferguson, KY 42533

Concise Description of Bankruptcy Case 13-61244-grs7: "In Ferguson, KY, Debra A Mcguire filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Debra A Mcguire — Kentucky, 13-61244


ᐅ Johnnie Mercer, Kentucky

Address: 601 Reddish St Ferguson, KY 42533

Brief Overview of Bankruptcy Case 10-60035-jms: "The case of Johnnie Mercer in Ferguson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnnie Mercer — Kentucky, 10-60035


ᐅ Trampas Lee Newberry, Kentucky

Address: PO Box 201 Ferguson, KY 42533

Bankruptcy Case 12-60359-jms Overview: "The bankruptcy filing by Trampas Lee Newberry, undertaken in 03/19/2012 in Ferguson, KY under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Trampas Lee Newberry — Kentucky, 12-60359


ᐅ Nicholas Dane Rogers, Kentucky

Address: 402 Spencer Ave Ferguson, KY 42533-9407

Snapshot of U.S. Bankruptcy Proceeding Case 16-60349-grs: "The case of Nicholas Dane Rogers in Ferguson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Dane Rogers — Kentucky, 16-60349


ᐅ Angel Dawn Rogers, Kentucky

Address: 402 Spencer Ave Ferguson, KY 42533-9407

Bankruptcy Case 16-60349-grs Summary: "In a Chapter 7 bankruptcy case, Angel Dawn Rogers from Ferguson, KY, saw her proceedings start in Mar 30, 2016 and complete by 2016-06-28, involving asset liquidation."
Angel Dawn Rogers — Kentucky, 16-60349


ᐅ Sheldon Alton Sanderson, Kentucky

Address: 407 Brandon Ave Ferguson, KY 42533

Brief Overview of Bankruptcy Case 13-60770-grs: "In a Chapter 7 bankruptcy case, Sheldon Alton Sanderson from Ferguson, KY, saw his proceedings start in June 2013 and complete by Sep 17, 2013, involving asset liquidation."
Sheldon Alton Sanderson — Kentucky, 13-60770


ᐅ Jimmy Sellers, Kentucky

Address: PO Box 157 Ferguson, KY 42533

Bankruptcy Case 09-61494-jms Overview: "Jimmy Sellers's bankruptcy, initiated in 09.24.2009 and concluded by 2010-01-08 in Ferguson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Sellers — Kentucky, 09-61494


ᐅ Patricia Ann Shreiner, Kentucky

Address: 701 Shoopman Ln Ferguson, KY 42533

Bankruptcy Case 13-61493-grs Summary: "Ferguson, KY resident Patricia Ann Shreiner's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Patricia Ann Shreiner — Kentucky, 13-61493


ᐅ Jeremiah Cody Joe Strunk, Kentucky

Address: PO Box 111 Ferguson, KY 42533-0111

Snapshot of U.S. Bankruptcy Proceeding Case 16-60997-grs: "Jeremiah Cody Joe Strunk's Chapter 7 bankruptcy, filed in Ferguson, KY in August 2016, led to asset liquidation, with the case closing in November 2016."
Jeremiah Cody Joe Strunk — Kentucky, 16-60997


ᐅ Michael Vincent Studer, Kentucky

Address: 205 Sherman Ave # B Ferguson, KY 42533

Snapshot of U.S. Bankruptcy Proceeding Case 13-60135-grs: "Ferguson, KY resident Michael Vincent Studer's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Michael Vincent Studer — Kentucky, 13-60135


ᐅ Harold Sullivan, Kentucky

Address: PO Box 29 Ferguson, KY 42533

Brief Overview of Bankruptcy Case 12-60484-jms: "Harold Sullivan's Chapter 7 bankruptcy, filed in Ferguson, KY in April 2012, led to asset liquidation, with the case closing in 07/29/2012."
Harold Sullivan — Kentucky, 12-60484


ᐅ Melissa Diane Upchurch, Kentucky

Address: 189 Govers Ln Ferguson, KY 42533

Snapshot of U.S. Bankruptcy Proceeding Case 11-61443-jms: "The bankruptcy filing by Melissa Diane Upchurch, undertaken in 2011-10-28 in Ferguson, KY under Chapter 7, concluded with discharge in 2012-02-13 after liquidating assets."
Melissa Diane Upchurch — Kentucky, 11-61443


ᐅ Janetta Vanhook, Kentucky

Address: PO Box 204 Ferguson, KY 42533

Concise Description of Bankruptcy Case 10-61828-jms7: "The bankruptcy record of Janetta Vanhook from Ferguson, KY, shows a Chapter 7 case filed in 12/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Janetta Vanhook — Kentucky, 10-61828


ᐅ Michael Wayne Vanhook, Kentucky

Address: 713 1/2 Jacksboro St Ferguson, KY 42533-9556

Brief Overview of Bankruptcy Case 15-60222-grs: "The bankruptcy record of Michael Wayne Vanhook from Ferguson, KY, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Michael Wayne Vanhook — Kentucky, 15-60222


ᐅ Joshua Wallace, Kentucky

Address: PO Box 123 Ferguson, KY 42533

Bankruptcy Case 10-60237-jms Overview: "Ferguson, KY resident Joshua Wallace's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Joshua Wallace — Kentucky, 10-60237


ᐅ William Ernest Wise, Kentucky

Address: 507 Jacksboro St Ferguson, KY 42533

Snapshot of U.S. Bankruptcy Proceeding Case 12-60252-jms: "The case of William Ernest Wise in Ferguson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Ernest Wise — Kentucky, 12-60252


ᐅ David Adam Zimmerman, Kentucky

Address: 607 Panarama Dr Ferguson, KY 42533-9583

Bankruptcy Case 14-61527-grs Overview: "Ferguson, KY resident David Adam Zimmerman's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
David Adam Zimmerman — Kentucky, 14-61527


ᐅ Kellee Dawn Zimmerman, Kentucky

Address: 607 Panarama Dr Ferguson, KY 42533-9583

Bankruptcy Case 14-61527-grs Overview: "The bankruptcy filing by Kellee Dawn Zimmerman, undertaken in 12/31/2014 in Ferguson, KY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Kellee Dawn Zimmerman — Kentucky, 14-61527