personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fourmile, 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 Paul W Brock, Kentucky

Address: 987 Moores Creek Rd Fourmile, KY 40939-6201

Bankruptcy Case 14-60330-grs Overview: "Paul W Brock's bankruptcy, initiated in 2014-03-13 and concluded by 2014-06-11 in Fourmile, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul W Brock — Kentucky, 14-60330


ᐅ Laura Brock, Kentucky

Address: PO Box 100 Fourmile, KY 40939

Brief Overview of Bankruptcy Case 10-60749-jms: "Laura Brock's Chapter 7 bankruptcy, filed in Fourmile, KY in 2010-05-07, led to asset liquidation, with the case closing in 08.23.2010."
Laura Brock — Kentucky, 10-60749


ᐅ Terry Fuson, Kentucky

Address: PO Box 119 Fourmile, KY 40939

Bankruptcy Case 10-61224-jms Summary: "The case of Terry Fuson in Fourmile, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Fuson — Kentucky, 10-61224


ᐅ Jason Scott Gregory, Kentucky

Address: PO Box 47 Fourmile, KY 40939-0047

Brief Overview of Bankruptcy Case 14-60315-grs: "In a Chapter 7 bankruptcy case, Jason Scott Gregory from Fourmile, KY, saw their proceedings start in Mar 10, 2014 and complete by 06.08.2014, involving asset liquidation."
Jason Scott Gregory — Kentucky, 14-60315


ᐅ Gerald Ray Hurst, Kentucky

Address: PO Box 213 Fourmile, KY 40939

Concise Description of Bankruptcy Case 13-60686-grs7: "The case of Gerald Ray Hurst in Fourmile, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Ray Hurst — Kentucky, 13-60686


ᐅ Kimberly Ann Mason, Kentucky

Address: PO Box 53 Fourmile, KY 40939

Brief Overview of Bankruptcy Case 13-61171-grs: "The bankruptcy filing by Kimberly Ann Mason, undertaken in 09/12/2013 in Fourmile, KY under Chapter 7, concluded with discharge in 2013-12-17 after liquidating assets."
Kimberly Ann Mason — Kentucky, 13-61171


ᐅ Krystal Lynn Payne, Kentucky

Address: PO Box 71 Fourmile, KY 40939-0071

Snapshot of U.S. Bankruptcy Proceeding Case 16-60320-grs: "Fourmile, KY resident Krystal Lynn Payne's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Krystal Lynn Payne — Kentucky, 16-60320


ᐅ Mary Pulfer, Kentucky

Address: 98 Burnett Dr Fourmile, KY 40939

Brief Overview of Bankruptcy Case 09-61256-jms: "The case of Mary Pulfer in Fourmile, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Pulfer — Kentucky, 09-61256


ᐅ Luther James Robertson, Kentucky

Address: PO Box 172 Fourmile, KY 40939

Snapshot of U.S. Bankruptcy Proceeding Case 13-61029-grs: "The bankruptcy record of Luther James Robertson from Fourmile, KY, shows a Chapter 7 case filed in 08.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Luther James Robertson — Kentucky, 13-61029


ᐅ George Arthur Simpson, Kentucky

Address: PO Box 216 Fourmile, KY 40939-0216

Bankruptcy Case 16-60462-grs Overview: "The case of George Arthur Simpson in Fourmile, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Arthur Simpson — Kentucky, 16-60462


ᐅ Amanda Rose Simpson, Kentucky

Address: PO Box 216 Fourmile, KY 40939-0216

Snapshot of U.S. Bankruptcy Proceeding Case 16-60462-grs: "In Fourmile, KY, Amanda Rose Simpson filed for Chapter 7 bankruptcy in 04.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2016."
Amanda Rose Simpson — Kentucky, 16-60462


ᐅ Birdie Mae Smith, Kentucky

Address: 241 Moores Creek Rd Fourmile, KY 40939-6201

Brief Overview of Bankruptcy Case 15-61550-grs: "The bankruptcy filing by Birdie Mae Smith, undertaken in 12/31/2015 in Fourmile, KY under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Birdie Mae Smith — Kentucky, 15-61550


ᐅ Mark Anthony Sutton, Kentucky

Address: PO Box 225 Fourmile, KY 40939

Concise Description of Bankruptcy Case 13-61365-grs7: "In Fourmile, KY, Mark Anthony Sutton filed for Chapter 7 bankruptcy in 10.18.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Mark Anthony Sutton — Kentucky, 13-61365


ᐅ Donald Wayne Wilson, Kentucky

Address: PO Box 282 Fourmile, KY 40939-0282

Bankruptcy Case 15-60412-grs Summary: "Fourmile, KY resident Donald Wayne Wilson's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Donald Wayne Wilson — Kentucky, 15-60412


ᐅ Lonna Davern Wilson, Kentucky

Address: PO Box 282 Fourmile, KY 40939-0282

Snapshot of U.S. Bankruptcy Proceeding Case 15-60412-grs: "Lonna Davern Wilson's bankruptcy, initiated in 2015-03-31 and concluded by 06/29/2015 in Fourmile, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonna Davern Wilson — Kentucky, 15-60412