personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garrett, 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 Joseph Leon Bentley, Kentucky

Address: 11271 Highway 80 E Garrett, KY 41630-8914

Bankruptcy Case 2014-70659-tnw Overview: "The case of Joseph Leon Bentley in Garrett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Leon Bentley — Kentucky, 2014-70659


ᐅ Patsy Ann Bentley, Kentucky

Address: 11271 Highway 80 E Garrett, KY 41630-8914

Bankruptcy Case 14-70659-tnw Summary: "The bankruptcy record of Patsy Ann Bentley from Garrett, KY, shows a Chapter 7 case filed in 10/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2015."
Patsy Ann Bentley — Kentucky, 14-70659


ᐅ Lacy Bolen, Kentucky

Address: PO Box 664 Garrett, KY 41630

Bankruptcy Case 12-70676-tnw Overview: "The bankruptcy filing by Lacy Bolen, undertaken in 2012-11-30 in Garrett, KY under Chapter 7, concluded with discharge in 2013-03-06 after liquidating assets."
Lacy Bolen — Kentucky, 12-70676


ᐅ Terry Glen Caudill, Kentucky

Address: PO Box 544 Garrett, KY 41630

Bankruptcy Case 11-70316-tnw Overview: "Garrett, KY resident Terry Glen Caudill's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Terry Glen Caudill — Kentucky, 11-70316


ᐅ Kelvin Vernal Chaffins, Kentucky

Address: 94 Poppy Dr Garrett, KY 41630-7003

Bankruptcy Case 2014-70470-tnw Summary: "Kelvin Vernal Chaffins's bankruptcy, initiated in 2014-07-28 and concluded by 10/26/2014 in Garrett, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelvin Vernal Chaffins — Kentucky, 2014-70470


ᐅ David Cordial, Kentucky

Address: PO Box 719 Garrett, KY 41630-0719

Bankruptcy Case 07-70479-tnw Summary: "October 16, 2007 marked the beginning of David Cordial's Chapter 13 bankruptcy in Garrett, KY, entailing a structured repayment schedule, completed by 2012-11-01."
David Cordial — Kentucky, 07-70479


ᐅ Susan Francis, Kentucky

Address: 51 Water St Garrett, KY 41630

Snapshot of U.S. Bankruptcy Proceeding Case 09-70850-wsh: "The bankruptcy filing by Susan Francis, undertaken in 2009-11-05 in Garrett, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Susan Francis — Kentucky, 09-70850


ᐅ Foley Harold Gunnell, Kentucky

Address: PO Box 419 Garrett, KY 41630

Bankruptcy Case 11-70363-tnw Overview: "The case of Foley Harold Gunnell in Garrett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Foley Harold Gunnell — Kentucky, 11-70363


ᐅ Billy Ray Handshoe, Kentucky

Address: PO Box 35 Garrett, KY 41630-0035

Bankruptcy Case 07-70521-tnw Overview: "November 5, 2007 marked the beginning of Billy Ray Handshoe's Chapter 13 bankruptcy in Garrett, KY, entailing a structured repayment schedule, completed by 2013-04-26."
Billy Ray Handshoe — Kentucky, 07-70521


ᐅ Adam Hicks, Kentucky

Address: 540 Stonecoal Rd Garrett, KY 41630-8972

Brief Overview of Bankruptcy Case 2014-70319-tnw: "The bankruptcy filing by Adam Hicks, undertaken in May 14, 2014 in Garrett, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Adam Hicks — Kentucky, 2014-70319


ᐅ Glemma K Howard, Kentucky

Address: PO Box 538 Garrett, KY 41630

Snapshot of U.S. Bankruptcy Proceeding Case 13-70680-tnw: "In a Chapter 7 bankruptcy case, Glemma K Howard from Garrett, KY, saw their proceedings start in 11/04/2013 and complete by February 8, 2014, involving asset liquidation."
Glemma K Howard — Kentucky, 13-70680


ᐅ Aaron Manis Jackson, Kentucky

Address: PO Box 12 Garrett, KY 41630

Brief Overview of Bankruptcy Case 12-70657-tnw: "Aaron Manis Jackson's Chapter 7 bankruptcy, filed in Garrett, KY in Nov 16, 2012, led to asset liquidation, with the case closing in February 2013."
Aaron Manis Jackson — Kentucky, 12-70657


ᐅ Marvin Cary Moore, Kentucky

Address: PO Box 4 Garrett, KY 41630

Brief Overview of Bankruptcy Case 11-70477-tnw: "The case of Marvin Cary Moore in Garrett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Cary Moore — Kentucky, 11-70477


ᐅ Brandon Murphy, Kentucky

Address: PO Box 121 Garrett, KY 41630

Concise Description of Bankruptcy Case 10-70678-tnw7: "In a Chapter 7 bankruptcy case, Brandon Murphy from Garrett, KY, saw their proceedings start in 08/27/2010 and complete by 12.13.2010, involving asset liquidation."
Brandon Murphy — Kentucky, 10-70678


ᐅ Zeb Ousley, Kentucky

Address: PO Box 716 Garrett, KY 41630

Bankruptcy Case 13-70474-tnw Overview: "The case of Zeb Ousley in Garrett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zeb Ousley — Kentucky, 13-70474


ᐅ Bufford Owens, Kentucky

Address: PO Box 180 Garrett, KY 41630

Concise Description of Bankruptcy Case 10-70256-tnw7: "The bankruptcy filing by Bufford Owens, undertaken in 03.30.2010 in Garrett, KY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Bufford Owens — Kentucky, 10-70256


ᐅ Casey Lewis Patrick, Kentucky

Address: PO Box 63 Garrett, KY 41630

Concise Description of Bankruptcy Case 12-70371-tnw7: "Casey Lewis Patrick's Chapter 7 bankruptcy, filed in Garrett, KY in 06.26.2012, led to asset liquidation, with the case closing in 10/12/2012."
Casey Lewis Patrick — Kentucky, 12-70371


ᐅ Jesse Reed, Kentucky

Address: 59 Garrett Ln Garrett, KY 41630-8941

Concise Description of Bankruptcy Case 16-70164-tnw7: "The bankruptcy filing by Jesse Reed, undertaken in 2016-03-15 in Garrett, KY under Chapter 7, concluded with discharge in 06/13/2016 after liquidating assets."
Jesse Reed — Kentucky, 16-70164


ᐅ Elma D Reed, Kentucky

Address: 59 Garrett Ln Garrett, KY 41630-8941

Snapshot of U.S. Bankruptcy Proceeding Case 16-70164-tnw: "The case of Elma D Reed in Garrett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elma D Reed — Kentucky, 16-70164


ᐅ Tammy Denese Scott, Kentucky

Address: 833 Stonecoal Rd Garrett, KY 41630

Brief Overview of Bankruptcy Case 13-70554-tnw: "Tammy Denese Scott's bankruptcy, initiated in Sep 10, 2013 and concluded by December 15, 2013 in Garrett, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Denese Scott — Kentucky, 13-70554


ᐅ Larry Shipley, Kentucky

Address: PO Box 165 Garrett, KY 41630

Concise Description of Bankruptcy Case 12-70140-tnw7: "The case of Larry Shipley in Garrett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Shipley — Kentucky, 12-70140


ᐅ Barbara Sue Smith, Kentucky

Address: 1416 Stonecoal Rd Lot 14 Garrett, KY 41630-6986

Concise Description of Bankruptcy Case 15-70346-tnw7: "In a Chapter 7 bankruptcy case, Barbara Sue Smith from Garrett, KY, saw her proceedings start in 06.03.2015 and complete by 09.01.2015, involving asset liquidation."
Barbara Sue Smith — Kentucky, 15-70346


ᐅ Marcus Walters, Kentucky

Address: 26 Lawson Dr Garrett, KY 41630

Bankruptcy Case 10-70338-tnw Overview: "Marcus Walters's Chapter 7 bankruptcy, filed in Garrett, KY in April 27, 2010, led to asset liquidation, with the case closing in August 2010."
Marcus Walters — Kentucky, 10-70338


ᐅ Monte Craig Webb, Kentucky

Address: PO Box 56 Garrett, KY 41630-0056

Bankruptcy Case 3:2014-bk-30256 Summary: "The case of Monte Craig Webb in Garrett, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monte Craig Webb — Kentucky, 3:2014-bk-30256