personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Horse Branch, 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 Ricky Allen Beard, Kentucky

Address: 14291 US Highway 62 E Horse Branch, KY 42349

Bankruptcy Case 12-40230 Overview: "Horse Branch, KY resident Ricky Allen Beard's 2012-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Ricky Allen Beard — Kentucky, 12-40230


ᐅ Kathryn Josephine Blackburn, Kentucky

Address: 2455 Hopewell Rd Horse Branch, KY 42349-9747

Brief Overview of Bankruptcy Case 15-41067-acs: "The bankruptcy filing by Kathryn Josephine Blackburn, undertaken in December 17, 2015 in Horse Branch, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Kathryn Josephine Blackburn — Kentucky, 15-41067


ᐅ April Marie Coble, Kentucky

Address: 1905 State Route 1544 S Horse Branch, KY 42349-9526

Snapshot of U.S. Bankruptcy Proceeding Case 15-40217-acs: "Horse Branch, KY resident April Marie Coble's 2015-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2015."
April Marie Coble — Kentucky, 15-40217


ᐅ Jeremy Scott Coble, Kentucky

Address: 1905 State Route 1544 S Horse Branch, KY 42349-9526

Concise Description of Bankruptcy Case 15-40217-acs7: "The bankruptcy filing by Jeremy Scott Coble, undertaken in 03/17/2015 in Horse Branch, KY under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Jeremy Scott Coble — Kentucky, 15-40217


ᐅ William S Crumes, Kentucky

Address: 1692 State Route 1544 S Horse Branch, KY 42349

Bankruptcy Case 12-40095 Overview: "The case of William S Crumes in Horse Branch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Crumes — Kentucky, 12-40095


ᐅ Carrol Leroy Daugherty, Kentucky

Address: 569 Salem Rd Horse Branch, KY 42349

Bankruptcy Case 11-40995 Summary: "Carrol Leroy Daugherty's bankruptcy, initiated in July 2011 and concluded by 11.05.2011 in Horse Branch, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrol Leroy Daugherty — Kentucky, 11-40995


ᐅ Saundra R Deweese, Kentucky

Address: 485 Renfrow Rd Horse Branch, KY 42349

Snapshot of U.S. Bankruptcy Proceeding Case 13-40057: "The case of Saundra R Deweese in Horse Branch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra R Deweese — Kentucky, 13-40057


ᐅ Romal Ferguson, Kentucky

Address: 292 School Ln Horse Branch, KY 42349

Bankruptcy Case 09-41953 Overview: "Romal Ferguson's Chapter 7 bankruptcy, filed in Horse Branch, KY in December 9, 2009, led to asset liquidation, with the case closing in Mar 15, 2010."
Romal Ferguson — Kentucky, 09-41953


ᐅ William Ray Gilstrap, Kentucky

Address: 139 Brush Ln Horse Branch, KY 42349

Bankruptcy Case 09-41561 Overview: "In a Chapter 7 bankruptcy case, William Ray Gilstrap from Horse Branch, KY, saw their proceedings start in September 30, 2009 and complete by 2010-01-04, involving asset liquidation."
William Ray Gilstrap — Kentucky, 09-41561


ᐅ Pattie Hicks, Kentucky

Address: 686 Neafus Rd Horse Branch, KY 42349

Bankruptcy Case 10-41820 Overview: "The bankruptcy filing by Pattie Hicks, undertaken in November 11, 2010 in Horse Branch, KY under Chapter 7, concluded with discharge in 2011-02-27 after liquidating assets."
Pattie Hicks — Kentucky, 10-41820


ᐅ Donald Ray Hudspeth, Kentucky

Address: 2037 Olaton Rd Horse Branch, KY 42349-9761

Bankruptcy Case 2014-40413-acs Overview: "In Horse Branch, KY, Donald Ray Hudspeth filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Donald Ray Hudspeth — Kentucky, 2014-40413


ᐅ Sherrie Lynn Hudspeth, Kentucky

Address: 2037 Olaton Rd Horse Branch, KY 42349-9761

Brief Overview of Bankruptcy Case 2014-40413-acs: "The bankruptcy record of Sherrie Lynn Hudspeth from Horse Branch, KY, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2014."
Sherrie Lynn Hudspeth — Kentucky, 2014-40413


ᐅ Christopher Huff, Kentucky

Address: 436 State Route 2713 Horse Branch, KY 42349

Bankruptcy Case 09-41861 Summary: "In a Chapter 7 bankruptcy case, Christopher Huff from Horse Branch, KY, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Christopher Huff — Kentucky, 09-41861


ᐅ Wanda Lee Johnson, Kentucky

Address: 808 Hopewell Rd Horse Branch, KY 42349-9745

Brief Overview of Bankruptcy Case 15-10439-jal: "The bankruptcy record of Wanda Lee Johnson from Horse Branch, KY, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Wanda Lee Johnson — Kentucky, 15-10439


ᐅ Girthel L Keown, Kentucky

Address: 4933 State Route 505 S Horse Branch, KY 42349-9519

Bankruptcy Case 15-40242-acs Overview: "In a Chapter 7 bankruptcy case, Girthel L Keown from Horse Branch, KY, saw their proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Girthel L Keown — Kentucky, 15-40242


ᐅ John D Keown, Kentucky

Address: 4933 State Route 505 S Horse Branch, KY 42349-9519

Bankruptcy Case 15-40242-acs Overview: "The bankruptcy filing by John D Keown, undertaken in 2015-03-24 in Horse Branch, KY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
John D Keown — Kentucky, 15-40242


ᐅ Ronnie Bruce Leach, Kentucky

Address: 338 State Route 505 S Horse Branch, KY 42349

Concise Description of Bankruptcy Case 11-402997: "Ronnie Bruce Leach's bankruptcy, initiated in 03.03.2011 and concluded by 2011-06-19 in Horse Branch, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Bruce Leach — Kentucky, 11-40299


ᐅ John Liebegott, Kentucky

Address: 10049 US Highway 62 E Horse Branch, KY 42349

Bankruptcy Case 11-40277 Overview: "The case of John Liebegott in Horse Branch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Liebegott — Kentucky, 11-40277


ᐅ Jennifer L Marshall, Kentucky

Address: 311 Renfrow Rd Horse Branch, KY 42349

Concise Description of Bankruptcy Case 11-406397: "Jennifer L Marshall's Chapter 7 bankruptcy, filed in Horse Branch, KY in May 3, 2011, led to asset liquidation, with the case closing in August 2011."
Jennifer L Marshall — Kentucky, 11-40639


ᐅ Deborah Middleton, Kentucky

Address: 1103 Hopewell Rd Horse Branch, KY 42349

Bankruptcy Case 10-41867 Summary: "The bankruptcy record of Deborah Middleton from Horse Branch, KY, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2011."
Deborah Middleton — Kentucky, 10-41867


ᐅ Aaron Dwayne Murphy, Kentucky

Address: 14375 US Highway 62 E Horse Branch, KY 42349

Bankruptcy Case 11-41534 Overview: "In a Chapter 7 bankruptcy case, Aaron Dwayne Murphy from Horse Branch, KY, saw his proceedings start in November 2011 and complete by Mar 3, 2012, involving asset liquidation."
Aaron Dwayne Murphy — Kentucky, 11-41534


ᐅ Christopher Anthony Murphy, Kentucky

Address: PO Box 532 Horse Branch, KY 42349-0532

Bankruptcy Case 14-41083-acs Overview: "The bankruptcy record of Christopher Anthony Murphy from Horse Branch, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2015."
Christopher Anthony Murphy — Kentucky, 14-41083


ᐅ Shela Fay Murphy, Kentucky

Address: PO Box 532 Horse Branch, KY 42349-0532

Bankruptcy Case 14-41083-acs Summary: "The bankruptcy filing by Shela Fay Murphy, undertaken in November 19, 2014 in Horse Branch, KY under Chapter 7, concluded with discharge in Feb 17, 2015 after liquidating assets."
Shela Fay Murphy — Kentucky, 14-41083


ᐅ David Oneal, Kentucky

Address: 86 Salem Rd Horse Branch, KY 42349

Bankruptcy Case 10-41181 Summary: "The bankruptcy record of David Oneal from Horse Branch, KY, shows a Chapter 7 case filed in 07/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2010."
David Oneal — Kentucky, 10-41181


ᐅ Amy Raley, Kentucky

Address: 11416 US Highway 62 E Horse Branch, KY 42349

Brief Overview of Bankruptcy Case 10-41384: "In a Chapter 7 bankruptcy case, Amy Raley from Horse Branch, KY, saw her proceedings start in 08/23/2010 and complete by December 9, 2010, involving asset liquidation."
Amy Raley — Kentucky, 10-41384


ᐅ Jerry Wayne Raley, Kentucky

Address: 903 Windy Hill Ln Horse Branch, KY 42349

Concise Description of Bankruptcy Case 11-409327: "The bankruptcy record of Jerry Wayne Raley from Horse Branch, KY, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2011."
Jerry Wayne Raley — Kentucky, 11-40932


ᐅ Dortha Renfrow, Kentucky

Address: 943 State Route 2713 Horse Branch, KY 42349

Bankruptcy Case 09-42005 Summary: "Dortha Renfrow's bankruptcy, initiated in 2009-12-16 and concluded by Mar 22, 2010 in Horse Branch, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dortha Renfrow — Kentucky, 09-42005


ᐅ Slade A Rudge, Kentucky

Address: 2047 Dan Rd Horse Branch, KY 42349-9724

Snapshot of U.S. Bankruptcy Proceeding Case 15-40141-acs: "The case of Slade A Rudge in Horse Branch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Slade A Rudge — Kentucky, 15-40141


ᐅ Tina Geary Simpson, Kentucky

Address: 9091 US Highway 62 E Horse Branch, KY 42349

Snapshot of U.S. Bankruptcy Proceeding Case 13-40703-acs: "The case of Tina Geary Simpson in Horse Branch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Geary Simpson — Kentucky, 13-40703


ᐅ Shelly R Sommer, Kentucky

Address: 1722 State Route 2713 Horse Branch, KY 42349-9550

Concise Description of Bankruptcy Case 8:15-bk-06924-MGW7: "The case of Shelly R Sommer in Horse Branch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly R Sommer — Kentucky, 8:15-bk-06924


ᐅ Jason A Sommer, Kentucky

Address: 1722 State Route 2713 Horse Branch, KY 42349-9550

Concise Description of Bankruptcy Case 8:15-bk-06924-MGW7: "Jason A Sommer's Chapter 7 bankruptcy, filed in Horse Branch, KY in 07/01/2015, led to asset liquidation, with the case closing in September 29, 2015."
Jason A Sommer — Kentucky, 8:15-bk-06924


ᐅ Jesse Sutton, Kentucky

Address: 345 Alford Rd Horse Branch, KY 42349

Brief Overview of Bankruptcy Case 10-41185: "The bankruptcy filing by Jesse Sutton, undertaken in July 2010 in Horse Branch, KY under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Jesse Sutton — Kentucky, 10-41185


ᐅ Chesford O Tarrance, Kentucky

Address: 3029 Arnold Leach Rd Horse Branch, KY 42349

Bankruptcy Case 11-41615 Summary: "Chesford O Tarrance's Chapter 7 bankruptcy, filed in Horse Branch, KY in 12.12.2011, led to asset liquidation, with the case closing in 2012-03-29."
Chesford O Tarrance — Kentucky, 11-41615


ᐅ Casaundra Kay Vanover, Kentucky

Address: 19 Ford Ln Horse Branch, KY 42349-9322

Bankruptcy Case 15-40681-acs Summary: "Casaundra Kay Vanover's Chapter 7 bankruptcy, filed in Horse Branch, KY in 2015-08-17, led to asset liquidation, with the case closing in 11.15.2015."
Casaundra Kay Vanover — Kentucky, 15-40681


ᐅ Steven O Neal Vanover, Kentucky

Address: 19 Ford Ln Horse Branch, KY 42349-9322

Bankruptcy Case 15-40681-acs Summary: "Steven O Neal Vanover's Chapter 7 bankruptcy, filed in Horse Branch, KY in 2015-08-17, led to asset liquidation, with the case closing in November 15, 2015."
Steven O Neal Vanover — Kentucky, 15-40681