personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jeremiah, 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 Ethan L Adams, Kentucky

Address: PO Box 127 Jeremiah, KY 41826-0127

Bankruptcy Case 15-70393-tnw Overview: "Jeremiah, KY resident Ethan L Adams's June 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2015."
Ethan L Adams — Kentucky, 15-70393


ᐅ Cody S Adams, Kentucky

Address: 1421 Blair Br Jeremiah, KY 41826-9031

Bankruptcy Case 15-70713-tnw Summary: "In a Chapter 7 bankruptcy case, Cody S Adams from Jeremiah, KY, saw their proceedings start in 11/02/2015 and complete by 01/31/2016, involving asset liquidation."
Cody S Adams — Kentucky, 15-70713


ᐅ Stephanie A Adams, Kentucky

Address: 1421 Blair Br Jeremiah, KY 41826-9031

Bankruptcy Case 15-70713-tnw Overview: "In a Chapter 7 bankruptcy case, Stephanie A Adams from Jeremiah, KY, saw her proceedings start in 2015-11-02 and complete by January 2016, involving asset liquidation."
Stephanie A Adams — Kentucky, 15-70713


ᐅ Helen Adams, Kentucky

Address: PO Box 115 Jeremiah, KY 41826

Bankruptcy Case 10-70119-tnw Summary: "In Jeremiah, KY, Helen Adams filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2010."
Helen Adams — Kentucky, 10-70119


ᐅ Stephen Adams, Kentucky

Address: 99 Blair Br Jeremiah, KY 41826

Concise Description of Bankruptcy Case 10-70400-tnw7: "Jeremiah, KY resident Stephen Adams's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2010."
Stephen Adams — Kentucky, 10-70400


ᐅ Billy Conn Adams, Kentucky

Address: PO Box 156 Jeremiah, KY 41826

Bankruptcy Case 11-70167-tnw Overview: "Billy Conn Adams's bankruptcy, initiated in March 2011 and concluded by June 2011 in Jeremiah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Conn Adams — Kentucky, 11-70167


ᐅ Robert Ryan Adams, Kentucky

Address: PO Box 182 Jeremiah, KY 41826-0182

Concise Description of Bankruptcy Case 08-70717-tnw7: "Robert Ryan Adams, a resident of Jeremiah, KY, entered a Chapter 13 bankruptcy plan in November 2008, culminating in its successful completion by 12/23/2013."
Robert Ryan Adams — Kentucky, 08-70717


ᐅ Bonita Adams, Kentucky

Address: 177 Blair Br Jeremiah, KY 41826-9019

Bankruptcy Case 15-70557-tnw Summary: "The bankruptcy filing by Bonita Adams, undertaken in 08.28.2015 in Jeremiah, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Bonita Adams — Kentucky, 15-70557


ᐅ Lenville C Adams, Kentucky

Address: PO Box 53 Jeremiah, KY 41826

Concise Description of Bankruptcy Case 11-70043-tnw7: "In a Chapter 7 bankruptcy case, Lenville C Adams from Jeremiah, KY, saw their proceedings start in January 25, 2011 and complete by May 13, 2011, involving asset liquidation."
Lenville C Adams — Kentucky, 11-70043


ᐅ Delilah A Amburgey, Kentucky

Address: 73 Hobarts Bottom Rd Jeremiah, KY 41826

Snapshot of U.S. Bankruptcy Proceeding Case 13-70137-tnw: "Jeremiah, KY resident Delilah A Amburgey's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2013."
Delilah A Amburgey — Kentucky, 13-70137


ᐅ Randy Back, Kentucky

Address: 233 Adams Br Jeremiah, KY 41826-9002

Bankruptcy Case 15-70589-tnw Summary: "The bankruptcy filing by Randy Back, undertaken in 09.14.2015 in Jeremiah, KY under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Randy Back — Kentucky, 15-70589


ᐅ Robert D Back, Kentucky

Address: PO Box 181 Jeremiah, KY 41826

Concise Description of Bankruptcy Case 12-70018-tnw7: "Jeremiah, KY resident Robert D Back's January 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-04."
Robert D Back — Kentucky, 12-70018


ᐅ Roger D Back, Kentucky

Address: PO Box 130 Jeremiah, KY 41826

Bankruptcy Case 13-70614-tnw Overview: "In a Chapter 7 bankruptcy case, Roger D Back from Jeremiah, KY, saw his proceedings start in 10/09/2013 and complete by 2014-01-13, involving asset liquidation."
Roger D Back — Kentucky, 13-70614


ᐅ Teresa Back, Kentucky

Address: 233 Adams Br Jeremiah, KY 41826-9002

Concise Description of Bankruptcy Case 15-70589-tnw7: "The bankruptcy record of Teresa Back from Jeremiah, KY, shows a Chapter 7 case filed in September 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2015."
Teresa Back — Kentucky, 15-70589


ᐅ Lottie Banks, Kentucky

Address: PO Box 45 Jeremiah, KY 41826

Concise Description of Bankruptcy Case 10-70245-tnw7: "Lottie Banks's Chapter 7 bankruptcy, filed in Jeremiah, KY in March 28, 2010, led to asset liquidation, with the case closing in July 14, 2010."
Lottie Banks — Kentucky, 10-70245


ᐅ James Allen Blair, Kentucky

Address: 334 Tooter Br Jeremiah, KY 41826-8931

Bankruptcy Case 16-70013-grs Summary: "In Jeremiah, KY, James Allen Blair filed for Chapter 7 bankruptcy in January 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2016."
James Allen Blair — Kentucky, 16-70013


ᐅ Amber Rose Blair, Kentucky

Address: 334 Tooter Br Jeremiah, KY 41826-8931

Concise Description of Bankruptcy Case 16-70013-grs7: "In Jeremiah, KY, Amber Rose Blair filed for Chapter 7 bankruptcy in 2016-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2016."
Amber Rose Blair — Kentucky, 16-70013


ᐅ Vennon Blair, Kentucky

Address: 334 Tooter Br Jeremiah, KY 41826-8931

Bankruptcy Case 16-70061-tnw Summary: "Vennon Blair's bankruptcy, initiated in January 29, 2016 and concluded by 2016-04-28 in Jeremiah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vennon Blair — Kentucky, 16-70061


ᐅ Liberty L Campbell, Kentucky

Address: 401 Sycamore Loop Jeremiah, KY 41826

Snapshot of U.S. Bankruptcy Proceeding Case 13-70652-tnw: "Liberty L Campbell's bankruptcy, initiated in 2013-10-22 and concluded by Jan 26, 2014 in Jeremiah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liberty L Campbell — Kentucky, 13-70652


ᐅ Wade Caudill, Kentucky

Address: 121 Cross Rd Jeremiah, KY 41826

Brief Overview of Bankruptcy Case 2:11-bk-51158: "In a Chapter 7 bankruptcy case, Wade Caudill from Jeremiah, KY, saw his proceedings start in May 2011 and complete by Aug 16, 2011, involving asset liquidation."
Wade Caudill — Kentucky, 2:11-bk-51158


ᐅ Randy Caudill, Kentucky

Address: 143 Cross Rd Jeremiah, KY 41826

Brief Overview of Bankruptcy Case 10-70446-tnw: "In a Chapter 7 bankruptcy case, Randy Caudill from Jeremiah, KY, saw their proceedings start in Jun 1, 2010 and complete by 09/17/2010, involving asset liquidation."
Randy Caudill — Kentucky, 10-70446


ᐅ Etna P Caudill, Kentucky

Address: 196 Flujie Rd Jeremiah, KY 41826-9066

Bankruptcy Case 16-70580-tnw Summary: "Jeremiah, KY resident Etna P Caudill's 09.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-12-03."
Etna P Caudill — Kentucky, 16-70580


ᐅ Terry M Caudill, Kentucky

Address: 196 Flujie Rd Jeremiah, KY 41826-9066

Concise Description of Bankruptcy Case 16-70580-tnw7: "Terry M Caudill's Chapter 7 bankruptcy, filed in Jeremiah, KY in 2016-09-04, led to asset liquidation, with the case closing in 12.03.2016."
Terry M Caudill — Kentucky, 16-70580


ᐅ Garland Colley, Kentucky

Address: 834 Doty Crk Jeremiah, KY 41826

Concise Description of Bankruptcy Case 11-70243-tnw7: "The bankruptcy filing by Garland Colley, undertaken in April 2011 in Jeremiah, KY under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Garland Colley — Kentucky, 11-70243


ᐅ Stacie Latina Collie, Kentucky

Address: PO Box 105 Jeremiah, KY 41826-0105

Bankruptcy Case 14-70185-tnw Summary: "In Jeremiah, KY, Stacie Latina Collie filed for Chapter 7 bankruptcy in March 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2014."
Stacie Latina Collie — Kentucky, 14-70185


ᐅ Fairless D Collins, Kentucky

Address: 840 Doty Crk Jeremiah, KY 41826

Bankruptcy Case 13-70575-tnw Overview: "The case of Fairless D Collins in Jeremiah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fairless D Collins — Kentucky, 13-70575


ᐅ Matthew Aaron Combs, Kentucky

Address: 53 Spike Dr Jeremiah, KY 41826-8908

Bankruptcy Case 14-70348-tnw Overview: "Jeremiah, KY resident Matthew Aaron Combs's 05.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2014."
Matthew Aaron Combs — Kentucky, 14-70348


ᐅ Katricia Craft, Kentucky

Address: 164 Perkins Br Jeremiah, KY 41826

Brief Overview of Bankruptcy Case 10-70367-tnw: "The bankruptcy record of Katricia Craft from Jeremiah, KY, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2010."
Katricia Craft — Kentucky, 10-70367


ᐅ Roy Eldridge, Kentucky

Address: PO Box 124 Jeremiah, KY 41826

Brief Overview of Bankruptcy Case 13-70450-tnw: "Roy Eldridge's bankruptcy, initiated in Jul 19, 2013 and concluded by 2013-10-23 in Jeremiah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Eldridge — Kentucky, 13-70450


ᐅ Brenda F Fields, Kentucky

Address: PO Box 143 Jeremiah, KY 41826-0143

Bankruptcy Case 15-70822-tnw Overview: "Jeremiah, KY resident Brenda F Fields's Dec 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2016."
Brenda F Fields — Kentucky, 15-70822


ᐅ Gary L Fields, Kentucky

Address: PO Box 143 Jeremiah, KY 41826-0143

Snapshot of U.S. Bankruptcy Proceeding Case 15-70822-tnw: "In a Chapter 7 bankruptcy case, Gary L Fields from Jeremiah, KY, saw their proceedings start in 12.22.2015 and complete by 2016-03-21, involving asset liquidation."
Gary L Fields — Kentucky, 15-70822


ᐅ George Ison, Kentucky

Address: 340 Perkins Br Jeremiah, KY 41826

Concise Description of Bankruptcy Case 09-70682-wsh7: "In a Chapter 7 bankruptcy case, George Ison from Jeremiah, KY, saw his proceedings start in September 2009 and complete by 2010-01-11, involving asset liquidation."
George Ison — Kentucky, 09-70682


ᐅ Eddie Madden, Kentucky

Address: 813 Blair Br Jeremiah, KY 41826

Bankruptcy Case 10-70927-tnw Summary: "Eddie Madden's bankruptcy, initiated in 2010-12-07 and concluded by March 2011 in Jeremiah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Madden — Kentucky, 10-70927


ᐅ Michelle L Martin, Kentucky

Address: PO Box 203 Jeremiah, KY 41826

Snapshot of U.S. Bankruptcy Proceeding Case 12-70324-tnw: "Michelle L Martin's bankruptcy, initiated in June 1, 2012 and concluded by September 17, 2012 in Jeremiah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Martin — Kentucky, 12-70324


ᐅ Billy Mullins, Kentucky

Address: 1102 Spring Br Jeremiah, KY 41826

Brief Overview of Bankruptcy Case 10-70745-tnw: "The case of Billy Mullins in Jeremiah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Mullins — Kentucky, 10-70745


ᐅ William Brian Nichols, Kentucky

Address: 378 Letcher Dr Jeremiah, KY 41826

Snapshot of U.S. Bankruptcy Proceeding Case 12-70584-grs: "The bankruptcy record of William Brian Nichols from Jeremiah, KY, shows a Chapter 7 case filed in October 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
William Brian Nichols — Kentucky, 12-70584


ᐅ James W Niece, Kentucky

Address: PO Box 196 Jeremiah, KY 41826

Concise Description of Bankruptcy Case 12-70342-tnw7: "Jeremiah, KY resident James W Niece's 2012-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2012."
James W Niece — Kentucky, 12-70342


ᐅ Tiffany R Reedy, Kentucky

Address: 12 Pane Dr Jeremiah, KY 41826-9095

Bankruptcy Case 16-70053-tnw Summary: "The case of Tiffany R Reedy in Jeremiah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany R Reedy — Kentucky, 16-70053


ᐅ John W Reedy, Kentucky

Address: 12 Pane Dr Jeremiah, KY 41826-9095

Snapshot of U.S. Bankruptcy Proceeding Case 16-70053-tnw: "The case of John W Reedy in Jeremiah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Reedy — Kentucky, 16-70053


ᐅ Michael Dwayne Slone, Kentucky

Address: 164 Perkins Br Jeremiah, KY 41826-9098

Bankruptcy Case 15-70209-tnw Summary: "In a Chapter 7 bankruptcy case, Michael Dwayne Slone from Jeremiah, KY, saw his proceedings start in 2015-03-31 and complete by Jun 29, 2015, involving asset liquidation."
Michael Dwayne Slone — Kentucky, 15-70209


ᐅ Michael L Slone, Kentucky

Address: 59 Pane Dr Jeremiah, KY 41826-9095

Bankruptcy Case 14-70033-tnw Overview: "The case of Michael L Slone in Jeremiah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Slone — Kentucky, 14-70033