personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Manitou, 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 Nathan B Attebury, Kentucky

Address: 40 Manitou Loop Manitou, KY 42436

Bankruptcy Case 11-40068 Overview: "In a Chapter 7 bankruptcy case, Nathan B Attebury from Manitou, KY, saw his proceedings start in 01.19.2011 and complete by 05.07.2011, involving asset liquidation."
Nathan B Attebury — Kentucky, 11-40068


ᐅ Michael Ray Ball, Kentucky

Address: 4250 Stagecoach Rd Manitou, KY 42436-9726

Bankruptcy Case 2014-40412-acs Overview: "Michael Ray Ball's bankruptcy, initiated in 04.14.2014 and concluded by 07/13/2014 in Manitou, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ray Ball — Kentucky, 2014-40412


ᐅ Michelle Yvonne Blades, Kentucky

Address: 253 Winebarger Ln Manitou, KY 42436

Snapshot of U.S. Bankruptcy Proceeding Case 11-41063: "Michelle Yvonne Blades's bankruptcy, initiated in August 2011 and concluded by Nov 20, 2011 in Manitou, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Yvonne Blades — Kentucky, 11-41063


ᐅ James Boyken, Kentucky

Address: 939 Wilbur James Rd Manitou, KY 42436

Bankruptcy Case 10-41757 Summary: "Manitou, KY resident James Boyken's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
James Boyken — Kentucky, 10-41757


ᐅ Heather Brown, Kentucky

Address: 5235 Nebo Rd Manitou, KY 42436

Bankruptcy Case 13-40213 Overview: "In Manitou, KY, Heather Brown filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2013."
Heather Brown — Kentucky, 13-40213


ᐅ Sandra Buchanan, Kentucky

Address: 4345 Manitou Rd Manitou, KY 42436

Bankruptcy Case 11-40497 Overview: "In a Chapter 7 bankruptcy case, Sandra Buchanan from Manitou, KY, saw her proceedings start in 04/06/2011 and complete by 2011-07-23, involving asset liquidation."
Sandra Buchanan — Kentucky, 11-40497


ᐅ Judith Burden, Kentucky

Address: 470 Beeny Rd Manitou, KY 42436

Bankruptcy Case 10-41639 Summary: "Manitou, KY resident Judith Burden's Oct 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Judith Burden — Kentucky, 10-41639


ᐅ Jr Charles E Cotton, Kentucky

Address: 4275 Stagecoach Rd Manitou, KY 42436-9735

Bankruptcy Case 14-40178-acs Overview: "Manitou, KY resident Jr Charles E Cotton's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2014."
Jr Charles E Cotton — Kentucky, 14-40178


ᐅ April Lynn Dame, Kentucky

Address: 310 Dc Dame Ln Manitou, KY 42436-9556

Bankruptcy Case 15-40029-acs Overview: "The bankruptcy filing by April Lynn Dame, undertaken in January 16, 2015 in Manitou, KY under Chapter 7, concluded with discharge in 04.16.2015 after liquidating assets."
April Lynn Dame — Kentucky, 15-40029


ᐅ Shannon Ray Dame, Kentucky

Address: 310 Dc Dame Ln Manitou, KY 42436-9556

Bankruptcy Case 15-40029-acs Summary: "Shannon Ray Dame's Chapter 7 bankruptcy, filed in Manitou, KY in 2015-01-16, led to asset liquidation, with the case closing in 04.16.2015."
Shannon Ray Dame — Kentucky, 15-40029


ᐅ Joshua Lee Daugherty, Kentucky

Address: 800 Rainwater Ln Manitou, KY 42436-9776

Bankruptcy Case 16-40397-acs Summary: "The case of Joshua Lee Daugherty in Manitou, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Lee Daugherty — Kentucky, 16-40397


ᐅ Jennifer Lynn Dunbar, Kentucky

Address: 55 Columbia Schoolhouse Rd Manitou, KY 42436-9784

Bankruptcy Case 15-40066-acs Overview: "The bankruptcy filing by Jennifer Lynn Dunbar, undertaken in 2015-01-29 in Manitou, KY under Chapter 7, concluded with discharge in Apr 29, 2015 after liquidating assets."
Jennifer Lynn Dunbar — Kentucky, 15-40066


ᐅ Joseph Duncan, Kentucky

Address: 475 Shepherd Ln Manitou, KY 42436

Bankruptcy Case 10-40070 Overview: "The bankruptcy record of Joseph Duncan from Manitou, KY, shows a Chapter 7 case filed in Jan 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Joseph Duncan — Kentucky, 10-40070


ᐅ Timothy James Durham, Kentucky

Address: 104 Manitou Loop Manitou, KY 42436-9529

Brief Overview of Bankruptcy Case 08-41130-acs: "August 29, 2008 marked the beginning of Timothy James Durham's Chapter 13 bankruptcy in Manitou, KY, entailing a structured repayment schedule, completed by November 21, 2013."
Timothy James Durham — Kentucky, 08-41130


ᐅ Dennis Ray Embry, Kentucky

Address: 2635 Manitou Rd Manitou, KY 42436

Snapshot of U.S. Bankruptcy Proceeding Case 13-41217-acs: "The case of Dennis Ray Embry in Manitou, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Ray Embry — Kentucky, 13-41217


ᐅ Ronnie Lee Frasier, Kentucky

Address: 350 Shepherd Ln Manitou, KY 42436

Bankruptcy Case 13-41121-acs Overview: "The bankruptcy filing by Ronnie Lee Frasier, undertaken in 2013-10-16 in Manitou, KY under Chapter 7, concluded with discharge in Jan 20, 2014 after liquidating assets."
Ronnie Lee Frasier — Kentucky, 13-41121


ᐅ Norman Godwin, Kentucky

Address: 275 Winebarger Ln Manitou, KY 42436

Snapshot of U.S. Bankruptcy Proceeding Case 09-42025: "The bankruptcy filing by Norman Godwin, undertaken in 12.17.2009 in Manitou, KY under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Norman Godwin — Kentucky, 09-42025


ᐅ Ciara Nicole Hibbs, Kentucky

Address: 1525 Old Morganfield Rd Manitou, KY 42436-9626

Brief Overview of Bankruptcy Case 2014-40395-acs: "Ciara Nicole Hibbs's Chapter 7 bankruptcy, filed in Manitou, KY in 2014-04-08, led to asset liquidation, with the case closing in July 2014."
Ciara Nicole Hibbs — Kentucky, 2014-40395


ᐅ Brent Allen Huddleston, Kentucky

Address: 1980 Rainwater Ln Manitou, KY 42436

Bankruptcy Case 11-41270 Summary: "The case of Brent Allen Huddleston in Manitou, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Allen Huddleston — Kentucky, 11-41270


ᐅ Jerry Jones, Kentucky

Address: 1685 Manitou Rd Manitou, KY 42436

Concise Description of Bankruptcy Case 10-408617: "In Manitou, KY, Jerry Jones filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Jerry Jones — Kentucky, 10-40861


ᐅ Jared M Kelley, Kentucky

Address: 5345 Manitou Rd Manitou, KY 42436-9610

Brief Overview of Bankruptcy Case 2014-41001-acs: "Jared M Kelley's Chapter 7 bankruptcy, filed in Manitou, KY in October 2014, led to asset liquidation, with the case closing in January 2015."
Jared M Kelley — Kentucky, 2014-41001


ᐅ Thomas Gary Kennedy, Kentucky

Address: 300 Manitou Loop Manitou, KY 42436-9542

Snapshot of U.S. Bankruptcy Proceeding Case 14-40204-acs: "Thomas Gary Kennedy's Chapter 7 bankruptcy, filed in Manitou, KY in March 2014, led to asset liquidation, with the case closing in 2014-06-02."
Thomas Gary Kennedy — Kentucky, 14-40204


ᐅ Robert Lacy, Kentucky

Address: 500 Wolf Hollow Rd Manitou, KY 42436

Snapshot of U.S. Bankruptcy Proceeding Case 10-41058: "Robert Lacy's Chapter 7 bankruptcy, filed in Manitou, KY in June 2010, led to asset liquidation, with the case closing in October 2010."
Robert Lacy — Kentucky, 10-41058


ᐅ James E Layne, Kentucky

Address: 59 Tichenor Cir Manitou, KY 42436

Brief Overview of Bankruptcy Case 13-40037: "The bankruptcy filing by James E Layne, undertaken in 2013-01-16 in Manitou, KY under Chapter 7, concluded with discharge in 04.22.2013 after liquidating assets."
James E Layne — Kentucky, 13-40037


ᐅ Scott W Leach, Kentucky

Address: 335 Ashley School Rd Manitou, KY 42436

Bankruptcy Case 13-40907-acs Overview: "Manitou, KY resident Scott W Leach's 08.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Scott W Leach — Kentucky, 13-40907


ᐅ Karen Kay Lewis, Kentucky

Address: 1671 Manitou Rd Manitou, KY 42436

Brief Overview of Bankruptcy Case 12-41325: "In a Chapter 7 bankruptcy case, Karen Kay Lewis from Manitou, KY, saw her proceedings start in November 1, 2012 and complete by February 5, 2013, involving asset liquidation."
Karen Kay Lewis — Kentucky, 12-41325


ᐅ Barbara Jean Mccoy, Kentucky

Address: 1001 Buntin Schoolhouse Rd Manitou, KY 42436

Brief Overview of Bankruptcy Case 13-40047: "The case of Barbara Jean Mccoy in Manitou, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Mccoy — Kentucky, 13-40047


ᐅ Mary Michelle Mcglothlin, Kentucky

Address: 305 Shepherd Ln Manitou, KY 42436

Bankruptcy Case 11-40714 Summary: "The bankruptcy record of Mary Michelle Mcglothlin from Manitou, KY, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2011."
Mary Michelle Mcglothlin — Kentucky, 11-40714


ᐅ Michael L Miller, Kentucky

Address: 138 Beeny Rd Manitou, KY 42436

Brief Overview of Bankruptcy Case 12-40506: "In a Chapter 7 bankruptcy case, Michael L Miller from Manitou, KY, saw their proceedings start in Apr 5, 2012 and complete by July 22, 2012, involving asset liquidation."
Michael L Miller — Kentucky, 12-40506


ᐅ Chelsey Nelson, Kentucky

Address: 490 Wilbur James Rd Manitou, KY 42436

Concise Description of Bankruptcy Case 10-404537: "In Manitou, KY, Chelsey Nelson filed for Chapter 7 bankruptcy in 2010-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
Chelsey Nelson — Kentucky, 10-40453


ᐅ Jayde Tayler Parish, Kentucky

Address: 1455 Manitou Rd Manitou, KY 42436-9617

Concise Description of Bankruptcy Case 15-40661-acs7: "Jayde Tayler Parish's bankruptcy, initiated in 08/10/2015 and concluded by November 2015 in Manitou, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayde Tayler Parish — Kentucky, 15-40661


ᐅ Michael David Pendley, Kentucky

Address: 265 Shepherd Ln Manitou, KY 42436

Bankruptcy Case 11-41684 Overview: "The bankruptcy filing by Michael David Pendley, undertaken in 2011-12-28 in Manitou, KY under Chapter 7, concluded with discharge in 04.14.2012 after liquidating assets."
Michael David Pendley — Kentucky, 11-41684


ᐅ Johnathon Rufus Phillips, Kentucky

Address: 350 Tichenor Ln Manitou, KY 42436-9700

Bankruptcy Case 16-40090-acs Summary: "The bankruptcy record of Johnathon Rufus Phillips from Manitou, KY, shows a Chapter 7 case filed in 2016-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2016."
Johnathon Rufus Phillips — Kentucky, 16-40090


ᐅ Barbara J Porter, Kentucky

Address: 780 Rainwater Ln Manitou, KY 42436-9775

Concise Description of Bankruptcy Case 14-50102-thf7: "In a Chapter 7 bankruptcy case, Barbara J Porter from Manitou, KY, saw her proceedings start in 2014-02-14 and complete by 05/15/2014, involving asset liquidation."
Barbara J Porter — Kentucky, 14-50102


ᐅ Cymantha Jean Rideout, Kentucky

Address: 4585 Manitou Rd Manitou, KY 42436-9638

Bankruptcy Case 14-41073-acs Summary: "Cymantha Jean Rideout's Chapter 7 bankruptcy, filed in Manitou, KY in 11/17/2014, led to asset liquidation, with the case closing in Feb 15, 2015."
Cymantha Jean Rideout — Kentucky, 14-41073


ᐅ Charles Rothe, Kentucky

Address: 967 John Thomas Rd Manitou, KY 42436

Brief Overview of Bankruptcy Case 10-40742: "Charles Rothe's bankruptcy, initiated in April 2010 and concluded by 2010-08-13 in Manitou, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Rothe — Kentucky, 10-40742


ᐅ Heath W Sissom, Kentucky

Address: 1362 Tippett Rd Manitou, KY 42436

Concise Description of Bankruptcy Case 13-403177: "Heath W Sissom's bankruptcy, initiated in 2013-03-20 and concluded by 06.24.2013 in Manitou, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heath W Sissom — Kentucky, 13-40317


ᐅ Patricia M Sissom, Kentucky

Address: 1362 Tippett Rd Manitou, KY 42436

Concise Description of Bankruptcy Case 13-41244-acs7: "The bankruptcy filing by Patricia M Sissom, undertaken in 2013-11-13 in Manitou, KY under Chapter 7, concluded with discharge in February 17, 2014 after liquidating assets."
Patricia M Sissom — Kentucky, 13-41244


ᐅ Alton Tichenor, Kentucky

Address: PO Box 596 Manitou, KY 42436

Bankruptcy Case 11-41660 Overview: "The bankruptcy record of Alton Tichenor from Manitou, KY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2012."
Alton Tichenor — Kentucky, 11-41660


ᐅ Carolyn Ann Voss, Kentucky

Address: PO Box 761 Manitou, KY 42436

Bankruptcy Case 11-40046 Overview: "Carolyn Ann Voss's Chapter 7 bankruptcy, filed in Manitou, KY in January 14, 2011, led to asset liquidation, with the case closing in May 2011."
Carolyn Ann Voss — Kentucky, 11-40046


ᐅ Christopher Shane Walker, Kentucky

Address: 2635 Manitou Rd Manitou, KY 42436-9615

Bankruptcy Case 15-40233-acs Summary: "Manitou, KY resident Christopher Shane Walker's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Christopher Shane Walker — Kentucky, 15-40233


ᐅ Linda S Wilkerson, Kentucky

Address: 5258 Manitou Rd Manitou, KY 42436-9608

Concise Description of Bankruptcy Case 14-40089-acs7: "In a Chapter 7 bankruptcy case, Linda S Wilkerson from Manitou, KY, saw her proceedings start in 2014-02-04 and complete by 2014-05-05, involving asset liquidation."
Linda S Wilkerson — Kentucky, 14-40089


ᐅ Terry W Wilson, Kentucky

Address: 572 Beeny Rd Manitou, KY 42436-9655

Brief Overview of Bankruptcy Case 14-40586-acs: "Terry W Wilson's bankruptcy, initiated in June 2, 2014 and concluded by 08.31.2014 in Manitou, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry W Wilson — Kentucky, 14-40586


ᐅ Tony Allen Young, Kentucky

Address: 10 Webster St Manitou, KY 42436

Brief Overview of Bankruptcy Case 11-41666: "Tony Allen Young's bankruptcy, initiated in 12/22/2011 and concluded by April 8, 2012 in Manitou, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Allen Young — Kentucky, 11-41666