personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mc Roberts, 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 Regina M Adams, Kentucky

Address: PO Box 192 Mc Roberts, KY 41835-0192

Bankruptcy Case 16-70414-tnw Summary: "In a Chapter 7 bankruptcy case, Regina M Adams from Mc Roberts, KY, saw her proceedings start in June 27, 2016 and complete by 09/25/2016, involving asset liquidation."
Regina M Adams — Kentucky, 16-70414


ᐅ Bobby Gene Adams, Kentucky

Address: PO Box 192 Mc Roberts, KY 41835-0192

Bankruptcy Case 16-70414-tnw Summary: "The case of Bobby Gene Adams in Mc Roberts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Gene Adams — Kentucky, 16-70414


ᐅ Jackie Sherleen Bentley, Kentucky

Address: 2146 Highway 343 Mc Roberts, KY 41835-9036

Concise Description of Bankruptcy Case 2014-70481-tnw7: "The bankruptcy filing by Jackie Sherleen Bentley, undertaken in 07/28/2014 in Mc Roberts, KY under Chapter 7, concluded with discharge in 10.26.2014 after liquidating assets."
Jackie Sherleen Bentley — Kentucky, 2014-70481


ᐅ Angela Ann Burke, Kentucky

Address: PO Box 484 Mc Roberts, KY 41835-0484

Concise Description of Bankruptcy Case 16-70371-tnw7: "Mc Roberts, KY resident Angela Ann Burke's June 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Angela Ann Burke — Kentucky, 16-70371


ᐅ Mona Lisa Marie Burke, Kentucky

Address: PO Box 484 Mc Roberts, KY 41835-0484

Bankruptcy Case 16-70371-tnw Overview: "The bankruptcy record of Mona Lisa Marie Burke from Mc Roberts, KY, shows a Chapter 7 case filed in June 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-01."
Mona Lisa Marie Burke — Kentucky, 16-70371


ᐅ Ii Jesse S Cook, Kentucky

Address: PO Box 293 Mc Roberts, KY 41835

Concise Description of Bankruptcy Case 12-70380-tnw7: "The case of Ii Jesse S Cook in Mc Roberts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Jesse S Cook — Kentucky, 12-70380


ᐅ Eddie Davis, Kentucky

Address: PO Box 47 Mc Roberts, KY 41835

Concise Description of Bankruptcy Case 10-70644-tnw7: "The bankruptcy record of Eddie Davis from Mc Roberts, KY, shows a Chapter 7 case filed in 08/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Eddie Davis — Kentucky, 10-70644


ᐅ Carl Franklin, Kentucky

Address: 266 Morning Glory Ln Mc Roberts, KY 41835

Bankruptcy Case 09-70958-wsh Overview: "The bankruptcy filing by Carl Franklin, undertaken in 12/18/2009 in Mc Roberts, KY under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Carl Franklin — Kentucky, 09-70958


ᐅ Ronald D Hall, Kentucky

Address: PO Box 445 Mc Roberts, KY 41835

Snapshot of U.S. Bankruptcy Proceeding Case 13-70396-tnw: "The bankruptcy filing by Ronald D Hall, undertaken in June 28, 2013 in Mc Roberts, KY under Chapter 7, concluded with discharge in Oct 2, 2013 after liquidating assets."
Ronald D Hall — Kentucky, 13-70396


ᐅ Noah Dale Isaac, Kentucky

Address: 452 Chopping Br Mc Roberts, KY 41835

Concise Description of Bankruptcy Case 11-70234-tnw7: "The bankruptcy filing by Noah Dale Isaac, undertaken in 2011-03-31 in Mc Roberts, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Noah Dale Isaac — Kentucky, 11-70234


ᐅ Malcolm L Kincer, Kentucky

Address: PO Box 149 Mc Roberts, KY 41835

Bankruptcy Case 13-70651-tnw Overview: "The bankruptcy record of Malcolm L Kincer from Mc Roberts, KY, shows a Chapter 7 case filed in 10.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2014."
Malcolm L Kincer — Kentucky, 13-70651


ᐅ Orlance Bernard Lamb, Kentucky

Address: 287 Tom Biggs Rd Mc Roberts, KY 41835-9081

Bankruptcy Case 08-70059-tnw Overview: "02.15.2008 marked the beginning of Orlance Bernard Lamb's Chapter 13 bankruptcy in Mc Roberts, KY, entailing a structured repayment schedule, completed by March 19, 2013."
Orlance Bernard Lamb — Kentucky, 08-70059


ᐅ George Edward Narramore, Kentucky

Address: PO Box 75 Mc Roberts, KY 41835

Bankruptcy Case 12-70305-tnw Overview: "The bankruptcy record of George Edward Narramore from Mc Roberts, KY, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2012."
George Edward Narramore — Kentucky, 12-70305


ᐅ Tabitha L Riley, Kentucky

Address: 69 Highway 3409 Mc Roberts, KY 41835

Snapshot of U.S. Bankruptcy Proceeding Case 13-70483-tnw: "The bankruptcy record of Tabitha L Riley from Mc Roberts, KY, shows a Chapter 7 case filed in 2013-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2013."
Tabitha L Riley — Kentucky, 13-70483


ᐅ Jr Raymond Rucker, Kentucky

Address: 540 Tom Biggs Rd Mc Roberts, KY 41835

Bankruptcy Case 10-70460-tnw Summary: "The bankruptcy filing by Jr Raymond Rucker, undertaken in 2010-06-08 in Mc Roberts, KY under Chapter 7, concluded with discharge in 2010-09-24 after liquidating assets."
Jr Raymond Rucker — Kentucky, 10-70460


ᐅ Harlan Seals, Kentucky

Address: 325 Veterans Blvd Mc Roberts, KY 41835

Bankruptcy Case 13-70311-tnw Summary: "The case of Harlan Seals in Mc Roberts, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harlan Seals — Kentucky, 13-70311