personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Morganfield, 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 Ravier Rapier, Kentucky

Address: 406 W Geiger St Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 10-41628: "Ravier Rapier's bankruptcy, initiated in October 2010 and concluded by January 11, 2011 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ravier Rapier — Kentucky, 10-41628


ᐅ Christine Marie Sampson, Kentucky

Address: 451 State Route 2835 Morganfield, KY 42437

Bankruptcy Case 13-40949-acs Overview: "In a Chapter 7 bankruptcy case, Christine Marie Sampson from Morganfield, KY, saw her proceedings start in 2013-08-30 and complete by December 4, 2013, involving asset liquidation."
Christine Marie Sampson — Kentucky, 13-40949


ᐅ Jefferson Slaton, Kentucky

Address: 20 Cardinal Ct Morganfield, KY 42437

Brief Overview of Bankruptcy Case 09-41972: "The bankruptcy filing by Jefferson Slaton, undertaken in 2009-12-11 in Morganfield, KY under Chapter 7, concluded with discharge in Mar 17, 2010 after liquidating assets."
Jefferson Slaton — Kentucky, 09-41972


ᐅ Rudolph Van Smith, Kentucky

Address: 216 E Lyon St Morganfield, KY 42437-1230

Brief Overview of Bankruptcy Case 14-40224-acs: "Rudolph Van Smith's Chapter 7 bankruptcy, filed in Morganfield, KY in 2014-03-07, led to asset liquidation, with the case closing in 2014-06-05."
Rudolph Van Smith — Kentucky, 14-40224


ᐅ Jessica Amber Snyder, Kentucky

Address: 3864 State Route 666 Morganfield, KY 42437-5802

Bankruptcy Case 16-40385-acs Summary: "The case of Jessica Amber Snyder in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Amber Snyder — Kentucky, 16-40385


ᐅ Malin Lee Sola, Kentucky

Address: 75 Road 15 Morganfield, KY 42437

Concise Description of Bankruptcy Case 11-404957: "In a Chapter 7 bankruptcy case, Malin Lee Sola from Morganfield, KY, saw their proceedings start in April 2011 and complete by July 22, 2011, involving asset liquidation."
Malin Lee Sola — Kentucky, 11-40495


ᐅ Jennifer K Stallins, Kentucky

Address: 6234 State Route 871 Morganfield, KY 42437-5708

Brief Overview of Bankruptcy Case 15-40874-acs: "The bankruptcy record of Jennifer K Stallins from Morganfield, KY, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Jennifer K Stallins — Kentucky, 15-40874


ᐅ Joshua D Stallins, Kentucky

Address: 6234 State Route 871 Morganfield, KY 42437-5708

Snapshot of U.S. Bankruptcy Proceeding Case 15-40874-acs: "Joshua D Stallins's bankruptcy, initiated in October 14, 2015 and concluded by 2016-01-12 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua D Stallins — Kentucky, 15-40874


ᐅ Rodger Steward, Kentucky

Address: 224 Meadows Rd Morganfield, KY 42437

Bankruptcy Case 10-41499 Overview: "Morganfield, KY resident Rodger Steward's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Rodger Steward — Kentucky, 10-41499


ᐅ Jason Handley Stewart, Kentucky

Address: 1312 Mercer Ave Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 13-40582-acs: "The bankruptcy filing by Jason Handley Stewart, undertaken in 2013-05-17 in Morganfield, KY under Chapter 7, concluded with discharge in August 21, 2013 after liquidating assets."
Jason Handley Stewart — Kentucky, 13-40582


ᐅ Pamela J Stewart, Kentucky

Address: 311 E Spalding St Morganfield, KY 42437

Bankruptcy Case 11-40182 Overview: "In Morganfield, KY, Pamela J Stewart filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2011."
Pamela J Stewart — Kentucky, 11-40182


ᐅ Jamie Michele Stinnett, Kentucky

Address: 730 W Carlisle St Morganfield, KY 42437-1304

Brief Overview of Bankruptcy Case 16-40127-acs: "In a Chapter 7 bankruptcy case, Jamie Michele Stinnett from Morganfield, KY, saw her proceedings start in 02/19/2016 and complete by May 2016, involving asset liquidation."
Jamie Michele Stinnett — Kentucky, 16-40127


ᐅ Jr Lawrence J Strehle, Kentucky

Address: 215 Offutt St Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 11-41208: "Jr Lawrence J Strehle's bankruptcy, initiated in Sep 7, 2011 and concluded by 12.24.2011 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence J Strehle — Kentucky, 11-41208


ᐅ David Earl Taylor, Kentucky

Address: 213 W Waverly St Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 11-40547: "In Morganfield, KY, David Earl Taylor filed for Chapter 7 bankruptcy in 04/15/2011. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
David Earl Taylor — Kentucky, 11-40547


ᐅ Jr Joseph Thomas, Kentucky

Address: PO Box 87 Morganfield, KY 42437

Concise Description of Bankruptcy Case 09-420047: "Morganfield, KY resident Jr Joseph Thomas's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2010."
Jr Joseph Thomas — Kentucky, 09-42004


ᐅ Lori Thompson, Kentucky

Address: 624 Helms Way Morganfield, KY 42437

Concise Description of Bankruptcy Case 10-402157: "Lori Thompson's bankruptcy, initiated in 2010-02-12 and concluded by 05.19.2010 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Thompson — Kentucky, 10-40215


ᐅ Marshal R Tull, Kentucky

Address: 213 E Morton St Morganfield, KY 42437

Brief Overview of Bankruptcy Case 11-40626: "The bankruptcy record of Marshal R Tull from Morganfield, KY, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Marshal R Tull — Kentucky, 11-40626


ᐅ Lindsey Nicole Turner, Kentucky

Address: 51 Enterprise Dr Morganfield, KY 42437-6688

Concise Description of Bankruptcy Case 15-40273-acs7: "The bankruptcy record of Lindsey Nicole Turner from Morganfield, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Lindsey Nicole Turner — Kentucky, 15-40273


ᐅ Timothy Scott Turner, Kentucky

Address: 51 Enterprise Dr Morganfield, KY 42437-6688

Snapshot of U.S. Bankruptcy Proceeding Case 15-40273-acs: "The case of Timothy Scott Turner in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Scott Turner — Kentucky, 15-40273


ᐅ David Lee Utley, Kentucky

Address: 216 W Young St Morganfield, KY 42437

Bankruptcy Case 13-40862-acs Overview: "David Lee Utley's Chapter 7 bankruptcy, filed in Morganfield, KY in Aug 7, 2013, led to asset liquidation, with the case closing in Nov 11, 2013."
David Lee Utley — Kentucky, 13-40862


ᐅ Jarrad Edward Utley, Kentucky

Address: 1875 State Route 2835 Morganfield, KY 42437-6733

Bankruptcy Case 14-40028-acs Summary: "The bankruptcy filing by Jarrad Edward Utley, undertaken in 2014-01-15 in Morganfield, KY under Chapter 7, concluded with discharge in 2014-04-15 after liquidating assets."
Jarrad Edward Utley — Kentucky, 14-40028


ᐅ William Vos, Kentucky

Address: 103 Road 2 Morganfield, KY 42437

Snapshot of U.S. Bankruptcy Proceeding Case 10-40625: "The bankruptcy record of William Vos from Morganfield, KY, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2010."
William Vos — Kentucky, 10-40625


ᐅ Joe White, Kentucky

Address: 527 Meadows Rd Morganfield, KY 42437

Bankruptcy Case 11-40145 Overview: "The bankruptcy record of Joe White from Morganfield, KY, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Joe White — Kentucky, 11-40145


ᐅ Donna Whitsell, Kentucky

Address: 513 E Morton St Morganfield, KY 42437

Concise Description of Bankruptcy Case 10-409557: "Morganfield, KY resident Donna Whitsell's 06/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Donna Whitsell — Kentucky, 10-40955


ᐅ Joseph Willett, Kentucky

Address: 3241 State Route 130 S Morganfield, KY 42437

Concise Description of Bankruptcy Case 09-417177: "Joseph Willett's bankruptcy, initiated in Oct 28, 2009 and concluded by 2010-02-01 in Morganfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Willett — Kentucky, 09-41717


ᐅ Whitney Willett, Kentucky

Address: 536 W Obannon St Morganfield, KY 42437

Brief Overview of Bankruptcy Case 09-41775: "In Morganfield, KY, Whitney Willett filed for Chapter 7 bankruptcy in November 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2010."
Whitney Willett — Kentucky, 09-41775


ᐅ Regina Diane Wilson, Kentucky

Address: PO Box 405 Morganfield, KY 42437

Brief Overview of Bankruptcy Case 11-40870: "In a Chapter 7 bankruptcy case, Regina Diane Wilson from Morganfield, KY, saw her proceedings start in June 2011 and complete by Oct 10, 2011, involving asset liquidation."
Regina Diane Wilson — Kentucky, 11-40870


ᐅ Jeremy Joseph Wolfe, Kentucky

Address: 79 Cardinal Ct Morganfield, KY 42437-6799

Brief Overview of Bankruptcy Case 09-41510-acs: "Filing for Chapter 13 bankruptcy in September 23, 2009, Jeremy Joseph Wolfe from Morganfield, KY, structured a repayment plan, achieving discharge in 2014-12-29."
Jeremy Joseph Wolfe — Kentucky, 09-41510


ᐅ George Wolfe, Kentucky

Address: 100 Klee Adler Rd Morganfield, KY 42437

Bankruptcy Case 10-41145 Summary: "In Morganfield, KY, George Wolfe filed for Chapter 7 bankruptcy in 07.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
George Wolfe — Kentucky, 10-41145


ᐅ Bonnie Woolridge, Kentucky

Address: 30 Road 16 Morganfield, KY 42437

Bankruptcy Case 10-40182 Summary: "Morganfield, KY resident Bonnie Woolridge's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Bonnie Woolridge — Kentucky, 10-40182


ᐅ Joshua P Woolridge, Kentucky

Address: 42 Road 16 Morganfield, KY 42437

Bankruptcy Case 11-41441 Summary: "The case of Joshua P Woolridge in Morganfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua P Woolridge — Kentucky, 11-41441


ᐅ Devon Kyle Wright, Kentucky

Address: 1318 Cullen Rd Morganfield, KY 42437-7151

Bankruptcy Case 2014-40471-acs Summary: "In a Chapter 7 bankruptcy case, Devon Kyle Wright from Morganfield, KY, saw their proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation."
Devon Kyle Wright — Kentucky, 2014-40471