personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Parkers Lake, 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 Scott M Adkins, Kentucky

Address: PO Box 33 Parkers Lake, KY 42634

Bankruptcy Case 11-60475-jms Summary: "Scott M Adkins's Chapter 7 bankruptcy, filed in Parkers Lake, KY in 2011-03-31, led to asset liquidation, with the case closing in 2011-07-17."
Scott M Adkins — Kentucky, 11-60475


ᐅ Jerrick R Corder, Kentucky

Address: 55A Ballou Rd Parkers Lake, KY 42634-7212

Bankruptcy Case 15-61019-grs Overview: "In a Chapter 7 bankruptcy case, Jerrick R Corder from Parkers Lake, KY, saw their proceedings start in August 2015 and complete by November 12, 2015, involving asset liquidation."
Jerrick R Corder — Kentucky, 15-61019


ᐅ Samantha Goins, Kentucky

Address: 5576 Highway 90 Parkers Lake, KY 42634-9255

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60397-grs: "Samantha Goins's Chapter 7 bankruptcy, filed in Parkers Lake, KY in 03/28/2014, led to asset liquidation, with the case closing in June 26, 2014."
Samantha Goins — Kentucky, 2014-60397


ᐅ James Goins, Kentucky

Address: 205 Maple Dr Parkers Lake, KY 42634

Bankruptcy Case 09-61715-jms Overview: "The bankruptcy record of James Goins from Parkers Lake, KY, shows a Chapter 7 case filed in October 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2010."
James Goins — Kentucky, 09-61715


ᐅ Allen Goins, Kentucky

Address: 5576 Highway 90 Parkers Lake, KY 42634-9255

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60397-grs: "Parkers Lake, KY resident Allen Goins's 03/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Allen Goins — Kentucky, 2014-60397


ᐅ Audrey Lynn Goodin, Kentucky

Address: 5713 Highway 90 Parkers Lake, KY 42634-9255

Concise Description of Bankruptcy Case 16-60698-grs7: "In Parkers Lake, KY, Audrey Lynn Goodin filed for Chapter 7 bankruptcy in Jun 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2016."
Audrey Lynn Goodin — Kentucky, 16-60698


ᐅ Teresa Hale, Kentucky

Address: 1528 N Bee Creek Rd Parkers Lake, KY 42634

Bankruptcy Case 09-61991-jms Summary: "Parkers Lake, KY resident Teresa Hale's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2010."
Teresa Hale — Kentucky, 09-61991


ᐅ Heather R Keith, Kentucky

Address: 249 Davis Cir Parkers Lake, KY 42634-9207

Concise Description of Bankruptcy Case 16-60180-grs7: "Heather R Keith's Chapter 7 bankruptcy, filed in Parkers Lake, KY in 2016-02-26, led to asset liquidation, with the case closing in 2016-05-26."
Heather R Keith — Kentucky, 16-60180


ᐅ Molly Ledbetter, Kentucky

Address: 5312 Highway 90 Parkers Lake, KY 42634-9255

Bankruptcy Case 15-60192-grs Overview: "The case of Molly Ledbetter in Parkers Lake, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Molly Ledbetter — Kentucky, 15-60192


ᐅ Ray Mitchell, Kentucky

Address: 500 Taylor Branch Rd Parkers Lake, KY 42634-9312

Brief Overview of Bankruptcy Case 2014-60928-grs: "The case of Ray Mitchell in Parkers Lake, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Mitchell — Kentucky, 2014-60928


ᐅ Crystal Elaine Mitchell, Kentucky

Address: 695 Highway 1609 Parkers Lake, KY 42634-9318

Brief Overview of Bankruptcy Case 2014-60766-grs: "In Parkers Lake, KY, Crystal Elaine Mitchell filed for Chapter 7 bankruptcy in 06/26/2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Crystal Elaine Mitchell — Kentucky, 2014-60766


ᐅ Gary L Patrick, Kentucky

Address: 275 Highway 896 Parkers Lake, KY 42634-9323

Brief Overview of Bankruptcy Case 15-60049-grs: "The case of Gary L Patrick in Parkers Lake, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Patrick — Kentucky, 15-60049


ᐅ Wanda G Patrick, Kentucky

Address: 275 Highway 896 Parkers Lake, KY 42634-9323

Concise Description of Bankruptcy Case 15-60049-grs7: "Parkers Lake, KY resident Wanda G Patrick's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2015."
Wanda G Patrick — Kentucky, 15-60049


ᐅ Lonnie Poynter, Kentucky

Address: PO Box 88 Parkers Lake, KY 42634

Concise Description of Bankruptcy Case 10-61463-jms7: "Lonnie Poynter's Chapter 7 bankruptcy, filed in Parkers Lake, KY in 09/22/2010, led to asset liquidation, with the case closing in 01/08/2011."
Lonnie Poynter — Kentucky, 10-61463


ᐅ Brenda Kay Renfro, Kentucky

Address: 205 Kilburn Rd Parkers Lake, KY 42634-7204

Bankruptcy Case 16-60965-grs Overview: "Brenda Kay Renfro's Chapter 7 bankruptcy, filed in Parkers Lake, KY in 2016-08-04, led to asset liquidation, with the case closing in 11/02/2016."
Brenda Kay Renfro — Kentucky, 16-60965


ᐅ George Vestal Renfro, Kentucky

Address: 205 Kilburn Rd Parkers Lake, KY 42634-7204

Brief Overview of Bankruptcy Case 16-60965-grs: "The case of George Vestal Renfro in Parkers Lake, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Vestal Renfro — Kentucky, 16-60965


ᐅ Billy David Ridener, Kentucky

Address: 115 Baker Cemetery Rd Parkers Lake, KY 42634

Bankruptcy Case 11-61044-jms Summary: "Billy David Ridener's bankruptcy, initiated in 07.30.2011 and concluded by November 2011 in Parkers Lake, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy David Ridener — Kentucky, 11-61044


ᐅ Teresa Ridener, Kentucky

Address: 7530 Highway 896 Parkers Lake, KY 42634

Snapshot of U.S. Bankruptcy Proceeding Case 10-60912-jms: "Parkers Lake, KY resident Teresa Ridener's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2010."
Teresa Ridener — Kentucky, 10-60912


ᐅ Dustin D Ridner, Kentucky

Address: 3114 Highway 896 Parkers Lake, KY 42634

Concise Description of Bankruptcy Case 13-60785-grs7: "In Parkers Lake, KY, Dustin D Ridner filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-22."
Dustin D Ridner — Kentucky, 13-60785


ᐅ Ricky J Rollins, Kentucky

Address: 3295 Highway 896 Parkers Lake, KY 42634

Bankruptcy Case 13-61191-grs Summary: "The bankruptcy filing by Ricky J Rollins, undertaken in September 18, 2013 in Parkers Lake, KY under Chapter 7, concluded with discharge in 2013-12-23 after liquidating assets."
Ricky J Rollins — Kentucky, 13-61191


ᐅ Scott D Rollins, Kentucky

Address: 3295 Highway 896 Parkers Lake, KY 42634-9336

Snapshot of U.S. Bankruptcy Proceeding Case 14-60685-grs: "Scott D Rollins's Chapter 7 bankruptcy, filed in Parkers Lake, KY in 2014-06-06, led to asset liquidation, with the case closing in September 4, 2014."
Scott D Rollins — Kentucky, 14-60685


ᐅ Euel Rose, Kentucky

Address: 630 Vanover Ridge Rd Parkers Lake, KY 42634

Bankruptcy Case 09-61878-jms Summary: "Parkers Lake, KY resident Euel Rose's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Euel Rose — Kentucky, 09-61878


ᐅ Dwight Sexton, Kentucky

Address: PO Box 83 Parkers Lake, KY 42634

Snapshot of U.S. Bankruptcy Proceeding Case 10-61898-jms: "Dwight Sexton's bankruptcy, initiated in 2010-12-28 and concluded by 04.15.2011 in Parkers Lake, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Sexton — Kentucky, 10-61898


ᐅ Jason Irvin Terry, Kentucky

Address: 76 Bob Corder Rd Parkers Lake, KY 42634-9339

Concise Description of Bankruptcy Case 15-61274-grs7: "The case of Jason Irvin Terry in Parkers Lake, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Irvin Terry — Kentucky, 15-61274


ᐅ Erma Joyce Terry, Kentucky

Address: 76 Bob Corder Rd Parkers Lake, KY 42634

Brief Overview of Bankruptcy Case 13-60569-grs: "The case of Erma Joyce Terry in Parkers Lake, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erma Joyce Terry — Kentucky, 13-60569


ᐅ Tiffany Nicole Terry, Kentucky

Address: 76 Bob Corder Rd Parkers Lake, KY 42634-9339

Snapshot of U.S. Bankruptcy Proceeding Case 15-61274-grs: "Parkers Lake, KY resident Tiffany Nicole Terry's October 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2016."
Tiffany Nicole Terry — Kentucky, 15-61274


ᐅ Carl Vanover, Kentucky

Address: 5713 Highway 90 Parkers Lake, KY 42634

Bankruptcy Case 10-60011-jms Overview: "Carl Vanover's Chapter 7 bankruptcy, filed in Parkers Lake, KY in 2010-01-06, led to asset liquidation, with the case closing in April 2010."
Carl Vanover — Kentucky, 10-60011


ᐅ Eric Vanover, Kentucky

Address: 3300 Vanover Ridge Rd Parkers Lake, KY 42634

Bankruptcy Case 09-61836-jms Overview: "The bankruptcy filing by Eric Vanover, undertaken in 2009-11-10 in Parkers Lake, KY under Chapter 7, concluded with discharge in 2010-02-14 after liquidating assets."
Eric Vanover — Kentucky, 09-61836


ᐅ Rebecca L Vanover, Kentucky

Address: 25 Marlar Cemetery Rd Parkers Lake, KY 42634

Brief Overview of Bankruptcy Case 11-60355-jms: "Rebecca L Vanover's bankruptcy, initiated in 2011-03-14 and concluded by June 2011 in Parkers Lake, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca L Vanover — Kentucky, 11-60355


ᐅ Joseph Warman, Kentucky

Address: 5 Nevels Grocery Rd Parkers Lake, KY 42634-9273

Concise Description of Bankruptcy Case 15-61537-grs7: "The case of Joseph Warman in Parkers Lake, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Warman — Kentucky, 15-61537


ᐅ Tammy Warman, Kentucky

Address: 5 Nevels Grocery Rd Parkers Lake, KY 42634-9273

Snapshot of U.S. Bankruptcy Proceeding Case 15-61537-grs: "The bankruptcy filing by Tammy Warman, undertaken in 2015-12-30 in Parkers Lake, KY under Chapter 7, concluded with discharge in Mar 29, 2016 after liquidating assets."
Tammy Warman — Kentucky, 15-61537


ᐅ Eric A Wical, Kentucky

Address: 641 Vanover Ridge Rd Parkers Lake, KY 42634

Bankruptcy Case 12-60466-jms Summary: "The bankruptcy record of Eric A Wical from Parkers Lake, KY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2012."
Eric A Wical — Kentucky, 12-60466


ᐅ Joyce R Young, Kentucky

Address: 180 Highway 896 Parkers Lake, KY 42634

Bankruptcy Case 12-61538-grs Summary: "Joyce R Young's bankruptcy, initiated in 12/20/2012 and concluded by 03/26/2013 in Parkers Lake, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce R Young — Kentucky, 12-61538