personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Perryville, 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 Nicholas Bailey Adams, Kentucky

Address: 537 E 2nd St Perryville, KY 40468-1094

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51695-grs: "The case of Nicholas Bailey Adams in Perryville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Bailey Adams — Kentucky, 2014-51695


ᐅ John D Alsman, Kentucky

Address: PO Box 166 Perryville, KY 40468

Bankruptcy Case 12-50648-jms Summary: "In a Chapter 7 bankruptcy case, John D Alsman from Perryville, KY, saw their proceedings start in 03/07/2012 and complete by Jun 23, 2012, involving asset liquidation."
John D Alsman — Kentucky, 12-50648


ᐅ Shelia Marlina Baudendistel, Kentucky

Address: 207 E 1st St Perryville, KY 40468-1077

Snapshot of U.S. Bankruptcy Proceeding Case 14-52471-grs: "The bankruptcy filing by Shelia Marlina Baudendistel, undertaken in 2014-10-31 in Perryville, KY under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Shelia Marlina Baudendistel — Kentucky, 14-52471


ᐅ Thomas Lee Baudendistel, Kentucky

Address: 207 E 1st St Perryville, KY 40468-1077

Bankruptcy Case 14-52471-grs Summary: "In Perryville, KY, Thomas Lee Baudendistel filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2015."
Thomas Lee Baudendistel — Kentucky, 14-52471


ᐅ Nicholas Birt, Kentucky

Address: 402 W 4th St Perryville, KY 40468

Brief Overview of Bankruptcy Case 10-52200-jms: "In a Chapter 7 bankruptcy case, Nicholas Birt from Perryville, KY, saw his proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Nicholas Birt — Kentucky, 10-52200


ᐅ Ann Britton, Kentucky

Address: 613 E 3rd St Perryville, KY 40468

Bankruptcy Case 10-50562-jms Summary: "Perryville, KY resident Ann Britton's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12."
Ann Britton — Kentucky, 10-50562


ᐅ Kimberlie Carter, Kentucky

Address: 110 Coyle Mnr Perryville, KY 40468-1039

Bankruptcy Case 15-50074-grs Overview: "In Perryville, KY, Kimberlie Carter filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2015."
Kimberlie Carter — Kentucky, 15-50074


ᐅ Amy Jo Cheatham, Kentucky

Address: 30 Hamilton Ln Perryville, KY 40468

Brief Overview of Bankruptcy Case 11-52701-jms: "Perryville, KY resident Amy Jo Cheatham's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2012."
Amy Jo Cheatham — Kentucky, 11-52701


ᐅ Erin Coffman, Kentucky

Address: 60 Hamilton Ln Perryville, KY 40468

Concise Description of Bankruptcy Case 13-52396-grs7: "Perryville, KY resident Erin Coffman's 10.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Erin Coffman — Kentucky, 13-52396


ᐅ Shelia Dolan, Kentucky

Address: 565 Battlefield Rd Perryville, KY 40468

Bankruptcy Case 10-51579-jms Summary: "In a Chapter 7 bankruptcy case, Shelia Dolan from Perryville, KY, saw her proceedings start in 2010-05-12 and complete by 08/28/2010, involving asset liquidation."
Shelia Dolan — Kentucky, 10-51579


ᐅ Richard R Doyle, Kentucky

Address: PO Box 407 Perryville, KY 40468

Concise Description of Bankruptcy Case 13-51312-grs7: "The case of Richard R Doyle in Perryville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Doyle — Kentucky, 13-51312


ᐅ Steven Elswick, Kentucky

Address: 605 White Rd Perryville, KY 40468

Snapshot of U.S. Bankruptcy Proceeding Case 10-50318-jms: "The case of Steven Elswick in Perryville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Elswick — Kentucky, 10-50318


ᐅ Russell Lee Godbey, Kentucky

Address: 450 Brumfield Rd Perryville, KY 40468

Bankruptcy Case 12-52575-grs Overview: "The bankruptcy filing by Russell Lee Godbey, undertaken in October 2012 in Perryville, KY under Chapter 7, concluded with discharge in 01/08/2013 after liquidating assets."
Russell Lee Godbey — Kentucky, 12-52575


ᐅ Deborah Hines, Kentucky

Address: PO Box 141 Perryville, KY 40468

Bankruptcy Case 10-53063-tnw Overview: "The bankruptcy record of Deborah Hines from Perryville, KY, shows a Chapter 7 case filed in 2010-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Deborah Hines — Kentucky, 10-53063


ᐅ Gayle Hunt, Kentucky

Address: 1144 US 68 W Perryville, KY 40468

Snapshot of U.S. Bankruptcy Proceeding Case 10-50611-tnw: "The case of Gayle Hunt in Perryville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle Hunt — Kentucky, 10-50611


ᐅ Joey Jacobs, Kentucky

Address: 546 S Buell St Perryville, KY 40468

Bankruptcy Case 13-51173-grs Overview: "The case of Joey Jacobs in Perryville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey Jacobs — Kentucky, 13-51173


ᐅ Michael Kaiser, Kentucky

Address: 14280 Springfield Rd Perryville, KY 40468

Bankruptcy Case 10-51129-tnw Summary: "Michael Kaiser's bankruptcy, initiated in 04.02.2010 and concluded by July 2010 in Perryville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kaiser — Kentucky, 10-51129


ᐅ Iii Robert James Milburn, Kentucky

Address: PO Box 314 Perryville, KY 40468

Bankruptcy Case 13-52684-grs Overview: "Iii Robert James Milburn's Chapter 7 bankruptcy, filed in Perryville, KY in November 2013, led to asset liquidation, with the case closing in February 10, 2014."
Iii Robert James Milburn — Kentucky, 13-52684


ᐅ Linda Mae Nelson, Kentucky

Address: 1592 US 68 W Perryville, KY 40468-8817

Snapshot of U.S. Bankruptcy Proceeding Case 16-50393-grs: "The case of Linda Mae Nelson in Perryville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Mae Nelson — Kentucky, 16-50393


ᐅ Daniel Lee Peavey, Kentucky

Address: 310 S Bragg St Perryville, KY 40468

Bankruptcy Case 13-50208-grs Summary: "Perryville, KY resident Daniel Lee Peavey's Jan 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-06."
Daniel Lee Peavey — Kentucky, 13-50208


ᐅ Patricia Lynn Pittman, Kentucky

Address: PO Box 61 Perryville, KY 40468-0061

Concise Description of Bankruptcy Case 2014-50808-grs7: "The case of Patricia Lynn Pittman in Perryville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lynn Pittman — Kentucky, 2014-50808


ᐅ Peggy Sue Price, Kentucky

Address: 1615 Battlefield Rd Perryville, KY 40468

Brief Overview of Bankruptcy Case 13-53032-grs: "Peggy Sue Price's Chapter 7 bankruptcy, filed in Perryville, KY in 2013-12-19, led to asset liquidation, with the case closing in 2014-03-25."
Peggy Sue Price — Kentucky, 13-53032


ᐅ Donna Floraine Slack, Kentucky

Address: 400 Whites Rd Perryville, KY 40468-8965

Concise Description of Bankruptcy Case 16-50908-grs7: "The bankruptcy filing by Donna Floraine Slack, undertaken in 2016-05-04 in Perryville, KY under Chapter 7, concluded with discharge in 2016-08-02 after liquidating assets."
Donna Floraine Slack — Kentucky, 16-50908


ᐅ Chester Tarter, Kentucky

Address: 455 Roney Rd Perryville, KY 40468

Concise Description of Bankruptcy Case 09-54028-jms7: "Perryville, KY resident Chester Tarter's 2009-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-25."
Chester Tarter — Kentucky, 09-54028


ᐅ Elizabeth Tevis, Kentucky

Address: 402 E 2nd St Perryville, KY 40468-1092

Brief Overview of Bankruptcy Case 16-50272-grs: "In a Chapter 7 bankruptcy case, Elizabeth Tevis from Perryville, KY, saw her proceedings start in February 19, 2016 and complete by 05.19.2016, involving asset liquidation."
Elizabeth Tevis — Kentucky, 16-50272


ᐅ James G Thornsbury, Kentucky

Address: 123A S Braxton Dr Perryville, KY 40468-1119

Bankruptcy Case 16-51412-tnw Summary: "James G Thornsbury's Chapter 7 bankruptcy, filed in Perryville, KY in Jul 20, 2016, led to asset liquidation, with the case closing in Oct 18, 2016."
James G Thornsbury — Kentucky, 16-51412


ᐅ Jessica D Thornsbury, Kentucky

Address: 123A S Braxton Dr Perryville, KY 40468-1119

Concise Description of Bankruptcy Case 16-51412-tnw7: "Jessica D Thornsbury's bankruptcy, initiated in Jul 20, 2016 and concluded by 10.18.2016 in Perryville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica D Thornsbury — Kentucky, 16-51412


ᐅ Mary Agnes Turner, Kentucky

Address: PO Box 218 Perryville, KY 40468-0218

Bankruptcy Case 14-52017-grs Summary: "Perryville, KY resident Mary Agnes Turner's August 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2014."
Mary Agnes Turner — Kentucky, 14-52017


ᐅ Harber David Turner, Kentucky

Address: 1110 Battlefield Rd Perryville, KY 40468-8959

Bankruptcy Case 2014-52017-grs Summary: "Harber David Turner's Chapter 7 bankruptcy, filed in Perryville, KY in 2014-08-30, led to asset liquidation, with the case closing in 11.28.2014."
Harber David Turner — Kentucky, 2014-52017


ᐅ Melanye Vernon, Kentucky

Address: 590 Harrodsburg Rd Perryville, KY 40468

Bankruptcy Case 09-53434-jms Overview: "In Perryville, KY, Melanye Vernon filed for Chapter 7 bankruptcy in Oct 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2010."
Melanye Vernon — Kentucky, 09-53434


ᐅ Tina K Weldon, Kentucky

Address: 11850 Springfield Rd Perryville, KY 40468

Bankruptcy Case 12-51591-tnw Overview: "In a Chapter 7 bankruptcy case, Tina K Weldon from Perryville, KY, saw her proceedings start in 06.14.2012 and complete by Sep 30, 2012, involving asset liquidation."
Tina K Weldon — Kentucky, 12-51591


ᐅ Troy L Whatcott, Kentucky

Address: 412 E 3rd St Perryville, KY 40468

Concise Description of Bankruptcy Case 11-51369-tnw7: "The bankruptcy filing by Troy L Whatcott, undertaken in 2011-05-10 in Perryville, KY under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
Troy L Whatcott — Kentucky, 11-51369


ᐅ Roy Isaac Yankey, Kentucky

Address: 512 S Buell St Perryville, KY 40468

Concise Description of Bankruptcy Case 11-52327-jms7: "The bankruptcy filing by Roy Isaac Yankey, undertaken in 08/17/2011 in Perryville, KY under Chapter 7, concluded with discharge in 12/03/2011 after liquidating assets."
Roy Isaac Yankey — Kentucky, 11-52327


ᐅ Ian E Young, Kentucky

Address: 1175 Shortline Rd Perryville, KY 40468

Bankruptcy Case 11-51845-jms Overview: "The bankruptcy filing by Ian E Young, undertaken in 06/29/2011 in Perryville, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Ian E Young — Kentucky, 11-51845


ᐅ Sheila Diane Zeman, Kentucky

Address: 157 Southern Dr Perryville, KY 40468-1115

Snapshot of U.S. Bankruptcy Proceeding Case 14-50166-jl: "In a Chapter 7 bankruptcy case, Sheila Diane Zeman from Perryville, KY, saw her proceedings start in 01.29.2014 and complete by 2014-04-29, involving asset liquidation."
Sheila Diane Zeman — Kentucky, 14-50166-jl