personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redfox, 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 Harold Baker, Kentucky

Address: PO Box 85 Redfox, KY 41847

Bankruptcy Case 10-70238-tnw Summary: "Redfox, KY resident Harold Baker's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Harold Baker — Kentucky, 10-70238


ᐅ Amy Combs, Kentucky

Address: 2525 Wolfpen Creek Rd Redfox, KY 41847

Bankruptcy Case 10-70240-tnw Summary: "Amy Combs's Chapter 7 bankruptcy, filed in Redfox, KY in 03.26.2010, led to asset liquidation, with the case closing in July 2010."
Amy Combs — Kentucky, 10-70240


ᐅ Linda J Day, Kentucky

Address: 1165 Hales Branch Rd Redfox, KY 41847-9040

Bankruptcy Case 16-70018-tnw Summary: "Redfox, KY resident Linda J Day's 01/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016."
Linda J Day — Kentucky, 16-70018


ᐅ Randy A Day, Kentucky

Address: 1165 Hales Branch Rd Redfox, KY 41847-9040

Brief Overview of Bankruptcy Case 16-70018-tnw: "Redfox, KY resident Randy A Day's 01/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2016."
Randy A Day — Kentucky, 16-70018


ᐅ Dwayne Herald, Kentucky

Address: 374 Horseshoe Bend Rd Redfox, KY 41847

Bankruptcy Case 10-70750-tnw Summary: "The bankruptcy record of Dwayne Herald from Redfox, KY, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Dwayne Herald — Kentucky, 10-70750


ᐅ Marshall Kistler, Kentucky

Address: PO Box 64 Redfox, KY 41847

Snapshot of U.S. Bankruptcy Proceeding Case 10-12732-reg: "Marshall Kistler's bankruptcy, initiated in 2010-06-17 and concluded by 2010-10-03 in Redfox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall Kistler — Kentucky, 10-12732


ᐅ Ronald Edward Owens, Kentucky

Address: 52 Caleb Branch Rd Redfox, KY 41847

Concise Description of Bankruptcy Case 11-70444-jms7: "The bankruptcy record of Ronald Edward Owens from Redfox, KY, shows a Chapter 7 case filed in July 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2011."
Ronald Edward Owens — Kentucky, 11-70444


ᐅ Carl D Portwood, Kentucky

Address: 840 Breeding Creek Rd Redfox, KY 41847

Brief Overview of Bankruptcy Case 13-70331-tnw: "The bankruptcy record of Carl D Portwood from Redfox, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-06."
Carl D Portwood — Kentucky, 13-70331


ᐅ David Cody Thomas, Kentucky

Address: 2456 Wolfpen Creek Rd Redfox, KY 41847

Bankruptcy Case 13-70349-tnw Summary: "In Redfox, KY, David Cody Thomas filed for Chapter 7 bankruptcy in 06.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-08."
David Cody Thomas — Kentucky, 13-70349


ᐅ Douglas M Wright, Kentucky

Address: 211 Breeding Creek Rd Redfox, KY 41847

Brief Overview of Bankruptcy Case 13-70035-tnw: "Douglas M Wright's Chapter 7 bankruptcy, filed in Redfox, KY in 01/24/2013, led to asset liquidation, with the case closing in 04/30/2013."
Douglas M Wright — Kentucky, 13-70035