personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ricetown, 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 Joseph Abner, Kentucky

Address: HC 64 Box 895 Ricetown, KY 41364

Brief Overview of Bankruptcy Case 09-53976-jl: "Joseph Abner's Chapter 7 bankruptcy, filed in Ricetown, KY in December 2009, led to asset liquidation, with the case closing in March 21, 2010."
Joseph Abner — Kentucky, 09-53976-jl


ᐅ Christopher J Minter, Kentucky

Address: 4220 KY 2024 W Ricetown, KY 41364

Snapshot of U.S. Bankruptcy Proceeding Case 12-61321-grs: "The bankruptcy record of Christopher J Minter from Ricetown, KY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Christopher J Minter — Kentucky, 12-61321


ᐅ Gary W Peters, Kentucky

Address: 66 Sammy Peters Rd Ricetown, KY 41364

Concise Description of Bankruptcy Case 12-60144-jms7: "In Ricetown, KY, Gary W Peters filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Gary W Peters — Kentucky, 12-60144


ᐅ John Martin Peters, Kentucky

Address: 159 Sammy Peters Rd Ricetown, KY 41364

Brief Overview of Bankruptcy Case 11-60003-jms: "John Martin Peters's Chapter 7 bankruptcy, filed in Ricetown, KY in January 2011, led to asset liquidation, with the case closing in 2011-04-21."
John Martin Peters — Kentucky, 11-60003


ᐅ Amanda Nicole Phillips, Kentucky

Address: 805 Left Fork Buffalo Rd Ricetown, KY 41364-9110

Snapshot of U.S. Bankruptcy Proceeding Case 15-61437-grs: "In Ricetown, KY, Amanda Nicole Phillips filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Amanda Nicole Phillips — Kentucky, 15-61437


ᐅ Noel Thurman Turner, Kentucky

Address: 1495 Grassy Branch Rd Ricetown, KY 41364-9182

Brief Overview of Bankruptcy Case 16-60775-grs: "Noel Thurman Turner's bankruptcy, initiated in 06.23.2016 and concluded by 2016-09-21 in Ricetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Thurman Turner — Kentucky, 16-60775


ᐅ Lois Charlene Turner, Kentucky

Address: 1495 Grassy Branch Rd Ricetown, KY 41364-9182

Brief Overview of Bankruptcy Case 16-60775-grs: "Lois Charlene Turner's Chapter 7 bankruptcy, filed in Ricetown, KY in 06/23/2016, led to asset liquidation, with the case closing in 2016-09-21."
Lois Charlene Turner — Kentucky, 16-60775