personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockfield, 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 Jackie Beck, Kentucky

Address: 1438 Browning Rd Rockfield, KY 42274

Bankruptcy Case 10-11407 Overview: "In a Chapter 7 bankruptcy case, Jackie Beck from Rockfield, KY, saw their proceedings start in Sep 13, 2010 and complete by 2010-12-30, involving asset liquidation."
Jackie Beck — Kentucky, 10-11407


ᐅ Dustin Michael Brasher, Kentucky

Address: 9279 Russellville Rd Rockfield, KY 42274

Concise Description of Bankruptcy Case 12-104237: "In Rockfield, KY, Dustin Michael Brasher filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-13."
Dustin Michael Brasher — Kentucky, 12-10423


ᐅ Tim D Bryant, Kentucky

Address: 462 Wimpee Smith Rd Rockfield, KY 42274-9535

Brief Overview of Bankruptcy Case 2014-10964-jal: "In Rockfield, KY, Tim D Bryant filed for Chapter 7 bankruptcy in September 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Tim D Bryant — Kentucky, 2014-10964


ᐅ Nancy Bumpus, Kentucky

Address: 856 Clearfork Church Rd Rockfield, KY 42274

Bankruptcy Case 10-11449 Overview: "The case of Nancy Bumpus in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Bumpus — Kentucky, 10-11449


ᐅ Andrew Michael Burnell, Kentucky

Address: 1359 Browning Rd Rockfield, KY 42274-9704

Bankruptcy Case 2014-10401-jal Summary: "In a Chapter 7 bankruptcy case, Andrew Michael Burnell from Rockfield, KY, saw their proceedings start in 2014-04-11 and complete by Jul 10, 2014, involving asset liquidation."
Andrew Michael Burnell — Kentucky, 2014-10401


ᐅ Martin Lee Byrnes, Kentucky

Address: 488 Finney Rd Rockfield, KY 42274

Bankruptcy Case 13-11215-jal Overview: "The bankruptcy filing by Martin Lee Byrnes, undertaken in October 2013 in Rockfield, KY under Chapter 7, concluded with discharge in January 11, 2014 after liquidating assets."
Martin Lee Byrnes — Kentucky, 13-11215


ᐅ Daniel M Casas, Kentucky

Address: 2210 Blue Level Providence Rd Rockfield, KY 42274-9701

Bankruptcy Case 15-10596-jal Summary: "In a Chapter 7 bankruptcy case, Daniel M Casas from Rockfield, KY, saw his proceedings start in June 12, 2015 and complete by Sep 10, 2015, involving asset liquidation."
Daniel M Casas — Kentucky, 15-10596


ᐅ Caleb A Costellow, Kentucky

Address: 234 Rockfield Browning Rd Rockfield, KY 42274

Snapshot of U.S. Bankruptcy Proceeding Case 13-10700-jal: "The case of Caleb A Costellow in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caleb A Costellow — Kentucky, 13-10700


ᐅ John Michael Cox, Kentucky

Address: 1604 Blue Level Providence Rd Rockfield, KY 42274

Brief Overview of Bankruptcy Case 13-10926-jal: "Rockfield, KY resident John Michael Cox's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2013."
John Michael Cox — Kentucky, 13-10926


ᐅ Jason William Cozart, Kentucky

Address: 1730 Vanmeter Rd Rockfield, KY 42274-9736

Concise Description of Bankruptcy Case 16-10369-jal7: "In Rockfield, KY, Jason William Cozart filed for Chapter 7 bankruptcy in 2016-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jason William Cozart — Kentucky, 16-10369


ᐅ Sandra G Dominico, Kentucky

Address: 1160 Blue Level Providence Rd Rockfield, KY 42274-9339

Concise Description of Bankruptcy Case 14-11166-jal7: "Rockfield, KY resident Sandra G Dominico's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2015."
Sandra G Dominico — Kentucky, 14-11166


ᐅ Ashley N Elmore, Kentucky

Address: 2774 Blue Level Providence Rd Rockfield, KY 42274

Brief Overview of Bankruptcy Case 13-10988-jal: "The bankruptcy record of Ashley N Elmore from Rockfield, KY, shows a Chapter 7 case filed in Aug 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2013."
Ashley N Elmore — Kentucky, 13-10988


ᐅ James Kevin Embry, Kentucky

Address: PO Box 2 Rockfield, KY 42274

Concise Description of Bankruptcy Case 11-111147: "In Rockfield, KY, James Kevin Embry filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
James Kevin Embry — Kentucky, 11-11114


ᐅ Tina Michelle Embry, Kentucky

Address: PO Box 32 Rockfield, KY 42274

Bankruptcy Case 11-11025 Overview: "Tina Michelle Embry's Chapter 7 bankruptcy, filed in Rockfield, KY in July 5, 2011, led to asset liquidation, with the case closing in 10/21/2011."
Tina Michelle Embry — Kentucky, 11-11025


ᐅ Robert Curtis Espy, Kentucky

Address: 945 Finney Rd Rockfield, KY 42274

Bankruptcy Case 13-10678-jal Overview: "The case of Robert Curtis Espy in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Curtis Espy — Kentucky, 13-10678


ᐅ Bailey Jack Fulgham, Kentucky

Address: PO Box 106 Rockfield, KY 42274

Brief Overview of Bankruptcy Case 11-11756: "In a Chapter 7 bankruptcy case, Bailey Jack Fulgham from Rockfield, KY, saw her proceedings start in 12/05/2011 and complete by March 22, 2012, involving asset liquidation."
Bailey Jack Fulgham — Kentucky, 11-11756


ᐅ Anne Davis Gary, Kentucky

Address: PO Box 18 Rockfield, KY 42274-0018

Bankruptcy Case 2014-10450-jal Summary: "In a Chapter 7 bankruptcy case, Anne Davis Gary from Rockfield, KY, saw her proceedings start in 04/22/2014 and complete by 07.21.2014, involving asset liquidation."
Anne Davis Gary — Kentucky, 2014-10450


ᐅ Scottie Geralds, Kentucky

Address: 4288 Browning Rd Rockfield, KY 42274

Snapshot of U.S. Bankruptcy Proceeding Case 10-11023: "In a Chapter 7 bankruptcy case, Scottie Geralds from Rockfield, KY, saw their proceedings start in June 2010 and complete by 10.15.2010, involving asset liquidation."
Scottie Geralds — Kentucky, 10-11023


ᐅ Jason L Gibson, Kentucky

Address: 170 Jack Smith Rd Rockfield, KY 42274-9632

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10476-jal: "In Rockfield, KY, Jason L Gibson filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Jason L Gibson — Kentucky, 2014-10476


ᐅ Donald Griffth, Kentucky

Address: 10892 Russellville Rd Rockfield, KY 42274

Snapshot of U.S. Bankruptcy Proceeding Case 09-12201: "The case of Donald Griffth in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Griffth — Kentucky, 09-12201


ᐅ Darrin Hendrick, Kentucky

Address: 1586 Blue Level Providence Rd Rockfield, KY 42274-9343

Snapshot of U.S. Bankruptcy Proceeding Case 15-10426-jal: "The bankruptcy filing by Darrin Hendrick, undertaken in 2015-04-30 in Rockfield, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Darrin Hendrick — Kentucky, 15-10426


ᐅ Matthew David Hollon, Kentucky

Address: 1966 Petros Browning Rd Rockfield, KY 42274

Bankruptcy Case 11-11847 Summary: "In Rockfield, KY, Matthew David Hollon filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Matthew David Hollon — Kentucky, 11-11847


ᐅ Randy Howard, Kentucky

Address: 3701 Browning Rd Rockfield, KY 42274

Bankruptcy Case 09-11949 Summary: "Rockfield, KY resident Randy Howard's 11.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
Randy Howard — Kentucky, 09-11949


ᐅ Keith A Jones, Kentucky

Address: 231 Fountain Ct Rockfield, KY 42274-9780

Snapshot of U.S. Bankruptcy Proceeding Case 14-10278-jal: "Keith A Jones's bankruptcy, initiated in 03/14/2014 and concluded by Jun 12, 2014 in Rockfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Jones — Kentucky, 14-10278


ᐅ Pamela Keown, Kentucky

Address: 3575 Browning Rd Rockfield, KY 42274

Snapshot of U.S. Bankruptcy Proceeding Case 11-10066: "Pamela Keown's bankruptcy, initiated in January 2011 and concluded by May 2011 in Rockfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Keown — Kentucky, 11-10066


ᐅ Tashia Leigh Kirby, Kentucky

Address: 1673 Fuqua Rd Rockfield, KY 42274

Snapshot of U.S. Bankruptcy Proceeding Case 11-11763: "The case of Tashia Leigh Kirby in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tashia Leigh Kirby — Kentucky, 11-11763


ᐅ Neil Lamastus, Kentucky

Address: 1744 Finney Rd Rockfield, KY 42274

Concise Description of Bankruptcy Case 10-100807: "The bankruptcy record of Neil Lamastus from Rockfield, KY, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2010."
Neil Lamastus — Kentucky, 10-10080


ᐅ Kelly Renee Miller, Kentucky

Address: 1027 Fuqua Rd Rockfield, KY 42274

Bankruptcy Case 12-10290 Overview: "The bankruptcy record of Kelly Renee Miller from Rockfield, KY, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2012."
Kelly Renee Miller — Kentucky, 12-10290


ᐅ Jared Montgomery, Kentucky

Address: 1491 Browning Rd Rockfield, KY 42274

Concise Description of Bankruptcy Case 10-118537: "Jared Montgomery's bankruptcy, initiated in 12/17/2010 and concluded by April 2011 in Rockfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Montgomery — Kentucky, 10-11853


ᐅ Jr Clarence Bernard Nalley, Kentucky

Address: 4233 Blue Level Rd Rockfield, KY 42274

Snapshot of U.S. Bankruptcy Proceeding Case 12-10470: "The bankruptcy filing by Jr Clarence Bernard Nalley, undertaken in 04.03.2012 in Rockfield, KY under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Jr Clarence Bernard Nalley — Kentucky, 12-10470


ᐅ Thelma D Neighbors, Kentucky

Address: 1730 Van Meter Rd Rockfield, KY 42274

Bankruptcy Case 13-10345 Overview: "Rockfield, KY resident Thelma D Neighbors's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2013."
Thelma D Neighbors — Kentucky, 13-10345


ᐅ Wendy Renea Parrish, Kentucky

Address: 1071 Blue Level Providence Rd Rockfield, KY 42274-9338

Bankruptcy Case 15-11254-jal Summary: "In Rockfield, KY, Wendy Renea Parrish filed for Chapter 7 bankruptcy in 2015-12-31. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2016."
Wendy Renea Parrish — Kentucky, 15-11254


ᐅ Ralph Lee Parrish, Kentucky

Address: 1071 Blue Level Providence Rd Rockfield, KY 42274-9338

Concise Description of Bankruptcy Case 15-11254-jal7: "Ralph Lee Parrish's Chapter 7 bankruptcy, filed in Rockfield, KY in 2015-12-31, led to asset liquidation, with the case closing in 03/30/2016."
Ralph Lee Parrish — Kentucky, 15-11254


ᐅ William Sterling Phelps, Kentucky

Address: 1400 Blue Level Providence Rd Rockfield, KY 42274

Bankruptcy Case 13-11452-jal Summary: "The bankruptcy record of William Sterling Phelps from Rockfield, KY, shows a Chapter 7 case filed in 2013-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
William Sterling Phelps — Kentucky, 13-11452


ᐅ Jr Bernard M Plumlee, Kentucky

Address: 332 Jack Smith Rd Rockfield, KY 42274

Bankruptcy Case 11-11705 Overview: "The case of Jr Bernard M Plumlee in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bernard M Plumlee — Kentucky, 11-11705


ᐅ Carolyn Poteet, Kentucky

Address: 258 Rockfield Browning Rd Rockfield, KY 42274

Bankruptcy Case 10-11783 Overview: "The bankruptcy filing by Carolyn Poteet, undertaken in 11.30.2010 in Rockfield, KY under Chapter 7, concluded with discharge in 03.18.2011 after liquidating assets."
Carolyn Poteet — Kentucky, 10-11783


ᐅ Donnie Gene Raines, Kentucky

Address: 518 Clearfork Church Rd Rockfield, KY 42274-9751

Brief Overview of Bankruptcy Case 07-11213: "Donnie Gene Raines's Rockfield, KY bankruptcy under Chapter 13 in 10.18.2007 led to a structured repayment plan, successfully discharged in 2012-12-27."
Donnie Gene Raines — Kentucky, 07-11213


ᐅ Aaron Rasdall, Kentucky

Address: 3893 Browning Rd Rockfield, KY 42274

Bankruptcy Case 10-11812 Overview: "In Rockfield, KY, Aaron Rasdall filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Aaron Rasdall — Kentucky, 10-11812


ᐅ Bobby Duncan Ray, Kentucky

Address: 701 Clearfork Church Rd Rockfield, KY 42274

Concise Description of Bankruptcy Case 12-100467: "Rockfield, KY resident Bobby Duncan Ray's 01.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-04."
Bobby Duncan Ray — Kentucky, 12-10046


ᐅ Ashley J Reed, Kentucky

Address: 1322 Rockfield Browning Rd Rockfield, KY 42274

Bankruptcy Case 13-10608-jal Summary: "The case of Ashley J Reed in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley J Reed — Kentucky, 13-10608


ᐅ Jonell Richards, Kentucky

Address: 9338 Russellville Rd Apt A Rockfield, KY 42274

Brief Overview of Bankruptcy Case 13-10914-jal: "Jonell Richards's Chapter 7 bankruptcy, filed in Rockfield, KY in July 26, 2013, led to asset liquidation, with the case closing in October 2013."
Jonell Richards — Kentucky, 13-10914


ᐅ Penny C Richardson, Kentucky

Address: 376 Rockfield Church Rd Rockfield, KY 42274

Bankruptcy Case 11-11556 Overview: "In Rockfield, KY, Penny C Richardson filed for Chapter 7 bankruptcy in 2011-10-24. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2012."
Penny C Richardson — Kentucky, 11-11556


ᐅ Gary A Rossignol, Kentucky

Address: 1247 Fuqua Rd Rockfield, KY 42274-9438

Bankruptcy Case 15-11106-jal Summary: "The bankruptcy record of Gary A Rossignol from Rockfield, KY, shows a Chapter 7 case filed in 11/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Gary A Rossignol — Kentucky, 15-11106


ᐅ Laura L Rossignol, Kentucky

Address: 1247 Fuqua Rd Rockfield, KY 42274-9438

Concise Description of Bankruptcy Case 15-11106-jal7: "The bankruptcy record of Laura L Rossignol from Rockfield, KY, shows a Chapter 7 case filed in 11/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2016."
Laura L Rossignol — Kentucky, 15-11106


ᐅ Jessica Diane Sandlin, Kentucky

Address: 148 Shaker Ridge Ln Rockfield, KY 42274

Bankruptcy Case 12-11703 Overview: "The case of Jessica Diane Sandlin in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Diane Sandlin — Kentucky, 12-11703


ᐅ Tamson Renee Sloman, Kentucky

Address: 4191 Blue Level Rd Rockfield, KY 42274-9352

Bankruptcy Case 16-10334-jal Overview: "Rockfield, KY resident Tamson Renee Sloman's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-06."
Tamson Renee Sloman — Kentucky, 16-10334


ᐅ Angela Renee Smith, Kentucky

Address: 194 Coonhunters Rd Rockfield, KY 42274

Concise Description of Bankruptcy Case 11-116487: "Angela Renee Smith's Chapter 7 bankruptcy, filed in Rockfield, KY in 2011-11-09, led to asset liquidation, with the case closing in February 2012."
Angela Renee Smith — Kentucky, 11-11648


ᐅ Lindsey Suzanne Stuard, Kentucky

Address: 1852 Galloways Mill Rd Rockfield, KY 42274-9389

Bankruptcy Case 15-10041-jal Summary: "Lindsey Suzanne Stuard's bankruptcy, initiated in 01/15/2015 and concluded by 2015-04-15 in Rockfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Suzanne Stuard — Kentucky, 15-10041


ᐅ Mathew Ryan Stuard, Kentucky

Address: 1852 Galloways Mill Rd Rockfield, KY 42274-9389

Bankruptcy Case 15-10041-jal Summary: "The case of Mathew Ryan Stuard in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew Ryan Stuard — Kentucky, 15-10041


ᐅ Dawn Elaine Swain, Kentucky

Address: 182 Van Meter Rd Rockfield, KY 42274

Bankruptcy Case 13-10290 Overview: "In a Chapter 7 bankruptcy case, Dawn Elaine Swain from Rockfield, KY, saw her proceedings start in 03/19/2013 and complete by 06.23.2013, involving asset liquidation."
Dawn Elaine Swain — Kentucky, 13-10290


ᐅ Charles Sweatt, Kentucky

Address: 129 Shaker Ridge Ln Rockfield, KY 42274

Bankruptcy Case 10-10994 Summary: "Charles Sweatt's Chapter 7 bankruptcy, filed in Rockfield, KY in 06/23/2010, led to asset liquidation, with the case closing in October 9, 2010."
Charles Sweatt — Kentucky, 10-10994


ᐅ Garey F Turner, Kentucky

Address: 1788 Fuqua Rd Rockfield, KY 42274

Snapshot of U.S. Bankruptcy Proceeding Case 13-11075-jal: "Garey F Turner's bankruptcy, initiated in 09/05/2013 and concluded by 12.10.2013 in Rockfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garey F Turner — Kentucky, 13-11075


ᐅ Cleveland R Wells, Kentucky

Address: 4468 Blue Level Rd Rockfield, KY 42274-9354

Bankruptcy Case 2014-10547-jal Summary: "The bankruptcy record of Cleveland R Wells from Rockfield, KY, shows a Chapter 7 case filed in 2014-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2014."
Cleveland R Wells — Kentucky, 2014-10547


ᐅ Lacy C Wells, Kentucky

Address: 4468 Blue Level Rd Rockfield, KY 42274-9354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10547-jal: "The case of Lacy C Wells in Rockfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacy C Wells — Kentucky, 2014-10547


ᐅ Lisa Young, Kentucky

Address: 545 Browning Rd Rockfield, KY 42274

Concise Description of Bankruptcy Case 10-105827: "In a Chapter 7 bankruptcy case, Lisa Young from Rockfield, KY, saw her proceedings start in 04.13.2010 and complete by 2010-07-30, involving asset liquidation."
Lisa Young — Kentucky, 10-10582