personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rogers, 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 Clark Caudill, Kentucky

Address: PO Box 144 Rogers, KY 41365-0144

Concise Description of Bankruptcy Case 15-50422-grs7: "In a Chapter 7 bankruptcy case, Clark Caudill from Rogers, KY, saw his proceedings start in Mar 10, 2015 and complete by June 2015, involving asset liquidation."
Clark Caudill — Kentucky, 15-50422


ᐅ Edna Joyce Caudill, Kentucky

Address: PO Box 144 Rogers, KY 41365-0144

Concise Description of Bankruptcy Case 15-50422-grs7: "The case of Edna Joyce Caudill in Rogers, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna Joyce Caudill — Kentucky, 15-50422


ᐅ Sheila Elam, Kentucky

Address: PO Box 3 Rogers, KY 41365

Brief Overview of Bankruptcy Case 10-51892-jl: "Sheila Elam's Chapter 7 bankruptcy, filed in Rogers, KY in June 2010, led to asset liquidation, with the case closing in 09/25/2010."
Sheila Elam — Kentucky, 10-51892-jl


ᐅ Mary Franks, Kentucky

Address: 1515 Glencarin Rd Rogers, KY 41365

Concise Description of Bankruptcy Case 10-50927-tnw7: "The bankruptcy filing by Mary Franks, undertaken in March 22, 2010 in Rogers, KY under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Mary Franks — Kentucky, 10-50927


ᐅ Nathan Hampton, Kentucky

Address: PO Box 126 Rogers, KY 41365

Snapshot of U.S. Bankruptcy Proceeding Case 10-50327-tnw: "Nathan Hampton's bankruptcy, initiated in February 2, 2010 and concluded by 05.09.2010 in Rogers, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Hampton — Kentucky, 10-50327


ᐅ Timothy L Johnson, Kentucky

Address: 2303 Tarr Rdg Rogers, KY 41365

Bankruptcy Case 1:13-bk-11802 Overview: "Timothy L Johnson's Chapter 7 bankruptcy, filed in Rogers, KY in 2013-04-17, led to asset liquidation, with the case closing in 2013-07-24."
Timothy L Johnson — Kentucky, 1:13-bk-11802


ᐅ Stephen Lutes, Kentucky

Address: PO Box 118 Rogers, KY 41365

Snapshot of U.S. Bankruptcy Proceeding Case 09-53875-wsh: "Rogers, KY resident Stephen Lutes's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2010."
Stephen Lutes — Kentucky, 09-53875


ᐅ Joseph L Nidiffer, Kentucky

Address: 3595 Big Andy Rdg Rogers, KY 41365-8316

Concise Description of Bankruptcy Case 15-51192-grs7: "The case of Joseph L Nidiffer in Rogers, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L Nidiffer — Kentucky, 15-51192


ᐅ Paul D Spencer, Kentucky

Address: PO Box 43 Rogers, KY 41365-0043

Bankruptcy Case 15-52308-grs Overview: "The bankruptcy record of Paul D Spencer from Rogers, KY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Paul D Spencer — Kentucky, 15-52308


ᐅ Deloris J Spencer, Kentucky

Address: PO Box 78 Rogers, KY 41365

Bankruptcy Case 11-51162-tnw Overview: "Deloris J Spencer's Chapter 7 bankruptcy, filed in Rogers, KY in April 21, 2011, led to asset liquidation, with the case closing in August 7, 2011."
Deloris J Spencer — Kentucky, 11-51162


ᐅ Barbara A Spencer, Kentucky

Address: PO Box 43 Rogers, KY 41365-0043

Bankruptcy Case 15-52308-grs Overview: "The bankruptcy filing by Barbara A Spencer, undertaken in November 2015 in Rogers, KY under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Barbara A Spencer — Kentucky, 15-52308