personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Salem, 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 Kenneth Shelby Belt, Kentucky

Address: 746 Watson Cemetery Rd Salem, KY 42078-6872

Brief Overview of Bankruptcy Case 16-50433-acs: "Kenneth Shelby Belt's bankruptcy, initiated in July 8, 2016 and concluded by 2016-10-06 in Salem, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Shelby Belt — Kentucky, 16-50433


ᐅ Tonia Lynn Bradford, Kentucky

Address: PO Box 371 Salem, KY 42078-0371

Snapshot of U.S. Bankruptcy Proceeding Case 14-50065-thf: "The bankruptcy record of Tonia Lynn Bradford from Salem, KY, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2014."
Tonia Lynn Bradford — Kentucky, 14-50065


ᐅ Charles Ray Curnel, Kentucky

Address: 3399 State Route 723 S Salem, KY 42078

Concise Description of Bankruptcy Case 13-501587: "Charles Ray Curnel's bankruptcy, initiated in 02/28/2013 and concluded by June 4, 2013 in Salem, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ray Curnel — Kentucky, 13-50158


ᐅ Lena Ida Belle Driskill, Kentucky

Address: 768 Pinckneyville Rd Salem, KY 42078

Bankruptcy Case 11-50272 Overview: "Salem, KY resident Lena Ida Belle Driskill's March 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2011."
Lena Ida Belle Driskill — Kentucky, 11-50272


ᐅ Agnes Marie Duncan, Kentucky

Address: 1858 US Highway 60 E Salem, KY 42078-9364

Bankruptcy Case 16-50009-thf Overview: "Agnes Marie Duncan's Chapter 7 bankruptcy, filed in Salem, KY in January 12, 2016, led to asset liquidation, with the case closing in 2016-04-11."
Agnes Marie Duncan — Kentucky, 16-50009


ᐅ James Edward George, Kentucky

Address: 117 S Church St Salem, KY 42078

Bankruptcy Case 11-51222 Summary: "The bankruptcy record of James Edward George from Salem, KY, shows a Chapter 7 case filed in 12.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
James Edward George — Kentucky, 11-51222


ᐅ Rose Ann Glore, Kentucky

Address: 803 Ditney Rd Salem, KY 42078-9389

Brief Overview of Bankruptcy Case 2014-50474-thf: "The case of Rose Ann Glore in Salem, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Ann Glore — Kentucky, 2014-50474


ᐅ Veronica Hall, Kentucky

Address: 114 N Hayden Ave Salem, KY 42078

Bankruptcy Case 10-50726 Overview: "The case of Veronica Hall in Salem, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Hall — Kentucky, 10-50726


ᐅ Mitchell Darron Holliman, Kentucky

Address: 167 Green St Salem, KY 42078

Concise Description of Bankruptcy Case 13-502127: "Salem, KY resident Mitchell Darron Holliman's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
Mitchell Darron Holliman — Kentucky, 13-50212


ᐅ Gary Allen Ivy, Kentucky

Address: PO Box 359 Salem, KY 42078

Concise Description of Bankruptcy Case 12-506687: "Gary Allen Ivy's bankruptcy, initiated in 2012-07-26 and concluded by 2012-11-11 in Salem, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Allen Ivy — Kentucky, 12-50668


ᐅ Robert Troy Jennings, Kentucky

Address: 331 W Main St Salem, KY 42078

Bankruptcy Case 13-50155 Overview: "The bankruptcy filing by Robert Troy Jennings, undertaken in February 2013 in Salem, KY under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Robert Troy Jennings — Kentucky, 13-50155


ᐅ Jerry David Johnson, Kentucky

Address: 103 Oaklawn St Salem, KY 42078

Concise Description of Bankruptcy Case 13-50909-thf7: "Jerry David Johnson's bankruptcy, initiated in 2013-11-25 and concluded by March 1, 2014 in Salem, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry David Johnson — Kentucky, 13-50909


ᐅ Shirley S Lockhart, Kentucky

Address: PO Box 321 Salem, KY 42078

Snapshot of U.S. Bankruptcy Proceeding Case 11-50988: "The bankruptcy record of Shirley S Lockhart from Salem, KY, shows a Chapter 7 case filed in 10.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2012."
Shirley S Lockhart — Kentucky, 11-50988


ᐅ Gloria J Madison, Kentucky

Address: 118 W Lion Dr Salem, KY 42078

Brief Overview of Bankruptcy Case 11-50644: "Salem, KY resident Gloria J Madison's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gloria J Madison — Kentucky, 11-50644


ᐅ Rita M Neighbors, Kentucky

Address: 791 Ditney Rd Salem, KY 42078-9319

Bankruptcy Case 08-40256-lkg Summary: "Rita M Neighbors's Chapter 13 bankruptcy in Salem, KY started in February 27, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/06/2013."
Rita M Neighbors — Kentucky, 08-40256


ᐅ Nicky Nelms, Kentucky

Address: 130 College St Salem, KY 42078

Bankruptcy Case 10-50208 Overview: "In Salem, KY, Nicky Nelms filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2010."
Nicky Nelms — Kentucky, 10-50208


ᐅ Zane Cody Russell, Kentucky

Address: 1496 Lewis Croft Rd Salem, KY 42078

Snapshot of U.S. Bankruptcy Proceeding Case 13-50167: "The bankruptcy record of Zane Cody Russell from Salem, KY, shows a Chapter 7 case filed in 2013-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Zane Cody Russell — Kentucky, 13-50167


ᐅ Michael L Shuecraft, Kentucky

Address: 940 Slocum Rd Salem, KY 42078-9359

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50522-thf: "In a Chapter 7 bankruptcy case, Michael L Shuecraft from Salem, KY, saw their proceedings start in 2014-07-21 and complete by October 2014, involving asset liquidation."
Michael L Shuecraft — Kentucky, 2014-50522


ᐅ Brad Leslie Starnes, Kentucky

Address: 1319 Cedar Grove Rd Salem, KY 42078-9309

Brief Overview of Bankruptcy Case 14-50385-thf: "In Salem, KY, Brad Leslie Starnes filed for Chapter 7 bankruptcy in 05/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Brad Leslie Starnes — Kentucky, 14-50385


ᐅ James Winford Stovall, Kentucky

Address: 136 S Hayden Ave Salem, KY 42078

Concise Description of Bankruptcy Case 11-506547: "James Winford Stovall's bankruptcy, initiated in July 6, 2011 and concluded by October 12, 2011 in Salem, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Winford Stovall — Kentucky, 11-50654


ᐅ Caryon Tabor, Kentucky

Address: 1842 US Highway 60 E Salem, KY 42078

Brief Overview of Bankruptcy Case 09-51429: "In Salem, KY, Caryon Tabor filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2010."
Caryon Tabor — Kentucky, 09-51429