personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Slaughters, 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 Mark A Austin, Kentucky

Address: 13761 State Route 120 E Slaughters, KY 42456-9574

Bankruptcy Case 15-40211-acs Summary: "The bankruptcy record of Mark A Austin from Slaughters, KY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2015."
Mark A Austin — Kentucky, 15-40211


ᐅ Aarika T Austin, Kentucky

Address: 13761 State Route 120 E Slaughters, KY 42456-9574

Brief Overview of Bankruptcy Case 15-40211-acs: "The bankruptcy filing by Aarika T Austin, undertaken in 2015-03-16 in Slaughters, KY under Chapter 7, concluded with discharge in 06/14/2015 after liquidating assets."
Aarika T Austin — Kentucky, 15-40211


ᐅ Daniel Lee Bean, Kentucky

Address: 32 Clearview Dr Slaughters, KY 42456-9658

Brief Overview of Bankruptcy Case 2014-40481-acs: "Slaughters, KY resident Daniel Lee Bean's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Daniel Lee Bean — Kentucky, 2014-40481


ᐅ Jeremy Ray Scott Brown, Kentucky

Address: 961 Slaughters Elmwood Rd Slaughters, KY 42456-9308

Concise Description of Bankruptcy Case 15-40643-acs7: "In Slaughters, KY, Jeremy Ray Scott Brown filed for Chapter 7 bankruptcy in 07/31/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Jeremy Ray Scott Brown — Kentucky, 15-40643


ᐅ Leslie Michele Brown, Kentucky

Address: 961 Slaughters Elmwood Rd Slaughters, KY 42456-9308

Bankruptcy Case 15-40643-acs Overview: "In a Chapter 7 bankruptcy case, Leslie Michele Brown from Slaughters, KY, saw her proceedings start in 2015-07-31 and complete by 2015-10-29, involving asset liquidation."
Leslie Michele Brown — Kentucky, 15-40643


ᐅ Joshua M Cowan, Kentucky

Address: PO Box 176 Slaughters, KY 42456

Bankruptcy Case 11-40372 Summary: "Slaughters, KY resident Joshua M Cowan's March 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Joshua M Cowan — Kentucky, 11-40372


ᐅ Steve Dawson, Kentucky

Address: 195 W 2nd St Slaughters, KY 42456

Bankruptcy Case 10-41355 Overview: "The bankruptcy filing by Steve Dawson, undertaken in 2010-08-17 in Slaughters, KY under Chapter 7, concluded with discharge in Dec 3, 2010 after liquidating assets."
Steve Dawson — Kentucky, 10-41355


ᐅ Samuel Dorey, Kentucky

Address: 1299 Marks Poole Rd Slaughters, KY 42456

Brief Overview of Bankruptcy Case 11-40731: "Slaughters, KY resident Samuel Dorey's 05/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-09."
Samuel Dorey — Kentucky, 11-40731


ᐅ Patricia Duckworth, Kentucky

Address: 821 State Route 1405 Slaughters, KY 42456

Concise Description of Bankruptcy Case 10-414387: "The case of Patricia Duckworth in Slaughters, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Duckworth — Kentucky, 10-41438


ᐅ Quinton Eaden, Kentucky

Address: 3640 Slaughters Lake Rd Slaughters, KY 42456

Concise Description of Bankruptcy Case 11-410017: "In Slaughters, KY, Quinton Eaden filed for Chapter 7 bankruptcy in Jul 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Quinton Eaden — Kentucky, 11-41001


ᐅ Joshua D Garrett, Kentucky

Address: 3708 State Route 1835 Slaughters, KY 42456

Snapshot of U.S. Bankruptcy Proceeding Case 12-40840: "The case of Joshua D Garrett in Slaughters, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Garrett — Kentucky, 12-40840


ᐅ Jr Jerry Gibson, Kentucky

Address: 109 Rolling Hills Dr Slaughters, KY 42456-9611

Concise Description of Bankruptcy Case 14-40239-acs7: "Jr Jerry Gibson's bankruptcy, initiated in March 11, 2014 and concluded by Jun 9, 2014 in Slaughters, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jerry Gibson — Kentucky, 14-40239


ᐅ Katherine Gibson, Kentucky

Address: 14570 State Route 120 E Slaughters, KY 42456

Snapshot of U.S. Bankruptcy Proceeding Case 10-41075: "In a Chapter 7 bankruptcy case, Katherine Gibson from Slaughters, KY, saw her proceedings start in Jun 22, 2010 and complete by 2010-10-08, involving asset liquidation."
Katherine Gibson — Kentucky, 10-41075


ᐅ Sr Nathan Wayne Hollis, Kentucky

Address: 165 Second Cross St Slaughters, KY 42456-9392

Bankruptcy Case 09-40928 Overview: "The bankruptcy record for Sr Nathan Wayne Hollis from Slaughters, KY, under Chapter 13, filed in 06/12/2009, involved setting up a repayment plan, finalized by April 9, 2013."
Sr Nathan Wayne Hollis — Kentucky, 09-40928


ᐅ Claudia Renae Huck, Kentucky

Address: 23 E 2nd St Slaughters, KY 42456-9733

Brief Overview of Bankruptcy Case 14-40021-acs: "The bankruptcy filing by Claudia Renae Huck, undertaken in January 10, 2014 in Slaughters, KY under Chapter 7, concluded with discharge in 04/10/2014 after liquidating assets."
Claudia Renae Huck — Kentucky, 14-40021


ᐅ William Huddleston, Kentucky

Address: 15427 State Route 120 E Slaughters, KY 42456

Bankruptcy Case 09-41938 Summary: "The bankruptcy record of William Huddleston from Slaughters, KY, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
William Huddleston — Kentucky, 09-41938


ᐅ Lauren Jackson, Kentucky

Address: PO Box 144 Slaughters, KY 42456

Brief Overview of Bankruptcy Case 13-40028: "In a Chapter 7 bankruptcy case, Lauren Jackson from Slaughters, KY, saw her proceedings start in 2013-01-14 and complete by April 2013, involving asset liquidation."
Lauren Jackson — Kentucky, 13-40028


ᐅ Eric Jones, Kentucky

Address: 105 Brick Church Rd Slaughters, KY 42456

Concise Description of Bankruptcy Case 10-411717: "The bankruptcy filing by Eric Jones, undertaken in 2010-07-16 in Slaughters, KY under Chapter 7, concluded with discharge in Nov 1, 2010 after liquidating assets."
Eric Jones — Kentucky, 10-41171


ᐅ David Dean Jones, Kentucky

Address: PO Box 113 Slaughters, KY 42456

Snapshot of U.S. Bankruptcy Proceeding Case 11-40589: "The case of David Dean Jones in Slaughters, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Dean Jones — Kentucky, 11-40589


ᐅ Lowell Ray Ligon, Kentucky

Address: 2445 Old Dixon Slaughters Rd Slaughters, KY 42456-9524

Bankruptcy Case 15-40472-acs Summary: "In a Chapter 7 bankruptcy case, Lowell Ray Ligon from Slaughters, KY, saw his proceedings start in June 2015 and complete by August 2015, involving asset liquidation."
Lowell Ray Ligon — Kentucky, 15-40472


ᐅ Melvin Mier, Kentucky

Address: 65 Coffman St Slaughters, KY 42456-9723

Concise Description of Bankruptcy Case 07-410717: "Filing for Chapter 13 bankruptcy in 2007-10-02, Melvin Mier from Slaughters, KY, structured a repayment plan, achieving discharge in 2012-08-13."
Melvin Mier — Kentucky, 07-41071


ᐅ Shawn Andrew Morseman, Kentucky

Address: 103 Coffman St Slaughters, KY 42456

Concise Description of Bankruptcy Case 12-409767: "Shawn Andrew Morseman's Chapter 7 bankruptcy, filed in Slaughters, KY in August 2012, led to asset liquidation, with the case closing in 2012-11-19."
Shawn Andrew Morseman — Kentucky, 12-40976


ᐅ Michael D Murray, Kentucky

Address: 9126 State Route 120 E Slaughters, KY 42456-9557

Concise Description of Bankruptcy Case 14-40176-acs7: "Michael D Murray's bankruptcy, initiated in 2014-02-26 and concluded by 05.27.2014 in Slaughters, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Murray — Kentucky, 14-40176


ᐅ Trevor Periard, Kentucky

Address: PO Box 243 Slaughters, KY 42456

Snapshot of U.S. Bankruptcy Proceeding Case 10-40491: "Trevor Periard's bankruptcy, initiated in 2010-03-18 and concluded by July 2010 in Slaughters, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Periard — Kentucky, 10-40491


ᐅ Lyle A Potter, Kentucky

Address: 60 Daisy Dr Slaughters, KY 42456

Bankruptcy Case 11-40872 Summary: "The case of Lyle A Potter in Slaughters, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyle A Potter — Kentucky, 11-40872


ᐅ Jeremiah C Pryor, Kentucky

Address: 985 Onton Rd Slaughters, KY 42456

Brief Overview of Bankruptcy Case 13-40935-acs: "The case of Jeremiah C Pryor in Slaughters, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah C Pryor — Kentucky, 13-40935


ᐅ David W Rakestraw, Kentucky

Address: 14930 State Route 120 E Slaughters, KY 42456

Bankruptcy Case 11-40588 Summary: "In a Chapter 7 bankruptcy case, David W Rakestraw from Slaughters, KY, saw his proceedings start in April 2011 and complete by Aug 11, 2011, involving asset liquidation."
David W Rakestraw — Kentucky, 11-40588


ᐅ Shannon Ray, Kentucky

Address: 234 Doris Link Rd Slaughters, KY 42456-9732

Concise Description of Bankruptcy Case 10-406017: "Chapter 13 bankruptcy for Shannon Ray in Slaughters, KY began in 2010-04-01, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-11."
Shannon Ray — Kentucky, 10-40601


ᐅ Gary W Salmons, Kentucky

Address: 727 Far Ashby Rd Slaughters, KY 42456-9463

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40416-acs: "In Slaughters, KY, Gary W Salmons filed for Chapter 7 bankruptcy in 04.16.2014. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2014."
Gary W Salmons — Kentucky, 2014-40416


ᐅ John Sandefur, Kentucky

Address: 140 Bell Gatlin Rd Slaughters, KY 42456

Brief Overview of Bankruptcy Case 10-40878: "The bankruptcy filing by John Sandefur, undertaken in May 2010 in Slaughters, KY under Chapter 7, concluded with discharge in Sep 4, 2010 after liquidating assets."
John Sandefur — Kentucky, 10-40878


ᐅ Rodney Shanks, Kentucky

Address: 7586 State Route 370 E Slaughters, KY 42456

Bankruptcy Case 10-40420 Summary: "The case of Rodney Shanks in Slaughters, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Shanks — Kentucky, 10-40420


ᐅ Talmon Sleyster, Kentucky

Address: PO Box 112 Slaughters, KY 42456

Bankruptcy Case 09-42030 Summary: "In Slaughters, KY, Talmon Sleyster filed for Chapter 7 bankruptcy in December 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2010."
Talmon Sleyster — Kentucky, 09-42030


ᐅ Sarah Christine Smith, Kentucky

Address: 859 Marks Poole Rd Slaughters, KY 42456

Snapshot of U.S. Bankruptcy Proceeding Case 11-40206: "In a Chapter 7 bankruptcy case, Sarah Christine Smith from Slaughters, KY, saw her proceedings start in 02/16/2011 and complete by 2011-06-04, involving asset liquidation."
Sarah Christine Smith — Kentucky, 11-40206


ᐅ Earl Stambush, Kentucky

Address: PO Box 142 Slaughters, KY 42456-0142

Bankruptcy Case 08-40765-acs Summary: "Chapter 13 bankruptcy for Earl Stambush in Slaughters, KY began in Jun 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/26/2013."
Earl Stambush — Kentucky, 08-40765


ᐅ Sharon Louise Taylor, Kentucky

Address: PO Box 65 Slaughters, KY 42456-0065

Concise Description of Bankruptcy Case 2014-40362-acs7: "The bankruptcy record of Sharon Louise Taylor from Slaughters, KY, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Sharon Louise Taylor — Kentucky, 2014-40362


ᐅ Mary Alice Vincent, Kentucky

Address: 316 Second Cross St Slaughters, KY 42456

Bankruptcy Case 11-40531 Summary: "In Slaughters, KY, Mary Alice Vincent filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2011."
Mary Alice Vincent — Kentucky, 11-40531


ᐅ Rodney Williams, Kentucky

Address: PO Box 233 Slaughters, KY 42456

Bankruptcy Case 10-40009 Summary: "The bankruptcy record of Rodney Williams from Slaughters, KY, shows a Chapter 7 case filed in 01.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Rodney Williams — Kentucky, 10-40009


ᐅ Steven Young, Kentucky

Address: 859 Mount Gilead Mount Ple Rd Slaughters, KY 42456

Bankruptcy Case 09-42033 Summary: "Slaughters, KY resident Steven Young's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Steven Young — Kentucky, 09-42033