personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Smithfield, 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 Danielle Rene Anderson, Kentucky

Address: 1582 Radcliff Rd Smithfield, KY 40068

Bankruptcy Case 11-30336-jms Overview: "Danielle Rene Anderson's bankruptcy, initiated in May 2011 and concluded by 2011-09-03 in Smithfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Rene Anderson — Kentucky, 11-30336


ᐅ Shelley Machea Appleby, Kentucky

Address: 435 Broko Ln Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 13-30220-grs: "The bankruptcy record of Shelley Machea Appleby from Smithfield, KY, shows a Chapter 7 case filed in April 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Shelley Machea Appleby — Kentucky, 13-30220


ᐅ Kenneth Booth, Kentucky

Address: 1013 Radcliff Rd Smithfield, KY 40068

Bankruptcy Case 09-36371 Summary: "The bankruptcy filing by Kenneth Booth, undertaken in 12.14.2009 in Smithfield, KY under Chapter 7, concluded with discharge in Mar 17, 2010 after liquidating assets."
Kenneth Booth — Kentucky, 09-36371


ᐅ Paul Cabe, Kentucky

Address: 362 Graves Dr Smithfield, KY 40068

Bankruptcy Case 10-30603-jms Summary: "Paul Cabe's bankruptcy, initiated in August 11, 2010 and concluded by Nov 27, 2010 in Smithfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Cabe — Kentucky, 10-30603


ᐅ Timothy Lee Chapman, Kentucky

Address: 79 Bart Smith Rd Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 11-30708-jms: "The bankruptcy filing by Timothy Lee Chapman, undertaken in October 2011 in Smithfield, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Timothy Lee Chapman — Kentucky, 11-30708


ᐅ Cassandra Lisa Craig, Kentucky

Address: 10450 Lagrange Rd Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 12-30096-jms: "The case of Cassandra Lisa Craig in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Lisa Craig — Kentucky, 12-30096


ᐅ Patricia Ann Craig, Kentucky

Address: 10528 Lagrange Rd Smithfield, KY 40068

Bankruptcy Case 11-30247-jms Summary: "In Smithfield, KY, Patricia Ann Craig filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Patricia Ann Craig — Kentucky, 11-30247


ᐅ Shannon Fitzgerald, Kentucky

Address: 3888 Sunnyside Rd Smithfield, KY 40068

Bankruptcy Case 10-30067-jms Summary: "In Smithfield, KY, Shannon Fitzgerald filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Shannon Fitzgerald — Kentucky, 10-30067


ᐅ Crystal Lynn Hall, Kentucky

Address: PO Box 92 Smithfield, KY 40068-0092

Bankruptcy Case 15-30499-grs Overview: "In a Chapter 7 bankruptcy case, Crystal Lynn Hall from Smithfield, KY, saw her proceedings start in November 2015 and complete by 02/22/2016, involving asset liquidation."
Crystal Lynn Hall — Kentucky, 15-30499


ᐅ Iii Charles J Hardman, Kentucky

Address: 1545 Lake Jericho Rd Smithfield, KY 40068

Brief Overview of Bankruptcy Case 12-30442-grs: "The case of Iii Charles J Hardman in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles J Hardman — Kentucky, 12-30442


ᐅ Thad B Husband, Kentucky

Address: 7433 Ballardsville Rd Smithfield, KY 40068

Bankruptcy Case 11-30070-jms Overview: "The bankruptcy filing by Thad B Husband, undertaken in 02.04.2011 in Smithfield, KY under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Thad B Husband — Kentucky, 11-30070


ᐅ Richard Johnson, Kentucky

Address: 3901 E Highway 22 Smithfield, KY 40068

Bankruptcy Case 10-31990 Summary: "Richard Johnson's bankruptcy, initiated in 04.14.2010 and concluded by Jul 31, 2010 in Smithfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Johnson — Kentucky, 10-31990


ᐅ Robert T King, Kentucky

Address: 5809 Smithfield Rd Smithfield, KY 40068-1405

Concise Description of Bankruptcy Case 15-30448-grs7: "In a Chapter 7 bankruptcy case, Robert T King from Smithfield, KY, saw their proceedings start in Oct 22, 2015 and complete by 2016-01-20, involving asset liquidation."
Robert T King — Kentucky, 15-30448


ᐅ Stephanie L King, Kentucky

Address: 5809 Smithfield Rd Smithfield, KY 40068-1405

Bankruptcy Case 15-30448-grs Summary: "The bankruptcy record of Stephanie L King from Smithfield, KY, shows a Chapter 7 case filed in 10/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Stephanie L King — Kentucky, 15-30448


ᐅ Gregory B Kinser, Kentucky

Address: 142 Jericho Ridge Rd Smithfield, KY 40068

Concise Description of Bankruptcy Case 12-30399-jms7: "The case of Gregory B Kinser in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory B Kinser — Kentucky, 12-30399


ᐅ Gregory John Lovie, Kentucky

Address: 182 Penn Ct Smithfield, KY 40068

Concise Description of Bankruptcy Case 07-30465-grs7: "Gregory John Lovie's Chapter 13 bankruptcy in Smithfield, KY started in 10/24/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/17/2012."
Gregory John Lovie — Kentucky, 07-30465


ᐅ Jr Roy D Lyons, Kentucky

Address: 6210 Smithfield Rd Smithfield, KY 40068

Brief Overview of Bankruptcy Case 13-30466-grs: "The bankruptcy record of Jr Roy D Lyons from Smithfield, KY, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-01."
Jr Roy D Lyons — Kentucky, 13-30466


ᐅ Cortney Mcclain, Kentucky

Address: 2644 Lagrange Rd Smithfield, KY 40068

Bankruptcy Case 13-30153-grs Summary: "Smithfield, KY resident Cortney Mcclain's March 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2013."
Cortney Mcclain — Kentucky, 13-30153


ᐅ Kellie Marilu Mingus, Kentucky

Address: 44 Saint Estes Rd Smithfield, KY 40068

Concise Description of Bankruptcy Case 11-30462-jms7: "Kellie Marilu Mingus's bankruptcy, initiated in 2011-07-12 and concluded by Oct 28, 2011 in Smithfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Marilu Mingus — Kentucky, 11-30462


ᐅ Ruth C Mingus, Kentucky

Address: 44 Saint Estes Rd Smithfield, KY 40068-7823

Brief Overview of Bankruptcy Case 14-30056-grs: "The case of Ruth C Mingus in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth C Mingus — Kentucky, 14-30056


ᐅ Jerry Monhollen, Kentucky

Address: 3164 Sunnyside Rd Smithfield, KY 40068-7868

Bankruptcy Case 08-30635-grs Overview: "Jerry Monhollen, a resident of Smithfield, KY, entered a Chapter 13 bankruptcy plan in September 2008, culminating in its successful completion by 2013-04-16."
Jerry Monhollen — Kentucky, 08-30635


ᐅ Tiffany L Nation, Kentucky

Address: 4590 Ballardsville Rd Smithfield, KY 40068

Concise Description of Bankruptcy Case 11-30664-jms7: "The bankruptcy record of Tiffany L Nation from Smithfield, KY, shows a Chapter 7 case filed in Oct 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2012."
Tiffany L Nation — Kentucky, 11-30664


ᐅ Christopher Nix, Kentucky

Address: 5885 Smithfield Rd Smithfield, KY 40068

Brief Overview of Bankruptcy Case 09-30866-jms: "The case of Christopher Nix in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Nix — Kentucky, 09-30866


ᐅ Michael L Noe, Kentucky

Address: 2870 Giltner Rd Smithfield, KY 40068

Bankruptcy Case 11-30775-jms Overview: "In a Chapter 7 bankruptcy case, Michael L Noe from Smithfield, KY, saw their proceedings start in November 23, 2011 and complete by 03/10/2012, involving asset liquidation."
Michael L Noe — Kentucky, 11-30775


ᐅ Ii Charles Norton, Kentucky

Address: 103 Lost Creek Dr Smithfield, KY 40068

Concise Description of Bankruptcy Case 10-30018-jms7: "The bankruptcy filing by Ii Charles Norton, undertaken in 2010-01-15 in Smithfield, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Ii Charles Norton — Kentucky, 10-30018


ᐅ Tara Redman, Kentucky

Address: 2878 Sunnyside Rd Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 10-30809-jms: "The bankruptcy filing by Tara Redman, undertaken in 10/29/2010 in Smithfield, KY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Tara Redman — Kentucky, 10-30809


ᐅ Jr Garry Reeves, Kentucky

Address: 4564 Sunnyside Rd Smithfield, KY 40068

Brief Overview of Bankruptcy Case 09-30906-jms: "Smithfield, KY resident Jr Garry Reeves's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Jr Garry Reeves — Kentucky, 09-30906


ᐅ Sr Garry Lynn Reeves, Kentucky

Address: 4564 Sunnyside Rd Smithfield, KY 40068

Bankruptcy Case 11-30398-jms Overview: "The bankruptcy filing by Sr Garry Lynn Reeves, undertaken in 06.10.2011 in Smithfield, KY under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Sr Garry Lynn Reeves — Kentucky, 11-30398


ᐅ Kathy S Robbins, Kentucky

Address: 147 Lost Creek Dr Smithfield, KY 40068-7959

Bankruptcy Case 09-30822-grs Overview: "Kathy S Robbins's Chapter 13 bankruptcy in Smithfield, KY started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 17, 2014."
Kathy S Robbins — Kentucky, 09-30822


ᐅ David A Robbins, Kentucky

Address: 147 Lost Creek Dr Smithfield, KY 40068-7959

Snapshot of U.S. Bankruptcy Proceeding Case 09-30822-grs: "Chapter 13 bankruptcy for David A Robbins in Smithfield, KY began in Oct 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 17, 2014."
David A Robbins — Kentucky, 09-30822


ᐅ Craig V Roberts, Kentucky

Address: 3704 Ballard Woods Ct Smithfield, KY 40068

Brief Overview of Bankruptcy Case 12-30179: "In a Chapter 7 bankruptcy case, Craig V Roberts from Smithfield, KY, saw his proceedings start in Jan 18, 2012 and complete by April 2012, involving asset liquidation."
Craig V Roberts — Kentucky, 12-30179


ᐅ Carrie Ann Rosas, Kentucky

Address: 209 David Dr Smithfield, KY 40068-7954

Bankruptcy Case 14-30020-grs Overview: "Carrie Ann Rosas's bankruptcy, initiated in 2014-01-20 and concluded by 04/20/2014 in Smithfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Ann Rosas — Kentucky, 14-30020


ᐅ Andrew Ross, Kentucky

Address: 1243 Radcliff Rd Smithfield, KY 40068

Bankruptcy Case 09-30739-jms Overview: "The case of Andrew Ross in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Ross — Kentucky, 09-30739


ᐅ Paul G Setters, Kentucky

Address: 264 Bart Smith Rd Smithfield, KY 40068-7853

Bankruptcy Case 14-30089-grs Overview: "The bankruptcy record of Paul G Setters from Smithfield, KY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2014."
Paul G Setters — Kentucky, 14-30089


ᐅ Colleen Smith, Kentucky

Address: 998 Giltner Rd Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 10-30398-jms: "In a Chapter 7 bankruptcy case, Colleen Smith from Smithfield, KY, saw her proceedings start in 05/18/2010 and complete by 2010-09-03, involving asset liquidation."
Colleen Smith — Kentucky, 10-30398


ᐅ Carolyn Ann Snook, Kentucky

Address: 5944 Smithfield Rd Smithfield, KY 40068-7843

Concise Description of Bankruptcy Case 16-30239-grs7: "The case of Carolyn Ann Snook in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Ann Snook — Kentucky, 16-30239


ᐅ Amanda E Sparrow, Kentucky

Address: 3600 E Highway 22 Smithfield, KY 40068-9309

Bankruptcy Case 15-32764-acs Overview: "In Smithfield, KY, Amanda E Sparrow filed for Chapter 7 bankruptcy in 08.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2015."
Amanda E Sparrow — Kentucky, 15-32764


ᐅ Robert A Stolworthy, Kentucky

Address: 3710 Ballard Vista Ct Smithfield, KY 40068-9320

Snapshot of U.S. Bankruptcy Proceeding Case 15-30784-jal: "Robert A Stolworthy's Chapter 7 bankruptcy, filed in Smithfield, KY in 03.11.2015, led to asset liquidation, with the case closing in 06/09/2015."
Robert A Stolworthy — Kentucky, 15-30784


ᐅ Hill David T, Kentucky

Address: 21 Crabb Acres Smithfield, KY 40068-7854

Concise Description of Bankruptcy Case 16-30254-grs7: "The case of Hill David T in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hill David T — Kentucky, 16-30254


ᐅ Shannon Terry, Kentucky

Address: 2659 Lake Jericho Rd Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 10-30856-jms: "The case of Shannon Terry in Smithfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Terry — Kentucky, 10-30856


ᐅ Evonda Valentine, Kentucky

Address: 328 Rosehill Ln Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 10-30316-jms: "Evonda Valentine's bankruptcy, initiated in 2010-04-19 and concluded by 08.05.2010 in Smithfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evonda Valentine — Kentucky, 10-30316


ᐅ Fendley Eugene Ward, Kentucky

Address: 2903 Radcliff Rd Smithfield, KY 40068

Concise Description of Bankruptcy Case 11-30511-jms7: "Fendley Eugene Ward's Chapter 7 bankruptcy, filed in Smithfield, KY in August 2, 2011, led to asset liquidation, with the case closing in 11/18/2011."
Fendley Eugene Ward — Kentucky, 11-30511


ᐅ Jr Sherman Ray Wilson, Kentucky

Address: 5015 Lake Jericho Rd Smithfield, KY 40068

Snapshot of U.S. Bankruptcy Proceeding Case 12-30128-jms: "The bankruptcy record of Jr Sherman Ray Wilson from Smithfield, KY, shows a Chapter 7 case filed in Feb 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Jr Sherman Ray Wilson — Kentucky, 12-30128