personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Smithland, 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 David Agent, Kentucky

Address: 768 Linley Rd Smithland, KY 42081

Concise Description of Bankruptcy Case 10-501297: "The bankruptcy record of David Agent from Smithland, KY, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2010."
David Agent — Kentucky, 10-50129


ᐅ Shonda L Angell, Kentucky

Address: PO Box 205 Smithland, KY 42081-0205

Bankruptcy Case 15-50691-thf Summary: "The bankruptcy record of Shonda L Angell from Smithland, KY, shows a Chapter 7 case filed in 2015-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-10."
Shonda L Angell — Kentucky, 15-50691


ᐅ Sharon Hurley Arflack, Kentucky

Address: 1591 Maxfield Rd Smithland, KY 42081

Concise Description of Bankruptcy Case 12-501647: "The case of Sharon Hurley Arflack in Smithland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Hurley Arflack — Kentucky, 12-50164


ᐅ Jeffery Armstrong, Kentucky

Address: 717 Condra Rd Smithland, KY 42081

Snapshot of U.S. Bankruptcy Proceeding Case 10-50125: "The case of Jeffery Armstrong in Smithland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Armstrong — Kentucky, 10-50125


ᐅ Bobby Joe Bradford, Kentucky

Address: 706 Ollie Loop Smithland, KY 42081

Brief Overview of Bankruptcy Case 12-50163: "In a Chapter 7 bankruptcy case, Bobby Joe Bradford from Smithland, KY, saw their proceedings start in February 24, 2012 and complete by June 2012, involving asset liquidation."
Bobby Joe Bradford — Kentucky, 12-50163


ᐅ Jr Larry Champion, Kentucky

Address: 207 Congress Aly Smithland, KY 42081

Snapshot of U.S. Bankruptcy Proceeding Case 09-51349: "The bankruptcy record of Jr Larry Champion from Smithland, KY, shows a Chapter 7 case filed in Nov 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
Jr Larry Champion — Kentucky, 09-51349


ᐅ Amy Rachelle Cobb, Kentucky

Address: 406 E Adair St Smithland, KY 42081

Brief Overview of Bankruptcy Case 13-50196: "In a Chapter 7 bankruptcy case, Amy Rachelle Cobb from Smithland, KY, saw her proceedings start in 2013-03-11 and complete by Jun 15, 2013, involving asset liquidation."
Amy Rachelle Cobb — Kentucky, 13-50196


ᐅ Jr Randle J Collins, Kentucky

Address: 1012 US Highway 60 W Smithland, KY 42081

Bankruptcy Case 13-50149 Overview: "Jr Randle J Collins's Chapter 7 bankruptcy, filed in Smithland, KY in February 27, 2013, led to asset liquidation, with the case closing in Jun 3, 2013."
Jr Randle J Collins — Kentucky, 13-50149


ᐅ Christopher Brett Dean, Kentucky

Address: PO Box 188 Smithland, KY 42081

Brief Overview of Bankruptcy Case 11-50784: "The case of Christopher Brett Dean in Smithland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Brett Dean — Kentucky, 11-50784


ᐅ Carl Gray Dietz, Kentucky

Address: PO Box 295 Smithland, KY 42081-0295

Bankruptcy Case 2014-50696-thf Overview: "Carl Gray Dietz's Chapter 7 bankruptcy, filed in Smithland, KY in Oct 2, 2014, led to asset liquidation, with the case closing in December 31, 2014."
Carl Gray Dietz — Kentucky, 2014-50696


ᐅ Ginger Hall Dietz, Kentucky

Address: PO Box 295 Smithland, KY 42081-0295

Bankruptcy Case 14-50696-thf Overview: "Ginger Hall Dietz's bankruptcy, initiated in Oct 2, 2014 and concluded by 12.31.2014 in Smithland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Hall Dietz — Kentucky, 14-50696


ᐅ Terry G Doom, Kentucky

Address: 977 US Highway 60 W Smithland, KY 42081-8941

Concise Description of Bankruptcy Case 08-502967: "Terry G Doom's Chapter 13 bankruptcy in Smithland, KY started in 2008-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.28.2013."
Terry G Doom — Kentucky, 08-50296


ᐅ Brian Keith Dukes, Kentucky

Address: PO Box 113 Smithland, KY 42081

Bankruptcy Case 12-50439 Summary: "The case of Brian Keith Dukes in Smithland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Keith Dukes — Kentucky, 12-50439


ᐅ Denver Paul Edmonds, Kentucky

Address: 841 Mount Zion Rd Smithland, KY 42081-9143

Snapshot of U.S. Bankruptcy Proceeding Case 15-50476-thf: "Smithland, KY resident Denver Paul Edmonds's 08/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2015."
Denver Paul Edmonds — Kentucky, 15-50476


ᐅ Gary Lynn Edmonds, Kentucky

Address: 743 Crutcher Rd Smithland, KY 42081

Concise Description of Bankruptcy Case 13-50769-thf7: "The bankruptcy record of Gary Lynn Edmonds from Smithland, KY, shows a Chapter 7 case filed in 10/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2014."
Gary Lynn Edmonds — Kentucky, 13-50769


ᐅ Franklin Faulkner, Kentucky

Address: PO Box 442 Smithland, KY 42081

Snapshot of U.S. Bankruptcy Proceeding Case 12-50706: "In a Chapter 7 bankruptcy case, Franklin Faulkner from Smithland, KY, saw his proceedings start in August 9, 2012 and complete by November 25, 2012, involving asset liquidation."
Franklin Faulkner — Kentucky, 12-50706


ᐅ Michael Faulkner, Kentucky

Address: PO Box 206 Smithland, KY 42081

Concise Description of Bankruptcy Case 10-505927: "Smithland, KY resident Michael Faulkner's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Michael Faulkner — Kentucky, 10-50592


ᐅ Bessie Freeman, Kentucky

Address: PO Box 22 Smithland, KY 42081

Concise Description of Bankruptcy Case 10-507887: "In a Chapter 7 bankruptcy case, Bessie Freeman from Smithland, KY, saw her proceedings start in 2010-06-28 and complete by Oct 14, 2010, involving asset liquidation."
Bessie Freeman — Kentucky, 10-50788


ᐅ Roy A Garman, Kentucky

Address: 740 Buford Rd Smithland, KY 42081-8905

Brief Overview of Bankruptcy Case 08-50586-thf: "Chapter 13 bankruptcy for Roy A Garman in Smithland, KY began in June 26, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-28."
Roy A Garman — Kentucky, 08-50586


ᐅ Stoy Gates, Kentucky

Address: 790 Vaughn Rd Smithland, KY 42081

Bankruptcy Case 10-51462 Summary: "In Smithland, KY, Stoy Gates filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2011."
Stoy Gates — Kentucky, 10-51462


ᐅ Gregory Boyd Little, Kentucky

Address: PO Box 333 Smithland, KY 42081

Snapshot of U.S. Bankruptcy Proceeding Case 11-50028: "The bankruptcy filing by Gregory Boyd Little, undertaken in January 2011 in Smithland, KY under Chapter 7, concluded with discharge in 2011-05-01 after liquidating assets."
Gregory Boyd Little — Kentucky, 11-50028


ᐅ Christopher Mcgregor, Kentucky

Address: 523 Mill St Smithland, KY 42081

Brief Overview of Bankruptcy Case 09-51277: "Christopher Mcgregor's Chapter 7 bankruptcy, filed in Smithland, KY in 2009-11-02, led to asset liquidation, with the case closing in 2010-02-06."
Christopher Mcgregor — Kentucky, 09-51277


ᐅ Lisa Denean Mcneely, Kentucky

Address: PO Box 55 Smithland, KY 42081

Brief Overview of Bankruptcy Case 13-50626-thf: "Lisa Denean Mcneely's Chapter 7 bankruptcy, filed in Smithland, KY in 08/19/2013, led to asset liquidation, with the case closing in 2013-11-23."
Lisa Denean Mcneely — Kentucky, 13-50626


ᐅ Kala Noles, Kentucky

Address: 805 Cutoff Rd Smithland, KY 42081

Snapshot of U.S. Bankruptcy Proceeding Case 09-51461: "Smithland, KY resident Kala Noles's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Kala Noles — Kentucky, 09-51461


ᐅ Jr Donnie Owens, Kentucky

Address: 804 Linley Rd Smithland, KY 42081

Concise Description of Bankruptcy Case 10-512597: "In Smithland, KY, Jr Donnie Owens filed for Chapter 7 bankruptcy in 10/22/2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Jr Donnie Owens — Kentucky, 10-51259


ᐅ Jr Fred Perry, Kentucky

Address: 745 Henry Rd Smithland, KY 42081

Bankruptcy Case 10-51325 Summary: "In a Chapter 7 bankruptcy case, Jr Fred Perry from Smithland, KY, saw their proceedings start in 11/09/2010 and complete by Feb 25, 2011, involving asset liquidation."
Jr Fred Perry — Kentucky, 10-51325


ᐅ Neal K Ramage, Kentucky

Address: 733 Henry Rd Smithland, KY 42081-8964

Bankruptcy Case 08-50458-thf Overview: "Neal K Ramage's Smithland, KY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 07.26.2013."
Neal K Ramage — Kentucky, 08-50458


ᐅ Evan Rives, Kentucky

Address: 849 Cutoff Rd Smithland, KY 42081

Concise Description of Bankruptcy Case 10-503477: "Evan Rives's Chapter 7 bankruptcy, filed in Smithland, KY in 03/19/2010, led to asset liquidation, with the case closing in 07/05/2010."
Evan Rives — Kentucky, 10-50347


ᐅ Bridget R Smith, Kentucky

Address: PO Box 84 Smithland, KY 42081

Bankruptcy Case 11-50163 Summary: "The case of Bridget R Smith in Smithland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget R Smith — Kentucky, 11-50163


ᐅ Larry Smith, Kentucky

Address: 705 Paris Rd Smithland, KY 42081

Concise Description of Bankruptcy Case 09-512857: "In Smithland, KY, Larry Smith filed for Chapter 7 bankruptcy in November 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Larry Smith — Kentucky, 09-51285


ᐅ Tony R Smith, Kentucky

Address: PO Box 384 Smithland, KY 42081

Concise Description of Bankruptcy Case 12-503297: "In Smithland, KY, Tony R Smith filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-28."
Tony R Smith — Kentucky, 12-50329


ᐅ Gregory Herald Vincent, Kentucky

Address: PO Box 68 Smithland, KY 42081-0068

Brief Overview of Bankruptcy Case 2014-50531-thf: "The case of Gregory Herald Vincent in Smithland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Herald Vincent — Kentucky, 2014-50531


ᐅ Virginia N Williams, Kentucky

Address: 770 Coon Chapel Rd Smithland, KY 42081-8908

Snapshot of U.S. Bankruptcy Proceeding Case 16-50287-thf: "Smithland, KY resident Virginia N Williams's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2016."
Virginia N Williams — Kentucky, 16-50287


ᐅ Nicholas Joseph Zaim, Kentucky

Address: 804 Linley Rd Smithland, KY 42081-9116

Concise Description of Bankruptcy Case 14-50214-thf7: "The bankruptcy record of Nicholas Joseph Zaim from Smithland, KY, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2014."
Nicholas Joseph Zaim — Kentucky, 14-50214