personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Strunk, 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 Catherine Lucille Branham, Kentucky

Address: 901 Round Top Church Rd Strunk, KY 42649

Concise Description of Bankruptcy Case 11-61244-jms7: "Strunk, KY resident Catherine Lucille Branham's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2012."
Catherine Lucille Branham — Kentucky, 11-61244


ᐅ Ronald Gene Carmichael, Kentucky

Address: 1297 Mine 18 Rd Strunk, KY 42649-9350

Snapshot of U.S. Bankruptcy Proceeding Case 16-60295-grs: "The bankruptcy record of Ronald Gene Carmichael from Strunk, KY, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Ronald Gene Carmichael — Kentucky, 16-60295


ᐅ Karen Sue Carmichael, Kentucky

Address: 1297 Mine 18 Rd Strunk, KY 42649-9350

Concise Description of Bankruptcy Case 16-60295-grs7: "The bankruptcy record of Karen Sue Carmichael from Strunk, KY, shows a Chapter 7 case filed in Mar 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Karen Sue Carmichael — Kentucky, 16-60295


ᐅ Glyn D Cordell, Kentucky

Address: 1910 Mount Pleasant Rd Strunk, KY 42649-9355

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61174-grs: "In a Chapter 7 bankruptcy case, Glyn D Cordell from Strunk, KY, saw their proceedings start in October 2014 and complete by December 30, 2014, involving asset liquidation."
Glyn D Cordell — Kentucky, 2014-61174


ᐅ David L Duncan, Kentucky

Address: 3065 Mine 18 Rd Strunk, KY 42649

Snapshot of U.S. Bankruptcy Proceeding Case 11-60037-jms: "The bankruptcy filing by David L Duncan, undertaken in January 13, 2011 in Strunk, KY under Chapter 7, concluded with discharge in 2011-05-01 after liquidating assets."
David L Duncan — Kentucky, 11-60037


ᐅ Stephen Scott Duncan, Kentucky

Address: 251 A Duncan Rd Strunk, KY 42649

Brief Overview of Bankruptcy Case 13-60344-grs: "Stephen Scott Duncan's Chapter 7 bankruptcy, filed in Strunk, KY in 2013-03-09, led to asset liquidation, with the case closing in 2013-06-13."
Stephen Scott Duncan — Kentucky, 13-60344


ᐅ Temple V Duncan, Kentucky

Address: 241 A Duncan Rd Strunk, KY 42649

Brief Overview of Bankruptcy Case 11-61536-jms: "In a Chapter 7 bankruptcy case, Temple V Duncan from Strunk, KY, saw her proceedings start in November 2011 and complete by 02/27/2012, involving asset liquidation."
Temple V Duncan — Kentucky, 11-61536


ᐅ Kenneth R Freeman, Kentucky

Address: PO Box 254 Strunk, KY 42649-0254

Bankruptcy Case 16-60232-grs Overview: "The bankruptcy filing by Kenneth R Freeman, undertaken in 2016-03-04 in Strunk, KY under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Kenneth R Freeman — Kentucky, 16-60232


ᐅ Debra Gaeertner, Kentucky

Address: 43 C Everett Rd Strunk, KY 42649

Brief Overview of Bankruptcy Case 09-61513-jms: "Debra Gaeertner's Chapter 7 bankruptcy, filed in Strunk, KY in September 26, 2009, led to asset liquidation, with the case closing in 01/06/2010."
Debra Gaeertner — Kentucky, 09-61513


ᐅ Misty L Hansford, Kentucky

Address: 3746 Mine 18 Rd Strunk, KY 42649-7346

Bankruptcy Case 15-61416-grs Summary: "The bankruptcy filing by Misty L Hansford, undertaken in Nov 20, 2015 in Strunk, KY under Chapter 7, concluded with discharge in 2016-02-18 after liquidating assets."
Misty L Hansford — Kentucky, 15-61416


ᐅ Hubert Cosby Harris, Kentucky

Address: 100 Abbott Rd Strunk, KY 42649-9395

Bankruptcy Case 2014-61185-grs Summary: "The bankruptcy record of Hubert Cosby Harris from Strunk, KY, shows a Chapter 7 case filed in 10/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
Hubert Cosby Harris — Kentucky, 2014-61185


ᐅ Brandon Kidd, Kentucky

Address: 64 A Duncan Rd Strunk, KY 42649

Bankruptcy Case 10-61031-jms Overview: "In a Chapter 7 bankruptcy case, Brandon Kidd from Strunk, KY, saw their proceedings start in Jun 29, 2010 and complete by Oct 15, 2010, involving asset liquidation."
Brandon Kidd — Kentucky, 10-61031


ᐅ Gary Ancil King, Kentucky

Address: 139 Long Ridge Rd Strunk, KY 42649-7337

Bankruptcy Case 15-60597-grs Overview: "The bankruptcy filing by Gary Ancil King, undertaken in May 11, 2015 in Strunk, KY under Chapter 7, concluded with discharge in 08/09/2015 after liquidating assets."
Gary Ancil King — Kentucky, 15-60597


ᐅ Troy King, Kentucky

Address: 2370 Mount Pleasant Rd Strunk, KY 42649-9356

Brief Overview of Bankruptcy Case 15-61023-grs: "Strunk, KY resident Troy King's Aug 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2015."
Troy King — Kentucky, 15-61023


ᐅ Cassandra Michelle King, Kentucky

Address: 1369 E Highway 1470 Strunk, KY 42649-9334

Bankruptcy Case 14-60300-grs Summary: "In Strunk, KY, Cassandra Michelle King filed for Chapter 7 bankruptcy in March 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Cassandra Michelle King — Kentucky, 14-60300


ᐅ Odell King, Kentucky

Address: 2588 Corder Flats Rd Strunk, KY 42649-9313

Brief Overview of Bankruptcy Case 15-60142-grs: "In a Chapter 7 bankruptcy case, Odell King from Strunk, KY, saw their proceedings start in 2015-02-09 and complete by 05/10/2015, involving asset liquidation."
Odell King — Kentucky, 15-60142


ᐅ Jennifer Lynn King, Kentucky

Address: 1551 Lum Strunk Rd Strunk, KY 42649-7400

Brief Overview of Bankruptcy Case 15-61186-grs: "Jennifer Lynn King's Chapter 7 bankruptcy, filed in Strunk, KY in 2015-09-24, led to asset liquidation, with the case closing in 2015-12-23."
Jennifer Lynn King — Kentucky, 15-61186


ᐅ Lois C King, Kentucky

Address: 203 Danny King Rd Strunk, KY 42649

Bankruptcy Case 13-60656-grs Summary: "Strunk, KY resident Lois C King's 05/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Lois C King — Kentucky, 13-60656


ᐅ Samantha King, Kentucky

Address: 2370 Mount Pleasant Rd Strunk, KY 42649-9356

Bankruptcy Case 15-61023-grs Summary: "Samantha King's bankruptcy, initiated in August 17, 2015 and concluded by Nov 15, 2015 in Strunk, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha King — Kentucky, 15-61023


ᐅ Reva M King, Kentucky

Address: PO Box 237 Strunk, KY 42649

Bankruptcy Case 11-60865-jms Overview: "In Strunk, KY, Reva M King filed for Chapter 7 bankruptcy in 06.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2011."
Reva M King — Kentucky, 11-60865


ᐅ Sandra Kay Meadows, Kentucky

Address: 276 Meadows Rd Strunk, KY 42649

Concise Description of Bankruptcy Case 12-60492-jms7: "The bankruptcy record of Sandra Kay Meadows from Strunk, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Sandra Kay Meadows — Kentucky, 12-60492


ᐅ Floyd L Meadows, Kentucky

Address: 69 Floyd Meadows Rd Strunk, KY 42649-9322

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60959-grs: "The bankruptcy filing by Floyd L Meadows, undertaken in Aug 11, 2014 in Strunk, KY under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Floyd L Meadows — Kentucky, 2014-60959


ᐅ Gary Meadows, Kentucky

Address: 27 Meadows Rd Strunk, KY 42649

Brief Overview of Bankruptcy Case 10-61489-jms: "In Strunk, KY, Gary Meadows filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-14."
Gary Meadows — Kentucky, 10-61489


ᐅ Betty J Meadows, Kentucky

Address: 69 Floyd Meadows Rd Strunk, KY 42649-9322

Bankruptcy Case 2014-60959-grs Overview: "In a Chapter 7 bankruptcy case, Betty J Meadows from Strunk, KY, saw her proceedings start in August 11, 2014 and complete by November 2014, involving asset liquidation."
Betty J Meadows — Kentucky, 2014-60959


ᐅ Dianne Neal, Kentucky

Address: 1248 Osborne Creek Rd Strunk, KY 42649

Concise Description of Bankruptcy Case 09-61514-jms7: "In a Chapter 7 bankruptcy case, Dianne Neal from Strunk, KY, saw her proceedings start in 2009-09-26 and complete by 2010-01-06, involving asset liquidation."
Dianne Neal — Kentucky, 09-61514


ᐅ Pamela Sue Neely, Kentucky

Address: 225 Tom Meadows Rd Strunk, KY 42649-7381

Brief Overview of Bankruptcy Case 14-61309-grs: "In Strunk, KY, Pamela Sue Neely filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Pamela Sue Neely — Kentucky, 14-61309


ᐅ Geneva Gail Privett, Kentucky

Address: 50 Crabtree Rd Strunk, KY 42649-9314

Bankruptcy Case 15-60379-grs Overview: "The bankruptcy record of Geneva Gail Privett from Strunk, KY, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Geneva Gail Privett — Kentucky, 15-60379


ᐅ Jerry Anthony Privett, Kentucky

Address: 50 Crabtree Rd Strunk, KY 42649-9314

Brief Overview of Bankruptcy Case 15-60379-grs: "The bankruptcy record of Jerry Anthony Privett from Strunk, KY, shows a Chapter 7 case filed in March 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Jerry Anthony Privett — Kentucky, 15-60379


ᐅ Janice Ross, Kentucky

Address: 3746 Mine 18 Rd Strunk, KY 42649

Bankruptcy Case 11-61547-jms Summary: "The bankruptcy record of Janice Ross from Strunk, KY, shows a Chapter 7 case filed in 11.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2012."
Janice Ross — Kentucky, 11-61547


ᐅ Latasha Strunk, Kentucky

Address: 3319 Kingtown Rd Strunk, KY 42649-7395

Snapshot of U.S. Bankruptcy Proceeding Case 16-60441-grs: "Latasha Strunk's bankruptcy, initiated in April 2016 and concluded by 2016-07-17 in Strunk, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha Strunk — Kentucky, 16-60441


ᐅ Nequila S Strunk, Kentucky

Address: 42 A Duncan Rd Strunk, KY 42649-9300

Bankruptcy Case 16-60963-grs Summary: "The bankruptcy record of Nequila S Strunk from Strunk, KY, shows a Chapter 7 case filed in 2016-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2016."
Nequila S Strunk — Kentucky, 16-60963


ᐅ Thomas Strunk, Kentucky

Address: 3319 Kingtown Rd Strunk, KY 42649-7395

Brief Overview of Bankruptcy Case 16-60441-grs: "In a Chapter 7 bankruptcy case, Thomas Strunk from Strunk, KY, saw their proceedings start in April 2016 and complete by Jul 17, 2016, involving asset liquidation."
Thomas Strunk — Kentucky, 16-60441


ᐅ Eric Dewayne Strunk, Kentucky

Address: 42 A Duncan Rd Strunk, KY 42649-9300

Bankruptcy Case 16-60963-grs Overview: "In a Chapter 7 bankruptcy case, Eric Dewayne Strunk from Strunk, KY, saw his proceedings start in August 2, 2016 and complete by 10/31/2016, involving asset liquidation."
Eric Dewayne Strunk — Kentucky, 16-60963


ᐅ Delta Tucker, Kentucky

Address: 118 Bear Creek Rd Strunk, KY 42649

Brief Overview of Bankruptcy Case 10-61156-jms: "In Strunk, KY, Delta Tucker filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2010."
Delta Tucker — Kentucky, 10-61156


ᐅ Bobbie K Vaughn, Kentucky

Address: PO Box 268 Strunk, KY 42649

Bankruptcy Case 11-60690-jms Summary: "The case of Bobbie K Vaughn in Strunk, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie K Vaughn — Kentucky, 11-60690


ᐅ Olivia F Walker, Kentucky

Address: 2856 Round Top Rd Strunk, KY 42649-9374

Bankruptcy Case 16-60876-grs Summary: "In a Chapter 7 bankruptcy case, Olivia F Walker from Strunk, KY, saw her proceedings start in July 2016 and complete by 10.18.2016, involving asset liquidation."
Olivia F Walker — Kentucky, 16-60876