personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eastview, 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 Terry Sue Hall Ash, Kentucky

Address: 13154 Leitchfield Rd Eastview, KY 42732-9767

Snapshot of U.S. Bankruptcy Proceeding Case 15-34014-thf: "Eastview, KY resident Terry Sue Hall Ash's 2015-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 20, 2016."
Terry Sue Hall Ash — Kentucky, 15-34014


ᐅ Joseph Fayette Ash, Kentucky

Address: 13154 Leitchfield Rd Eastview, KY 42732-9767

Bankruptcy Case 15-34014-thf Summary: "Joseph Fayette Ash's bankruptcy, initiated in December 21, 2015 and concluded by 2016-03-20 in Eastview, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Fayette Ash — Kentucky, 15-34014


ᐅ Michael Thomas Baker, Kentucky

Address: 414 Reed Ln Eastview, KY 42732

Snapshot of U.S. Bankruptcy Proceeding Case 11-34423: "In Eastview, KY, Michael Thomas Baker filed for Chapter 7 bankruptcy in 09.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2012."
Michael Thomas Baker — Kentucky, 11-34423


ᐅ Jauqelyene R Benningfield, Kentucky

Address: 17468 Sonora Hardin Springs Rd Eastview, KY 42732-8705

Brief Overview of Bankruptcy Case 14-34705-acs: "The bankruptcy record of Jauqelyene R Benningfield from Eastview, KY, shows a Chapter 7 case filed in Dec 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2015."
Jauqelyene R Benningfield — Kentucky, 14-34705


ᐅ Cyrus Donovan Blanton, Kentucky

Address: 13211 Leitchfield Rd Eastview, KY 42732

Brief Overview of Bankruptcy Case 12-31362: "The case of Cyrus Donovan Blanton in Eastview, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyrus Donovan Blanton — Kentucky, 12-31362


ᐅ Doris Cornett Blevins, Kentucky

Address: 1128 Richardson Rd Eastview, KY 42732

Snapshot of U.S. Bankruptcy Proceeding Case 09-35319: "Eastview, KY resident Doris Cornett Blevins's October 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Doris Cornett Blevins — Kentucky, 09-35319


ᐅ Dianna B Brummitt, Kentucky

Address: 1095 Summit Eastview Rd Eastview, KY 42732-8733

Concise Description of Bankruptcy Case 15-32818-jal7: "The bankruptcy filing by Dianna B Brummitt, undertaken in 08.31.2015 in Eastview, KY under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Dianna B Brummitt — Kentucky, 15-32818


ᐅ Steve Brummitt, Kentucky

Address: 1095 Summit Eastview Rd Eastview, KY 42732-8733

Concise Description of Bankruptcy Case 15-32818-jal7: "The bankruptcy record of Steve Brummitt from Eastview, KY, shows a Chapter 7 case filed in 08/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Steve Brummitt — Kentucky, 15-32818


ᐅ Debra J Bryson, Kentucky

Address: 85 Needham Rd Eastview, KY 42732

Bankruptcy Case 12-32778 Overview: "In Eastview, KY, Debra J Bryson filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-11."
Debra J Bryson — Kentucky, 12-32778


ᐅ Thurman K Burden, Kentucky

Address: 3183 Nacke Pike Rd Eastview, KY 42732-9744

Bankruptcy Case 09-35320-jal Summary: "The bankruptcy record for Thurman K Burden from Eastview, KY, under Chapter 13, filed in 2009-10-16, involved setting up a repayment plan, finalized by Dec 29, 2014."
Thurman K Burden — Kentucky, 09-35320


ᐅ Michael E Campbell, Kentucky

Address: 13814 Salt River Rd Eastview, KY 42732

Brief Overview of Bankruptcy Case 13-31029: "Michael E Campbell's bankruptcy, initiated in Mar 13, 2013 and concluded by Jun 17, 2013 in Eastview, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Campbell — Kentucky, 13-31029


ᐅ Warren David Cornelius, Kentucky

Address: 456 Hoover Hollow Rd Eastview, KY 42732

Bankruptcy Case 12-32001 Summary: "Warren David Cornelius's bankruptcy, initiated in 04/27/2012 and concluded by 2012-08-15 in Eastview, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren David Cornelius — Kentucky, 12-32001


ᐅ Jr Charles Marion Daugherty, Kentucky

Address: 4020 Meeting Creek Rd Eastview, KY 42732

Brief Overview of Bankruptcy Case 13-33443-jal: "The case of Jr Charles Marion Daugherty in Eastview, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Marion Daugherty — Kentucky, 13-33443


ᐅ Hayley Kaitlin Davis, Kentucky

Address: 645 Sutzer Creek Rd Eastview, KY 42732

Brief Overview of Bankruptcy Case 12-31652: "The bankruptcy filing by Hayley Kaitlin Davis, undertaken in April 2012 in Eastview, KY under Chapter 7, concluded with discharge in 07.24.2012 after liquidating assets."
Hayley Kaitlin Davis — Kentucky, 12-31652


ᐅ Donnie L Dupin, Kentucky

Address: 15395 Salt River Rd Eastview, KY 42732

Bankruptcy Case 12-31398 Summary: "In Eastview, KY, Donnie L Dupin filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Donnie L Dupin — Kentucky, 12-31398


ᐅ Shelby H Faulkner, Kentucky

Address: 15031 Leitchfield Rd Eastview, KY 42732-8726

Concise Description of Bankruptcy Case 16-31032-thf7: "In a Chapter 7 bankruptcy case, Shelby H Faulkner from Eastview, KY, saw their proceedings start in March 2016 and complete by 06.28.2016, involving asset liquidation."
Shelby H Faulkner — Kentucky, 16-31032


ᐅ Helen A Finley, Kentucky

Address: 141 Johnson Rd Eastview, KY 42732-9700

Concise Description of Bankruptcy Case 15-31698-acs7: "Helen A Finley's Chapter 7 bankruptcy, filed in Eastview, KY in 05.21.2015, led to asset liquidation, with the case closing in 2015-08-19."
Helen A Finley — Kentucky, 15-31698


ᐅ Steve F Finley, Kentucky

Address: 141 Johnson Rd Eastview, KY 42732-9700

Snapshot of U.S. Bankruptcy Proceeding Case 15-31698-acs: "The case of Steve F Finley in Eastview, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve F Finley — Kentucky, 15-31698


ᐅ Larry J Goodman, Kentucky

Address: 1854 Laurel Ridge Rd Eastview, KY 42732

Bankruptcy Case 12-34883 Overview: "In Eastview, KY, Larry J Goodman filed for Chapter 7 bankruptcy in 2012-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-05."
Larry J Goodman — Kentucky, 12-34883


ᐅ Jeremy Goodman, Kentucky

Address: 18024 Sonora Hardin Springs Rd Eastview, KY 42732

Concise Description of Bankruptcy Case 10-317147: "Jeremy Goodman's Chapter 7 bankruptcy, filed in Eastview, KY in 03.31.2010, led to asset liquidation, with the case closing in Jul 19, 2010."
Jeremy Goodman — Kentucky, 10-31714


ᐅ Joy M Gray, Kentucky

Address: 370 Laurel Ridge Rd Eastview, KY 42732

Snapshot of U.S. Bankruptcy Proceeding Case 12-32341: "In a Chapter 7 bankruptcy case, Joy M Gray from Eastview, KY, saw her proceedings start in 2012-05-17 and complete by 2012-08-14, involving asset liquidation."
Joy M Gray — Kentucky, 12-32341


ᐅ Amanda Hawkins, Kentucky

Address: 17481 Sonora Hardin Springs Rd Eastview, KY 42732

Bankruptcy Case 10-30664 Overview: "The case of Amanda Hawkins in Eastview, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Hawkins — Kentucky, 10-30664


ᐅ Amanda Dawn Helm, Kentucky

Address: 2075 Needham Rd Eastview, KY 42732

Bankruptcy Case 13-31196 Summary: "Amanda Dawn Helm's bankruptcy, initiated in 2013-03-22 and concluded by Jun 25, 2013 in Eastview, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Dawn Helm — Kentucky, 13-31196


ᐅ Johnnie Hornback, Kentucky

Address: 10 Richardson Rd Eastview, KY 42732

Brief Overview of Bankruptcy Case 10-32044: "The bankruptcy record of Johnnie Hornback from Eastview, KY, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2010."
Johnnie Hornback — Kentucky, 10-32044


ᐅ Melissa M Howard, Kentucky

Address: 160 Summit Rd Eastview, KY 42732

Snapshot of U.S. Bankruptcy Proceeding Case 12-32706: "In Eastview, KY, Melissa M Howard filed for Chapter 7 bankruptcy in June 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-11."
Melissa M Howard — Kentucky, 12-32706


ᐅ Jake Denvil Lamberth, Kentucky

Address: 3361 Star Mills Eastview Rd Eastview, KY 42732

Concise Description of Bankruptcy Case 12-346277: "In Eastview, KY, Jake Denvil Lamberth filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Jake Denvil Lamberth — Kentucky, 12-34627


ᐅ Alesha Nicole Love, Kentucky

Address: 14702 Leitchfield Rd Eastview, KY 42732-8725

Bankruptcy Case 15-31448-acs Overview: "The bankruptcy record of Alesha Nicole Love from Eastview, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Alesha Nicole Love — Kentucky, 15-31448


ᐅ Darrell G Martin, Kentucky

Address: 112 Reed Ln Eastview, KY 42732

Bankruptcy Case 11-32834 Overview: "Darrell G Martin's bankruptcy, initiated in 2011-06-09 and concluded by 2011-09-13 in Eastview, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell G Martin — Kentucky, 11-32834


ᐅ Jr Ricky Miller, Kentucky

Address: 1900 Dry Ridge Rd Eastview, KY 42732

Snapshot of U.S. Bankruptcy Proceeding Case 10-34037: "Jr Ricky Miller's Chapter 7 bankruptcy, filed in Eastview, KY in 07/30/2010, led to asset liquidation, with the case closing in 11.17.2010."
Jr Ricky Miller — Kentucky, 10-34037


ᐅ Lonnie Nugent, Kentucky

Address: 398 Meeting Creek Rd Eastview, KY 42732-8717

Brief Overview of Bankruptcy Case 07-34117: "Lonnie Nugent's Chapter 13 bankruptcy in Eastview, KY started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 22, 2013."
Lonnie Nugent — Kentucky, 07-34117


ᐅ Robert Earl Shimer, Kentucky

Address: 19447 Sonora Hardin Springs Rd Eastview, KY 42732

Bankruptcy Case 11-32990 Overview: "In a Chapter 7 bankruptcy case, Robert Earl Shimer from Eastview, KY, saw his proceedings start in June 17, 2011 and complete by Sep 20, 2011, involving asset liquidation."
Robert Earl Shimer — Kentucky, 11-32990


ᐅ Joseph William Trujillo, Kentucky

Address: 415 Needham Rd Eastview, KY 42732

Bankruptcy Case 13-30202 Summary: "In a Chapter 7 bankruptcy case, Joseph William Trujillo from Eastview, KY, saw their proceedings start in 01.18.2013 and complete by 2013-04-24, involving asset liquidation."
Joseph William Trujillo — Kentucky, 13-30202