personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albany, 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 Michael Nieznanski, Kentucky

Address: 4264 Burkesville Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 10-10692: "The bankruptcy record of Michael Nieznanski from Albany, KY, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Michael Nieznanski — Kentucky, 10-10692


ᐅ Shonda G Owens, Kentucky

Address: 204 Esthil Rd Albany, KY 42602-9609

Bankruptcy Case 15-11206-jal Overview: "The bankruptcy record of Shonda G Owens from Albany, KY, shows a Chapter 7 case filed in December 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-11."
Shonda G Owens — Kentucky, 15-11206


ᐅ Clayton Lloyd Oxford, Kentucky

Address: 2050 Grider Hill Dock Rd Albany, KY 42602-7167

Snapshot of U.S. Bankruptcy Proceeding Case 15-10326-jal: "The case of Clayton Lloyd Oxford in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton Lloyd Oxford — Kentucky, 15-10326


ᐅ Frances K Parrigin, Kentucky

Address: 60 Tarter Loop Albany, KY 42602-8795

Brief Overview of Bankruptcy Case 15-10144-jal: "The bankruptcy filing by Frances K Parrigin, undertaken in Feb 15, 2015 in Albany, KY under Chapter 7, concluded with discharge in 2015-05-16 after liquidating assets."
Frances K Parrigin — Kentucky, 15-10144


ᐅ Jennifer L Parrigin, Kentucky

Address: PO Box 84 Albany, KY 42602-0084

Bankruptcy Case 15-10633-jal Summary: "Jennifer L Parrigin's bankruptcy, initiated in Jun 24, 2015 and concluded by 09.22.2015 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Parrigin — Kentucky, 15-10633


ᐅ Ronnie G Parrigin, Kentucky

Address: 60 Tarter Loop Albany, KY 42602-8795

Bankruptcy Case 15-10144-jal Summary: "The case of Ronnie G Parrigin in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie G Parrigin — Kentucky, 15-10144


ᐅ Thomas Phillips, Kentucky

Address: 77 Cedar Hill Rd Albany, KY 42602

Concise Description of Bankruptcy Case 10-105577: "Thomas Phillips's Chapter 7 bankruptcy, filed in Albany, KY in 04.08.2010, led to asset liquidation, with the case closing in 07/25/2010."
Thomas Phillips — Kentucky, 10-10557


ᐅ Jason C Pierce, Kentucky

Address: 1585 Shelton Town Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 12-11393: "In a Chapter 7 bankruptcy case, Jason C Pierce from Albany, KY, saw their proceedings start in Oct 19, 2012 and complete by Jan 23, 2013, involving asset liquidation."
Jason C Pierce — Kentucky, 12-11393


ᐅ Christopher M Pierce, Kentucky

Address: 264 Watauga Narvel Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 12-10914: "In a Chapter 7 bankruptcy case, Christopher M Pierce from Albany, KY, saw their proceedings start in June 30, 2012 and complete by 10.16.2012, involving asset liquidation."
Christopher M Pierce — Kentucky, 12-10914


ᐅ Ashley J Pitman, Kentucky

Address: 106 Ellis Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 12-10846: "The case of Ashley J Pitman in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley J Pitman — Kentucky, 12-10846


ᐅ Arnold Dene Rhoades, Kentucky

Address: PO Box 323 Albany, KY 42602-0323

Brief Overview of Bankruptcy Case 16-10054-jal: "The case of Arnold Dene Rhoades in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Dene Rhoades — Kentucky, 16-10054


ᐅ Ashley N Richardson, Kentucky

Address: 1576 State Garage Rd Albany, KY 42602

Bankruptcy Case 13-10031 Overview: "Ashley N Richardson's Chapter 7 bankruptcy, filed in Albany, KY in 2013-01-13, led to asset liquidation, with the case closing in April 2013."
Ashley N Richardson — Kentucky, 13-10031


ᐅ Dewayne J Riddle, Kentucky

Address: 150 Groce Gibson Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 13-10123: "Albany, KY resident Dewayne J Riddle's Feb 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2013."
Dewayne J Riddle — Kentucky, 13-10123


ᐅ Gail N Riddle, Kentucky

Address: 758 Fairgrounds Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 12-10080: "Gail N Riddle's bankruptcy, initiated in 01/25/2012 and concluded by 2012-05-12 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail N Riddle — Kentucky, 12-10080


ᐅ Joni K Roberts, Kentucky

Address: 530 Concord Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 12-10057: "In a Chapter 7 bankruptcy case, Joni K Roberts from Albany, KY, saw her proceedings start in 2012-01-18 and complete by May 2012, involving asset liquidation."
Joni K Roberts — Kentucky, 12-10057


ᐅ Marchelle R Schwenke, Kentucky

Address: 201 E Hill St Albany, KY 42602

Concise Description of Bankruptcy Case 11-108647: "In a Chapter 7 bankruptcy case, Marchelle R Schwenke from Albany, KY, saw her proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Marchelle R Schwenke — Kentucky, 11-10864


ᐅ Patricia Sears, Kentucky

Address: 221 Wisdom Dock Rd Albany, KY 42602

Bankruptcy Case 09-11849 Overview: "Patricia Sears's Chapter 7 bankruptcy, filed in Albany, KY in 10.23.2009, led to asset liquidation, with the case closing in January 2010."
Patricia Sears — Kentucky, 09-11849


ᐅ Miranda Gail Sexton, Kentucky

Address: 884 Shelton Town Rd Albany, KY 42602-7864

Bankruptcy Case 15-10382-jal Summary: "Miranda Gail Sexton's bankruptcy, initiated in April 2015 and concluded by July 2015 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Gail Sexton — Kentucky, 15-10382


ᐅ Allen Paul Sexton, Kentucky

Address: 884 Shelton Town Rd Albany, KY 42602-7864

Brief Overview of Bankruptcy Case 15-10382-jal: "In Albany, KY, Allen Paul Sexton filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Allen Paul Sexton — Kentucky, 15-10382


ᐅ Mark Scott Shadoan, Kentucky

Address: 251 S. Taxi Dr. Albany, KY 42602

Bankruptcy Case 2014-10357-jal Overview: "The bankruptcy record of Mark Scott Shadoan from Albany, KY, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2014."
Mark Scott Shadoan — Kentucky, 2014-10357


ᐅ Binekka W Shafer, Kentucky

Address: PO Box 252 Albany, KY 42602-0252

Bankruptcy Case 16-10111-jal Summary: "Binekka W Shafer's Chapter 7 bankruptcy, filed in Albany, KY in February 2016, led to asset liquidation, with the case closing in 2016-05-16."
Binekka W Shafer — Kentucky, 16-10111


ᐅ Samuel Scott Sheffield, Kentucky

Address: 904 Snow School Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 12-11362: "In a Chapter 7 bankruptcy case, Samuel Scott Sheffield from Albany, KY, saw his proceedings start in 10.12.2012 and complete by Jan 16, 2013, involving asset liquidation."
Samuel Scott Sheffield — Kentucky, 12-11362


ᐅ Lanny Shawn Shelley, Kentucky

Address: 49 Glea Shelley Rd Albany, KY 42602-8654

Bankruptcy Case 2014-11087-jal Summary: "In Albany, KY, Lanny Shawn Shelley filed for Chapter 7 bankruptcy in 10/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-18."
Lanny Shawn Shelley — Kentucky, 2014-11087


ᐅ Brenda Kaye Shelley, Kentucky

Address: PO Box 847 Albany, KY 42602-0847

Concise Description of Bankruptcy Case 2014-11087-jal7: "The case of Brenda Kaye Shelley in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Kaye Shelley — Kentucky, 2014-11087


ᐅ Johnny Dewayne Shelly, Kentucky

Address: 936 Tobin Ridge Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 11-10877: "In a Chapter 7 bankruptcy case, Johnny Dewayne Shelly from Albany, KY, saw his proceedings start in June 2011 and complete by Sep 22, 2011, involving asset liquidation."
Johnny Dewayne Shelly — Kentucky, 11-10877


ᐅ Bobby G Shelton, Kentucky

Address: 16 Jacobs Way Spur Albany, KY 42602

Concise Description of Bankruptcy Case 13-11027-jal7: "Albany, KY resident Bobby G Shelton's 08/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Bobby G Shelton — Kentucky, 13-11027


ᐅ James Shelton, Kentucky

Address: 2835 KY Highway 829 Albany, KY 42602

Bankruptcy Case 10-10185 Overview: "The bankruptcy record of James Shelton from Albany, KY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2010."
James Shelton — Kentucky, 10-10185


ᐅ Sherry L Shelton, Kentucky

Address: 1609 Groce Gibson Rd Albany, KY 42602

Bankruptcy Case 13-11091-jal Summary: "The case of Sherry L Shelton in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry L Shelton — Kentucky, 13-11091


ᐅ Jimmy L Shelton, Kentucky

Address: 3554 KY Highway 829 Albany, KY 42602

Concise Description of Bankruptcy Case 13-100287: "Jimmy L Shelton's Chapter 7 bankruptcy, filed in Albany, KY in 01/11/2013, led to asset liquidation, with the case closing in 2013-04-17."
Jimmy L Shelton — Kentucky, 13-10028


ᐅ Michael Lee Shoemake, Kentucky

Address: 7837 Ida Rd Albany, KY 42602

Bankruptcy Case 11-10960 Summary: "The case of Michael Lee Shoemake in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Shoemake — Kentucky, 11-10960


ᐅ Jr James L Smith, Kentucky

Address: 917 Divison Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 12-10238: "The bankruptcy record of Jr James L Smith from Albany, KY, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2012."
Jr James L Smith — Kentucky, 12-10238


ᐅ April Smith, Kentucky

Address: 519 Charlie Tallent Rd Albany, KY 42602

Bankruptcy Case 10-11485 Overview: "April Smith's Chapter 7 bankruptcy, filed in Albany, KY in September 27, 2010, led to asset liquidation, with the case closing in 2011-01-13."
April Smith — Kentucky, 10-11485


ᐅ Robert Smith, Kentucky

Address: 612 W Wood St Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 09-11861: "Robert Smith's bankruptcy, initiated in 10/26/2009 and concluded by 01/30/2010 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Smith — Kentucky, 09-11861


ᐅ Terry Allen Smith, Kentucky

Address: 3462 KY Highway 1076 Albany, KY 42602

Bankruptcy Case 12-10314 Summary: "Albany, KY resident Terry Allen Smith's 2012-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2012."
Terry Allen Smith — Kentucky, 12-10314


ᐅ Steven Dewayne Smith, Kentucky

Address: 1947 Hogback Rd Albany, KY 42602

Concise Description of Bankruptcy Case 12-102787: "The bankruptcy filing by Steven Dewayne Smith, undertaken in Mar 2, 2012 in Albany, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Steven Dewayne Smith — Kentucky, 12-10278


ᐅ Lynn S Starnes, Kentucky

Address: 802 Liberty Ln Albany, KY 42602

Brief Overview of Bankruptcy Case 12-10529: "In Albany, KY, Lynn S Starnes filed for Chapter 7 bankruptcy in April 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-30."
Lynn S Starnes — Kentucky, 12-10529


ᐅ Dallas Ray Starns, Kentucky

Address: 107 Catron Rd Albany, KY 42602-4807

Bankruptcy Case 16-10478-jal Summary: "The bankruptcy filing by Dallas Ray Starns, undertaken in 05/23/2016 in Albany, KY under Chapter 7, concluded with discharge in 08.21.2016 after liquidating assets."
Dallas Ray Starns — Kentucky, 16-10478


ᐅ Joseph R Staton, Kentucky

Address: 7995 N Highway 127 Albany, KY 42602

Bankruptcy Case 11-10426 Overview: "In Albany, KY, Joseph R Staton filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Joseph R Staton — Kentucky, 11-10426


ᐅ Lonnie J Stearns, Kentucky

Address: 348 Wilson Airport Subdivision Rd Albany, KY 42602

Bankruptcy Case 12-11370 Overview: "Lonnie J Stearns's bankruptcy, initiated in October 15, 2012 and concluded by 01.19.2013 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie J Stearns — Kentucky, 12-11370


ᐅ Sheila C Stearns, Kentucky

Address: 108 Woodson Ln Albany, KY 42602-9587

Bankruptcy Case 15-10825-jal Summary: "The bankruptcy filing by Sheila C Stearns, undertaken in Aug 18, 2015 in Albany, KY under Chapter 7, concluded with discharge in 11/16/2015 after liquidating assets."
Sheila C Stearns — Kentucky, 15-10825


ᐅ Sherry R Stearns, Kentucky

Address: 341 Fryman Landing Rd Albany, KY 42602-8558

Snapshot of U.S. Bankruptcy Proceeding Case 15-10321-jal: "In Albany, KY, Sherry R Stearns filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2015."
Sherry R Stearns — Kentucky, 15-10321


ᐅ Terry D Stearns, Kentucky

Address: 505 Pine Grove Rd Albany, KY 42602

Bankruptcy Case 11-10287 Summary: "The bankruptcy record of Terry D Stearns from Albany, KY, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Terry D Stearns — Kentucky, 11-10287


ᐅ Bruce A Stearns, Kentucky

Address: 341 Fryman Landing Rd Albany, KY 42602-8558

Brief Overview of Bankruptcy Case 15-10321-jal: "Albany, KY resident Bruce A Stearns's 2015-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2015."
Bruce A Stearns — Kentucky, 15-10321


ᐅ Randy T Stinson, Kentucky

Address: 3014 Old Monticello Rd Albany, KY 42602

Concise Description of Bankruptcy Case 12-101727: "Albany, KY resident Randy T Stinson's 02.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-01."
Randy T Stinson — Kentucky, 12-10172


ᐅ Amanda Stradtman, Kentucky

Address: PO Box 792 Albany, KY 42602-0792

Bankruptcy Case 15-10788-jal Overview: "Amanda Stradtman's bankruptcy, initiated in 2015-08-06 and concluded by 2015-11-04 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Stradtman — Kentucky, 15-10788


ᐅ Christopher Stradtman, Kentucky

Address: PO Box 792 Albany, KY 42602-0792

Bankruptcy Case 15-10788-jal Summary: "The bankruptcy filing by Christopher Stradtman, undertaken in 2015-08-06 in Albany, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Christopher Stradtman — Kentucky, 15-10788


ᐅ Joseph D Tallent, Kentucky

Address: 208 KY Highway 639 N Albany, KY 42602

Bankruptcy Case 11-10124 Summary: "The bankruptcy filing by Joseph D Tallent, undertaken in 01/28/2011 in Albany, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Joseph D Tallent — Kentucky, 11-10124


ᐅ Karen E Tallent, Kentucky

Address: 463 Charlie Tallent Rd Albany, KY 42602

Bankruptcy Case 13-10728-jal Summary: "Karen E Tallent's Chapter 7 bankruptcy, filed in Albany, KY in Jun 10, 2013, led to asset liquidation, with the case closing in Sep 14, 2013."
Karen E Tallent — Kentucky, 13-10728


ᐅ Meshelle R Teal, Kentucky

Address: 2163 KY Highway 829 Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 12-10913: "The bankruptcy record of Meshelle R Teal from Albany, KY, shows a Chapter 7 case filed in 06.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Meshelle R Teal — Kentucky, 12-10913


ᐅ Rachael M Thair, Kentucky

Address: 46 Esthil Rd Albany, KY 42602

Bankruptcy Case 13-10782-jal Overview: "Rachael M Thair's bankruptcy, initiated in 06/25/2013 and concluded by 2013-09-29 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael M Thair — Kentucky, 13-10782


ᐅ Tony D Thornsberry, Kentucky

Address: 1000 Wall St Albany, KY 42602

Bankruptcy Case 11-11271 Summary: "Tony D Thornsberry's bankruptcy, initiated in 08/18/2011 and concluded by December 2011 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony D Thornsberry — Kentucky, 11-11271


ᐅ Misty Dawn Thurman, Kentucky

Address: PO Box 876 Albany, KY 42602

Bankruptcy Case 13-11154-jal Overview: "In Albany, KY, Misty Dawn Thurman filed for Chapter 7 bankruptcy in September 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Misty Dawn Thurman — Kentucky, 13-11154


ᐅ Sylvia Turner, Kentucky

Address: 128 McWhorter Spur Rd Albany, KY 42602

Bankruptcy Case 11-10313 Summary: "The bankruptcy record of Sylvia Turner from Albany, KY, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-19."
Sylvia Turner — Kentucky, 11-10313


ᐅ Jeffery L Vincent, Kentucky

Address: 2568 Grider Hill Dock Rd Albany, KY 42602

Bankruptcy Case 12-11096 Summary: "The bankruptcy filing by Jeffery L Vincent, undertaken in August 9, 2012 in Albany, KY under Chapter 7, concluded with discharge in 11/25/2012 after liquidating assets."
Jeffery L Vincent — Kentucky, 12-11096


ᐅ Cindy Lynn Wallace, Kentucky

Address: 64 Lozano Rd Albany, KY 42602

Bankruptcy Case 13-10600-jal Overview: "In Albany, KY, Cindy Lynn Wallace filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Cindy Lynn Wallace — Kentucky, 13-10600


ᐅ David Weaver, Kentucky

Address: 325 Esthil Rd Albany, KY 42602

Concise Description of Bankruptcy Case 10-105597: "Albany, KY resident David Weaver's April 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2010."
David Weaver — Kentucky, 10-10559


ᐅ Nathaniel Western, Kentucky

Address: 10 Lakeview Ter Albany, KY 42602

Concise Description of Bankruptcy Case 11-105737: "In a Chapter 7 bankruptcy case, Nathaniel Western from Albany, KY, saw his proceedings start in 03/14/2011 and complete by June 30, 2011, involving asset liquidation."
Nathaniel Western — Kentucky, 11-10573


ᐅ Jesse Weston, Kentucky

Address: 309 E Cumberland St Albany, KY 42602

Bankruptcy Case 09-12142 Overview: "The bankruptcy filing by Jesse Weston, undertaken in 12.14.2009 in Albany, KY under Chapter 7, concluded with discharge in March 20, 2010 after liquidating assets."
Jesse Weston — Kentucky, 09-12142


ᐅ Karen Faye Willhelm, Kentucky

Address: PO Box 44 Albany, KY 42602

Bankruptcy Case 11-11761 Overview: "In a Chapter 7 bankruptcy case, Karen Faye Willhelm from Albany, KY, saw her proceedings start in 2011-12-06 and complete by 03/23/2012, involving asset liquidation."
Karen Faye Willhelm — Kentucky, 11-11761