personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Arlington, 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 Gerald Lewis Allen, Kentucky

Address: 4894 State Route 1591 Arlington, KY 42021

Snapshot of U.S. Bankruptcy Proceeding Case 11-50318: "Arlington, KY resident Gerald Lewis Allen's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Gerald Lewis Allen — Kentucky, 11-50318


ᐅ Joseph Ken Bowles, Kentucky

Address: 4894 State Route 1591 Arlington, KY 42021-8987

Snapshot of U.S. Bankruptcy Proceeding Case 16-50074-thf: "In Arlington, KY, Joseph Ken Bowles filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Joseph Ken Bowles — Kentucky, 16-50074


ᐅ Alice Marie Bowles, Kentucky

Address: 4894 State Route 1591 Arlington, KY 42021-8987

Snapshot of U.S. Bankruptcy Proceeding Case 16-50074-thf: "Alice Marie Bowles's Chapter 7 bankruptcy, filed in Arlington, KY in February 22, 2016, led to asset liquidation, with the case closing in May 22, 2016."
Alice Marie Bowles — Kentucky, 16-50074


ᐅ Verland Burgess, Kentucky

Address: 350 State Route 80 W Arlington, KY 42021

Bankruptcy Case 10-50271 Summary: "The bankruptcy record of Verland Burgess from Arlington, KY, shows a Chapter 7 case filed in Feb 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Verland Burgess — Kentucky, 10-50271


ᐅ David M Garrigus, Kentucky

Address: 35 Broadway St Arlington, KY 42021-8949

Brief Overview of Bankruptcy Case 14-50132-thf: "Arlington, KY resident David M Garrigus's 02/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
David M Garrigus — Kentucky, 14-50132


ᐅ Scott Ginn, Kentucky

Address: 5185 State Route 80 E Arlington, KY 42021

Concise Description of Bankruptcy Case 09-512697: "The bankruptcy filing by Scott Ginn, undertaken in Oct 30, 2009 in Arlington, KY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Scott Ginn — Kentucky, 09-51269


ᐅ Rita M Goff, Kentucky

Address: 122 Jackson Rd Arlington, KY 42021-9056

Bankruptcy Case 16-50170-thf Summary: "In a Chapter 7 bankruptcy case, Rita M Goff from Arlington, KY, saw her proceedings start in 03/25/2016 and complete by 06.23.2016, involving asset liquidation."
Rita M Goff — Kentucky, 16-50170


ᐅ Betty Harper, Kentucky

Address: 7476 State Route 80 E Arlington, KY 42021-8666

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50550-thf: "In Arlington, KY, Betty Harper filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Betty Harper — Kentucky, 2014-50550


ᐅ Kenton B Holt, Kentucky

Address: 6663 State Route 80 E Arlington, KY 42021-8660

Bankruptcy Case 16-50093-thf Overview: "The bankruptcy filing by Kenton B Holt, undertaken in February 2016 in Arlington, KY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Kenton B Holt — Kentucky, 16-50093


ᐅ Lisa L Knight, Kentucky

Address: 88 County Road 1145 Arlington, KY 42021-8679

Concise Description of Bankruptcy Case 2014-50616-thf7: "Lisa L Knight's Chapter 7 bankruptcy, filed in Arlington, KY in 08.28.2014, led to asset liquidation, with the case closing in 2014-11-26."
Lisa L Knight — Kentucky, 2014-50616


ᐅ Richard J Lagh, Kentucky

Address: 6706 State Route 80 E Arlington, KY 42021

Concise Description of Bankruptcy Case 11-502797: "The case of Richard J Lagh in Arlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Lagh — Kentucky, 11-50279


ᐅ Steven D Mitchell, Kentucky

Address: 3605 US Highway 51 S Arlington, KY 42021

Snapshot of U.S. Bankruptcy Proceeding Case 11-51039: "Arlington, KY resident Steven D Mitchell's Oct 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2012."
Steven D Mitchell — Kentucky, 11-51039


ᐅ Debra Neal, Kentucky

Address: 676 County Road 1118 Arlington, KY 42021

Bankruptcy Case 10-51416 Summary: "Arlington, KY resident Debra Neal's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Debra Neal — Kentucky, 10-51416


ᐅ Beverly Jean Phelps, Kentucky

Address: 2105 Sr 1591 Arlington, KY 42021

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50620-thf: "The bankruptcy filing by Beverly Jean Phelps, undertaken in 08.29.2014 in Arlington, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Beverly Jean Phelps — Kentucky, 2014-50620


ᐅ Terry Polivick, Kentucky

Address: 219 County Road 1211 Arlington, KY 42021

Bankruptcy Case 09-51347 Summary: "The case of Terry Polivick in Arlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Polivick — Kentucky, 09-51347


ᐅ Martha J Sams, Kentucky

Address: 11 Appletree St Arlington, KY 42021

Brief Overview of Bankruptcy Case 11-50538: "The bankruptcy filing by Martha J Sams, undertaken in 2011-05-27 in Arlington, KY under Chapter 7, concluded with discharge in September 14, 2011 after liquidating assets."
Martha J Sams — Kentucky, 11-50538


ᐅ Michael J Scaccio, Kentucky

Address: 125 State Route 80 W Arlington, KY 42021

Brief Overview of Bankruptcy Case 12-50295: "The case of Michael J Scaccio in Arlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Scaccio — Kentucky, 12-50295


ᐅ Matthew P Seaton, Kentucky

Address: 843 County Road 1210 Arlington, KY 42021

Snapshot of U.S. Bankruptcy Proceeding Case 13-50580-thf: "Matthew P Seaton's bankruptcy, initiated in July 2013 and concluded by Nov 4, 2013 in Arlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew P Seaton — Kentucky, 13-50580


ᐅ Janice Simon, Kentucky

Address: 1443 County Road 1208 Arlington, KY 42021

Concise Description of Bankruptcy Case 09-514387: "Arlington, KY resident Janice Simon's 12/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2010."
Janice Simon — Kentucky, 09-51438


ᐅ Sergio Vera Valdivia, Kentucky

Address: 70 Church Rd Arlington, KY 42021

Concise Description of Bankruptcy Case 12-505217: "The bankruptcy record of Sergio Vera Valdivia from Arlington, KY, shows a Chapter 7 case filed in 2012-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2012."
Sergio Vera Valdivia — Kentucky, 12-50521


ᐅ Vincent V Vigil, Kentucky

Address: 7786 State Route 80 E Arlington, KY 42021

Bankruptcy Case 12-50703 Summary: "Vincent V Vigil's bankruptcy, initiated in 08/08/2012 and concluded by November 2012 in Arlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent V Vigil — Kentucky, 12-50703