personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn, 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 John R Oberhausen, Kentucky

Address: 893 Echo Valley Rd Auburn, KY 42206-9334

Concise Description of Bankruptcy Case 08-111007: "In their Chapter 13 bankruptcy case filed in August 2008, Auburn, KY's John R Oberhausen agreed to a debt repayment plan, which was successfully completed by March 2013."
John R Oberhausen — Kentucky, 08-11100


ᐅ Tammy Lynette Offutt, Kentucky

Address: 209 Hill St Auburn, KY 42206

Brief Overview of Bankruptcy Case 12-10275: "The bankruptcy filing by Tammy Lynette Offutt, undertaken in March 1, 2012 in Auburn, KY under Chapter 7, concluded with discharge in Jun 17, 2012 after liquidating assets."
Tammy Lynette Offutt — Kentucky, 12-10275


ᐅ Benjamin Keith Pawley, Kentucky

Address: 203 Sunset Dr Auburn, KY 42206

Bankruptcy Case 13-11118-jal Summary: "Benjamin Keith Pawley's Chapter 7 bankruptcy, filed in Auburn, KY in 09/16/2013, led to asset liquidation, with the case closing in Dec 21, 2013."
Benjamin Keith Pawley — Kentucky, 13-11118


ᐅ Alvin Phillips, Kentucky

Address: PO Box 302 Auburn, KY 42206

Concise Description of Bankruptcy Case 10-108487: "Alvin Phillips's bankruptcy, initiated in May 27, 2010 and concluded by September 12, 2010 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Phillips — Kentucky, 10-10848


ᐅ Paula Jean Presley, Kentucky

Address: 560 Sunset Dr Auburn, KY 42206-5209

Bankruptcy Case 3:09-bk-10214 Summary: "2009-09-04 marked the beginning of Paula Jean Presley's Chapter 13 bankruptcy in Auburn, KY, entailing a structured repayment schedule, completed by December 1, 2014."
Paula Jean Presley — Kentucky, 3:09-bk-10214


ᐅ Caleb Price, Kentucky

Address: 6151 Cave Spring Rd Auburn, KY 42206

Bankruptcy Case 10-10109 Overview: "The bankruptcy filing by Caleb Price, undertaken in 2010-01-26 in Auburn, KY under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Caleb Price — Kentucky, 10-10109


ᐅ Donna Ramsey, Kentucky

Address: 225 Walnut St Auburn, KY 42206

Concise Description of Bankruptcy Case 10-107837: "Donna Ramsey's bankruptcy, initiated in May 17, 2010 and concluded by 2010-09-02 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Ramsey — Kentucky, 10-10783


ᐅ Kelly G Richey, Kentucky

Address: 4491 Cave Spring Rd Auburn, KY 42206

Concise Description of Bankruptcy Case 12-107627: "In a Chapter 7 bankruptcy case, Kelly G Richey from Auburn, KY, saw their proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Kelly G Richey — Kentucky, 12-10762


ᐅ Carol Lynn Rilley, Kentucky

Address: 4715 Liberty Church Rd Auburn, KY 42206

Bankruptcy Case 12-11512 Overview: "Carol Lynn Rilley's Chapter 7 bankruptcy, filed in Auburn, KY in Nov 12, 2012, led to asset liquidation, with the case closing in 2013-02-16."
Carol Lynn Rilley — Kentucky, 12-11512


ᐅ Tammy Lou Roberts, Kentucky

Address: 116 Roosevelt St Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 12-10712: "Tammy Lou Roberts's Chapter 7 bankruptcy, filed in Auburn, KY in May 2012, led to asset liquidation, with the case closing in 2012-09-07."
Tammy Lou Roberts — Kentucky, 12-10712


ᐅ James A Roberts, Kentucky

Address: 21 Matlock Rd Auburn, KY 42206

Bankruptcy Case 12-10907 Summary: "In Auburn, KY, James A Roberts filed for Chapter 7 bankruptcy in June 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
James A Roberts — Kentucky, 12-10907


ᐅ Woody Robertson, Kentucky

Address: 5955 Bucksville Rd Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 10-11726: "In a Chapter 7 bankruptcy case, Woody Robertson from Auburn, KY, saw their proceedings start in Nov 17, 2010 and complete by 2011-03-05, involving asset liquidation."
Woody Robertson — Kentucky, 10-11726


ᐅ Amanda Aline Flemi Rosales, Kentucky

Address: 405 E Main St Auburn, KY 42206

Concise Description of Bankruptcy Case 13-101667: "In Auburn, KY, Amanda Aline Flemi Rosales filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-26."
Amanda Aline Flemi Rosales — Kentucky, 13-10166


ᐅ Jr Robert Saintsing, Kentucky

Address: 171 Tommy Barnett Rd Auburn, KY 42206

Bankruptcy Case 10-11354 Summary: "Jr Robert Saintsing's bankruptcy, initiated in September 2010 and concluded by December 2010 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Saintsing — Kentucky, 10-11354


ᐅ Marilyn Sams, Kentucky

Address: 956 W Main St Auburn, KY 42206

Bankruptcy Case 10-10112 Summary: "In Auburn, KY, Marilyn Sams filed for Chapter 7 bankruptcy in Jan 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2010."
Marilyn Sams — Kentucky, 10-10112


ᐅ Lewis Schwartz, Kentucky

Address: 525 Quarry Rd Auburn, KY 42206-5112

Bankruptcy Case 15-10498-jal Summary: "Auburn, KY resident Lewis Schwartz's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2015."
Lewis Schwartz — Kentucky, 15-10498


ᐅ Esther N Schwartz, Kentucky

Address: 525 Quarry Rd Auburn, KY 42206-5112

Bankruptcy Case 15-10498-jal Overview: "Esther N Schwartz's Chapter 7 bankruptcy, filed in Auburn, KY in 05.19.2015, led to asset liquidation, with the case closing in 2015-08-17."
Esther N Schwartz — Kentucky, 15-10498


ᐅ Jennifer D Scott, Kentucky

Address: 79 Matlock Rd Auburn, KY 42206-9323

Snapshot of U.S. Bankruptcy Proceeding Case 15-10028-jal: "The case of Jennifer D Scott in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer D Scott — Kentucky, 15-10028


ᐅ Victoria Alyce Seqerlin, Kentucky

Address: 463 Guy Canler Rd Auburn, KY 42206

Bankruptcy Case 12-60723-jms Summary: "In a Chapter 7 bankruptcy case, Victoria Alyce Seqerlin from Auburn, KY, saw her proceedings start in Jun 4, 2012 and complete by 09/20/2012, involving asset liquidation."
Victoria Alyce Seqerlin — Kentucky, 12-60723


ᐅ Casey Bryan Sharp, Kentucky

Address: 1420 Liberty Church Rd Auburn, KY 42206

Bankruptcy Case 13-10594-jal Summary: "Casey Bryan Sharp's Chapter 7 bankruptcy, filed in Auburn, KY in 05.09.2013, led to asset liquidation, with the case closing in 08/13/2013."
Casey Bryan Sharp — Kentucky, 13-10594


ᐅ Matthew Nmi Smith, Kentucky

Address: 2908 Plainview Church Rd Auburn, KY 42206-9055

Bankruptcy Case 14-10999-jal Summary: "In Auburn, KY, Matthew Nmi Smith filed for Chapter 7 bankruptcy in Sep 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Matthew Nmi Smith — Kentucky, 14-10999


ᐅ Tammy Kay Smith, Kentucky

Address: 121 Sunset Dr Auburn, KY 42206

Brief Overview of Bankruptcy Case 13-11219-jal: "In a Chapter 7 bankruptcy case, Tammy Kay Smith from Auburn, KY, saw her proceedings start in October 2013 and complete by 01.11.2014, involving asset liquidation."
Tammy Kay Smith — Kentucky, 13-11219


ᐅ Bertha May Stewart, Kentucky

Address: 270 Tommy Barnett Rd Auburn, KY 42206-9023

Bankruptcy Case 16-10374-jal Overview: "In Auburn, KY, Bertha May Stewart filed for Chapter 7 bankruptcy in Apr 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2016."
Bertha May Stewart — Kentucky, 16-10374


ᐅ Laura Beth Stratton, Kentucky

Address: 7175 Cave Spring Rd Auburn, KY 42206-9710

Brief Overview of Bankruptcy Case 15-11074-jal: "The case of Laura Beth Stratton in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Beth Stratton — Kentucky, 15-11074


ᐅ Leonard A Thomas, Kentucky

Address: 575 Summers Rd Auburn, KY 42206-9071

Concise Description of Bankruptcy Case 16-10302-jal7: "The bankruptcy filing by Leonard A Thomas, undertaken in 03/31/2016 in Auburn, KY under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets."
Leonard A Thomas — Kentucky, 16-10302


ᐅ Lavonne D Thomason, Kentucky

Address: 523 Sunset Dr Auburn, KY 42206-5209

Snapshot of U.S. Bankruptcy Proceeding Case 08-10466-jal: "Mar 27, 2008 marked the beginning of Lavonne D Thomason's Chapter 13 bankruptcy in Auburn, KY, entailing a structured repayment schedule, completed by July 2013."
Lavonne D Thomason — Kentucky, 08-10466


ᐅ Sheena Nmi Trent, Kentucky

Address: 3385 Dennis Corinth Rd Auburn, KY 42206

Bankruptcy Case 11-11588 Overview: "Sheena Nmi Trent's Chapter 7 bankruptcy, filed in Auburn, KY in October 28, 2011, led to asset liquidation, with the case closing in 02.13.2012."
Sheena Nmi Trent — Kentucky, 11-11588


ᐅ David D Vancleave, Kentucky

Address: 391M White Rd Auburn, KY 42206-8736

Bankruptcy Case 15-10737-jal Overview: "The case of David D Vancleave in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David D Vancleave — Kentucky, 15-10737


ᐅ Shelley D Vancleave, Kentucky

Address: 391M White Rd Auburn, KY 42206-8736

Concise Description of Bankruptcy Case 15-10737-jal7: "The bankruptcy filing by Shelley D Vancleave, undertaken in 07.23.2015 in Auburn, KY under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Shelley D Vancleave — Kentucky, 15-10737


ᐅ Goldie L Ward, Kentucky

Address: 275 S Lincoln St Auburn, KY 42206

Bankruptcy Case 13-10672-jal Overview: "Goldie L Ward's Chapter 7 bankruptcy, filed in Auburn, KY in May 2013, led to asset liquidation, with the case closing in 09/01/2013."
Goldie L Ward — Kentucky, 13-10672


ᐅ Ashley M Wells, Kentucky

Address: 178 Bellaire Dr Auburn, KY 42206-5213

Bankruptcy Case 14-10274-jal Overview: "In Auburn, KY, Ashley M Wells filed for Chapter 7 bankruptcy in 03/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Ashley M Wells — Kentucky, 14-10274


ᐅ David Wheeler, Kentucky

Address: 1089 Taylor Barrow Rd Auburn, KY 42206

Bankruptcy Case 10-10031 Overview: "David Wheeler's Chapter 7 bankruptcy, filed in Auburn, KY in Jan 11, 2010, led to asset liquidation, with the case closing in Apr 17, 2010."
David Wheeler — Kentucky, 10-10031


ᐅ Terry Wiebe, Kentucky

Address: 1473 Echo Valley Rd Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 10-11195: "The bankruptcy filing by Terry Wiebe, undertaken in 2010-07-30 in Auburn, KY under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
Terry Wiebe — Kentucky, 10-11195


ᐅ William D Williams, Kentucky

Address: PO Box 788 Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 11-11652: "In Auburn, KY, William D Williams filed for Chapter 7 bankruptcy in November 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2012."
William D Williams — Kentucky, 11-11652


ᐅ Brieanna C Williams, Kentucky

Address: 2908 Plainview Church Rd Auburn, KY 42206-9055

Concise Description of Bankruptcy Case 2014-10999-jal7: "The bankruptcy record of Brieanna C Williams from Auburn, KY, shows a Chapter 7 case filed in 09.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Brieanna C Williams — Kentucky, 2014-10999


ᐅ Thurman Glenn Womack, Kentucky

Address: 63 Shaker Museum Rd Auburn, KY 42206

Brief Overview of Bankruptcy Case 12-11443: "The bankruptcy record of Thurman Glenn Womack from Auburn, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Thurman Glenn Womack — Kentucky, 12-11443


ᐅ Brandon Scott Wyrick, Kentucky

Address: 402 Maple St Auburn, KY 42206

Bankruptcy Case 11-11786 Overview: "Brandon Scott Wyrick's bankruptcy, initiated in December 2011 and concluded by 2012-03-30 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Wyrick — Kentucky, 11-11786


ᐅ Julius Eugene Yoder, Kentucky

Address: 208 S Union Rd Auburn, KY 42206-8732

Bankruptcy Case 16-10079-jal Overview: "The bankruptcy record of Julius Eugene Yoder from Auburn, KY, shows a Chapter 7 case filed in February 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2016."
Julius Eugene Yoder — Kentucky, 16-10079


ᐅ Mark A York, Kentucky

Address: PO Box 645 Auburn, KY 42206-0645

Bankruptcy Case 15-10566-jal Overview: "Mark A York's Chapter 7 bankruptcy, filed in Auburn, KY in June 3, 2015, led to asset liquidation, with the case closing in 09.01.2015."
Mark A York — Kentucky, 15-10566