personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bellevue, 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 Christopher J Schaub, Kentucky

Address: 324 Foote Ave Bellevue, KY 41073-1221

Snapshot of U.S. Bankruptcy Proceeding Case 15-20543-tnw: "In a Chapter 7 bankruptcy case, Christopher J Schaub from Bellevue, KY, saw their proceedings start in 04.22.2015 and complete by 2015-07-21, involving asset liquidation."
Christopher J Schaub — Kentucky, 15-20543


ᐅ Karl S Schildmeyer, Kentucky

Address: 624 Truman Ln Unit 403 Bellevue, KY 41073

Bankruptcy Case 13-22103-tnw Overview: "The case of Karl S Schildmeyer in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl S Schildmeyer — Kentucky, 13-22103


ᐅ Robert Schlorman, Kentucky

Address: 334 Covert Run Pike Bellevue, KY 41073

Concise Description of Bankruptcy Case 09-22802-wsh7: "Bellevue, KY resident Robert Schlorman's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Robert Schlorman — Kentucky, 09-22802


ᐅ Jeffrey Walter Schraer, Kentucky

Address: 22 Glazier Ave Bellevue, KY 41073-1704

Bankruptcy Case 07-21836-tnw Summary: "The bankruptcy record for Jeffrey Walter Schraer from Bellevue, KY, under Chapter 13, filed in Nov 28, 2007, involved setting up a repayment plan, finalized by 2012-12-05."
Jeffrey Walter Schraer — Kentucky, 07-21836


ᐅ Jeffrey Schulkers, Kentucky

Address: 703 Covert Run Pike Bellevue, KY 41073

Bankruptcy Case 10-22190-tnw Summary: "In a Chapter 7 bankruptcy case, Jeffrey Schulkers from Bellevue, KY, saw their proceedings start in August 14, 2010 and complete by November 2010, involving asset liquidation."
Jeffrey Schulkers — Kentucky, 10-22190


ᐅ Jr Robert B Seiter, Kentucky

Address: 243 Walnut St Bellevue, KY 41073

Bankruptcy Case 13-21305-tnw Summary: "The case of Jr Robert B Seiter in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert B Seiter — Kentucky, 13-21305


ᐅ Janet Sellars, Kentucky

Address: 17 Bonnie Leslie Ave Bellevue, KY 41073

Bankruptcy Case 10-22321-tnw Overview: "In a Chapter 7 bankruptcy case, Janet Sellars from Bellevue, KY, saw her proceedings start in 08/27/2010 and complete by December 2010, involving asset liquidation."
Janet Sellars — Kentucky, 10-22321


ᐅ Angela Shaw, Kentucky

Address: 300 Washington Ave Apt 5 Bellevue, KY 41073-1245

Concise Description of Bankruptcy Case 16-20258-tnw7: "Angela Shaw's bankruptcy, initiated in 2016-02-29 and concluded by 05.29.2016 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Shaw — Kentucky, 16-20258


ᐅ Daniel R Short, Kentucky

Address: 218 Washington Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 11-21798-tnw: "The case of Daniel R Short in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel R Short — Kentucky, 11-21798


ᐅ Kathy L Simmons, Kentucky

Address: 338 Lafayette Ave Bellevue, KY 41073

Bankruptcy Case 12-21001-tnw Overview: "Kathy L Simmons's bankruptcy, initiated in 05.16.2012 and concluded by September 1, 2012 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy L Simmons — Kentucky, 12-21001


ᐅ Johnny E Simpson, Kentucky

Address: 304 Poplar St Bellevue, KY 41073

Bankruptcy Case 11-22336-tnw Overview: "In Bellevue, KY, Johnny E Simpson filed for Chapter 7 bankruptcy in 2011-10-12. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2012."
Johnny E Simpson — Kentucky, 11-22336


ᐅ John Christopher Smith, Kentucky

Address: 108 Foote Ave Bellevue, KY 41073

Bankruptcy Case 13-20410-tnw Summary: "In Bellevue, KY, John Christopher Smith filed for Chapter 7 bankruptcy in Mar 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
John Christopher Smith — Kentucky, 13-20410


ᐅ Donald W Sparks, Kentucky

Address: 336 Foote Ave Bellevue, KY 41073

Bankruptcy Case 13-20302-tnw Summary: "Donald W Sparks's bankruptcy, initiated in February 22, 2013 and concluded by May 29, 2013 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald W Sparks — Kentucky, 13-20302


ᐅ Tonya Spencer, Kentucky

Address: 612 Center St Bellevue, KY 41073

Concise Description of Bankruptcy Case 10-20925-tnw7: "The case of Tonya Spencer in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Spencer — Kentucky, 10-20925


ᐅ Tracey Spradlin, Kentucky

Address: 110 Fairfield Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 10-23171-tnw7: "The bankruptcy filing by Tracey Spradlin, undertaken in November 30, 2010 in Bellevue, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Tracey Spradlin — Kentucky, 10-23171


ᐅ Bryan Stamper, Kentucky

Address: 237 Prospect St Bellevue, KY 41073

Bankruptcy Case 10-22501-tnw Overview: "Bryan Stamper's Chapter 7 bankruptcy, filed in Bellevue, KY in 09.15.2010, led to asset liquidation, with the case closing in 2011-01-01."
Bryan Stamper — Kentucky, 10-22501


ᐅ William Jay Stapleton, Kentucky

Address: 404 Berry Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 13-20197-tnw: "William Jay Stapleton's Chapter 7 bankruptcy, filed in Bellevue, KY in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-07."
William Jay Stapleton — Kentucky, 13-20197


ᐅ Jr Donald Stapleton, Kentucky

Address: 404 Berry Ave Bellevue, KY 41073

Bankruptcy Case 10-22022-tnw Summary: "Jr Donald Stapleton's Chapter 7 bankruptcy, filed in Bellevue, KY in Jul 27, 2010, led to asset liquidation, with the case closing in 11/12/2010."
Jr Donald Stapleton — Kentucky, 10-22022


ᐅ Donald Lee Stewart, Kentucky

Address: 441 Berry Ave Apt 2 Bellevue, KY 41073

Concise Description of Bankruptcy Case 11-22130-tnw7: "Donald Lee Stewart's Chapter 7 bankruptcy, filed in Bellevue, KY in 2011-09-14, led to asset liquidation, with the case closing in Dec 31, 2011."
Donald Lee Stewart — Kentucky, 11-22130


ᐅ Glenda Stockman, Kentucky

Address: 103 Cleveland Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-20162-tnw: "In Bellevue, KY, Glenda Stockman filed for Chapter 7 bankruptcy in 01.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2010."
Glenda Stockman — Kentucky, 10-20162


ᐅ Bonnie Jeanne Stubbeman, Kentucky

Address: 317 Prospect St Apt 1 Bellevue, KY 41073-1388

Bankruptcy Case 10-21674-tnw Summary: "Bonnie Jeanne Stubbeman's Chapter 13 bankruptcy in Bellevue, KY started in June 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Bonnie Jeanne Stubbeman — Kentucky, 10-21674


ᐅ Mark C Thornberry, Kentucky

Address: 219 Memorial Pkwy Bellevue, KY 41073-1721

Snapshot of U.S. Bankruptcy Proceeding Case 14-20247-tnw: "Bellevue, KY resident Mark C Thornberry's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Mark C Thornberry — Kentucky, 14-20247


ᐅ Brenda Selene Tignor, Kentucky

Address: 737 Covert Run Pike Bellevue, KY 41073-1712

Bankruptcy Case 15-20285 Overview: "Bellevue, KY resident Brenda Selene Tignor's 03.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Brenda Selene Tignor — Kentucky, 15-20285


ᐅ Brandon L Tolle, Kentucky

Address: 1187 Wilson Rd Apt 4 Bellevue, KY 41073

Bankruptcy Case 11-20949-tnw Overview: "The case of Brandon L Tolle in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon L Tolle — Kentucky, 11-20949


ᐅ Pamela M Tolliver, Kentucky

Address: 154 Ward Ave Bellevue, KY 41073-1027

Brief Overview of Bankruptcy Case 09-21742-tnw: "Pamela M Tolliver, a resident of Bellevue, KY, entered a Chapter 13 bankruptcy plan in 07.15.2009, culminating in its successful completion by 03.28.2013."
Pamela M Tolliver — Kentucky, 09-21742


ᐅ Dora Jane Vaught, Kentucky

Address: 401 Covert Run Pike Bellevue, KY 41073-1672

Snapshot of U.S. Bankruptcy Proceeding Case 16-20059-tnw: "Bellevue, KY resident Dora Jane Vaught's 2016-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-24."
Dora Jane Vaught — Kentucky, 16-20059


ᐅ Earl Dean Vaught, Kentucky

Address: 401 Covert Run Pike Bellevue, KY 41073-1672

Snapshot of U.S. Bankruptcy Proceeding Case 16-20059-tnw: "The case of Earl Dean Vaught in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Dean Vaught — Kentucky, 16-20059


ᐅ Raul Velazco, Kentucky

Address: 154 O Fallon Ave Bellevue, KY 41073-1021

Concise Description of Bankruptcy Case 09-22607-tnw7: "Raul Velazco's Bellevue, KY bankruptcy under Chapter 13 in 2009-10-09 led to a structured repayment plan, successfully discharged in 11.25.2014."
Raul Velazco — Kentucky, 09-22607


ᐅ Dawn E Velazco, Kentucky

Address: 154 O Fallon Ave Bellevue, KY 41073-1021

Concise Description of Bankruptcy Case 09-22607-tnw7: "Chapter 13 bankruptcy for Dawn E Velazco in Bellevue, KY began in 2009-10-09, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-25."
Dawn E Velazco — Kentucky, 09-22607


ᐅ Terrance Lee Votel, Kentucky

Address: 155 Van Voast Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 12-21400-tnw: "The bankruptcy filing by Terrance Lee Votel, undertaken in 07/26/2012 in Bellevue, KY under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Terrance Lee Votel — Kentucky, 12-21400


ᐅ Judy F Wallace, Kentucky

Address: 218 O Fallon Ave Bellevue, KY 41073-1202

Snapshot of U.S. Bankruptcy Proceeding Case 10-22478-tnw: "The bankruptcy record for Judy F Wallace from Bellevue, KY, under Chapter 13, filed in 09.13.2010, involved setting up a repayment plan, finalized by 01/27/2014."
Judy F Wallace — Kentucky, 10-22478


ᐅ Robert Talmage Walton, Kentucky

Address: 61 Harrison Ave Bellevue, KY 41073

Bankruptcy Case 13-21805-tnw Overview: "Robert Talmage Walton's bankruptcy, initiated in 10.14.2013 and concluded by January 18, 2014 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Talmage Walton — Kentucky, 13-21805


ᐅ Kelly A Wayman, Kentucky

Address: 417 Washington Ave Apt 2 Bellevue, KY 41073-1467

Brief Overview of Bankruptcy Case 16-20260-tnw: "The bankruptcy filing by Kelly A Wayman, undertaken in February 2016 in Bellevue, KY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Kelly A Wayman — Kentucky, 16-20260


ᐅ Kim Weller, Kentucky

Address: 225 Washington Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-21375-tnw: "The bankruptcy filing by Kim Weller, undertaken in 05/18/2010 in Bellevue, KY under Chapter 7, concluded with discharge in 09/03/2010 after liquidating assets."
Kim Weller — Kentucky, 10-21375


ᐅ Tara Wells, Kentucky

Address: 347 Van Voast Ave Apt 2 Bellevue, KY 41073

Brief Overview of Bankruptcy Case 09-23095-wsh: "Tara Wells's Chapter 7 bankruptcy, filed in Bellevue, KY in 2009-11-30, led to asset liquidation, with the case closing in March 2010."
Tara Wells — Kentucky, 09-23095


ᐅ Julia Thompson Whittamore, Kentucky

Address: 1003 Taylor Ave Bellevue, KY 41073-1640

Concise Description of Bankruptcy Case 2014-20567-tnw7: "Julia Thompson Whittamore's bankruptcy, initiated in 2014-04-14 and concluded by 07/13/2014 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Thompson Whittamore — Kentucky, 2014-20567


ᐅ Joseph A Wiedeman, Kentucky

Address: 244 Cleveland Ave Apt 2 Bellevue, KY 41073

Bankruptcy Case 11-21410-tnw Summary: "Bellevue, KY resident Joseph A Wiedeman's 2011-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
Joseph A Wiedeman — Kentucky, 11-21410


ᐅ Janice C Wilson, Kentucky

Address: 459 Washington Ave Bellevue, KY 41073

Bankruptcy Case 11-20448-tnw Overview: "In Bellevue, KY, Janice C Wilson filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2011."
Janice C Wilson — Kentucky, 11-20448


ᐅ Deborah D Winesett, Kentucky

Address: 228 Eden Ave Bellevue, KY 41073

Bankruptcy Case 12-20371-tnw Overview: "In Bellevue, KY, Deborah D Winesett filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Deborah D Winesett — Kentucky, 12-20371


ᐅ Jill E Zion, Kentucky

Address: 413 Taylor Ave Bellevue, KY 41073-1414

Bankruptcy Case 15-21543-tnw Summary: "The bankruptcy record of Jill E Zion from Bellevue, KY, shows a Chapter 7 case filed in 11/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2016."
Jill E Zion — Kentucky, 15-21543


ᐅ Nancy A Zion, Kentucky

Address: 413 Taylor Ave Bellevue, KY 41073-1414

Bankruptcy Case 15-21543-tnw Summary: "Nancy A Zion's bankruptcy, initiated in 2015-11-02 and concluded by January 31, 2016 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Zion — Kentucky, 15-21543