personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Calvin, 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 Christy Dawn Barnes, Kentucky

Address: PO Box 75 Calvin, KY 40813

Concise Description of Bankruptcy Case 12-61165-grs7: "The bankruptcy record of Christy Dawn Barnes from Calvin, KY, shows a Chapter 7 case filed in 2012-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2013."
Christy Dawn Barnes — Kentucky, 12-61165


ᐅ Timmy Wayne Bays, Kentucky

Address: 258 Miracle East Rd Calvin, KY 40813-8925

Concise Description of Bankruptcy Case 2:15-bk-50510-MPP7: "Timmy Wayne Bays's bankruptcy, initiated in Mar 31, 2015 and concluded by Jun 29, 2015 in Calvin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmy Wayne Bays — Kentucky, 2:15-bk-50510


ᐅ Charles D Collett, Kentucky

Address: PO Box 37 Calvin, KY 40813

Concise Description of Bankruptcy Case 12-61190-grs7: "Calvin, KY resident Charles D Collett's 2012-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Charles D Collett — Kentucky, 12-61190


ᐅ James Ross Everage, Kentucky

Address: PO Box 92 Calvin, KY 40813-0092

Bankruptcy Case 2014-60799-grs Summary: "In Calvin, KY, James Ross Everage filed for Chapter 7 bankruptcy in 07.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
James Ross Everage — Kentucky, 2014-60799


ᐅ Debra Jo Gregory, Kentucky

Address: PO Box 173 Calvin, KY 40813

Brief Overview of Bankruptcy Case 13-61580-grs: "In a Chapter 7 bankruptcy case, Debra Jo Gregory from Calvin, KY, saw her proceedings start in 2013-12-11 and complete by 2014-03-17, involving asset liquidation."
Debra Jo Gregory — Kentucky, 13-61580


ᐅ Tracy Nichole Hensley, Kentucky

Address: PO Box 65 Calvin, KY 40813-0065

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60776-grs: "Tracy Nichole Hensley's bankruptcy, initiated in June 27, 2014 and concluded by 09/25/2014 in Calvin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Nichole Hensley — Kentucky, 2014-60776


ᐅ Charles Robert Hensley, Kentucky

Address: 86 Varilla Rd Calvin, KY 40813-8986

Bankruptcy Case 2014-61214-grs Summary: "Calvin, KY resident Charles Robert Hensley's 10.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2015."
Charles Robert Hensley — Kentucky, 2014-61214


ᐅ Donald Ray Hoskins, Kentucky

Address: 93 Earl Miracle Rd Calvin, KY 40813-9012

Brief Overview of Bankruptcy Case 15-60471-grs: "The bankruptcy record of Donald Ray Hoskins from Calvin, KY, shows a Chapter 7 case filed in 2015-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2015."
Donald Ray Hoskins — Kentucky, 15-60471


ᐅ Charles Lefevers, Kentucky

Address: 156 Varilla Rd Calvin, KY 40813

Bankruptcy Case 12-60674-jms Overview: "In a Chapter 7 bankruptcy case, Charles Lefevers from Calvin, KY, saw their proceedings start in 05/24/2012 and complete by 2012-09-09, involving asset liquidation."
Charles Lefevers — Kentucky, 12-60674


ᐅ Jerry Lynn Miracle, Kentucky

Address: PO Box 166 Calvin, KY 40813-0166

Snapshot of U.S. Bankruptcy Proceeding Case 16-60591-grs: "Jerry Lynn Miracle's bankruptcy, initiated in 05/16/2016 and concluded by August 14, 2016 in Calvin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Lynn Miracle — Kentucky, 16-60591


ᐅ Joy Danielle Miracle, Kentucky

Address: 426 Helton Rd Calvin, KY 40813-9025

Concise Description of Bankruptcy Case 15-61235-grs7: "Joy Danielle Miracle's bankruptcy, initiated in 2015-10-06 and concluded by 2016-01-04 in Calvin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Danielle Miracle — Kentucky, 15-61235


ᐅ Timothy Nantz, Kentucky

Address: 3111 Highway 1344 Calvin, KY 40813

Brief Overview of Bankruptcy Case 11-60148-jms: "Calvin, KY resident Timothy Nantz's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2011."
Timothy Nantz — Kentucky, 11-60148


ᐅ Matthew E Roark, Kentucky

Address: PO Box 148 Calvin, KY 40813

Snapshot of U.S. Bankruptcy Proceeding Case 13-61172-grs: "The bankruptcy filing by Matthew E Roark, undertaken in 09.12.2013 in Calvin, KY under Chapter 7, concluded with discharge in 12/17/2013 after liquidating assets."
Matthew E Roark — Kentucky, 13-61172


ᐅ Brian Christopher Robbins, Kentucky

Address: 173 Roark Hill Rd Calvin, KY 40813

Snapshot of U.S. Bankruptcy Proceeding Case 11-60409-jms: "The bankruptcy filing by Brian Christopher Robbins, undertaken in 2011-03-22 in Calvin, KY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Brian Christopher Robbins — Kentucky, 11-60409


ᐅ Matthew M Saylor, Kentucky

Address: 751 Highway 1344 Calvin, KY 40813-9033

Bankruptcy Case 2014-60519-grs Summary: "The bankruptcy filing by Matthew M Saylor, undertaken in April 28, 2014 in Calvin, KY under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Matthew M Saylor — Kentucky, 2014-60519


ᐅ Monica Lynn Taylor, Kentucky

Address: 86 Varilla Rd Calvin, KY 40813-8986

Bankruptcy Case 14-61214-grs Summary: "Monica Lynn Taylor's Chapter 7 bankruptcy, filed in Calvin, KY in 2014-10-10, led to asset liquidation, with the case closing in Jan 8, 2015."
Monica Lynn Taylor — Kentucky, 14-61214


ᐅ Mark Shannon Woolum, Kentucky

Address: 156 Varilla Rd Calvin, KY 40813-8987

Bankruptcy Case 16-60620-grs Summary: "Calvin, KY resident Mark Shannon Woolum's 05/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Mark Shannon Woolum — Kentucky, 16-60620


ᐅ Tessa Ann Woolum, Kentucky

Address: 156 Varilla Rd Calvin, KY 40813-8987

Concise Description of Bankruptcy Case 16-60620-grs7: "The case of Tessa Ann Woolum in Calvin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tessa Ann Woolum — Kentucky, 16-60620