personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Campbellsburg, 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 Ralph Abney, Kentucky

Address: 8856 Highway 55 Campbellsburg, KY 40011

Snapshot of U.S. Bankruptcy Proceeding Case 10-30619-jms: "In a Chapter 7 bankruptcy case, Ralph Abney from Campbellsburg, KY, saw his proceedings start in August 18, 2010 and complete by December 4, 2010, involving asset liquidation."
Ralph Abney — Kentucky, 10-30619


ᐅ Christine Ann Amiott, Kentucky

Address: 508 Melodye Ln Campbellsburg, KY 40011-1444

Bankruptcy Case 07-92814-BHL-13 Summary: "Filing for Chapter 13 bankruptcy in 12/28/2007, Christine Ann Amiott from Campbellsburg, KY, structured a repayment plan, achieving discharge in 03.14.2013."
Christine Ann Amiott — Kentucky, 07-92814-BHL-13


ᐅ Joy Melinda Brent, Kentucky

Address: 83 Monroe Ln Campbellsburg, KY 40011-1411

Bankruptcy Case 16-30178-grs Summary: "The case of Joy Melinda Brent in Campbellsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Melinda Brent — Kentucky, 16-30178


ᐅ Leonard David Brent, Kentucky

Address: 83 Monroe Ln Campbellsburg, KY 40011-1411

Concise Description of Bankruptcy Case 16-30178-grs7: "The case of Leonard David Brent in Campbellsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard David Brent — Kentucky, 16-30178


ᐅ Gary Burton, Kentucky

Address: 212 Paul Nora Rd Campbellsburg, KY 40011

Bankruptcy Case 09-30833-jms Summary: "The bankruptcy filing by Gary Burton, undertaken in October 30, 2009 in Campbellsburg, KY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Gary Burton — Kentucky, 09-30833


ᐅ Christopher Cabell, Kentucky

Address: 330 Melodye Ln Campbellsburg, KY 40011

Snapshot of U.S. Bankruptcy Proceeding Case 10-30746-jms: "Christopher Cabell's bankruptcy, initiated in September 30, 2010 and concluded by 2011-01-16 in Campbellsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cabell — Kentucky, 10-30746


ᐅ Ryan Calhoun, Kentucky

Address: 49 Hobart Dr Campbellsburg, KY 40011

Bankruptcy Case 11-30731-jms Summary: "The bankruptcy record of Ryan Calhoun from Campbellsburg, KY, shows a Chapter 7 case filed in 2011-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Ryan Calhoun — Kentucky, 11-30731


ᐅ Christopher Cross, Kentucky

Address: 167 Duncan Dr Campbellsburg, KY 40011

Bankruptcy Case 10-30490-jms Summary: "Christopher Cross's bankruptcy, initiated in Jun 28, 2010 and concluded by October 14, 2010 in Campbellsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cross — Kentucky, 10-30490


ᐅ Erma Jean Downey, Kentucky

Address: PO Box 309 Campbellsburg, KY 40011

Brief Overview of Bankruptcy Case 12-30408-jms: "In Campbellsburg, KY, Erma Jean Downey filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2012."
Erma Jean Downey — Kentucky, 12-30408


ᐅ John Durbin, Kentucky

Address: 9110 Main St Campbellsburg, KY 40011

Brief Overview of Bankruptcy Case 10-30137-jms: "John Durbin's Chapter 7 bankruptcy, filed in Campbellsburg, KY in 02.25.2010, led to asset liquidation, with the case closing in 06/13/2010."
John Durbin — Kentucky, 10-30137


ᐅ Bowles Daren H Gowin, Kentucky

Address: 182 Maple St Campbellsburg, KY 40011

Brief Overview of Bankruptcy Case 11-30517-jms: "The case of Bowles Daren H Gowin in Campbellsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bowles Daren H Gowin — Kentucky, 11-30517


ᐅ Scherry Griffin, Kentucky

Address: 69 Lakeview Cir Campbellsburg, KY 40011

Snapshot of U.S. Bankruptcy Proceeding Case 13-30583-grs: "Campbellsburg, KY resident Scherry Griffin's 10.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Scherry Griffin — Kentucky, 13-30583


ᐅ Robert R Heitzman, Kentucky

Address: PO Box 37 Campbellsburg, KY 40011

Bankruptcy Case 11-30503-jms Summary: "Robert R Heitzman's Chapter 7 bankruptcy, filed in Campbellsburg, KY in July 2011, led to asset liquidation, with the case closing in November 14, 2011."
Robert R Heitzman — Kentucky, 11-30503


ᐅ Troy D Holder, Kentucky

Address: 545 Hillsboro Rd Campbellsburg, KY 40011

Bankruptcy Case 12-34838 Overview: "In Campbellsburg, KY, Troy D Holder filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2013."
Troy D Holder — Kentucky, 12-34838


ᐅ Judy L Johnson, Kentucky

Address: 20 Arthur Ct Campbellsburg, KY 40011

Bankruptcy Case 13-30254-grs Summary: "Judy L Johnson's Chapter 7 bankruptcy, filed in Campbellsburg, KY in 2013-05-01, led to asset liquidation, with the case closing in Aug 5, 2013."
Judy L Johnson — Kentucky, 13-30254


ᐅ Harold T Johnson, Kentucky

Address: 2883 Hillsboro Rd Campbellsburg, KY 40011

Concise Description of Bankruptcy Case 11-30730-jms7: "In Campbellsburg, KY, Harold T Johnson filed for Chapter 7 bankruptcy in 11.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2012."
Harold T Johnson — Kentucky, 11-30730


ᐅ Ronald Johnson, Kentucky

Address: 20 Arthur Ct Campbellsburg, KY 40011

Bankruptcy Case 09-35960 Overview: "The bankruptcy filing by Ronald Johnson, undertaken in 2009-11-20 in Campbellsburg, KY under Chapter 7, concluded with discharge in Feb 17, 2010 after liquidating assets."
Ronald Johnson — Kentucky, 09-35960


ᐅ Wayne Kirk, Kentucky

Address: 1045 Orem Rd Campbellsburg, KY 40011

Brief Overview of Bankruptcy Case 09-30900-jms: "The case of Wayne Kirk in Campbellsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Kirk — Kentucky, 09-30900


ᐅ Pamela Ann Kuhn, Kentucky

Address: 194 Randell Dr Campbellsburg, KY 40011-1417

Brief Overview of Bankruptcy Case 16-30156-grs: "Pamela Ann Kuhn's bankruptcy, initiated in 04.07.2016 and concluded by Jul 6, 2016 in Campbellsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ann Kuhn — Kentucky, 16-30156


ᐅ Michael Landry, Kentucky

Address: 161 Carmon Rd Campbellsburg, KY 40011

Bankruptcy Case 09-30834-jms Summary: "Michael Landry's bankruptcy, initiated in October 30, 2009 and concluded by 02/03/2010 in Campbellsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Landry — Kentucky, 09-30834


ᐅ James Lewis, Kentucky

Address: 71 Paul Nora Rd Campbellsburg, KY 40011

Bankruptcy Case 12-30645-grs Overview: "James Lewis's Chapter 7 bankruptcy, filed in Campbellsburg, KY in October 2012, led to asset liquidation, with the case closing in 2013-02-03."
James Lewis — Kentucky, 12-30645


ᐅ James A Louden, Kentucky

Address: 597 Daugherty Creek Rd Campbellsburg, KY 40011

Bankruptcy Case 13-30416-grs Overview: "James A Louden's Chapter 7 bankruptcy, filed in Campbellsburg, KY in 2013-07-30, led to asset liquidation, with the case closing in Oct 29, 2013."
James A Louden — Kentucky, 13-30416


ᐅ Edward Allen Mahoney, Kentucky

Address: 426 Batts Ln Campbellsburg, KY 40011

Bankruptcy Case 11-30405-jms Summary: "In a Chapter 7 bankruptcy case, Edward Allen Mahoney from Campbellsburg, KY, saw their proceedings start in 2011-06-14 and complete by Sep 13, 2011, involving asset liquidation."
Edward Allen Mahoney — Kentucky, 11-30405


ᐅ Kenneth C Miley, Kentucky

Address: 6532 Highway 55 Campbellsburg, KY 40011

Bankruptcy Case 11-30149-jms Overview: "Campbellsburg, KY resident Kenneth C Miley's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2011."
Kenneth C Miley — Kentucky, 11-30149


ᐅ Bobby Gayle Paris, Kentucky

Address: 7215 Campbellsburg Rd Campbellsburg, KY 40011

Concise Description of Bankruptcy Case 11-30493-jms7: "Bobby Gayle Paris's Chapter 7 bankruptcy, filed in Campbellsburg, KY in July 2011, led to asset liquidation, with the case closing in Nov 12, 2011."
Bobby Gayle Paris — Kentucky, 11-30493


ᐅ Michael Parrish, Kentucky

Address: 155 Duncan Dr Campbellsburg, KY 40011-7527

Bankruptcy Case 15-11130-SDB Overview: "The bankruptcy filing by Michael Parrish, undertaken in 2015-07-20 in Campbellsburg, KY under Chapter 7, concluded with discharge in October 18, 2015 after liquidating assets."
Michael Parrish — Kentucky, 15-11130


ᐅ James B Payton, Kentucky

Address: 169 College Ct Campbellsburg, KY 40011

Snapshot of U.S. Bankruptcy Proceeding Case 13-30549-grs: "James B Payton's Chapter 7 bankruptcy, filed in Campbellsburg, KY in 10/10/2013, led to asset liquidation, with the case closing in 2014-01-14."
James B Payton — Kentucky, 13-30549


ᐅ Larry Wayne Payton, Kentucky

Address: 342 Summit Dr Campbellsburg, KY 40011

Concise Description of Bankruptcy Case 11-30078-jms7: "The bankruptcy filing by Larry Wayne Payton, undertaken in Feb 8, 2011 in Campbellsburg, KY under Chapter 7, concluded with discharge in May 27, 2011 after liquidating assets."
Larry Wayne Payton — Kentucky, 11-30078


ᐅ Iii John Porter, Kentucky

Address: 299 Melodye Ln Campbellsburg, KY 40011

Bankruptcy Case 10-30006-jms Overview: "The bankruptcy record of Iii John Porter from Campbellsburg, KY, shows a Chapter 7 case filed in Jan 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Iii John Porter — Kentucky, 10-30006


ᐅ Jeffery Pyles, Kentucky

Address: 724 Lake Rd Campbellsburg, KY 40011

Concise Description of Bankruptcy Case 10-30543-jms7: "The case of Jeffery Pyles in Campbellsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Pyles — Kentucky, 10-30543


ᐅ Anthony S Quickert, Kentucky

Address: 12270 River Rd Campbellsburg, KY 40011

Snapshot of U.S. Bankruptcy Proceeding Case 12-30411-jms: "The bankruptcy filing by Anthony S Quickert, undertaken in 2012-06-29 in Campbellsburg, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Anthony S Quickert — Kentucky, 12-30411


ᐅ Jennifer D Rego, Kentucky

Address: 7690 Highway 55 Campbellsburg, KY 40011

Brief Overview of Bankruptcy Case 13-30299-grs: "Campbellsburg, KY resident Jennifer D Rego's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jennifer D Rego — Kentucky, 13-30299


ᐅ Ii Sammie W Rison, Kentucky

Address: 22 Highland Dr Campbellsburg, KY 40011

Bankruptcy Case 11-30716-jms Overview: "In a Chapter 7 bankruptcy case, Ii Sammie W Rison from Campbellsburg, KY, saw their proceedings start in 10.28.2011 and complete by Feb 13, 2012, involving asset liquidation."
Ii Sammie W Rison — Kentucky, 11-30716


ᐅ George Ritchie, Kentucky

Address: 14 Lakeview Cir Campbellsburg, KY 40011

Concise Description of Bankruptcy Case 10-30861-jms7: "The bankruptcy filing by George Ritchie, undertaken in November 2010 in Campbellsburg, KY under Chapter 7, concluded with discharge in Mar 10, 2011 after liquidating assets."
George Ritchie — Kentucky, 10-30861


ᐅ Helen Jenice Roberts, Kentucky

Address: 20 Michele Ct Campbellsburg, KY 40011

Brief Overview of Bankruptcy Case 12-30654-grs: "In a Chapter 7 bankruptcy case, Helen Jenice Roberts from Campbellsburg, KY, saw her proceedings start in 11/02/2012 and complete by Feb 6, 2013, involving asset liquidation."
Helen Jenice Roberts — Kentucky, 12-30654


ᐅ Nancy Rupard, Kentucky

Address: PO Box 166 Campbellsburg, KY 40011-0166

Concise Description of Bankruptcy Case 08-30037-jms7: "The bankruptcy record for Nancy Rupard from Campbellsburg, KY, under Chapter 13, filed in 2008-01-19, involved setting up a repayment plan, finalized by 07/25/2012."
Nancy Rupard — Kentucky, 08-30037


ᐅ Jeremy Smith, Kentucky

Address: 502 Carmon Creek Rd Campbellsburg, KY 40011

Bankruptcy Case 09-30869-jms Summary: "In a Chapter 7 bankruptcy case, Jeremy Smith from Campbellsburg, KY, saw his proceedings start in Nov 11, 2009 and complete by February 2010, involving asset liquidation."
Jeremy Smith — Kentucky, 09-30869


ᐅ Knuckles Faith A Sparkman, Kentucky

Address: 513 Summit Dr Campbellsburg, KY 40011-7586

Bankruptcy Case 2014-30347-grs Summary: "The case of Knuckles Faith A Sparkman in Campbellsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Knuckles Faith A Sparkman — Kentucky, 2014-30347


ᐅ Harris Donna Michelle Staples, Kentucky

Address: 345 Melodye Ln Campbellsburg, KY 40011-1443

Bankruptcy Case 14-30538-grs Summary: "In a Chapter 7 bankruptcy case, Harris Donna Michelle Staples from Campbellsburg, KY, saw his proceedings start in 2014-10-31 and complete by January 29, 2015, involving asset liquidation."
Harris Donna Michelle Staples — Kentucky, 14-30538


ᐅ Ned Stewart, Kentucky

Address: 650 Batts Ln Campbellsburg, KY 40011

Snapshot of U.S. Bankruptcy Proceeding Case 10-30056-jms: "The bankruptcy record of Ned Stewart from Campbellsburg, KY, shows a Chapter 7 case filed in 01.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Ned Stewart — Kentucky, 10-30056


ᐅ David Lawrence Wagner, Kentucky

Address: 8552 Main St Campbellsburg, KY 40011

Snapshot of U.S. Bankruptcy Proceeding Case 12-30259-jms: "Campbellsburg, KY resident David Lawrence Wagner's April 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2012."
David Lawrence Wagner — Kentucky, 12-30259


ᐅ Bobbie Jo Zaring, Kentucky

Address: 8681 Main St Campbellsburg, KY 40011

Brief Overview of Bankruptcy Case 11-30140-jms: "The bankruptcy record of Bobbie Jo Zaring from Campbellsburg, KY, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Bobbie Jo Zaring — Kentucky, 11-30140