personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canada, 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 Paul D Abshire, Kentucky

Address: 735 Meathouse Frk Canada, KY 41519-8205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70213-tnw: "Canada, KY resident Paul D Abshire's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Paul D Abshire — Kentucky, 2014-70213


ᐅ Alice Rebecca Bentley, Kentucky

Address: 2121 Stratton Frk Canada, KY 41519

Bankruptcy Case 11-70684-tnw Summary: "In Canada, KY, Alice Rebecca Bentley filed for Chapter 7 bankruptcy in October 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2012."
Alice Rebecca Bentley — Kentucky, 11-70684


ᐅ William L Bonds, Kentucky

Address: 2137 Meathouse Frk Canada, KY 41519

Bankruptcy Case 11-70324-tnw Overview: "Canada, KY resident William L Bonds's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2011."
William L Bonds — Kentucky, 11-70324


ᐅ Savannah Grace Cochran, Kentucky

Address: PO Box 184 Canada, KY 41519

Bankruptcy Case 13-70091-tnw Summary: "In a Chapter 7 bankruptcy case, Savannah Grace Cochran from Canada, KY, saw her proceedings start in Feb 14, 2013 and complete by May 21, 2013, involving asset liquidation."
Savannah Grace Cochran — Kentucky, 13-70091


ᐅ Darlene Dingess, Kentucky

Address: 48 Williamson Rd Canada, KY 41519-8418

Brief Overview of Bankruptcy Case 2014-70434-tnw: "Darlene Dingess's Chapter 7 bankruptcy, filed in Canada, KY in 2014-07-07, led to asset liquidation, with the case closing in 2014-10-05."
Darlene Dingess — Kentucky, 2014-70434


ᐅ Roy Steven Dingess, Kentucky

Address: 48 Williamson Rd Canada, KY 41519-8418

Bankruptcy Case 2014-70434-tnw Summary: "In a Chapter 7 bankruptcy case, Roy Steven Dingess from Canada, KY, saw their proceedings start in 2014-07-07 and complete by 10.05.2014, involving asset liquidation."
Roy Steven Dingess — Kentucky, 2014-70434


ᐅ Sharon Estridge, Kentucky

Address: 2175 Meathouse Frk Canada, KY 41519-8220

Brief Overview of Bankruptcy Case 15-70018-tnw: "Sharon Estridge's bankruptcy, initiated in January 2015 and concluded by April 2015 in Canada, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Estridge — Kentucky, 15-70018


ᐅ Sarah A Goff, Kentucky

Address: 119 Meathouse Frk Canada, KY 41519-8200

Bankruptcy Case 16-70493-tnw Summary: "The bankruptcy filing by Sarah A Goff, undertaken in 2016-07-28 in Canada, KY under Chapter 7, concluded with discharge in 2016-10-26 after liquidating assets."
Sarah A Goff — Kentucky, 16-70493


ᐅ Michael Todd Hatfield, Kentucky

Address: 3151 Stratton Frk Canada, KY 41519

Concise Description of Bankruptcy Case 2:11-bk-202347: "The bankruptcy record of Michael Todd Hatfield from Canada, KY, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-11."
Michael Todd Hatfield — Kentucky, 2:11-bk-20234


ᐅ Rosemary Jarrell, Kentucky

Address: 2199 Meathouse Frk Canada, KY 41519-8220

Brief Overview of Bankruptcy Case 16-70281-tnw: "In Canada, KY, Rosemary Jarrell filed for Chapter 7 bankruptcy in Apr 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Rosemary Jarrell — Kentucky, 16-70281


ᐅ Mark D Jarrell, Kentucky

Address: 2199 Meathouse Frk Canada, KY 41519-8220

Snapshot of U.S. Bankruptcy Proceeding Case 16-70281-tnw: "The bankruptcy filing by Mark D Jarrell, undertaken in 04.30.2016 in Canada, KY under Chapter 7, concluded with discharge in 07.29.2016 after liquidating assets."
Mark D Jarrell — Kentucky, 16-70281


ᐅ Neil B Jewell, Kentucky

Address: 17 Thacker Holw Canada, KY 41519

Brief Overview of Bankruptcy Case 11-70370-tnw: "The bankruptcy record of Neil B Jewell from Canada, KY, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Neil B Jewell — Kentucky, 11-70370


ᐅ Tiffany B Kulik, Kentucky

Address: 1152 Meathouse Frk Canada, KY 41519-8209

Bankruptcy Case 15-70574-tnw Overview: "Tiffany B Kulik's bankruptcy, initiated in 09/07/2015 and concluded by 2015-12-06 in Canada, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany B Kulik — Kentucky, 15-70574


ᐅ Tolbert Marcum, Kentucky

Address: PO Box 42 Canada, KY 41519-0042

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70624-tnw: "The bankruptcy filing by Tolbert Marcum, undertaken in 2014-09-23 in Canada, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Tolbert Marcum — Kentucky, 2014-70624


ᐅ Roxie May, Kentucky

Address: 3019 Stratton Frk Canada, KY 41519-8336

Brief Overview of Bankruptcy Case 15-70431-tnw: "Roxie May's Chapter 7 bankruptcy, filed in Canada, KY in 07.02.2015, led to asset liquidation, with the case closing in 2015-09-30."
Roxie May — Kentucky, 15-70431


ᐅ Sr Harold May, Kentucky

Address: PO Box 111 Canada, KY 41519

Brief Overview of Bankruptcy Case 11-70375-tnw: "The bankruptcy record of Sr Harold May from Canada, KY, shows a Chapter 7 case filed in June 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Sr Harold May — Kentucky, 11-70375


ᐅ Tammy J Moon, Kentucky

Address: 1069 Benton Frk Canada, KY 41519-8233

Bankruptcy Case 15-70819-tnw Overview: "The bankruptcy record of Tammy J Moon from Canada, KY, shows a Chapter 7 case filed in December 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2016."
Tammy J Moon — Kentucky, 15-70819


ᐅ Shawn Mullins, Kentucky

Address: 1907 Stratton Frk Canada, KY 41519

Concise Description of Bankruptcy Case 11-70655-tnw7: "In a Chapter 7 bankruptcy case, Shawn Mullins from Canada, KY, saw their proceedings start in 10/06/2011 and complete by 2012-01-22, involving asset liquidation."
Shawn Mullins — Kentucky, 11-70655


ᐅ Kevin Runyon, Kentucky

Address: PO Box 151 Canada, KY 41519

Bankruptcy Case 09-70684-wsh Summary: "The case of Kevin Runyon in Canada, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Runyon — Kentucky, 09-70684


ᐅ Onis L Smith, Kentucky

Address: 2664 Meathouse Frk Canada, KY 41519

Bankruptcy Case 11-70587-tnw Overview: "Canada, KY resident Onis L Smith's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2011."
Onis L Smith — Kentucky, 11-70587


ᐅ Clarence Ray Smith, Kentucky

Address: 316 Fonso Stanley Rd Canada, KY 41519-8374

Concise Description of Bankruptcy Case 2014-70198-tnw7: "Clarence Ray Smith's bankruptcy, initiated in 03.26.2014 and concluded by Jun 24, 2014 in Canada, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Ray Smith — Kentucky, 2014-70198


ᐅ Vanita Stanley, Kentucky

Address: 506 Stratton Frk Canada, KY 41519

Bankruptcy Case 09-70816-wsh Summary: "The bankruptcy record of Vanita Stanley from Canada, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Vanita Stanley — Kentucky, 09-70816


ᐅ James Thompson, Kentucky

Address: 1915 Pigeonroost Rd Canada, KY 41519

Bankruptcy Case 10-70258-tnw Summary: "Canada, KY resident James Thompson's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2010."
James Thompson — Kentucky, 10-70258


ᐅ Dawn Thornsbury, Kentucky

Address: 506 Stratton Frk Canada, KY 41519

Bankruptcy Case 10-70381-tnw Summary: "Canada, KY resident Dawn Thornsbury's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Dawn Thornsbury — Kentucky, 10-70381


ᐅ Joseph M Thornsbury, Kentucky

Address: 37 Thornsbury Ln Canada, KY 41519-8236

Bankruptcy Case 2014-70443-tnw Summary: "Canada, KY resident Joseph M Thornsbury's July 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2014."
Joseph M Thornsbury — Kentucky, 2014-70443


ᐅ Sharon K Totten, Kentucky

Address: 205 Fonso Stanley Rd Canada, KY 41519-8373

Brief Overview of Bankruptcy Case 16-70581-tnw: "Sharon K Totten's bankruptcy, initiated in 09/05/2016 and concluded by December 2016 in Canada, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon K Totten — Kentucky, 16-70581


ᐅ Loralie Brook Varney, Kentucky

Address: 1358 Pigeonroost Rd Canada, KY 41519

Bankruptcy Case 12-70633-tnw Overview: "Loralie Brook Varney's Chapter 7 bankruptcy, filed in Canada, KY in 11/08/2012, led to asset liquidation, with the case closing in 02.12.2013."
Loralie Brook Varney — Kentucky, 12-70633


ᐅ Tyler Williamson, Kentucky

Address: PO Box 3 Canada, KY 41519-0003

Bankruptcy Case 15-70419-tnw Overview: "In a Chapter 7 bankruptcy case, Tyler Williamson from Canada, KY, saw their proceedings start in 2015-06-30 and complete by 2015-09-28, involving asset liquidation."
Tyler Williamson — Kentucky, 15-70419


ᐅ Lynn G Worley, Kentucky

Address: PO Box 121 Canada, KY 41519

Brief Overview of Bankruptcy Case 11-70517-tnw: "Lynn G Worley's Chapter 7 bankruptcy, filed in Canada, KY in 08.04.2011, led to asset liquidation, with the case closing in November 2011."
Lynn G Worley — Kentucky, 11-70517