personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cawood, 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 Terry Wayne Baker, Kentucky

Address: 550 Little Creek Rd Cawood, KY 40815-5246

Brief Overview of Bankruptcy Case 15-60740-grs: "In a Chapter 7 bankruptcy case, Terry Wayne Baker from Cawood, KY, saw his proceedings start in 06.08.2015 and complete by 2015-09-06, involving asset liquidation."
Terry Wayne Baker — Kentucky, 15-60740


ᐅ Tammy Lynn Baker, Kentucky

Address: 550 Little Creek Rd Cawood, KY 40815-5246

Snapshot of U.S. Bankruptcy Proceeding Case 15-60740-grs: "In Cawood, KY, Tammy Lynn Baker filed for Chapter 7 bankruptcy in June 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2015."
Tammy Lynn Baker — Kentucky, 15-60740


ᐅ Mark E Baker, Kentucky

Address: 370 Little Creek Rd Cawood, KY 40815

Bankruptcy Case 13-60079-grs Summary: "Mark E Baker's Chapter 7 bankruptcy, filed in Cawood, KY in 2013-01-21, led to asset liquidation, with the case closing in 04/27/2013."
Mark E Baker — Kentucky, 13-60079


ᐅ Carla Pauline Bargo, Kentucky

Address: PO Box 504 Cawood, KY 40815

Brief Overview of Bankruptcy Case 12-60790-jms: "Carla Pauline Bargo's bankruptcy, initiated in 2012-06-27 and concluded by October 2012 in Cawood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Pauline Bargo — Kentucky, 12-60790


ᐅ Kenneth Ray Begley, Kentucky

Address: PO Box 553 Cawood, KY 40815

Concise Description of Bankruptcy Case 13-61579-grs7: "Kenneth Ray Begley's Chapter 7 bankruptcy, filed in Cawood, KY in December 11, 2013, led to asset liquidation, with the case closing in 2014-03-17."
Kenneth Ray Begley — Kentucky, 13-61579


ᐅ Nathaniel Ryan Brite, Kentucky

Address: PO Box 573 Cawood, KY 40815

Concise Description of Bankruptcy Case 13-60719-grs7: "The bankruptcy filing by Nathaniel Ryan Brite, undertaken in 2013-05-31 in Cawood, KY under Chapter 7, concluded with discharge in 2013-09-12 after liquidating assets."
Nathaniel Ryan Brite — Kentucky, 13-60719


ᐅ Jessie Fay Browning, Kentucky

Address: PO Box 256 Cawood, KY 40815-0256

Concise Description of Bankruptcy Case 09-61653-grs7: "Jessie Fay Browning's Cawood, KY bankruptcy under Chapter 13 in October 15, 2009 led to a structured repayment plan, successfully discharged in January 16, 2013."
Jessie Fay Browning — Kentucky, 09-61653


ᐅ John Carroll, Kentucky

Address: PO Box 71 Cawood, KY 40815

Bankruptcy Case 09-61576-jms Overview: "The bankruptcy record of John Carroll from Cawood, KY, shows a Chapter 7 case filed in 2009-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
John Carroll — Kentucky, 09-61576


ᐅ Jason Tyler Clem, Kentucky

Address: PO Box 593 Cawood, KY 40815-0593

Brief Overview of Bankruptcy Case 14-60320-grs: "The bankruptcy record of Jason Tyler Clem from Cawood, KY, shows a Chapter 7 case filed in 03/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2014."
Jason Tyler Clem — Kentucky, 14-60320


ᐅ Stephen Ray Daniel, Kentucky

Address: PO Box 715 Cawood, KY 40815-0715

Bankruptcy Case 14-60125-grs Overview: "Stephen Ray Daniel's Chapter 7 bankruptcy, filed in Cawood, KY in 02.05.2014, led to asset liquidation, with the case closing in May 2014."
Stephen Ray Daniel — Kentucky, 14-60125


ᐅ Randy Daniels, Kentucky

Address: PO Box 237 Cawood, KY 40815

Bankruptcy Case 10-61499-jms Summary: "In Cawood, KY, Randy Daniels filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-15."
Randy Daniels — Kentucky, 10-61499


ᐅ Carl Lynn Daniels, Kentucky

Address: PO Box 684 Cawood, KY 40815-0684

Bankruptcy Case 07-60717-jms Summary: "Carl Lynn Daniels's Cawood, KY bankruptcy under Chapter 13 in 08.03.2007 led to a structured repayment plan, successfully discharged in 2012-08-10."
Carl Lynn Daniels — Kentucky, 07-60717


ᐅ Ford Dillman, Kentucky

Address: PO Box 421 Cawood, KY 40815

Bankruptcy Case 10-61649-jms Overview: "Ford Dillman's Chapter 7 bankruptcy, filed in Cawood, KY in Oct 29, 2010, led to asset liquidation, with the case closing in February 2011."
Ford Dillman — Kentucky, 10-61649


ᐅ Michael Edward Green, Kentucky

Address: PO Box 472 Cawood, KY 40815-0472

Concise Description of Bankruptcy Case 14-60633-grs7: "The bankruptcy record of Michael Edward Green from Cawood, KY, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2014."
Michael Edward Green — Kentucky, 14-60633


ᐅ James Michael Grubbs, Kentucky

Address: PO Box 28 Cawood, KY 40815

Concise Description of Bankruptcy Case 12-60954-grs7: "Cawood, KY resident James Michael Grubbs's 08.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-23."
James Michael Grubbs — Kentucky, 12-60954


ᐅ Kelly Ray Hall, Kentucky

Address: 27 Hal St Cawood, KY 40815-5213

Concise Description of Bankruptcy Case 2014-61015-grs7: "The bankruptcy filing by Kelly Ray Hall, undertaken in 2014-08-21 in Cawood, KY under Chapter 7, concluded with discharge in November 19, 2014 after liquidating assets."
Kelly Ray Hall — Kentucky, 2014-61015


ᐅ Larry Hensley, Kentucky

Address: PO Box 234 Cawood, KY 40815

Concise Description of Bankruptcy Case 09-61578-jms7: "Larry Hensley's bankruptcy, initiated in 2009-10-05 and concluded by 01/09/2010 in Cawood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Hensley — Kentucky, 09-61578


ᐅ Sandra Lee Jones, Kentucky

Address: PO Box 475 Cawood, KY 40815-0475

Brief Overview of Bankruptcy Case 08-60424-grs: "Sandra Lee Jones's Chapter 13 bankruptcy in Cawood, KY started in April 2, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 15, 2013."
Sandra Lee Jones — Kentucky, 08-60424


ᐅ Don King, Kentucky

Address: PO Box 607 Cawood, KY 40815-0607

Bankruptcy Case 07-60983-grs Summary: "Chapter 13 bankruptcy for Don King in Cawood, KY began in Oct 11, 2007, focusing on debt restructuring, concluding with plan fulfillment in Nov 20, 2012."
Don King — Kentucky, 07-60983


ᐅ John D Kirk, Kentucky

Address: PO Box 101 Cawood, KY 40815

Bankruptcy Case 13-60046-grs Summary: "John D Kirk's Chapter 7 bankruptcy, filed in Cawood, KY in 2013-01-11, led to asset liquidation, with the case closing in 04.17.2013."
John D Kirk — Kentucky, 13-60046


ᐅ Bobby Napier, Kentucky

Address: PO Box 203 Cawood, KY 40815

Bankruptcy Case 12-60302-jms Summary: "Bobby Napier's bankruptcy, initiated in 2012-03-08 and concluded by 06.24.2012 in Cawood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Napier — Kentucky, 12-60302


ᐅ Jason Ray Owens, Kentucky

Address: PO Box 21 Cawood, KY 40815

Bankruptcy Case 12-61252-grs Summary: "Cawood, KY resident Jason Ray Owens's 10.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2013."
Jason Ray Owens — Kentucky, 12-61252


ᐅ Kevin Leeray Pond, Kentucky

Address: PO Box 187 Cawood, KY 40815

Snapshot of U.S. Bankruptcy Proceeding Case 11-61333-jms: "Kevin Leeray Pond's Chapter 7 bankruptcy, filed in Cawood, KY in 2011-10-04, led to asset liquidation, with the case closing in 01.20.2012."
Kevin Leeray Pond — Kentucky, 11-61333


ᐅ Deborah Shepherd, Kentucky

Address: 53 Fee Dr Cawood, KY 40815

Bankruptcy Case 13-60918-grs Overview: "Deborah Shepherd's Chapter 7 bankruptcy, filed in Cawood, KY in July 18, 2013, led to asset liquidation, with the case closing in 10.22.2013."
Deborah Shepherd — Kentucky, 13-60918


ᐅ Terry Lynn Soublo, Kentucky

Address: PO Box 45 Cawood, KY 40815-0045

Concise Description of Bankruptcy Case 16-60915-grs7: "The bankruptcy filing by Terry Lynn Soublo, undertaken in 07/27/2016 in Cawood, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Terry Lynn Soublo — Kentucky, 16-60915


ᐅ Jeffrey Neil Stanton, Kentucky

Address: PO Box 82 Cawood, KY 40815

Concise Description of Bankruptcy Case 11-60254-jms7: "In Cawood, KY, Jeffrey Neil Stanton filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Jeffrey Neil Stanton — Kentucky, 11-60254