personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Center, 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 David Armer, Kentucky

Address: 8348 Highway 218 Center, KY 42214

Snapshot of U.S. Bankruptcy Proceeding Case 10-11644: "David Armer's Chapter 7 bankruptcy, filed in Center, KY in 10.28.2010, led to asset liquidation, with the case closing in February 2, 2011."
David Armer — Kentucky, 10-11644


ᐅ Shawn Lynn Avery, Kentucky

Address: 390 Billy London Rd Center, KY 42214

Brief Overview of Bankruptcy Case 11-10687: "Shawn Lynn Avery's bankruptcy, initiated in 2011-04-29 and concluded by 08/15/2011 in Center, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Lynn Avery — Kentucky, 11-10687


ᐅ Craig Deweese, Kentucky

Address: 3400 Rockland Mills Rd Center, KY 42214

Bankruptcy Case 12-10631 Summary: "Craig Deweese's Chapter 7 bankruptcy, filed in Center, KY in 2012-05-03, led to asset liquidation, with the case closing in August 19, 2012."
Craig Deweese — Kentucky, 12-10631


ᐅ Larry Wayne Harlow, Kentucky

Address: 646 Center Crail Hope Rd Center, KY 42214-8737

Snapshot of U.S. Bankruptcy Proceeding Case 15-10422-jal: "The bankruptcy filing by Larry Wayne Harlow, undertaken in 04.29.2015 in Center, KY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Larry Wayne Harlow — Kentucky, 15-10422


ᐅ Tina Annette Jewell, Kentucky

Address: 2875 Sulphur Well Knob Lick Rd Center, KY 42214-8204

Bankruptcy Case 14-11186-jal Summary: "The case of Tina Annette Jewell in Center, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Annette Jewell — Kentucky, 14-11186


ᐅ William Luther Jewell, Kentucky

Address: 2875 Sulphur Well Knob Lick Rd Center, KY 42214-8204

Brief Overview of Bankruptcy Case 14-11199-jal: "The bankruptcy filing by William Luther Jewell, undertaken in 11.19.2014 in Center, KY under Chapter 7, concluded with discharge in 02/17/2015 after liquidating assets."
William Luther Jewell — Kentucky, 14-11199


ᐅ Jo Ann Jewell, Kentucky

Address: 2875 Sulphur Well Knob Lick Rd Center, KY 42214-8204

Snapshot of U.S. Bankruptcy Proceeding Case 14-11199-jal: "In a Chapter 7 bankruptcy case, Jo Ann Jewell from Center, KY, saw her proceedings start in November 2014 and complete by 2015-02-17, involving asset liquidation."
Jo Ann Jewell — Kentucky, 14-11199


ᐅ Janice Faye Lewis, Kentucky

Address: 169 M Perkins Rd Center, KY 42214-8238

Snapshot of U.S. Bankruptcy Proceeding Case 16-10576-jal: "The bankruptcy record of Janice Faye Lewis from Center, KY, shows a Chapter 7 case filed in June 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2016."
Janice Faye Lewis — Kentucky, 16-10576


ᐅ Jerry Lee Miller, Kentucky

Address: PO Box 4 Center, KY 42214-0004

Concise Description of Bankruptcy Case 14-11236-jal7: "The bankruptcy filing by Jerry Lee Miller, undertaken in Nov 26, 2014 in Center, KY under Chapter 7, concluded with discharge in 02/24/2015 after liquidating assets."
Jerry Lee Miller — Kentucky, 14-11236


ᐅ Laura Lee Miller, Kentucky

Address: 144 Hiseville Center Rd Center, KY 42214-8739

Bankruptcy Case 14-11236-jal Overview: "The case of Laura Lee Miller in Center, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lee Miller — Kentucky, 14-11236


ᐅ Joshua Moon, Kentucky

Address: 1849 Center Peggyville Rd Center, KY 42214

Brief Overview of Bankruptcy Case 10-11427: "In a Chapter 7 bankruptcy case, Joshua Moon from Center, KY, saw their proceedings start in 2010-09-15 and complete by 2011-01-01, involving asset liquidation."
Joshua Moon — Kentucky, 10-11427


ᐅ Brenda Sue Page, Kentucky

Address: 2784 Sulphur Well Knob Lick Rd Center, KY 42214

Brief Overview of Bankruptcy Case 11-10681: "Brenda Sue Page's Chapter 7 bankruptcy, filed in Center, KY in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Brenda Sue Page — Kentucky, 11-10681


ᐅ Lonnie Ray Rose, Kentucky

Address: 718 Highway 1048 Center, KY 42214-8625

Concise Description of Bankruptcy Case 2014-10520-jal7: "The bankruptcy filing by Lonnie Ray Rose, undertaken in May 2014 in Center, KY under Chapter 7, concluded with discharge in Aug 6, 2014 after liquidating assets."
Lonnie Ray Rose — Kentucky, 2014-10520


ᐅ Michael Anthony Vibbert, Kentucky

Address: PO Box 21 Center, KY 42214-0021

Bankruptcy Case 2014-10538-jal Overview: "The bankruptcy filing by Michael Anthony Vibbert, undertaken in 05.13.2014 in Center, KY under Chapter 7, concluded with discharge in August 11, 2014 after liquidating assets."
Michael Anthony Vibbert — Kentucky, 2014-10538