personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dover, 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 Mary J Ashcraft, Kentucky

Address: PO Box 154 Dover, KY 41034-0154

Snapshot of U.S. Bankruptcy Proceeding Case 14-20820-tnw: "Mary J Ashcraft's Chapter 7 bankruptcy, filed in Dover, KY in 2014-05-29, led to asset liquidation, with the case closing in 08/27/2014."
Mary J Ashcraft — Kentucky, 14-20820


ᐅ Billy J Bauer, Kentucky

Address: 3430 Dover Minerva Rd Dover, KY 41034-9619

Brief Overview of Bankruptcy Case 14-20401-tnw: "Billy J Bauer's Chapter 7 bankruptcy, filed in Dover, KY in Mar 20, 2014, led to asset liquidation, with the case closing in 2014-06-18."
Billy J Bauer — Kentucky, 14-20401


ᐅ William D Bauer, Kentucky

Address: 3109 Lees Creek Rd Dover, KY 41034-9690

Brief Overview of Bankruptcy Case 2014-20701-tnw: "Dover, KY resident William D Bauer's 2014-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
William D Bauer — Kentucky, 2014-20701


ᐅ Jr William D Bauer, Kentucky

Address: 3109 Lees Creek Rd Dover, KY 41034-9690

Bankruptcy Case 14-20701-tnw Overview: "The case of Jr William D Bauer in Dover, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William D Bauer — Kentucky, 14-20701


ᐅ George Carrington, Kentucky

Address: 3203 Dover Minerva Rd Dover, KY 41034

Snapshot of U.S. Bankruptcy Proceeding Case 10-22349-tnw: "George Carrington's Chapter 7 bankruptcy, filed in Dover, KY in August 2010, led to asset liquidation, with the case closing in Dec 16, 2010."
George Carrington — Kentucky, 10-22349


ᐅ Harold F Carrington, Kentucky

Address: 3929 Ky Highway 435 Dover, KY 41034-9624

Bankruptcy Case 15-21322-tnw Summary: "Dover, KY resident Harold F Carrington's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Harold F Carrington — Kentucky, 15-21322


ᐅ Clara M Collier, Kentucky

Address: 3182 Lees Creek Rd Dover, KY 41034-9689

Brief Overview of Bankruptcy Case 14-21125-tnw: "Clara M Collier's Chapter 7 bankruptcy, filed in Dover, KY in July 29, 2014, led to asset liquidation, with the case closing in 10.27.2014."
Clara M Collier — Kentucky, 14-21125


ᐅ Robert F Collier, Kentucky

Address: 3182 Lees Creek Rd Dover, KY 41034-9689

Brief Overview of Bankruptcy Case 2014-21125-tnw: "Robert F Collier's Chapter 7 bankruptcy, filed in Dover, KY in 2014-07-29, led to asset liquidation, with the case closing in October 2014."
Robert F Collier — Kentucky, 2014-21125


ᐅ Christie R Gordley, Kentucky

Address: PO Box 89 Dover, KY 41034

Concise Description of Bankruptcy Case 11-21178-tnw7: "The case of Christie R Gordley in Dover, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie R Gordley — Kentucky, 11-21178


ᐅ James Lyndon Gordley, Kentucky

Address: 4256 Walton Pike Dover, KY 41034-9651

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21056-tnw: "James Lyndon Gordley's bankruptcy, initiated in July 2014 and concluded by 2014-10-12 in Dover, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lyndon Gordley — Kentucky, 2014-21056


ᐅ Cheryl A Harding, Kentucky

Address: 2006 Market St Dover, KY 41034-9600

Bankruptcy Case 10-23090-tnw Summary: "Chapter 13 bankruptcy for Cheryl A Harding in Dover, KY began in 2010-11-19, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-23."
Cheryl A Harding — Kentucky, 10-23090


ᐅ Jerry Harding, Kentucky

Address: 2006 Market St Dover, KY 41034-9600

Concise Description of Bankruptcy Case 10-23090-tnw7: "Jerry Harding's Dover, KY bankruptcy under Chapter 13 in 11/19/2010 led to a structured repayment plan, successfully discharged in 2013-12-23."
Jerry Harding — Kentucky, 10-23090


ᐅ Robert J Horch, Kentucky

Address: 3291 Tuckahoe Rd Dover, KY 41034

Concise Description of Bankruptcy Case 13-20980-tnw7: "The bankruptcy record of Robert J Horch from Dover, KY, shows a Chapter 7 case filed in 05/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2013."
Robert J Horch — Kentucky, 13-20980


ᐅ Brandie Dalynne Huddleston, Kentucky

Address: 3030 Turkey Ridge Rd Dover, KY 41034

Brief Overview of Bankruptcy Case 12-20061-tnw: "The case of Brandie Dalynne Huddleston in Dover, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandie Dalynne Huddleston — Kentucky, 12-20061


ᐅ Christopher Glenn Jones, Kentucky

Address: 3223 Dover Minerva Rd Dover, KY 41034

Brief Overview of Bankruptcy Case 11-21493-tnw: "Dover, KY resident Christopher Glenn Jones's 06/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Christopher Glenn Jones — Kentucky, 11-21493


ᐅ Hollis Kabler, Kentucky

Address: 3051 Lees Creek Rd Dover, KY 41034

Concise Description of Bankruptcy Case 09-23244-wsh7: "The bankruptcy filing by Hollis Kabler, undertaken in 2009-12-16 in Dover, KY under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Hollis Kabler — Kentucky, 09-23244


ᐅ Whitney Renee Lang, Kentucky

Address: PO Box 79 Dover, KY 41034-0079

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21357-tnw: "Dover, KY resident Whitney Renee Lang's 09/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2014."
Whitney Renee Lang — Kentucky, 2014-21357


ᐅ Kevin Chris Mcguire, Kentucky

Address: 31059 KY Highway 435 Dover, KY 41034

Snapshot of U.S. Bankruptcy Proceeding Case 13-20763-tnw: "Dover, KY resident Kevin Chris Mcguire's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2013."
Kevin Chris Mcguire — Kentucky, 13-20763


ᐅ Eddy W Mount, Kentucky

Address: 3150 Dover Minerva Rd Dover, KY 41034

Bankruptcy Case 13-20657-tnw Summary: "The bankruptcy record of Eddy W Mount from Dover, KY, shows a Chapter 7 case filed in 04/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Eddy W Mount — Kentucky, 13-20657


ᐅ Marcus W Randolph, Kentucky

Address: 31049 Ky Highway 435 Dover, KY 41034-9622

Snapshot of U.S. Bankruptcy Proceeding Case 16-20573-tnw: "Dover, KY resident Marcus W Randolph's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Marcus W Randolph — Kentucky, 16-20573


ᐅ Amy L Randolph, Kentucky

Address: 31049 Ky Highway 435 Dover, KY 41034-9622

Bankruptcy Case 16-20573-tnw Summary: "Amy L Randolph's Chapter 7 bankruptcy, filed in Dover, KY in 2016-04-28, led to asset liquidation, with the case closing in 2016-07-27."
Amy L Randolph — Kentucky, 16-20573


ᐅ Douglas Allen Redden, Kentucky

Address: 4376 Ky Highway 10 Dover, KY 41034-9641

Brief Overview of Bankruptcy Case 10-21506-tnw: "The bankruptcy record for Douglas Allen Redden from Dover, KY, under Chapter 13, filed in 05/27/2010, involved setting up a repayment plan, finalized by May 1, 2013."
Douglas Allen Redden — Kentucky, 10-21506


ᐅ David C Robinson, Kentucky

Address: 3237 Tuckahoe Rd Dover, KY 41034-9670

Concise Description of Bankruptcy Case 15-20638-tnw7: "David C Robinson's Chapter 7 bankruptcy, filed in Dover, KY in 05/06/2015, led to asset liquidation, with the case closing in 2015-08-04."
David C Robinson — Kentucky, 15-20638


ᐅ Jackie N Simons, Kentucky

Address: PO Box 113 Dover, KY 41034

Brief Overview of Bankruptcy Case 11-21295-tnw: "In a Chapter 7 bankruptcy case, Jackie N Simons from Dover, KY, saw their proceedings start in 05/23/2011 and complete by Sep 8, 2011, involving asset liquidation."
Jackie N Simons — Kentucky, 11-21295


ᐅ Kevin Nathaniel Speakman, Kentucky

Address: PO Box 144 Dover, KY 41034

Snapshot of U.S. Bankruptcy Proceeding Case 13-21869-tnw: "Kevin Nathaniel Speakman's bankruptcy, initiated in Oct 28, 2013 and concluded by 02.01.2014 in Dover, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Nathaniel Speakman — Kentucky, 13-21869


ᐅ Anthony Turner, Kentucky

Address: 3017 Jacobs Ln Dover, KY 41034

Bankruptcy Case 10-22604-tnw Overview: "Dover, KY resident Anthony Turner's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2011."
Anthony Turner — Kentucky, 10-22604


ᐅ Sr Harvey G Woods, Kentucky

Address: PO Box 166 Dover, KY 41034

Concise Description of Bankruptcy Case 11-20741-tnw7: "The bankruptcy record of Sr Harvey G Woods from Dover, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2011."
Sr Harvey G Woods — Kentucky, 11-20741