personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dry Ridge, 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 Jr Joseph S Schlimm, Kentucky

Address: 275 Ten Mile Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 13-21335-tnw7: "The bankruptcy record of Jr Joseph S Schlimm from Dry Ridge, KY, shows a Chapter 7 case filed in Jul 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr Joseph S Schlimm — Kentucky, 13-21335


ᐅ Angella Marie Schwartz, Kentucky

Address: 4195 Dixie Hwy Dry Ridge, KY 41035-7309

Bankruptcy Case 2014-21322-tnw Overview: "Angella Marie Schwartz's Chapter 7 bankruptcy, filed in Dry Ridge, KY in September 2014, led to asset liquidation, with the case closing in 2014-12-02."
Angella Marie Schwartz — Kentucky, 2014-21322


ᐅ Kristopher Scroggins, Kentucky

Address: 130 Chippewa Dr Dry Ridge, KY 41035

Bankruptcy Case 10-20122-tnw Overview: "In Dry Ridge, KY, Kristopher Scroggins filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2010."
Kristopher Scroggins — Kentucky, 10-20122


ᐅ Phyllis Scroggins, Kentucky

Address: PO Box 584 Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-20018-tnw7: "In a Chapter 7 bankruptcy case, Phyllis Scroggins from Dry Ridge, KY, saw her proceedings start in 2011-01-05 and complete by April 23, 2011, involving asset liquidation."
Phyllis Scroggins — Kentucky, 11-20018


ᐅ Sr Kenny Scott Sebastian, Kentucky

Address: 137 Gouge Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-20915-tnw7: "Dry Ridge, KY resident Sr Kenny Scott Sebastian's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Sr Kenny Scott Sebastian — Kentucky, 11-20915


ᐅ Timothy Shackelford, Kentucky

Address: 240 Sunny Hill Dr Dry Ridge, KY 41035

Bankruptcy Case 12-21023-tnw Overview: "The bankruptcy filing by Timothy Shackelford, undertaken in May 21, 2012 in Dry Ridge, KY under Chapter 7, concluded with discharge in 09.06.2012 after liquidating assets."
Timothy Shackelford — Kentucky, 12-21023


ᐅ Shirley M Sharon, Kentucky

Address: 154 Gouge Dr Dry Ridge, KY 41035-7470

Bankruptcy Case 16-20542-tnw Overview: "The bankruptcy record of Shirley M Sharon from Dry Ridge, KY, shows a Chapter 7 case filed in Apr 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-25."
Shirley M Sharon — Kentucky, 16-20542


ᐅ Audrey Allen Sheriff, Kentucky

Address: 250 Sugar Creek Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-21988-tnw: "In a Chapter 7 bankruptcy case, Audrey Allen Sheriff from Dry Ridge, KY, saw her proceedings start in November 2013 and complete by 2014-02-17, involving asset liquidation."
Audrey Allen Sheriff — Kentucky, 13-21988


ᐅ Vania Vonita Sheriff, Kentucky

Address: 24 Race St Dry Ridge, KY 41035

Bankruptcy Case 13-21844-tnw Summary: "In Dry Ridge, KY, Vania Vonita Sheriff filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2014."
Vania Vonita Sheriff — Kentucky, 13-21844


ᐅ Tracey Simpson, Kentucky

Address: PO Box 508 Dry Ridge, KY 41035

Bankruptcy Case 09-23126-wsh Overview: "Tracey Simpson's bankruptcy, initiated in Nov 30, 2009 and concluded by 03/06/2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Simpson — Kentucky, 09-23126


ᐅ Debra Smallwood, Kentucky

Address: 2255 Verona Mount Zion Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-22868-wsh7: "In Dry Ridge, KY, Debra Smallwood filed for Chapter 7 bankruptcy in October 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2010."
Debra Smallwood — Kentucky, 09-22868


ᐅ Anthony Smith, Kentucky

Address: 158 Gouge Dr Dry Ridge, KY 41035

Bankruptcy Case 09-22220-wsh Summary: "Anthony Smith's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 08.31.2009, led to asset liquidation, with the case closing in Jan 11, 2010."
Anthony Smith — Kentucky, 09-22220


ᐅ James Anthony Stigers, Kentucky

Address: PO Box 424 Dry Ridge, KY 41035-0424

Concise Description of Bankruptcy Case 14-20137-tnw7: "Dry Ridge, KY resident James Anthony Stigers's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
James Anthony Stigers — Kentucky, 14-20137


ᐅ Michelle Stilz, Kentucky

Address: 1180 Independence Pike Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-22160-tnw: "In Dry Ridge, KY, Michelle Stilz filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2010."
Michelle Stilz — Kentucky, 10-22160


ᐅ Sharon Ann Tackett, Kentucky

Address: 2415 Elliston Mount Zion Rd Dry Ridge, KY 41035-7723

Bankruptcy Case 15-21482-tnw Overview: "The bankruptcy record of Sharon Ann Tackett from Dry Ridge, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2016."
Sharon Ann Tackett — Kentucky, 15-21482


ᐅ Jeffrey Tackett, Kentucky

Address: 355 Grantland Dr Apt 4 Dry Ridge, KY 41035-7322

Brief Overview of Bankruptcy Case 2014-21461-tnw: "The bankruptcy filing by Jeffrey Tackett, undertaken in 09/30/2014 in Dry Ridge, KY under Chapter 7, concluded with discharge in December 29, 2014 after liquidating assets."
Jeffrey Tackett — Kentucky, 2014-21461


ᐅ Karen Tackett, Kentucky

Address: 355 Grantland Dr Dry Ridge, KY 41035-7322

Brief Overview of Bankruptcy Case 2014-21461-tnw: "The case of Karen Tackett in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Tackett — Kentucky, 2014-21461


ᐅ Elizabeth M Tatum, Kentucky

Address: 310 Spillman Dr Dry Ridge, KY 41035

Bankruptcy Case 13-20118-tnw Overview: "In Dry Ridge, KY, Elizabeth M Tatum filed for Chapter 7 bankruptcy in 01.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-29."
Elizabeth M Tatum — Kentucky, 13-20118


ᐅ Charlotte Ann Thomas, Kentucky

Address: 795 Kenney Rd Dry Ridge, KY 41035

Bankruptcy Case 12-21150-tnw Summary: "The bankruptcy record of Charlotte Ann Thomas from Dry Ridge, KY, shows a Chapter 7 case filed in June 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2012."
Charlotte Ann Thomas — Kentucky, 12-21150


ᐅ April Toomey, Kentucky

Address: 231 Redwood Dr Dry Ridge, KY 41035-7002

Bankruptcy Case 16-20259-tnw Summary: "In a Chapter 7 bankruptcy case, April Toomey from Dry Ridge, KY, saw her proceedings start in 2016-02-29 and complete by 2016-05-29, involving asset liquidation."
April Toomey — Kentucky, 16-20259


ᐅ Robbie G Toomey, Kentucky

Address: 231 Redwood Dr Dry Ridge, KY 41035-7002

Bankruptcy Case 16-20259-tnw Summary: "Robbie G Toomey's bankruptcy, initiated in 02.29.2016 and concluded by 05.29.2016 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie G Toomey — Kentucky, 16-20259


ᐅ Matthew Edward Trenkamp, Kentucky

Address: 12 Cross St Dry Ridge, KY 41035-7426

Concise Description of Bankruptcy Case 2014-21004-tnw7: "The case of Matthew Edward Trenkamp in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Edward Trenkamp — Kentucky, 2014-21004


ᐅ Gina M Turner, Kentucky

Address: 24 Warsaw Rd Dry Ridge, KY 41035-8655

Bankruptcy Case 1:15-bk-10852 Summary: "The case of Gina M Turner in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina M Turner — Kentucky, 1:15-bk-10852


ᐅ Cathy Lorine Tutorow, Kentucky

Address: 206 Alexis Cir Dry Ridge, KY 41035-8512

Brief Overview of Bankruptcy Case 2014-21426-tnw: "Dry Ridge, KY resident Cathy Lorine Tutorow's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-26."
Cathy Lorine Tutorow — Kentucky, 2014-21426


ᐅ William Van Ullrich, Kentucky

Address: 675 Spillman Dr Dry Ridge, KY 41035-7468

Snapshot of U.S. Bankruptcy Proceeding Case 14-20288-tnw: "William Van Ullrich's bankruptcy, initiated in Feb 28, 2014 and concluded by 2014-05-29 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Van Ullrich — Kentucky, 14-20288


ᐅ Terry Lee Upton, Kentucky

Address: 225 Assembly Church Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 12-22252-tnw: "In Dry Ridge, KY, Terry Lee Upton filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
Terry Lee Upton — Kentucky, 12-22252


ᐅ Michelle M Vanburen, Kentucky

Address: PO Box 355 Dry Ridge, KY 41035-0355

Concise Description of Bankruptcy Case 15-21485-tnw7: "Dry Ridge, KY resident Michelle M Vanburen's 10.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2016."
Michelle M Vanburen — Kentucky, 15-21485


ᐅ Karen S Vanholten, Kentucky

Address: 119 Summerfield Dry Ridge, KY 41035-7057

Bankruptcy Case 16-20624-tnw Overview: "Karen S Vanholten's bankruptcy, initiated in 05.09.2016 and concluded by 08.07.2016 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Vanholten — Kentucky, 16-20624


ᐅ Dennis Paul Wagner, Kentucky

Address: 1820 Crittenden Mount Zion Rd Dry Ridge, KY 41035-8454

Bankruptcy Case 08-20490-tnw Overview: "Dennis Paul Wagner's Chapter 13 bankruptcy in Dry Ridge, KY started in Mar 17, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.09.2013."
Dennis Paul Wagner — Kentucky, 08-20490


ᐅ Bryan Wainscott, Kentucky

Address: 16 Wilorn Dr Dry Ridge, KY 41035

Bankruptcy Case 10-22434-tnw Summary: "In a Chapter 7 bankruptcy case, Bryan Wainscott from Dry Ridge, KY, saw his proceedings start in 09/06/2010 and complete by 12.23.2010, involving asset liquidation."
Bryan Wainscott — Kentucky, 10-22434


ᐅ Jeremy Wainscott, Kentucky

Address: 1997 Taft Hwy Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 13-20043-tnw7: "In Dry Ridge, KY, Jeremy Wainscott filed for Chapter 7 bankruptcy in 2013-01-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-15."
Jeremy Wainscott — Kentucky, 13-20043


ᐅ Darrell Walls, Kentucky

Address: 2310 Clarks Creek Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 13-20383-tnw7: "In a Chapter 7 bankruptcy case, Darrell Walls from Dry Ridge, KY, saw his proceedings start in 02.28.2013 and complete by June 2013, involving asset liquidation."
Darrell Walls — Kentucky, 13-20383


ᐅ Ruth Ann Walters, Kentucky

Address: 28 Broadway St Apt 5 Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-21516-tnw: "In a Chapter 7 bankruptcy case, Ruth Ann Walters from Dry Ridge, KY, saw her proceedings start in 06.20.2011 and complete by 10/06/2011, involving asset liquidation."
Ruth Ann Walters — Kentucky, 11-21516


ᐅ Kathy S Watkins, Kentucky

Address: 20 Ellen Kay Dr Dry Ridge, KY 41035-9758

Snapshot of U.S. Bankruptcy Proceeding Case 09-22857-tnw: "In her Chapter 13 bankruptcy case filed in 10/31/2009, Dry Ridge, KY's Kathy S Watkins agreed to a debt repayment plan, which was successfully completed by 2014-11-12."
Kathy S Watkins — Kentucky, 09-22857


ᐅ John E Watkins, Kentucky

Address: 20 Ellen Kay Dr Dry Ridge, KY 41035-9758

Bankruptcy Case 09-22857-tnw Overview: "John E Watkins's Dry Ridge, KY bankruptcy under Chapter 13 in 2009-10-31 led to a structured repayment plan, successfully discharged in 11.12.2014."
John E Watkins — Kentucky, 09-22857


ᐅ Christopher Allen Watters, Kentucky

Address: 2450 Clarks Creek Rd Dry Ridge, KY 41035-8793

Concise Description of Bankruptcy Case 08-21884-tnw7: "Christopher Allen Watters's Dry Ridge, KY bankruptcy under Chapter 13 in 2008-09-23 led to a structured repayment plan, successfully discharged in 2013-04-15."
Christopher Allen Watters — Kentucky, 08-21884


ᐅ Russell Webster, Kentucky

Address: 1902 Lemon Northcutt Rd Dry Ridge, KY 41035

Bankruptcy Case 10-21322-tnw Overview: "The bankruptcy record of Russell Webster from Dry Ridge, KY, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2010."
Russell Webster — Kentucky, 10-21322


ᐅ Krysthyna Faye Weddle, Kentucky

Address: 925 Sherman Newtown Rd Dry Ridge, KY 41035

Bankruptcy Case 13-21271-tnw Overview: "Dry Ridge, KY resident Krysthyna Faye Weddle's 07/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2013."
Krysthyna Faye Weddle — Kentucky, 13-21271


ᐅ Jr Danny Whalen, Kentucky

Address: 11750 Jonesville Rd Dry Ridge, KY 41035

Bankruptcy Case 10-22814-tnw Overview: "The case of Jr Danny Whalen in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Danny Whalen — Kentucky, 10-22814


ᐅ Michael B White, Kentucky

Address: 8875 Napoleon Zion Station Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-21086-tnw7: "In a Chapter 7 bankruptcy case, Michael B White from Dry Ridge, KY, saw their proceedings start in 04/29/2011 and complete by 2011-08-15, involving asset liquidation."
Michael B White — Kentucky, 11-21086


ᐅ Timothy Daniel White, Kentucky

Address: 860 Huff Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 12-21412-tnw7: "The bankruptcy record of Timothy Daniel White from Dry Ridge, KY, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
Timothy Daniel White — Kentucky, 12-21412


ᐅ Jackie Lynn Whiteker, Kentucky

Address: 320 Blair Rd Dry Ridge, KY 41035-7671

Bankruptcy Case 11-21006-tnw Overview: "The bankruptcy record for Jackie Lynn Whiteker from Dry Ridge, KY, under Chapter 13, filed in 04.22.2011, involved setting up a repayment plan, finalized by August 8, 2013."
Jackie Lynn Whiteker — Kentucky, 11-21006


ᐅ Douglas B Whittamore, Kentucky

Address: 86 Hillside Dr Dry Ridge, KY 41035

Bankruptcy Case 12-20530-tnw Summary: "In Dry Ridge, KY, Douglas B Whittamore filed for Chapter 7 bankruptcy in 03.21.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2012."
Douglas B Whittamore — Kentucky, 12-20530


ᐅ Johnny W Willoughby, Kentucky

Address: 8090 Warsaw Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-21860-tnw7: "Johnny W Willoughby's bankruptcy, initiated in 2011-08-09 and concluded by November 2011 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny W Willoughby — Kentucky, 11-21860


ᐅ Ricky Lee Wilson, Kentucky

Address: 495 Peaceful Hollow Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-20211-tnw: "Ricky Lee Wilson's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2011-01-28, led to asset liquidation, with the case closing in 2011-05-16."
Ricky Lee Wilson — Kentucky, 11-20211


ᐅ Michael T Wolfenbarger, Kentucky

Address: 300 Chetalou Dr Dry Ridge, KY 41035-6934

Concise Description of Bankruptcy Case 2014-20484-tnw7: "In Dry Ridge, KY, Michael T Wolfenbarger filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Michael T Wolfenbarger — Kentucky, 2014-20484


ᐅ Deborah K Woodruff, Kentucky

Address: 240 Fords Mill Rd Dry Ridge, KY 41035

Bankruptcy Case 09-22402-tnw Summary: "Deborah K Woodruff, a resident of Dry Ridge, KY, entered a Chapter 13 bankruptcy plan in 2009-09-19, culminating in its successful completion by 09.04.2012."
Deborah K Woodruff — Kentucky, 09-22402


ᐅ Michelle A Woods, Kentucky

Address: 1545 Sherman Mount Zion Rd Dry Ridge, KY 41035-8418

Brief Overview of Bankruptcy Case 09-20134-tnw: "Chapter 13 bankruptcy for Michelle A Woods in Dry Ridge, KY began in 2009-01-28, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-27."
Michelle A Woods — Kentucky, 09-20134


ᐅ Richard E Woods, Kentucky

Address: 1545 Sherman Mount Zion Rd Dry Ridge, KY 41035-8418

Brief Overview of Bankruptcy Case 09-20134-tnw: "Richard E Woods's Dry Ridge, KY bankruptcy under Chapter 13 in 01/28/2009 led to a structured repayment plan, successfully discharged in Jan 27, 2014."
Richard E Woods — Kentucky, 09-20134


ᐅ Larry G Workman, Kentucky

Address: 4635 Elliston Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 11-22122-tnw Overview: "Larry G Workman's bankruptcy, initiated in 09.12.2011 and concluded by December 2011 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry G Workman — Kentucky, 11-22122


ᐅ Justin E Wright, Kentucky

Address: 230 Redwood Dr Dry Ridge, KY 41035

Bankruptcy Case 11-21188-tnw Summary: "In Dry Ridge, KY, Justin E Wright filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2011."
Justin E Wright — Kentucky, 11-21188


ᐅ Sara Nicole Yung, Kentucky

Address: 442 Eagle Creek Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 13-21189-tnw7: "The bankruptcy record of Sara Nicole Yung from Dry Ridge, KY, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2013."
Sara Nicole Yung — Kentucky, 13-21189


ᐅ John Zurweller, Kentucky

Address: 915 Osborne Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-92154-BHL-77: "The bankruptcy filing by John Zurweller, undertaken in July 2, 2010 in Dry Ridge, KY under Chapter 7, concluded with discharge in 10/18/2010 after liquidating assets."
John Zurweller — Kentucky, 10-92154-BHL-7