personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eolia, 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 Joanna E Adams, Kentucky

Address: 12 Angler Rd Eolia, KY 40826-6602

Brief Overview of Bankruptcy Case 15-70547-tnw: "The bankruptcy record of Joanna E Adams from Eolia, KY, shows a Chapter 7 case filed in 08.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2015."
Joanna E Adams — Kentucky, 15-70547


ᐅ Tommy Neal Adams, Kentucky

Address: 167 Highway 3405 Eolia, KY 40826-6591

Bankruptcy Case 16-70161-tnw Summary: "In a Chapter 7 bankruptcy case, Tommy Neal Adams from Eolia, KY, saw his proceedings start in 2016-03-14 and complete by June 2016, involving asset liquidation."
Tommy Neal Adams — Kentucky, 16-70161


ᐅ Kennith R Adams, Kentucky

Address: 12 Angler Rd Eolia, KY 40826-6602

Bankruptcy Case 15-70547-tnw Overview: "Kennith R Adams's Chapter 7 bankruptcy, filed in Eolia, KY in 2015-08-26, led to asset liquidation, with the case closing in November 2015."
Kennith R Adams — Kentucky, 15-70547


ᐅ Mary L Adams, Kentucky

Address: 43 Angler Rd Eolia, KY 40826-6602

Bankruptcy Case 15-70552-tnw Summary: "The case of Mary L Adams in Eolia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Adams — Kentucky, 15-70552


ᐅ Ii Tom Bays, Kentucky

Address: 97 Dallas Dr Eolia, KY 40826

Brief Overview of Bankruptcy Case 10-70643-tnw: "Ii Tom Bays's Chapter 7 bankruptcy, filed in Eolia, KY in 08.13.2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Ii Tom Bays — Kentucky, 10-70643


ᐅ James Earl Brock, Kentucky

Address: PO Box 158 Eolia, KY 40826

Snapshot of U.S. Bankruptcy Proceeding Case 13-70531-tnw: "The bankruptcy record of James Earl Brock from Eolia, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
James Earl Brock — Kentucky, 13-70531


ᐅ Foister D Dickerson, Kentucky

Address: 972 Ballard Collier Rd Eolia, KY 40826-6572

Snapshot of U.S. Bankruptcy Proceeding Case 15-70672-tnw: "In Eolia, KY, Foister D Dickerson filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2016."
Foister D Dickerson — Kentucky, 15-70672


ᐅ Georgia M Dickerson, Kentucky

Address: 972 Ballard Collier Rd Eolia, KY 40826-6572

Bankruptcy Case 15-70672-tnw Summary: "In a Chapter 7 bankruptcy case, Georgia M Dickerson from Eolia, KY, saw her proceedings start in Oct 16, 2015 and complete by Jan 14, 2016, involving asset liquidation."
Georgia M Dickerson — Kentucky, 15-70672


ᐅ Kevin Andrew Engle, Kentucky

Address: 69 Hubbard Dr Eolia, KY 40826-6514

Concise Description of Bankruptcy Case 15-70250-tnw7: "Kevin Andrew Engle's Chapter 7 bankruptcy, filed in Eolia, KY in 2015-04-22, led to asset liquidation, with the case closing in 08/05/2015."
Kevin Andrew Engle — Kentucky, 15-70250


ᐅ Cindy Marie Engle, Kentucky

Address: 69 Hubbard Dr Eolia, KY 40826-6514

Bankruptcy Case 15-70250-tnw Overview: "Cindy Marie Engle's Chapter 7 bankruptcy, filed in Eolia, KY in 2015-04-22, led to asset liquidation, with the case closing in 08.05.2015."
Cindy Marie Engle — Kentucky, 15-70250


ᐅ Jason L Flick, Kentucky

Address: PO Box 103 Eolia, KY 40826

Concise Description of Bankruptcy Case 12-70357-tnw7: "The case of Jason L Flick in Eolia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason L Flick — Kentucky, 12-70357


ᐅ James R Maggard, Kentucky

Address: 842 Smith Crk Eolia, KY 40826

Bankruptcy Case 11-70212-tnw Summary: "The bankruptcy filing by James R Maggard, undertaken in 03/25/2011 in Eolia, KY under Chapter 7, concluded with discharge in Jul 11, 2011 after liquidating assets."
James R Maggard — Kentucky, 11-70212


ᐅ Bradley W Martin, Kentucky

Address: 200 Dog Rock Rd Eolia, KY 40826-6558

Snapshot of U.S. Bankruptcy Proceeding Case 15-70375-tnw: "Eolia, KY resident Bradley W Martin's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2015."
Bradley W Martin — Kentucky, 15-70375


ᐅ April J Martin, Kentucky

Address: 200 Dog Rock Rd Eolia, KY 40826

Brief Overview of Bankruptcy Case 13-70118-tnw: "Eolia, KY resident April J Martin's 2013-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2013."
April J Martin — Kentucky, 13-70118


ᐅ Joseph M Miranda, Kentucky

Address: 250 Green Valley Dr Eolia, KY 40826-6512

Concise Description of Bankruptcy Case 2014-70270-tnw7: "Joseph M Miranda's bankruptcy, initiated in Apr 24, 2014 and concluded by Jul 23, 2014 in Eolia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Miranda — Kentucky, 2014-70270


ᐅ Parnell Parsons, Kentucky

Address: 147 Little Frk Eolia, KY 40826-6568

Bankruptcy Case 2014-70688-tnw Overview: "Eolia, KY resident Parnell Parsons's Oct 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2015."
Parnell Parsons — Kentucky, 2014-70688


ᐅ Donnie Sexton, Kentucky

Address: 7849 Highway 119 S Eolia, KY 40826-6530

Bankruptcy Case 07-70227-tnw Overview: "Donnie Sexton's Chapter 13 bankruptcy in Eolia, KY started in 05/24/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 4, 2012."
Donnie Sexton — Kentucky, 07-70227


ᐅ David A Smith, Kentucky

Address: 35 Twin Creek Dr Eolia, KY 40826-6504

Bankruptcy Case 11-70610-tnw Overview: "David A Smith's Chapter 13 bankruptcy in Eolia, KY started in 09.20.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/29/2014."
David A Smith — Kentucky, 11-70610


ᐅ Regina J Smith, Kentucky

Address: 35 Twin Creek Dr Eolia, KY 40826-6504

Bankruptcy Case 11-70610-tnw Summary: "Regina J Smith's Chapter 13 bankruptcy in Eolia, KY started in 2011-09-20. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Regina J Smith — Kentucky, 11-70610


ᐅ Elsie Sturgill, Kentucky

Address: 1826 Highway 932 Eolia, KY 40826

Bankruptcy Case 10-70605-tnw Overview: "In a Chapter 7 bankruptcy case, Elsie Sturgill from Eolia, KY, saw her proceedings start in Jul 29, 2010 and complete by Nov 14, 2010, involving asset liquidation."
Elsie Sturgill — Kentucky, 10-70605


ᐅ James Sturgill, Kentucky

Address: 366 Bennie Sturgill Rd Eolia, KY 40826

Concise Description of Bankruptcy Case 10-70689-tnw7: "James Sturgill's Chapter 7 bankruptcy, filed in Eolia, KY in 08/31/2010, led to asset liquidation, with the case closing in 12.17.2010."
James Sturgill — Kentucky, 10-70689


ᐅ Nicole A Sturgill, Kentucky

Address: PO Box 104 Eolia, KY 40826-0104

Concise Description of Bankruptcy Case 14-70826-tnw7: "Nicole A Sturgill's Chapter 7 bankruptcy, filed in Eolia, KY in 2014-12-30, led to asset liquidation, with the case closing in 2015-03-30."
Nicole A Sturgill — Kentucky, 14-70826


ᐅ William C Sturgill, Kentucky

Address: PO Box 104 Eolia, KY 40826-0104

Brief Overview of Bankruptcy Case 14-70826-tnw: "The bankruptcy record of William C Sturgill from Eolia, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2015."
William C Sturgill — Kentucky, 14-70826