personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flemingsburg, 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 Michael Martin, Kentucky

Address: 981 Farris Rd Flemingsburg, KY 41041

Bankruptcy Case 10-53982-jms Overview: "In a Chapter 7 bankruptcy case, Michael Martin from Flemingsburg, KY, saw their proceedings start in 12/22/2010 and complete by Apr 9, 2011, involving asset liquidation."
Michael Martin — Kentucky, 10-53982


ᐅ Larry Lee Mattox, Kentucky

Address: 214 Marys Ave Flemingsburg, KY 41041

Bankruptcy Case 11-50919-tnw Overview: "Larry Lee Mattox's bankruptcy, initiated in Mar 29, 2011 and concluded by July 2011 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Lee Mattox — Kentucky, 11-50919


ᐅ Ruby Sharon Mattox, Kentucky

Address: 113 Highland Dr Flemingsburg, KY 41041-1021

Bankruptcy Case 15-52318-grs Overview: "In a Chapter 7 bankruptcy case, Ruby Sharon Mattox from Flemingsburg, KY, saw her proceedings start in November 2015 and complete by Feb 23, 2016, involving asset liquidation."
Ruby Sharon Mattox — Kentucky, 15-52318


ᐅ Tonya Lynn Mattox, Kentucky

Address: 427 Foxspring Ave Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-50616-tnw7: "The bankruptcy filing by Tonya Lynn Mattox, undertaken in 03/14/2013 in Flemingsburg, KY under Chapter 7, concluded with discharge in 06/18/2013 after liquidating assets."
Tonya Lynn Mattox — Kentucky, 13-50616


ᐅ Mickey Mckee, Kentucky

Address: PO Box 128 Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 10-213947: "Mickey Mckee's Chapter 7 bankruptcy, filed in Flemingsburg, KY in May 2010, led to asset liquidation, with the case closing in August 2010."
Mickey Mckee — Kentucky, 10-21394


ᐅ Dwayne Newsom, Kentucky

Address: 553 Cherry Grove Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 10-51176-jms: "The bankruptcy filing by Dwayne Newsom, undertaken in April 2010 in Flemingsburg, KY under Chapter 7, concluded with discharge in Jul 24, 2010 after liquidating assets."
Dwayne Newsom — Kentucky, 10-51176


ᐅ Bethanie G Newsom, Kentucky

Address: PO Box 204 Flemingsburg, KY 41041-0204

Concise Description of Bankruptcy Case 2014-50729-tnw7: "In Flemingsburg, KY, Bethanie G Newsom filed for Chapter 7 bankruptcy in 03.27.2014. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014."
Bethanie G Newsom — Kentucky, 2014-50729


ᐅ Amanda Nicole Overbey, Kentucky

Address: 198 Cherry Grove Rd Apt 1 Flemingsburg, KY 41041

Bankruptcy Case 13-50870-tnw Overview: "The bankruptcy record of Amanda Nicole Overbey from Flemingsburg, KY, shows a Chapter 7 case filed in Apr 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2013."
Amanda Nicole Overbey — Kentucky, 13-50870


ᐅ Garon Overley, Kentucky

Address: 313 High Ridge Dr Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 09-53323-jms: "The bankruptcy record of Garon Overley from Flemingsburg, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2010."
Garon Overley — Kentucky, 09-53323


ᐅ Robert Edward Owen, Kentucky

Address: 2541 Energy Rd Flemingsburg, KY 41041

Bankruptcy Case 13-50417-tnw Overview: "In Flemingsburg, KY, Robert Edward Owen filed for Chapter 7 bankruptcy in 02.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Robert Edward Owen — Kentucky, 13-50417


ᐅ Bryan Keith Perkins, Kentucky

Address: 1613 Kendall Ln Flemingsburg, KY 41041-9298

Bankruptcy Case 15-50687-grs Summary: "The case of Bryan Keith Perkins in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Keith Perkins — Kentucky, 15-50687


ᐅ Gerri Lynn Pollitt, Kentucky

Address: 304 Glascock Dr Flemingsburg, KY 41041-1240

Bankruptcy Case 16-50498-grs Overview: "The bankruptcy filing by Gerri Lynn Pollitt, undertaken in March 2016 in Flemingsburg, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Gerri Lynn Pollitt — Kentucky, 16-50498


ᐅ Jarrad Pollitt, Kentucky

Address: 126 Lake Point Dr Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 09-54009-jms: "Jarrad Pollitt's Chapter 7 bankruptcy, filed in Flemingsburg, KY in December 2009, led to asset liquidation, with the case closing in 2010-03-24."
Jarrad Pollitt — Kentucky, 09-54009


ᐅ Jonathon Matthew Pollitt, Kentucky

Address: 304 Glascock Dr Flemingsburg, KY 41041-1240

Snapshot of U.S. Bankruptcy Proceeding Case 16-50498-grs: "The bankruptcy filing by Jonathon Matthew Pollitt, undertaken in 03/19/2016 in Flemingsburg, KY under Chapter 7, concluded with discharge in 2016-06-17 after liquidating assets."
Jonathon Matthew Pollitt — Kentucky, 16-50498


ᐅ Paula Y Pollitt, Kentucky

Address: 75 Kendall Ln Flemingsburg, KY 41041

Bankruptcy Case 13-52814-tnw Overview: "Flemingsburg, KY resident Paula Y Pollitt's November 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2014."
Paula Y Pollitt — Kentucky, 13-52814


ᐅ Clay Pollitt, Kentucky

Address: 134 Bradley Dr Flemingsburg, KY 41041-8304

Bankruptcy Case 15-50593-grs Summary: "The bankruptcy filing by Clay Pollitt, undertaken in 03.28.2015 in Flemingsburg, KY under Chapter 7, concluded with discharge in 06/26/2015 after liquidating assets."
Clay Pollitt — Kentucky, 15-50593


ᐅ Clifton L Pollitt, Kentucky

Address: 113 Highland Dr Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 12-51915-tnw: "Clifton L Pollitt's bankruptcy, initiated in 07/24/2012 and concluded by 2012-11-09 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton L Pollitt — Kentucky, 12-51915


ᐅ Thelma Sherri Profitt, Kentucky

Address: 8 Russell St Flemingsburg, KY 41041

Bankruptcy Case 11-50797-jms Overview: "Flemingsburg, KY resident Thelma Sherri Profitt's 2011-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2011."
Thelma Sherri Profitt — Kentucky, 11-50797


ᐅ Randy W Purcell, Kentucky

Address: 259 Beechburg Rd Flemingsburg, KY 41041-8712

Brief Overview of Bankruptcy Case 10-50221-tnw: "Randy W Purcell, a resident of Flemingsburg, KY, entered a Chapter 13 bankruptcy plan in Jan 27, 2010, culminating in its successful completion by May 2013."
Randy W Purcell — Kentucky, 10-50221


ᐅ Larry David Purcell, Kentucky

Address: 166 Madonna Ln Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 13-50355-grs7: "Flemingsburg, KY resident Larry David Purcell's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Larry David Purcell — Kentucky, 13-50355


ᐅ Jimmy Ramey, Kentucky

Address: 6651 Mt Sterling Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 10-50868-jms: "Flemingsburg, KY resident Jimmy Ramey's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Jimmy Ramey — Kentucky, 10-50868


ᐅ Ronald Dean Reynolds, Kentucky

Address: 6404 Morehead Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 13-51123-tnw: "The case of Ronald Dean Reynolds in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Dean Reynolds — Kentucky, 13-51123


ᐅ Joshua Rice, Kentucky

Address: 2491 Wooley Rd Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 10-52610-tnw7: "Joshua Rice's Chapter 7 bankruptcy, filed in Flemingsburg, KY in August 2010, led to asset liquidation, with the case closing in 11/28/2010."
Joshua Rice — Kentucky, 10-52610


ᐅ Jennifer Lynn Rice, Kentucky

Address: 2487 Hillsboro Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 12-50859-tnw: "The bankruptcy record of Jennifer Lynn Rice from Flemingsburg, KY, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jennifer Lynn Rice — Kentucky, 12-50859


ᐅ Robert Joseph Richards, Kentucky

Address: PO Box 361 Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 11-53410-jms7: "The bankruptcy filing by Robert Joseph Richards, undertaken in 12.14.2011 in Flemingsburg, KY under Chapter 7, concluded with discharge in 2012-03-31 after liquidating assets."
Robert Joseph Richards — Kentucky, 11-53410


ᐅ Dennis G Richards, Kentucky

Address: 491 E Water St Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 12-51649-tnw: "The bankruptcy filing by Dennis G Richards, undertaken in 2012-06-21 in Flemingsburg, KY under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Dennis G Richards — Kentucky, 12-51649


ᐅ Gary William Riebel, Kentucky

Address: 1488 Convict Pike Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 11-52209-tnw7: "Gary William Riebel's bankruptcy, initiated in 08/03/2011 and concluded by 11/19/2011 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary William Riebel — Kentucky, 11-52209


ᐅ April Riffe, Kentucky

Address: 8573 Morehead Rd Flemingsburg, KY 41041

Bankruptcy Case 10-51865-jms Overview: "In a Chapter 7 bankruptcy case, April Riffe from Flemingsburg, KY, saw her proceedings start in 06.07.2010 and complete by September 23, 2010, involving asset liquidation."
April Riffe — Kentucky, 10-51865


ᐅ Sandra Sagraves, Kentucky

Address: 213 Madonna Ln Flemingsburg, KY 41041

Bankruptcy Case 10-51177-jms Summary: "Sandra Sagraves's bankruptcy, initiated in 2010-04-07 and concluded by 2010-07-24 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Sagraves — Kentucky, 10-51177


ᐅ Isaac J Sapp, Kentucky

Address: 225 Mt Sterling Ave Flemingsburg, KY 41041-1219

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52343-grs: "In Flemingsburg, KY, Isaac J Sapp filed for Chapter 7 bankruptcy in 10/17/2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Isaac J Sapp — Kentucky, 2014-52343


ᐅ 3Rd Edward John Sawka, Kentucky

Address: 736 Mount Gilead Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 13-51745-grs: "The bankruptcy filing by 3Rd Edward John Sawka, undertaken in 07/15/2013 in Flemingsburg, KY under Chapter 7, concluded with discharge in 10/19/2013 after liquidating assets."
3Rd Edward John Sawka — Kentucky, 13-51745


ᐅ Larry Marvin Schumacher, Kentucky

Address: 68 Mt Hope Rd Flemingsburg, KY 41041

Snapshot of U.S. Bankruptcy Proceeding Case 13-50391-grs: "The bankruptcy record of Larry Marvin Schumacher from Flemingsburg, KY, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2013."
Larry Marvin Schumacher — Kentucky, 13-50391


ᐅ Greg Skaggs, Kentucky

Address: 1802 Mt Hope Rd Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 10-51328-jms7: "In a Chapter 7 bankruptcy case, Greg Skaggs from Flemingsburg, KY, saw his proceedings start in 04.20.2010 and complete by Aug 6, 2010, involving asset liquidation."
Greg Skaggs — Kentucky, 10-51328


ᐅ Damron Wayne Smith, Kentucky

Address: 224 Brown Rd Flemingsburg, KY 41041

Bankruptcy Case 11-51875-jms Summary: "Damron Wayne Smith's bankruptcy, initiated in June 30, 2011 and concluded by Oct 16, 2011 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damron Wayne Smith — Kentucky, 11-51875


ᐅ Bradley R Stacy, Kentucky

Address: 316 Glascock Dr Flemingsburg, KY 41041-1240

Brief Overview of Bankruptcy Case 14-52815-grs: "The bankruptcy record of Bradley R Stacy from Flemingsburg, KY, shows a Chapter 7 case filed in 2014-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2015."
Bradley R Stacy — Kentucky, 14-52815


ᐅ Kathy J Stacy, Kentucky

Address: 543 Beechtree Pike Flemingsburg, KY 41041-9421

Concise Description of Bankruptcy Case 16-51142-tnw7: "Flemingsburg, KY resident Kathy J Stacy's Jun 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Kathy J Stacy — Kentucky, 16-51142


ᐅ Dianna Marie Storie, Kentucky

Address: 34 Ridgecrest Cir Flemingsburg, KY 41041-9012

Snapshot of U.S. Bankruptcy Proceeding Case 15-52234-tnw: "The bankruptcy record of Dianna Marie Storie from Flemingsburg, KY, shows a Chapter 7 case filed in 2015-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Dianna Marie Storie — Kentucky, 15-52234


ᐅ Danny Keith Syck, Kentucky

Address: 975 Kendall Ln Flemingsburg, KY 41041

Bankruptcy Case 12-50438-tnw Summary: "The bankruptcy filing by Danny Keith Syck, undertaken in 2012-02-17 in Flemingsburg, KY under Chapter 7, concluded with discharge in Jun 4, 2012 after liquidating assets."
Danny Keith Syck — Kentucky, 12-50438


ᐅ Jason Daniel Syck, Kentucky

Address: 855 Kendall Ln Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 11-51850-tnw: "The case of Jason Daniel Syck in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Daniel Syck — Kentucky, 11-51850


ᐅ Thomas L Taylor, Kentucky

Address: 236 Grassy Knoll Rd Flemingsburg, KY 41041-9282

Brief Overview of Bankruptcy Case 08-50279-tnw: "The bankruptcy record for Thomas L Taylor from Flemingsburg, KY, under Chapter 13, filed in February 9, 2008, involved setting up a repayment plan, finalized by 10/24/2012."
Thomas L Taylor — Kentucky, 08-50279


ᐅ Jackie Lee Thompson, Kentucky

Address: 142 Amanda Brook Dr Flemingsburg, KY 41041

Bankruptcy Case 11-51270-tnw Summary: "The case of Jackie Lee Thompson in Flemingsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Lee Thompson — Kentucky, 11-51270


ᐅ Margaret Kelley Tranbarger, Kentucky

Address: 241 Kelley Pike Flemingsburg, KY 41041-8194

Bankruptcy Case 11-52743-grs Summary: "Margaret Kelley Tranbarger, a resident of Flemingsburg, KY, entered a Chapter 13 bankruptcy plan in 2011-09-30, culminating in its successful completion by 11/05/2013."
Margaret Kelley Tranbarger — Kentucky, 11-52743


ᐅ Richard Paul Tranbarger, Kentucky

Address: 241 Kelley Pike Flemingsburg, KY 41041-8194

Snapshot of U.S. Bankruptcy Proceeding Case 11-52743-grs: "Chapter 13 bankruptcy for Richard Paul Tranbarger in Flemingsburg, KY began in 09.30.2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
Richard Paul Tranbarger — Kentucky, 11-52743


ᐅ Ben William Vaughn, Kentucky

Address: 123 N Main Cross St Flemingsburg, KY 41041-1362

Bankruptcy Case 16-51248-grs Summary: "In Flemingsburg, KY, Ben William Vaughn filed for Chapter 7 bankruptcy in 06/23/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2016."
Ben William Vaughn — Kentucky, 16-51248


ᐅ Mark Keith Walker, Kentucky

Address: 39 Ridgecrest Pt Flemingsburg, KY 41041-7907

Bankruptcy Case 2014-51644-grs Overview: "The bankruptcy filing by Mark Keith Walker, undertaken in 07.08.2014 in Flemingsburg, KY under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Mark Keith Walker — Kentucky, 2014-51644


ᐅ Ii Timothy Warder, Kentucky

Address: 707 Elizaville Ave Apt C Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 09-53813-wsh: "In Flemingsburg, KY, Ii Timothy Warder filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2010."
Ii Timothy Warder — Kentucky, 09-53813


ᐅ Angela Alilce Wheeler, Kentucky

Address: 208 E Main St Flemingsburg, KY 41041

Bankruptcy Case 13-50677-grs Overview: "In a Chapter 7 bankruptcy case, Angela Alilce Wheeler from Flemingsburg, KY, saw her proceedings start in 2013-03-20 and complete by June 24, 2013, involving asset liquidation."
Angela Alilce Wheeler — Kentucky, 13-50677


ᐅ Dona J Williams, Kentucky

Address: 514 Grassy Knoll Rd Flemingsburg, KY 41041

Bankruptcy Case 12-52853-tnw Summary: "Flemingsburg, KY resident Dona J Williams's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2013."
Dona J Williams — Kentucky, 12-52853


ᐅ Marion Wood, Kentucky

Address: 2374 Pecks Ridge Rd Flemingsburg, KY 41041

Brief Overview of Bankruptcy Case 10-53698-jms: "Flemingsburg, KY resident Marion Wood's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2011."
Marion Wood — Kentucky, 10-53698


ᐅ Vincent Workman, Kentucky

Address: 151 Alice Ave Flemingsburg, KY 41041

Concise Description of Bankruptcy Case 10-51499-jms7: "Vincent Workman's bankruptcy, initiated in May 1, 2010 and concluded by 08/17/2010 in Flemingsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Workman — Kentucky, 10-51499