personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fordsville, 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 Gilbert Barnett, Kentucky

Address: 53 Kentucky Ave Fordsville, KY 42343

Snapshot of U.S. Bankruptcy Proceeding Case 10-41119: "Fordsville, KY resident Gilbert Barnett's July 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2010."
Gilbert Barnett — Kentucky, 10-41119


ᐅ Chasity Dawn Bartlett, Kentucky

Address: 305 Kelly Cemetery Rd Fordsville, KY 42343-9795

Bankruptcy Case 15-40119-acs Overview: "Chasity Dawn Bartlett's bankruptcy, initiated in 2015-02-16 and concluded by May 17, 2015 in Fordsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasity Dawn Bartlett — Kentucky, 15-40119


ᐅ Justin Samuel Tyler Bartlett, Kentucky

Address: 305 Kelly Cemetery Rd Fordsville, KY 42343-9795

Snapshot of U.S. Bankruptcy Proceeding Case 15-40119-acs: "The bankruptcy filing by Justin Samuel Tyler Bartlett, undertaken in 02/16/2015 in Fordsville, KY under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
Justin Samuel Tyler Bartlett — Kentucky, 15-40119


ᐅ Michael Dewayne Cooper, Kentucky

Address: 473 Railroad Bed Rd Fordsville, KY 42343-9300

Bankruptcy Case 14-41173-acs Summary: "Michael Dewayne Cooper's Chapter 7 bankruptcy, filed in Fordsville, KY in 2014-12-19, led to asset liquidation, with the case closing in Mar 19, 2015."
Michael Dewayne Cooper — Kentucky, 14-41173


ᐅ Kelly Dwayne Davis, Kentucky

Address: 215 E Main St Fordsville, KY 42343

Concise Description of Bankruptcy Case 2014-40526-acs7: "The case of Kelly Dwayne Davis in Fordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Dwayne Davis — Kentucky, 2014-40526


ᐅ Ellen Gross, Kentucky

Address: 4016 Askins Rd Fordsville, KY 42343

Bankruptcy Case 10-40394 Summary: "Ellen Gross's Chapter 7 bankruptcy, filed in Fordsville, KY in March 6, 2010, led to asset liquidation, with the case closing in 06.22.2010."
Ellen Gross — Kentucky, 10-40394


ᐅ Kimberly Hawes, Kentucky

Address: 3066 Railroad Bed Rd Fordsville, KY 42343

Bankruptcy Case 10-40972 Summary: "Fordsville, KY resident Kimberly Hawes's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2010."
Kimberly Hawes — Kentucky, 10-40972


ᐅ Eric Wesley Hayden, Kentucky

Address: 6745 Sunnydale Rd Fordsville, KY 42343

Bankruptcy Case 12-40484 Overview: "In Fordsville, KY, Eric Wesley Hayden filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2012."
Eric Wesley Hayden — Kentucky, 12-40484


ᐅ Emmy Lou Helm, Kentucky

Address: 371 McIntyre Ln Fordsville, KY 42343

Bankruptcy Case 12-40806 Summary: "Fordsville, KY resident Emmy Lou Helm's 06.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Emmy Lou Helm — Kentucky, 12-40806


ᐅ Bunnie J Hester, Kentucky

Address: 1165 David Seaton Ln Fordsville, KY 42343-9727

Snapshot of U.S. Bankruptcy Proceeding Case 14-41053-acs: "Bunnie J Hester's Chapter 7 bankruptcy, filed in Fordsville, KY in 11.10.2014, led to asset liquidation, with the case closing in Feb 8, 2015."
Bunnie J Hester — Kentucky, 14-41053


ᐅ Frankie Lynn Hester, Kentucky

Address: 1165 David Seaton Ln Fordsville, KY 42343-9727

Snapshot of U.S. Bankruptcy Proceeding Case 14-41053-acs: "The case of Frankie Lynn Hester in Fordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie Lynn Hester — Kentucky, 14-41053


ᐅ Jerrod Huff, Kentucky

Address: 54 Ridge Rd Fordsville, KY 42343

Bankruptcy Case 09-42018 Overview: "The bankruptcy record of Jerrod Huff from Fordsville, KY, shows a Chapter 7 case filed in December 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Jerrod Huff — Kentucky, 09-42018


ᐅ Phillip Leach, Kentucky

Address: PO Box 82 Fordsville, KY 42343

Bankruptcy Case 10-40122 Overview: "Phillip Leach's Chapter 7 bankruptcy, filed in Fordsville, KY in 2010-01-28, led to asset liquidation, with the case closing in May 2010."
Phillip Leach — Kentucky, 10-40122


ᐅ Shannon N Mattingly, Kentucky

Address: 268 Clinton Ln Fordsville, KY 42343-9401

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40440-acs: "The case of Shannon N Mattingly in Fordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon N Mattingly — Kentucky, 2014-40440


ᐅ Ronald Mcgrew, Kentucky

Address: 2966 State Route 919 Fordsville, KY 42343

Snapshot of U.S. Bankruptcy Proceeding Case 09-41685: "The bankruptcy filing by Ronald Mcgrew, undertaken in October 22, 2009 in Fordsville, KY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Ronald Mcgrew — Kentucky, 09-41685


ᐅ Mildred Elaine Pate, Kentucky

Address: 1100 Barretts Rd Fordsville, KY 42343

Bankruptcy Case 13-40931-acs Summary: "Fordsville, KY resident Mildred Elaine Pate's 08.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2013."
Mildred Elaine Pate — Kentucky, 13-40931


ᐅ Rachel E Payne, Kentucky

Address: 2198 State Route 54 W Fordsville, KY 42343-9365

Bankruptcy Case 14-40206-acs Summary: "The case of Rachel E Payne in Fordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel E Payne — Kentucky, 14-40206


ᐅ Irv Portschell, Kentucky

Address: 491 David Seaton Ln Fordsville, KY 42343

Bankruptcy Case 09-41900 Overview: "Irv Portschell's Chapter 7 bankruptcy, filed in Fordsville, KY in Nov 30, 2009, led to asset liquidation, with the case closing in 2010-03-06."
Irv Portschell — Kentucky, 09-41900


ᐅ Karin L Schmiechen, Kentucky

Address: 71 Hartford St Fordsville, KY 42343-9435

Snapshot of U.S. Bankruptcy Proceeding Case 15-40899-acs: "The bankruptcy filing by Karin L Schmiechen, undertaken in 2015-10-21 in Fordsville, KY under Chapter 7, concluded with discharge in January 19, 2016 after liquidating assets."
Karin L Schmiechen — Kentucky, 15-40899


ᐅ Tara Diane Smith, Kentucky

Address: PO Box 113 Fordsville, KY 42343-0113

Brief Overview of Bankruptcy Case 15-40648-acs: "The case of Tara Diane Smith in Fordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Diane Smith — Kentucky, 15-40648


ᐅ Billie J Smith, Kentucky

Address: 2199 Easton Rd Fordsville, KY 42343

Snapshot of U.S. Bankruptcy Proceeding Case 11-40613: "Fordsville, KY resident Billie J Smith's April 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2011."
Billie J Smith — Kentucky, 11-40613


ᐅ Brian J Striplin, Kentucky

Address: 923 State Route 54 W Fordsville, KY 42343-9318

Concise Description of Bankruptcy Case 15-41055-acs7: "Fordsville, KY resident Brian J Striplin's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-12."
Brian J Striplin — Kentucky, 15-41055


ᐅ Elicia M Striplin, Kentucky

Address: 923 State Route 54 W Fordsville, KY 42343-9318

Bankruptcy Case 15-41055-acs Overview: "Elicia M Striplin's bankruptcy, initiated in 12/13/2015 and concluded by 2016-03-12 in Fordsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elicia M Striplin — Kentucky, 15-41055


ᐅ Larry Utley, Kentucky

Address: 295 State Route 919 Fordsville, KY 42343

Bankruptcy Case 10-42041 Overview: "Larry Utley's Chapter 7 bankruptcy, filed in Fordsville, KY in 12/30/2010, led to asset liquidation, with the case closing in 2011-04-17."
Larry Utley — Kentucky, 10-42041


ᐅ Robert M Vinnedge, Kentucky

Address: 6078 State Route 54 E Fordsville, KY 42343

Brief Overview of Bankruptcy Case 11-40499: "The case of Robert M Vinnedge in Fordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Vinnedge — Kentucky, 11-40499


ᐅ David R Voyles, Kentucky

Address: PO Box 31 Fordsville, KY 42343-0031

Bankruptcy Case 2014-40460-acs Overview: "In Fordsville, KY, David R Voyles filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
David R Voyles — Kentucky, 2014-40460


ᐅ James Michael Wemhoener, Kentucky

Address: PO Box 234 Fordsville, KY 42343

Concise Description of Bankruptcy Case 09-416127: "The case of James Michael Wemhoener in Fordsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Wemhoener — Kentucky, 09-41612


ᐅ Terry A Wilson, Kentucky

Address: 1077 Canary Loop Fordsville, KY 42343

Brief Overview of Bankruptcy Case 13-40604-acs: "Fordsville, KY resident Terry A Wilson's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2013."
Terry A Wilson — Kentucky, 13-40604


ᐅ Zelpha Young, Kentucky

Address: 399 David Seaton Ln Fordsville, KY 42343

Bankruptcy Case 09-42060 Overview: "The bankruptcy filing by Zelpha Young, undertaken in 12.24.2009 in Fordsville, KY under Chapter 7, concluded with discharge in March 30, 2010 after liquidating assets."
Zelpha Young — Kentucky, 09-42060