personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Foster, 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 Matthew Barnes, Kentucky

Address: 450 Locust Creek Dr Foster, KY 41043

Snapshot of U.S. Bankruptcy Proceeding Case 10-20822-tnw: "The bankruptcy record of Matthew Barnes from Foster, KY, shows a Chapter 7 case filed in Mar 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Matthew Barnes — Kentucky, 10-20822


ᐅ Amy L Beane, Kentucky

Address: 182 Dayhill R Foster, KY 41043

Concise Description of Bankruptcy Case 2014-21052-tnw7: "In Foster, KY, Amy L Beane filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-12."
Amy L Beane — Kentucky, 2014-21052


ᐅ Benji Brewer, Kentucky

Address: 1532 Western Hills Rd Foster, KY 41043

Concise Description of Bankruptcy Case 12-20640-tnw7: "Foster, KY resident Benji Brewer's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Benji Brewer — Kentucky, 12-20640


ᐅ Nathan R Brown, Kentucky

Address: 9 Hickory Grove Rd Foster, KY 41043-9077

Snapshot of U.S. Bankruptcy Proceeding Case 14-20228-tnw: "Foster, KY resident Nathan R Brown's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Nathan R Brown — Kentucky, 14-20228


ᐅ David T Buchanan, Kentucky

Address: 3932 Lenoxburg Foster Rd Foster, KY 41043

Bankruptcy Case 12-21290-tnw Overview: "The bankruptcy record of David T Buchanan from Foster, KY, shows a Chapter 7 case filed in 2012-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2012."
David T Buchanan — Kentucky, 12-21290


ᐅ Nicholas W Carr, Kentucky

Address: 11995 KY Highway 10 N Foster, KY 41043

Concise Description of Bankruptcy Case 11-20509-tnw7: "In Foster, KY, Nicholas W Carr filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2011."
Nicholas W Carr — Kentucky, 11-20509


ᐅ Steven J Chandler, Kentucky

Address: 1280 Lenoxburg Foster Rd Foster, KY 41043-9129

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21479-tnw: "Foster, KY resident Steven J Chandler's October 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2015."
Steven J Chandler — Kentucky, 2014-21479


ᐅ Michael Delbert Colemire, Kentucky

Address: PO Box 240 Foster, KY 41043

Bankruptcy Case 2014-20435-tnw Overview: "The case of Michael Delbert Colemire in Foster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Delbert Colemire — Kentucky, 2014-20435


ᐅ Mark Combs, Kentucky

Address: 623 Locust Creek Dr Foster, KY 41043

Brief Overview of Bankruptcy Case 09-23205-wsh: "The bankruptcy record of Mark Combs from Foster, KY, shows a Chapter 7 case filed in 2009-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Mark Combs — Kentucky, 09-23205


ᐅ Peter Thomas Curran, Kentucky

Address: 2119 Western Hills Rd Foster, KY 41043-9491

Bankruptcy Case 15-21727-tnw Summary: "The case of Peter Thomas Curran in Foster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Thomas Curran — Kentucky, 15-21727


ᐅ Donald Elkins, Kentucky

Address: 12109 KY Highway 10 N Foster, KY 41043

Bankruptcy Case 10-22135-tnw Overview: "The bankruptcy record of Donald Elkins from Foster, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
Donald Elkins — Kentucky, 10-22135


ᐅ Pamela D Faulkner, Kentucky

Address: 1596 Fisher Rd Foster, KY 41043-8805

Brief Overview of Bankruptcy Case 08-22037-tnw: "Pamela D Faulkner, a resident of Foster, KY, entered a Chapter 13 bankruptcy plan in 2008-10-08, culminating in its successful completion by November 2013."
Pamela D Faulkner — Kentucky, 08-22037


ᐅ Daryl R Florence, Kentucky

Address: 11415 KY Highway 10 N Foster, KY 41043

Bankruptcy Case 11-21028-tnw Overview: "Daryl R Florence's Chapter 7 bankruptcy, filed in Foster, KY in 2011-04-26, led to asset liquidation, with the case closing in 08.12.2011."
Daryl R Florence — Kentucky, 11-21028


ᐅ Amanda N Frederick, Kentucky

Address: 2880 Western Hills Rd Foster, KY 41043

Concise Description of Bankruptcy Case 11-21813-tnw7: "The bankruptcy filing by Amanda N Frederick, undertaken in 2011-08-02 in Foster, KY under Chapter 7, concluded with discharge in 11.18.2011 after liquidating assets."
Amanda N Frederick — Kentucky, 11-21813


ᐅ Gary Fryman, Kentucky

Address: 222 Wellsburg Rd Foster, KY 41043-9450

Bankruptcy Case 09-21713-tnw Summary: "2009-07-09 marked the beginning of Gary Fryman's Chapter 13 bankruptcy in Foster, KY, entailing a structured repayment schedule, completed by Jun 18, 2013."
Gary Fryman — Kentucky, 09-21713


ᐅ Christopher B Gauspohl, Kentucky

Address: 1370 Grovers Run Rd Foster, KY 41043-9258

Brief Overview of Bankruptcy Case 08-22152-tnw: "Christopher B Gauspohl's Chapter 13 bankruptcy in Foster, KY started in 2008-10-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.26.2013."
Christopher B Gauspohl — Kentucky, 08-22152


ᐅ Vivian L Gauspohl, Kentucky

Address: 1370 Grovers Run Rd Foster, KY 41043-9258

Concise Description of Bankruptcy Case 08-22152-tnw7: "Filing for Chapter 13 bankruptcy in October 2008, Vivian L Gauspohl from Foster, KY, structured a repayment plan, achieving discharge in November 2013."
Vivian L Gauspohl — Kentucky, 08-22152


ᐅ Michael D Gibson, Kentucky

Address: 1450 Western Hills Rd Foster, KY 41043

Concise Description of Bankruptcy Case 12-20442-tnw7: "The case of Michael D Gibson in Foster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Gibson — Kentucky, 12-20442


ᐅ Jessica A Goins, Kentucky

Address: 16 Cox Ln Foster, KY 41043-9092

Bankruptcy Case 15-10027-grs Overview: "The bankruptcy filing by Jessica A Goins, undertaken in 02/04/2015 in Foster, KY under Chapter 7, concluded with discharge in May 5, 2015 after liquidating assets."
Jessica A Goins — Kentucky, 15-10027


ᐅ Lance Kelly Green, Kentucky

Address: 156 Cochran Dr Foster, KY 41043

Bankruptcy Case 13-21466-tnw Overview: "The bankruptcy record of Lance Kelly Green from Foster, 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 2013-11-18."
Lance Kelly Green — Kentucky, 13-21466


ᐅ Russell E Groves, Kentucky

Address: 98 Wildlife Trl Foster, KY 41043

Bankruptcy Case 12-20994-tnw Summary: "In a Chapter 7 bankruptcy case, Russell E Groves from Foster, KY, saw his proceedings start in 2012-05-16 and complete by 09.01.2012, involving asset liquidation."
Russell E Groves — Kentucky, 12-20994


ᐅ Jimmy Hamilton, Kentucky

Address: 524 Fisher Rd Foster, KY 41043

Brief Overview of Bankruptcy Case 10-22603-tnw: "Jimmy Hamilton's Chapter 7 bankruptcy, filed in Foster, KY in Sep 27, 2010, led to asset liquidation, with the case closing in 2011-01-13."
Jimmy Hamilton — Kentucky, 10-22603


ᐅ Steven William Hornsby, Kentucky

Address: 1641 New Hope Rd Foster, KY 41043

Snapshot of U.S. Bankruptcy Proceeding Case 12-20413-tnw: "The case of Steven William Hornsby in Foster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven William Hornsby — Kentucky, 12-20413


ᐅ Teresa Lynn Kool, Kentucky

Address: 2579 Western Hills Rd Foster, KY 41043-9487

Concise Description of Bankruptcy Case 07-20884-tnw7: "The bankruptcy record for Teresa Lynn Kool from Foster, KY, under Chapter 13, filed in June 2007, involved setting up a repayment plan, finalized by Jul 23, 2012."
Teresa Lynn Kool — Kentucky, 07-20884


ᐅ Necia Ann Mcdaniel, Kentucky

Address: 4 Wildlife Trl Foster, KY 41043-8824

Bankruptcy Case 2014-21558-tnw Summary: "In Foster, KY, Necia Ann Mcdaniel filed for Chapter 7 bankruptcy in October 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2015."
Necia Ann Mcdaniel — Kentucky, 2014-21558


ᐅ Donald R Memory, Kentucky

Address: 1026 Western Hills Rd Foster, KY 41043

Bankruptcy Case 12-20861-tnw Overview: "Foster, KY resident Donald R Memory's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Donald R Memory — Kentucky, 12-20861


ᐅ Michael W Moore, Kentucky

Address: 5592 Mary Ingles Hwy W Foster, KY 41043-9451

Concise Description of Bankruptcy Case 2014-20616-tnw7: "In Foster, KY, Michael W Moore filed for Chapter 7 bankruptcy in 04.23.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Michael W Moore — Kentucky, 2014-20616


ᐅ Robert Nordheim, Kentucky

Address: 701 New Hope Rd Foster, KY 41043

Snapshot of U.S. Bankruptcy Proceeding Case 09-23049-wsh: "Robert Nordheim's Chapter 7 bankruptcy, filed in Foster, KY in November 24, 2009, led to asset liquidation, with the case closing in February 28, 2010."
Robert Nordheim — Kentucky, 09-23049


ᐅ Daniel Plyler, Kentucky

Address: 861 Eden Ridge Rd Foster, KY 41043

Bankruptcy Case 10-22266-tnw Overview: "The bankruptcy record of Daniel Plyler from Foster, KY, shows a Chapter 7 case filed in Aug 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Daniel Plyler — Kentucky, 10-22266


ᐅ Brandon K Redden, Kentucky

Address: 231 Fisher Rd Foster, KY 41043

Concise Description of Bankruptcy Case 13-21555-tnw7: "Brandon K Redden's Chapter 7 bankruptcy, filed in Foster, KY in 08/30/2013, led to asset liquidation, with the case closing in 12.04.2013."
Brandon K Redden — Kentucky, 13-21555


ᐅ Barry Ruf, Kentucky

Address: 661 Walcott Johnsville Rd Foster, KY 41043

Snapshot of U.S. Bankruptcy Proceeding Case 10-20130-tnw: "In a Chapter 7 bankruptcy case, Barry Ruf from Foster, KY, saw his proceedings start in 2010-01-20 and complete by April 2010, involving asset liquidation."
Barry Ruf — Kentucky, 10-20130


ᐅ Stephen R Schneider, Kentucky

Address: 81 Florence Ln Foster, KY 41043

Snapshot of U.S. Bankruptcy Proceeding Case 12-22181-tnw: "The bankruptcy filing by Stephen R Schneider, undertaken in 11.16.2012 in Foster, KY under Chapter 7, concluded with discharge in 02.20.2013 after liquidating assets."
Stephen R Schneider — Kentucky, 12-22181


ᐅ Paula Jo Schneider, Kentucky

Address: 706 Locust Creek Dr Foster, KY 41043

Brief Overview of Bankruptcy Case 11-20333-tnw: "The bankruptcy filing by Paula Jo Schneider, undertaken in February 2011 in Foster, KY under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Paula Jo Schneider — Kentucky, 11-20333


ᐅ Herbert Dewayne Smith, Kentucky

Address: 3163 Lenoxburg Foster Rd Foster, KY 41043

Bankruptcy Case 13-21232-tnw Overview: "The case of Herbert Dewayne Smith in Foster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Dewayne Smith — Kentucky, 13-21232


ᐅ Pamela Dawn Spradlin, Kentucky

Address: 3105 Lenoxburg Foster Rd Foster, KY 41043

Bankruptcy Case 13-21533-tnw Overview: "The bankruptcy filing by Pamela Dawn Spradlin, undertaken in Aug 28, 2013 in Foster, KY under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Pamela Dawn Spradlin — Kentucky, 13-21533


ᐅ Jr Timothy Wayne Stacey, Kentucky

Address: 2110 Bradford Rd Foster, KY 41043

Bankruptcy Case 11-20685-tnw Summary: "The case of Jr Timothy Wayne Stacey in Foster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Timothy Wayne Stacey — Kentucky, 11-20685


ᐅ Lorene Thomas, Kentucky

Address: 74 Courts Hill Rd Foster, KY 41043

Bankruptcy Case 13-22101-tnw Overview: "Lorene Thomas's bankruptcy, initiated in 2013-12-03 and concluded by 2014-03-09 in Foster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorene Thomas — Kentucky, 13-22101


ᐅ Sandra R Williams, Kentucky

Address: 1559 Western Hills Rd Foster, KY 41043

Brief Overview of Bankruptcy Case 11-21157-tnw: "Sandra R Williams's Chapter 7 bankruptcy, filed in Foster, KY in May 5, 2011, led to asset liquidation, with the case closing in August 21, 2011."
Sandra R Williams — Kentucky, 11-21157


ᐅ Cheryl L Zornes, Kentucky

Address: 2040 Western Hills Rd Foster, KY 41043-9492

Brief Overview of Bankruptcy Case 14-21483-tnw: "Foster, KY resident Cheryl L Zornes's October 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-01."
Cheryl L Zornes — Kentucky, 14-21483


ᐅ Ernest E Zornes, Kentucky

Address: 2040 Western Hills Rd Foster, KY 41043-9492

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21483-tnw: "Ernest E Zornes's Chapter 7 bankruptcy, filed in Foster, KY in 2014-10-03, led to asset liquidation, with the case closing in 2015-01-01."
Ernest E Zornes — Kentucky, 2014-21483