personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gamaliel, 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 Lora Beth Clarkson, Kentucky

Address: 140 Sadlers Chapel Rd Gamaliel, KY 42140

Brief Overview of Bankruptcy Case 11-10357: "Gamaliel, KY resident Lora Beth Clarkson's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2011."
Lora Beth Clarkson — Kentucky, 11-10357


ᐅ Shirley E Copas, Kentucky

Address: 145 Crowe Ave Gamaliel, KY 42140

Brief Overview of Bankruptcy Case 11-11211: "The bankruptcy record of Shirley E Copas from Gamaliel, KY, shows a Chapter 7 case filed in 08.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2011."
Shirley E Copas — Kentucky, 11-11211


ᐅ Dennis England, Kentucky

Address: 3196 Alexander School Rd Gamaliel, KY 42140

Concise Description of Bankruptcy Case 11-109077: "The case of Dennis England in Gamaliel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis England — Kentucky, 11-10907


ᐅ Tammy L Hadley, Kentucky

Address: 746 W Main St Gamaliel, KY 42140

Brief Overview of Bankruptcy Case 13-11169-jal: "The bankruptcy record of Tammy L Hadley from Gamaliel, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Tammy L Hadley — Kentucky, 13-11169


ᐅ Ii Andrew James Hinkle, Kentucky

Address: 523 E Main St Gamaliel, KY 42140

Bankruptcy Case 11-10883 Summary: "In a Chapter 7 bankruptcy case, Ii Andrew James Hinkle from Gamaliel, KY, saw their proceedings start in June 6, 2011 and complete by September 2011, involving asset liquidation."
Ii Andrew James Hinkle — Kentucky, 11-10883


ᐅ Michael Joe Lundy, Kentucky

Address: 32 Butler Rd Gamaliel, KY 42140

Brief Overview of Bankruptcy Case 13-11358-jal: "The bankruptcy record of Michael Joe Lundy from Gamaliel, KY, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Michael Joe Lundy — Kentucky, 13-11358


ᐅ Pauline S Omer, Kentucky

Address: 3768 Bugtussle Rd Gamaliel, KY 42140

Concise Description of Bankruptcy Case 12-110917: "Gamaliel, KY resident Pauline S Omer's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-23."
Pauline S Omer — Kentucky, 12-11091


ᐅ Joshua Dewayne Pedigo, Kentucky

Address: 3796 Fountain Run Rd Gamaliel, KY 42140-9304

Bankruptcy Case 15-10526-jal Overview: "Joshua Dewayne Pedigo's Chapter 7 bankruptcy, filed in Gamaliel, KY in 05.26.2015, led to asset liquidation, with the case closing in Aug 24, 2015."
Joshua Dewayne Pedigo — Kentucky, 15-10526


ᐅ Douglas Kim Ryherd, Kentucky

Address: PO Box 213 Gamaliel, KY 42140

Bankruptcy Case 12-11401 Overview: "In a Chapter 7 bankruptcy case, Douglas Kim Ryherd from Gamaliel, KY, saw his proceedings start in 2012-10-19 and complete by 2013-01-23, involving asset liquidation."
Douglas Kim Ryherd — Kentucky, 12-11401


ᐅ Patrick Dale Ryherd, Kentucky

Address: PO Box 58 Gamaliel, KY 42140-0058

Brief Overview of Bankruptcy Case 15-11231-jal: "Patrick Dale Ryherd's bankruptcy, initiated in 12.21.2015 and concluded by March 20, 2016 in Gamaliel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Dale Ryherd — Kentucky, 15-11231


ᐅ George Henry Stewart, Kentucky

Address: 1087 Bugtussle Rd Gamaliel, KY 42140

Bankruptcy Case 11-11683 Summary: "In a Chapter 7 bankruptcy case, George Henry Stewart from Gamaliel, KY, saw his proceedings start in 11.17.2011 and complete by 2012-03-04, involving asset liquidation."
George Henry Stewart — Kentucky, 11-11683


ᐅ Miranda Lea Turner, Kentucky

Address: 153 Old Bugtussle Rd Gamaliel, KY 42140-9549

Brief Overview of Bankruptcy Case 14-10266-jal: "The bankruptcy filing by Miranda Lea Turner, undertaken in 03.12.2014 in Gamaliel, KY under Chapter 7, concluded with discharge in 2014-06-10 after liquidating assets."
Miranda Lea Turner — Kentucky, 14-10266


ᐅ Jeffrey Walker, Kentucky

Address: 53 Avondale Rd Gamaliel, KY 42140

Brief Overview of Bankruptcy Case 10-10244: "The bankruptcy record of Jeffrey Walker from Gamaliel, KY, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2010."
Jeffrey Walker — Kentucky, 10-10244