personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gilbertsville, 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 Regina Lee Adams, Kentucky

Address: 183 Southwood Dr Gilbertsville, KY 42044

Snapshot of U.S. Bankruptcy Proceeding Case 11-51213: "In Gilbertsville, KY, Regina Lee Adams filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2012."
Regina Lee Adams — Kentucky, 11-51213


ᐅ Kelly J Arnold, Kentucky

Address: 3017 Briensburg Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 2014-50478-thf: "Kelly J Arnold's Chapter 7 bankruptcy, filed in Gilbertsville, KY in 06/30/2014, led to asset liquidation, with the case closing in 2014-09-28."
Kelly J Arnold — Kentucky, 2014-50478


ᐅ Jennifer S Ball, Kentucky

Address: 34 Sunset Ln Gilbertsville, KY 42044-8737

Bankruptcy Case 15-50462-thf Summary: "Jennifer S Ball's bankruptcy, initiated in 08.14.2015 and concluded by November 12, 2015 in Gilbertsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer S Ball — Kentucky, 15-50462


ᐅ Bennie Bernal, Kentucky

Address: 150 Hummingbird Ln Gilbertsville, KY 42044

Bankruptcy Case 10-51269 Summary: "Bennie Bernal's Chapter 7 bankruptcy, filed in Gilbertsville, KY in 10/27/2010, led to asset liquidation, with the case closing in 2011-02-01."
Bennie Bernal — Kentucky, 10-51269


ᐅ Leslie Carr, Kentucky

Address: 449 Henry Sledd Rd Gilbertsville, KY 42044

Snapshot of U.S. Bankruptcy Proceeding Case 10-50693: "The bankruptcy filing by Leslie Carr, undertaken in 06.03.2010 in Gilbertsville, KY under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Leslie Carr — Kentucky, 10-50693


ᐅ Jasmin N Cummins, Kentucky

Address: 61 McCracken Rd Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 12-50231: "In a Chapter 7 bankruptcy case, Jasmin N Cummins from Gilbertsville, KY, saw her proceedings start in March 9, 2012 and complete by Jun 25, 2012, involving asset liquidation."
Jasmin N Cummins — Kentucky, 12-50231


ᐅ Tara L Darnell, Kentucky

Address: 278 Lone Valley Rd Gilbertsville, KY 42044-9050

Snapshot of U.S. Bankruptcy Proceeding Case 08-50061: "Chapter 13 bankruptcy for Tara L Darnell in Gilbertsville, KY began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-19."
Tara L Darnell — Kentucky, 08-50061


ᐅ Karen Denise Dawes, Kentucky

Address: 66 Terrace Hills Rd Gilbertsville, KY 42044-9380

Brief Overview of Bankruptcy Case 15-50172-thf: "The case of Karen Denise Dawes in Gilbertsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Denise Dawes — Kentucky, 15-50172


ᐅ Daniel J Day, Kentucky

Address: 119 Buckhorn Bay Park Rd Gilbertsville, KY 42044

Concise Description of Bankruptcy Case 12-504207: "The bankruptcy record of Daniel J Day from Gilbertsville, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-24."
Daniel J Day — Kentucky, 12-50420


ᐅ Stephanie Ford, Kentucky

Address: 6933 US Highway 641 Ext N Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 10-51448: "The bankruptcy record of Stephanie Ford from Gilbertsville, KY, shows a Chapter 7 case filed in December 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Stephanie Ford — Kentucky, 10-51448


ᐅ Melanie Cannon Gardner, Kentucky

Address: 180 Champion Dr Gilbertsville, KY 42044

Bankruptcy Case 12-51034 Overview: "Melanie Cannon Gardner's Chapter 7 bankruptcy, filed in Gilbertsville, KY in Nov 29, 2012, led to asset liquidation, with the case closing in March 2013."
Melanie Cannon Gardner — Kentucky, 12-51034


ᐅ Jr John Heflin, Kentucky

Address: 2445 Gilbertsville Hwy Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 10-50965: "The bankruptcy record of Jr John Heflin from Gilbertsville, 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 2010-11-25."
Jr John Heflin — Kentucky, 10-50965


ᐅ William Craig Herzog, Kentucky

Address: 189 Arthur Ct Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 11-50192: "The case of William Craig Herzog in Gilbertsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Craig Herzog — Kentucky, 11-50192


ᐅ Andrew Hillmann, Kentucky

Address: 625 Greenapple Dr Gilbertsville, KY 42044

Snapshot of U.S. Bankruptcy Proceeding Case 11-50763: "Gilbertsville, KY resident Andrew Hillmann's Aug 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-20."
Andrew Hillmann — Kentucky, 11-50763


ᐅ Carol Ann Holder, Kentucky

Address: 66 Running Bear Rd Gilbertsville, KY 42044

Bankruptcy Case 11-50470 Summary: "The case of Carol Ann Holder in Gilbertsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Holder — Kentucky, 11-50470


ᐅ Rosa Horn, Kentucky

Address: 732 Running Bear Rd Gilbertsville, KY 42044

Bankruptcy Case 10-51423 Summary: "Rosa Horn's Chapter 7 bankruptcy, filed in Gilbertsville, KY in 12/03/2010, led to asset liquidation, with the case closing in 2011-03-21."
Rosa Horn — Kentucky, 10-51423


ᐅ David Howard, Kentucky

Address: 46 Boisedark Cir Gilbertsville, KY 42044

Bankruptcy Case 09-51365 Overview: "The bankruptcy filing by David Howard, undertaken in 2009-12-02 in Gilbertsville, KY under Chapter 7, concluded with discharge in Mar 9, 2010 after liquidating assets."
David Howard — Kentucky, 09-51365


ᐅ Timothy William Howe, Kentucky

Address: 254 Taft Rd Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 13-50118: "In Gilbertsville, KY, Timothy William Howe filed for Chapter 7 bankruptcy in 02.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2013."
Timothy William Howe — Kentucky, 13-50118


ᐅ Leanne Marie Johnson, Kentucky

Address: 244 Dogwood Trl Gilbertsville, KY 42044

Bankruptcy Case 12-50155 Summary: "The bankruptcy record of Leanne Marie Johnson from Gilbertsville, KY, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2012."
Leanne Marie Johnson — Kentucky, 12-50155


ᐅ Joseph B Johnson, Kentucky

Address: 181 Hawkeye Rd Gilbertsville, KY 42044

Concise Description of Bankruptcy Case 11-505527: "Gilbertsville, KY resident Joseph B Johnson's 06.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-07."
Joseph B Johnson — Kentucky, 11-50552


ᐅ Eric B Johnson, Kentucky

Address: 181 Hawkeye Rd Gilbertsville, KY 42044

Bankruptcy Case 12-51030 Overview: "The bankruptcy filing by Eric B Johnson, undertaken in 2012-11-27 in Gilbertsville, KY under Chapter 7, concluded with discharge in March 3, 2013 after liquidating assets."
Eric B Johnson — Kentucky, 12-51030


ᐅ John W Killala, Kentucky

Address: 220 Taft Rd Gilbertsville, KY 42044-8557

Bankruptcy Case 15-50605-thf Overview: "The bankruptcy filing by John W Killala, undertaken in 2015-10-23 in Gilbertsville, KY under Chapter 7, concluded with discharge in 01/21/2016 after liquidating assets."
John W Killala — Kentucky, 15-50605


ᐅ Phyllis J Killala, Kentucky

Address: 220 Taft Rd Gilbertsville, KY 42044-8557

Bankruptcy Case 15-50605-thf Summary: "The bankruptcy filing by Phyllis J Killala, undertaken in October 2015 in Gilbertsville, KY under Chapter 7, concluded with discharge in 01.21.2016 after liquidating assets."
Phyllis J Killala — Kentucky, 15-50605


ᐅ Terrie Lewis, Kentucky

Address: 59 Knottingham Dr Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 10-50977: "The bankruptcy filing by Terrie Lewis, undertaken in August 11, 2010 in Gilbertsville, KY under Chapter 7, concluded with discharge in 2010-11-27 after liquidating assets."
Terrie Lewis — Kentucky, 10-50977


ᐅ Yamitte Nicole Lichtenberg, Kentucky

Address: 522 Greenapple Dr Gilbertsville, KY 42044-9346

Bankruptcy Case 15-50105-thf Overview: "Gilbertsville, KY resident Yamitte Nicole Lichtenberg's Feb 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2015."
Yamitte Nicole Lichtenberg — Kentucky, 15-50105


ᐅ Matthew Miles Malloy, Kentucky

Address: 289 Greenapple Dr Gilbertsville, KY 42044-9369

Bankruptcy Case 14-50328-thf Summary: "In Gilbertsville, KY, Matthew Miles Malloy filed for Chapter 7 bankruptcy in 2014-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Matthew Miles Malloy — Kentucky, 14-50328


ᐅ Shawna Lynn Mann, Kentucky

Address: 16 Devine Ln Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 11-50463: "In Gilbertsville, KY, Shawna Lynn Mann filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Shawna Lynn Mann — Kentucky, 11-50463


ᐅ Patricia Ann Mannon, Kentucky

Address: PO Box 92 Gilbertsville, KY 42044

Bankruptcy Case 11-50037 Summary: "Patricia Ann Mannon's Chapter 7 bankruptcy, filed in Gilbertsville, KY in January 19, 2011, led to asset liquidation, with the case closing in May 7, 2011."
Patricia Ann Mannon — Kentucky, 11-50037


ᐅ Kenneth W Maxey, Kentucky

Address: 3291 Briensburg Tatumsville Rd Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 13-50610-thf: "Kenneth W Maxey's bankruptcy, initiated in 2013-08-12 and concluded by November 2013 in Gilbertsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth W Maxey — Kentucky, 13-50610


ᐅ Janie Marie Mcfarland, Kentucky

Address: 82 Miller Ln Gilbertsville, KY 42044

Brief Overview of Bankruptcy Case 13-50382-thf: "The case of Janie Marie Mcfarland in Gilbertsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie Marie Mcfarland — Kentucky, 13-50382


ᐅ Carmen Renee Palmer, Kentucky

Address: 5728 US Highway 641 N Gilbertsville, KY 42044-9270

Brief Overview of Bankruptcy Case 15-50311-thf: "Carmen Renee Palmer's bankruptcy, initiated in 2015-06-02 and concluded by August 31, 2015 in Gilbertsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Renee Palmer — Kentucky, 15-50311


ᐅ Stewart Pawley, Kentucky

Address: 7349 Moors Camp Hwy Gilbertsville, KY 42044-8849

Snapshot of U.S. Bankruptcy Proceeding Case 15-50471-thf: "Gilbertsville, KY resident Stewart Pawley's 08.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Stewart Pawley — Kentucky, 15-50471


ᐅ Joseph Glen Pegago, Kentucky

Address: 88 Yacht Dr Gilbertsville, KY 42044

Bankruptcy Case 13-50567-thf Overview: "The bankruptcy filing by Joseph Glen Pegago, undertaken in July 26, 2013 in Gilbertsville, KY under Chapter 7, concluded with discharge in 10/30/2013 after liquidating assets."
Joseph Glen Pegago — Kentucky, 13-50567


ᐅ Brandi M Poor, Kentucky

Address: 295 Parkview Manor Dr Gilbertsville, KY 42044-8577

Bankruptcy Case 14-50570-thf Overview: "In Gilbertsville, KY, Brandi M Poor filed for Chapter 7 bankruptcy in 08/11/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Brandi M Poor — Kentucky, 14-50570


ᐅ Grady M Poor, Kentucky

Address: 295 Parkview Manor Dr Gilbertsville, KY 42044-8577

Bankruptcy Case 2014-50570-thf Overview: "Grady M Poor's bankruptcy, initiated in 08/11/2014 and concluded by Nov 9, 2014 in Gilbertsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grady M Poor — Kentucky, 2014-50570


ᐅ Russell A Prince, Kentucky

Address: 7303 Moors Camp Hwy Gilbertsville, KY 42044

Bankruptcy Case 11-51032 Overview: "The bankruptcy filing by Russell A Prince, undertaken in 10.25.2011 in Gilbertsville, KY under Chapter 7, concluded with discharge in 02.10.2012 after liquidating assets."
Russell A Prince — Kentucky, 11-51032


ᐅ Kylie Quinn, Kentucky

Address: 96 Kentucky Ave Gilbertsville, KY 42044

Concise Description of Bankruptcy Case 10-514257: "Kylie Quinn's Chapter 7 bankruptcy, filed in Gilbertsville, KY in 2010-12-03, led to asset liquidation, with the case closing in 03.08.2011."
Kylie Quinn — Kentucky, 10-51425


ᐅ Louise Raymond, Kentucky

Address: 6794 Moors Camp Hwy Gilbertsville, KY 42044-8718

Concise Description of Bankruptcy Case 16-50151-thf7: "The bankruptcy record of Louise Raymond from Gilbertsville, KY, shows a Chapter 7 case filed in 2016-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2016."
Louise Raymond — Kentucky, 16-50151


ᐅ Jr Earl Haskell Sams, Kentucky

Address: 146 Eleanor Dr Gilbertsville, KY 42044

Concise Description of Bankruptcy Case 13-50656-thf7: "Jr Earl Haskell Sams's bankruptcy, initiated in August 2013 and concluded by 12/02/2013 in Gilbertsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Earl Haskell Sams — Kentucky, 13-50656


ᐅ Sharlotte M Scott, Kentucky

Address: PO Box 81 Gilbertsville, KY 42044-0081

Brief Overview of Bankruptcy Case 15-50550-thf: "The bankruptcy filing by Sharlotte M Scott, undertaken in 09.28.2015 in Gilbertsville, KY under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Sharlotte M Scott — Kentucky, 15-50550


ᐅ Barry Dean Scott, Kentucky

Address: PO Box 81 Gilbertsville, KY 42044-0081

Brief Overview of Bankruptcy Case 15-50550-thf: "The bankruptcy filing by Barry Dean Scott, undertaken in September 28, 2015 in Gilbertsville, KY under Chapter 7, concluded with discharge in 12/27/2015 after liquidating assets."
Barry Dean Scott — Kentucky, 15-50550


ᐅ Iii Othal Smith, Kentucky

Address: 79 Robin Hood Trl Gilbertsville, KY 42044-8618

Bankruptcy Case 07-50910 Overview: "Chapter 13 bankruptcy for Iii Othal Smith in Gilbertsville, KY began in 10/11/2007, focusing on debt restructuring, concluding with plan fulfillment in 01/03/2013."
Iii Othal Smith — Kentucky, 07-50910