personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenup, 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 Shawn Nmn Podunavac, Kentucky

Address: 5112 State Route 2 Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30274: "Greenup, KY resident Shawn Nmn Podunavac's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Shawn Nmn Podunavac — Kentucky, 3:13-bk-30274


ᐅ Dortha Preston, Kentucky

Address: PO Box 126 Greenup, KY 41144

Brief Overview of Bankruptcy Case 10-10076-jms: "Greenup, KY resident Dortha Preston's February 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2010."
Dortha Preston — Kentucky, 10-10076


ᐅ Saul T Procter, Kentucky

Address: 42 Madden St Greenup, KY 41144-6772

Bankruptcy Case 2014-10342-grs Overview: "The bankruptcy filing by Saul T Procter, undertaken in September 2014 in Greenup, KY under Chapter 7, concluded with discharge in 12/29/2014 after liquidating assets."
Saul T Procter — Kentucky, 2014-10342


ᐅ Jr Paul Ryan Reed, Kentucky

Address: 58 Iron Furnace Rd Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30281: "In Greenup, KY, Jr Paul Ryan Reed filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2011."
Jr Paul Ryan Reed — Kentucky, 3:11-bk-30281


ᐅ Lori Jane Reeves, Kentucky

Address: 238 State Route 693 Greenup, KY 41144-8026

Brief Overview of Bankruptcy Case 14-10400-grs: "The bankruptcy filing by Lori Jane Reeves, undertaken in 2014-11-24 in Greenup, KY under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Lori Jane Reeves — Kentucky, 14-10400


ᐅ Mary Rhoden, Kentucky

Address: 287 Castle Marina Dr Greenup, KY 41144

Bankruptcy Case 10-10374-jms Overview: "In Greenup, KY, Mary Rhoden filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
Mary Rhoden — Kentucky, 10-10374


ᐅ Ronald R Roup, Kentucky

Address: 805 Main St Greenup, KY 41144

Concise Description of Bankruptcy Case 12-10055-jms7: "Ronald R Roup's bankruptcy, initiated in Feb 16, 2012 and concluded by June 2012 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald R Roup — Kentucky, 12-10055


ᐅ Christopher Lawrence Rudmann, Kentucky

Address: 124 Mars St Greenup, KY 41144-8052

Concise Description of Bankruptcy Case 15-10397-grs7: "The bankruptcy record of Christopher Lawrence Rudmann from Greenup, KY, shows a Chapter 7 case filed in 2015-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2016."
Christopher Lawrence Rudmann — Kentucky, 15-10397


ᐅ Michal Scarlett, Kentucky

Address: PO Box 806 Greenup, KY 41144

Bankruptcy Case 10-10194-jms Overview: "In a Chapter 7 bankruptcy case, Michal Scarlett from Greenup, KY, saw her proceedings start in 04.08.2010 and complete by 2010-07-25, involving asset liquidation."
Michal Scarlett — Kentucky, 10-10194


ᐅ Kenneth Scott, Kentucky

Address: 320 Wurtland Ave Lot 12 Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 11-10043-jms: "The bankruptcy record of Kenneth Scott from Greenup, KY, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-12."
Kenneth Scott — Kentucky, 11-10043


ᐅ Adam Lee Sidell, Kentucky

Address: 21322 State Route 7 Greenup, KY 41144-7707

Concise Description of Bankruptcy Case 16-10045-grs7: "The bankruptcy filing by Adam Lee Sidell, undertaken in February 18, 2016 in Greenup, KY under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Adam Lee Sidell — Kentucky, 16-10045


ᐅ Joyce Denise Sidell, Kentucky

Address: 21322 State Route 7 Greenup, KY 41144-7707

Concise Description of Bankruptcy Case 16-10045-grs7: "Joyce Denise Sidell's bankruptcy, initiated in Feb 18, 2016 and concluded by 05.18.2016 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Denise Sidell — Kentucky, 16-10045


ᐅ Keith Allen Skaggs, Kentucky

Address: 857 Cub Run Greenup, KY 41144

Bankruptcy Case 13-10336-grs Overview: "In Greenup, KY, Keith Allen Skaggs filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2013."
Keith Allen Skaggs — Kentucky, 13-10336


ᐅ Gladys Skeens, Kentucky

Address: 4680 Little White Oak Rd Greenup, KY 41144

Bankruptcy Case 3:10-bk-30224 Summary: "Gladys Skeens's bankruptcy, initiated in 03.18.2010 and concluded by July 2010 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Skeens — Kentucky, 3:10-bk-30224


ᐅ Gary Andrew Smith, Kentucky

Address: PO Box 168 Greenup, KY 41144-0168

Bankruptcy Case 2014-10177-grs Summary: "Greenup, KY resident Gary Andrew Smith's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
Gary Andrew Smith — Kentucky, 2014-10177


ᐅ Don A Smith, Kentucky

Address: 1034 State Route 827 Greenup, KY 41144-6840

Snapshot of U.S. Bankruptcy Proceeding Case 08-10063-grs: "Filing for Chapter 13 bankruptcy in 02.06.2008, Don A Smith from Greenup, KY, structured a repayment plan, achieving discharge in 2013-06-19."
Don A Smith — Kentucky, 08-10063


ᐅ Brenda L Sparks, Kentucky

Address: 2503 State Route 503 Greenup, KY 41144

Concise Description of Bankruptcy Case 13-10076-grs7: "The bankruptcy filing by Brenda L Sparks, undertaken in Mar 4, 2013 in Greenup, KY under Chapter 7, concluded with discharge in 2013-06-08 after liquidating assets."
Brenda L Sparks — Kentucky, 13-10076


ᐅ Jr Ralph Edward Spears, Kentucky

Address: 406 Hefner St Greenup, KY 41144-1428

Brief Overview of Bankruptcy Case 08-10257-grs: "Filing for Chapter 13 bankruptcy in May 2008, Jr Ralph Edward Spears from Greenup, KY, structured a repayment plan, achieving discharge in 2013-07-19."
Jr Ralph Edward Spears — Kentucky, 08-10257


ᐅ Sabrina M M Spriggs, Kentucky

Address: 189 Hilltop Vw Greenup, KY 41144

Bankruptcy Case 11-10188-jms Summary: "Sabrina M M Spriggs's Chapter 7 bankruptcy, filed in Greenup, KY in 2011-04-18, led to asset liquidation, with the case closing in 08.04.2011."
Sabrina M M Spriggs — Kentucky, 11-10188


ᐅ Paige Nicole Stephens, Kentucky

Address: 7886 State Route 2 Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 12-10108-jms: "Greenup, KY resident Paige Nicole Stephens's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-25."
Paige Nicole Stephens — Kentucky, 12-10108


ᐅ Roy David Stephens, Kentucky

Address: 16232 State Route 7 Greenup, KY 41144-6988

Bankruptcy Case 15-10073-grs Summary: "The bankruptcy filing by Roy David Stephens, undertaken in 2015-03-04 in Greenup, KY under Chapter 7, concluded with discharge in 06/02/2015 after liquidating assets."
Roy David Stephens — Kentucky, 15-10073


ᐅ Larry Brandon Stevens, Kentucky

Address: 192 Sandy Cove Rd Greenup, KY 41144-8993

Brief Overview of Bankruptcy Case 16-10242-grs: "In a Chapter 7 bankruptcy case, Larry Brandon Stevens from Greenup, KY, saw his proceedings start in Jul 25, 2016 and complete by October 2016, involving asset liquidation."
Larry Brandon Stevens — Kentucky, 16-10242


ᐅ Robert L Stewart, Kentucky

Address: 910 Main St Greenup, KY 41144

Bankruptcy Case 13-10342-grs Summary: "The bankruptcy filing by Robert L Stewart, undertaken in 09.12.2013 in Greenup, KY under Chapter 7, concluded with discharge in December 17, 2013 after liquidating assets."
Robert L Stewart — Kentucky, 13-10342


ᐅ Barbara Ann Stone, Kentucky

Address: 7637 State Route 2 Greenup, KY 41144-7866

Bankruptcy Case 15-10175-grs Summary: "The bankruptcy filing by Barbara Ann Stone, undertaken in 2015-05-21 in Greenup, KY under Chapter 7, concluded with discharge in 08.19.2015 after liquidating assets."
Barbara Ann Stone — Kentucky, 15-10175


ᐅ Gatha Swint, Kentucky

Address: 85 Burke St Greenup, KY 41144

Bankruptcy Case 13-10413-grs Overview: "The case of Gatha Swint in Greenup, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gatha Swint — Kentucky, 13-10413


ᐅ Terry M Taulbee, Kentucky

Address: 24 Beckys Way Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 11-10456-jms: "Terry M Taulbee's Chapter 7 bankruptcy, filed in Greenup, KY in October 2011, led to asset liquidation, with the case closing in 2012-01-29."
Terry M Taulbee — Kentucky, 11-10456


ᐅ Ralph Thompson, Kentucky

Address: 806 Madison Ave Greenup, KY 41144

Brief Overview of Bankruptcy Case 10-10542-jms: "Ralph Thompson's Chapter 7 bankruptcy, filed in Greenup, KY in 2010-10-05, led to asset liquidation, with the case closing in 2011-01-21."
Ralph Thompson — Kentucky, 10-10542


ᐅ James Clair Thornton, Kentucky

Address: 620 Fulton Ave Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 12-10319-grs: "Greenup, KY resident James Clair Thornton's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2012."
James Clair Thornton — Kentucky, 12-10319


ᐅ Peggy Sue Trusty, Kentucky

Address: 400 Perry St Apt 10 Greenup, KY 41144

Bankruptcy Case 11-10340-jms Summary: "The bankruptcy record of Peggy Sue Trusty from Greenup, KY, shows a Chapter 7 case filed in 07.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-29."
Peggy Sue Trusty — Kentucky, 11-10340


ᐅ Franklin Delano Vance, Kentucky

Address: 429 Country Club Est Greenup, KY 41144-8931

Bankruptcy Case 3:16-bk-30084 Summary: "Greenup, KY resident Franklin Delano Vance's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2016."
Franklin Delano Vance — Kentucky, 3:16-bk-30084


ᐅ Peggy Vanhoose, Kentucky

Address: 2819 Brushy Rd Greenup, KY 41144

Concise Description of Bankruptcy Case 13-10070-grs7: "In Greenup, KY, Peggy Vanhoose filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Peggy Vanhoose — Kentucky, 13-10070


ᐅ Timothy Neil Veach, Kentucky

Address: 36 Tracy St Greenup, KY 41144

Bankruptcy Case 13-10461-grs Summary: "The bankruptcy filing by Timothy Neil Veach, undertaken in December 2013 in Greenup, KY under Chapter 7, concluded with discharge in March 22, 2014 after liquidating assets."
Timothy Neil Veach — Kentucky, 13-10461


ᐅ Mark Walker, Kentucky

Address: 1304 Wurtland Ave Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 10-10586-jms: "Mark Walker's bankruptcy, initiated in 10.29.2010 and concluded by 2011-02-14 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Walker — Kentucky, 10-10586


ᐅ Kelly B Webster, Kentucky

Address: 113 Rupps Way Greenup, KY 41144-6435

Snapshot of U.S. Bankruptcy Proceeding Case 14-10329-grs: "The bankruptcy record of Kelly B Webster from Greenup, KY, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2014."
Kelly B Webster — Kentucky, 14-10329


ᐅ Russell A Webster, Kentucky

Address: 113 Rupps Way Greenup, KY 41144-6435

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10329-grs: "Greenup, KY resident Russell A Webster's Sep 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Russell A Webster — Kentucky, 2014-10329


ᐅ Deborha Anne West, Kentucky

Address: 663 Slash Branch Rd Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 13-10474-grs: "Deborha Anne West's bankruptcy, initiated in Dec 23, 2013 and concluded by 2014-03-29 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborha Anne West — Kentucky, 13-10474


ᐅ James W Whitt, Kentucky

Address: 25 Stephens Rd Greenup, KY 41144

Snapshot of U.S. Bankruptcy Proceeding Case 12-10283-jms: "The bankruptcy record of James W Whitt from Greenup, KY, shows a Chapter 7 case filed in Jul 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2012."
James W Whitt — Kentucky, 12-10283


ᐅ Lucinda Lynn York, Kentucky

Address: 1104 Riverside Blvd Greenup, KY 41144-1661

Concise Description of Bankruptcy Case 16-10252-grs7: "Lucinda Lynn York's bankruptcy, initiated in July 2016 and concluded by October 28, 2016 in Greenup, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Lynn York — Kentucky, 16-10252