personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Guston, 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 Travis A Arnold, Kentucky

Address: 3370 Guston Rd Guston, KY 40142

Brief Overview of Bankruptcy Case 13-34759-thf: "The case of Travis A Arnold in Guston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis A Arnold — Kentucky, 13-34759


ᐅ Adam Joseph Benham, Kentucky

Address: 915 Berry Cain Rd Guston, KY 40142

Bankruptcy Case 13-32388-thf Summary: "Adam Joseph Benham's bankruptcy, initiated in 2013-06-14 and concluded by 09/10/2013 in Guston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Joseph Benham — Kentucky, 13-32388


ᐅ Charlotte D Beyer, Kentucky

Address: 4195 Shumate Rd Guston, KY 40142-7150

Concise Description of Bankruptcy Case 15-30990-jal7: "The bankruptcy filing by Charlotte D Beyer, undertaken in March 26, 2015 in Guston, KY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Charlotte D Beyer — Kentucky, 15-30990


ᐅ Andrew B Blandford, Kentucky

Address: 395 Sandy Hill Rd Guston, KY 40142

Bankruptcy Case 09-35308 Summary: "The bankruptcy filing by Andrew B Blandford, undertaken in Oct 15, 2009 in Guston, KY under Chapter 7, concluded with discharge in Jan 19, 2010 after liquidating assets."
Andrew B Blandford — Kentucky, 09-35308


ᐅ Linda Sue Board, Kentucky

Address: 275 Fallen Rd Guston, KY 40142

Brief Overview of Bankruptcy Case 09-35290: "In Guston, KY, Linda Sue Board filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2010."
Linda Sue Board — Kentucky, 09-35290


ᐅ Bobby L Bryant, Kentucky

Address: 1184 Charlie Pile Rd Guston, KY 40142-7041

Brief Overview of Bankruptcy Case 14-32285-thf: "The bankruptcy filing by Bobby L Bryant, undertaken in 2014-06-13 in Guston, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Bobby L Bryant — Kentucky, 14-32285


ᐅ Phillip W Daley, Kentucky

Address: 575 Sandy Hill Rd Guston, KY 40142-7084

Snapshot of U.S. Bankruptcy Proceeding Case 15-30150-thf: "The bankruptcy filing by Phillip W Daley, undertaken in 2015-01-21 in Guston, KY under Chapter 7, concluded with discharge in April 21, 2015 after liquidating assets."
Phillip W Daley — Kentucky, 15-30150


ᐅ Tiffany E Daley, Kentucky

Address: 575 Sandy Hill Rd Guston, KY 40142-7084

Snapshot of U.S. Bankruptcy Proceeding Case 15-30150-thf: "The case of Tiffany E Daley in Guston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany E Daley — Kentucky, 15-30150


ᐅ April Deguzman, Kentucky

Address: 237 Rockytop Ln Guston, KY 40142

Bankruptcy Case 10-30380 Overview: "The case of April Deguzman in Guston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Deguzman — Kentucky, 10-30380


ᐅ James Downs, Kentucky

Address: 355 Guston Beweleyville Rd Guston, KY 40142

Brief Overview of Bankruptcy Case 11-31559: "Guston, KY resident James Downs's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2011."
James Downs — Kentucky, 11-31559


ᐅ Jeremy W Dutschke, Kentucky

Address: 480 Sandy Hill Rd Guston, KY 40142-7085

Snapshot of U.S. Bankruptcy Proceeding Case 15-32973-acs: "The bankruptcy filing by Jeremy W Dutschke, undertaken in 2015-09-14 in Guston, KY under Chapter 7, concluded with discharge in 12.13.2015 after liquidating assets."
Jeremy W Dutschke — Kentucky, 15-32973


ᐅ James Embry, Kentucky

Address: 1110 Guston Rd Guston, KY 40142

Brief Overview of Bankruptcy Case 10-35229: "In Guston, KY, James Embry filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
James Embry — Kentucky, 10-35229


ᐅ Jeremie Marshall Ervin, Kentucky

Address: 3890 Stith Valley Rd Guston, KY 40142

Concise Description of Bankruptcy Case 11-347207: "In a Chapter 7 bankruptcy case, Jeremie Marshall Ervin from Guston, KY, saw his proceedings start in 09/30/2011 and complete by 01/16/2012, involving asset liquidation."
Jeremie Marshall Ervin — Kentucky, 11-34720


ᐅ Steven Wayne Evans, Kentucky

Address: 5745 Highway 79 Guston, KY 40142

Bankruptcy Case 12-31267 Overview: "The bankruptcy record of Steven Wayne Evans from Guston, KY, shows a Chapter 7 case filed in Mar 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Steven Wayne Evans — Kentucky, 12-31267


ᐅ Robin L Fackler, Kentucky

Address: 10285 Highway 60 Guston, KY 40142-7135

Brief Overview of Bankruptcy Case 14-30829-acs: "The bankruptcy filing by Robin L Fackler, undertaken in Mar 4, 2014 in Guston, KY under Chapter 7, concluded with discharge in June 2, 2014 after liquidating assets."
Robin L Fackler — Kentucky, 14-30829


ᐅ Timothy Lee Fox, Kentucky

Address: 3605 Guston Rd Guston, KY 40142

Brief Overview of Bankruptcy Case 12-35577: "In Guston, KY, Timothy Lee Fox filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2013."
Timothy Lee Fox — Kentucky, 12-35577


ᐅ Daniel Thomas Friedrich, Kentucky

Address: 2600 Stith Valley Rd Guston, KY 40142

Snapshot of U.S. Bankruptcy Proceeding Case 13-90618-BHL-7: "The bankruptcy filing by Daniel Thomas Friedrich, undertaken in March 19, 2013 in Guston, KY under Chapter 7, concluded with discharge in 06/23/2013 after liquidating assets."
Daniel Thomas Friedrich — Kentucky, 13-90618-BHL-7


ᐅ Shawn Marie Gardner, Kentucky

Address: 450 Guy Ct Guston, KY 40142

Concise Description of Bankruptcy Case 12-315267: "The case of Shawn Marie Gardner in Guston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Marie Gardner — Kentucky, 12-31526


ᐅ Billy Joe Greer, Kentucky

Address: 790 Guston Rd Guston, KY 40142

Snapshot of U.S. Bankruptcy Proceeding Case 11-30889: "Billy Joe Greer's bankruptcy, initiated in 02/25/2011 and concluded by 06/13/2011 in Guston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Joe Greer — Kentucky, 11-30889


ᐅ Roger Hoskinson, Kentucky

Address: 1779 Highway 1238 Guston, KY 40142

Bankruptcy Case 10-36539 Overview: "In a Chapter 7 bankruptcy case, Roger Hoskinson from Guston, KY, saw his proceedings start in December 2010 and complete by 04.04.2011, involving asset liquidation."
Roger Hoskinson — Kentucky, 10-36539


ᐅ Steven Ivey, Kentucky

Address: 195 Mccrary Rd Guston, KY 40142-7139

Snapshot of U.S. Bankruptcy Proceeding Case 16-31170-jal: "The case of Steven Ivey in Guston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ivey — Kentucky, 16-31170


ᐅ Terri Ivey, Kentucky

Address: 195 Mccrary Rd Guston, KY 40142-7139

Bankruptcy Case 16-31170-jal Overview: "In a Chapter 7 bankruptcy case, Terri Ivey from Guston, KY, saw her proceedings start in April 2016 and complete by 2016-07-10, involving asset liquidation."
Terri Ivey — Kentucky, 16-31170


ᐅ Shannon R Johnson, Kentucky

Address: 217 Genesis Ln Guston, KY 40142

Brief Overview of Bankruptcy Case 13-34604-acs: "Shannon R Johnson's Chapter 7 bankruptcy, filed in Guston, KY in 2013-11-20, led to asset liquidation, with the case closing in 2014-02-24."
Shannon R Johnson — Kentucky, 13-34604


ᐅ Lee Roy Kessinger, Kentucky

Address: 3230 Stringtown Rd Guston, KY 40142

Concise Description of Bankruptcy Case 09-353097: "The bankruptcy filing by Lee Roy Kessinger, undertaken in 2009-10-16 in Guston, KY under Chapter 7, concluded with discharge in 01.20.2010 after liquidating assets."
Lee Roy Kessinger — Kentucky, 09-35309


ᐅ Patricia Layman, Kentucky

Address: 295 Fawn Dr Guston, KY 40142

Brief Overview of Bankruptcy Case 10-32567: "In a Chapter 7 bankruptcy case, Patricia Layman from Guston, KY, saw their proceedings start in 2010-05-13 and complete by August 29, 2010, involving asset liquidation."
Patricia Layman — Kentucky, 10-32567


ᐅ Nakena Ann Liebig, Kentucky

Address: 140 Mccrary Rd Guston, KY 40142

Bankruptcy Case 13-33102-acs Summary: "In Guston, KY, Nakena Ann Liebig filed for Chapter 7 bankruptcy in Aug 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-05."
Nakena Ann Liebig — Kentucky, 13-33102


ᐅ James Maloney, Kentucky

Address: 400 Cedar Ln Guston, KY 40142

Brief Overview of Bankruptcy Case 10-34530: "In Guston, KY, James Maloney filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2010."
James Maloney — Kentucky, 10-34530


ᐅ Timothy Matthews, Kentucky

Address: 7438 Highway 79 Guston, KY 40142

Concise Description of Bankruptcy Case 10-363377: "The case of Timothy Matthews in Guston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Matthews — Kentucky, 10-36337


ᐅ Charlotte Mattingly, Kentucky

Address: 8165 Highway 79 Guston, KY 40142

Snapshot of U.S. Bankruptcy Proceeding Case 13-32575-acs: "The bankruptcy filing by Charlotte Mattingly, undertaken in 2013-06-28 in Guston, KY under Chapter 7, concluded with discharge in October 2, 2013 after liquidating assets."
Charlotte Mattingly — Kentucky, 13-32575


ᐅ Sr Richard R Mcgehee, Kentucky

Address: 9400 Highway 60 Guston, KY 40142

Brief Overview of Bankruptcy Case 13-31545-acs: "Guston, KY resident Sr Richard R Mcgehee's 04/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2013."
Sr Richard R Mcgehee — Kentucky, 13-31545


ᐅ Zane Allen Moore, Kentucky

Address: 130 Forrest Hills Rd Guston, KY 40142-7148

Snapshot of U.S. Bankruptcy Proceeding Case 14-34301-acs: "Zane Allen Moore's Chapter 7 bankruptcy, filed in Guston, KY in November 2014, led to asset liquidation, with the case closing in 02.19.2015."
Zane Allen Moore — Kentucky, 14-34301


ᐅ Amy Nicole Moore, Kentucky

Address: 130 Forrest Hills Rd Guston, KY 40142-7148

Bankruptcy Case 14-34301-acs Summary: "Guston, KY resident Amy Nicole Moore's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Amy Nicole Moore — Kentucky, 14-34301


ᐅ Mary Lou Morgan, Kentucky

Address: 915 Berry Cain Rd Guston, KY 40142

Concise Description of Bankruptcy Case 13-32192-acs7: "In a Chapter 7 bankruptcy case, Mary Lou Morgan from Guston, KY, saw her proceedings start in 05/31/2013 and complete by 2013-08-27, involving asset liquidation."
Mary Lou Morgan — Kentucky, 13-32192


ᐅ Anita D Mudd, Kentucky

Address: 16619 Highway 60 Guston, KY 40142-7303

Bankruptcy Case 16-30879-jal Summary: "Anita D Mudd's Chapter 7 bankruptcy, filed in Guston, KY in Mar 21, 2016, led to asset liquidation, with the case closing in 06/19/2016."
Anita D Mudd — Kentucky, 16-30879


ᐅ Keefe Jeremy James O, Kentucky

Address: 956 Guston Rd Guston, KY 40142-7047

Bankruptcy Case 15-30726-acs Summary: "Keefe Jeremy James O's Chapter 7 bankruptcy, filed in Guston, KY in Mar 6, 2015, led to asset liquidation, with the case closing in 06.04.2015."
Keefe Jeremy James O — Kentucky, 15-30726


ᐅ Keefe Mary Lauren O, Kentucky

Address: 20 2nd St Guston, KY 40142-7290

Snapshot of U.S. Bankruptcy Proceeding Case 15-30726-acs: "The case of Keefe Mary Lauren O in Guston, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keefe Mary Lauren O — Kentucky, 15-30726


ᐅ Michael C Oakes, Kentucky

Address: 16619 Highway 60 Guston, KY 40142-7303

Brief Overview of Bankruptcy Case 16-31941-jal: "In a Chapter 7 bankruptcy case, Michael C Oakes from Guston, KY, saw their proceedings start in June 22, 2016 and complete by September 2016, involving asset liquidation."
Michael C Oakes — Kentucky, 16-31941


ᐅ David W Osborne, Kentucky

Address: 15175 Highway 60 Guston, KY 40142-7235

Brief Overview of Bankruptcy Case 07-33895: "Nov 2, 2007 marked the beginning of David W Osborne's Chapter 13 bankruptcy in Guston, KY, entailing a structured repayment schedule, completed by 2013-01-03."
David W Osborne — Kentucky, 07-33895


ᐅ Cheryl Rhead, Kentucky

Address: 6230 Old State Rd Guston, KY 40142

Snapshot of U.S. Bankruptcy Proceeding Case 11-33113: "In a Chapter 7 bankruptcy case, Cheryl Rhead from Guston, KY, saw her proceedings start in June 24, 2011 and complete by 2011-10-10, involving asset liquidation."
Cheryl Rhead — Kentucky, 11-33113


ᐅ Jessica J Rhodes, Kentucky

Address: 120 Green Acres Rd Guston, KY 40142

Concise Description of Bankruptcy Case 13-34103-acs7: "Jessica J Rhodes's bankruptcy, initiated in October 2013 and concluded by January 2014 in Guston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica J Rhodes — Kentucky, 13-34103


ᐅ James G Riddell, Kentucky

Address: 255 Guy Ct Guston, KY 40142-7201

Brief Overview of Bankruptcy Case 2014-33650-acs: "In a Chapter 7 bankruptcy case, James G Riddell from Guston, KY, saw their proceedings start in 09.30.2014 and complete by 12.29.2014, involving asset liquidation."
James G Riddell — Kentucky, 2014-33650


ᐅ Trish Leanda Riddell, Kentucky

Address: 255 Guy Ct Guston, KY 40142-7201

Concise Description of Bankruptcy Case 14-33650-acs7: "Trish Leanda Riddell's bankruptcy, initiated in Sep 30, 2014 and concluded by 12/29/2014 in Guston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trish Leanda Riddell — Kentucky, 14-33650


ᐅ Donna Jane Rivera, Kentucky

Address: 4531 Stith Valley Rd Guston, KY 40142

Brief Overview of Bankruptcy Case 11-32405: "In a Chapter 7 bankruptcy case, Donna Jane Rivera from Guston, KY, saw her proceedings start in 2011-05-13 and complete by 2011-08-16, involving asset liquidation."
Donna Jane Rivera — Kentucky, 11-32405


ᐅ Keith Allen Robinson, Kentucky

Address: 140 Mccrary Rd Guston, KY 40142-7139

Bankruptcy Case 2014-33170-thf Overview: "The bankruptcy record of Keith Allen Robinson from Guston, KY, shows a Chapter 7 case filed in Aug 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-20."
Keith Allen Robinson — Kentucky, 2014-33170


ᐅ Michael Sadler, Kentucky

Address: 190 Forrest Hills Rd Guston, KY 40142

Bankruptcy Case 10-31948 Overview: "Michael Sadler's Chapter 7 bankruptcy, filed in Guston, KY in 2010-04-12, led to asset liquidation, with the case closing in July 2010."
Michael Sadler — Kentucky, 10-31948


ᐅ Jr Alfred R Sanders, Kentucky

Address: 7050 Old State Rd Guston, KY 40142

Bankruptcy Case 11-31936 Overview: "The bankruptcy filing by Jr Alfred R Sanders, undertaken in Apr 15, 2011 in Guston, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Alfred R Sanders — Kentucky, 11-31936


ᐅ Anthony Scott Sanders, Kentucky

Address: 306 Gobbler Knob Rd Guston, KY 40142-7220

Concise Description of Bankruptcy Case 16-31771-acs7: "Anthony Scott Sanders's bankruptcy, initiated in Jun 6, 2016 and concluded by 2016-09-04 in Guston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Scott Sanders — Kentucky, 16-31771


ᐅ Robert L Short, Kentucky

Address: 195 Country Ln Guston, KY 40142-7066

Bankruptcy Case 08-32350 Summary: "Chapter 13 bankruptcy for Robert L Short in Guston, KY began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-22."
Robert L Short — Kentucky, 08-32350


ᐅ James A Simpson, Kentucky

Address: 11260 Highway 60 Guston, KY 40142

Bankruptcy Case 11-31433 Summary: "The bankruptcy record of James A Simpson from Guston, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2011."
James A Simpson — Kentucky, 11-31433


ᐅ Sheri Smith, Kentucky

Address: 261 Hill Grove Rd Guston, KY 40142-7128

Snapshot of U.S. Bankruptcy Proceeding Case 14-30718-jal: "Sheri Smith's Chapter 7 bankruptcy, filed in Guston, KY in February 27, 2014, led to asset liquidation, with the case closing in 05/28/2014."
Sheri Smith — Kentucky, 14-30718


ᐅ Patricia Ann Stradley, Kentucky

Address: 460 Reynolds Ln Guston, KY 40142

Concise Description of Bankruptcy Case 13-33766-jal7: "The bankruptcy record of Patricia Ann Stradley from Guston, 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 2013-12-25."
Patricia Ann Stradley — Kentucky, 13-33766


ᐅ Rebecca K Thompson, Kentucky

Address: 12050 Highway 60 Guston, KY 40142-7189

Brief Overview of Bankruptcy Case 15-30793-acs: "Guston, KY resident Rebecca K Thompson's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Rebecca K Thompson — Kentucky, 15-30793


ᐅ Tyler R Thompson, Kentucky

Address: 5745 Highway 79 Guston, KY 40142

Concise Description of Bankruptcy Case 13-308737: "In Guston, KY, Tyler R Thompson filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2013."
Tyler R Thompson — Kentucky, 13-30873


ᐅ Judy Tomes, Kentucky

Address: 1825 Highway 1238 Guston, KY 40142

Snapshot of U.S. Bankruptcy Proceeding Case 10-32840: "Judy Tomes's bankruptcy, initiated in 2010-05-28 and concluded by September 2010 in Guston, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Tomes — Kentucky, 10-32840


ᐅ Stephen Ray Trent, Kentucky

Address: 5875 Haysville Rd Guston, KY 40142-7015

Concise Description of Bankruptcy Case 07-339167: "Stephen Ray Trent's Guston, KY bankruptcy under Chapter 13 in November 2, 2007 led to a structured repayment plan, successfully discharged in Feb 22, 2013."
Stephen Ray Trent — Kentucky, 07-33916


ᐅ Ii Charles Walker, Kentucky

Address: 1229 Alex Willis Ln Guston, KY 40142

Bankruptcy Case 10-31061 Summary: "In Guston, KY, Ii Charles Walker filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Ii Charles Walker — Kentucky, 10-31061


ᐅ Jason S Whelan, Kentucky

Address: 384 Kennedy Rd Guston, KY 40142-7063

Snapshot of U.S. Bankruptcy Proceeding Case 08-32653-thf: "Filing for Chapter 13 bankruptcy in 2008-06-24, Jason S Whelan from Guston, KY, structured a repayment plan, achieving discharge in 07/22/2013."
Jason S Whelan — Kentucky, 08-32653