personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Island, 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 James Richard Allen, Kentucky

Address: 255 Adams Ave Island, KY 42350

Bankruptcy Case 12-41319 Overview: "James Richard Allen's Chapter 7 bankruptcy, filed in Island, KY in 10/30/2012, led to asset liquidation, with the case closing in February 3, 2013."
James Richard Allen — Kentucky, 12-41319


ᐅ Rebecca Jo Baker, Kentucky

Address: 140 S Washington St Island, KY 42350-2065

Bankruptcy Case 15-40769-acs Summary: "Rebecca Jo Baker's Chapter 7 bankruptcy, filed in Island, KY in 2015-09-10, led to asset liquidation, with the case closing in December 9, 2015."
Rebecca Jo Baker — Kentucky, 15-40769


ᐅ Mark Dewayne Baker, Kentucky

Address: 140 S Washington St Island, KY 42350-2065

Concise Description of Bankruptcy Case 15-40769-acs7: "In a Chapter 7 bankruptcy case, Mark Dewayne Baker from Island, KY, saw his proceedings start in 09.10.2015 and complete by December 9, 2015, involving asset liquidation."
Mark Dewayne Baker — Kentucky, 15-40769


ᐅ Sr Timothy Bartley, Kentucky

Address: 8138 State Route 81 S Island, KY 42350

Bankruptcy Case 10-41881 Overview: "In a Chapter 7 bankruptcy case, Sr Timothy Bartley from Island, KY, saw their proceedings start in November 24, 2010 and complete by March 2011, involving asset liquidation."
Sr Timothy Bartley — Kentucky, 10-41881


ᐅ Eura L Bishop, Kentucky

Address: 225 Daniel St Island, KY 42350-2152

Snapshot of U.S. Bankruptcy Proceeding Case 15-40626-acs: "In a Chapter 7 bankruptcy case, Eura L Bishop from Island, KY, saw their proceedings start in 07.27.2015 and complete by Oct 25, 2015, involving asset liquidation."
Eura L Bishop — Kentucky, 15-40626


ᐅ Jeffrey David Bolton, Kentucky

Address: 78 Maurice Everly Rd Island, KY 42350

Bankruptcy Case 11-40184 Summary: "Jeffrey David Bolton's bankruptcy, initiated in 2011-02-13 and concluded by 2011-06-01 in Island, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey David Bolton — Kentucky, 11-40184


ᐅ Justin K Cook, Kentucky

Address: 51 Maurice Everly Rd Island, KY 42350

Snapshot of U.S. Bankruptcy Proceeding Case 13-40774-acs: "Justin K Cook's Chapter 7 bankruptcy, filed in Island, KY in July 12, 2013, led to asset liquidation, with the case closing in 2013-10-16."
Justin K Cook — Kentucky, 13-40774


ᐅ Danny Ray Crick, Kentucky

Address: 1878 State Route 2226 Island, KY 42350-9741

Bankruptcy Case 08-40690 Overview: "Filing for Chapter 13 bankruptcy in May 29, 2008, Danny Ray Crick from Island, KY, structured a repayment plan, achieving discharge in 06.21.2013."
Danny Ray Crick — Kentucky, 08-40690


ᐅ Robert Todd Devine, Kentucky

Address: 8307 State Route 81 S Island, KY 42350

Bankruptcy Case 12-40736 Overview: "Island, KY resident Robert Todd Devine's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2012."
Robert Todd Devine — Kentucky, 12-40736


ᐅ Samuel Groves, Kentucky

Address: 3685 US Highway 431 Island, KY 42350

Bankruptcy Case 10-40679 Overview: "The bankruptcy record of Samuel Groves from Island, KY, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Samuel Groves — Kentucky, 10-40679


ᐅ Tammy Sue Hart, Kentucky

Address: 390 Oak St Island, KY 42350

Snapshot of U.S. Bankruptcy Proceeding Case 11-40232: "Tammy Sue Hart's Chapter 7 bankruptcy, filed in Island, KY in 2011-02-22, led to asset liquidation, with the case closing in 06/10/2011."
Tammy Sue Hart — Kentucky, 11-40232


ᐅ Joseph Hedges, Kentucky

Address: 1940 Doug Hill Rd Island, KY 42350

Bankruptcy Case 10-41182 Overview: "Island, KY resident Joseph Hedges's Jul 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Joseph Hedges — Kentucky, 10-41182


ᐅ Travis D Hoagland, Kentucky

Address: 6603 State Route 81 S Island, KY 42350

Snapshot of U.S. Bankruptcy Proceeding Case 13-40305: "The case of Travis D Hoagland in Island, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis D Hoagland — Kentucky, 13-40305


ᐅ Jackie Howard, Kentucky

Address: 5938 State Route 85 E Island, KY 42350

Brief Overview of Bankruptcy Case 10-40170: "The bankruptcy record of Jackie Howard from Island, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-12."
Jackie Howard — Kentucky, 10-40170


ᐅ Melissa Hunt, Kentucky

Address: PO Box 84 Island, KY 42350

Bankruptcy Case 09-41903 Overview: "The bankruptcy record of Melissa Hunt from Island, KY, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Melissa Hunt — Kentucky, 09-41903


ᐅ Lois J Johnson, Kentucky

Address: 120 Hamilton Johnson Loop Island, KY 42350-9782

Concise Description of Bankruptcy Case 14-40722-acs7: "Lois J Johnson's bankruptcy, initiated in 07.17.2014 and concluded by 10.15.2014 in Island, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois J Johnson — Kentucky, 14-40722


ᐅ Thomas E Johnson, Kentucky

Address: 120 Hamilton Johnson Loop Island, KY 42350-9782

Brief Overview of Bankruptcy Case 2014-40722-acs: "In Island, KY, Thomas E Johnson filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Thomas E Johnson — Kentucky, 2014-40722


ᐅ Dennis Dewayne Jones, Kentucky

Address: 273 Bates Hollow Rd Island, KY 42350-9779

Bankruptcy Case 16-40378-acs Overview: "In Island, KY, Dennis Dewayne Jones filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-19."
Dennis Dewayne Jones — Kentucky, 16-40378


ᐅ Jr Steve King, Kentucky

Address: 5954 State Route 85 E Island, KY 42350

Concise Description of Bankruptcy Case 09-420827: "In Island, KY, Jr Steve King filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Jr Steve King — Kentucky, 09-42082


ᐅ Karen Kitchens, Kentucky

Address: PO Box 91 Island, KY 42350

Bankruptcy Case 10-40509 Overview: "In Island, KY, Karen Kitchens filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Karen Kitchens — Kentucky, 10-40509


ᐅ Kasandra Dawn Kline, Kentucky

Address: 322 Morris Rd Island, KY 42350-9798

Bankruptcy Case 2014-40709-acs Summary: "In a Chapter 7 bankruptcy case, Kasandra Dawn Kline from Island, KY, saw her proceedings start in 07.15.2014 and complete by 10.13.2014, involving asset liquidation."
Kasandra Dawn Kline — Kentucky, 2014-40709


ᐅ Robert Motsinger, Kentucky

Address: PO Box 44 Island, KY 42350

Brief Overview of Bankruptcy Case 10-42019: "Island, KY resident Robert Motsinger's December 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-15."
Robert Motsinger — Kentucky, 10-42019


ᐅ Seth T Onan, Kentucky

Address: 9606 State Route 81 S Island, KY 42350

Bankruptcy Case 13-41216-acs Overview: "Seth T Onan's bankruptcy, initiated in 11.06.2013 and concluded by Feb 10, 2014 in Island, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth T Onan — Kentucky, 13-41216


ᐅ David T Orton, Kentucky

Address: PO Box 48 Island, KY 42350

Snapshot of U.S. Bankruptcy Proceeding Case 11-41485: "David T Orton's bankruptcy, initiated in 2011-11-03 and concluded by 2012-02-19 in Island, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Orton — Kentucky, 11-41485


ᐅ Gloria Dean Peterson, Kentucky

Address: 275 Mulberry St Island, KY 42350-2061

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40431-acs: "In Island, KY, Gloria Dean Peterson filed for Chapter 7 bankruptcy in 04.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-17."
Gloria Dean Peterson — Kentucky, 2014-40431


ᐅ William Rickard, Kentucky

Address: 71 Fox Hollow Rd Island, KY 42350

Concise Description of Bankruptcy Case 10-414257: "William Rickard's Chapter 7 bankruptcy, filed in Island, KY in Aug 30, 2010, led to asset liquidation, with the case closing in December 16, 2010."
William Rickard — Kentucky, 10-41425


ᐅ David L Ruby, Kentucky

Address: 415 S 1st St Island, KY 42350

Concise Description of Bankruptcy Case 12-404997: "David L Ruby's Chapter 7 bankruptcy, filed in Island, KY in 04/04/2012, led to asset liquidation, with the case closing in 07.21.2012."
David L Ruby — Kentucky, 12-40499


ᐅ John R Sanford, Kentucky

Address: 662 Bates Hollow Rd Island, KY 42350

Bankruptcy Case 13-41154-acs Summary: "John R Sanford's bankruptcy, initiated in 10/24/2013 and concluded by 2014-01-28 in Island, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Sanford — Kentucky, 13-41154


ᐅ Vickie Swift, Kentucky

Address: 199 W Broadway St Island, KY 42350

Concise Description of Bankruptcy Case 10-414487: "Vickie Swift's bankruptcy, initiated in 2010-09-02 and concluded by Dec 14, 2010 in Island, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Swift — Kentucky, 10-41448


ᐅ Cathy L Swift, Kentucky

Address: 1115 Fox Hollow Rd Island, KY 42350-8700

Concise Description of Bankruptcy Case 14-40171-acs7: "Island, KY resident Cathy L Swift's 02.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Cathy L Swift — Kentucky, 14-40171


ᐅ Kenneth S Tyler, Kentucky

Address: 754 Revlett Stroud Rd Island, KY 42350-9764

Concise Description of Bankruptcy Case 14-40057-acs7: "The bankruptcy filing by Kenneth S Tyler, undertaken in 2014-01-27 in Island, KY under Chapter 7, concluded with discharge in 04/27/2014 after liquidating assets."
Kenneth S Tyler — Kentucky, 14-40057


ᐅ James Ervin White, Kentucky

Address: 8716 State Route 85 E Island, KY 42350-9730

Snapshot of U.S. Bankruptcy Proceeding Case 09-41064: "07.02.2009 marked the beginning of James Ervin White's Chapter 13 bankruptcy in Island, KY, entailing a structured repayment schedule, completed by Apr 19, 2013."
James Ervin White — Kentucky, 09-41064


ᐅ Travis Ray Wilson, Kentucky

Address: 730 Latham Ln Island, KY 42350-9756

Concise Description of Bankruptcy Case 14-41084-acs7: "The bankruptcy filing by Travis Ray Wilson, undertaken in 2014-11-19 in Island, KY under Chapter 7, concluded with discharge in Feb 17, 2015 after liquidating assets."
Travis Ray Wilson — Kentucky, 14-41084