personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Keavy, 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 Jerry Wayne Baker, Kentucky

Address: 196 Baker Rd Keavy, KY 40737-2501

Bankruptcy Case 14-60279-grs Summary: "In a Chapter 7 bankruptcy case, Jerry Wayne Baker from Keavy, KY, saw his proceedings start in 2014-03-01 and complete by 2014-05-30, involving asset liquidation."
Jerry Wayne Baker — Kentucky, 14-60279


ᐅ Alan Frank Black, Kentucky

Address: 924 Paris Karr Rd Keavy, KY 40737

Bankruptcy Case 11-60295-jms Summary: "The bankruptcy record of Alan Frank Black from Keavy, KY, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Alan Frank Black — Kentucky, 11-60295


ᐅ Hershel N Bowling, Kentucky

Address: 1540 Locust Grove Rd Keavy, KY 40737

Brief Overview of Bankruptcy Case 13-61324-grs: "The bankruptcy record of Hershel N Bowling from Keavy, KY, shows a Chapter 7 case filed in 2013-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2014."
Hershel N Bowling — Kentucky, 13-61324


ᐅ Jr William Butcher, Kentucky

Address: 300 Ralley Spur Keavy, KY 40737

Bankruptcy Case 09-61911-jms Overview: "In Keavy, KY, Jr William Butcher filed for Chapter 7 bankruptcy in Nov 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jr William Butcher — Kentucky, 09-61911


ᐅ Nick Allen Butler, Kentucky

Address: 30 Mahogany Bay Keavy, KY 40737-8300

Bankruptcy Case 12-50957 Overview: "09.25.2012 marked the beginning of Nick Allen Butler's Chapter 13 bankruptcy in Keavy, KY, entailing a structured repayment schedule, completed by January 2016."
Nick Allen Butler — Kentucky, 12-50957


ᐅ Josh Champlin, Kentucky

Address: 433 Earl Howard Rd Keavy, KY 40737

Bankruptcy Case 09-61413-jms Overview: "In Keavy, KY, Josh Champlin filed for Chapter 7 bankruptcy in 2009-09-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Josh Champlin — Kentucky, 09-61413


ᐅ Tina Renae Cima, Kentucky

Address: 2258 E Highway 552 Keavy, KY 40737

Brief Overview of Bankruptcy Case 11-61538-jms: "In a Chapter 7 bankruptcy case, Tina Renae Cima from Keavy, KY, saw her proceedings start in November 2011 and complete by 02.27.2012, involving asset liquidation."
Tina Renae Cima — Kentucky, 11-61538


ᐅ Charlotte Lawson Davis, Kentucky

Address: 138 Earl Howard Rd Keavy, KY 40737-2613

Brief Overview of Bankruptcy Case 14-61528-grs: "In Keavy, KY, Charlotte Lawson Davis filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Charlotte Lawson Davis — Kentucky, 14-61528


ᐅ Steven Tilmon Davis, Kentucky

Address: 138 Earl Howard Rd Keavy, KY 40737-2613

Concise Description of Bankruptcy Case 14-61528-grs7: "The bankruptcy record of Steven Tilmon Davis from Keavy, KY, shows a Chapter 7 case filed in 12.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Steven Tilmon Davis — Kentucky, 14-61528


ᐅ Nicholas S Disney, Kentucky

Address: 1160 Paris Karr Rd Keavy, KY 40737

Brief Overview of Bankruptcy Case 11-60265-jms: "The bankruptcy filing by Nicholas S Disney, undertaken in 2011-02-25 in Keavy, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Nicholas S Disney — Kentucky, 11-60265


ᐅ Lisa Gayle Dozier, Kentucky

Address: 269 Moore Valentine Rd Keavy, KY 40737-2545

Concise Description of Bankruptcy Case 14-60032-grs7: "Lisa Gayle Dozier's bankruptcy, initiated in January 2014 and concluded by April 13, 2014 in Keavy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Gayle Dozier — Kentucky, 14-60032


ᐅ Bradley Ellison, Kentucky

Address: PO Box 67 Keavy, KY 40737

Bankruptcy Case 10-60985-jms Summary: "Bradley Ellison's bankruptcy, initiated in Jun 18, 2010 and concluded by Oct 4, 2010 in Keavy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Ellison — Kentucky, 10-60985


ᐅ William Rodney Freeman, Kentucky

Address: 891 Ralley Rd Keavy, KY 40737

Concise Description of Bankruptcy Case 13-60272-grs7: "In Keavy, KY, William Rodney Freeman filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-02."
William Rodney Freeman — Kentucky, 13-60272


ᐅ Joseph Freyer, Kentucky

Address: 864 Paris Karr Rd Keavy, KY 40737-2636

Bankruptcy Case 16-60121-grs Overview: "The bankruptcy filing by Joseph Freyer, undertaken in February 16, 2016 in Keavy, KY under Chapter 7, concluded with discharge in 2016-05-16 after liquidating assets."
Joseph Freyer — Kentucky, 16-60121


ᐅ Tracie Freyer, Kentucky

Address: 864 Paris Karr Rd Keavy, KY 40737-2636

Bankruptcy Case 16-60121-grs Summary: "The bankruptcy filing by Tracie Freyer, undertaken in 02/16/2016 in Keavy, KY under Chapter 7, concluded with discharge in 05.16.2016 after liquidating assets."
Tracie Freyer — Kentucky, 16-60121


ᐅ Frederick Charles Grimes, Kentucky

Address: 58 Wilson Rd Keavy, KY 40737-2748

Brief Overview of Bankruptcy Case 16-60976-grs: "Frederick Charles Grimes's bankruptcy, initiated in 2016-08-06 and concluded by Nov 4, 2016 in Keavy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Charles Grimes — Kentucky, 16-60976


ᐅ Phyliss Ilene Grimes, Kentucky

Address: 58 Wilson Rd Keavy, KY 40737-2748

Bankruptcy Case 16-60976-grs Overview: "Phyliss Ilene Grimes's Chapter 7 bankruptcy, filed in Keavy, KY in August 2016, led to asset liquidation, with the case closing in 2016-11-04."
Phyliss Ilene Grimes — Kentucky, 16-60976


ᐅ Joseph Edward Guy, Kentucky

Address: 885 Ralley Rd Keavy, KY 40737

Bankruptcy Case 12-60056-jms Overview: "Keavy, KY resident Joseph Edward Guy's 01.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-10."
Joseph Edward Guy — Kentucky, 12-60056


ᐅ Jr James Raymond Hensley, Kentucky

Address: 364 Wise Owl Rd Keavy, KY 40737-2552

Bankruptcy Case 14-60160-grs Overview: "Keavy, KY resident Jr James Raymond Hensley's 02.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2014."
Jr James Raymond Hensley — Kentucky, 14-60160


ᐅ Sadie Holder, Kentucky

Address: 1159 W City Dam Rd Keavy, KY 40737

Snapshot of U.S. Bankruptcy Proceeding Case 10-60064-jms: "Keavy, KY resident Sadie Holder's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Sadie Holder — Kentucky, 10-60064


ᐅ Troy Clyde Hornsby, Kentucky

Address: 2289 E Highway 552 Keavy, KY 40737-2538

Concise Description of Bankruptcy Case 07-61143-grs7: "Filing for Chapter 13 bankruptcy in November 20, 2007, Troy Clyde Hornsby from Keavy, KY, structured a repayment plan, achieving discharge in November 2012."
Troy Clyde Hornsby — Kentucky, 07-61143


ᐅ Ii James Hoskins, Kentucky

Address: 2152 Paris Karr Rd Keavy, KY 40737

Brief Overview of Bankruptcy Case 10-61339-jms: "The bankruptcy record of Ii James Hoskins from Keavy, KY, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Ii James Hoskins — Kentucky, 10-61339


ᐅ Judy Jenkins, Kentucky

Address: 1952 Rooks Branch Rd Keavy, KY 40737

Snapshot of U.S. Bankruptcy Proceeding Case 09-61239-jms: "In a Chapter 7 bankruptcy case, Judy Jenkins from Keavy, KY, saw her proceedings start in 08.12.2009 and complete by 2010-01-08, involving asset liquidation."
Judy Jenkins — Kentucky, 09-61239


ᐅ Michael Johnson, Kentucky

Address: 2713 Locust Grove Rd Keavy, KY 40737

Bankruptcy Case 10-60130-jms Overview: "In a Chapter 7 bankruptcy case, Michael Johnson from Keavy, KY, saw their proceedings start in 02/01/2010 and complete by 05.08.2010, involving asset liquidation."
Michael Johnson — Kentucky, 10-60130


ᐅ Matthew Todd Jones, Kentucky

Address: 753 Rooks Branch Rd Keavy, KY 40737-2742

Bankruptcy Case 14-60147-grs Overview: "In a Chapter 7 bankruptcy case, Matthew Todd Jones from Keavy, KY, saw his proceedings start in February 11, 2014 and complete by 2014-05-12, involving asset liquidation."
Matthew Todd Jones — Kentucky, 14-60147


ᐅ Daniel Rodney Jones, Kentucky

Address: 2700 Locust Grove Rd Keavy, KY 40737-2829

Brief Overview of Bankruptcy Case 2014-60579-grs: "Daniel Rodney Jones's bankruptcy, initiated in 05.14.2014 and concluded by 08.12.2014 in Keavy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Rodney Jones — Kentucky, 2014-60579


ᐅ William Karr, Kentucky

Address: 292 Paris Karr Rd Keavy, KY 40737

Bankruptcy Case 09-62051-jms Summary: "William Karr's bankruptcy, initiated in 2009-12-15 and concluded by 03/21/2010 in Keavy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Karr — Kentucky, 09-62051


ᐅ Toni Ann Kidd, Kentucky

Address: PO Box 174 Keavy, KY 40737-0174

Brief Overview of Bankruptcy Case 16-60407-grs: "Toni Ann Kidd's Chapter 7 bankruptcy, filed in Keavy, KY in 2016-04-08, led to asset liquidation, with the case closing in July 7, 2016."
Toni Ann Kidd — Kentucky, 16-60407


ᐅ Otis Lee Knuckles, Kentucky

Address: 1368 Paris Karr Rd Keavy, KY 40737-2641

Snapshot of U.S. Bankruptcy Proceeding Case 09-61372-grs: "The bankruptcy record for Otis Lee Knuckles from Keavy, KY, under Chapter 13, filed in 09/02/2009, involved setting up a repayment plan, finalized by 12/28/2012."
Otis Lee Knuckles — Kentucky, 09-61372


ᐅ Jessica Michelle Lee, Kentucky

Address: 618 Paris Karr Rd Keavy, KY 40737-2634

Brief Overview of Bankruptcy Case 16-60171-grs: "In Keavy, KY, Jessica Michelle Lee filed for Chapter 7 bankruptcy in 02.25.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Jessica Michelle Lee — Kentucky, 16-60171


ᐅ Christopher Lenhardt, Kentucky

Address: 42 Mazie Rd Keavy, KY 40737

Bankruptcy Case 09-61447-jms Summary: "Christopher Lenhardt's Chapter 7 bankruptcy, filed in Keavy, KY in 09/17/2009, led to asset liquidation, with the case closing in February 1, 2010."
Christopher Lenhardt — Kentucky, 09-61447


ᐅ Saroya Joann Mason, Kentucky

Address: 9468 Keavy Rd Keavy, KY 40737-2724

Bankruptcy Case 15-60022-grs Summary: "Saroya Joann Mason's Chapter 7 bankruptcy, filed in Keavy, KY in 01.09.2015, led to asset liquidation, with the case closing in 2015-04-09."
Saroya Joann Mason — Kentucky, 15-60022


ᐅ Carla Suzanne Mounts, Kentucky

Address: 2378 Locust Grove Rd Keavy, KY 40737

Bankruptcy Case 11-61301-jms Overview: "Keavy, KY resident Carla Suzanne Mounts's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2012."
Carla Suzanne Mounts — Kentucky, 11-61301


ᐅ Barbara Ann Napier, Kentucky

Address: 120 Paris Karr Rd Keavy, KY 40737

Brief Overview of Bankruptcy Case 13-60001-grs: "Barbara Ann Napier's Chapter 7 bankruptcy, filed in Keavy, KY in January 1, 2013, led to asset liquidation, with the case closing in April 2013."
Barbara Ann Napier — Kentucky, 13-60001


ᐅ Brian Jeffery North, Kentucky

Address: 2485 Locust Grove Rd Keavy, KY 40737-2826

Concise Description of Bankruptcy Case 15-61141-grs7: "The bankruptcy record of Brian Jeffery North from Keavy, KY, shows a Chapter 7 case filed in September 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-10."
Brian Jeffery North — Kentucky, 15-61141


ᐅ Jack Proffitt, Kentucky

Address: 436 Paris Karr Rd Keavy, KY 40737-2632

Bankruptcy Case 10-60107-grs Summary: "In their Chapter 13 bankruptcy case filed in 01/28/2010, Keavy, KY's Jack Proffitt agreed to a debt repayment plan, which was successfully completed by 03.04.2013."
Jack Proffitt — Kentucky, 10-60107


ᐅ Gary Lee Roark, Kentucky

Address: 2276 E Highway 552 Keavy, KY 40737

Brief Overview of Bankruptcy Case 13-60355-grs: "Keavy, KY resident Gary Lee Roark's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2013."
Gary Lee Roark — Kentucky, 13-60355


ᐅ Patrick Sandlin, Kentucky

Address: 182 Ralley Rd Keavy, KY 40737

Concise Description of Bankruptcy Case 10-60148-jms7: "The bankruptcy filing by Patrick Sandlin, undertaken in February 4, 2010 in Keavy, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Patrick Sandlin — Kentucky, 10-60148


ᐅ Bonnie L Shane, Kentucky

Address: 563 W City Dam Rd Keavy, KY 40737

Brief Overview of Bankruptcy Case 11-61568-jms: "Keavy, KY resident Bonnie L Shane's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-04."
Bonnie L Shane — Kentucky, 11-61568


ᐅ Twila G Sizemore, Kentucky

Address: 575 W City Dam Rd Keavy, KY 40701-3705

Concise Description of Bankruptcy Case 16-60391-grs7: "The case of Twila G Sizemore in Keavy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Twila G Sizemore — Kentucky, 16-60391


ᐅ Dianna Susan Smith, Kentucky

Address: PO Box 41 Keavy, KY 40737

Bankruptcy Case 11-61075-jms Overview: "In a Chapter 7 bankruptcy case, Dianna Susan Smith from Keavy, KY, saw her proceedings start in 08.05.2011 and complete by November 21, 2011, involving asset liquidation."
Dianna Susan Smith — Kentucky, 11-61075


ᐅ George Smith, Kentucky

Address: 357 Storms Ln Keavy, KY 40737

Concise Description of Bankruptcy Case 09-61674-jms7: "The bankruptcy filing by George Smith, undertaken in Oct 21, 2009 in Keavy, KY under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
George Smith — Kentucky, 09-61674


ᐅ Joanna Smith, Kentucky

Address: 787 Wise Owl Rd Keavy, KY 40737-2556

Brief Overview of Bankruptcy Case 15-61260-grs: "The case of Joanna Smith in Keavy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Smith — Kentucky, 15-61260


ᐅ Ormond Sorrells, Kentucky

Address: PO Box 81 Keavy, KY 40737

Snapshot of U.S. Bankruptcy Proceeding Case 13-61187-grs: "The case of Ormond Sorrells in Keavy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ormond Sorrells — Kentucky, 13-61187


ᐅ Jr Willard Taylor, Kentucky

Address: 1371 Locust Grove Rd Keavy, KY 40737

Brief Overview of Bankruptcy Case 11-61313-jms: "The case of Jr Willard Taylor in Keavy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willard Taylor — Kentucky, 11-61313


ᐅ Mark Dwayne Veach, Kentucky

Address: 1895 Rooks Branch Rd Keavy, KY 40737

Bankruptcy Case 13-61073-grs Overview: "The bankruptcy record of Mark Dwayne Veach from Keavy, KY, shows a Chapter 7 case filed in 08.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Mark Dwayne Veach — Kentucky, 13-61073


ᐅ Glenna C Wilson, Kentucky

Address: PO Box 144 Keavy, KY 40737

Brief Overview of Bankruptcy Case 13-60730-grs: "Glenna C Wilson's bankruptcy, initiated in 2013-06-01 and concluded by September 5, 2013 in Keavy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenna C Wilson — Kentucky, 13-60730


ᐅ Richard Jason Woods, Kentucky

Address: 673 Baker Ridge Rd Keavy, KY 40737

Bankruptcy Case 12-60030-jms Overview: "The case of Richard Jason Woods in Keavy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Jason Woods — Kentucky, 12-60030