personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Castle, 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 Cynthia Marie Abbott, Kentucky

Address: 215 Cedar St Apt A New Castle, KY 40050-3094

Brief Overview of Bankruptcy Case 15-30483-grs: "New Castle, KY resident Cynthia Marie Abbott's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2016."
Cynthia Marie Abbott — Kentucky, 15-30483


ᐅ Donald Ray Allen, Kentucky

Address: PO Box 831 New Castle, KY 40050-0831

Snapshot of U.S. Bankruptcy Proceeding Case 15-30528-grs: "New Castle, KY resident Donald Ray Allen's 12/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Donald Ray Allen — Kentucky, 15-30528


ᐅ Ester Baker, Kentucky

Address: 275 S Main St New Castle, KY 40050

Concise Description of Bankruptcy Case 10-30344-jms7: "The bankruptcy record of Ester Baker from New Castle, KY, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2010."
Ester Baker — Kentucky, 10-30344


ᐅ Timothy W Benham, Kentucky

Address: 229 Cedar St New Castle, KY 40050-3048

Bankruptcy Case 16-30152-grs Summary: "The bankruptcy filing by Timothy W Benham, undertaken in April 2016 in New Castle, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Timothy W Benham — Kentucky, 16-30152


ᐅ Teresa Brewer, Kentucky

Address: 1695 Campbellsburg Rd New Castle, KY 40050

Bankruptcy Case 10-30305-jms Summary: "In a Chapter 7 bankruptcy case, Teresa Brewer from New Castle, KY, saw her proceedings start in April 2010 and complete by 2010-08-01, involving asset liquidation."
Teresa Brewer — Kentucky, 10-30305


ᐅ Belinda S Cowan, Kentucky

Address: 1224 Lagrange Rd New Castle, KY 40050-6750

Concise Description of Bankruptcy Case 2014-30475-grs7: "Belinda S Cowan's bankruptcy, initiated in Sep 30, 2014 and concluded by December 29, 2014 in New Castle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda S Cowan — Kentucky, 2014-30475


ᐅ Paul R Curtis, Kentucky

Address: 255 E Cross Main St New Castle, KY 40050-2505

Snapshot of U.S. Bankruptcy Proceeding Case 15-30070-grs: "The case of Paul R Curtis in New Castle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Curtis — Kentucky, 15-30070


ᐅ Rosie M Dixon, Kentucky

Address: 2631 New Castle Pl New Castle, KY 40050

Concise Description of Bankruptcy Case 13-30380-grs7: "Rosie M Dixon's bankruptcy, initiated in 07.12.2013 and concluded by 2013-10-16 in New Castle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosie M Dixon — Kentucky, 13-30380


ᐅ Amy L Ganschow, Kentucky

Address: PO Box 592 New Castle, KY 40050-0592

Brief Overview of Bankruptcy Case 09-30871-grs: "Amy L Ganschow's New Castle, KY bankruptcy under Chapter 13 in 11/12/2009 led to a structured repayment plan, successfully discharged in December 23, 2014."
Amy L Ganschow — Kentucky, 09-30871


ᐅ Timothy G Ganschow, Kentucky

Address: PO Box 592 New Castle, KY 40050-0592

Snapshot of U.S. Bankruptcy Proceeding Case 09-30871-grs: "Timothy G Ganschow's Chapter 13 bankruptcy in New Castle, KY started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.23.2014."
Timothy G Ganschow — Kentucky, 09-30871


ᐅ Paula Gravile, Kentucky

Address: 1474 Lagrange Rd New Castle, KY 40050

Concise Description of Bankruptcy Case 13-30165-grs7: "The bankruptcy filing by Paula Gravile, undertaken in 03/26/2013 in New Castle, KY under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Paula Gravile — Kentucky, 13-30165


ᐅ Rachel Hayes, Kentucky

Address: 218 W Cross Main St New Castle, KY 40050

Snapshot of U.S. Bankruptcy Proceeding Case 10-30588-jms: "New Castle, KY resident Rachel Hayes's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Rachel Hayes — Kentucky, 10-30588


ᐅ Richard Allen Holcomb, Kentucky

Address: PO Box 332 New Castle, KY 40050-0332

Bankruptcy Case 14-30035-grs Summary: "The case of Richard Allen Holcomb in New Castle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Holcomb — Kentucky, 14-30035


ᐅ Alex Hyde, Kentucky

Address: PO Box 624 New Castle, KY 40050

Bankruptcy Case 10-30147-jms Summary: "The case of Alex Hyde in New Castle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Hyde — Kentucky, 10-30147


ᐅ Charlotte P Jones, Kentucky

Address: 329 E Cross Main St New Castle, KY 40050

Concise Description of Bankruptcy Case 13-30164-grs7: "In a Chapter 7 bankruptcy case, Charlotte P Jones from New Castle, KY, saw her proceedings start in 03/26/2013 and complete by Jun 30, 2013, involving asset liquidation."
Charlotte P Jones — Kentucky, 13-30164


ᐅ John David Justice, Kentucky

Address: 67 Adams St New Castle, KY 40050

Snapshot of U.S. Bankruptcy Proceeding Case 12-30426-jms: "In New Castle, KY, John David Justice filed for Chapter 7 bankruptcy in 2012-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
John David Justice — Kentucky, 12-30426


ᐅ Gary Kays, Kentucky

Address: PO Box 17 New Castle, KY 40050

Bankruptcy Case 10-30474-jms Overview: "The bankruptcy filing by Gary Kays, undertaken in June 2010 in New Castle, KY under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Gary Kays — Kentucky, 10-30474


ᐅ Deborah Lee Lockridge, Kentucky

Address: 131 Allan St New Castle, KY 40050-3034

Concise Description of Bankruptcy Case 16-30060-grs7: "In a Chapter 7 bankruptcy case, Deborah Lee Lockridge from New Castle, KY, saw her proceedings start in February 2016 and complete by 2016-05-24, involving asset liquidation."
Deborah Lee Lockridge — Kentucky, 16-30060


ᐅ Ii Kenneth Russell Lockridge, Kentucky

Address: 131 Allan St New Castle, KY 40050-3034

Brief Overview of Bankruptcy Case 14-31063-acs: "The bankruptcy record of Ii Kenneth Russell Lockridge from New Castle, KY, shows a Chapter 7 case filed in 03.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-18."
Ii Kenneth Russell Lockridge — Kentucky, 14-31063


ᐅ Neva L Love, Kentucky

Address: 865 Pollitt Cir New Castle, KY 40050

Brief Overview of Bankruptcy Case 13-30166-grs: "Neva L Love's bankruptcy, initiated in 03/26/2013 and concluded by 2013-06-30 in New Castle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neva L Love — Kentucky, 13-30166


ᐅ Charles Edward Mcfarland, Kentucky

Address: 338 Jackson Rd New Castle, KY 40050-6733

Bankruptcy Case 15-30458-grs Overview: "New Castle, KY resident Charles Edward Mcfarland's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2016."
Charles Edward Mcfarland — Kentucky, 15-30458


ᐅ Garland Janiece Mcfarland, Kentucky

Address: 338 Jackson Rd New Castle, KY 40050-6733

Bankruptcy Case 15-30458-grs Overview: "The bankruptcy filing by Garland Janiece Mcfarland, undertaken in October 2015 in New Castle, KY under Chapter 7, concluded with discharge in 2016-01-25 after liquidating assets."
Garland Janiece Mcfarland — Kentucky, 15-30458


ᐅ Jessica Miles, Kentucky

Address: 729 Lagrange Rd New Castle, KY 40050

Bankruptcy Case 12-30239-jms Summary: "The case of Jessica Miles in New Castle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Miles — Kentucky, 12-30239


ᐅ Gerald Moore, Kentucky

Address: 1360 Eminence Rd New Castle, KY 40050

Bankruptcy Case 10-30792-jms Overview: "Gerald Moore's bankruptcy, initiated in October 2010 and concluded by 2011-02-13 in New Castle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Moore — Kentucky, 10-30792


ᐅ Robert Moore, Kentucky

Address: 2402 Campbellsburg Rd New Castle, KY 40050

Bankruptcy Case 10-30897-jms Overview: "The case of Robert Moore in New Castle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Moore — Kentucky, 10-30897


ᐅ Charles Nale, Kentucky

Address: 1107 Lagrange Rd New Castle, KY 40050

Snapshot of U.S. Bankruptcy Proceeding Case 12-30329-jms: "Charles Nale's bankruptcy, initiated in May 21, 2012 and concluded by September 2012 in New Castle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Nale — Kentucky, 12-30329


ᐅ Lee Angela Perkinson, Kentucky

Address: 371 E Cross Main St New Castle, KY 40050-2522

Bankruptcy Case 16-30029-grs Overview: "The bankruptcy filing by Lee Angela Perkinson, undertaken in 01/29/2016 in New Castle, KY under Chapter 7, concluded with discharge in Apr 28, 2016 after liquidating assets."
Lee Angela Perkinson — Kentucky, 16-30029


ᐅ Robert Popp, Kentucky

Address: PO Box 74 New Castle, KY 40050

Bankruptcy Case 10-30007-jms Summary: "The bankruptcy filing by Robert Popp, undertaken in January 2010 in New Castle, KY under Chapter 7, concluded with discharge in 04.14.2010 after liquidating assets."
Robert Popp — Kentucky, 10-30007


ᐅ Johnny Potter, Kentucky

Address: 355 S Main St New Castle, KY 40050

Concise Description of Bankruptcy Case 10-30139-jms7: "New Castle, KY resident Johnny Potter's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Johnny Potter — Kentucky, 10-30139


ᐅ Amanda J Roberts, Kentucky

Address: 215 Cedar St Apt A New Castle, KY 40050

Concise Description of Bankruptcy Case 13-30042-grs7: "Amanda J Roberts's Chapter 7 bankruptcy, filed in New Castle, KY in January 2013, led to asset liquidation, with the case closing in 05/05/2013."
Amanda J Roberts — Kentucky, 13-30042


ᐅ Joy Royalty, Kentucky

Address: 311 N Main St # 625 New Castle, KY 40050-2544

Brief Overview of Bankruptcy Case 15-30155-grs: "The bankruptcy filing by Joy Royalty, undertaken in 04.14.2015 in New Castle, KY under Chapter 7, concluded with discharge in 2015-07-13 after liquidating assets."
Joy Royalty — Kentucky, 15-30155


ᐅ Tim Royalty, Kentucky

Address: 311 N Main St # 625 New Castle, KY 40050-2544

Brief Overview of Bankruptcy Case 15-30155-grs: "The bankruptcy filing by Tim Royalty, undertaken in 04.14.2015 in New Castle, KY under Chapter 7, concluded with discharge in Jul 13, 2015 after liquidating assets."
Tim Royalty — Kentucky, 15-30155


ᐅ Keith Satterfield, Kentucky

Address: 1020 Pollitt Cir New Castle, KY 40050

Bankruptcy Case 10-30256-jms Overview: "The case of Keith Satterfield in New Castle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Satterfield — Kentucky, 10-30256


ᐅ Jr Charles Sevier, Kentucky

Address: PO Box 704 New Castle, KY 40050

Brief Overview of Bankruptcy Case 10-30266-jms: "New Castle, KY resident Jr Charles Sevier's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Jr Charles Sevier — Kentucky, 10-30266


ᐅ Shirley Swank, Kentucky

Address: 71 Adams St New Castle, KY 40050

Concise Description of Bankruptcy Case 10-30843-jms7: "Shirley Swank's bankruptcy, initiated in 2010-11-12 and concluded by 2011-02-28 in New Castle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Swank — Kentucky, 10-30843


ᐅ Patricia Trapp, Kentucky

Address: PO Box 874 New Castle, KY 40050

Snapshot of U.S. Bankruptcy Proceeding Case 10-30898-jms: "In a Chapter 7 bankruptcy case, Patricia Trapp from New Castle, KY, saw their proceedings start in 12.16.2010 and complete by April 3, 2011, involving asset liquidation."
Patricia Trapp — Kentucky, 10-30898


ᐅ Wade Troxell, Kentucky

Address: PO Box 671 New Castle, KY 40050-0671

Snapshot of U.S. Bankruptcy Proceeding Case 14-30101-grs: "In a Chapter 7 bankruptcy case, Wade Troxell from New Castle, KY, saw his proceedings start in March 3, 2014 and complete by 06.01.2014, involving asset liquidation."
Wade Troxell — Kentucky, 14-30101


ᐅ Damon Dale Turner, Kentucky

Address: 1045 New Castle Ct New Castle, KY 40050-6623

Concise Description of Bankruptcy Case 2014-30177-grs7: "The bankruptcy filing by Damon Dale Turner, undertaken in Apr 3, 2014 in New Castle, KY under Chapter 7, concluded with discharge in July 2, 2014 after liquidating assets."
Damon Dale Turner — Kentucky, 2014-30177


ᐅ Alicia Meghan Vaughn, Kentucky

Address: 134 Allan St New Castle, KY 40050

Bankruptcy Case 11-30640-jms Summary: "In a Chapter 7 bankruptcy case, Alicia Meghan Vaughn from New Castle, KY, saw her proceedings start in 2011-09-23 and complete by 2012-01-09, involving asset liquidation."
Alicia Meghan Vaughn — Kentucky, 11-30640


ᐅ Elizabeth Way, Kentucky

Address: 50 New Castle Ln New Castle, KY 40050

Brief Overview of Bankruptcy Case 10-30636-jms: "The case of Elizabeth Way in New Castle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Way — Kentucky, 10-30636