personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Concord, 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 Jessie Barton, Kentucky

Address: 314 Keniana Dr New Concord, KY 42076

Brief Overview of Bankruptcy Case 10-50657: "New Concord, KY resident Jessie Barton's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-11."
Jessie Barton — Kentucky, 10-50657


ᐅ Keith Alan Black, Kentucky

Address: 117 Sullivan Rd New Concord, KY 42076

Snapshot of U.S. Bankruptcy Proceeding Case 11-50530: "Keith Alan Black's bankruptcy, initiated in May 27, 2011 and concluded by 09/14/2011 in New Concord, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Alan Black — Kentucky, 11-50530


ᐅ Kenneth Block, Kentucky

Address: PO Box 256 New Concord, KY 42076

Bankruptcy Case 09-51276 Overview: "In a Chapter 7 bankruptcy case, Kenneth Block from New Concord, KY, saw their proceedings start in November 2, 2009 and complete by February 2010, involving asset liquidation."
Kenneth Block — Kentucky, 09-51276


ᐅ John Collins, Kentucky

Address: 725 Pittman Dr New Concord, KY 42076

Bankruptcy Case 10-50306 Summary: "In a Chapter 7 bankruptcy case, John Collins from New Concord, KY, saw their proceedings start in March 9, 2010 and complete by 06.27.2010, involving asset liquidation."
John Collins — Kentucky, 10-50306


ᐅ Wesley A Copeland, Kentucky

Address: PO Box 341 New Concord, KY 42076

Concise Description of Bankruptcy Case 12-504867: "The case of Wesley A Copeland in New Concord, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley A Copeland — Kentucky, 12-50486


ᐅ Roy E Darnall, Kentucky

Address: 414 Rocky Top Dr New Concord, KY 42076

Brief Overview of Bankruptcy Case 09-51132: "The case of Roy E Darnall in New Concord, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Darnall — Kentucky, 09-51132


ᐅ Henry E Drummond, Kentucky

Address: 96 Parish Dr New Concord, KY 42076

Snapshot of U.S. Bankruptcy Proceeding Case 11-50575: "New Concord, KY resident Henry E Drummond's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-01."
Henry E Drummond — Kentucky, 11-50575


ᐅ Melissa F Dunlap, Kentucky

Address: PO Box 184 New Concord, KY 42076

Bankruptcy Case 11-51131 Summary: "The case of Melissa F Dunlap in New Concord, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa F Dunlap — Kentucky, 11-51131


ᐅ Melissa E Eckles, Kentucky

Address: 551 Jim Wilson Rd New Concord, KY 42076

Concise Description of Bankruptcy Case 11-504667: "In New Concord, KY, Melissa E Eckles filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-27."
Melissa E Eckles — Kentucky, 11-50466


ᐅ Michael C Hopkins, Kentucky

Address: PO Box 292 New Concord, KY 42076

Concise Description of Bankruptcy Case 13-500697: "In a Chapter 7 bankruptcy case, Michael C Hopkins from New Concord, KY, saw their proceedings start in Feb 4, 2013 and complete by 2013-05-11, involving asset liquidation."
Michael C Hopkins — Kentucky, 13-50069


ᐅ Steven Hunter, Kentucky

Address: PO Box 319 New Concord, KY 42076

Brief Overview of Bankruptcy Case 09-51409: "The bankruptcy filing by Steven Hunter, undertaken in 12/14/2009 in New Concord, KY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Steven Hunter — Kentucky, 09-51409


ᐅ Timothy Dale Johnson, Kentucky

Address: 51 Yawe Ln New Concord, KY 42076

Bankruptcy Case 13-50082 Summary: "Timothy Dale Johnson's Chapter 7 bankruptcy, filed in New Concord, KY in 2013-02-06, led to asset liquidation, with the case closing in May 13, 2013."
Timothy Dale Johnson — Kentucky, 13-50082


ᐅ Lawrence D Knutson, Kentucky

Address: 629 Ridge Rd New Concord, KY 42076

Bankruptcy Case 12-50124 Summary: "In New Concord, KY, Lawrence D Knutson filed for Chapter 7 bankruptcy in Feb 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Lawrence D Knutson — Kentucky, 12-50124


ᐅ Ellen J Kroeger, Kentucky

Address: 285 Blood River Rd New Concord, KY 42076

Brief Overview of Bankruptcy Case 11-50636: "The bankruptcy record of Ellen J Kroeger from New Concord, KY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Ellen J Kroeger — Kentucky, 11-50636


ᐅ Chelsie R Mccuiston, Kentucky

Address: 1991 Buffalo Rd New Concord, KY 42076

Bankruptcy Case 12-51038 Overview: "New Concord, KY resident Chelsie R Mccuiston's November 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Chelsie R Mccuiston — Kentucky, 12-51038


ᐅ Lois Jean Novak, Kentucky

Address: 64 Agnes Blvd New Concord, KY 42076

Concise Description of Bankruptcy Case 11-501887: "Lois Jean Novak's bankruptcy, initiated in 03.02.2011 and concluded by June 2011 in New Concord, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Jean Novak — Kentucky, 11-50188


ᐅ Jerry Aaron Pagareski, Kentucky

Address: 163 Hesley Dr New Concord, KY 42076

Concise Description of Bankruptcy Case 13-50595-thf7: "Jerry Aaron Pagareski's bankruptcy, initiated in 08.07.2013 and concluded by 11.11.2013 in New Concord, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Aaron Pagareski — Kentucky, 13-50595


ᐅ Sheila Brunette Reynolds, Kentucky

Address: PO Box 86 New Concord, KY 42076

Bankruptcy Case 11-50369 Summary: "In New Concord, KY, Sheila Brunette Reynolds filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Sheila Brunette Reynolds — Kentucky, 11-50369


ᐅ Joseph S Roten, Kentucky

Address: 2506 Kline Trl New Concord, KY 42076

Snapshot of U.S. Bankruptcy Proceeding Case 11-51219: "The case of Joseph S Roten in New Concord, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph S Roten — Kentucky, 11-51219


ᐅ Monica Shavers, Kentucky

Address: 926 Valentine Rd New Concord, KY 42076

Bankruptcy Case 10-51002 Overview: "New Concord, KY resident Monica Shavers's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2010."
Monica Shavers — Kentucky, 10-51002


ᐅ Thomas H Smith, Kentucky

Address: PO Box 231 New Concord, KY 42076

Concise Description of Bankruptcy Case 11-506377: "In a Chapter 7 bankruptcy case, Thomas H Smith from New Concord, KY, saw their proceedings start in 06.30.2011 and complete by October 18, 2011, involving asset liquidation."
Thomas H Smith — Kentucky, 11-50637


ᐅ Donald L Watkins, Kentucky

Address: PO Box 313 New Concord, KY 42076-0313

Brief Overview of Bankruptcy Case 14-50762-thf: "In New Concord, KY, Donald L Watkins filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2015."
Donald L Watkins — Kentucky, 14-50762


ᐅ Pamela Lee Zinke, Kentucky

Address: 178 Shannon Creek Rd New Concord, KY 42076

Concise Description of Bankruptcy Case 11-501977: "In New Concord, KY, Pamela Lee Zinke filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Pamela Lee Zinke — Kentucky, 11-50197