personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oak Grove, 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 Merlin Alexander, Kentucky

Address: 105 Oklahoma Ave Oak Grove, KY 42262-9412

Concise Description of Bankruptcy Case 15-50567-thf7: "Merlin Alexander's bankruptcy, initiated in October 2015 and concluded by Dec 31, 2015 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merlin Alexander — Kentucky, 15-50567


ᐅ Amber Renee Barnhart, Kentucky

Address: 150 Alabama Ave Oak Grove, KY 42262-9425

Bankruptcy Case 15-10996-jal Overview: "The bankruptcy filing by Amber Renee Barnhart, undertaken in Oct 5, 2015 in Oak Grove, KY under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Amber Renee Barnhart — Kentucky, 15-10996


ᐅ Marquise Leontray Bates, Kentucky

Address: 147 Mandarin Dr Oak Grove, KY 42262-9286

Brief Overview of Bankruptcy Case 15-50338-thf: "In a Chapter 7 bankruptcy case, Marquise Leontray Bates from Oak Grove, KY, saw their proceedings start in 2015-06-19 and complete by Sep 17, 2015, involving asset liquidation."
Marquise Leontray Bates — Kentucky, 15-50338


ᐅ Rey Anthony Toral Braga, Kentucky

Address: PO Box 325 Oak Grove, KY 42262-0325

Bankruptcy Case 3:15-bk-00481 Summary: "Oak Grove, KY resident Rey Anthony Toral Braga's 01.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2015."
Rey Anthony Toral Braga — Kentucky, 3:15-bk-00481


ᐅ Dakota Wayne Brewer, Kentucky

Address: 615 Marissa St Oak Grove, KY 42262-8221

Bankruptcy Case 2014-50280-thf Overview: "Oak Grove, KY resident Dakota Wayne Brewer's Apr 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Dakota Wayne Brewer — Kentucky, 2014-50280


ᐅ Mary Parker Campbell, Kentucky

Address: 1669 Hugh Hunter Rd Oak Grove, KY 42262-9331

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50476-thf: "Oak Grove, KY resident Mary Parker Campbell's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Mary Parker Campbell — Kentucky, 2014-50476


ᐅ Doris Geraldine Craig, Kentucky

Address: 44 Idlewild Spur Oak Grove, KY 42262-9135

Bankruptcy Case 14-50794-thf Summary: "Doris Geraldine Craig's bankruptcy, initiated in 2014-11-12 and concluded by 2015-02-10 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Geraldine Craig — Kentucky, 14-50794


ᐅ Laexcellence Lekeyisa Dantzler, Kentucky

Address: 109 Karen Ct Oak Grove, KY 42262

Bankruptcy Case 13-50131 Overview: "Laexcellence Lekeyisa Dantzler's bankruptcy, initiated in 2013-02-25 and concluded by June 2013 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laexcellence Lekeyisa Dantzler — Kentucky, 13-50131


ᐅ Henry Dorsey, Kentucky

Address: PO Box 1257 Oak Grove, KY 42262-1257

Brief Overview of Bankruptcy Case 15-50308-thf: "The case of Henry Dorsey in Oak Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Dorsey — Kentucky, 15-50308


ᐅ Shawn Michael Drexel, Kentucky

Address: 1611 Hannibal Dr Oak Grove, KY 42262-9156

Bankruptcy Case 14-50169-thf Overview: "In a Chapter 7 bankruptcy case, Shawn Michael Drexel from Oak Grove, KY, saw their proceedings start in March 12, 2014 and complete by 2014-06-10, involving asset liquidation."
Shawn Michael Drexel — Kentucky, 14-50169


ᐅ Tresia May Elledge, Kentucky

Address: 914 Van Buren Ave Oak Grove, KY 42262-8277

Concise Description of Bankruptcy Case 3:15-bk-022617: "The case of Tresia May Elledge in Oak Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tresia May Elledge — Kentucky, 3:15-bk-02261


ᐅ Gloria M Encarnacion, Kentucky

Address: 8648 Swale Ct Oak Grove, KY 42262-9100

Bankruptcy Case 15-50320-thf Overview: "Gloria M Encarnacion's bankruptcy, initiated in 06/08/2015 and concluded by 2015-09-06 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria M Encarnacion — Kentucky, 15-50320


ᐅ Miguel A Encarnacion, Kentucky

Address: 8648 Swale Ct Oak Grove, KY 42262-9100

Brief Overview of Bankruptcy Case 15-50320-thf: "In Oak Grove, KY, Miguel A Encarnacion filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Miguel A Encarnacion — Kentucky, 15-50320


ᐅ Orlando Enrique Flores, Kentucky

Address: 1012 Cooper Dr Oak Grove, KY 42262-9133

Bankruptcy Case 09-81165 Overview: "Filing for Chapter 13 bankruptcy in July 15, 2009, Orlando Enrique Flores from Oak Grove, KY, structured a repayment plan, achieving discharge in January 7, 2013."
Orlando Enrique Flores — Kentucky, 09-81165


ᐅ Shawn Chadwick Fugate, Kentucky

Address: PO Box 4 Oak Grove, KY 42262-0004

Bankruptcy Case 3:15-bk-08642 Summary: "In a Chapter 7 bankruptcy case, Shawn Chadwick Fugate from Oak Grove, KY, saw his proceedings start in December 2015 and complete by February 2016, involving asset liquidation."
Shawn Chadwick Fugate — Kentucky, 3:15-bk-08642


ᐅ Sr Tiarrence M Grayson, Kentucky

Address: 223 Golden Pond Ave Oak Grove, KY 42262

Snapshot of U.S. Bankruptcy Proceeding Case 13-50244: "Oak Grove, KY resident Sr Tiarrence M Grayson's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2013."
Sr Tiarrence M Grayson — Kentucky, 13-50244


ᐅ Ronald Lee Grigsby, Kentucky

Address: 2062 Carneal Ln Oak Grove, KY 42262-9336

Bankruptcy Case 08-50066 Overview: "Chapter 13 bankruptcy for Ronald Lee Grigsby in Oak Grove, KY began in 01/24/2008, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Ronald Lee Grigsby — Kentucky, 08-50066


ᐅ Michael David Grudzinski, Kentucky

Address: 1070 Shadow Ridge Ave Oak Grove, KY 42262-9220

Bankruptcy Case 15-50528-thf Overview: "Michael David Grudzinski's Chapter 7 bankruptcy, filed in Oak Grove, KY in 2015-09-16, led to asset liquidation, with the case closing in 12/15/2015."
Michael David Grudzinski — Kentucky, 15-50528


ᐅ Nichcota Lynn Grudzinski, Kentucky

Address: 1070 Shadow Ridge Ave Oak Grove, KY 42262-9220

Brief Overview of Bankruptcy Case 15-50528-thf: "The case of Nichcota Lynn Grudzinski in Oak Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichcota Lynn Grudzinski — Kentucky, 15-50528


ᐅ Devodca Lashay Jackson, Kentucky

Address: 115 N Cavalcade Cir Oak Grove, KY 42262

Concise Description of Bankruptcy Case 13-50372-thf7: "In Oak Grove, KY, Devodca Lashay Jackson filed for Chapter 7 bankruptcy in 2013-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Devodca Lashay Jackson — Kentucky, 13-50372


ᐅ Jabre Jamal Jacobs, Kentucky

Address: 108 Oak Tree Dr Oak Grove, KY 42262-9399

Bankruptcy Case 16-05534 Overview: "In a Chapter 7 bankruptcy case, Jabre Jamal Jacobs from Oak Grove, KY, saw his proceedings start in 02/19/2016 and complete by May 19, 2016, involving asset liquidation."
Jabre Jamal Jacobs — Kentucky, 16-05534


ᐅ Priscilla Ann Jaseph, Kentucky

Address: 306 Thompsonville Ln Apt 903 Oak Grove, KY 42262-8281

Bankruptcy Case 2014-50686-thf Summary: "The bankruptcy record of Priscilla Ann Jaseph from Oak Grove, KY, shows a Chapter 7 case filed in Sep 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Priscilla Ann Jaseph — Kentucky, 2014-50686


ᐅ Roger Earl Jaseph, Kentucky

Address: 306 Thompsonville Ln Apt 903 Oak Grove, KY 42262-8281

Brief Overview of Bankruptcy Case 2014-50686-thf: "The case of Roger Earl Jaseph in Oak Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Earl Jaseph — Kentucky, 2014-50686


ᐅ Richard A Kaeferle, Kentucky

Address: 9940 Bell Station Rd Oak Grove, KY 42262-9372

Snapshot of U.S. Bankruptcy Proceeding Case 15-50261-thf: "The bankruptcy filing by Richard A Kaeferle, undertaken in 2015-05-08 in Oak Grove, KY under Chapter 7, concluded with discharge in Aug 6, 2015 after liquidating assets."
Richard A Kaeferle — Kentucky, 15-50261


ᐅ Eric Jason King, Kentucky

Address: 816 Washington Ave Oak Grove, KY 42262

Brief Overview of Bankruptcy Case 13-50136: "In Oak Grove, KY, Eric Jason King filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-02."
Eric Jason King — Kentucky, 13-50136


ᐅ William Edward Laux, Kentucky

Address: 120 Arkansas Ave Oak Grove, KY 42262

Concise Description of Bankruptcy Case 13-50907-thf7: "The bankruptcy record of William Edward Laux from Oak Grove, KY, shows a Chapter 7 case filed in 11.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2014."
William Edward Laux — Kentucky, 13-50907


ᐅ Debbie Laverne Lax, Kentucky

Address: 208 Bob White Trl Oak Grove, KY 42262-7109

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-08722: "Debbie Laverne Lax's bankruptcy, initiated in 12.07.2015 and concluded by 2016-03-06 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Laverne Lax — Kentucky, 3:15-bk-08722


ᐅ Jennifer April Lewis, Kentucky

Address: 298 Thompsonville Ln Apt 702 Oak Grove, KY 42262

Brief Overview of Bankruptcy Case 13-50112: "Jennifer April Lewis's Chapter 7 bankruptcy, filed in Oak Grove, KY in 02.18.2013, led to asset liquidation, with the case closing in May 25, 2013."
Jennifer April Lewis — Kentucky, 13-50112


ᐅ Robert Allen Martin, Kentucky

Address: 104 Berne Cir Oak Grove, KY 42262-9209

Concise Description of Bankruptcy Case 3:14-bk-023207: "In Oak Grove, KY, Robert Allen Martin filed for Chapter 7 bankruptcy in Mar 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Robert Allen Martin — Kentucky, 3:14-bk-02320


ᐅ Terrence Maurice Mcrae, Kentucky

Address: 1642 Hugh Hunter Rd Unit H Oak Grove, KY 42262-9168

Bankruptcy Case 15-50004-thf Overview: "Terrence Maurice Mcrae's Chapter 7 bankruptcy, filed in Oak Grove, KY in 2015-01-07, led to asset liquidation, with the case closing in April 7, 2015."
Terrence Maurice Mcrae — Kentucky, 15-50004


ᐅ James R Moran, Kentucky

Address: 131 Grant Ave Oak Grove, KY 42262-8211

Bankruptcy Case 14-50160-thf Summary: "James R Moran's Chapter 7 bankruptcy, filed in Oak Grove, KY in 2014-03-10, led to asset liquidation, with the case closing in Jun 8, 2014."
James R Moran — Kentucky, 14-50160


ᐅ Christopher Michael Paille, Kentucky

Address: 255 Indiana Ave Oak Grove, KY 42262-9424

Concise Description of Bankruptcy Case 16-00462-JJG-77: "The bankruptcy filing by Christopher Michael Paille, undertaken in January 2016 in Oak Grove, KY under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Christopher Michael Paille — Kentucky, 16-00462-JJG-7


ᐅ Jr Franklin Wayne Pauley, Kentucky

Address: 529 Chris St Oak Grove, KY 42262

Bankruptcy Case 13-50141 Summary: "Jr Franklin Wayne Pauley's bankruptcy, initiated in February 27, 2013 and concluded by 06.03.2013 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Franklin Wayne Pauley — Kentucky, 13-50141


ᐅ Daphene Sherese Phillips, Kentucky

Address: 316 Hunter Owens Ct Oak Grove, KY 42262

Bankruptcy Case 13-50666-thf Summary: "The bankruptcy filing by Daphene Sherese Phillips, undertaken in 08/30/2013 in Oak Grove, KY under Chapter 7, concluded with discharge in 2013-12-04 after liquidating assets."
Daphene Sherese Phillips — Kentucky, 13-50666


ᐅ Christy Pollock, Kentucky

Address: 308 Man O War Dr Oak Grove, KY 42262-9130

Concise Description of Bankruptcy Case 16-50196-thf7: "The bankruptcy record of Christy Pollock from Oak Grove, KY, shows a Chapter 7 case filed in 2016-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2016."
Christy Pollock — Kentucky, 16-50196


ᐅ Jonathan William Poquette, Kentucky

Address: 1375 Thompsonville Ln Apt 43 Oak Grove, KY 42262

Brief Overview of Bankruptcy Case 13-50573-thf: "The bankruptcy filing by Jonathan William Poquette, undertaken in Jul 29, 2013 in Oak Grove, KY under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Jonathan William Poquette — Kentucky, 13-50573


ᐅ Jr Barry Wayne Purnell, Kentucky

Address: 416 Pacific Ave Oak Grove, KY 42262

Concise Description of Bankruptcy Case 13-50371-thf7: "The bankruptcy record of Jr Barry Wayne Purnell from Oak Grove, KY, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2013."
Jr Barry Wayne Purnell — Kentucky, 13-50371


ᐅ Ii William Lee Ratliff, Kentucky

Address: 324 Pioneer Dr Oak Grove, KY 42262-7203

Bankruptcy Case 08-30832-hcm Summary: "The bankruptcy record for Ii William Lee Ratliff from Oak Grove, KY, under Chapter 13, filed in Jun 3, 2008, involved setting up a repayment plan, finalized by 2013-09-03."
Ii William Lee Ratliff — Kentucky, 08-30832


ᐅ Travis John Roberts, Kentucky

Address: 610 Avondale Rd Oak Grove, KY 42262

Snapshot of U.S. Bankruptcy Proceeding Case 13-50730-thf: "Travis John Roberts's bankruptcy, initiated in September 23, 2013 and concluded by December 2013 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis John Roberts — Kentucky, 13-50730


ᐅ Michael Curtis Scott, Kentucky

Address: 332 Atlantic Ave Oak Grove, KY 42262

Bankruptcy Case 3:13-bk-06737 Overview: "Oak Grove, KY resident Michael Curtis Scott's August 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-08."
Michael Curtis Scott — Kentucky, 3:13-bk-06737


ᐅ Michele Lee Simmers, Kentucky

Address: 8640 Kingman Ct Oak Grove, KY 42262

Concise Description of Bankruptcy Case 13-50596-thf7: "In a Chapter 7 bankruptcy case, Michele Lee Simmers from Oak Grove, KY, saw her proceedings start in August 2013 and complete by November 11, 2013, involving asset liquidation."
Michele Lee Simmers — Kentucky, 13-50596


ᐅ Emmett Joseph Smigielski, Kentucky

Address: PO Box 316 Oak Grove, KY 42262

Concise Description of Bankruptcy Case 13-50721-thf7: "The bankruptcy filing by Emmett Joseph Smigielski, undertaken in 2013-09-19 in Oak Grove, KY under Chapter 7, concluded with discharge in Dec 24, 2013 after liquidating assets."
Emmett Joseph Smigielski — Kentucky, 13-50721


ᐅ Christopher C Stacy, Kentucky

Address: 403 Pacific Ave Oak Grove, KY 42262

Concise Description of Bankruptcy Case 13-50906-thf7: "Christopher C Stacy's bankruptcy, initiated in 11/22/2013 and concluded by 2014-02-26 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher C Stacy — Kentucky, 13-50906


ᐅ Chester Vincent Stuart, Kentucky

Address: 1103 Timothy Ave Oak Grove, KY 42262

Snapshot of U.S. Bankruptcy Proceeding Case 13-50321-thf: "In Oak Grove, KY, Chester Vincent Stuart filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Chester Vincent Stuart — Kentucky, 13-50321


ᐅ Mitchell Sandberg Tollefson, Kentucky

Address: 1909 Timberline Cir Oak Grove, KY 42262-9163

Brief Overview of Bankruptcy Case 15-50687-thf: "The bankruptcy record of Mitchell Sandberg Tollefson from Oak Grove, KY, shows a Chapter 7 case filed in Dec 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2016."
Mitchell Sandberg Tollefson — Kentucky, 15-50687


ᐅ Kecharai Amissa Vaughn, Kentucky

Address: PO Box 1074 Oak Grove, KY 42262-1074

Concise Description of Bankruptcy Case 15-50254-thf7: "Oak Grove, KY resident Kecharai Amissa Vaughn's 05/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2015."
Kecharai Amissa Vaughn — Kentucky, 15-50254


ᐅ Cameron Terron Walker, Kentucky

Address: 1110 Keith Ave Oak Grove, KY 42262-9228

Bankruptcy Case 3:15-bk-05468 Summary: "Cameron Terron Walker's bankruptcy, initiated in 2015-08-07 and concluded by November 5, 2015 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Terron Walker — Kentucky, 3:15-bk-05468


ᐅ Torliquia Hihelia Arneice Walker, Kentucky

Address: 1110 Keith Ave Oak Grove, KY 42262-9228

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-05468: "Torliquia Hihelia Arneice Walker's Chapter 7 bankruptcy, filed in Oak Grove, KY in August 7, 2015, led to asset liquidation, with the case closing in November 5, 2015."
Torliquia Hihelia Arneice Walker — Kentucky, 3:15-bk-05468


ᐅ Laura Marie Warner, Kentucky

Address: 1104 Keith Ave Oak Grove, KY 42262

Snapshot of U.S. Bankruptcy Proceeding Case 13-50216: "Laura Marie Warner's bankruptcy, initiated in March 2013 and concluded by 06.19.2013 in Oak Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Marie Warner — Kentucky, 13-50216


ᐅ Chasen Tyler Douglas White, Kentucky

Address: 218 Mandarin Dr Oak Grove, KY 42262-7218

Bankruptcy Case 3:15-bk-06635 Overview: "In Oak Grove, KY, Chasen Tyler Douglas White filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2015."
Chasen Tyler Douglas White — Kentucky, 3:15-bk-06635


ᐅ Rebecca L Williams, Kentucky

Address: 504 Patricia Ln Apt 40 Oak Grove, KY 42262

Concise Description of Bankruptcy Case 13-50792-thf7: "In Oak Grove, KY, Rebecca L Williams filed for Chapter 7 bankruptcy in Oct 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2014."
Rebecca L Williams — Kentucky, 13-50792


ᐅ John D Woody, Kentucky

Address: 823 Stableford Rd Oak Grove, KY 42262-9127

Bankruptcy Case 09-40379-JJR13 Overview: "02.13.2009 marked the beginning of John D Woody's Chapter 13 bankruptcy in Oak Grove, KY, entailing a structured repayment schedule, completed by 2014-09-02."
John D Woody — Kentucky, 09-40379


ᐅ John A Wooten, Kentucky

Address: 533 Gainey Dr Oak Grove, KY 42262-8259

Concise Description of Bankruptcy Case 2014-50681-thf7: "In Oak Grove, KY, John A Wooten filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
John A Wooten — Kentucky, 2014-50681


ᐅ Mary Michelle Young, Kentucky

Address: 526 Gainey Dr Oak Grove, KY 42262-8259

Bankruptcy Case 16-50366-thf Summary: "The bankruptcy filing by Mary Michelle Young, undertaken in 06.06.2016 in Oak Grove, KY under Chapter 7, concluded with discharge in Sep 4, 2016 after liquidating assets."
Mary Michelle Young — Kentucky, 16-50366