personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakland, 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 Danny Adkins, Kentucky

Address: 1667 Oakland Flatrock Rd Oakland, KY 42159

Bankruptcy Case 13-10951-jal Overview: "Danny Adkins's bankruptcy, initiated in August 2, 2013 and concluded by 2013-11-06 in Oakland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Adkins — Kentucky, 13-10951


ᐅ Christopher Anderson, Kentucky

Address: 2252 Freeport Rd Oakland, KY 42159

Bankruptcy Case 10-10531 Summary: "Christopher Anderson's bankruptcy, initiated in 04.01.2010 and concluded by July 18, 2010 in Oakland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Anderson — Kentucky, 10-10531


ᐅ Brandon J Ballance, Kentucky

Address: 13367 Louisville Rd Oakland, KY 42159-6811

Bankruptcy Case 2014-10407-jal Summary: "The bankruptcy filing by Brandon J Ballance, undertaken in 2014-04-14 in Oakland, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Brandon J Ballance — Kentucky, 2014-10407


ᐅ Derek Ryan Barnett, Kentucky

Address: 25 Steep Hollow Rd Oakland, KY 42159

Brief Overview of Bankruptcy Case 13-10845-jal: "Oakland, KY resident Derek Ryan Barnett's Jul 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
Derek Ryan Barnett — Kentucky, 13-10845


ᐅ Lloyd Douglas Belcher, Kentucky

Address: 204 Smiths Grove Oakland Rd Oakland, KY 42159-9739

Snapshot of U.S. Bankruptcy Proceeding Case 14-10299-jal: "Lloyd Douglas Belcher's bankruptcy, initiated in Mar 19, 2014 and concluded by 2014-06-17 in Oakland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Douglas Belcher — Kentucky, 14-10299


ᐅ Dora Ann Cowles, Kentucky

Address: 383 Tuckertown Rd Oakland, KY 42159-6816

Bankruptcy Case 14-11231-jal Overview: "The bankruptcy record of Dora Ann Cowles from Oakland, KY, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2015."
Dora Ann Cowles — Kentucky, 14-11231


ᐅ William Bacle Cowles, Kentucky

Address: 383 Tuckertown Rd Oakland, KY 42159-6816

Bankruptcy Case 14-11231-jal Summary: "Oakland, KY resident William Bacle Cowles's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
William Bacle Cowles — Kentucky, 14-11231


ᐅ Glenn Lee Ferguson, Kentucky

Address: 920 Upper Iron Bridge Rd Oakland, KY 42159-8721

Snapshot of U.S. Bankruptcy Proceeding Case 14-10305-jal: "In Oakland, KY, Glenn Lee Ferguson filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2014."
Glenn Lee Ferguson — Kentucky, 14-10305


ᐅ Taylor R Fields, Kentucky

Address: 1230 Martinsville Rd Oakland, KY 42159

Brief Overview of Bankruptcy Case 13-11126-jal: "In a Chapter 7 bankruptcy case, Taylor R Fields from Oakland, KY, saw their proceedings start in Sep 18, 2013 and complete by Dec 23, 2013, involving asset liquidation."
Taylor R Fields — Kentucky, 13-11126


ᐅ William R Gibbs, Kentucky

Address: 752 Upper Iron Bridge Rd Oakland, KY 42159-9783

Snapshot of U.S. Bankruptcy Proceeding Case 16-10022-jal: "The case of William R Gibbs in Oakland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Gibbs — Kentucky, 16-10022


ᐅ Melissa Diana Gibbs, Kentucky

Address: 752 Upper Iron Bridge Rd Oakland, KY 42159-9783

Concise Description of Bankruptcy Case 16-10022-jal7: "The bankruptcy record of Melissa Diana Gibbs from Oakland, KY, shows a Chapter 7 case filed in 2016-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2016."
Melissa Diana Gibbs — Kentucky, 16-10022


ᐅ Sonya Mae Grinstead, Kentucky

Address: 8734 Porter Pike Oakland, KY 42159

Bankruptcy Case 11-10734 Overview: "Sonya Mae Grinstead's Chapter 7 bankruptcy, filed in Oakland, KY in 05.10.2011, led to asset liquidation, with the case closing in 2011-08-17."
Sonya Mae Grinstead — Kentucky, 11-10734


ᐅ Timothy Dale Hendrick, Kentucky

Address: 4600 Oakland Flatrock Rd Oakland, KY 42159

Concise Description of Bankruptcy Case 13-10960-jal7: "In a Chapter 7 bankruptcy case, Timothy Dale Hendrick from Oakland, KY, saw their proceedings start in 2013-08-06 and complete by 2013-11-10, involving asset liquidation."
Timothy Dale Hendrick — Kentucky, 13-10960


ᐅ Patrick Herald, Kentucky

Address: 11051 Porter Pike Oakland, KY 42159

Snapshot of U.S. Bankruptcy Proceeding Case 09-12080: "In Oakland, KY, Patrick Herald filed for Chapter 7 bankruptcy in December 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Patrick Herald — Kentucky, 09-12080


ᐅ Stephen P Hurt, Kentucky

Address: 135 Mansfield Dr Oakland, KY 42159-9770

Bankruptcy Case 16-10280-jal Overview: "The case of Stephen P Hurt in Oakland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen P Hurt — Kentucky, 16-10280


ᐅ James Russell Johnson, Kentucky

Address: 3020 Gotts Hydro Rd Oakland, KY 42159-9755

Bankruptcy Case 15-10662-jal Overview: "James Russell Johnson's bankruptcy, initiated in 07/01/2015 and concluded by 2015-09-29 in Oakland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Russell Johnson — Kentucky, 15-10662


ᐅ Larry Morris Jones, Kentucky

Address: 8454 Porter Pike Oakland, KY 42159

Concise Description of Bankruptcy Case 13-11435-jal7: "The case of Larry Morris Jones in Oakland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Morris Jones — Kentucky, 13-11435


ᐅ Nicholas Kemble, Kentucky

Address: 875 Elk Springs Rd Oakland, KY 42159

Concise Description of Bankruptcy Case 10-101957: "The bankruptcy record of Nicholas Kemble from Oakland, KY, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2010."
Nicholas Kemble — Kentucky, 10-10195


ᐅ Eva C Marr, Kentucky

Address: PO Box 175 Oakland, KY 42159

Bankruptcy Case 11-10836 Summary: "Oakland, KY resident Eva C Marr's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2011."
Eva C Marr — Kentucky, 11-10836


ᐅ Danny Lewis Miller, Kentucky

Address: 710 Upper Iron Bridge Rd Oakland, KY 42159

Bankruptcy Case 11-11205 Overview: "The bankruptcy record of Danny Lewis Miller from Oakland, KY, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2011."
Danny Lewis Miller — Kentucky, 11-11205


ᐅ Bambi Richardson, Kentucky

Address: 1443 Martinsville Rd Oakland, KY 42159

Bankruptcy Case 11-11637 Overview: "The bankruptcy record of Bambi Richardson from Oakland, KY, shows a Chapter 7 case filed in 2011-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2012."
Bambi Richardson — Kentucky, 11-11637


ᐅ Angela L Roach, Kentucky

Address: 579 Cox Rd Oakland, KY 42159-9742

Concise Description of Bankruptcy Case 15-10093-jal7: "Angela L Roach's Chapter 7 bankruptcy, filed in Oakland, KY in 2015-01-30, led to asset liquidation, with the case closing in 04/30/2015."
Angela L Roach — Kentucky, 15-10093


ᐅ Tereasa Gale Saylors, Kentucky

Address: 542 Three Forks Flatrock Rd Oakland, KY 42159

Bankruptcy Case 11-10243 Overview: "In Oakland, KY, Tereasa Gale Saylors filed for Chapter 7 bankruptcy in Feb 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Tereasa Gale Saylors — Kentucky, 11-10243


ᐅ Frank D Smith, Kentucky

Address: 8597 Porter Pike Oakland, KY 42159

Snapshot of U.S. Bankruptcy Proceeding Case 11-10852: "In Oakland, KY, Frank D Smith filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2011."
Frank D Smith — Kentucky, 11-10852


ᐅ Stephen Murrell Smith, Kentucky

Address: 2840 Church St Oakland, KY 42159

Concise Description of Bankruptcy Case 13-101007: "Stephen Murrell Smith's bankruptcy, initiated in January 2013 and concluded by 2013-05-07 in Oakland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Murrell Smith — Kentucky, 13-10100


ᐅ Allen Smith, Kentucky

Address: 825 Oakland Flatrock Rd Oakland, KY 42159

Brief Overview of Bankruptcy Case 10-11541: "In Oakland, KY, Allen Smith filed for Chapter 7 bankruptcy in October 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Allen Smith — Kentucky, 10-11541


ᐅ Jonathan Tremain Smith, Kentucky

Address: 601 Vine St Oakland, KY 42159

Bankruptcy Case 2014-10857-jal Summary: "The bankruptcy filing by Jonathan Tremain Smith, undertaken in August 9, 2014 in Oakland, KY under Chapter 7, concluded with discharge in 2014-11-07 after liquidating assets."
Jonathan Tremain Smith — Kentucky, 2014-10857


ᐅ Jason Robert Vincent, Kentucky

Address: 715 Meeks Rd Oakland, KY 42159-9713

Brief Overview of Bankruptcy Case 2014-10376-jal: "In Oakland, KY, Jason Robert Vincent filed for Chapter 7 bankruptcy in 04.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2014."
Jason Robert Vincent — Kentucky, 2014-10376


ᐅ Jon C Wallen, Kentucky

Address: 3078 Church St Oakland, KY 42159

Bankruptcy Case 13-11243-jal Overview: "The case of Jon C Wallen in Oakland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon C Wallen — Kentucky, 13-11243


ᐅ Roy Whewell, Kentucky

Address: 3490 Iron Bridge Rd Oakland, KY 42159

Bankruptcy Case 10-10958 Summary: "Roy Whewell's Chapter 7 bankruptcy, filed in Oakland, KY in 06/16/2010, led to asset liquidation, with the case closing in 10.02.2010."
Roy Whewell — Kentucky, 10-10958


ᐅ Charles R White, Kentucky

Address: 430 Upper Iron Bridge Rd Oakland, KY 42159-8720

Snapshot of U.S. Bankruptcy Proceeding Case 08-10059: "Chapter 13 bankruptcy for Charles R White in Oakland, KY began in 01.14.2008, focusing on debt restructuring, concluding with plan fulfillment in 01.02.2013."
Charles R White — Kentucky, 08-10059


ᐅ Charles Murray Willis, Kentucky

Address: 5974 Bristow Rd Oakland, KY 42159

Bankruptcy Case 11-11771 Summary: "In Oakland, KY, Charles Murray Willis filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-25."
Charles Murray Willis — Kentucky, 11-11771


ᐅ Timothy Joseph Wilson, Kentucky

Address: 4990 Carl Jordan Rd Oakland, KY 42159-9724

Bankruptcy Case 10-10199-jal Summary: "Timothy Joseph Wilson, a resident of Oakland, KY, entered a Chapter 13 bankruptcy plan in February 2010, culminating in its successful completion by August 22, 2013."
Timothy Joseph Wilson — Kentucky, 10-10199