personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Olympia, 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 Grady Back, Kentucky

Address: 3799 Pine Grove Rd Olympia, KY 40358

Bankruptcy Case 13-51944-grs Summary: "The bankruptcy record of Grady Back from Olympia, KY, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Grady Back — Kentucky, 13-51944


ᐅ Clara Becraft, Kentucky

Address: 458 Pendleton Branch Rd Olympia, KY 40358

Brief Overview of Bankruptcy Case 09-54101-jms: "Olympia, KY resident Clara Becraft's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2010."
Clara Becraft — Kentucky, 09-54101


ᐅ Donna Gail Brashear, Kentucky

Address: 621 Pine Grove Rd Olympia, KY 40358

Snapshot of U.S. Bankruptcy Proceeding Case 11-50706-jms: "The case of Donna Gail Brashear in Olympia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Gail Brashear — Kentucky, 11-50706


ᐅ Lawanna C Butcher, Kentucky

Address: PO Box 6 Olympia, KY 40358-0006

Bankruptcy Case 2014-51623-tnw Overview: "Lawanna C Butcher's bankruptcy, initiated in 2014-07-02 and concluded by 09/30/2014 in Olympia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawanna C Butcher — Kentucky, 2014-51623


ᐅ Amy Lucille Collins, Kentucky

Address: 264 Pine Grove Rd Olympia, KY 40358-8527

Brief Overview of Bankruptcy Case 11-52329-grs: "The bankruptcy record for Amy Lucille Collins from Olympia, KY, under Chapter 13, filed in 08.17.2011, involved setting up a repayment plan, finalized by 2014-12-12."
Amy Lucille Collins — Kentucky, 11-52329


ᐅ Roger Coyle, Kentucky

Address: 9207 E Highway 36 Olympia, KY 40358

Bankruptcy Case 10-50286-jms Summary: "Olympia, KY resident Roger Coyle's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2010."
Roger Coyle — Kentucky, 10-50286


ᐅ Jeffery L Coyle, Kentucky

Address: 9207 E Highway 36 Olympia, KY 40358-8509

Brief Overview of Bankruptcy Case 07-52216-tnw: "Jeffery L Coyle's Chapter 13 bankruptcy in Olympia, KY started in 2007-11-13. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Jeffery L Coyle — Kentucky, 07-52216


ᐅ Jr Everett Crouch, Kentucky

Address: 255 Pendleton Branch Rd Olympia, KY 40358

Concise Description of Bankruptcy Case 10-53447-tnw7: "The case of Jr Everett Crouch in Olympia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Everett Crouch — Kentucky, 10-53447


ᐅ Kelly J Crouch, Kentucky

Address: 348 Pendleton Branch Rd Olympia, KY 40358

Bankruptcy Case 12-51385-tnw Overview: "Kelly J Crouch's Chapter 7 bankruptcy, filed in Olympia, KY in 2012-05-22, led to asset liquidation, with the case closing in 09.07.2012."
Kelly J Crouch — Kentucky, 12-51385


ᐅ Gerald L Curtis, Kentucky

Address: 2706 Vista Ln Olympia, KY 40358

Bankruptcy Case 11-51793-tnw Overview: "Olympia, KY resident Gerald L Curtis's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2011."
Gerald L Curtis — Kentucky, 11-51793


ᐅ Mitchell L Green, Kentucky

Address: PO Box 40 Olympia, KY 40358-0040

Snapshot of U.S. Bankruptcy Proceeding Case 14-50402-jl: "In Olympia, KY, Mitchell L Green filed for Chapter 7 bankruptcy in 2014-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2014."
Mitchell L Green — Kentucky, 14-50402-jl


ᐅ David S Helton, Kentucky

Address: 3104 Mccarty Branch Rd Olympia, KY 40358-9023

Bankruptcy Case 16-50852-tnw Summary: "David S Helton's Chapter 7 bankruptcy, filed in Olympia, KY in April 2016, led to asset liquidation, with the case closing in July 2016."
David S Helton — Kentucky, 16-50852


ᐅ Veronica S Helton, Kentucky

Address: 3104 Mccarty Branch Rd Olympia, KY 40358-9023

Bankruptcy Case 16-50852-tnw Overview: "The case of Veronica S Helton in Olympia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica S Helton — Kentucky, 16-50852


ᐅ James A Knowles, Kentucky

Address: PO Box 24 Olympia, KY 40358-0024

Bankruptcy Case 16-51615-grs Overview: "Olympia, KY resident James A Knowles's 2016-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-18."
James A Knowles — Kentucky, 16-51615


ᐅ Jeffery Montjoy, Kentucky

Address: 109 Griggs Rd Olympia, KY 40358

Concise Description of Bankruptcy Case 09-53632-wsh7: "The bankruptcy filing by Jeffery Montjoy, undertaken in 2009-11-16 in Olympia, KY under Chapter 7, concluded with discharge in February 20, 2010 after liquidating assets."
Jeffery Montjoy — Kentucky, 09-53632


ᐅ Gerald Nealis, Kentucky

Address: 797 Sour Springs Rd Olympia, KY 40358

Bankruptcy Case 11-53359-jms Summary: "Gerald Nealis's Chapter 7 bankruptcy, filed in Olympia, KY in 12.07.2011, led to asset liquidation, with the case closing in 2012-03-24."
Gerald Nealis — Kentucky, 11-53359


ᐅ Lester E Price, Kentucky

Address: PO Box 81 Olympia, KY 40358-0081

Bankruptcy Case 09-20185-tnw Summary: "01/31/2009 marked the beginning of Lester E Price's Chapter 13 bankruptcy in Olympia, KY, entailing a structured repayment schedule, completed by 05/06/2013."
Lester E Price — Kentucky, 09-20185


ᐅ Dorothy Mechelle Romans, Kentucky

Address: 632 Pendleton Branch Rd Olympia, KY 40358-8606

Concise Description of Bankruptcy Case 15-50997-grs7: "Dorothy Mechelle Romans's bankruptcy, initiated in May 2015 and concluded by 2015-08-13 in Olympia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Mechelle Romans — Kentucky, 15-50997


ᐅ Fred Simpkins, Kentucky

Address: PO Box 3 Olympia, KY 40358-0003

Bankruptcy Case 2014-50964-tnw Overview: "The bankruptcy filing by Fred Simpkins, undertaken in April 18, 2014 in Olympia, KY under Chapter 7, concluded with discharge in July 17, 2014 after liquidating assets."
Fred Simpkins — Kentucky, 2014-50964


ᐅ Randall R Smith, Kentucky

Address: PO Box 38 Olympia, KY 40358

Snapshot of U.S. Bankruptcy Proceeding Case 12-50962-tnw: "Randall R Smith's bankruptcy, initiated in Apr 9, 2012 and concluded by Jul 26, 2012 in Olympia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall R Smith — Kentucky, 12-50962


ᐅ Leah Valenti, Kentucky

Address: 45 Pulpwood Rd Olympia, KY 40358-8535

Bankruptcy Case 14-52107-grs Overview: "The bankruptcy record of Leah Valenti from Olympia, KY, shows a Chapter 7 case filed in 09/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Leah Valenti — Kentucky, 14-52107


ᐅ Ronald J Valenti, Kentucky

Address: 45 Pulpwood Rd Olympia, KY 40358-8535

Concise Description of Bankruptcy Case 2014-52107-grs7: "The bankruptcy record of Ronald J Valenti from Olympia, KY, shows a Chapter 7 case filed in Sep 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Ronald J Valenti — Kentucky, 2014-52107