personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Owenton, 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 Wesley Allan Marsh, Kentucky

Address: 1845 Jonesville Rd Owenton, KY 40359-8251

Bankruptcy Case 2014-30371-grs Summary: "Owenton, KY resident Wesley Allan Marsh's 07.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2014."
Wesley Allan Marsh — Kentucky, 2014-30371


ᐅ Barry Marston, Kentucky

Address: 110 E Adair St Apt 202 Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30172-jms: "The case of Barry Marston in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Marston — Kentucky, 10-30172


ᐅ Timothy Martin, Kentucky

Address: 2685 Hammond School Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 10-30443-jms: "Timothy Martin's bankruptcy, initiated in 05/30/2010 and concluded by 09.15.2010 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Martin — Kentucky, 10-30443


ᐅ Lindsey Nichole Martin, Kentucky

Address: 130 Riddle Ridge Rd Owenton, KY 40359

Bankruptcy Case 12-30074-jms Overview: "Owenton, KY resident Lindsey Nichole Martin's 2012-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Lindsey Nichole Martin — Kentucky, 12-30074


ᐅ Steven Martin, Kentucky

Address: 103 Kelly Ct Apt 3 Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30190-jms: "In a Chapter 7 bankruptcy case, Steven Martin from Owenton, KY, saw their proceedings start in 03/11/2010 and complete by 06/27/2010, involving asset liquidation."
Steven Martin — Kentucky, 10-30190


ᐅ Bobby R Mccurdy, Kentucky

Address: 323 Roland Ave Owenton, KY 40359-1505

Bankruptcy Case 09-30138-grs Overview: "In their Chapter 13 bankruptcy case filed in 02.27.2009, Owenton, KY's Bobby R Mccurdy agreed to a debt repayment plan, which was successfully completed by Aug 12, 2013."
Bobby R Mccurdy — Kentucky, 09-30138


ᐅ Tom A Melford, Kentucky

Address: 2095 Gratz Rd Owenton, KY 40359

Brief Overview of Bankruptcy Case 07-30242-jms: "Tom A Melford, a resident of Owenton, KY, entered a Chapter 13 bankruptcy plan in May 25, 2007, culminating in its successful completion by August 2012."
Tom A Melford — Kentucky, 07-30242


ᐅ Michael L Neal, Kentucky

Address: 8180 Georgetown Rd Owenton, KY 40359-9444

Concise Description of Bankruptcy Case 15-30079-grs7: "Michael L Neal's Chapter 7 bankruptcy, filed in Owenton, KY in 03/02/2015, led to asset liquidation, with the case closing in May 31, 2015."
Michael L Neal — Kentucky, 15-30079


ᐅ Gary Neal, Kentucky

Address: PO Box 802 Owenton, KY 40359

Concise Description of Bankruptcy Case 11-30441-tnw7: "The bankruptcy record of Gary Neal from Owenton, KY, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Gary Neal — Kentucky, 11-30441


ᐅ Marilyn Oaks, Kentucky

Address: 105 Kelly Ct # B Owenton, KY 40359-3101

Bankruptcy Case 15-30326-grs Summary: "In a Chapter 7 bankruptcy case, Marilyn Oaks from Owenton, KY, saw her proceedings start in Aug 11, 2015 and complete by 11.09.2015, involving asset liquidation."
Marilyn Oaks — Kentucky, 15-30326


ᐅ Ashley A Odom, Kentucky

Address: 848 Handy Ln Owenton, KY 40359-8311

Snapshot of U.S. Bankruptcy Proceeding Case 15-30544-grs: "The case of Ashley A Odom in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley A Odom — Kentucky, 15-30544


ᐅ John C Odom, Kentucky

Address: 848 Handy Ln Owenton, KY 40359-8311

Brief Overview of Bankruptcy Case 15-30544-grs: "The bankruptcy record of John C Odom from Owenton, KY, shows a Chapter 7 case filed in 12.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-28."
John C Odom — Kentucky, 15-30544


ᐅ Darrell J Oliver, Kentucky

Address: 219 S Madison St Owenton, KY 40359

Brief Overview of Bankruptcy Case 11-30277-jms: "In Owenton, KY, Darrell J Oliver filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Darrell J Oliver — Kentucky, 11-30277


ᐅ Darrell Oliver, Kentucky

Address: 4125 Squiresville Rd Owenton, KY 40359

Bankruptcy Case 10-30526-jms Summary: "Darrell Oliver's bankruptcy, initiated in 2010-07-12 and concluded by 2010-10-28 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Oliver — Kentucky, 10-30526


ᐅ Sherri E Osborne, Kentucky

Address: 215 Old Teresita Rd Owenton, KY 40359-8912

Bankruptcy Case 15-30054-tnw Summary: "The bankruptcy filing by Sherri E Osborne, undertaken in 2015-02-11 in Owenton, KY under Chapter 7, concluded with discharge in 2015-05-12 after liquidating assets."
Sherri E Osborne — Kentucky, 15-30054


ᐅ Lee Ann Osborne, Kentucky

Address: 1385 Davis Lake Rd Owenton, KY 40359

Concise Description of Bankruptcy Case 12-30723-grs7: "The bankruptcy record of Lee Ann Osborne from Owenton, KY, shows a Chapter 7 case filed in 12/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Lee Ann Osborne — Kentucky, 12-30723


ᐅ Ronald Eugene Osborne, Kentucky

Address: 215 Old Teresita Rd Owenton, KY 40359-8912

Brief Overview of Bankruptcy Case 15-30054-tnw: "Ronald Eugene Osborne's bankruptcy, initiated in 02.11.2015 and concluded by May 2015 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Eugene Osborne — Kentucky, 15-30054


ᐅ Edward D Paton, Kentucky

Address: 3840 Highway 330 Owenton, KY 40359

Brief Overview of Bankruptcy Case 13-30376-tnw: "The case of Edward D Paton in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward D Paton — Kentucky, 13-30376


ᐅ Alvin Penn, Kentucky

Address: 6180 Highway 127 S Owenton, KY 40359

Bankruptcy Case 10-30722-jms Overview: "Alvin Penn's Chapter 7 bankruptcy, filed in Owenton, KY in Sep 23, 2010, led to asset liquidation, with the case closing in Jan 9, 2011."
Alvin Penn — Kentucky, 10-30722


ᐅ Lacy Gail Perkins, Kentucky

Address: 3765 Gratz Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 12-30320-tnw: "Owenton, KY resident Lacy Gail Perkins's 05/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2012."
Lacy Gail Perkins — Kentucky, 12-30320


ᐅ Donnie Ray Perkins, Kentucky

Address: 435 Frank Clark Rd Owenton, KY 40359

Bankruptcy Case 11-30427-jms Overview: "Donnie Ray Perkins's Chapter 7 bankruptcy, filed in Owenton, KY in 06/24/2011, led to asset liquidation, with the case closing in October 2011."
Donnie Ray Perkins — Kentucky, 11-30427


ᐅ Teresa Perkins, Kentucky

Address: 217 E Blanton St Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30689-jms: "In a Chapter 7 bankruptcy case, Teresa Perkins from Owenton, KY, saw her proceedings start in 2010-09-10 and complete by 2010-12-27, involving asset liquidation."
Teresa Perkins — Kentucky, 10-30689


ᐅ Kimberly Lee Pettyjohn, Kentucky

Address: 115 W Adair St Apt 4 Owenton, KY 40359-3059

Brief Overview of Bankruptcy Case 15-30089-grs: "The bankruptcy record of Kimberly Lee Pettyjohn from Owenton, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Kimberly Lee Pettyjohn — Kentucky, 15-30089


ᐅ Joe Ponder, Kentucky

Address: PO Box 637 Owenton, KY 40359

Concise Description of Bankruptcy Case 09-30579-jms7: "Joe Ponder's Chapter 7 bankruptcy, filed in Owenton, KY in 07/31/2009, led to asset liquidation, with the case closing in 2010-01-08."
Joe Ponder — Kentucky, 09-30579


ᐅ Melissa Jane Price, Kentucky

Address: 280 Harris Ridge Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 13-22175-tnw: "Owenton, KY resident Melissa Jane Price's 2013-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2014."
Melissa Jane Price — Kentucky, 13-22175


ᐅ Teresa Renfro, Kentucky

Address: 7575 Georgetown Rd Owenton, KY 40359

Bankruptcy Case 10-30080-jms Summary: "In a Chapter 7 bankruptcy case, Teresa Renfro from Owenton, KY, saw her proceedings start in 02/01/2010 and complete by 2010-05-08, involving asset liquidation."
Teresa Renfro — Kentucky, 10-30080


ᐅ Dwight Sanders, Kentucky

Address: 208 Ford St Owenton, KY 40359-3049

Bankruptcy Case 14-30085-tnw Summary: "Dwight Sanders's Chapter 7 bankruptcy, filed in Owenton, KY in 2014-02-27, led to asset liquidation, with the case closing in May 2014."
Dwight Sanders — Kentucky, 14-30085


ᐅ Stephanie Singleton, Kentucky

Address: PO Box 582 Owenton, KY 40359

Brief Overview of Bankruptcy Case 09-23166-wsh: "The case of Stephanie Singleton in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Singleton — Kentucky, 09-23166


ᐅ Clarence Sidney Smith, Kentucky

Address: 4685 Highway 22 E Owenton, KY 40359

Bankruptcy Case 11-30703-tnw Summary: "The case of Clarence Sidney Smith in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Sidney Smith — Kentucky, 11-30703


ᐅ David Smith, Kentucky

Address: 855 Squiresville Rd Owenton, KY 40359-8508

Snapshot of U.S. Bankruptcy Proceeding Case 15-30036-grs: "Owenton, KY resident David Smith's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2015."
David Smith — Kentucky, 15-30036


ᐅ Sarah Elizabeth Smith, Kentucky

Address: 2160 Greenup Rd Owenton, KY 40359-9729

Brief Overview of Bankruptcy Case 14-30612-tnw: "The case of Sarah Elizabeth Smith in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Elizabeth Smith — Kentucky, 14-30612


ᐅ Lisa K Smith, Kentucky

Address: 3195 Old Frankfort Pike Owenton, KY 40359

Bankruptcy Case 11-30726-jms Summary: "Lisa K Smith's bankruptcy, initiated in October 31, 2011 and concluded by 2012-02-16 in Owenton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa K Smith — Kentucky, 11-30726


ᐅ Tony Sons, Kentucky

Address: 555 Rockdale Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 10-30836-jms: "The bankruptcy record of Tony Sons from Owenton, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-25."
Tony Sons — Kentucky, 10-30836


ᐅ Leonard Eugene Spicer, Kentucky

Address: 2487 Old Monterey Rd Owenton, KY 40359-8891

Concise Description of Bankruptcy Case 14-30050-tnw7: "In Owenton, KY, Leonard Eugene Spicer filed for Chapter 7 bankruptcy in 02/06/2014. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2014."
Leonard Eugene Spicer — Kentucky, 14-30050


ᐅ Kevin B Stafford, Kentucky

Address: 306 W Seminary St Owenton, KY 40359-1533

Brief Overview of Bankruptcy Case 16-30204-grs: "The bankruptcy record of Kevin B Stafford from Owenton, KY, shows a Chapter 7 case filed in 2016-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2016."
Kevin B Stafford — Kentucky, 16-30204


ᐅ William Stidham, Kentucky

Address: 200 Rose Hill Ln Owenton, KY 40359

Bankruptcy Case 13-30661-grs Summary: "William Stidham's Chapter 7 bankruptcy, filed in Owenton, KY in December 18, 2013, led to asset liquidation, with the case closing in 03.24.2014."
William Stidham — Kentucky, 13-30661


ᐅ Angela Hope Strunk, Kentucky

Address: 29 Horizon Cir Owenton, KY 40359

Bankruptcy Case 12-60621-jms Summary: "The bankruptcy record of Angela Hope Strunk from Owenton, KY, shows a Chapter 7 case filed in 05.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2012."
Angela Hope Strunk — Kentucky, 12-60621


ᐅ William D Sutton, Kentucky

Address: 310 W Seminary St Owenton, KY 40359-1533

Bankruptcy Case 15-30502-grs Overview: "William D Sutton's Chapter 7 bankruptcy, filed in Owenton, KY in 11.25.2015, led to asset liquidation, with the case closing in 2016-02-23."
William D Sutton — Kentucky, 15-30502


ᐅ Robert W Swigert, Kentucky

Address: 111 Kelly Ct Owenton, KY 40359-3101

Snapshot of U.S. Bankruptcy Proceeding Case 08-30637-grs: "The bankruptcy record for Robert W Swigert from Owenton, KY, under Chapter 13, filed in 09.29.2008, involved setting up a repayment plan, finalized by June 2013."
Robert W Swigert — Kentucky, 08-30637


ᐅ George William Tanksley, Kentucky

Address: 400 Divided Ridge Rd Owenton, KY 40359

Bankruptcy Case 13-30323-grs Overview: "In Owenton, KY, George William Tanksley filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
George William Tanksley — Kentucky, 13-30323


ᐅ Justin Daniel Teehan, Kentucky

Address: 230 W Seminary St Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 12-30663-grs: "Owenton, KY resident Justin Daniel Teehan's 2012-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2013."
Justin Daniel Teehan — Kentucky, 12-30663


ᐅ Kenneth Lane Thornton, Kentucky

Address: 2035 Sweet Owen Rd Owenton, KY 40359

Bankruptcy Case 12-30301-jms Overview: "In Owenton, KY, Kenneth Lane Thornton filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Kenneth Lane Thornton — Kentucky, 12-30301


ᐅ Vicki Barbara Turner, Kentucky

Address: 6 Horizon Cir Owenton, KY 40359

Bankruptcy Case 12-30370-jms Summary: "The case of Vicki Barbara Turner in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Barbara Turner — Kentucky, 12-30370


ᐅ Betty J Vance, Kentucky

Address: 11880 Georgetown Rd Owenton, KY 40359

Bankruptcy Case 13-30663-grs Overview: "Betty J Vance's Chapter 7 bankruptcy, filed in Owenton, KY in Dec 19, 2013, led to asset liquidation, with the case closing in 03/25/2014."
Betty J Vance — Kentucky, 13-30663


ᐅ Sr Raymundo J Vega, Kentucky

Address: 3105 Gratz Rd Lot 74 Owenton, KY 40359

Bankruptcy Case 13-30443-grs Overview: "In a Chapter 7 bankruptcy case, Sr Raymundo J Vega from Owenton, KY, saw his proceedings start in 08.12.2013 and complete by 11/16/2013, involving asset liquidation."
Sr Raymundo J Vega — Kentucky, 13-30443


ᐅ Ruby Vickers, Kentucky

Address: 3105 Gratz Rd Lot 137 Owenton, KY 40359-8506

Brief Overview of Bankruptcy Case 2014-30422-tnw: "In a Chapter 7 bankruptcy case, Ruby Vickers from Owenton, KY, saw her proceedings start in Aug 31, 2014 and complete by 11.29.2014, involving asset liquidation."
Ruby Vickers — Kentucky, 2014-30422


ᐅ Donna Jean Wainscott, Kentucky

Address: 14355 Highway 127 S Owenton, KY 40359

Brief Overview of Bankruptcy Case 12-30409-jms: "In Owenton, KY, Donna Jean Wainscott filed for Chapter 7 bankruptcy in June 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
Donna Jean Wainscott — Kentucky, 12-30409


ᐅ Janet F Wainscott, Kentucky

Address: 102 E Adair St Apt 10 Owenton, KY 40359-3061

Snapshot of U.S. Bankruptcy Proceeding Case 15-30375-tnw: "In a Chapter 7 bankruptcy case, Janet F Wainscott from Owenton, KY, saw her proceedings start in September 9, 2015 and complete by 2015-12-08, involving asset liquidation."
Janet F Wainscott — Kentucky, 15-30375


ᐅ Lola Walters, Kentucky

Address: 312 Roland Ave Owenton, KY 40359

Bankruptcy Case 13-30423-tnw Overview: "The case of Lola Walters in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lola Walters — Kentucky, 13-30423


ᐅ Cheryl K Whiting, Kentucky

Address: 9568 New Columbus Rd Owenton, KY 40359

Bankruptcy Case 11-30047-jms Summary: "Cheryl K Whiting's Chapter 7 bankruptcy, filed in Owenton, KY in 01.27.2011, led to asset liquidation, with the case closing in 2011-05-15."
Cheryl K Whiting — Kentucky, 11-30047


ᐅ Kelly Eugene Wilson, Kentucky

Address: 3015 Point Of Rock Rd Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 13-30456-grs: "The bankruptcy record of Kelly Eugene Wilson from Owenton, KY, shows a Chapter 7 case filed in August 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Kelly Eugene Wilson — Kentucky, 13-30456


ᐅ Eugene F Wolpert, Kentucky

Address: PO Box 276 Owenton, KY 40359-0276

Concise Description of Bankruptcy Case 07-30524-grs7: "The bankruptcy record for Eugene F Wolpert from Owenton, KY, under Chapter 13, filed in November 2007, involved setting up a repayment plan, finalized by June 10, 2013."
Eugene F Wolpert — Kentucky, 07-30524


ᐅ Chyrstal Nicole Wood, Kentucky

Address: 209 N Madison St Owenton, KY 40359

Snapshot of U.S. Bankruptcy Proceeding Case 11-30628-jms: "The bankruptcy record of Chyrstal Nicole Wood from Owenton, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-07."
Chyrstal Nicole Wood — Kentucky, 11-30628


ᐅ Candace M Wright, Kentucky

Address: 2995 Jonesville Rd Owenton, KY 40359-8317

Bankruptcy Case 14-30010-grs Overview: "The case of Candace M Wright in Owenton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace M Wright — Kentucky, 14-30010