personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Park City, 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 Melodie Rena Alford, Kentucky

Address: 630 Chaumount Rd Park City, KY 42160-9365

Concise Description of Bankruptcy Case 14-10168-jal7: "The bankruptcy filing by Melodie Rena Alford, undertaken in 2014-02-19 in Park City, KY under Chapter 7, concluded with discharge in May 20, 2014 after liquidating assets."
Melodie Rena Alford — Kentucky, 14-10168


ᐅ Jr Walter F Bell, Kentucky

Address: 2076 J Brown Rd Park City, KY 42160

Concise Description of Bankruptcy Case 13-40736-acs7: "Park City, KY resident Jr Walter F Bell's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Jr Walter F Bell — Kentucky, 13-40736


ᐅ William Blakley, Kentucky

Address: 4613 Park City Glasgow Rd Park City, KY 42160

Brief Overview of Bankruptcy Case 10-10724: "William Blakley's bankruptcy, initiated in 2010-05-06 and concluded by 2010-08-24 in Park City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Blakley — Kentucky, 10-10724


ᐅ Michael L Burgess, Kentucky

Address: 24020 Louisville Rd Park City, KY 42160-9503

Bankruptcy Case 16-10522-jal Summary: "Park City, KY resident Michael L Burgess's 2016-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Michael L Burgess — Kentucky, 16-10522


ᐅ Linda E Burgess, Kentucky

Address: 24020 Louisville Rd Park City, KY 42160-9503

Brief Overview of Bankruptcy Case 16-10522-jal: "Park City, KY resident Linda E Burgess's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Linda E Burgess — Kentucky, 16-10522


ᐅ Karin Carrigan, Kentucky

Address: 24606 Louisville Rd Park City, KY 42160

Bankruptcy Case 10-11050 Overview: "The case of Karin Carrigan in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karin Carrigan — Kentucky, 10-11050


ᐅ Michial Allen Childress, Kentucky

Address: 26341 Louisville Rd Park City, KY 42160

Snapshot of U.S. Bankruptcy Proceeding Case 13-11476-jal: "Michial Allen Childress's Chapter 7 bankruptcy, filed in Park City, KY in December 9, 2013, led to asset liquidation, with the case closing in 2014-03-15."
Michial Allen Childress — Kentucky, 13-11476


ᐅ Joshua England, Kentucky

Address: 940 Millstown Rd Park City, KY 42160

Bankruptcy Case 10-11094 Overview: "Joshua England's Chapter 7 bankruptcy, filed in Park City, KY in July 2010, led to asset liquidation, with the case closing in November 2010."
Joshua England — Kentucky, 10-11094


ᐅ Terry R Forbes, Kentucky

Address: 298 Stice Rd Park City, KY 42160

Snapshot of U.S. Bankruptcy Proceeding Case 11-11627: "The bankruptcy record of Terry R Forbes from Park City, KY, shows a Chapter 7 case filed in November 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2012."
Terry R Forbes — Kentucky, 11-11627


ᐅ Christopher W Furlong, Kentucky

Address: 243 Oak Grove Church Rd Park City, KY 42160-9336

Brief Overview of Bankruptcy Case 14-10829-jal: "The bankruptcy record of Christopher W Furlong from Park City, KY, shows a Chapter 7 case filed in 08.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-02."
Christopher W Furlong — Kentucky, 14-10829


ᐅ Karen S Furlong, Kentucky

Address: 243 Oak Grove Church Rd Park City, KY 42160-9336

Bankruptcy Case 2014-10829-jal Summary: "Park City, KY resident Karen S Furlong's 08.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2014."
Karen S Furlong — Kentucky, 2014-10829


ᐅ Kayliegh M Garbutt, Kentucky

Address: 2484 Herbert Turner Rd Park City, KY 42160-7776

Bankruptcy Case 15-10937-jal Overview: "In a Chapter 7 bankruptcy case, Kayliegh M Garbutt from Park City, KY, saw their proceedings start in 09/22/2015 and complete by Dec 21, 2015, involving asset liquidation."
Kayliegh M Garbutt — Kentucky, 15-10937


ᐅ Brenda Gardner, Kentucky

Address: 105 Tisdale St Park City, KY 42160

Bankruptcy Case 10-11463 Overview: "The bankruptcy filing by Brenda Gardner, undertaken in 09/22/2010 in Park City, KY under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Brenda Gardner — Kentucky, 10-11463


ᐅ Gary D Hall, Kentucky

Address: 1600 Chaumount Rd Park City, KY 42160-9361

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10574-jal: "In a Chapter 7 bankruptcy case, Gary D Hall from Park City, KY, saw their proceedings start in May 2014 and complete by 2014-08-20, involving asset liquidation."
Gary D Hall — Kentucky, 2014-10574


ᐅ Angela D Hamilton, Kentucky

Address: 55 Blakeman St Park City, KY 42160-7717

Bankruptcy Case 16-10442-jal Overview: "Angela D Hamilton's bankruptcy, initiated in 2016-05-13 and concluded by 08/11/2016 in Park City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela D Hamilton — Kentucky, 16-10442


ᐅ Shari Gayle Harper, Kentucky

Address: 24519 Louisville Rd Park City, KY 42160-7727

Brief Overview of Bankruptcy Case 15-10637-jal: "Park City, KY resident Shari Gayle Harper's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2015."
Shari Gayle Harper — Kentucky, 15-10637


ᐅ Kirby Allen Harper, Kentucky

Address: 24519 Louisville Rd Park City, KY 42160-7727

Concise Description of Bankruptcy Case 15-10637-jal7: "Kirby Allen Harper's Chapter 7 bankruptcy, filed in Park City, KY in 2015-06-24, led to asset liquidation, with the case closing in 09/22/2015."
Kirby Allen Harper — Kentucky, 15-10637


ᐅ Clayton Rex Alan Harrison, Kentucky

Address: 1210 Red Cross Rd Park City, KY 42160

Concise Description of Bankruptcy Case 11-108257: "Clayton Rex Alan Harrison's Chapter 7 bankruptcy, filed in Park City, KY in 2011-05-25, led to asset liquidation, with the case closing in 09/12/2011."
Clayton Rex Alan Harrison — Kentucky, 11-10825


ᐅ Sr David Hayden, Kentucky

Address: 240 Mammoth Cave St Park City, KY 42160

Brief Overview of Bankruptcy Case 10-11735: "Sr David Hayden's bankruptcy, initiated in 11/18/2010 and concluded by 03/08/2011 in Park City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Hayden — Kentucky, 10-11735


ᐅ Donnie Lee Hogan, Kentucky

Address: 6030 Mammoth Cave Rd Park City, KY 42160

Bankruptcy Case 11-10435 Overview: "Park City, KY resident Donnie Lee Hogan's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2011."
Donnie Lee Hogan — Kentucky, 11-10435


ᐅ Leanna Isom, Kentucky

Address: 120 Bald Knob Rd Park City, KY 42160

Snapshot of U.S. Bankruptcy Proceeding Case 13-11388-jal: "In a Chapter 7 bankruptcy case, Leanna Isom from Park City, KY, saw her proceedings start in 2013-11-15 and complete by 02.19.2014, involving asset liquidation."
Leanna Isom — Kentucky, 13-11388


ᐅ Dearil Wayne Jones, Kentucky

Address: 21188 Louisville Rd Park City, KY 42160

Brief Overview of Bankruptcy Case 11-11686: "The case of Dearil Wayne Jones in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dearil Wayne Jones — Kentucky, 11-11686


ᐅ Ellen D Lambirth, Kentucky

Address: 364 Old Bardstown Rd Park City, KY 42160-7766

Brief Overview of Bankruptcy Case 15-10431-jal: "Ellen D Lambirth's Chapter 7 bankruptcy, filed in Park City, KY in April 2015, led to asset liquidation, with the case closing in 07.29.2015."
Ellen D Lambirth — Kentucky, 15-10431


ᐅ Jeffrey Joe Lowe, Kentucky

Address: 1347 Red Cross Rd Park City, KY 42160

Concise Description of Bankruptcy Case 12-103457: "Park City, KY resident Jeffrey Joe Lowe's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2012."
Jeffrey Joe Lowe — Kentucky, 12-10345


ᐅ Paul Jeffrey Lyon, Kentucky

Address: 140 W 3rd St Park City, KY 42160

Brief Overview of Bankruptcy Case 13-10250: "In Park City, KY, Paul Jeffrey Lyon filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Paul Jeffrey Lyon — Kentucky, 13-10250


ᐅ Danny Ray Payne, Kentucky

Address: 494 Payne Rd Park City, KY 42160

Snapshot of U.S. Bankruptcy Proceeding Case 11-10974: "The case of Danny Ray Payne in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Ray Payne — Kentucky, 11-10974


ᐅ Robert E Poppy, Kentucky

Address: 19369 Louisville Rd Park City, KY 42160

Bankruptcy Case 11-10102 Overview: "Robert E Poppy's bankruptcy, initiated in 01.25.2011 and concluded by 05/04/2011 in Park City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Poppy — Kentucky, 11-10102


ᐅ Mildred Kay Ricker, Kentucky

Address: 1500 Ray Houchin Rd Park City, KY 42160-9329

Bankruptcy Case 15-10740-jal Summary: "Mildred Kay Ricker's Chapter 7 bankruptcy, filed in Park City, KY in Jul 24, 2015, led to asset liquidation, with the case closing in Oct 22, 2015."
Mildred Kay Ricker — Kentucky, 15-10740


ᐅ Vernon Lee Ricker, Kentucky

Address: 1500 Ray Houchin Rd Park City, KY 42160-9329

Bankruptcy Case 15-10740-jal Overview: "Vernon Lee Ricker's bankruptcy, initiated in 07/24/2015 and concluded by 2015-10-22 in Park City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernon Lee Ricker — Kentucky, 15-10740


ᐅ Michelle Rogers, Kentucky

Address: 844 Disman Rd Park City, KY 42160-7807

Brief Overview of Bankruptcy Case 14-11118-jal: "The bankruptcy filing by Michelle Rogers, undertaken in 2014-10-30 in Park City, KY under Chapter 7, concluded with discharge in 01/28/2015 after liquidating assets."
Michelle Rogers — Kentucky, 14-11118


ᐅ James A Rowe, Kentucky

Address: 24828 Louisville Rd Park City, KY 42160

Concise Description of Bankruptcy Case 11-111767: "The case of James A Rowe in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Rowe — Kentucky, 11-11176


ᐅ James Marion Savage, Kentucky

Address: 391 Millstown Rd Park City, KY 42160

Snapshot of U.S. Bankruptcy Proceeding Case 12-10396: "Park City, KY resident James Marion Savage's Mar 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
James Marion Savage — Kentucky, 12-10396


ᐅ Angelo Carmen Scavo, Kentucky

Address: 2002 J Brown Rd Park City, KY 42160

Brief Overview of Bankruptcy Case 11-11040: "The case of Angelo Carmen Scavo in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Carmen Scavo — Kentucky, 11-11040


ᐅ George Wesley Selvidge, Kentucky

Address: 1142 Chaumount Rd Park City, KY 42160-9312

Brief Overview of Bankruptcy Case 15-11098-jal: "The bankruptcy record of George Wesley Selvidge from Park City, KY, shows a Chapter 7 case filed in 10/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2016."
George Wesley Selvidge — Kentucky, 15-11098


ᐅ Jr Keith Skaggs, Kentucky

Address: 646 Park City Bon Ayr Rd Park City, KY 42160

Brief Overview of Bankruptcy Case 13-11303-jal: "Jr Keith Skaggs's Chapter 7 bankruptcy, filed in Park City, KY in 10.25.2013, led to asset liquidation, with the case closing in 01/29/2014."
Jr Keith Skaggs — Kentucky, 13-11303


ᐅ Danny T Taylor, Kentucky

Address: 1557 Chaumount Rd Park City, KY 42160-9360

Bankruptcy Case 14-10032-jal Overview: "The bankruptcy filing by Danny T Taylor, undertaken in 01/15/2014 in Park City, KY under Chapter 7, concluded with discharge in 04/15/2014 after liquidating assets."
Danny T Taylor — Kentucky, 14-10032


ᐅ Jessie Ray Tomes, Kentucky

Address: 480 Red Cross Rd Park City, KY 42160

Concise Description of Bankruptcy Case 13-10542-jal7: "Jessie Ray Tomes's bankruptcy, initiated in 2013-04-30 and concluded by 08.13.2013 in Park City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Ray Tomes — Kentucky, 13-10542


ᐅ Jeffrey Lee Vance, Kentucky

Address: 23833 Louisville Rd Park City, KY 42160

Concise Description of Bankruptcy Case 11-113837: "The case of Jeffrey Lee Vance in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Lee Vance — Kentucky, 11-11383


ᐅ Bruce A Vanover, Kentucky

Address: 860 Doyle Rd Park City, KY 42160

Bankruptcy Case 11-11015 Overview: "The case of Bruce A Vanover in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce A Vanover — Kentucky, 11-11015


ᐅ Jessica Nicole Vincent, Kentucky

Address: 3408 Park City Glasgow Rd Park City, KY 42160-7816

Bankruptcy Case 15-10769-jal Summary: "The bankruptcy record of Jessica Nicole Vincent from Park City, KY, shows a Chapter 7 case filed in 07/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Jessica Nicole Vincent — Kentucky, 15-10769


ᐅ John Waller, Kentucky

Address: 9928 Old Bowling Green Rd Park City, KY 42160

Brief Overview of Bankruptcy Case 10-10019: "In Park City, KY, John Waller filed for Chapter 7 bankruptcy in Jan 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
John Waller — Kentucky, 10-10019


ᐅ Dale Thomas Wilkerson, Kentucky

Address: 756 Stice Rd Park City, KY 42160-9317

Concise Description of Bankruptcy Case 2014-10415-jal7: "Dale Thomas Wilkerson's bankruptcy, initiated in 2014-04-14 and concluded by July 13, 2014 in Park City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Thomas Wilkerson — Kentucky, 2014-10415


ᐅ Arthur Thomas Wilkerson, Kentucky

Address: 680 Stice Rd Park City, KY 42160

Snapshot of U.S. Bankruptcy Proceeding Case 13-11458-jal: "The case of Arthur Thomas Wilkerson in Park City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Thomas Wilkerson — Kentucky, 13-11458