personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Park Hills, 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 Ryan Patrick Brzygot, Kentucky

Address: 546 Scenic Dr Park Hills, KY 41011-2838

Bankruptcy Case 15-21681-tnw Summary: "The bankruptcy filing by Ryan Patrick Brzygot, undertaken in November 2015 in Park Hills, KY under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Ryan Patrick Brzygot — Kentucky, 15-21681


ᐅ Chang Hee Choi, Kentucky

Address: 479 S Arlington Rd Park Hills, KY 41011-2888

Brief Overview of Bankruptcy Case 1:15-bk-12864: "Park Hills, KY resident Chang Hee Choi's 07/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2015."
Chang Hee Choi — Kentucky, 1:15-bk-12864


ᐅ Jose O Colmenares, Kentucky

Address: 1190 Far Hills Dr Apt 36 Park Hills, KY 41011

Bankruptcy Case 13-22155-tnw Summary: "In Park Hills, KY, Jose O Colmenares filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2014."
Jose O Colmenares — Kentucky, 13-22155


ᐅ John Lee Crawford, Kentucky

Address: 1036 Amsterdam Rd Park Hills, KY 41011-2032

Brief Overview of Bankruptcy Case 15-20275-tnw: "The bankruptcy filing by John Lee Crawford, undertaken in 02.28.2015 in Park Hills, KY under Chapter 7, concluded with discharge in 05/29/2015 after liquidating assets."
John Lee Crawford — Kentucky, 15-20275


ᐅ Natasha M Davis, Kentucky

Address: 509 Saint Joseph Ln Apt 83 Park Hills, KY 41011-3855

Bankruptcy Case 15-20452-tnw Overview: "Natasha M Davis's bankruptcy, initiated in 2015-04-01 and concluded by June 2015 in Park Hills, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha M Davis — Kentucky, 15-20452


ᐅ Harold R Grome, Kentucky

Address: 827 Saint James Ave Park Hills, KY 41011-2709

Bankruptcy Case 14-21712-tnw Summary: "In a Chapter 7 bankruptcy case, Harold R Grome from Park Hills, KY, saw their proceedings start in 11/21/2014 and complete by 2015-02-19, involving asset liquidation."
Harold R Grome — Kentucky, 14-21712


ᐅ Gail M Hamon, Kentucky

Address: 613 Saint Joseph Ln Park Hills, KY 41011-3811

Concise Description of Bankruptcy Case 15-21683-tnw7: "Park Hills, KY resident Gail M Hamon's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Gail M Hamon — Kentucky, 15-21683


ᐅ Jamie Ray Herron, Kentucky

Address: 701 S Arlington Rd Apt 4 Park Hills, KY 41011-2840

Brief Overview of Bankruptcy Case 16-21137-tnw: "Jamie Ray Herron's Chapter 7 bankruptcy, filed in Park Hills, KY in August 2016, led to asset liquidation, with the case closing in Nov 29, 2016."
Jamie Ray Herron — Kentucky, 16-21137


ᐅ Bradley D Martin, Kentucky

Address: 1132 Cedar Ridge Ln Apt 1 Park Hills, KY 41011

Concise Description of Bankruptcy Case 13-20748-tnw7: "Bradley D Martin's Chapter 7 bankruptcy, filed in Park Hills, KY in 04/26/2013, led to asset liquidation, with the case closing in 2013-07-31."
Bradley D Martin — Kentucky, 13-20748


ᐅ Sue Ann Massie, Kentucky

Address: 1005 Parkvale Ct Apt 1 Park Hills, KY 41011-1966

Brief Overview of Bankruptcy Case 16-20944-tnw: "Sue Ann Massie's Chapter 7 bankruptcy, filed in Park Hills, KY in 2016-07-20, led to asset liquidation, with the case closing in 10.18.2016."
Sue Ann Massie — Kentucky, 16-20944


ᐅ Faye Bessie Mcintosh, Kentucky

Address: 1132 Cedar Ridge Ln Apt 25 Park Hills, KY 41011-3837

Bankruptcy Case 15-21766-tnw Overview: "In Park Hills, KY, Faye Bessie Mcintosh filed for Chapter 7 bankruptcy in Dec 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2016."
Faye Bessie Mcintosh — Kentucky, 15-21766


ᐅ Donna Middleton, Kentucky

Address: 1188 Far Hills Dr Apt 8 Park Hills, KY 41011-3847

Concise Description of Bankruptcy Case 16-20403-tnw7: "Donna Middleton's bankruptcy, initiated in March 28, 2016 and concluded by 2016-06-26 in Park Hills, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Middleton — Kentucky, 16-20403


ᐅ Joseph Clary Middleton, Kentucky

Address: 1188 Far Hills Dr Apt 8 Park Hills, KY 41011-3847

Concise Description of Bankruptcy Case 16-20403-tnw7: "Park Hills, KY resident Joseph Clary Middleton's March 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Joseph Clary Middleton — Kentucky, 16-20403


ᐅ Tracy Christine Mistler, Kentucky

Address: 1057 Lawton Rd Unit 2 Park Hills, KY 41011-1968

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20455-tnw: "The case of Tracy Christine Mistler in Park Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Christine Mistler — Kentucky, 2014-20455


ᐅ Gina Ann Parks, Kentucky

Address: 813 Saint James Ave Park Hills, KY 41011-2709

Bankruptcy Case 08-22367-tnw Summary: "Chapter 13 bankruptcy for Gina Ann Parks in Park Hills, KY began in 11/18/2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-03."
Gina Ann Parks — Kentucky, 08-22367


ᐅ Kelly L Pichotta, Kentucky

Address: 1109 Mount Allen Rd Apt B Park Hills, KY 41011-2825

Concise Description of Bankruptcy Case 15-20149-tnw7: "The case of Kelly L Pichotta in Park Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Pichotta — Kentucky, 15-20149


ᐅ Deron Louis Roberts, Kentucky

Address: 1534 Sleepy Hollow Rd Park Hills, KY 41011

Bankruptcy Case 13-21830-tnw Summary: "The case of Deron Louis Roberts in Park Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deron Louis Roberts — Kentucky, 13-21830


ᐅ Ami Lynn Thomas, Kentucky

Address: 1136 Cedar Ridge Ln Apt 8 Park Hills, KY 41011-3873

Bankruptcy Case 16-20051-tnw Summary: "Park Hills, KY resident Ami Lynn Thomas's 2016-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Ami Lynn Thomas — Kentucky, 16-20051


ᐅ Stephanie L Vanbenschoten, Kentucky

Address: 1207 Hilltop Dr Park Hills, KY 41011

Concise Description of Bankruptcy Case 13-21824-tnw7: "The case of Stephanie L Vanbenschoten in Park Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Vanbenschoten — Kentucky, 13-21824


ᐅ Heather Lynn West, Kentucky

Address: 1131 Mount Allen Rd Park Hills, KY 41011-2825

Snapshot of U.S. Bankruptcy Proceeding Case 14-20187-tnw: "The case of Heather Lynn West in Park Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lynn West — Kentucky, 14-20187


ᐅ Lora Ann Wetenkamp, Kentucky

Address: 914 Alhambra Ct Park Hills, KY 41011-2077

Bankruptcy Case 14-21666-tnw Summary: "Lora Ann Wetenkamp's Chapter 7 bankruptcy, filed in Park Hills, KY in November 10, 2014, led to asset liquidation, with the case closing in February 2015."
Lora Ann Wetenkamp — Kentucky, 14-21666