personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pendleton, 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 Gary Dee Banta, Kentucky

Address: 140 Fox Run Rd Pendleton, KY 40055

Bankruptcy Case 12-30655-grs Summary: "The bankruptcy filing by Gary Dee Banta, undertaken in 11/02/2012 in Pendleton, KY under Chapter 7, concluded with discharge in February 6, 2013 after liquidating assets."
Gary Dee Banta — Kentucky, 12-30655


ᐅ Tia L Beach, Kentucky

Address: 203 Kidwell Pike Pendleton, KY 40055

Snapshot of U.S. Bankruptcy Proceeding Case 11-35175: "Tia L Beach's bankruptcy, initiated in October 2011 and concluded by February 2012 in Pendleton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tia L Beach — Kentucky, 11-35175


ᐅ Kenneth Brown, Kentucky

Address: 200 Chestnut St Pendleton, KY 40055

Bankruptcy Case 10-30187-jms Summary: "In a Chapter 7 bankruptcy case, Kenneth Brown from Pendleton, KY, saw their proceedings start in March 11, 2010 and complete by 06/27/2010, involving asset liquidation."
Kenneth Brown — Kentucky, 10-30187


ᐅ Melissa Raye Brownie, Kentucky

Address: 689 Cedar Run Rd Pendleton, KY 40055

Bankruptcy Case 12-30387-jms Overview: "The bankruptcy filing by Melissa Raye Brownie, undertaken in 2012-06-19 in Pendleton, KY under Chapter 7, concluded with discharge in 10/05/2012 after liquidating assets."
Melissa Raye Brownie — Kentucky, 12-30387


ᐅ Jr Jack Cummins, Kentucky

Address: 1119 Pendleton Rd Pendleton, KY 40055

Concise Description of Bankruptcy Case 10-30662-jms7: "Pendleton, KY resident Jr Jack Cummins's 08/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Jr Jack Cummins — Kentucky, 10-30662


ᐅ Lisa Davis, Kentucky

Address: 826 Tandywood Dr Pendleton, KY 40055-8924

Bankruptcy Case 16-30263-grs Overview: "Lisa Davis's bankruptcy, initiated in June 27, 2016 and concluded by 2016-09-25 in Pendleton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Davis — Kentucky, 16-30263


ᐅ James M Drane, Kentucky

Address: 2096 Kidwell Pike Pendleton, KY 40055-8944

Concise Description of Bankruptcy Case 14-30535-grs7: "James M Drane's Chapter 7 bankruptcy, filed in Pendleton, KY in Oct 30, 2014, led to asset liquidation, with the case closing in January 2015."
James M Drane — Kentucky, 14-30535


ᐅ William K Eldridge, Kentucky

Address: 233 Wolfpen Rd Pendleton, KY 40055

Concise Description of Bankruptcy Case 11-30272-jms7: "The case of William K Eldridge in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William K Eldridge — Kentucky, 11-30272


ᐅ Michael T Ellis, Kentucky

Address: 203 Oakwood Cir Pendleton, KY 40055-7715

Bankruptcy Case 10-30895-grs Overview: "2010-12-14 marked the beginning of Michael T Ellis's Chapter 13 bankruptcy in Pendleton, KY, entailing a structured repayment schedule, completed by Dec 17, 2012."
Michael T Ellis — Kentucky, 10-30895


ᐅ Suzanne Finley, Kentucky

Address: 2442 Pendleton Rd Pendleton, KY 40055

Snapshot of U.S. Bankruptcy Proceeding Case 10-30407-jms: "In Pendleton, KY, Suzanne Finley filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Suzanne Finley — Kentucky, 10-30407


ᐅ Jr James P Grant, Kentucky

Address: PO Box 239 Pendleton, KY 40055

Brief Overview of Bankruptcy Case 12-31272: "The bankruptcy record of Jr James P Grant from Pendleton, KY, shows a Chapter 7 case filed in Mar 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Jr James P Grant — Kentucky, 12-31272


ᐅ Aimee Hale, Kentucky

Address: 201 Wooded Hills Rd Pendleton, KY 40055

Concise Description of Bankruptcy Case 10-30177-jms7: "Pendleton, KY resident Aimee Hale's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Aimee Hale — Kentucky, 10-30177


ᐅ Donald Hardy, Kentucky

Address: 6131 Highway 42 W Pendleton, KY 40055

Snapshot of U.S. Bankruptcy Proceeding Case 10-34362: "In a Chapter 7 bankruptcy case, Donald Hardy from Pendleton, KY, saw their proceedings start in 08/17/2010 and complete by 12/03/2010, involving asset liquidation."
Donald Hardy — Kentucky, 10-34362


ᐅ Amanda Hornback, Kentucky

Address: 3812 Valley Wood Ct Pendleton, KY 40055

Snapshot of U.S. Bankruptcy Proceeding Case 12-30351-jms: "Amanda Hornback's Chapter 7 bankruptcy, filed in Pendleton, KY in May 29, 2012, led to asset liquidation, with the case closing in 09/14/2012."
Amanda Hornback — Kentucky, 12-30351


ᐅ Teresa Ann Hoskins, Kentucky

Address: 1816 Wolfpen Rd Pendleton, KY 40055

Bankruptcy Case 12-30683-grs Summary: "In a Chapter 7 bankruptcy case, Teresa Ann Hoskins from Pendleton, KY, saw her proceedings start in November 2012 and complete by 2013-03-04, involving asset liquidation."
Teresa Ann Hoskins — Kentucky, 12-30683


ᐅ Devin Chancellor Hulak, Kentucky

Address: 754 Cedar Run Rd Pendleton, KY 40055-7711

Concise Description of Bankruptcy Case 08-30224-grs7: "In their Chapter 13 bankruptcy case filed in 2008-03-31, Pendleton, KY's Devin Chancellor Hulak agreed to a debt repayment plan, which was successfully completed by 2013-04-08."
Devin Chancellor Hulak — Kentucky, 08-30224


ᐅ James A Lawrence, Kentucky

Address: PO Box 195 Pendleton, KY 40055

Bankruptcy Case 13-34676-jal Summary: "The case of James A Lawrence in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Lawrence — Kentucky, 13-34676


ᐅ William Mattingly, Kentucky

Address: 6401 High Ridge Rd Pendleton, KY 40055

Bankruptcy Case 12-32801 Summary: "In Pendleton, KY, William Mattingly filed for Chapter 7 bankruptcy in 06.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
William Mattingly — Kentucky, 12-32801


ᐅ Mark May, Kentucky

Address: 6322 High Ridge Rd Pendleton, KY 40055

Bankruptcy Case 10-34361 Overview: "The case of Mark May in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark May — Kentucky, 10-34361


ᐅ Brian K Moore, Kentucky

Address: 89 Brownsboro Rd Pendleton, KY 40055

Snapshot of U.S. Bankruptcy Proceeding Case 13-30017-grs: "In Pendleton, KY, Brian K Moore filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Brian K Moore — Kentucky, 13-30017


ᐅ Debbie M Morgan, Kentucky

Address: 19 S 42 Loop Pendleton, KY 40055-7738

Brief Overview of Bankruptcy Case 14-34138-jal: "In a Chapter 7 bankruptcy case, Debbie M Morgan from Pendleton, KY, saw her proceedings start in Nov 7, 2014 and complete by 2015-02-05, involving asset liquidation."
Debbie M Morgan — Kentucky, 14-34138


ᐅ Roger Franklin Neal, Kentucky

Address: 21 Pond Ct Pendleton, KY 40055-8988

Bankruptcy Case 16-30331-grs Overview: "The case of Roger Franklin Neal in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Franklin Neal — Kentucky, 16-30331


ᐅ Michael Anthony Ochsner, Kentucky

Address: 135 S 42 Loop Pendleton, KY 40055-7738

Bankruptcy Case 16-30132-grs Overview: "The case of Michael Anthony Ochsner in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Ochsner — Kentucky, 16-30132


ᐅ Kyle Onan, Kentucky

Address: 157 Chestnut St Pendleton, KY 40055

Bankruptcy Case 10-30037-jms Overview: "The case of Kyle Onan in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Onan — Kentucky, 10-30037


ᐅ Sr Ricardo Rivera, Kentucky

Address: 190 Wooded Hills Rd Pendleton, KY 40055

Snapshot of U.S. Bankruptcy Proceeding Case 12-30183-jms: "The bankruptcy record of Sr Ricardo Rivera from Pendleton, KY, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Sr Ricardo Rivera — Kentucky, 12-30183


ᐅ Linda Robison, Kentucky

Address: 335 Wolfpen Rd Pendleton, KY 40055

Bankruptcy Case 10-30405-jms Overview: "The bankruptcy record of Linda Robison from Pendleton, KY, shows a Chapter 7 case filed in 05.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Linda Robison — Kentucky, 10-30405


ᐅ Michael L Schnoor, Kentucky

Address: 177 Ridge Top Dr Pendleton, KY 40055

Bankruptcy Case 11-30099-jms Overview: "The bankruptcy record of Michael L Schnoor from Pendleton, KY, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2011."
Michael L Schnoor — Kentucky, 11-30099


ᐅ Richard K Sears, Kentucky

Address: 24 Orchard Ct Pendleton, KY 40055-8987

Snapshot of U.S. Bankruptcy Proceeding Case 09-30103-grs: "Richard K Sears's Pendleton, KY bankruptcy under Chapter 13 in 2009-02-18 led to a structured repayment plan, successfully discharged in 2012-10-31."
Richard K Sears — Kentucky, 09-30103


ᐅ Beverly D Sentelle, Kentucky

Address: 1015 Wolfpen Rd Pendleton, KY 40055

Bankruptcy Case 11-30216-jms Summary: "Beverly D Sentelle's Chapter 7 bankruptcy, filed in Pendleton, KY in 03/30/2011, led to asset liquidation, with the case closing in 07.16.2011."
Beverly D Sentelle — Kentucky, 11-30216


ᐅ Stephanie F Shepard, Kentucky

Address: 7025 Organ Creek Rd Pendleton, KY 40055-9609

Brief Overview of Bankruptcy Case 09-35275-acs: "The bankruptcy record for Stephanie F Shepard from Pendleton, KY, under Chapter 13, filed in 2009-10-14, involved setting up a repayment plan, finalized by Dec 22, 2014."
Stephanie F Shepard — Kentucky, 09-35275


ᐅ Edward J Shepard, Kentucky

Address: 7025 Organ Creek Rd Pendleton, KY 40055-9609

Concise Description of Bankruptcy Case 09-35275-acs7: "Edward J Shepard's Pendleton, KY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in Dec 22, 2014."
Edward J Shepard — Kentucky, 09-35275


ᐅ Howard E Simmons, Kentucky

Address: 193 Wooded Hills Rd Pendleton, KY 40055-7734

Brief Overview of Bankruptcy Case 15-30416-grs: "Howard E Simmons's Chapter 7 bankruptcy, filed in Pendleton, KY in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Howard E Simmons — Kentucky, 15-30416


ᐅ Johnny L Sowards, Kentucky

Address: 6306 Organ Creek Rd Pendleton, KY 40055

Concise Description of Bankruptcy Case 11-351447: "Johnny L Sowards's bankruptcy, initiated in 2011-10-25 and concluded by February 2012 in Pendleton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny L Sowards — Kentucky, 11-35144


ᐅ Connie S Taylor, Kentucky

Address: 267 Wolfpen Rd Pendleton, KY 40055

Bankruptcy Case 11-30029-jms Summary: "The case of Connie S Taylor in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie S Taylor — Kentucky, 11-30029


ᐅ Alice S Watts, Kentucky

Address: 2117 Ridge Rd Pendleton, KY 40055-9606

Snapshot of U.S. Bankruptcy Proceeding Case 16-30667-thf: "Alice S Watts's Chapter 7 bankruptcy, filed in Pendleton, KY in 03/04/2016, led to asset liquidation, with the case closing in June 2, 2016."
Alice S Watts — Kentucky, 16-30667


ᐅ Joseph P Watts, Kentucky

Address: 2117 Ridge Rd Pendleton, KY 40055-9606

Bankruptcy Case 16-30667-thf Overview: "In Pendleton, KY, Joseph P Watts filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Joseph P Watts — Kentucky, 16-30667


ᐅ Jr Clelland Wilkerson, Kentucky

Address: 7743 Highway 42 W Pendleton, KY 40055

Snapshot of U.S. Bankruptcy Proceeding Case 10-30769-jms: "The case of Jr Clelland Wilkerson in Pendleton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clelland Wilkerson — Kentucky, 10-30769


ᐅ Richard Albert Zimmerman, Kentucky

Address: 266 Wolfpen Rd Pendleton, KY 40055

Brief Overview of Bankruptcy Case 13-30187-grs: "Pendleton, KY resident Richard Albert Zimmerman's 04.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Richard Albert Zimmerman — Kentucky, 13-30187