personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Petersburg, 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 Ronald H Abdon, Kentucky

Address: 4145 Adena Trl Petersburg, KY 41080

Concise Description of Bankruptcy Case 12-22087-tnw7: "In a Chapter 7 bankruptcy case, Ronald H Abdon from Petersburg, KY, saw their proceedings start in October 2012 and complete by 2013-02-04, involving asset liquidation."
Ronald H Abdon — Kentucky, 12-22087


ᐅ Kyle Thomas Beach, Kentucky

Address: 5812 Chinquapin Hill Rd Petersburg, KY 41080-9707

Bankruptcy Case 15-20698-tnw Overview: "In a Chapter 7 bankruptcy case, Kyle Thomas Beach from Petersburg, KY, saw their proceedings start in 2015-05-20 and complete by August 18, 2015, involving asset liquidation."
Kyle Thomas Beach — Kentucky, 15-20698


ᐅ Jerry Beach, Kentucky

Address: 5812 Chinquapin Hill Rd Petersburg, KY 41080

Bankruptcy Case 09-23074-wsh Overview: "Jerry Beach's Chapter 7 bankruptcy, filed in Petersburg, KY in November 25, 2009, led to asset liquidation, with the case closing in Mar 1, 2010."
Jerry Beach — Kentucky, 09-23074


ᐅ Eric Besecker, Kentucky

Address: 4454 Woolper Rd Petersburg, KY 41080

Bankruptcy Case 12-20959-tnw Summary: "Eric Besecker's bankruptcy, initiated in May 11, 2012 and concluded by August 2012 in Petersburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Besecker — Kentucky, 12-20959


ᐅ Joshua Lee Blevins, Kentucky

Address: 2620 Bullittsburg Church Rd Petersburg, KY 41080-9318

Concise Description of Bankruptcy Case 16-20102-tnw7: "The bankruptcy record of Joshua Lee Blevins from Petersburg, KY, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Joshua Lee Blevins — Kentucky, 16-20102


ᐅ Colleen Anne Botkin, Kentucky

Address: PO Box 194 Petersburg, KY 41080-0194

Bankruptcy Case 15-20873-tnw Summary: "Petersburg, KY resident Colleen Anne Botkin's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Colleen Anne Botkin — Kentucky, 15-20873


ᐅ Jr Lawrence Edward Cahill, Kentucky

Address: 4062 Ashby Fork Rd Petersburg, KY 41080

Concise Description of Bankruptcy Case 11-20543-tnw7: "The bankruptcy filing by Jr Lawrence Edward Cahill, undertaken in March 2011 in Petersburg, KY under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Jr Lawrence Edward Cahill — Kentucky, 11-20543


ᐅ Lisa Casteel, Kentucky

Address: 2610 2nd Creek Rd Petersburg, KY 41080

Snapshot of U.S. Bankruptcy Proceeding Case 10-20708-tnw: "The case of Lisa Casteel in Petersburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Casteel — Kentucky, 10-20708


ᐅ Richard Mark Cook, Kentucky

Address: 5933 Woolper Rd Petersburg, KY 41080-9710

Brief Overview of Bankruptcy Case 2014-21107-tnw: "In a Chapter 7 bankruptcy case, Richard Mark Cook from Petersburg, KY, saw their proceedings start in 07.25.2014 and complete by 2014-10-23, involving asset liquidation."
Richard Mark Cook — Kentucky, 2014-21107


ᐅ Kelli Ann Cull, Kentucky

Address: 3582 Ashby Fork Rd Petersburg, KY 41080-9788

Concise Description of Bankruptcy Case 2014-21167-tnw7: "Kelli Ann Cull's bankruptcy, initiated in 08.05.2014 and concluded by Nov 3, 2014 in Petersburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Ann Cull — Kentucky, 2014-21167


ᐅ James Exterkamp, Kentucky

Address: PO Box 169 Petersburg, KY 41080

Bankruptcy Case 10-20781-tnw Overview: "The bankruptcy record of James Exterkamp from Petersburg, KY, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
James Exterkamp — Kentucky, 10-20781


ᐅ Patrick Shawn Fagan, Kentucky

Address: 2818 Lawrenceburg Ferry Rd Petersburg, KY 41080

Bankruptcy Case 12-21017-tnw Summary: "Patrick Shawn Fagan's bankruptcy, initiated in 2012-05-21 and concluded by 09.06.2012 in Petersburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Shawn Fagan — Kentucky, 12-21017


ᐅ Chester Andrew Grant, Kentucky

Address: 5184 Petersburg Rd Petersburg, KY 41080-9367

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21037-tnw: "Petersburg, KY resident Chester Andrew Grant's 2014-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Chester Andrew Grant — Kentucky, 2014-21037


ᐅ Charles Graves, Kentucky

Address: 3103 Woolper Rd Petersburg, KY 41080

Bankruptcy Case 09-22043-wsh Summary: "In Petersburg, KY, Charles Graves filed for Chapter 7 bankruptcy in 08.12.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Charles Graves — Kentucky, 09-22043


ᐅ Evelyn Kay Griffith, Kentucky

Address: PO Box 46 Petersburg, KY 41080

Snapshot of U.S. Bankruptcy Proceeding Case 11-22300-tnw: "The bankruptcy filing by Evelyn Kay Griffith, undertaken in Oct 4, 2011 in Petersburg, KY under Chapter 7, concluded with discharge in 2012-01-20 after liquidating assets."
Evelyn Kay Griffith — Kentucky, 11-22300


ᐅ Arin R Hargett, Kentucky

Address: 3054 Caribou Dr Petersburg, KY 41080-9342

Bankruptcy Case 08-20365-tnw Summary: "Filing for Chapter 13 bankruptcy in 2008-02-28, Arin R Hargett from Petersburg, KY, structured a repayment plan, achieving discharge in Apr 8, 2013."
Arin R Hargett — Kentucky, 08-20365


ᐅ Brian K Holt, Kentucky

Address: PO Box 103 Petersburg, KY 41080

Bankruptcy Case 13-21933-tnw Summary: "Petersburg, KY resident Brian K Holt's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2014."
Brian K Holt — Kentucky, 13-21933


ᐅ Gina Hughes, Kentucky

Address: 6170 Aurora Ferry Rd Petersburg, KY 41080

Concise Description of Bankruptcy Case 10-21940-tnw7: "In Petersburg, KY, Gina Hughes filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Gina Hughes — Kentucky, 10-21940


ᐅ Jason Hunt, Kentucky

Address: 5450 Botts Ln Petersburg, KY 41080

Concise Description of Bankruptcy Case 10-21016-tnw7: "In Petersburg, KY, Jason Hunt filed for Chapter 7 bankruptcy in 04/13/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2010."
Jason Hunt — Kentucky, 10-21016


ᐅ Scott David Keairns, Kentucky

Address: 4915 Botts Ln Petersburg, KY 41080-9712

Bankruptcy Case 15-20791-tnw Summary: "Scott David Keairns's Chapter 7 bankruptcy, filed in Petersburg, KY in 06.05.2015, led to asset liquidation, with the case closing in September 3, 2015."
Scott David Keairns — Kentucky, 15-20791


ᐅ Fred J Kozak, Kentucky

Address: 4639 Easton Ln Petersburg, KY 41080

Concise Description of Bankruptcy Case 11-20108-tnw7: "Fred J Kozak's Chapter 7 bankruptcy, filed in Petersburg, KY in Jan 18, 2011, led to asset liquidation, with the case closing in 2011-05-06."
Fred J Kozak — Kentucky, 11-20108


ᐅ Christina Wiedemann Kyrk, Kentucky

Address: 5120 Belleview Rd Petersburg, KY 41080

Bankruptcy Case 11-22238-tnw Summary: "The bankruptcy filing by Christina Wiedemann Kyrk, undertaken in 09/29/2011 in Petersburg, KY under Chapter 7, concluded with discharge in 01.15.2012 after liquidating assets."
Christina Wiedemann Kyrk — Kentucky, 11-22238


ᐅ Jana Maness, Kentucky

Address: PO Box 192 Petersburg, KY 41080-0192

Concise Description of Bankruptcy Case 15-20429-tnw7: "The bankruptcy filing by Jana Maness, undertaken in 03/31/2015 in Petersburg, KY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Jana Maness — Kentucky, 15-20429


ᐅ Kristen Moore, Kentucky

Address: 3830 Ashby Fork Rd Petersburg, KY 41080

Bankruptcy Case 09-23135-wsh Summary: "Kristen Moore's Chapter 7 bankruptcy, filed in Petersburg, KY in 12.02.2009, led to asset liquidation, with the case closing in 2010-03-08."
Kristen Moore — Kentucky, 09-23135


ᐅ Christopher Wade Morris, Kentucky

Address: 2950 Lawrenceburg Ferry Rd Petersburg, KY 41080

Concise Description of Bankruptcy Case 13-21247-tnw7: "Petersburg, KY resident Christopher Wade Morris's July 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Christopher Wade Morris — Kentucky, 13-21247


ᐅ Otto Neff, Kentucky

Address: 6495 Petersburg Rd Petersburg, KY 41080

Bankruptcy Case 11-21789-tnw Summary: "Petersburg, KY resident Otto Neff's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Otto Neff — Kentucky, 11-21789


ᐅ Jonathan Jeffrey Peace, Kentucky

Address: 6052 Lucas Park Dr Petersburg, KY 41080-9704

Bankruptcy Case 2014-20470-tnw Overview: "In Petersburg, KY, Jonathan Jeffrey Peace filed for Chapter 7 bankruptcy in 03.30.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jonathan Jeffrey Peace — Kentucky, 2014-20470


ᐅ Stephen Douglas Robinson, Kentucky

Address: 2927 Lawrenceburg Ferry Rd Petersburg, KY 41080

Concise Description of Bankruptcy Case 13-20446-tnw7: "The bankruptcy filing by Stephen Douglas Robinson, undertaken in 03/11/2013 in Petersburg, KY under Chapter 7, concluded with discharge in 06/15/2013 after liquidating assets."
Stephen Douglas Robinson — Kentucky, 13-20446


ᐅ Jerry Eugene Robinson, Kentucky

Address: 2927 Lawrenceburg Ferry Rd Petersburg, KY 41080

Concise Description of Bankruptcy Case 13-21585-tnw7: "In a Chapter 7 bankruptcy case, Jerry Eugene Robinson from Petersburg, KY, saw their proceedings start in Sep 3, 2013 and complete by December 8, 2013, involving asset liquidation."
Jerry Eugene Robinson — Kentucky, 13-21585


ᐅ Mickey Saylor, Kentucky

Address: PO Box 46 Petersburg, KY 41080-0046

Concise Description of Bankruptcy Case 15-21798-tnw7: "In Petersburg, KY, Mickey Saylor filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Mickey Saylor — Kentucky, 15-21798


ᐅ Donna Fay Schulz, Kentucky

Address: 3774 Ashby Fork Rd Petersburg, KY 41080

Bankruptcy Case 11-22310-tnw Summary: "In Petersburg, KY, Donna Fay Schulz filed for Chapter 7 bankruptcy in 10.06.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2012."
Donna Fay Schulz — Kentucky, 11-22310


ᐅ Marcia L Thomas, Kentucky

Address: 4289 Adena Trl Petersburg, KY 41080-9738

Bankruptcy Case 16-21124-tnw Summary: "In a Chapter 7 bankruptcy case, Marcia L Thomas from Petersburg, KY, saw her proceedings start in 08/30/2016 and complete by 2016-11-28, involving asset liquidation."
Marcia L Thomas — Kentucky, 16-21124


ᐅ John W Thomas, Kentucky

Address: 4289 Adena Trl Petersburg, KY 41080-9738

Brief Overview of Bankruptcy Case 16-21124-tnw: "The bankruptcy record of John W Thomas from Petersburg, KY, shows a Chapter 7 case filed in 2016-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2016."
John W Thomas — Kentucky, 16-21124


ᐅ Jr Gary L Tucker, Kentucky

Address: 4843 Hand Rd Petersburg, KY 41080

Concise Description of Bankruptcy Case 11-20523-tnw7: "The bankruptcy filing by Jr Gary L Tucker, undertaken in March 2, 2011 in Petersburg, KY under Chapter 7, concluded with discharge in 06.18.2011 after liquidating assets."
Jr Gary L Tucker — Kentucky, 11-20523