personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Robards, 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 Eric Abell, Kentucky

Address: 6509 State Route 416 W Robards, KY 42452

Bankruptcy Case 10-40290 Summary: "Eric Abell's bankruptcy, initiated in February 23, 2010 and concluded by 2010-05-30 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Abell — Kentucky, 10-40290


ᐅ Krista Michelle Adams, Kentucky

Address: 7227 State Route 1299 Robards, KY 42452

Brief Overview of Bankruptcy Case 11-40011: "Krista Michelle Adams's Chapter 7 bankruptcy, filed in Robards, KY in 2011-01-04, led to asset liquidation, with the case closing in 2011-04-22."
Krista Michelle Adams — Kentucky, 11-40011


ᐅ Charity H Allen, Kentucky

Address: 1119 Eakins St Robards, KY 42452-9564

Concise Description of Bankruptcy Case 15-40345-acs7: "The bankruptcy filing by Charity H Allen, undertaken in 04.17.2015 in Robards, KY under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
Charity H Allen — Kentucky, 15-40345


ᐅ Jason Arnold, Kentucky

Address: 8103 Meahl Cates Rd Robards, KY 42452-9527

Concise Description of Bankruptcy Case 16-40473-acs7: "The case of Jason Arnold in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Arnold — Kentucky, 16-40473


ᐅ Stephanie Arnold, Kentucky

Address: 8103 Meahl Cates Rd Robards, KY 42452-9527

Snapshot of U.S. Bankruptcy Proceeding Case 16-40473-acs: "The case of Stephanie Arnold in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Arnold — Kentucky, 16-40473


ᐅ Jr John Bailey, Kentucky

Address: 5004 S Pleasant Valley Rd Robards, KY 42452

Bankruptcy Case 10-41713 Summary: "The case of Jr John Bailey in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Bailey — Kentucky, 10-41713


ᐅ Thomas Earl Billings, Kentucky

Address: 15959 State Route 136 E Robards, KY 42452-9322

Brief Overview of Bankruptcy Case 14-41032-acs: "Robards, KY resident Thomas Earl Billings's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Thomas Earl Billings — Kentucky, 14-41032


ᐅ Amanda Kristina Bouwman, Kentucky

Address: 5364 S Pleasant Valley Rd Robards, KY 42452

Bankruptcy Case 12-40760 Summary: "The case of Amanda Kristina Bouwman in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Kristina Bouwman — Kentucky, 12-40760


ᐅ David E Burke, Kentucky

Address: 8572 John Steele Rd Robards, KY 42452

Concise Description of Bankruptcy Case 12-413567: "Robards, KY resident David E Burke's Nov 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
David E Burke — Kentucky, 12-41356


ᐅ Joseph Carter, Kentucky

Address: 1003 Oroyster Rd Robards, KY 42452

Concise Description of Bankruptcy Case 10-407917: "Joseph Carter's Chapter 7 bankruptcy, filed in Robards, KY in May 5, 2010, led to asset liquidation, with the case closing in 08.21.2010."
Joseph Carter — Kentucky, 10-40791


ᐅ Donald Wayne Duncan, Kentucky

Address: 8021 State Route 416 W Robards, KY 42452

Brief Overview of Bankruptcy Case 13-40617-acs: "Donald Wayne Duncan's bankruptcy, initiated in 05.29.2013 and concluded by September 2, 2013 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Wayne Duncan — Kentucky, 13-40617


ᐅ Joseph E Duncan, Kentucky

Address: 13384 US Highway 41 S Robards, KY 42452

Bankruptcy Case 12-40765 Summary: "The case of Joseph E Duncan in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Duncan — Kentucky, 12-40765


ᐅ John Patrick Durbin, Kentucky

Address: 6630 State Route 416 W Robards, KY 42452-9730

Brief Overview of Bankruptcy Case 08-40215: "In their Chapter 13 bankruptcy case filed in 02/21/2008, Robards, KY's John Patrick Durbin agreed to a debt repayment plan, which was successfully completed by Jan 23, 2013."
John Patrick Durbin — Kentucky, 08-40215


ᐅ Linda K Fruit, Kentucky

Address: 5598 Robards Busby Station Rd Robards, KY 42452

Bankruptcy Case 12-40844 Summary: "Linda K Fruit's bankruptcy, initiated in 2012-06-27 and concluded by 10.13.2012 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda K Fruit — Kentucky, 12-40844


ᐅ Cynthia Ann Gilley, Kentucky

Address: 13384 US Highway 41 S Robards, KY 42452-9702

Concise Description of Bankruptcy Case 2014-40447-acs7: "The case of Cynthia Ann Gilley in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Gilley — Kentucky, 2014-40447


ᐅ Stephen Lynn Gish, Kentucky

Address: 1115 2nd St Robards, KY 42452

Brief Overview of Bankruptcy Case 12-40886: "Stephen Lynn Gish's bankruptcy, initiated in Jul 10, 2012 and concluded by October 2012 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Lynn Gish — Kentucky, 12-40886


ᐅ Angel Marie Goldsberry, Kentucky

Address: 7653 Smith Denton Rd Robards, KY 42452

Concise Description of Bankruptcy Case 11-404037: "In a Chapter 7 bankruptcy case, Angel Marie Goldsberry from Robards, KY, saw her proceedings start in March 2011 and complete by Jul 8, 2011, involving asset liquidation."
Angel Marie Goldsberry — Kentucky, 11-40403


ᐅ Jimmy Gregory, Kentucky

Address: 2013 Busby Station Rd Robards, KY 42452

Bankruptcy Case 10-40595 Overview: "Jimmy Gregory's bankruptcy, initiated in 03/31/2010 and concluded by 07.17.2010 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Gregory — Kentucky, 10-40595


ᐅ Billy Joe Halpin, Kentucky

Address: 7134 State Route 1299 Robards, KY 42452

Bankruptcy Case 11-40328 Summary: "Robards, KY resident Billy Joe Halpin's Mar 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2011."
Billy Joe Halpin — Kentucky, 11-40328


ᐅ Jeffrey D Hanville, Kentucky

Address: 6145 State Route 283 Robards, KY 42452

Brief Overview of Bankruptcy Case 13-40220: "The bankruptcy filing by Jeffrey D Hanville, undertaken in February 28, 2013 in Robards, KY under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Jeffrey D Hanville — Kentucky, 13-40220


ᐅ Albert Henderson, Kentucky

Address: 14067 US Highway 41 S Robards, KY 42452

Bankruptcy Case 10-41118 Summary: "Robards, KY resident Albert Henderson's 07.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2010."
Albert Henderson — Kentucky, 10-41118


ᐅ Tabatha Jean Hoskins, Kentucky

Address: 460 Royster Robards Rd Robards, KY 42452

Concise Description of Bankruptcy Case 13-40578-acs7: "Tabatha Jean Hoskins's bankruptcy, initiated in May 17, 2013 and concluded by August 2013 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabatha Jean Hoskins — Kentucky, 13-40578


ᐅ Paul Hudnall, Kentucky

Address: 13168 US Highway 41 S Robards, KY 42452

Concise Description of Bankruptcy Case 10-411567: "The bankruptcy record of Paul Hudnall from Robards, KY, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Paul Hudnall — Kentucky, 10-41156


ᐅ Andrew Benson Joseph, Kentucky

Address: 5554 State Route 283 Robards, KY 42452

Brief Overview of Bankruptcy Case 11-40173: "Robards, KY resident Andrew Benson Joseph's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
Andrew Benson Joseph — Kentucky, 11-40173


ᐅ Michael Wayne Lee, Kentucky

Address: 6507 State Route 416 W Lot 5 Robards, KY 42452

Concise Description of Bankruptcy Case 12-403767: "In a Chapter 7 bankruptcy case, Michael Wayne Lee from Robards, KY, saw his proceedings start in 03.15.2012 and complete by 07.01.2012, involving asset liquidation."
Michael Wayne Lee — Kentucky, 12-40376


ᐅ Neal Ray Logan, Kentucky

Address: 5148 S Pleasant Valley Rd Robards, KY 42452

Brief Overview of Bankruptcy Case 12-41331: "The bankruptcy record of Neal Ray Logan from Robards, KY, shows a Chapter 7 case filed in 11.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2013."
Neal Ray Logan — Kentucky, 12-41331


ᐅ Michael W Mcdaniel, Kentucky

Address: PO Box 184 Robards, KY 42452-0184

Concise Description of Bankruptcy Case 16-40273-acs7: "The case of Michael W Mcdaniel in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Mcdaniel — Kentucky, 16-40273


ᐅ Lori Ann Mclevain, Kentucky

Address: 6595 Roberts Rd Robards, KY 42452-9362

Bankruptcy Case 15-40081-acs Summary: "The bankruptcy filing by Lori Ann Mclevain, undertaken in 02/02/2015 in Robards, KY under Chapter 7, concluded with discharge in 2015-05-03 after liquidating assets."
Lori Ann Mclevain — Kentucky, 15-40081


ᐅ Keith Mitchell, Kentucky

Address: 6036 State Route 1299 Robards, KY 42452

Snapshot of U.S. Bankruptcy Proceeding Case 10-41542: "In a Chapter 7 bankruptcy case, Keith Mitchell from Robards, KY, saw their proceedings start in 2010-09-21 and complete by January 2011, involving asset liquidation."
Keith Mitchell — Kentucky, 10-41542


ᐅ Jr Louis Moore, Kentucky

Address: 5565 State Route 283 Robards, KY 42452

Bankruptcy Case 10-41623 Overview: "The bankruptcy filing by Jr Louis Moore, undertaken in Oct 6, 2010 in Robards, KY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Jr Louis Moore — Kentucky, 10-41623


ᐅ Mary Katherine Morris, Kentucky

Address: 17343 State Route 136 E Robards, KY 42452-9711

Brief Overview of Bankruptcy Case 15-40170-acs: "The bankruptcy record of Mary Katherine Morris from Robards, KY, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2015."
Mary Katherine Morris — Kentucky, 15-40170


ᐅ Michael Andrew Musarra, Kentucky

Address: 6602 State Route 416 W Robards, KY 42452

Concise Description of Bankruptcy Case 11-408997: "Michael Andrew Musarra's Chapter 7 bankruptcy, filed in Robards, KY in 2011-06-28, led to asset liquidation, with the case closing in 2011-10-14."
Michael Andrew Musarra — Kentucky, 11-40899


ᐅ William Ray Nelson, Kentucky

Address: 9067 S Easy Street Loop Robards, KY 42452-9750

Bankruptcy Case 16-40293-acs Overview: "Robards, KY resident William Ray Nelson's 03.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2016."
William Ray Nelson — Kentucky, 16-40293


ᐅ Marcy Ann Newberry, Kentucky

Address: 6585 State Route 283 Robards, KY 42452

Snapshot of U.S. Bankruptcy Proceeding Case 12-40523: "The case of Marcy Ann Newberry in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcy Ann Newberry — Kentucky, 12-40523


ᐅ Neal Anthony Wayne O, Kentucky

Address: 7939 State Route 416 W Robards, KY 42452-9302

Bankruptcy Case 15-40837-acs Overview: "The case of Neal Anthony Wayne O in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Anthony Wayne O — Kentucky, 15-40837


ᐅ Richard Keith Oakley, Kentucky

Address: 7413 State Route 416 W Robards, KY 42452

Snapshot of U.S. Bankruptcy Proceeding Case 11-40124: "In a Chapter 7 bankruptcy case, Richard Keith Oakley from Robards, KY, saw their proceedings start in 2011-02-01 and complete by 2011-05-20, involving asset liquidation."
Richard Keith Oakley — Kentucky, 11-40124


ᐅ Jeffrey Scott Oliver, Kentucky

Address: 7272 Swann Ln Robards, KY 42452

Bankruptcy Case 11-40494 Summary: "In Robards, KY, Jeffrey Scott Oliver filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2011."
Jeffrey Scott Oliver — Kentucky, 11-40494


ᐅ Katherine Pauline Penrod, Kentucky

Address: 8436 John Steele Rd Robards, KY 42452-9590

Bankruptcy Case 14-40620-acs Overview: "In a Chapter 7 bankruptcy case, Katherine Pauline Penrod from Robards, KY, saw her proceedings start in 2014-06-16 and complete by Sep 14, 2014, involving asset liquidation."
Katherine Pauline Penrod — Kentucky, 14-40620


ᐅ Robert L Pounders, Kentucky

Address: 17197 State Route 136 E Robards, KY 42452

Concise Description of Bankruptcy Case 12-412067: "In Robards, KY, Robert L Pounders filed for Chapter 7 bankruptcy in October 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2013."
Robert L Pounders — Kentucky, 12-41206


ᐅ Pedro Ramon, Kentucky

Address: 14550 US Highway 41 S Robards, KY 42452

Bankruptcy Case 10-40894 Summary: "In Robards, KY, Pedro Ramon filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Pedro Ramon — Kentucky, 10-40894


ᐅ Douglas Rideout, Kentucky

Address: 17499 State Route 136 E Robards, KY 42452

Brief Overview of Bankruptcy Case 10-40573: "Douglas Rideout's bankruptcy, initiated in 2010-03-30 and concluded by Jul 16, 2010 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Rideout — Kentucky, 10-40573


ᐅ Stanley Galen Robertson, Kentucky

Address: PO Box 152 Robards, KY 42452

Concise Description of Bankruptcy Case 12-413237: "Stanley Galen Robertson's bankruptcy, initiated in October 31, 2012 and concluded by February 4, 2013 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Galen Robertson — Kentucky, 12-41323


ᐅ Wanda C Sauer, Kentucky

Address: 8717 Thomason Rd Robards, KY 42452

Concise Description of Bankruptcy Case 12-402767: "Robards, KY resident Wanda C Sauer's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2012."
Wanda C Sauer — Kentucky, 12-40276


ᐅ Tony Shelton, Kentucky

Address: 1114 Eakins St Robards, KY 42452

Brief Overview of Bankruptcy Case 10-40072: "The case of Tony Shelton in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Shelton — Kentucky, 10-40072


ᐅ Kyle Reese Shelton, Kentucky

Address: 5264 State Route 1299 Robards, KY 42452-9579

Bankruptcy Case 16-40324-acs Overview: "In a Chapter 7 bankruptcy case, Kyle Reese Shelton from Robards, KY, saw their proceedings start in 2016-04-05 and complete by 07/04/2016, involving asset liquidation."
Kyle Reese Shelton — Kentucky, 16-40324


ᐅ Joshua C Smith, Kentucky

Address: 16378 State Route 136 E Robards, KY 42452

Brief Overview of Bankruptcy Case 12-40975: "Robards, KY resident Joshua C Smith's Aug 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2012."
Joshua C Smith — Kentucky, 12-40975


ᐅ Billings Judy Ann Sorrells, Kentucky

Address: 15959 State Route 136 E Robards, KY 42452-9322

Brief Overview of Bankruptcy Case 14-41032-acs: "The case of Billings Judy Ann Sorrells in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billings Judy Ann Sorrells — Kentucky, 14-41032


ᐅ Jessica Lilah Sowders, Kentucky

Address: 8449 John Steele Rd Robards, KY 42452

Concise Description of Bankruptcy Case 11-404007: "Robards, KY resident Jessica Lilah Sowders's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jessica Lilah Sowders — Kentucky, 11-40400


ᐅ Russell M Stoner, Kentucky

Address: 7005 Sportsman Club Rd Robards, KY 42452-9784

Brief Overview of Bankruptcy Case 08-40284: "In his Chapter 13 bankruptcy case filed in 03.05.2008, Robards, KY's Russell M Stoner agreed to a debt repayment plan, which was successfully completed by May 17, 2013."
Russell M Stoner — Kentucky, 08-40284


ᐅ Jody Utley, Kentucky

Address: 14176 US Highway 41 S Robards, KY 42452

Brief Overview of Bankruptcy Case 10-41688: "Jody Utley's bankruptcy, initiated in 10/19/2010 and concluded by Feb 4, 2011 in Robards, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Utley — Kentucky, 10-41688


ᐅ Timothy David Wallace, Kentucky

Address: 4548 State Route 416 W Robards, KY 42452

Bankruptcy Case 13-40874-acs Summary: "In a Chapter 7 bankruptcy case, Timothy David Wallace from Robards, KY, saw his proceedings start in 2013-08-08 and complete by 11.12.2013, involving asset liquidation."
Timothy David Wallace — Kentucky, 13-40874


ᐅ Daniel Wilson, Kentucky

Address: 17497 State Route 136 E Robards, KY 42452

Brief Overview of Bankruptcy Case 10-40780: "The bankruptcy filing by Daniel Wilson, undertaken in 2010-05-04 in Robards, KY under Chapter 7, concluded with discharge in Aug 20, 2010 after liquidating assets."
Daniel Wilson — Kentucky, 10-40780


ᐅ Jared Wilson, Kentucky

Address: 13028 US Highway 41 S Robards, KY 42452

Bankruptcy Case 10-40615 Overview: "The case of Jared Wilson in Robards, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Wilson — Kentucky, 10-40615