personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sacramento, 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 Rebecca Ann Adams, Kentucky

Address: 393 Hudson Rd Sacramento, KY 42372-9536

Brief Overview of Bankruptcy Case 14-40936-acs: "Rebecca Ann Adams's bankruptcy, initiated in 10.01.2014 and concluded by Dec 30, 2014 in Sacramento, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann Adams — Kentucky, 14-40936


ᐅ Wanda Louise Arnold, Kentucky

Address: 90 Branch School House Rd Sacramento, KY 42372-9599

Snapshot of U.S. Bankruptcy Proceeding Case 15-41000-acs: "Sacramento, KY resident Wanda Louise Arnold's 11/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Wanda Louise Arnold — Kentucky, 15-41000


ᐅ Lyndel Dale Arnold, Kentucky

Address: 655 S Plain Rd Sacramento, KY 42372-9491

Bankruptcy Case 15-41000-acs Overview: "The bankruptcy record of Lyndel Dale Arnold from Sacramento, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2016."
Lyndel Dale Arnold — Kentucky, 15-41000


ᐅ Shane A Bates, Kentucky

Address: 13077 State Route 81 S Sacramento, KY 42372-9558

Concise Description of Bankruptcy Case 14-40634-acs7: "Shane A Bates's Chapter 7 bankruptcy, filed in Sacramento, KY in Jun 19, 2014, led to asset liquidation, with the case closing in September 2014."
Shane A Bates — Kentucky, 14-40634


ᐅ Jaime Beals, Kentucky

Address: 2935 State Route 2385 Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 10-40422: "The bankruptcy record of Jaime Beals from Sacramento, KY, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2010."
Jaime Beals — Kentucky, 10-40422


ᐅ Steven Beals, Kentucky

Address: 180 Garrett St Sacramento, KY 42372

Brief Overview of Bankruptcy Case 10-40971: "Steven Beals's Chapter 7 bankruptcy, filed in Sacramento, KY in 06.05.2010, led to asset liquidation, with the case closing in 09/21/2010."
Steven Beals — Kentucky, 10-40971


ᐅ Brittany Beliles, Kentucky

Address: 5550 State Route 175 N Sacramento, KY 42372

Brief Overview of Bankruptcy Case 10-41473: "The bankruptcy record of Brittany Beliles from Sacramento, KY, shows a Chapter 7 case filed in Sep 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Brittany Beliles — Kentucky, 10-41473


ᐅ Sarah E Bennett, Kentucky

Address: 12575 State Route 81 S Sacramento, KY 42372

Concise Description of Bankruptcy Case 11-406377: "In a Chapter 7 bankruptcy case, Sarah E Bennett from Sacramento, KY, saw her proceedings start in 2011-05-03 and complete by Aug 19, 2011, involving asset liquidation."
Sarah E Bennett — Kentucky, 11-40637


ᐅ William Blakeley, Kentucky

Address: 1961 Adams School House Rd Sacramento, KY 42372

Concise Description of Bankruptcy Case 10-417517: "William Blakeley's Chapter 7 bankruptcy, filed in Sacramento, KY in October 2010, led to asset liquidation, with the case closing in 02/01/2011."
William Blakeley — Kentucky, 10-41751


ᐅ Joseph Bowman, Kentucky

Address: 605 Stringer Rd Sacramento, KY 42372

Bankruptcy Case 10-40084 Overview: "The case of Joseph Bowman in Sacramento, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Bowman — Kentucky, 10-40084


ᐅ Amy Malisia Bullock, Kentucky

Address: 156 Old Salem Ln Sacramento, KY 42372

Concise Description of Bankruptcy Case 13-41094-acs7: "In a Chapter 7 bankruptcy case, Amy Malisia Bullock from Sacramento, KY, saw her proceedings start in October 2013 and complete by 2014-01-13, involving asset liquidation."
Amy Malisia Bullock — Kentucky, 13-41094


ᐅ Kimbra Cabbage, Kentucky

Address: 375 Lyons Ln Sacramento, KY 42372

Brief Overview of Bankruptcy Case 10-40274: "In a Chapter 7 bankruptcy case, Kimbra Cabbage from Sacramento, KY, saw their proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Kimbra Cabbage — Kentucky, 10-40274


ᐅ Kimberly Dawn Cary, Kentucky

Address: 10 May Apple Ln Sacramento, KY 42372

Bankruptcy Case 12-40678 Summary: "The bankruptcy record of Kimberly Dawn Cary from Sacramento, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-31."
Kimberly Dawn Cary — Kentucky, 12-40678


ᐅ Keith Lynn Cissna, Kentucky

Address: 205 Poplar St Sacramento, KY 42372-9415

Brief Overview of Bankruptcy Case 16-40430-acs: "In Sacramento, KY, Keith Lynn Cissna filed for Chapter 7 bankruptcy in May 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2016."
Keith Lynn Cissna — Kentucky, 16-40430


ᐅ Tracie Lynnette Cissna, Kentucky

Address: 205 Poplar St Sacramento, KY 42372-9415

Bankruptcy Case 16-40430-acs Summary: "The bankruptcy filing by Tracie Lynnette Cissna, undertaken in May 11, 2016 in Sacramento, KY under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Tracie Lynnette Cissna — Kentucky, 16-40430


ᐅ Karen T Davis, Kentucky

Address: PO Box 103 Sacramento, KY 42372

Brief Overview of Bankruptcy Case 13-40488-acs: "Karen T Davis's Chapter 7 bankruptcy, filed in Sacramento, KY in 2013-04-22, led to asset liquidation, with the case closing in 07.27.2013."
Karen T Davis — Kentucky, 13-40488


ᐅ Carrie Marie Dinsmore, Kentucky

Address: 949 Stringtown Rd Sacramento, KY 42372

Concise Description of Bankruptcy Case 13-40489-acs7: "Sacramento, KY resident Carrie Marie Dinsmore's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2013."
Carrie Marie Dinsmore — Kentucky, 13-40489


ᐅ Robert M Dockery, Kentucky

Address: 131 Shanks Nelson Rd Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 13-40686-acs: "The bankruptcy filing by Robert M Dockery, undertaken in June 2013 in Sacramento, KY under Chapter 7, concluded with discharge in 09/18/2013 after liquidating assets."
Robert M Dockery — Kentucky, 13-40686


ᐅ Raymond K Dossett, Kentucky

Address: 352 Craig Rd Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 12-40389: "Raymond K Dossett's bankruptcy, initiated in Mar 16, 2012 and concluded by 2012-07-02 in Sacramento, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond K Dossett — Kentucky, 12-40389


ᐅ Cristie Ann Duncan, Kentucky

Address: 938 Stringtown Rd Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 11-40467: "The case of Cristie Ann Duncan in Sacramento, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristie Ann Duncan — Kentucky, 11-40467


ᐅ Rodney J Dunn, Kentucky

Address: PO Box 260 Sacramento, KY 42372

Bankruptcy Case 11-41581 Summary: "The bankruptcy record of Rodney J Dunn from Sacramento, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Rodney J Dunn — Kentucky, 11-41581


ᐅ Howard Kent Gossett, Kentucky

Address: PO Box 148 Sacramento, KY 42372

Bankruptcy Case 12-40265 Overview: "Howard Kent Gossett's Chapter 7 bankruptcy, filed in Sacramento, KY in 2012-02-24, led to asset liquidation, with the case closing in 06.11.2012."
Howard Kent Gossett — Kentucky, 12-40265


ᐅ Larry L Hamby, Kentucky

Address: 11 May Apple Ln Sacramento, KY 42372

Bankruptcy Case 12-40802 Overview: "In Sacramento, KY, Larry L Hamby filed for Chapter 7 bankruptcy in Jun 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2012."
Larry L Hamby — Kentucky, 12-40802


ᐅ Charita Kay Hampton, Kentucky

Address: PO Box 374 Sacramento, KY 42372

Concise Description of Bankruptcy Case 11-411037: "In Sacramento, KY, Charita Kay Hampton filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Charita Kay Hampton — Kentucky, 11-41103


ᐅ Kimberly Lynn Hampton, Kentucky

Address: PO Box 172 Sacramento, KY 42372

Concise Description of Bankruptcy Case 12-407627: "In a Chapter 7 bankruptcy case, Kimberly Lynn Hampton from Sacramento, KY, saw her proceedings start in 06/05/2012 and complete by Sep 21, 2012, involving asset liquidation."
Kimberly Lynn Hampton — Kentucky, 12-40762


ᐅ Jr Lewis E Harris, Kentucky

Address: 400 Park St Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 11-41693: "Sacramento, KY resident Jr Lewis E Harris's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jr Lewis E Harris — Kentucky, 11-41693


ᐅ Jr Billy Gene Hatfield, Kentucky

Address: 3629 State Route 254 W Sacramento, KY 42372

Brief Overview of Bankruptcy Case 12-40816: "In Sacramento, KY, Jr Billy Gene Hatfield filed for Chapter 7 bankruptcy in 2012-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-06."
Jr Billy Gene Hatfield — Kentucky, 12-40816


ᐅ Shannon Ray Hudson, Kentucky

Address: 393 Hudson Rd Sacramento, KY 42372

Bankruptcy Case 11-40622 Summary: "The bankruptcy record of Shannon Ray Hudson from Sacramento, KY, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Shannon Ray Hudson — Kentucky, 11-40622


ᐅ James Wayne Hust, Kentucky

Address: PO Box 454 Sacramento, KY 42372-0454

Brief Overview of Bankruptcy Case 16-40417-acs: "In a Chapter 7 bankruptcy case, James Wayne Hust from Sacramento, KY, saw his proceedings start in 2016-05-06 and complete by August 4, 2016, involving asset liquidation."
James Wayne Hust — Kentucky, 16-40417


ᐅ Barbara Locke, Kentucky

Address: PO Box 351 Sacramento, KY 42372

Bankruptcy Case 09-42032 Summary: "Sacramento, KY resident Barbara Locke's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Barbara Locke — Kentucky, 09-42032


ᐅ Jonathan Douglas Lovell, Kentucky

Address: 41 May Apple Ln Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 13-40961-acs: "The case of Jonathan Douglas Lovell in Sacramento, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Douglas Lovell — Kentucky, 13-40961


ᐅ Jeannette Lee Mcfalda, Kentucky

Address: 1650 Stringer Rd Sacramento, KY 42372-9306

Bankruptcy Case 15-32263-thf Summary: "Jeannette Lee Mcfalda's bankruptcy, initiated in 07.14.2015 and concluded by 10/12/2015 in Sacramento, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Lee Mcfalda — Kentucky, 15-32263


ᐅ Jimmy Norris, Kentucky

Address: 13728 State Route 181 N Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 09-41694: "Jimmy Norris's bankruptcy, initiated in 10/23/2009 and concluded by 01/27/2010 in Sacramento, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Norris — Kentucky, 09-41694


ᐅ Jr Bobby Oliver, Kentucky

Address: 670 Royal Cypress Dr Sacramento, KY 42372

Bankruptcy Case 10-40369 Summary: "The case of Jr Bobby Oliver in Sacramento, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bobby Oliver — Kentucky, 10-40369


ᐅ Jaron Baxter Parker, Kentucky

Address: 2665 Adams School House Rd Sacramento, KY 42372

Concise Description of Bankruptcy Case 12-402007: "In Sacramento, KY, Jaron Baxter Parker filed for Chapter 7 bankruptcy in 02/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-02."
Jaron Baxter Parker — Kentucky, 12-40200


ᐅ William Parris Patterson, Kentucky

Address: 682 State Route 423 Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 11-40248: "The bankruptcy filing by William Parris Patterson, undertaken in February 2011 in Sacramento, KY under Chapter 7, concluded with discharge in 06/11/2011 after liquidating assets."
William Parris Patterson — Kentucky, 11-40248


ᐅ David Bartley Rainwaters, Kentucky

Address: 889 Stringtown Rd Sacramento, KY 42372-9616

Brief Overview of Bankruptcy Case 16-40366-acs: "In a Chapter 7 bankruptcy case, David Bartley Rainwaters from Sacramento, KY, saw his proceedings start in April 14, 2016 and complete by 2016-07-13, involving asset liquidation."
David Bartley Rainwaters — Kentucky, 16-40366


ᐅ Katherine Piper Rainwaters, Kentucky

Address: 889 Stringtown Rd Sacramento, KY 42372-9616

Brief Overview of Bankruptcy Case 16-40366-acs: "The bankruptcy record of Katherine Piper Rainwaters from Sacramento, KY, shows a Chapter 7 case filed in 2016-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Katherine Piper Rainwaters — Kentucky, 16-40366


ᐅ Dewayne Shrewsberry, Kentucky

Address: PO Box 272 Sacramento, KY 42372

Bankruptcy Case 09-41673 Overview: "Dewayne Shrewsberry's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-24 in Sacramento, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewayne Shrewsberry — Kentucky, 09-41673


ᐅ Earnest Neal Stevens, Kentucky

Address: 185 Quisenberry Rd Sacramento, KY 42372

Snapshot of U.S. Bankruptcy Proceeding Case 12-40662: "Sacramento, KY resident Earnest Neal Stevens's 05.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2012."
Earnest Neal Stevens — Kentucky, 12-40662


ᐅ Michael Shane Stewart, Kentucky

Address: 235 Quisenberry Rd Sacramento, KY 42372

Bankruptcy Case 12-40006 Overview: "Michael Shane Stewart's bankruptcy, initiated in 2012-01-05 and concluded by 2012-04-22 in Sacramento, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Shane Stewart — Kentucky, 12-40006


ᐅ Andrew Lee Tucker, Kentucky

Address: 4116 State Route 254 W Sacramento, KY 42372

Bankruptcy Case 13-41078-acs Summary: "Andrew Lee Tucker's Chapter 7 bankruptcy, filed in Sacramento, KY in 10.04.2013, led to asset liquidation, with the case closing in January 2014."
Andrew Lee Tucker — Kentucky, 13-41078


ᐅ Brandon Tuttle, Kentucky

Address: 450 Quisenberry Rd Sacramento, KY 42372

Concise Description of Bankruptcy Case 10-413097: "Sacramento, KY resident Brandon Tuttle's 2010-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2010."
Brandon Tuttle — Kentucky, 10-41309


ᐅ Kelli Danielle Wallace, Kentucky

Address: 76 Millport Sacramento Rd Sacramento, KY 42372

Bankruptcy Case 13-41284-acs Overview: "In Sacramento, KY, Kelli Danielle Wallace filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2014."
Kelli Danielle Wallace — Kentucky, 13-41284


ᐅ Kevin Troy Wilson, Kentucky

Address: 120 Branch School House Rd Sacramento, KY 42372-9599

Bankruptcy Case 2014-40700-acs Summary: "Sacramento, KY resident Kevin Troy Wilson's July 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Kevin Troy Wilson — Kentucky, 2014-40700


ᐅ Michael David Woodburn, Kentucky

Address: 2233 Patterson Rd Sacramento, KY 42372-9504

Concise Description of Bankruptcy Case 07-410757: "Michael David Woodburn's Sacramento, KY bankruptcy under Chapter 13 in 10.03.2007 led to a structured repayment plan, successfully discharged in January 31, 2013."
Michael David Woodburn — Kentucky, 07-41075