personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Charles, 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 Larry Bertagnolli, Kentucky

Address: 530 Union Temple Rd Saint Charles, KY 42453

Bankruptcy Case 10-40857 Summary: "The bankruptcy filing by Larry Bertagnolli, undertaken in May 17, 2010 in Saint Charles, KY under Chapter 7, concluded with discharge in September 2, 2010 after liquidating assets."
Larry Bertagnolli — Kentucky, 10-40857


ᐅ Christina Louise Cobb, Kentucky

Address: PO Box 384 Saint Charles, KY 42453-0384

Snapshot of U.S. Bankruptcy Proceeding Case 16-40180-acs: "In a Chapter 7 bankruptcy case, Christina Louise Cobb from Saint Charles, KY, saw her proceedings start in 03/01/2016 and complete by 2016-05-30, involving asset liquidation."
Christina Louise Cobb — Kentucky, 16-40180


ᐅ Charles David Cox, Kentucky

Address: PO Box 144 Saint Charles, KY 42453

Bankruptcy Case 13-40269 Overview: "The bankruptcy record of Charles David Cox from Saint Charles, KY, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2013."
Charles David Cox — Kentucky, 13-40269


ᐅ Laura Lee Davis, Kentucky

Address: 140 Princeton St Saint Charles, KY 42453-9730

Bankruptcy Case 15-40168-acs Summary: "Saint Charles, KY resident Laura Lee Davis's Mar 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Laura Lee Davis — Kentucky, 15-40168


ᐅ Dallas F Davis, Kentucky

Address: 1286 Buttermilk Rd Saint Charles, KY 42453

Concise Description of Bankruptcy Case 13-40911-acs7: "Saint Charles, KY resident Dallas F Davis's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2013."
Dallas F Davis — Kentucky, 13-40911


ᐅ Bradley W Giffin, Kentucky

Address: PO Box 209 Saint Charles, KY 42453

Snapshot of U.S. Bankruptcy Proceeding Case 11-40901: "The bankruptcy filing by Bradley W Giffin, undertaken in Jun 29, 2011 in Saint Charles, KY under Chapter 7, concluded with discharge in 10.15.2011 after liquidating assets."
Bradley W Giffin — Kentucky, 11-40901


ᐅ Billy Groves, Kentucky

Address: PO Box 252 Saint Charles, KY 42453

Snapshot of U.S. Bankruptcy Proceeding Case 10-40006: "In Saint Charles, KY, Billy Groves filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2010."
Billy Groves — Kentucky, 10-40006


ᐅ Earl Groves, Kentucky

Address: PO Box 276 Saint Charles, KY 42453

Bankruptcy Case 10-40012 Summary: "The case of Earl Groves in Saint Charles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Groves — Kentucky, 10-40012


ᐅ Jr Stephen W Harris, Kentucky

Address: PO Box 221 Saint Charles, KY 42453

Concise Description of Bankruptcy Case 12-414877: "Jr Stephen W Harris's bankruptcy, initiated in Dec 18, 2012 and concluded by March 24, 2013 in Saint Charles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stephen W Harris — Kentucky, 12-41487


ᐅ Pansy Lillian Hildebrand, Kentucky

Address: 2160 Union Temple Rd Saint Charles, KY 42453-9761

Bankruptcy Case 14-40939-acs Summary: "Pansy Lillian Hildebrand's Chapter 7 bankruptcy, filed in Saint Charles, KY in 10.02.2014, led to asset liquidation, with the case closing in December 2014."
Pansy Lillian Hildebrand — Kentucky, 14-40939


ᐅ Stacey Conroy Hildebrand, Kentucky

Address: 2160 Union Temple Rd Saint Charles, KY 42453-9761

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40939-acs: "Stacey Conroy Hildebrand's bankruptcy, initiated in 10.02.2014 and concluded by Dec 31, 2014 in Saint Charles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Conroy Hildebrand — Kentucky, 2014-40939


ᐅ Sharon Virginia Jones, Kentucky

Address: 2015 Union Temple Rd Saint Charles, KY 42453-9766

Snapshot of U.S. Bankruptcy Proceeding Case 14-40323-acs: "The bankruptcy filing by Sharon Virginia Jones, undertaken in Mar 25, 2014 in Saint Charles, KY under Chapter 7, concluded with discharge in 06/23/2014 after liquidating assets."
Sharon Virginia Jones — Kentucky, 14-40323


ᐅ Holly Mccray, Kentucky

Address: PO Box 124 Saint Charles, KY 42453

Snapshot of U.S. Bankruptcy Proceeding Case 10-41154: "In a Chapter 7 bankruptcy case, Holly Mccray from Saint Charles, KY, saw her proceedings start in 2010-07-13 and complete by Oct 29, 2010, involving asset liquidation."
Holly Mccray — Kentucky, 10-41154


ᐅ Juanita Menser, Kentucky

Address: 1180 Buttermilk Rd Saint Charles, KY 42453

Bankruptcy Case 10-41873 Summary: "Juanita Menser's Chapter 7 bankruptcy, filed in Saint Charles, KY in November 23, 2010, led to asset liquidation, with the case closing in 03/11/2011."
Juanita Menser — Kentucky, 10-41873


ᐅ William Paul Morris, Kentucky

Address: PO Box 181 Saint Charles, KY 42453-0181

Snapshot of U.S. Bankruptcy Proceeding Case 08-41469: "William Paul Morris's Saint Charles, KY bankruptcy under Chapter 13 in 2008-10-31 led to a structured repayment plan, successfully discharged in 11.14.2012."
William Paul Morris — Kentucky, 08-41469


ᐅ Sr Donnie Gene Morris, Kentucky

Address: PO Box 247 Saint Charles, KY 42453

Brief Overview of Bankruptcy Case 13-41220-acs: "In Saint Charles, KY, Sr Donnie Gene Morris filed for Chapter 7 bankruptcy in November 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11."
Sr Donnie Gene Morris — Kentucky, 13-41220


ᐅ Lovey Sue Morris, Kentucky

Address: PO Box 107 Saint Charles, KY 42453-0107

Snapshot of U.S. Bankruptcy Proceeding Case 14-40626-acs: "The bankruptcy filing by Lovey Sue Morris, undertaken in June 18, 2014 in Saint Charles, KY under Chapter 7, concluded with discharge in 09.16.2014 after liquidating assets."
Lovey Sue Morris — Kentucky, 14-40626


ᐅ James Martin Morse, Kentucky

Address: 1309 Buttermilk Rd Saint Charles, KY 42453-9769

Snapshot of U.S. Bankruptcy Proceeding Case 14-40234-acs: "The case of James Martin Morse in Saint Charles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Martin Morse — Kentucky, 14-40234


ᐅ Robert Pollard, Kentucky

Address: PO Box 361 Saint Charles, KY 42453

Snapshot of U.S. Bankruptcy Proceeding Case 10-40917: "The case of Robert Pollard in Saint Charles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Pollard — Kentucky, 10-40917


ᐅ Sandra A Reynolds, Kentucky

Address: PO Box 332 Saint Charles, KY 42453

Bankruptcy Case 13-40203 Overview: "Sandra A Reynolds's Chapter 7 bankruptcy, filed in Saint Charles, KY in February 2013, led to asset liquidation, with the case closing in 06.03.2013."
Sandra A Reynolds — Kentucky, 13-40203


ᐅ Jessie Rae Simpson, Kentucky

Address: 105 Union Temple Rd Saint Charles, KY 42453-9765

Concise Description of Bankruptcy Case 15-40973-acs7: "In Saint Charles, KY, Jessie Rae Simpson filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-14."
Jessie Rae Simpson — Kentucky, 15-40973


ᐅ Stephen T Simpson, Kentucky

Address: 105 Union Temple Rd Saint Charles, KY 42453-9765

Snapshot of U.S. Bankruptcy Proceeding Case 15-40973-acs: "Saint Charles, KY resident Stephen T Simpson's 11.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2016."
Stephen T Simpson — Kentucky, 15-40973