personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sanders, 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 Kimberly J Abner, Kentucky

Address: 5730 Knox Lillard Rd Sanders, KY 41083

Snapshot of U.S. Bankruptcy Proceeding Case 13-20025-tnw: "In Sanders, KY, Kimberly J Abner filed for Chapter 7 bankruptcy in 2013-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-13."
Kimberly J Abner — Kentucky, 13-20025


ᐅ Lewis Adamkiewicz, Kentucky

Address: 2930 KY Highway 465 W Sanders, KY 41083

Brief Overview of Bankruptcy Case 09-30892-jms: "In Sanders, KY, Lewis Adamkiewicz filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2010."
Lewis Adamkiewicz — Kentucky, 09-30892


ᐅ Norman C Ashcraft, Kentucky

Address: 3809 Knox Lillard Rd Sanders, KY 41083

Bankruptcy Case 11-22772-tnw Summary: "The bankruptcy filing by Norman C Ashcraft, undertaken in Dec 13, 2011 in Sanders, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Norman C Ashcraft — Kentucky, 11-22772


ᐅ Larry Dale Beckham, Kentucky

Address: 3280 Knox Lillard Rd Sanders, KY 41083-9420

Concise Description of Bankruptcy Case 2014-21260-tnw7: "Sanders, KY resident Larry Dale Beckham's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Larry Dale Beckham — Kentucky, 2014-21260


ᐅ Ronald Hiram Clark, Kentucky

Address: 657 Winn Rd Sanders, KY 41083-9438

Bankruptcy Case 11-22186-tnw Overview: "The bankruptcy record for Ronald Hiram Clark from Sanders, KY, under Chapter 13, filed in 09.22.2011, involved setting up a repayment plan, finalized by 2014-11-12."
Ronald Hiram Clark — Kentucky, 11-22186


ᐅ Stephanie Lynn Crawford, Kentucky

Address: 206 Sparta Sanders Rd Sanders, KY 41083-9603

Bankruptcy Case 15-30371-grs Summary: "Stephanie Lynn Crawford's bankruptcy, initiated in 2015-09-03 and concluded by Dec 2, 2015 in Sanders, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lynn Crawford — Kentucky, 15-30371


ᐅ Pamela Michelle Fornash, Kentucky

Address: PO Box 175 Sanders, KY 41083-0175

Brief Overview of Bankruptcy Case 15-30043-grs: "The case of Pamela Michelle Fornash in Sanders, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Michelle Fornash — Kentucky, 15-30043


ᐅ Candy Gibson, Kentucky

Address: 282 Sparta Sanders Rd Sanders, KY 41083

Bankruptcy Case 10-30494-jms Summary: "Sanders, KY resident Candy Gibson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2010."
Candy Gibson — Kentucky, 10-30494


ᐅ Maureen Rose Glenn, Kentucky

Address: 156 Parkridge Rd Sanders, KY 41083-9000

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21484-tnw: "The bankruptcy filing by Maureen Rose Glenn, undertaken in 10/04/2014 in Sanders, KY under Chapter 7, concluded with discharge in January 2, 2015 after liquidating assets."
Maureen Rose Glenn — Kentucky, 2014-21484


ᐅ Jr Wesley Scott Hale, Kentucky

Address: 50 Obbie Cook Rd Sanders, KY 41083

Bankruptcy Case 11-30059-jms Summary: "The case of Jr Wesley Scott Hale in Sanders, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Wesley Scott Hale — Kentucky, 11-30059


ᐅ Donald R Hughes, Kentucky

Address: 6214 KY Highway 36 E Sanders, KY 41083

Bankruptcy Case 11-30363-jms Overview: "In Sanders, KY, Donald R Hughes filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2011."
Donald R Hughes — Kentucky, 11-30363


ᐅ Joy Jeffers, Kentucky

Address: 427 Stephanus Rd Sanders, KY 41083

Snapshot of U.S. Bankruptcy Proceeding Case 10-30489-jms: "Sanders, KY resident Joy Jeffers's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Joy Jeffers — Kentucky, 10-30489


ᐅ Jennifer Anne Kemper, Kentucky

Address: 4154 Goose Creek Rd Sanders, KY 41083

Bankruptcy Case 13-30607-tnw Summary: "In Sanders, KY, Jennifer Anne Kemper filed for Chapter 7 bankruptcy in 2013-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-17."
Jennifer Anne Kemper — Kentucky, 13-30607


ᐅ Lawrence J Kissing, Kentucky

Address: 201 Briar Fork Rd Sanders, KY 41083

Bankruptcy Case 11-30770-tnw Summary: "Lawrence J Kissing's Chapter 7 bankruptcy, filed in Sanders, KY in 11/21/2011, led to asset liquidation, with the case closing in 2012-03-08."
Lawrence J Kissing — Kentucky, 11-30770


ᐅ Charlotte M Mcguire, Kentucky

Address: 83 Sunset Rd Sanders, KY 41083

Snapshot of U.S. Bankruptcy Proceeding Case 11-20721-tnw: "Charlotte M Mcguire's Chapter 7 bankruptcy, filed in Sanders, KY in 03.23.2011, led to asset liquidation, with the case closing in 07.09.2011."
Charlotte M Mcguire — Kentucky, 11-20721


ᐅ Dennis Mcneely, Kentucky

Address: 5147 Knox Lillard Rd Sanders, KY 41083

Concise Description of Bankruptcy Case 10-90711-BHL-77: "In Sanders, KY, Dennis Mcneely filed for Chapter 7 bankruptcy in March 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-29."
Dennis Mcneely — Kentucky, 10-90711-BHL-7


ᐅ Matthew Meece, Kentucky

Address: 427 Stephanus Rd Sanders, KY 41083

Brief Overview of Bankruptcy Case 09-30916-jms: "The bankruptcy filing by Matthew Meece, undertaken in 2009-11-30 in Sanders, KY under Chapter 7, concluded with discharge in 03/06/2010 after liquidating assets."
Matthew Meece — Kentucky, 09-30916


ᐅ Anny Miller, Kentucky

Address: 240 Knox Lillard Rd Sanders, KY 41083-7501

Snapshot of U.S. Bankruptcy Proceeding Case 15-20697-tnw: "Anny Miller's bankruptcy, initiated in 2015-05-19 and concluded by 08.17.2015 in Sanders, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anny Miller — Kentucky, 15-20697


ᐅ Michael C Moore, Kentucky

Address: 11467 Ky Highway 36 E Sanders, KY 41083

Bankruptcy Case 13-30592-tnw Summary: "Michael C Moore's bankruptcy, initiated in 10.31.2013 and concluded by February 4, 2014 in Sanders, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Moore — Kentucky, 13-30592


ᐅ Timothy Stone, Kentucky

Address: 1380 Dividing Ridge Rd Sanders, KY 41083

Bankruptcy Case 10-30157-jms Summary: "In a Chapter 7 bankruptcy case, Timothy Stone from Sanders, KY, saw their proceedings start in March 1, 2010 and complete by Jun 17, 2010, involving asset liquidation."
Timothy Stone — Kentucky, 10-30157


ᐅ Gwendolyn C Sutton, Kentucky

Address: PO Box 78 Sanders, KY 41083

Bankruptcy Case 12-30283-tnw Overview: "The bankruptcy record of Gwendolyn C Sutton from Sanders, KY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2012."
Gwendolyn C Sutton — Kentucky, 12-30283


ᐅ Matthew S Wimsatt, Kentucky

Address: 3280 Knox Lillard Rd Sanders, KY 41083-9420

Snapshot of U.S. Bankruptcy Proceeding Case 15-20268-tnw: "The case of Matthew S Wimsatt in Sanders, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew S Wimsatt — Kentucky, 15-20268