personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sandy Hook, 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 Wilburn Adkins, Kentucky

Address: 420 Devils Fork Rd Sandy Hook, KY 41171

Snapshot of U.S. Bankruptcy Proceeding Case 12-10242-jms: "The case of Wilburn Adkins in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilburn Adkins — Kentucky, 12-10242


ᐅ Diane L Barker, Kentucky

Address: 432 Bl Lewis Rd Sandy Hook, KY 41171

Bankruptcy Case 11-10217-jms Summary: "The bankruptcy record of Diane L Barker from Sandy Hook, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2011."
Diane L Barker — Kentucky, 11-10217


ᐅ Tony Glen Blankenbeckler, Kentucky

Address: 293 Rock Creek Rd Sandy Hook, KY 41171

Bankruptcy Case 12-10292-jms Summary: "In a Chapter 7 bankruptcy case, Tony Glen Blankenbeckler from Sandy Hook, KY, saw his proceedings start in 07/11/2012 and complete by Oct 27, 2012, involving asset liquidation."
Tony Glen Blankenbeckler — Kentucky, 12-10292


ᐅ Carrie A Boggs, Kentucky

Address: 1150 Rowe Flat Rd Sandy Hook, KY 41171-7033

Brief Overview of Bankruptcy Case 14-10423-grs: "The case of Carrie A Boggs in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie A Boggs — Kentucky, 14-10423


ᐅ Donald Bolin, Kentucky

Address: PO Box 143 Sandy Hook, KY 41171

Bankruptcy Case 10-10253-jms Summary: "The bankruptcy filing by Donald Bolin, undertaken in May 3, 2010 in Sandy Hook, KY under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
Donald Bolin — Kentucky, 10-10253


ᐅ Carroll Lee Brandenburg, Kentucky

Address: PO Box 344 Sandy Hook, KY 41171

Brief Overview of Bankruptcy Case 12-10303-grs: "In Sandy Hook, KY, Carroll Lee Brandenburg filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Carroll Lee Brandenburg — Kentucky, 12-10303


ᐅ Jeremiah Butts, Kentucky

Address: 108 Simmons Loop Rd Sandy Hook, KY 41171

Bankruptcy Case 3:10-bk-34671 Overview: "Jeremiah Butts's Chapter 7 bankruptcy, filed in Sandy Hook, KY in 07.21.2010, led to asset liquidation, with the case closing in November 6, 2010."
Jeremiah Butts — Kentucky, 3:10-bk-34671


ᐅ Douglas Campoamor, Kentucky

Address: 1422 S KY 7 Sandy Hook, KY 41171

Bankruptcy Case 11-10314-jms Overview: "Douglas Campoamor's bankruptcy, initiated in 06.29.2011 and concluded by 10.15.2011 in Sandy Hook, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Campoamor — Kentucky, 11-10314


ᐅ Brian D Dickerson, Kentucky

Address: 2260 Ky 755 Sandy Hook, KY 41171-8752

Bankruptcy Case 15-10348-grs Overview: "The bankruptcy record of Brian D Dickerson from Sandy Hook, KY, shows a Chapter 7 case filed in 11/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2016."
Brian D Dickerson — Kentucky, 15-10348


ᐅ Angela D Dickerson, Kentucky

Address: 2260 Ky 755 Sandy Hook, KY 41171-8752

Bankruptcy Case 15-10348-grs Summary: "The case of Angela D Dickerson in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela D Dickerson — Kentucky, 15-10348


ᐅ William M Dodge, Kentucky

Address: 608 Ky 702 Sandy Hook, KY 41171

Bankruptcy Case 13-10200-grs Summary: "In a Chapter 7 bankruptcy case, William M Dodge from Sandy Hook, KY, saw their proceedings start in 05/17/2013 and complete by August 21, 2013, involving asset liquidation."
William M Dodge — Kentucky, 13-10200


ᐅ Charles F Elam, Kentucky

Address: PO Box 36 Sandy Hook, KY 41171-0036

Brief Overview of Bankruptcy Case 15-10269-grs: "The bankruptcy record of Charles F Elam from Sandy Hook, KY, shows a Chapter 7 case filed in Aug 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2015."
Charles F Elam — Kentucky, 15-10269


ᐅ Laura V Elam, Kentucky

Address: PO Box 36 Sandy Hook, KY 41171-0036

Bankruptcy Case 15-10269-grs Summary: "The case of Laura V Elam in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura V Elam — Kentucky, 15-10269


ᐅ Kathy Jo Elderidge, Kentucky

Address: PO Box 862 Sandy Hook, KY 41171

Bankruptcy Case 12-10414-grs Summary: "Kathy Jo Elderidge's Chapter 7 bankruptcy, filed in Sandy Hook, KY in 09/27/2012, led to asset liquidation, with the case closing in 2013-01-01."
Kathy Jo Elderidge — Kentucky, 12-10414


ᐅ Patsy Elderidge, Kentucky

Address: HC 75 Box 810 Sandy Hook, KY 41171

Concise Description of Bankruptcy Case 09-10632-jms7: "Patsy Elderidge's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-24 in Sandy Hook, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy Elderidge — Kentucky, 09-10632


ᐅ Chester F Fannin, Kentucky

Address: 100 C Fannin Rd Sandy Hook, KY 41171-7299

Concise Description of Bankruptcy Case 14-10069-grs7: "The bankruptcy record of Chester F Fannin from Sandy Hook, KY, shows a Chapter 7 case filed in February 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2014."
Chester F Fannin — Kentucky, 14-10069


ᐅ Michael Dale Flannery, Kentucky

Address: 1342 Ky 702 Sandy Hook, KY 41171-8004

Bankruptcy Case 15-10219-grs Summary: "The bankruptcy filing by Michael Dale Flannery, undertaken in 2015-06-29 in Sandy Hook, KY under Chapter 7, concluded with discharge in September 27, 2015 after liquidating assets."
Michael Dale Flannery — Kentucky, 15-10219


ᐅ Paul C Garcia, Kentucky

Address: 439 Ky 885 Sandy Hook, KY 41171-6862

Bankruptcy Case 2014-10126-grs Summary: "In Sandy Hook, KY, Paul C Garcia filed for Chapter 7 bankruptcy in 04/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Paul C Garcia — Kentucky, 2014-10126


ᐅ Elisha Dawn Gibson, Kentucky

Address: 799 Whitt Cemetery Rd Sandy Hook, KY 41171-8636

Bankruptcy Case 14-10225-grs Summary: "In a Chapter 7 bankruptcy case, Elisha Dawn Gibson from Sandy Hook, KY, saw her proceedings start in 2014-06-04 and complete by September 2, 2014, involving asset liquidation."
Elisha Dawn Gibson — Kentucky, 14-10225


ᐅ Sean Anthony Green, Kentucky

Address: 1779 Ky 486 Sandy Hook, KY 41171-7547

Brief Overview of Bankruptcy Case 14-10037-grs: "Sean Anthony Green's bankruptcy, initiated in 01/30/2014 and concluded by 2014-04-30 in Sandy Hook, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Anthony Green — Kentucky, 14-10037


ᐅ James Benjamin Hamric, Kentucky

Address: 461 Perry Rose Br Sandy Hook, KY 41171

Brief Overview of Bankruptcy Case 13-10244-grs: "The case of James Benjamin Hamric in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Benjamin Hamric — Kentucky, 13-10244


ᐅ Ii William J Holston, Kentucky

Address: PO Box 833 Sandy Hook, KY 41171

Brief Overview of Bankruptcy Case 12-10433-grs: "In Sandy Hook, KY, Ii William J Holston filed for Chapter 7 bankruptcy in October 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2013."
Ii William J Holston — Kentucky, 12-10433


ᐅ Joshua Jarvis, Kentucky

Address: 872 Dehart Rd Sandy Hook, KY 41171-9090

Bankruptcy Case 16-10190-grs Summary: "Joshua Jarvis's bankruptcy, initiated in 06/09/2016 and concluded by 09.07.2016 in Sandy Hook, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Jarvis — Kentucky, 16-10190


ᐅ Virgil Jordan, Kentucky

Address: 3648 S KY 7 Sandy Hook, KY 41171

Snapshot of U.S. Bankruptcy Proceeding Case 10-10539-jms: "Virgil Jordan's bankruptcy, initiated in 10/03/2010 and concluded by 01.19.2011 in Sandy Hook, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Jordan — Kentucky, 10-10539


ᐅ Sherry Kelley, Kentucky

Address: 210 Fannin Roscoe Rd Sandy Hook, KY 41171-8518

Bankruptcy Case 15-10174-grs Summary: "The case of Sherry Kelley in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Kelley — Kentucky, 15-10174


ᐅ Wilma Kelley, Kentucky

Address: 81 Keith Whitley Blvd Sandy Hook, KY 41171

Concise Description of Bankruptcy Case 11-10426-jms7: "The bankruptcy record of Wilma Kelley from Sandy Hook, KY, shows a Chapter 7 case filed in Sep 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2012."
Wilma Kelley — Kentucky, 11-10426


ᐅ Justin Matthew Kelley, Kentucky

Address: 201 Fannin Roscoe Rd Sandy Hook, KY 41171

Concise Description of Bankruptcy Case 15-10057-grs7: "Justin Matthew Kelley's Chapter 7 bankruptcy, filed in Sandy Hook, KY in 02/24/2015, led to asset liquidation, with the case closing in 2015-05-25."
Justin Matthew Kelley — Kentucky, 15-10057


ᐅ Timothy M Lewis, Kentucky

Address: 1153 George Johnson Loop Rd Sandy Hook, KY 41171

Concise Description of Bankruptcy Case 12-10550-grs7: "Timothy M Lewis's Chapter 7 bankruptcy, filed in Sandy Hook, KY in 12/26/2012, led to asset liquidation, with the case closing in 04.01.2013."
Timothy M Lewis — Kentucky, 12-10550


ᐅ Doris Lockhart, Kentucky

Address: 1283 Salyers Branch Rd Sandy Hook, KY 41171

Brief Overview of Bankruptcy Case 11-10109-jms: "The bankruptcy filing by Doris Lockhart, undertaken in 03/01/2011 in Sandy Hook, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Doris Lockhart — Kentucky, 11-10109


ᐅ Ethel Lyon, Kentucky

Address: 41 Vaughn Rd Sandy Hook, KY 41171

Brief Overview of Bankruptcy Case 13-10297-grs: "In a Chapter 7 bankruptcy case, Ethel Lyon from Sandy Hook, KY, saw her proceedings start in July 30, 2013 and complete by November 3, 2013, involving asset liquidation."
Ethel Lyon — Kentucky, 13-10297


ᐅ Janice Gaye May, Kentucky

Address: 3375 Devils Fork Rd Sandy Hook, KY 41171-8926

Bankruptcy Case 15-70667-tnw Overview: "The case of Janice Gaye May in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Gaye May — Kentucky, 15-70667


ᐅ Tina R Moore, Kentucky

Address: 435 Devils Fork Rd Sandy Hook, KY 41171

Bankruptcy Case 11-10425-jms Summary: "The case of Tina R Moore in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina R Moore — Kentucky, 11-10425


ᐅ Hazel Arlene Motter, Kentucky

Address: 301 Keith Whitley Blvd Sandy Hook, KY 41171

Bankruptcy Case 13-10390-grs Summary: "The bankruptcy record of Hazel Arlene Motter from Sandy Hook, KY, shows a Chapter 7 case filed in October 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2014."
Hazel Arlene Motter — Kentucky, 13-10390


ᐅ Mary Offill, Kentucky

Address: PO Box 476 Sandy Hook, KY 41171-0476

Bankruptcy Case 15-10154-grs Overview: "The case of Mary Offill in Sandy Hook, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Offill — Kentucky, 15-10154


ᐅ Steve Pankewicz, Kentucky

Address: RR 1 Box 1274-b Sandy Hook, KY 41171-9743

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10117-grs: "In Sandy Hook, KY, Steve Pankewicz filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Steve Pankewicz — Kentucky, 2014-10117


ᐅ Billy Joe Porter, Kentucky

Address: 378 Hog Camp Rd Sandy Hook, KY 41171

Bankruptcy Case 12-10430-grs Overview: "The bankruptcy filing by Billy Joe Porter, undertaken in October 9, 2012 in Sandy Hook, KY under Chapter 7, concluded with discharge in January 13, 2013 after liquidating assets."
Billy Joe Porter — Kentucky, 12-10430


ᐅ Sandra K Poynter, Kentucky

Address: 996 Stringtown Rd Sandy Hook, KY 41171

Bankruptcy Case 13-10181-grs Summary: "Sandra K Poynter's bankruptcy, initiated in May 2, 2013 and concluded by 08.06.2013 in Sandy Hook, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra K Poynter — Kentucky, 13-10181


ᐅ John A Rice, Kentucky

Address: 961 Hurricane Creek Rd Sandy Hook, KY 41171-8379

Brief Overview of Bankruptcy Case 15-10290-grs: "John A Rice's Chapter 7 bankruptcy, filed in Sandy Hook, KY in Sep 17, 2015, led to asset liquidation, with the case closing in 2015-12-16."
John A Rice — Kentucky, 15-10290


ᐅ Essie Risner, Kentucky

Address: 296 Keith Whitley Blvd Sandy Hook, KY 41171

Bankruptcy Case 10-10175-jms Overview: "In Sandy Hook, KY, Essie Risner filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Essie Risner — Kentucky, 10-10175


ᐅ Johnny Edward Skaggs, Kentucky

Address: PO Box 543 Sandy Hook, KY 41171-0543

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10141-grs: "The bankruptcy record of Johnny Edward Skaggs from Sandy Hook, KY, shows a Chapter 7 case filed in 2014-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2014."
Johnny Edward Skaggs — Kentucky, 2014-10141


ᐅ Jonathan Adam Stevens, Kentucky

Address: 67 Bob Bowling Rd Sandy Hook, KY 41171-7456

Concise Description of Bankruptcy Case 15-10384-grs7: "Sandy Hook, KY resident Jonathan Adam Stevens's Dec 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-08."
Jonathan Adam Stevens — Kentucky, 15-10384


ᐅ Anthony W Stevens, Kentucky

Address: PO Box 922 Sandy Hook, KY 41171-0922

Brief Overview of Bankruptcy Case 14-10025-grs: "The bankruptcy filing by Anthony W Stevens, undertaken in Jan 25, 2014 in Sandy Hook, KY under Chapter 7, concluded with discharge in Apr 25, 2014 after liquidating assets."
Anthony W Stevens — Kentucky, 14-10025


ᐅ Janet Susan Weaver, Kentucky

Address: 842 Coal Hollow Rd Sandy Hook, KY 41171-8698

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10299-grs: "In a Chapter 7 bankruptcy case, Janet Susan Weaver from Sandy Hook, KY, saw her proceedings start in 08.18.2014 and complete by 2014-11-16, involving asset liquidation."
Janet Susan Weaver — Kentucky, 2014-10299


ᐅ Charles Daniel Weddington, Kentucky

Address: 152 Bandy Branch St Sandy Hook, KY 41171

Bankruptcy Case 11-10551-jms Overview: "Charles Daniel Weddington's bankruptcy, initiated in 2011-12-13 and concluded by 03/30/2012 in Sandy Hook, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Daniel Weddington — Kentucky, 11-10551


ᐅ Jackie Dean Whitley, Kentucky

Address: PO Box 242 Sandy Hook, KY 41171-0242

Bankruptcy Case 11-10170-grs Overview: "The bankruptcy record for Jackie Dean Whitley from Sandy Hook, KY, under Chapter 13, filed in 03/29/2011, involved setting up a repayment plan, finalized by 06.04.2013."
Jackie Dean Whitley — Kentucky, 11-10170


ᐅ Joshua Yates, Kentucky

Address: 176 Oral Ridgeway Rd Sandy Hook, KY 41171

Concise Description of Bankruptcy Case 10-10123-jms7: "In Sandy Hook, KY, Joshua Yates filed for Chapter 7 bankruptcy in March 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
Joshua Yates — Kentucky, 10-10123