personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sharpsburg, 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 Garla Bates, Kentucky

Address: 1220 Bethel Ridge Rd Sharpsburg, KY 40374-8016

Snapshot of U.S. Bankruptcy Proceeding Case 15-51793-grs: "Sharpsburg, KY resident Garla Bates's September 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2015."
Garla Bates — Kentucky, 15-51793


ᐅ Lois Evelyn Burton, Kentucky

Address: 270 Ramey Rd Apt A9 Sharpsburg, KY 40374-9124

Snapshot of U.S. Bankruptcy Proceeding Case 14-52606-grs: "In Sharpsburg, KY, Lois Evelyn Burton filed for Chapter 7 bankruptcy in Nov 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
Lois Evelyn Burton — Kentucky, 14-52606


ᐅ Paul Anthony Bush, Kentucky

Address: 1915 N Convict Rd Sharpsburg, KY 40374-9521

Concise Description of Bankruptcy Case 15-51863-tnw7: "Paul Anthony Bush's Chapter 7 bankruptcy, filed in Sharpsburg, KY in September 2015, led to asset liquidation, with the case closing in 12.22.2015."
Paul Anthony Bush — Kentucky, 15-51863


ᐅ Kristi Michelle Bush, Kentucky

Address: 1915 N Convict Rd Sharpsburg, KY 40374-9521

Bankruptcy Case 15-51863-tnw Overview: "In Sharpsburg, KY, Kristi Michelle Bush filed for Chapter 7 bankruptcy in 2015-09-23. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2015."
Kristi Michelle Bush — Kentucky, 15-51863


ᐅ Kenneth W Butler, Kentucky

Address: 859 Sharp Rd Sharpsburg, KY 40374

Bankruptcy Case 12-53243-tnw Overview: "In a Chapter 7 bankruptcy case, Kenneth W Butler from Sharpsburg, KY, saw their proceedings start in Dec 28, 2012 and complete by April 3, 2013, involving asset liquidation."
Kenneth W Butler — Kentucky, 12-53243


ᐅ Geraldine Carmichael, Kentucky

Address: PO Box 34 Sharpsburg, KY 40374

Concise Description of Bankruptcy Case 13-51381-grs7: "In a Chapter 7 bankruptcy case, Geraldine Carmichael from Sharpsburg, KY, saw her proceedings start in May 30, 2013 and complete by 2013-09-03, involving asset liquidation."
Geraldine Carmichael — Kentucky, 13-51381


ᐅ Betty Ruth Clark, Kentucky

Address: PO Box 47 Sharpsburg, KY 40374-0047

Bankruptcy Case 2014-51594-grs Summary: "In Sharpsburg, KY, Betty Ruth Clark filed for Chapter 7 bankruptcy in June 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Betty Ruth Clark — Kentucky, 2014-51594


ᐅ Tisha Rene Emmons, Kentucky

Address: 421 Main St Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 12-53209-grs: "In a Chapter 7 bankruptcy case, Tisha Rene Emmons from Sharpsburg, KY, saw her proceedings start in 2012-12-21 and complete by March 2013, involving asset liquidation."
Tisha Rene Emmons — Kentucky, 12-53209


ᐅ James Flora, Kentucky

Address: 34 Long Branch Rd Sharpsburg, KY 40374

Bankruptcy Case 10-51532-tnw Summary: "James Flora's bankruptcy, initiated in 05.06.2010 and concluded by August 22, 2010 in Sharpsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Flora — Kentucky, 10-51532


ᐅ Betty A Garrett, Kentucky

Address: 272A Montgomery St Sharpsburg, KY 40374

Bankruptcy Case 11-52807-tnw Summary: "Betty A Garrett's Chapter 7 bankruptcy, filed in Sharpsburg, KY in 2011-10-07, led to asset liquidation, with the case closing in January 23, 2012."
Betty A Garrett — Kentucky, 11-52807


ᐅ William Thomas Hunt, Kentucky

Address: 1262 Bethel Ridge Rd Sharpsburg, KY 40374-8016

Brief Overview of Bankruptcy Case 15-52333-tnw: "The bankruptcy record of William Thomas Hunt from Sharpsburg, KY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
William Thomas Hunt — Kentucky, 15-52333


ᐅ Billy G Hunt, Kentucky

Address: 1310 Bethel Ridge Rd Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 11-52172-tnw: "The bankruptcy record of Billy G Hunt from Sharpsburg, KY, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Billy G Hunt — Kentucky, 11-52172


ᐅ Reita K Kendrick, Kentucky

Address: 9084 Rich Lan Rd Sharpsburg, KY 40374

Concise Description of Bankruptcy Case 13-50968-tnw7: "In a Chapter 7 bankruptcy case, Reita K Kendrick from Sharpsburg, KY, saw her proceedings start in April 16, 2013 and complete by July 21, 2013, involving asset liquidation."
Reita K Kendrick — Kentucky, 13-50968


ᐅ Arl Thomas Little, Kentucky

Address: PO Box 283 Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 13-52136-tnw: "The case of Arl Thomas Little in Sharpsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arl Thomas Little — Kentucky, 13-52136


ᐅ Gary R Long, Kentucky

Address: 608 Snake Ridge Rd Sharpsburg, KY 40374-8912

Brief Overview of Bankruptcy Case 15-52022-grs: "In a Chapter 7 bankruptcy case, Gary R Long from Sharpsburg, KY, saw their proceedings start in 10.15.2015 and complete by January 13, 2016, involving asset liquidation."
Gary R Long — Kentucky, 15-52022


ᐅ Garry Douglas Manley, Kentucky

Address: 1078 Bethel Ridge Rd Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 13-52908-jl: "In a Chapter 7 bankruptcy case, Garry Douglas Manley from Sharpsburg, KY, saw his proceedings start in 12.03.2013 and complete by March 9, 2014, involving asset liquidation."
Garry Douglas Manley — Kentucky, 13-52908-jl


ᐅ Sr Billy R Martin, Kentucky

Address: PO Box 33 Sharpsburg, KY 40374

Concise Description of Bankruptcy Case 12-51556-tnw7: "The bankruptcy filing by Sr Billy R Martin, undertaken in 2012-06-11 in Sharpsburg, KY under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Sr Billy R Martin — Kentucky, 12-51556


ᐅ Tonya Lynn Mattox, Kentucky

Address: 7783 Veterans Memorial Hwy Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 13-50616-tnw: "The bankruptcy filing by Tonya Lynn Mattox, undertaken in March 2013 in Sharpsburg, KY under Chapter 7, concluded with discharge in 06/18/2013 after liquidating assets."
Tonya Lynn Mattox — Kentucky, 13-50616


ᐅ Elenita O Miracle, Kentucky

Address: 10734 W Highway 36 Sharpsburg, KY 40374-9024

Brief Overview of Bankruptcy Case 14-52476-grs: "In Sharpsburg, KY, Elenita O Miracle filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Elenita O Miracle — Kentucky, 14-52476


ᐅ Denny Munday, Kentucky

Address: 2584 N Convict Rd Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 09-53903-wsh: "Denny Munday's Chapter 7 bankruptcy, filed in Sharpsburg, KY in December 8, 2009, led to asset liquidation, with the case closing in 03.14.2010."
Denny Munday — Kentucky, 09-53903


ᐅ Tony Oney, Kentucky

Address: 386 Quarter Horse Aly Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 09-53770-jms: "The case of Tony Oney in Sharpsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Oney — Kentucky, 09-53770


ᐅ Jessica F Roloson, Kentucky

Address: 6560 W Highway 36 Sharpsburg, KY 40374-9616

Bankruptcy Case 16-50087-grs Overview: "The case of Jessica F Roloson in Sharpsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica F Roloson — Kentucky, 16-50087


ᐅ Matthew A Roloson, Kentucky

Address: 6560 W Highway 36 Sharpsburg, KY 40374-9616

Bankruptcy Case 16-50087-grs Summary: "Matthew A Roloson's bankruptcy, initiated in Jan 22, 2016 and concluded by April 21, 2016 in Sharpsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Roloson — Kentucky, 16-50087


ᐅ Daniel L Routt, Kentucky

Address: 19 E Ash St Sharpsburg, KY 40374

Brief Overview of Bankruptcy Case 11-51996-jms: "Sharpsburg, KY resident Daniel L Routt's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Daniel L Routt — Kentucky, 11-51996


ᐅ Lorena May Saunders, Kentucky

Address: 1262 Bethel Ridge Rd Sharpsburg, KY 40374-8016

Bankruptcy Case 16-51708-grs Overview: "The bankruptcy filing by Lorena May Saunders, undertaken in September 2, 2016 in Sharpsburg, KY under Chapter 7, concluded with discharge in December 2016 after liquidating assets."
Lorena May Saunders — Kentucky, 16-51708


ᐅ Suzanna Solis, Kentucky

Address: 623 Nixon Rd Sharpsburg, KY 40374-9328

Snapshot of U.S. Bankruptcy Proceeding Case 16-50088-grs: "Suzanna Solis's Chapter 7 bankruptcy, filed in Sharpsburg, KY in 2016-01-22, led to asset liquidation, with the case closing in 2016-04-21."
Suzanna Solis — Kentucky, 16-50088


ᐅ Gary A Sorrell, Kentucky

Address: 96 Wilson Ave Sharpsburg, KY 40374-9505

Brief Overview of Bankruptcy Case 2014-51286-jl: "In a Chapter 7 bankruptcy case, Gary A Sorrell from Sharpsburg, KY, saw their proceedings start in 2014-05-22 and complete by August 20, 2014, involving asset liquidation."
Gary A Sorrell — Kentucky, 2014-51286-jl


ᐅ Andrew Thompson, Kentucky

Address: 2685 N Convict Rd Sharpsburg, KY 40374

Brief Overview of Bankruptcy Case 10-53262-tnw: "Andrew Thompson's bankruptcy, initiated in Oct 14, 2010 and concluded by January 30, 2011 in Sharpsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Thompson — Kentucky, 10-53262


ᐅ Fran R Toy, Kentucky

Address: 107 Oaklawn Dr Sharpsburg, KY 40374

Snapshot of U.S. Bankruptcy Proceeding Case 12-53226-grs: "In a Chapter 7 bankruptcy case, Fran R Toy from Sharpsburg, KY, saw her proceedings start in 12/27/2012 and complete by April 2, 2013, involving asset liquidation."
Fran R Toy — Kentucky, 12-53226


ᐅ Gordon Wade, Kentucky

Address: PO Box 151 Sharpsburg, KY 40374-0151

Brief Overview of Bankruptcy Case 16-51190-grs: "In a Chapter 7 bankruptcy case, Gordon Wade from Sharpsburg, KY, saw his proceedings start in 2016-06-15 and complete by Sep 13, 2016, involving asset liquidation."
Gordon Wade — Kentucky, 16-51190


ᐅ Mary Ann Wade, Kentucky

Address: PO Box 151 Sharpsburg, KY 40374-0151

Snapshot of U.S. Bankruptcy Proceeding Case 16-51190-grs: "In a Chapter 7 bankruptcy case, Mary Ann Wade from Sharpsburg, KY, saw her proceedings start in 06.15.2016 and complete by September 2016, involving asset liquidation."
Mary Ann Wade — Kentucky, 16-51190


ᐅ Bobby Wilson, Kentucky

Address: PO Box 26 Sharpsburg, KY 40374-0026

Bankruptcy Case 15-52376-grs Summary: "Sharpsburg, KY resident Bobby Wilson's December 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2016."
Bobby Wilson — Kentucky, 15-52376


ᐅ Kathleen Wilson, Kentucky

Address: PO Box 26 Sharpsburg, KY 40374-0026

Bankruptcy Case 15-52376-grs Overview: "In Sharpsburg, KY, Kathleen Wilson filed for Chapter 7 bankruptcy in Dec 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-02."
Kathleen Wilson — Kentucky, 15-52376


ᐅ Kylia Wilson, Kentucky

Address: PO Box 26 Sharpsburg, KY 40374

Concise Description of Bankruptcy Case 10-53565-jl7: "The bankruptcy record of Kylia Wilson from Sharpsburg, KY, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Kylia Wilson — Kentucky, 10-53565-jl