personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Portsmouth, 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 Juanita Sue Angel, Kentucky

Address: PO Box 446 South Portsmouth, KY 41174

Brief Overview of Bankruptcy Case 1:11-bk-13461: "South Portsmouth, KY resident Juanita Sue Angel's 06.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Juanita Sue Angel — Kentucky, 1:11-bk-13461


ᐅ Paul Boggs, Kentucky

Address: 202 Buck Holw South Portsmouth, KY 41174

Concise Description of Bankruptcy Case 09-10562-jms7: "South Portsmouth, KY resident Paul Boggs's 2009-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Paul Boggs — Kentucky, 09-10562


ᐅ Nancy K Craigmiles, Kentucky

Address: 409 Beattyville Rd South Portsmouth, KY 41174

Bankruptcy Case 11-10312-jms Overview: "In a Chapter 7 bankruptcy case, Nancy K Craigmiles from South Portsmouth, KY, saw her proceedings start in 2011-06-28 and complete by October 2011, involving asset liquidation."
Nancy K Craigmiles — Kentucky, 11-10312


ᐅ Lloyd W Davis, Kentucky

Address: 164 Killen Holw South Portsmouth, KY 41174

Brief Overview of Bankruptcy Case 11-10371-jms: "In South Portsmouth, KY, Lloyd W Davis filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2011."
Lloyd W Davis — Kentucky, 11-10371


ᐅ Adam Gyurik, Kentucky

Address: 718 Buck Holw South Portsmouth, KY 41174

Bankruptcy Case 09-10746-jms Overview: "In a Chapter 7 bankruptcy case, Adam Gyurik from South Portsmouth, KY, saw their proceedings start in December 2009 and complete by 03.27.2010, involving asset liquidation."
Adam Gyurik — Kentucky, 09-10746


ᐅ Pauletta Gyurik, Kentucky

Address: 718 Buck Holw South Portsmouth, KY 41174

Brief Overview of Bankruptcy Case 10-10132-jms: "The bankruptcy filing by Pauletta Gyurik, undertaken in 03.15.2010 in South Portsmouth, KY under Chapter 7, concluded with discharge in July 1, 2010 after liquidating assets."
Pauletta Gyurik — Kentucky, 10-10132


ᐅ Steven Matthew Holt, Kentucky

Address: 1270 Firebrick Indian Run Rd South Portsmouth, KY 41174

Bankruptcy Case 11-10123-jms Summary: "South Portsmouth, KY resident Steven Matthew Holt's 03.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-25."
Steven Matthew Holt — Kentucky, 11-10123


ᐅ Lacy J Kamer, Kentucky

Address: 38 Dogwood Ln South Portsmouth, KY 41174

Snapshot of U.S. Bankruptcy Proceeding Case 12-10495-grs: "The bankruptcy record of Lacy J Kamer from South Portsmouth, KY, shows a Chapter 7 case filed in November 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2013."
Lacy J Kamer — Kentucky, 12-10495


ᐅ Marvin Pack, Kentucky

Address: 129 Holbrook Holw South Portsmouth, KY 41174

Bankruptcy Case 10-10282-jms Overview: "In South Portsmouth, KY, Marvin Pack filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Marvin Pack — Kentucky, 10-10282


ᐅ Tangula Marie Petersen, Kentucky

Address: 1762 State Route 8 South Portsmouth, KY 41174

Bankruptcy Case 11-10233-jms Summary: "The bankruptcy filing by Tangula Marie Petersen, undertaken in May 12, 2011 in South Portsmouth, KY under Chapter 7, concluded with discharge in August 28, 2011 after liquidating assets."
Tangula Marie Petersen — Kentucky, 11-10233


ᐅ Earnest Lee Rickett, Kentucky

Address: 988 Buck Holw South Portsmouth, KY 41174

Snapshot of U.S. Bankruptcy Proceeding Case 13-10138-grs: "In a Chapter 7 bankruptcy case, Earnest Lee Rickett from South Portsmouth, KY, saw his proceedings start in April 2013 and complete by 2013-07-15, involving asset liquidation."
Earnest Lee Rickett — Kentucky, 13-10138


ᐅ Patrick John Roche, Kentucky

Address: 246 Laughlin Holw South Portsmouth, KY 41174

Snapshot of U.S. Bankruptcy Proceeding Case 12-10467-grs: "South Portsmouth, KY resident Patrick John Roche's 11/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
Patrick John Roche — Kentucky, 12-10467


ᐅ Ricky David Sparks, Kentucky

Address: 59 Holbrook Holw South Portsmouth, KY 41174

Bankruptcy Case 11-10469-jms Overview: "Ricky David Sparks's bankruptcy, initiated in 10/24/2011 and concluded by February 9, 2012 in South Portsmouth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky David Sparks — Kentucky, 11-10469


ᐅ Edward Wiley, Kentucky

Address: 215 Punkie Rd South Portsmouth, KY 41174

Snapshot of U.S. Bankruptcy Proceeding Case 10-10314-jms: "Edward Wiley's Chapter 7 bankruptcy, filed in South Portsmouth, KY in 06.04.2010, led to asset liquidation, with the case closing in 2010-09-20."
Edward Wiley — Kentucky, 10-10314