personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sparta, 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 Carrie Bailey, Kentucky

Address: 16 Lowe Rd Sparta, KY 41086-9556

Bankruptcy Case 15-20510-tnw Overview: "In a Chapter 7 bankruptcy case, Carrie Bailey from Sparta, KY, saw her proceedings start in 2015-04-13 and complete by 2015-08-11, involving asset liquidation."
Carrie Bailey — Kentucky, 15-20510


ᐅ Angela L Bailey, Kentucky

Address: 1425 Old Sparta Rd Sparta, KY 41086

Bankruptcy Case 11-30550-jms Overview: "Sparta, KY resident Angela L Bailey's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2011."
Angela L Bailey — Kentucky, 11-30550


ᐅ Alan Kenneth Baxter, Kentucky

Address: 1195 Stewart Ridge Rd Sparta, KY 41086-9301

Concise Description of Bankruptcy Case 2014-30222-tnw7: "The bankruptcy record of Alan Kenneth Baxter from Sparta, KY, shows a Chapter 7 case filed in 2014-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2014."
Alan Kenneth Baxter — Kentucky, 2014-30222


ᐅ Beverly S Bays, Kentucky

Address: 3125 Ky Highway 1316 Sparta, KY 41086-9041

Concise Description of Bankruptcy Case 15-30533-grs7: "Sparta, KY resident Beverly S Bays's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-15."
Beverly S Bays — Kentucky, 15-30533


ᐅ Tamera Rae Beach, Kentucky

Address: 225 Mosby Crk Sparta, KY 41086

Snapshot of U.S. Bankruptcy Proceeding Case 12-30472-tnw: "Tamera Rae Beach's Chapter 7 bankruptcy, filed in Sparta, KY in July 2012, led to asset liquidation, with the case closing in 11/12/2012."
Tamera Rae Beach — Kentucky, 12-30472


ᐅ Mitchell Bell, Kentucky

Address: 155 Lowe Rd Sparta, KY 41086-9557

Bankruptcy Case 14-20080-tnw Overview: "In a Chapter 7 bankruptcy case, Mitchell Bell from Sparta, KY, saw their proceedings start in 01/23/2014 and complete by Apr 23, 2014, involving asset liquidation."
Mitchell Bell — Kentucky, 14-20080


ᐅ Angela Blee, Kentucky

Address: 393 Heritage Dr Sparta, KY 41086

Bankruptcy Case 10-23028-tnw Overview: "Angela Blee's Chapter 7 bankruptcy, filed in Sparta, KY in 11.12.2010, led to asset liquidation, with the case closing in February 28, 2011."
Angela Blee — Kentucky, 10-23028


ᐅ Shirley J Button, Kentucky

Address: 155 Ky Hwy 467 Sparta, KY 41086

Bankruptcy Case 2014-21438-tnw Summary: "The bankruptcy record of Shirley J Button from Sparta, KY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Shirley J Button — Kentucky, 2014-21438


ᐅ Jonathan M Cain, Kentucky

Address: 4105 Hwy 455 Sparta, KY 41086

Bankruptcy Case 2014-20764-tnw Summary: "In Sparta, KY, Jonathan M Cain filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-19."
Jonathan M Cain — Kentucky, 2014-20764


ᐅ Christopher Cammack, Kentucky

Address: 424 Lowe Rd Sparta, KY 41086

Bankruptcy Case 10-22380-tnw Summary: "In Sparta, KY, Christopher Cammack filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Christopher Cammack — Kentucky, 10-22380


ᐅ Joshua Chapman, Kentucky

Address: 1400 KY Highway 467 Sparta, KY 41086

Concise Description of Bankruptcy Case 09-22808-wsh7: "In a Chapter 7 bankruptcy case, Joshua Chapman from Sparta, KY, saw their proceedings start in 2009-10-30 and complete by 2010-02-03, involving asset liquidation."
Joshua Chapman — Kentucky, 09-22808


ᐅ Phillip W Crawford, Kentucky

Address: 185 Heritage Dr Sparta, KY 41086-8878

Concise Description of Bankruptcy Case 15-21360-tnw7: "In a Chapter 7 bankruptcy case, Phillip W Crawford from Sparta, KY, saw his proceedings start in 2015-09-30 and complete by December 2015, involving asset liquidation."
Phillip W Crawford — Kentucky, 15-21360


ᐅ Joyce A Crawford, Kentucky

Address: 185 Heritage Dr Sparta, KY 41086-8878

Bankruptcy Case 15-21360-tnw Overview: "In Sparta, KY, Joyce A Crawford filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Joyce A Crawford — Kentucky, 15-21360


ᐅ Hargis Davis, Kentucky

Address: 513 Boone Trl Sparta, KY 41086

Brief Overview of Bankruptcy Case 12-20357-tnw: "The bankruptcy record of Hargis Davis from Sparta, KY, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Hargis Davis — Kentucky, 12-20357


ᐅ Dana Heath Dew, Kentucky

Address: 55 Marksberry Ln Sparta, KY 41086

Brief Overview of Bankruptcy Case 12-22120-tnw: "The case of Dana Heath Dew in Sparta, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Heath Dew — Kentucky, 12-22120


ᐅ Michael Todd Farrar, Kentucky

Address: PO Box 19 Sparta, KY 41086

Snapshot of U.S. Bankruptcy Proceeding Case 12-20694-tnw: "Michael Todd Farrar's bankruptcy, initiated in 2012-04-07 and concluded by 2012-07-24 in Sparta, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Todd Farrar — Kentucky, 12-20694


ᐅ Sherri Ferguson, Kentucky

Address: 345 Marksberry Ln Sparta, KY 41086

Bankruptcy Case 10-22239-tnw Overview: "The bankruptcy filing by Sherri Ferguson, undertaken in 2010-08-19 in Sparta, KY under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Sherri Ferguson — Kentucky, 10-22239


ᐅ Miranda Nicole Frasure, Kentucky

Address: 1095 Ky Highway 465 Sparta, KY 41086-8718

Bankruptcy Case 16-20985-tnw Summary: "Sparta, KY resident Miranda Nicole Frasure's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2016."
Miranda Nicole Frasure — Kentucky, 16-20985


ᐅ Oliver Frasure, Kentucky

Address: 1095 Ky Highway 465 Sparta, KY 41086-8718

Concise Description of Bankruptcy Case 16-20985-tnw7: "The bankruptcy record of Oliver Frasure from Sparta, KY, shows a Chapter 7 case filed in 07.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-26."
Oliver Frasure — Kentucky, 16-20985


ᐅ Clark Roxann Garner, Kentucky

Address: 292 Lowe Rd Sparta, KY 41086-9558

Snapshot of U.S. Bankruptcy Proceeding Case 15-21164-tnw: "The case of Clark Roxann Garner in Sparta, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clark Roxann Garner — Kentucky, 15-21164


ᐅ Marvin D Giles, Kentucky

Address: 2090 Dry Creek Rd Sparta, KY 41086-8846

Bankruptcy Case 16-20565-tnw Summary: "Marvin D Giles's bankruptcy, initiated in 04.27.2016 and concluded by July 26, 2016 in Sparta, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin D Giles — Kentucky, 16-20565


ᐅ Sandra Herrington, Kentucky

Address: 28 Dana Ln Sparta, KY 41086

Bankruptcy Case 09-23096-wsh Summary: "Sandra Herrington's bankruptcy, initiated in 2009-11-30 and concluded by 03.06.2010 in Sparta, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Herrington — Kentucky, 09-23096


ᐅ Harold Austin Kidder, Kentucky

Address: 418 Boone Trl Sparta, KY 41086

Brief Overview of Bankruptcy Case 13-20396-tnw: "The case of Harold Austin Kidder in Sparta, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Austin Kidder — Kentucky, 13-20396


ᐅ Dora Kincer, Kentucky

Address: 467 Heritage Dr Sparta, KY 41086

Brief Overview of Bankruptcy Case 10-20248-tnw: "The case of Dora Kincer in Sparta, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora Kincer — Kentucky, 10-20248


ᐅ Patricia Kinster, Kentucky

Address: 30 Old KY 35 Sparta, KY 41086

Concise Description of Bankruptcy Case 10-30381-jms7: "In a Chapter 7 bankruptcy case, Patricia Kinster from Sparta, KY, saw their proceedings start in 05.10.2010 and complete by Aug 26, 2010, involving asset liquidation."
Patricia Kinster — Kentucky, 10-30381


ᐅ Billy Lawson, Kentucky

Address: 1275 Vera Cruz Ln Sparta, KY 41086

Brief Overview of Bankruptcy Case 10-22275-tnw: "Billy Lawson's Chapter 7 bankruptcy, filed in Sparta, KY in August 23, 2010, led to asset liquidation, with the case closing in 12/09/2010."
Billy Lawson — Kentucky, 10-22275


ᐅ Adam S Leatherman, Kentucky

Address: 2575 Sparta Pike Sparta, KY 41086

Bankruptcy Case 12-20221-tnw Overview: "In a Chapter 7 bankruptcy case, Adam S Leatherman from Sparta, KY, saw their proceedings start in 2012-02-10 and complete by 05/28/2012, involving asset liquidation."
Adam S Leatherman — Kentucky, 12-20221


ᐅ Billy Lynn, Kentucky

Address: 3718 KY Highway 455 Sparta, KY 41086

Brief Overview of Bankruptcy Case 10-20993-tnw: "Billy Lynn's bankruptcy, initiated in 04/08/2010 and concluded by 07.25.2010 in Sparta, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Lynn — Kentucky, 10-20993


ᐅ Lester Miller, Kentucky

Address: 3612 Ky Highway 465 Sparta, KY 41086

Bankruptcy Case 09-22524-wsh Overview: "Lester Miller's bankruptcy, initiated in Sep 30, 2009 and concluded by January 29, 2010 in Sparta, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Miller — Kentucky, 09-22524


ᐅ David Russell Payton, Kentucky

Address: 1399 Sparta Pike Sparta, KY 41086-9579

Bankruptcy Case 09-22455-tnw Summary: "David Russell Payton, a resident of Sparta, KY, entered a Chapter 13 bankruptcy plan in Sep 28, 2009, culminating in its successful completion by 08/21/2013."
David Russell Payton — Kentucky, 09-22455


ᐅ Stephanie L Robinson, Kentucky

Address: 3060 KY Highway 465 Sparta, KY 41086

Bankruptcy Case 11-20976-tnw Summary: "The case of Stephanie L Robinson in Sparta, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Robinson — Kentucky, 11-20976


ᐅ Nancy Jean Saylor, Kentucky

Address: 3235 Ky Highway 455 Sparta, KY 41086-9533

Snapshot of U.S. Bankruptcy Proceeding Case 15-21106-tnw: "In Sparta, KY, Nancy Jean Saylor filed for Chapter 7 bankruptcy in 08.09.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2015."
Nancy Jean Saylor — Kentucky, 15-21106


ᐅ Bobby Ray Saylor, Kentucky

Address: 3235 Ky Highway 455 Sparta, KY 41086-9533

Bankruptcy Case 15-21106-tnw Overview: "The case of Bobby Ray Saylor in Sparta, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Ray Saylor — Kentucky, 15-21106


ᐅ Deborah K Seafort, Kentucky

Address: 25 Barnside Dr Sparta, KY 41086-8945

Bankruptcy Case 08-22380-tnw Summary: "Deborah K Seafort's Chapter 13 bankruptcy in Sparta, KY started in Nov 20, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-04."
Deborah K Seafort — Kentucky, 08-22380


ᐅ Curt Sharon, Kentucky

Address: 150 LUCKY ACRES DR Sparta, KY 41086

Snapshot of U.S. Bankruptcy Proceeding Case 10-20235-tnw: "Sparta, KY resident Curt Sharon's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Curt Sharon — Kentucky, 10-20235


ᐅ Bryan Douglas Shirley, Kentucky

Address: 430 Crystal Lake Dr Sparta, KY 41086

Snapshot of U.S. Bankruptcy Proceeding Case 12-20424-tnw: "Sparta, KY resident Bryan Douglas Shirley's 03/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2012."
Bryan Douglas Shirley — Kentucky, 12-20424


ᐅ Clair April Linn St, Kentucky

Address: 2533 Dry Creek Rd Sparta, KY 41086-8851

Brief Overview of Bankruptcy Case 15-20314-tnw: "The bankruptcy filing by Clair April Linn St, undertaken in 2015-03-09 in Sparta, KY under Chapter 7, concluded with discharge in 2015-06-07 after liquidating assets."
Clair April Linn St — Kentucky, 15-20314


ᐅ Iii Robert Erwin Stanifer, Kentucky

Address: 1268 Dry Creek Rd Sparta, KY 41086

Bankruptcy Case 13-21467-tnw Summary: "Iii Robert Erwin Stanifer's Chapter 7 bankruptcy, filed in Sparta, KY in 08/14/2013, led to asset liquidation, with the case closing in 11/18/2013."
Iii Robert Erwin Stanifer — Kentucky, 13-21467


ᐅ Diane W Taylor, Kentucky

Address: 550 Heritage Dr Sparta, KY 41086

Snapshot of U.S. Bankruptcy Proceeding Case 11-22249-tnw: "The bankruptcy filing by Diane W Taylor, undertaken in 09.29.2011 in Sparta, KY under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
Diane W Taylor — Kentucky, 11-22249


ᐅ Noel Wright, Kentucky

Address: 325 KY Highway 35 Sparta, KY 41086

Bankruptcy Case 10-21336-tnw Summary: "The bankruptcy record of Noel Wright from Sparta, KY, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2010."
Noel Wright — Kentucky, 10-21336