personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Utica, 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 Robert D Shelton, Kentucky

Address: 6701 US Highway 231 Utica, KY 42376-9544

Concise Description of Bankruptcy Case 14-40188-acs7: "The case of Robert D Shelton in Utica, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Shelton — Kentucky, 14-40188


ᐅ Jacob P Shelton, Kentucky

Address: 1090 E Harmons Ferry Rd Utica, KY 42376-9214

Bankruptcy Case 08-40671 Overview: "Chapter 13 bankruptcy for Jacob P Shelton in Utica, KY began in 2008-05-22, focusing on debt restructuring, concluding with plan fulfillment in Apr 25, 2013."
Jacob P Shelton — Kentucky, 08-40671


ᐅ Deborah Jane Shepherd, Kentucky

Address: 7173 Old Masonville Rd Utica, KY 42376-9553

Concise Description of Bankruptcy Case 2014-40896-acs7: "In Utica, KY, Deborah Jane Shepherd filed for Chapter 7 bankruptcy in 2014-09-16. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2014."
Deborah Jane Shepherd — Kentucky, 2014-40896


ᐅ Nicholas Scott Simpson, Kentucky

Address: 4166 Greenbriar Rd Utica, KY 42376-9104

Snapshot of U.S. Bankruptcy Proceeding Case 15-40627-acs: "In Utica, KY, Nicholas Scott Simpson filed for Chapter 7 bankruptcy in 2015-07-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2015."
Nicholas Scott Simpson — Kentucky, 15-40627


ᐅ Shaun Sloan, Kentucky

Address: 10574 US Highway 431 Utica, KY 42376

Bankruptcy Case 10-40806 Summary: "Shaun Sloan's bankruptcy, initiated in May 7, 2010 and concluded by Aug 25, 2010 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Sloan — Kentucky, 10-40806


ᐅ Nicki Smeathers, Kentucky

Address: 13330 US Highway 231 Utica, KY 42376

Brief Overview of Bankruptcy Case 10-41754: "Utica, KY resident Nicki Smeathers's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Nicki Smeathers — Kentucky, 10-41754


ᐅ Henry Smith, Kentucky

Address: 2364 State Route 140 W Utica, KY 42376

Bankruptcy Case 10-41060 Overview: "The bankruptcy record of Henry Smith from Utica, KY, shows a Chapter 7 case filed in 06.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2010."
Henry Smith — Kentucky, 10-41060


ᐅ Charles Smith, Kentucky

Address: 13214 US Highway 231 Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 10-41874: "The bankruptcy record of Charles Smith from Utica, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2011."
Charles Smith — Kentucky, 10-41874


ᐅ Jr Gerald A Spencer, Kentucky

Address: 3158 State Route 140 E Utica, KY 42376

Concise Description of Bankruptcy Case 11-400087: "In Utica, KY, Jr Gerald A Spencer filed for Chapter 7 bankruptcy in Jan 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-23."
Jr Gerald A Spencer — Kentucky, 11-40008


ᐅ Irvin Stacy, Kentucky

Address: 4361 Greenback Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 13-40059: "The bankruptcy record of Irvin Stacy from Utica, KY, shows a Chapter 7 case filed in 01.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-01."
Irvin Stacy — Kentucky, 13-40059


ᐅ Jacqueline R Stevens, Kentucky

Address: 3611 Vanover Rd Utica, KY 42376-9737

Concise Description of Bankruptcy Case 14-40977-acs7: "In a Chapter 7 bankruptcy case, Jacqueline R Stevens from Utica, KY, saw her proceedings start in 10.15.2014 and complete by January 13, 2015, involving asset liquidation."
Jacqueline R Stevens — Kentucky, 14-40977


ᐅ Kenneth Robert Stock, Kentucky

Address: 2266 Meadowhill Ln Utica, KY 42376-9066

Bankruptcy Case 2014-40915-acs Overview: "In a Chapter 7 bankruptcy case, Kenneth Robert Stock from Utica, KY, saw their proceedings start in September 26, 2014 and complete by December 25, 2014, involving asset liquidation."
Kenneth Robert Stock — Kentucky, 2014-40915


ᐅ Carl Bradley Sutherland, Kentucky

Address: 1638 Barnetts Creek Rd Utica, KY 42376-9125

Snapshot of U.S. Bankruptcy Proceeding Case 15-40463-acs: "Carl Bradley Sutherland's bankruptcy, initiated in May 28, 2015 and concluded by 08.26.2015 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Bradley Sutherland — Kentucky, 15-40463


ᐅ Delena Trogdon, Kentucky

Address: 2345 Greenbriar Rd Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 09-41879: "The bankruptcy filing by Delena Trogdon, undertaken in November 24, 2009 in Utica, KY under Chapter 7, concluded with discharge in 02/28/2010 after liquidating assets."
Delena Trogdon — Kentucky, 09-41879


ᐅ Mark L Troutman, Kentucky

Address: 2661 Circle Dr Utica, KY 42376

Bankruptcy Case 13-41305-acs Summary: "Mark L Troutman's Chapter 7 bankruptcy, filed in Utica, KY in 11/27/2013, led to asset liquidation, with the case closing in 03.03.2014."
Mark L Troutman — Kentucky, 13-41305


ᐅ Jeffery Lane Vanover, Kentucky

Address: 4343 State Route 815 Utica, KY 42376

Brief Overview of Bankruptcy Case 11-40760: "Jeffery Lane Vanover's bankruptcy, initiated in 2011-05-27 and concluded by 2011-09-14 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Lane Vanover — Kentucky, 11-40760


ᐅ Sarah Marie Warren, Kentucky

Address: 11922 Jackson Rd S Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 12-40465: "Sarah Marie Warren's bankruptcy, initiated in 2012-03-29 and concluded by 07.17.2012 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Marie Warren — Kentucky, 12-40465


ᐅ Jr Stephen Harold Wathen, Kentucky

Address: 75 Barnetts Creek Rd Utica, KY 42376

Bankruptcy Case 11-40410 Summary: "Jr Stephen Harold Wathen's bankruptcy, initiated in 2011-03-23 and concluded by 2011-07-11 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stephen Harold Wathen — Kentucky, 11-40410


ᐅ Brandy L Watkins, Kentucky

Address: 6307 Valley Brook Trce Utica, KY 42376-5000

Bankruptcy Case 16-40540-acs Overview: "Utica, KY resident Brandy L Watkins's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2016."
Brandy L Watkins — Kentucky, 16-40540


ᐅ Dean E White, Kentucky

Address: 1310 Browns Valley Red Hill Rd Utica, KY 42376

Brief Overview of Bankruptcy Case 11-40673: "In Utica, KY, Dean E White filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Dean E White — Kentucky, 11-40673


ᐅ Teresa J White, Kentucky

Address: 2815 Blueberry Ln Utica, KY 42376

Snapshot of U.S. Bankruptcy Proceeding Case 11-40912: "Teresa J White's bankruptcy, initiated in 2011-06-30 and concluded by October 2011 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa J White — Kentucky, 11-40912


ᐅ Jennifer Wilkey, Kentucky

Address: 2221 Harmons Ferry Rd Utica, KY 42376

Bankruptcy Case 10-40760 Overview: "Utica, KY resident Jennifer Wilkey's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Jennifer Wilkey — Kentucky, 10-40760


ᐅ Daniel W Williams, Kentucky

Address: 6228 Brookstone Pl Utica, KY 42376

Bankruptcy Case 13-41249-acs Summary: "The bankruptcy record of Daniel W Williams from Utica, KY, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2014."
Daniel W Williams — Kentucky, 13-41249


ᐅ Sandy Dale Williams, Kentucky

Address: 174 Mahaney Ln Utica, KY 42376

Concise Description of Bankruptcy Case 12-409467: "In a Chapter 7 bankruptcy case, Sandy Dale Williams from Utica, KY, saw their proceedings start in July 25, 2012 and complete by 11.12.2012, involving asset liquidation."
Sandy Dale Williams — Kentucky, 12-40946


ᐅ Brett Williamson, Kentucky

Address: 10531 Parks Rd Utica, KY 42376

Brief Overview of Bankruptcy Case 10-42012: "In a Chapter 7 bankruptcy case, Brett Williamson from Utica, KY, saw their proceedings start in 2010-12-24 and complete by 04/13/2011, involving asset liquidation."
Brett Williamson — Kentucky, 10-42012


ᐅ Sr Donnie Wills, Kentucky

Address: 755 McFarland Rd Utica, KY 42376

Bankruptcy Case 10-41082 Summary: "Sr Donnie Wills's bankruptcy, initiated in 2010-06-24 and concluded by 2010-10-12 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donnie Wills — Kentucky, 10-41082


ᐅ Sandra F Wilson, Kentucky

Address: 531 Hill Bridge Rd Utica, KY 42376

Brief Overview of Bankruptcy Case 11-40956: "In a Chapter 7 bankruptcy case, Sandra F Wilson from Utica, KY, saw her proceedings start in 2011-07-12 and complete by October 2011, involving asset liquidation."
Sandra F Wilson — Kentucky, 11-40956


ᐅ Jennifer Sue Woods, Kentucky

Address: 1020 Barnetts Creek Rd Utica, KY 42376-9125

Brief Overview of Bankruptcy Case 15-40982-acs: "Utica, KY resident Jennifer Sue Woods's 2015-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2016."
Jennifer Sue Woods — Kentucky, 15-40982


ᐅ Thomas Anthony Woods, Kentucky

Address: 1020 Barnetts Creek Rd Utica, KY 42376-9125

Snapshot of U.S. Bankruptcy Proceeding Case 15-40982-acs: "The bankruptcy filing by Thomas Anthony Woods, undertaken in 2015-11-18 in Utica, KY under Chapter 7, concluded with discharge in 2016-02-16 after liquidating assets."
Thomas Anthony Woods — Kentucky, 15-40982


ᐅ Lance Preston Yawn, Kentucky

Address: 2620 Walnut Ln Utica, KY 42376

Brief Overview of Bankruptcy Case 13-40296: "In Utica, KY, Lance Preston Yawn filed for Chapter 7 bankruptcy in 03.14.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lance Preston Yawn — Kentucky, 13-40296


ᐅ Joseph Young, Kentucky

Address: 11820 Young Dr Utica, KY 42376

Concise Description of Bankruptcy Case 10-410447: "Joseph Young's bankruptcy, initiated in 06/18/2010 and concluded by October 6, 2010 in Utica, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Young — Kentucky, 10-41044