personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Van Lear, 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 Misty A Barker, Kentucky

Address: 69 Millers Crk Van Lear, KY 41265-8436

Brief Overview of Bankruptcy Case 14-70813-tnw: "In a Chapter 7 bankruptcy case, Misty A Barker from Van Lear, KY, saw her proceedings start in 12.23.2014 and complete by Mar 23, 2015, involving asset liquidation."
Misty A Barker — Kentucky, 14-70813


ᐅ Justin L Blackmon, Kentucky

Address: 20 Richmond Hill Est Van Lear, KY 41265-8917

Bankruptcy Case 16-70342-tnw Overview: "The bankruptcy filing by Justin L Blackmon, undertaken in May 25, 2016 in Van Lear, KY under Chapter 7, concluded with discharge in 08/23/2016 after liquidating assets."
Justin L Blackmon — Kentucky, 16-70342


ᐅ Donna S Blackmon, Kentucky

Address: 20 Richmond Hill Est Van Lear, KY 41265-8917

Bankruptcy Case 16-70342-tnw Overview: "The bankruptcy record of Donna S Blackmon from Van Lear, KY, shows a Chapter 7 case filed in 2016-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2016."
Donna S Blackmon — Kentucky, 16-70342


ᐅ Dawn Danette Blazer, Kentucky

Address: 4685 Ky Route 302 Van Lear, KY 41265-8417

Snapshot of U.S. Bankruptcy Proceeding Case 15-70070-tnw: "In a Chapter 7 bankruptcy case, Dawn Danette Blazer from Van Lear, KY, saw her proceedings start in 02/05/2015 and complete by 05.06.2015, involving asset liquidation."
Dawn Danette Blazer — Kentucky, 15-70070


ᐅ James Robert Blazer, Kentucky

Address: 4685 Ky Route 302 Van Lear, KY 41265

Bankruptcy Case 15-70070-tnw Overview: "James Robert Blazer's Chapter 7 bankruptcy, filed in Van Lear, KY in 2015-02-05, led to asset liquidation, with the case closing in May 6, 2015."
James Robert Blazer — Kentucky, 15-70070


ᐅ Arthur Campbell, Kentucky

Address: 1872 Ky Route 2381 Van Lear, KY 41265

Concise Description of Bankruptcy Case 15-70134-tnw7: "In a Chapter 7 bankruptcy case, Arthur Campbell from Van Lear, KY, saw his proceedings start in 02/27/2015 and complete by 05/28/2015, involving asset liquidation."
Arthur Campbell — Kentucky, 15-70134


ᐅ Christian Clark, Kentucky

Address: PO Box 204 Van Lear, KY 41265-0204

Bankruptcy Case 14-70813-tnw Overview: "Christian Clark's bankruptcy, initiated in December 23, 2014 and concluded by 03.23.2015 in Van Lear, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Clark — Kentucky, 14-70813


ᐅ Donnie Wayne Collins, Kentucky

Address: 1732 Millers Crk Van Lear, KY 41265

Snapshot of U.S. Bankruptcy Proceeding Case 11-70614-tnw: "The case of Donnie Wayne Collins in Van Lear, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Wayne Collins — Kentucky, 11-70614


ᐅ John Conley, Kentucky

Address: 645 Webb Holw Van Lear, KY 41265

Brief Overview of Bankruptcy Case 10-70944-tnw: "In a Chapter 7 bankruptcy case, John Conley from Van Lear, KY, saw their proceedings start in December 2010 and complete by March 28, 2011, involving asset liquidation."
John Conley — Kentucky, 10-70944


ᐅ Helen M Delong, Kentucky

Address: 142 Flatwood Br Van Lear, KY 41265-8427

Snapshot of U.S. Bankruptcy Proceeding Case 15-70080-tnw: "Van Lear, KY resident Helen M Delong's 2015-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
Helen M Delong — Kentucky, 15-70080


ᐅ Jr Thomas J Derossett, Kentucky

Address: 5777 KY Route 302 Van Lear, KY 41265

Brief Overview of Bankruptcy Case 11-70345-tnw: "In a Chapter 7 bankruptcy case, Jr Thomas J Derossett from Van Lear, KY, saw their proceedings start in 2011-05-25 and complete by 2011-08-31, involving asset liquidation."
Jr Thomas J Derossett — Kentucky, 11-70345


ᐅ Billy Ray Dollarhide, Kentucky

Address: PO Box 414 Van Lear, KY 41265-0414

Bankruptcy Case 15-70771-tnw Overview: "In Van Lear, KY, Billy Ray Dollarhide filed for Chapter 7 bankruptcy in Nov 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Billy Ray Dollarhide — Kentucky, 15-70771


ᐅ Jackie Dollarhide, Kentucky

Address: PO Box 414 Van Lear, KY 41265-0414

Snapshot of U.S. Bankruptcy Proceeding Case 15-70771-tnw: "In a Chapter 7 bankruptcy case, Jackie Dollarhide from Van Lear, KY, saw their proceedings start in Nov 23, 2015 and complete by February 2016, involving asset liquidation."
Jackie Dollarhide — Kentucky, 15-70771


ᐅ David Wayne Fannin, Kentucky

Address: 578 Hyden Br Van Lear, KY 41265-9074

Bankruptcy Case 15-70115-tnw Overview: "The bankruptcy filing by David Wayne Fannin, undertaken in February 24, 2015 in Van Lear, KY under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
David Wayne Fannin — Kentucky, 15-70115


ᐅ Earl George, Kentucky

Address: PO Box 134 Van Lear, KY 41265

Concise Description of Bankruptcy Case 10-70852-tnw7: "In a Chapter 7 bankruptcy case, Earl George from Van Lear, KY, saw his proceedings start in November 2010 and complete by February 17, 2011, involving asset liquidation."
Earl George — Kentucky, 10-70852


ᐅ Randall Hackney, Kentucky

Address: 38 Alexander Dr Van Lear, KY 41265-8486

Bankruptcy Case 14-70815-tnw Overview: "In a Chapter 7 bankruptcy case, Randall Hackney from Van Lear, KY, saw his proceedings start in 12.23.2014 and complete by Mar 23, 2015, involving asset liquidation."
Randall Hackney — Kentucky, 14-70815


ᐅ Frances Hackney, Kentucky

Address: 38 Alexander Dr Van Lear, KY 41265-8486

Bankruptcy Case 14-70815-tnw Overview: "The bankruptcy record of Frances Hackney from Van Lear, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Frances Hackney — Kentucky, 14-70815


ᐅ Lenzie Hale, Kentucky

Address: 5831 Ky Route 302 Van Lear, KY 41265-9025

Concise Description of Bankruptcy Case 16-70507-tnw7: "Lenzie Hale's bankruptcy, initiated in August 4, 2016 and concluded by 11.02.2016 in Van Lear, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenzie Hale — Kentucky, 16-70507


ᐅ Vicki Hale, Kentucky

Address: 5831 Ky Route 302 Van Lear, KY 41265-9025

Concise Description of Bankruptcy Case 16-70507-tnw7: "The bankruptcy record of Vicki Hale from Van Lear, KY, shows a Chapter 7 case filed in 2016-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2016."
Vicki Hale — Kentucky, 16-70507


ᐅ Michael Ray Hall, Kentucky

Address: 582 Webb Holw Van Lear, KY 41265-8603

Concise Description of Bankruptcy Case 15-70561-tnw7: "Van Lear, KY resident Michael Ray Hall's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Michael Ray Hall — Kentucky, 15-70561


ᐅ Ricky Hayden, Kentucky

Address: 6263 Ky Route 302 Van Lear, KY 41265

Snapshot of U.S. Bankruptcy Proceeding Case 13-70559-tnw: "The bankruptcy record of Ricky Hayden from Van Lear, KY, shows a Chapter 7 case filed in 09/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Ricky Hayden — Kentucky, 13-70559


ᐅ Adam Hicks, Kentucky

Address: 91 Alexander Dr Van Lear, KY 41265-8486

Brief Overview of Bankruptcy Case 14-70319-tnw: "Adam Hicks's Chapter 7 bankruptcy, filed in Van Lear, KY in May 14, 2014, led to asset liquidation, with the case closing in 08.12.2014."
Adam Hicks — Kentucky, 14-70319


ᐅ Matthew Hovland, Kentucky

Address: 165 Wallen Dr Van Lear, KY 41265

Bankruptcy Case 10-70325-tnw Overview: "Matthew Hovland's bankruptcy, initiated in April 21, 2010 and concluded by 2010-08-07 in Van Lear, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Hovland — Kentucky, 10-70325


ᐅ Rhonda Willis Hughes, Kentucky

Address: 628 Ky Route 1107 Van Lear, KY 41265-9057

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70675-tnw: "In Van Lear, KY, Rhonda Willis Hughes filed for Chapter 7 bankruptcy in Oct 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
Rhonda Willis Hughes — Kentucky, 2014-70675


ᐅ Tabatha Ann Hunter, Kentucky

Address: 597 Hyden Br Van Lear, KY 41265-9074

Brief Overview of Bankruptcy Case 15-70600-tnw: "The case of Tabatha Ann Hunter in Van Lear, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha Ann Hunter — Kentucky, 15-70600


ᐅ Wilma Marlene Jarvis, Kentucky

Address: 684 Left Fork Daniels Crk Van Lear, KY 41265-8404

Snapshot of U.S. Bankruptcy Proceeding Case 15-70285-tnw: "Wilma Marlene Jarvis's Chapter 7 bankruptcy, filed in Van Lear, KY in 2015-05-08, led to asset liquidation, with the case closing in 2015-08-06."
Wilma Marlene Jarvis — Kentucky, 15-70285


ᐅ Terri Jo Kimsey, Kentucky

Address: 4638 KY Route 302 Lot 1 Van Lear, KY 41265

Bankruptcy Case 11-70399-tnw Summary: "In Van Lear, KY, Terri Jo Kimsey filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Terri Jo Kimsey — Kentucky, 11-70399


ᐅ Johnna Rachelle Maynard, Kentucky

Address: 5697 Ky Route 302 Van Lear, KY 41265-9023

Bankruptcy Case 16-70145-tnw Summary: "In Van Lear, KY, Johnna Rachelle Maynard filed for Chapter 7 bankruptcy in March 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-06."
Johnna Rachelle Maynard — Kentucky, 16-70145


ᐅ Lesley Miller, Kentucky

Address: 2900 Ky Route 3 Van Lear, KY 41265-8904

Brief Overview of Bankruptcy Case 15-70391-tnw: "In Van Lear, KY, Lesley Miller filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Lesley Miller — Kentucky, 15-70391


ᐅ Ii Charles Miller, Kentucky

Address: PO Box 118 Van Lear, KY 41265

Bankruptcy Case 10-70968-tnw Overview: "Van Lear, KY resident Ii Charles Miller's Dec 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Ii Charles Miller — Kentucky, 10-70968


ᐅ Franklin Curtis Mills, Kentucky

Address: 203 Mountain View Dr Van Lear, KY 41265

Bankruptcy Case 11-70464-tnw Summary: "The bankruptcy filing by Franklin Curtis Mills, undertaken in 2011-07-19 in Van Lear, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Franklin Curtis Mills — Kentucky, 11-70464


ᐅ Gilbert Music, Kentucky

Address: 503 Millers Crk Van Lear, KY 41265

Snapshot of U.S. Bankruptcy Proceeding Case 13-70435-tnw: "Gilbert Music's bankruptcy, initiated in Jul 17, 2013 and concluded by 2013-10-21 in Van Lear, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Music — Kentucky, 13-70435


ᐅ James David Music, Kentucky

Address: 99 Mountain Spring Rd Van Lear, KY 41265-8415

Brief Overview of Bankruptcy Case 2014-70704-tnw: "Van Lear, KY resident James David Music's 2014-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2015."
James David Music — Kentucky, 2014-70704


ᐅ Angela Dawn Marie Nelson, Kentucky

Address: 2046 Ky Route 302 Van Lear, KY 41265-9061

Bankruptcy Case 10-70058-tnw Summary: "The bankruptcy record for Angela Dawn Marie Nelson from Van Lear, KY, under Chapter 13, filed in 01.28.2010, involved setting up a repayment plan, finalized by 03.25.2013."
Angela Dawn Marie Nelson — Kentucky, 10-70058


ᐅ Wesley Richard Obrian, Kentucky

Address: 627 Millers Crk Van Lear, KY 41265

Snapshot of U.S. Bankruptcy Proceeding Case 13-70113-tnw: "Wesley Richard Obrian's Chapter 7 bankruptcy, filed in Van Lear, KY in 2013-02-21, led to asset liquidation, with the case closing in 2013-05-28."
Wesley Richard Obrian — Kentucky, 13-70113


ᐅ Steven Anthony Pack, Kentucky

Address: 124 Silk Stocking Loop Van Lear, KY 41265-8607

Bankruptcy Case 15-70254-tnw Summary: "The bankruptcy filing by Steven Anthony Pack, undertaken in April 2015 in Van Lear, KY under Chapter 7, concluded with discharge in Aug 5, 2015 after liquidating assets."
Steven Anthony Pack — Kentucky, 15-70254


ᐅ Gary Mitchell Porter, Kentucky

Address: 2972 Ky Route 3 Van Lear, KY 41265-8904

Brief Overview of Bankruptcy Case 2014-70300-tnw: "Gary Mitchell Porter's bankruptcy, initiated in May 2014 and concluded by 2014-08-03 in Van Lear, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Mitchell Porter — Kentucky, 2014-70300


ᐅ Harvey Puckett, Kentucky

Address: 97 Akers Holw Van Lear, KY 41265

Brief Overview of Bankruptcy Case 09-70938-wsh: "The bankruptcy filing by Harvey Puckett, undertaken in December 11, 2009 in Van Lear, KY under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Harvey Puckett — Kentucky, 09-70938


ᐅ Linda Smith, Kentucky

Address: PO Box 285 Van Lear, KY 41265

Brief Overview of Bankruptcy Case 13-70391-tnw: "In a Chapter 7 bankruptcy case, Linda Smith from Van Lear, KY, saw her proceedings start in June 2013 and complete by 10/01/2013, involving asset liquidation."
Linda Smith — Kentucky, 13-70391


ᐅ Justine Spradlin, Kentucky

Address: PO Box 315 Van Lear, KY 41265

Snapshot of U.S. Bankruptcy Proceeding Case 11-70184-tnw: "In a Chapter 7 bankruptcy case, Justine Spradlin from Van Lear, KY, saw her proceedings start in Mar 16, 2011 and complete by 2011-07-02, involving asset liquidation."
Justine Spradlin — Kentucky, 11-70184


ᐅ Chelsea Elaine Stone, Kentucky

Address: 2045 Ky Route 2381 Van Lear, KY 41265-8609

Bankruptcy Case 16-70192-tnw Summary: "The bankruptcy filing by Chelsea Elaine Stone, undertaken in March 2016 in Van Lear, KY under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Chelsea Elaine Stone — Kentucky, 16-70192


ᐅ Larry Walker, Kentucky

Address: 2900 KY Route 3 Van Lear, KY 41265

Concise Description of Bankruptcy Case 09-70843-wsh7: "Larry Walker's bankruptcy, initiated in Oct 30, 2009 and concluded by February 2010 in Van Lear, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Walker — Kentucky, 09-70843


ᐅ Kayla Ward, Kentucky

Address: 2900 KY Route 3 Van Lear, KY 41265

Bankruptcy Case 12-70250-tnw Summary: "The bankruptcy record of Kayla Ward from Van Lear, KY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Kayla Ward — Kentucky, 12-70250