personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Worthington, 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 Iii Jesse Adams, Kentucky

Address: 432 3rd Ave Worthington, KY 41183

Bankruptcy Case 09-10476-jms Overview: "Iii Jesse Adams's Chapter 7 bankruptcy, filed in Worthington, KY in 2009-08-05, led to asset liquidation, with the case closing in 01/08/2010."
Iii Jesse Adams — Kentucky, 09-10476


ᐅ Julie R Bellew, Kentucky

Address: 1033 McCloud Dr Worthington, KY 41183

Bankruptcy Case 12-10549-grs Overview: "The bankruptcy filing by Julie R Bellew, undertaken in 2012-12-23 in Worthington, KY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Julie R Bellew — Kentucky, 12-10549


ᐅ Jonathon Bricker, Kentucky

Address: 1508 Elmhurst Dr Worthington, KY 41183

Bankruptcy Case 10-10355-jms Overview: "The bankruptcy record of Jonathon Bricker from Worthington, KY, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
Jonathon Bricker — Kentucky, 10-10355


ᐅ Gary Eugene Burns, Kentucky

Address: 1709 Crimson Dr Worthington, KY 41183-9601

Concise Description of Bankruptcy Case 3:2014-bk-301557: "In a Chapter 7 bankruptcy case, Gary Eugene Burns from Worthington, KY, saw their proceedings start in April 10, 2014 and complete by 2014-07-09, involving asset liquidation."
Gary Eugene Burns — Kentucky, 3:2014-bk-30155


ᐅ Verona Duty, Kentucky

Address: PO Box 98 Worthington, KY 41183

Brief Overview of Bankruptcy Case 13-10139-grs: "Verona Duty's Chapter 7 bankruptcy, filed in Worthington, KY in 2013-04-10, led to asset liquidation, with the case closing in 2013-07-15."
Verona Duty — Kentucky, 13-10139


ᐅ Linda S Elkins, Kentucky

Address: 953 Newman Dr Worthington, KY 41183

Brief Overview of Bankruptcy Case 11-10262-jms: "Worthington, KY resident Linda S Elkins's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Linda S Elkins — Kentucky, 11-10262


ᐅ William Clifford Fannin, Kentucky

Address: 245 2nd Ave Worthington, KY 41183

Bankruptcy Case 12-10193-jms Overview: "William Clifford Fannin's Chapter 7 bankruptcy, filed in Worthington, KY in 04.26.2012, led to asset liquidation, with the case closing in 2012-08-12."
William Clifford Fannin — Kentucky, 12-10193


ᐅ Amy Ferguson, Kentucky

Address: 949 Newman Dr Worthington, KY 41183

Bankruptcy Case 10-10631-jms Summary: "Worthington, KY resident Amy Ferguson's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Amy Ferguson — Kentucky, 10-10631


ᐅ Pamela Sue Fuller, Kentucky

Address: PO Box 166 Worthington, KY 41183

Snapshot of U.S. Bankruptcy Proceeding Case 12-10092-jms: "Pamela Sue Fuller's bankruptcy, initiated in 03/02/2012 and concluded by 2012-06-18 in Worthington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sue Fuller — Kentucky, 12-10092


ᐅ John Michael Gifford, Kentucky

Address: PO Box 553 Worthington, KY 41183

Bankruptcy Case 13-10226-grs Summary: "In a Chapter 7 bankruptcy case, John Michael Gifford from Worthington, KY, saw their proceedings start in 06/06/2013 and complete by September 10, 2013, involving asset liquidation."
John Michael Gifford — Kentucky, 13-10226


ᐅ Christopher Scott Heighton, Kentucky

Address: PO Box 283 Worthington, KY 41183

Bankruptcy Case 12-10086-jms Overview: "In Worthington, KY, Christopher Scott Heighton filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2012."
Christopher Scott Heighton — Kentucky, 12-10086


ᐅ Samuel Scott Kersey, Kentucky

Address: 244 3rd Ave Worthington, KY 41183

Bankruptcy Case 11-10546-jms Summary: "In Worthington, KY, Samuel Scott Kersey filed for Chapter 7 bankruptcy in 12.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Samuel Scott Kersey — Kentucky, 11-10546


ᐅ Shawnda Leadingham, Kentucky

Address: PO Box 112 Worthington, KY 41183-0112

Bankruptcy Case 2014-10139-grs Summary: "Shawnda Leadingham's Chapter 7 bankruptcy, filed in Worthington, KY in 04.15.2014, led to asset liquidation, with the case closing in 2014-07-14."
Shawnda Leadingham — Kentucky, 2014-10139


ᐅ Scott Lynd, Kentucky

Address: 904 McCloud Dr Worthington, KY 41183

Bankruptcy Case 11-10543-jms Overview: "In Worthington, KY, Scott Lynd filed for Chapter 7 bankruptcy in December 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2012."
Scott Lynd — Kentucky, 11-10543


ᐅ Leonard Mcconaha, Kentucky

Address: PO Box 91 Worthington, KY 41183

Brief Overview of Bankruptcy Case 10-10412-jms: "Leonard Mcconaha's bankruptcy, initiated in Aug 5, 2010 and concluded by Nov 21, 2010 in Worthington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Mcconaha — Kentucky, 10-10412


ᐅ William Melton, Kentucky

Address: 901 Center Ave Worthington, KY 41183

Concise Description of Bankruptcy Case 09-10585-jms7: "In Worthington, KY, William Melton filed for Chapter 7 bankruptcy in September 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
William Melton — Kentucky, 09-10585


ᐅ Shady Ace Millhouse, Kentucky

Address: 1709 Crimson Dr Worthington, KY 41183

Bankruptcy Case 12-10009-jms Summary: "Worthington, KY resident Shady Ace Millhouse's 2012-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2012."
Shady Ace Millhouse — Kentucky, 12-10009


ᐅ Scot Allen Moore, Kentucky

Address: PO Box 457 Worthington, KY 41183-0457

Snapshot of U.S. Bankruptcy Proceeding Case 15-10335-grs: "Scot Allen Moore's bankruptcy, initiated in 10.30.2015 and concluded by 01.28.2016 in Worthington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scot Allen Moore — Kentucky, 15-10335


ᐅ Michael Robert Moore, Kentucky

Address: 332 2nd Ave Worthington, KY 41183-9447

Brief Overview of Bankruptcy Case 14-10422-grs: "The case of Michael Robert Moore in Worthington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Robert Moore — Kentucky, 14-10422


ᐅ Jr Ronald Gene Moore, Kentucky

Address: 313 4th Ave Worthington, KY 41183-9432

Concise Description of Bankruptcy Case 14-10181-grs7: "Worthington, KY resident Jr Ronald Gene Moore's 05.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Jr Ronald Gene Moore — Kentucky, 14-10181


ᐅ Ronald Gene Moore, Kentucky

Address: 313 4th Ave Worthington, KY 41183-9432

Bankruptcy Case 2014-10181-grs Summary: "Ronald Gene Moore's bankruptcy, initiated in 05/13/2014 and concluded by Aug 11, 2014 in Worthington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Gene Moore — Kentucky, 2014-10181


ᐅ Debra M Newman, Kentucky

Address: PO Box 210 Worthington, KY 41183

Brief Overview of Bankruptcy Case 11-10148-jms: "Worthington, KY resident Debra M Newman's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2011."
Debra M Newman — Kentucky, 11-10148


ᐅ James Newman, Kentucky

Address: PO Box 73 Worthington, KY 41183

Bankruptcy Case 10-10262-jms Overview: "James Newman's bankruptcy, initiated in 05.06.2010 and concluded by August 22, 2010 in Worthington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Newman — Kentucky, 10-10262


ᐅ Charlotte H Page, Kentucky

Address: 1536 Elmhurst Dr Worthington, KY 41183-9616

Concise Description of Bankruptcy Case 2014-10255-grs7: "Worthington, KY resident Charlotte H Page's Jul 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Charlotte H Page — Kentucky, 2014-10255


ᐅ Kathryn Preston, Kentucky

Address: 941 McCloud Dr Worthington, KY 41183

Brief Overview of Bankruptcy Case 09-10762-jms: "In Worthington, KY, Kathryn Preston filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-05."
Kathryn Preston — Kentucky, 09-10762


ᐅ David W Schwab, Kentucky

Address: 1009 Court St Worthington, KY 41183

Bankruptcy Case 11-10266-jms Summary: "David W Schwab's bankruptcy, initiated in 2011-05-27 and concluded by 2011-09-12 in Worthington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Schwab — Kentucky, 11-10266


ᐅ Roger Schwab, Kentucky

Address: PO Box 428 Worthington, KY 41183

Snapshot of U.S. Bankruptcy Proceeding Case 10-10242-jms: "The case of Roger Schwab in Worthington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Schwab — Kentucky, 10-10242


ᐅ Gary Spurlock, Kentucky

Address: 957 McCloud Dr Worthington, KY 41183

Bankruptcy Case 3:10-bk-30144 Overview: "The bankruptcy filing by Gary Spurlock, undertaken in 02/26/2010 in Worthington, KY under Chapter 7, concluded with discharge in 05.24.2010 after liquidating assets."
Gary Spurlock — Kentucky, 3:10-bk-30144


ᐅ Steven E Tackett, Kentucky

Address: 200 1st Ave Worthington, KY 41183-9455

Concise Description of Bankruptcy Case 16-10263-grs7: "Worthington, KY resident Steven E Tackett's 08.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2016."
Steven E Tackett — Kentucky, 16-10263


ᐅ Andrea Kay Woodring, Kentucky

Address: 332 2nd Ave Worthington, KY 41183

Brief Overview of Bankruptcy Case 13-10230-grs: "In a Chapter 7 bankruptcy case, Andrea Kay Woodring from Worthington, KY, saw her proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Andrea Kay Woodring — Kentucky, 13-10230


ᐅ James Zaghawski, Kentucky

Address: 416 7th Ave Worthington, KY 41183

Bankruptcy Case 10-10670-jms Summary: "The case of James Zaghawski in Worthington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Zaghawski — Kentucky, 10-10670