personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yosemite, 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 Michael Lynn Adams, Kentucky

Address: 7629 E Ky 70 Yosemite, KY 42566-6506

Bankruptcy Case 16-10595-jal Overview: "In Yosemite, KY, Michael Lynn Adams filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Michael Lynn Adams — Kentucky, 16-10595


ᐅ Micah Campbell, Kentucky

Address: 4544 Calvary Ridge Rd Yosemite, KY 42566-6382

Concise Description of Bankruptcy Case 15-10286-jal7: "Micah Campbell's bankruptcy, initiated in Mar 24, 2015 and concluded by June 22, 2015 in Yosemite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah Campbell — Kentucky, 15-10286


ᐅ Sasha Campbell, Kentucky

Address: 1849 N. Hwy 837 Yosemite, KY 42566

Concise Description of Bankruptcy Case 15-10286-jal7: "Yosemite, KY resident Sasha Campbell's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Sasha Campbell — Kentucky, 15-10286


ᐅ Charles Kevin Dunham, Kentucky

Address: 214 Hamilton Rd Yosemite, KY 42566

Bankruptcy Case 13-10919-jal Summary: "In Yosemite, KY, Charles Kevin Dunham filed for Chapter 7 bankruptcy in 2013-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2013."
Charles Kevin Dunham — Kentucky, 13-10919


ᐅ Sally Ann Emerson, Kentucky

Address: 22 Sam Black Rd Yosemite, KY 42566

Brief Overview of Bankruptcy Case 12-10265: "The bankruptcy filing by Sally Ann Emerson, undertaken in 02/29/2012 in Yosemite, KY under Chapter 7, concluded with discharge in June 18, 2012 after liquidating assets."
Sally Ann Emerson — Kentucky, 12-10265


ᐅ Joseph B Hamilton, Kentucky

Address: 9288 E Ky 70 Yosemite, KY 42566

Bankruptcy Case 13-11372-jal Summary: "In a Chapter 7 bankruptcy case, Joseph B Hamilton from Yosemite, KY, saw their proceedings start in 2013-11-13 and complete by February 17, 2014, involving asset liquidation."
Joseph B Hamilton — Kentucky, 13-11372


ᐅ Eric S Hamilton, Kentucky

Address: 2688 Calvary Ridge Rd Yosemite, KY 42566

Bankruptcy Case 12-11047 Overview: "Eric S Hamilton's bankruptcy, initiated in 07.30.2012 and concluded by November 2012 in Yosemite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric S Hamilton — Kentucky, 12-11047


ᐅ Jeffrey Hatter, Kentucky

Address: 77 Black Ridge Rd Yosemite, KY 42566-6300

Snapshot of U.S. Bankruptcy Proceeding Case 16-10593-jal: "The case of Jeffrey Hatter in Yosemite, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Hatter — Kentucky, 16-10593


ᐅ Sylvia Hatter, Kentucky

Address: 77 Black Ridge Rd Yosemite, KY 42566-6300

Bankruptcy Case 16-10593-jal Summary: "The bankruptcy record of Sylvia Hatter from Yosemite, KY, shows a Chapter 7 case filed in Jun 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2016."
Sylvia Hatter — Kentucky, 16-10593


ᐅ Robbie Howell, Kentucky

Address: PO Box 1075 Yosemite, KY 42566

Bankruptcy Case 13-10953-jal Overview: "The case of Robbie Howell in Yosemite, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbie Howell — Kentucky, 13-10953


ᐅ Sr Ronald Alan Lowe, Kentucky

Address: 1890 Calvary Ridge Rd Yosemite, KY 42566

Brief Overview of Bankruptcy Case 13-10966-jal: "In Yosemite, KY, Sr Ronald Alan Lowe filed for Chapter 7 bankruptcy in 2013-08-07. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2013."
Sr Ronald Alan Lowe — Kentucky, 13-10966


ᐅ Jeff L Perkins, Kentucky

Address: 7544 E KY 70 Yosemite, KY 42566

Bankruptcy Case 11-10789 Summary: "The case of Jeff L Perkins in Yosemite, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff L Perkins — Kentucky, 11-10789


ᐅ Michael Richardson, Kentucky

Address: 13991 E KY 70 Yosemite, KY 42566

Bankruptcy Case 10-11764 Overview: "In Yosemite, KY, Michael Richardson filed for Chapter 7 bankruptcy in 11/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Michael Richardson — Kentucky, 10-11764


ᐅ Scott Casey Vaught, Kentucky

Address: 7121 E Ky 70 Yosemite, KY 42566-6501

Brief Overview of Bankruptcy Case 08-10818-jal: "Jun 9, 2008 marked the beginning of Scott Casey Vaught's Chapter 13 bankruptcy in Yosemite, KY, entailing a structured repayment schedule, completed by November 19, 2013."
Scott Casey Vaught — Kentucky, 08-10818


ᐅ Sonya Jo Vaught, Kentucky

Address: 7121 E Ky 70 Yosemite, KY 42566-6501

Snapshot of U.S. Bankruptcy Proceeding Case 08-10818-jal: "The bankruptcy record for Sonya Jo Vaught from Yosemite, KY, under Chapter 13, filed in 2008-06-09, involved setting up a repayment plan, finalized by 11.19.2013."
Sonya Jo Vaught — Kentucky, 08-10818


ᐅ Jay Dale Warren, Kentucky

Address: 10451 E KY 70 Yosemite, KY 42566

Brief Overview of Bankruptcy Case 12-10336: "Jay Dale Warren's bankruptcy, initiated in 2012-03-14 and concluded by Jul 2, 2012 in Yosemite, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Dale Warren — Kentucky, 12-10336