personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carrollton, 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 Sarah Jannette Saulsberry, Kentucky

Address: 1166 Ky Highway 389 Carrollton, KY 41008

Brief Overview of Bankruptcy Case 13-30552-grs: "In a Chapter 7 bankruptcy case, Sarah Jannette Saulsberry from Carrollton, KY, saw her proceedings start in 10.13.2013 and complete by Jan 17, 2014, involving asset liquidation."
Sarah Jannette Saulsberry — Kentucky, 13-30552


ᐅ Eric T Schlickenmeyer, Kentucky

Address: 1614 Carlisle Rd Carrollton, KY 41008-9108

Concise Description of Bankruptcy Case 2014-30224-grs7: "Eric T Schlickenmeyer's bankruptcy, initiated in April 2014 and concluded by July 2014 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric T Schlickenmeyer — Kentucky, 2014-30224


ᐅ Ryan Sea, Kentucky

Address: 155 Briarwood Ct Carrollton, KY 41008

Bankruptcy Case 10-30345-jms Summary: "The case of Ryan Sea in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Sea — Kentucky, 10-30345


ᐅ Hedges Jerri Seal, Kentucky

Address: 191 Comanche Trl Carrollton, KY 41008

Bankruptcy Case 10-30798-jms Overview: "Hedges Jerri Seal's Chapter 7 bankruptcy, filed in Carrollton, KY in 10/28/2010, led to asset liquidation, with the case closing in Jan 31, 2011."
Hedges Jerri Seal — Kentucky, 10-30798


ᐅ Regina Simpson, Kentucky

Address: 1716 KY Highway 55 Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30293-jms: "The bankruptcy filing by Regina Simpson, undertaken in 04.07.2010 in Carrollton, KY under Chapter 7, concluded with discharge in July 24, 2010 after liquidating assets."
Regina Simpson — Kentucky, 10-30293


ᐅ Kerry B Sipple, Kentucky

Address: 123 Comanche Trl Carrollton, KY 41008

Bankruptcy Case 11-30515-jms Overview: "Carrollton, KY resident Kerry B Sipple's 08/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Kerry B Sipple — Kentucky, 11-30515


ᐅ Darrell G Skirvin, Kentucky

Address: 157 W Jay Louden Rd Carrollton, KY 41008

Bankruptcy Case 12-30026-jms Overview: "In a Chapter 7 bankruptcy case, Darrell G Skirvin from Carrollton, KY, saw his proceedings start in Jan 19, 2012 and complete by May 6, 2012, involving asset liquidation."
Darrell G Skirvin — Kentucky, 12-30026


ᐅ Portia A Stangle, Kentucky

Address: 305 7th St Apt A Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 11-30122-jms: "Portia A Stangle's bankruptcy, initiated in 2011-02-25 and concluded by Jun 13, 2011 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Portia A Stangle — Kentucky, 11-30122


ᐅ Jenena Tello, Kentucky

Address: 817 Mason St Carrollton, KY 41008

Concise Description of Bankruptcy Case 10-30179-jms7: "The bankruptcy record of Jenena Tello from Carrollton, KY, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-25."
Jenena Tello — Kentucky, 10-30179


ᐅ Chelsey Tharp, Kentucky

Address: 97 Floyd St Carrollton, KY 41008

Concise Description of Bankruptcy Case 10-30059-jms7: "In a Chapter 7 bankruptcy case, Chelsey Tharp from Carrollton, KY, saw her proceedings start in 2010-01-28 and complete by May 4, 2010, involving asset liquidation."
Chelsey Tharp — Kentucky, 10-30059


ᐅ Margie P Tilley, Kentucky

Address: 200 Mason St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 12-30101-jms: "The bankruptcy record of Margie P Tilley from Carrollton, KY, shows a Chapter 7 case filed in 02/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Margie P Tilley — Kentucky, 12-30101


ᐅ Cecil Vititoe, Kentucky

Address: 511 6th St Carrollton, KY 41008

Concise Description of Bankruptcy Case 10-30228-jms7: "Carrollton, KY resident Cecil Vititoe's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Cecil Vititoe — Kentucky, 10-30228


ᐅ David M Voils, Kentucky

Address: 503 Taylor St Apt 6 Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 11-30323-jms: "In Carrollton, KY, David M Voils filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
David M Voils — Kentucky, 11-30323


ᐅ Edwin D Wainscott, Kentucky

Address: 323 Port William Ln Carrollton, KY 41008

Bankruptcy Case 13-30472-grs Summary: "In Carrollton, KY, Edwin D Wainscott filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Edwin D Wainscott — Kentucky, 13-30472


ᐅ Susan Michelle Wainscott, Kentucky

Address: 894 Ky Highway 55 Carrollton, KY 41008-9122

Concise Description of Bankruptcy Case 2014-30197-grs7: "Carrollton, KY resident Susan Michelle Wainscott's 04/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2014."
Susan Michelle Wainscott — Kentucky, 2014-30197


ᐅ George Woodrow Walker, Kentucky

Address: 308 Ware Ave Carrollton, KY 41008-8771

Brief Overview of Bankruptcy Case 15-30085-grs: "Carrollton, KY resident George Woodrow Walker's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
George Woodrow Walker — Kentucky, 15-30085


ᐅ Jeff H Walker, Kentucky

Address: 1610 Fisher Ave Apt B Carrollton, KY 41008-9616

Concise Description of Bankruptcy Case 09-30784-grs7: "Jeff H Walker's Carrollton, KY bankruptcy under Chapter 13 in 2009-10-09 led to a structured repayment plan, successfully discharged in Feb 12, 2013."
Jeff H Walker — Kentucky, 09-30784


ᐅ Melissa Marie Walker, Kentucky

Address: 308 Ware Ave Carrollton, KY 41008-8771

Brief Overview of Bankruptcy Case 15-30085-grs: "The case of Melissa Marie Walker in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Marie Walker — Kentucky, 15-30085


ᐅ Benjamin C Watts, Kentucky

Address: 1112 Tilley Dr Carrollton, KY 41008

Brief Overview of Bankruptcy Case 11-30160-jms: "In Carrollton, KY, Benjamin C Watts filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Benjamin C Watts — Kentucky, 11-30160


ᐅ Robert J Weaver, Kentucky

Address: 904 Short Meade St Carrollton, KY 41008-1495

Snapshot of U.S. Bankruptcy Proceeding Case 11-30142-grs: "Robert J Weaver's Carrollton, KY bankruptcy under Chapter 13 in 2011-03-07 led to a structured repayment plan, successfully discharged in 2013-08-02."
Robert J Weaver — Kentucky, 11-30142


ᐅ Sandra Darlene Webster, Kentucky

Address: 1191 Brock Dr Carrollton, KY 41008-9533

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30429-grs: "The bankruptcy filing by Sandra Darlene Webster, undertaken in 09.05.2014 in Carrollton, KY under Chapter 7, concluded with discharge in Dec 4, 2014 after liquidating assets."
Sandra Darlene Webster — Kentucky, 2014-30429


ᐅ Nicole Michelle Weed, Kentucky

Address: 3202 US Highway 42 W Carrollton, KY 41008-8685

Brief Overview of Bankruptcy Case 15-30346-grs: "The bankruptcy record of Nicole Michelle Weed from Carrollton, KY, shows a Chapter 7 case filed in August 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-21."
Nicole Michelle Weed — Kentucky, 15-30346


ᐅ Evelyn M Welch, Kentucky

Address: 714 Highland Ave Carrollton, KY 41008

Bankruptcy Case 11-30478-jms Summary: "Evelyn M Welch's bankruptcy, initiated in July 21, 2011 and concluded by 11.06.2011 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Welch — Kentucky, 11-30478


ᐅ Donald Lee Westrick, Kentucky

Address: 816 Winslow St Carrollton, KY 41008-1372

Brief Overview of Bankruptcy Case 2014-30431-grs: "Carrollton, KY resident Donald Lee Westrick's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-04."
Donald Lee Westrick — Kentucky, 2014-30431


ᐅ Willard Edward Wheeler, Kentucky

Address: 764 Baker Dr Carrollton, KY 41008-1474

Bankruptcy Case 14-30542 Overview: "In a Chapter 7 bankruptcy case, Willard Edward Wheeler from Carrollton, KY, saw his proceedings start in 11/03/2014 and complete by February 2015, involving asset liquidation."
Willard Edward Wheeler — Kentucky, 14-30542


ᐅ Sally Carol Wheeler, Kentucky

Address: 764 Baker Dr Carrollton, KY 41008-1474

Snapshot of U.S. Bankruptcy Proceeding Case 14-30542: "Sally Carol Wheeler's bankruptcy, initiated in 2014-11-03 and concluded by 02/01/2015 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Carol Wheeler — Kentucky, 14-30542


ᐅ Denzil Leamon Whitaker, Kentucky

Address: 910 S 4th St Carrollton, KY 41008-1131

Snapshot of U.S. Bankruptcy Proceeding Case 15-30304-grs: "Denzil Leamon Whitaker's Chapter 7 bankruptcy, filed in Carrollton, KY in July 25, 2015, led to asset liquidation, with the case closing in 10.23.2015."
Denzil Leamon Whitaker — Kentucky, 15-30304


ᐅ Sheila White, Kentucky

Address: PO Box 762 Carrollton, KY 41008-0762

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30523-grs: "Sheila White's bankruptcy, initiated in Oct 27, 2014 and concluded by 2015-01-25 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila White — Kentucky, 2014-30523


ᐅ Carolina J Williams, Kentucky

Address: 256 Landmark Ct Apt 1 Carrollton, KY 41008-8311

Snapshot of U.S. Bankruptcy Proceeding Case 09-30846-jms: "Carolina J Williams, a resident of Carrollton, KY, entered a Chapter 13 bankruptcy plan in 10.31.2009, culminating in its successful completion by 09/17/2012."
Carolina J Williams — Kentucky, 09-30846


ᐅ Lori Karol Williams, Kentucky

Address: 809 5th St Carrollton, KY 41008-1208

Brief Overview of Bankruptcy Case 15-30474-grs: "In a Chapter 7 bankruptcy case, Lori Karol Williams from Carrollton, KY, saw her proceedings start in 11/02/2015 and complete by January 2016, involving asset liquidation."
Lori Karol Williams — Kentucky, 15-30474


ᐅ Bobbi Willinger, Kentucky

Address: 1012 Tilley Dr Carrollton, KY 41008

Bankruptcy Case 11-30551-jms Overview: "The bankruptcy filing by Bobbi Willinger, undertaken in 2011-08-19 in Carrollton, KY under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Bobbi Willinger — Kentucky, 11-30551


ᐅ Matthew Todd Wilson, Kentucky

Address: 910 9th St Carrollton, KY 41008-1424

Bankruptcy Case 15-30086-tnw Summary: "Matthew Todd Wilson's Chapter 7 bankruptcy, filed in Carrollton, KY in 2015-03-09, led to asset liquidation, with the case closing in 2015-06-07."
Matthew Todd Wilson — Kentucky, 15-30086


ᐅ Angelia M Wilson, Kentucky

Address: 309 9th St Carrollton, KY 41008

Bankruptcy Case 13-30129-tnw Summary: "Angelia M Wilson's bankruptcy, initiated in 2013-03-05 and concluded by 06/09/2013 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelia M Wilson — Kentucky, 13-30129


ᐅ Barbara L Yeary, Kentucky

Address: 1903 Woodrow Wilson Rd Carrollton, KY 41008

Brief Overview of Bankruptcy Case 12-30255-jms: "Barbara L Yeary's Chapter 7 bankruptcy, filed in Carrollton, KY in Apr 17, 2012, led to asset liquidation, with the case closing in 08.03.2012."
Barbara L Yeary — Kentucky, 12-30255


ᐅ Donna Young, Kentucky

Address: 403 Sycamore St Carrollton, KY 41008

Concise Description of Bankruptcy Case 09-30969-jms7: "The case of Donna Young in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Young — Kentucky, 09-30969