personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Liberty, 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 William Pittman, Kentucky

Address: 2002 Poplar Hill Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-11737: "The case of William Pittman in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Pittman — Kentucky, 10-11737


ᐅ Haskel Pittman, Kentucky

Address: 670 Willow Springs Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 13-10783-jal: "Haskel Pittman's Chapter 7 bankruptcy, filed in Liberty, KY in 06/25/2013, led to asset liquidation, with the case closing in Sep 29, 2013."
Haskel Pittman — Kentucky, 13-10783


ᐅ Bethany L Poff, Kentucky

Address: 294 Brook Dr Liberty, KY 42539-6602

Snapshot of U.S. Bankruptcy Proceeding Case 14-10220-jal: "Bethany L Poff's bankruptcy, initiated in Feb 28, 2014 and concluded by May 2014 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany L Poff — Kentucky, 14-10220


ᐅ Kimberly A Popplewell, Kentucky

Address: 204 Bowman Trl Liberty, KY 42539-6969

Bankruptcy Case 15-10984-jal Summary: "The bankruptcy filing by Kimberly A Popplewell, undertaken in October 1, 2015 in Liberty, KY under Chapter 7, concluded with discharge in 12/30/2015 after liquidating assets."
Kimberly A Popplewell — Kentucky, 15-10984


ᐅ Daniel E Price, Kentucky

Address: 220 Barger Dr Liberty, KY 42539-7184

Bankruptcy Case 16-30109-jal Overview: "In Liberty, KY, Daniel E Price filed for Chapter 7 bankruptcy in 01.19.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2016."
Daniel E Price — Kentucky, 16-30109


ᐅ Jr John E Propes, Kentucky

Address: 50 Hamm Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 11-10779: "In a Chapter 7 bankruptcy case, Jr John E Propes from Liberty, KY, saw their proceedings start in May 2011 and complete by 08/17/2011, involving asset liquidation."
Jr John E Propes — Kentucky, 11-10779


ᐅ Candace R Randolph, Kentucky

Address: 736 Bowman Trl Liberty, KY 42539-6974

Brief Overview of Bankruptcy Case 14-11259-jal: "In a Chapter 7 bankruptcy case, Candace R Randolph from Liberty, KY, saw her proceedings start in 2014-12-08 and complete by 03/08/2015, involving asset liquidation."
Candace R Randolph — Kentucky, 14-11259


ᐅ Jared Rodgers, Kentucky

Address: 80 Bertram Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 12-104177: "In a Chapter 7 bankruptcy case, Jared Rodgers from Liberty, KY, saw his proceedings start in 2012-03-27 and complete by July 2012, involving asset liquidation."
Jared Rodgers — Kentucky, 12-10417


ᐅ Jasper Rodgers, Kentucky

Address: 475 Sheepskin Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 12-106887: "Jasper Rodgers's Chapter 7 bankruptcy, filed in Liberty, KY in May 16, 2012, led to asset liquidation, with the case closing in September 3, 2012."
Jasper Rodgers — Kentucky, 12-10688


ᐅ Burl Rogers, Kentucky

Address: 6492 E Ky 70 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 13-11434-jal: "The case of Burl Rogers in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burl Rogers — Kentucky, 13-11434


ᐅ Phillip Keith Roy, Kentucky

Address: 3238 Woods Creek Rd Liberty, KY 42539-5948

Snapshot of U.S. Bankruptcy Proceeding Case 15-11053-jal: "Liberty, KY resident Phillip Keith Roy's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2016."
Phillip Keith Roy — Kentucky, 15-11053


ᐅ Nicole M Russell, Kentucky

Address: 1764 Ky 910 Liberty, KY 42539-7971

Bankruptcy Case 16-10425-jal Summary: "The bankruptcy record of Nicole M Russell from Liberty, KY, shows a Chapter 7 case filed in May 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2016."
Nicole M Russell — Kentucky, 16-10425


ᐅ Rhonda R Russell, Kentucky

Address: 896 Poplar Hill Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 13-11017-jal7: "In Liberty, KY, Rhonda R Russell filed for Chapter 7 bankruptcy in August 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-23."
Rhonda R Russell — Kentucky, 13-11017


ᐅ Jamie Bethann Russell, Kentucky

Address: PO Box 261 Liberty, KY 42539

Concise Description of Bankruptcy Case 11-110897: "Jamie Bethann Russell's bankruptcy, initiated in 07.18.2011 and concluded by 2011-11-05 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Bethann Russell — Kentucky, 11-11089


ᐅ Lisa Ann Russell, Kentucky

Address: 905 Poplar Springs Rd Liberty, KY 42539-8211

Bankruptcy Case 15-10217-jal Summary: "Liberty, KY resident Lisa Ann Russell's Mar 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-07."
Lisa Ann Russell — Kentucky, 15-10217


ᐅ Adam K Russell, Kentucky

Address: 1764 Ky 910 Liberty, KY 42539-7971

Snapshot of U.S. Bankruptcy Proceeding Case 16-10425-jal: "The bankruptcy filing by Adam K Russell, undertaken in May 9, 2016 in Liberty, KY under Chapter 7, concluded with discharge in 2016-08-07 after liquidating assets."
Adam K Russell — Kentucky, 16-10425


ᐅ Darlene Sapp, Kentucky

Address: 7296 S Ky 501 Liberty, KY 42539-5436

Snapshot of U.S. Bankruptcy Proceeding Case 09-11394-jal: "08.13.2009 marked the beginning of Darlene Sapp's Chapter 13 bankruptcy in Liberty, KY, entailing a structured repayment schedule, completed by 11/03/2014."
Darlene Sapp — Kentucky, 09-11394


ᐅ Garland Sapp, Kentucky

Address: 7296 S Ky 501 Liberty, KY 42539-5436

Concise Description of Bankruptcy Case 09-11394-jal7: "Garland Sapp, a resident of Liberty, KY, entered a Chapter 13 bankruptcy plan in 08/13/2009, culminating in its successful completion by 11/03/2014."
Garland Sapp — Kentucky, 09-11394


ᐅ Norman Glen Sayers, Kentucky

Address: 6259 S Ky 501 Liberty, KY 42539

Concise Description of Bankruptcy Case 13-11058-jal7: "Liberty, KY resident Norman Glen Sayers's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2013."
Norman Glen Sayers — Kentucky, 13-11058


ᐅ John Shackelford, Kentucky

Address: 1965 Bowman Trl Liberty, KY 42539

Brief Overview of Bankruptcy Case 10-11409: "John Shackelford's bankruptcy, initiated in September 2010 and concluded by 2011-01-01 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Shackelford — Kentucky, 10-11409


ᐅ Jr Richard Smither, Kentucky

Address: 4159 Lower Brush Creek Rd Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 10-10632: "The bankruptcy filing by Jr Richard Smither, undertaken in 04/20/2010 in Liberty, KY under Chapter 7, concluded with discharge in 2010-08-08 after liquidating assets."
Jr Richard Smither — Kentucky, 10-10632


ᐅ David J Smithers, Kentucky

Address: 5061 Woodrum Ridge Rd Liberty, KY 42539

Concise Description of Bankruptcy Case 11-102267: "David J Smithers's bankruptcy, initiated in 02/16/2011 and concluded by 2011-06-06 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Smithers — Kentucky, 11-10226


ᐅ Tammy Jean Souders, Kentucky

Address: PO Box 559 Liberty, KY 42539

Concise Description of Bankruptcy Case 12-105777: "Tammy Jean Souders's bankruptcy, initiated in 04/23/2012 and concluded by Aug 11, 2012 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Jean Souders — Kentucky, 12-10577


ᐅ Hilda Stafford, Kentucky

Address: 1265 KY 1547 Liberty, KY 42539

Concise Description of Bankruptcy Case 10-102487: "The case of Hilda Stafford in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda Stafford — Kentucky, 10-10248


ᐅ Anthony Stargle, Kentucky

Address: PO Box 435 Liberty, KY 42539

Concise Description of Bankruptcy Case 09-119767: "In a Chapter 7 bankruptcy case, Anthony Stargle from Liberty, KY, saw their proceedings start in November 12, 2009 and complete by February 2010, involving asset liquidation."
Anthony Stargle — Kentucky, 09-11976


ᐅ James M Stevens, Kentucky

Address: 3599 S Fork Ridge Rd Liberty, KY 42539

Bankruptcy Case 13-10059 Overview: "James M Stevens's bankruptcy, initiated in 2013-01-22 and concluded by 2013-04-28 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Stevens — Kentucky, 13-10059


ᐅ Jerry Stewart, Kentucky

Address: PO Box 222 Liberty, KY 42539-0222

Concise Description of Bankruptcy Case 07-113717: "In their Chapter 13 bankruptcy case filed in November 2007, Liberty, KY's Jerry Stewart agreed to a debt repayment plan, which was successfully completed by 2013-01-30."
Jerry Stewart — Kentucky, 07-11371


ᐅ Joseph Paul Streeval, Kentucky

Address: 829 Delp Rd Liberty, KY 42539

Brief Overview of Bankruptcy Case 12-11451: "The bankruptcy filing by Joseph Paul Streeval, undertaken in 2012-10-30 in Liberty, KY under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Joseph Paul Streeval — Kentucky, 12-11451


ᐅ Suzanna M Streeval, Kentucky

Address: 163 Holly Hock Dr Liberty, KY 42539-6566

Brief Overview of Bankruptcy Case 15-10699-jal: "Suzanna M Streeval's bankruptcy, initiated in July 2015 and concluded by 10/12/2015 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanna M Streeval — Kentucky, 15-10699


ᐅ William A Streeval, Kentucky

Address: 163 Holly Hock Dr Liberty, KY 42539-6566

Bankruptcy Case 15-10699-jal Overview: "The bankruptcy record of William A Streeval from Liberty, KY, shows a Chapter 7 case filed in 07/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2015."
William A Streeval — Kentucky, 15-10699


ᐅ Tony Ethridge Strong, Kentucky

Address: PO Box 1521 Liberty, KY 42539-1521

Bankruptcy Case 15-10842-jal Overview: "Tony Ethridge Strong's bankruptcy, initiated in 2015-08-21 and concluded by Nov 19, 2015 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Ethridge Strong — Kentucky, 15-10842


ᐅ Jeffery Ray Sweet, Kentucky

Address: 275 Whipp Ave Liberty, KY 42539-3177

Brief Overview of Bankruptcy Case 15-10491-jal: "Jeffery Ray Sweet's bankruptcy, initiated in May 18, 2015 and concluded by 08.16.2015 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Ray Sweet — Kentucky, 15-10491


ᐅ Christy Michelle Sweet, Kentucky

Address: 275 Whipp Ave Liberty, KY 42539-3177

Bankruptcy Case 15-10491-jal Overview: "Christy Michelle Sweet's Chapter 7 bankruptcy, filed in Liberty, KY in 05/18/2015, led to asset liquidation, with the case closing in Aug 16, 2015."
Christy Michelle Sweet — Kentucky, 15-10491


ᐅ Jason Szczotka, Kentucky

Address: 948 Watson Chapel Rd Liberty, KY 42539-5369

Snapshot of U.S. Bankruptcy Proceeding Case 16-10057-jal: "In a Chapter 7 bankruptcy case, Jason Szczotka from Liberty, KY, saw their proceedings start in Jan 26, 2016 and complete by 2016-04-25, involving asset liquidation."
Jason Szczotka — Kentucky, 16-10057


ᐅ Michael Lee Taylor, Kentucky

Address: 125 Liberty Manor Ln Apt 27 Liberty, KY 42539-3219

Snapshot of U.S. Bankruptcy Proceeding Case 15-10830-jal: "The bankruptcy record of Michael Lee Taylor from Liberty, KY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2015."
Michael Lee Taylor — Kentucky, 15-10830


ᐅ Brent O Thomas, Kentucky

Address: 733 S Fork Creek Rd Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 11-11519: "In a Chapter 7 bankruptcy case, Brent O Thomas from Liberty, KY, saw his proceedings start in October 14, 2011 and complete by February 1, 2012, involving asset liquidation."
Brent O Thomas — Kentucky, 11-11519


ᐅ Opal P Thompson, Kentucky

Address: 5039 S US 127 Liberty, KY 42539

Concise Description of Bankruptcy Case 11-105457: "In Liberty, KY, Opal P Thompson filed for Chapter 7 bankruptcy in 2011-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Opal P Thompson — Kentucky, 11-10545


ᐅ Carey Tinsley, Kentucky

Address: 300 Segal Wesley Ave Liberty, KY 42539

Concise Description of Bankruptcy Case 09-122047: "Carey Tinsley's Chapter 7 bankruptcy, filed in Liberty, KY in 2009-12-23, led to asset liquidation, with the case closing in Mar 29, 2010."
Carey Tinsley — Kentucky, 09-12204


ᐅ Matthew Craig Todhunter, Kentucky

Address: PO Box 1371 Liberty, KY 42539-1371

Concise Description of Bankruptcy Case 2014-10563-jal7: "The bankruptcy record of Matthew Craig Todhunter from Liberty, KY, shows a Chapter 7 case filed in 05/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Matthew Craig Todhunter — Kentucky, 2014-10563


ᐅ Ryne Blaine Tolar, Kentucky

Address: 556 Allen St Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 11-10461: "Liberty, KY resident Ryne Blaine Tolar's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2011."
Ryne Blaine Tolar — Kentucky, 11-10461


ᐅ Carla Faye Turner, Kentucky

Address: 228 River View Dr Liberty, KY 42539-3242

Bankruptcy Case 15-10080-jal Summary: "In a Chapter 7 bankruptcy case, Carla Faye Turner from Liberty, KY, saw her proceedings start in 2015-01-27 and complete by 04.27.2015, involving asset liquidation."
Carla Faye Turner — Kentucky, 15-10080


ᐅ Charles Ray Turner, Kentucky

Address: 228 River View Dr Liberty, KY 42539-3242

Bankruptcy Case 15-10080-jal Overview: "Charles Ray Turner's bankruptcy, initiated in 2015-01-27 and concluded by 2015-04-27 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ray Turner — Kentucky, 15-10080


ᐅ Diana Upsprung, Kentucky

Address: 6040 S KY 501 Liberty, KY 42539

Concise Description of Bankruptcy Case 12-109857: "The case of Diana Upsprung in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Upsprung — Kentucky, 12-10985


ᐅ Richard Upton, Kentucky

Address: 3021 Poplar Hill Rd Liberty, KY 42539-6840

Snapshot of U.S. Bankruptcy Proceeding Case 07-51807-grs: "In their Chapter 13 bankruptcy case filed in September 19, 2007, Liberty, KY's Richard Upton agreed to a debt repayment plan, which was successfully completed by 10/10/2012."
Richard Upton — Kentucky, 07-51807


ᐅ Melissa Kay Vaughn, Kentucky

Address: 2655 Contown Rd Liberty, KY 42539

Bankruptcy Case 11-10634 Summary: "The bankruptcy record of Melissa Kay Vaughn from Liberty, KY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Melissa Kay Vaughn — Kentucky, 11-10634


ᐅ Jerold S Waddle, Kentucky

Address: 130 Dillon St Apt 137 Liberty, KY 42539

Snapshot of U.S. Bankruptcy Proceeding Case 11-10186: "The bankruptcy record of Jerold S Waddle from Liberty, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Jerold S Waddle — Kentucky, 11-10186


ᐅ Vincent Carroll Wall, Kentucky

Address: 579 Victory Ln Liberty, KY 42539-8294

Bankruptcy Case 16-10401-jal Summary: "The bankruptcy record of Vincent Carroll Wall from Liberty, KY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Vincent Carroll Wall — Kentucky, 16-10401


ᐅ Earl Gene Walls, Kentucky

Address: 1065 Wilson Ridge Rd Liberty, KY 42539-6490

Bankruptcy Case 14-10289-jal Summary: "The case of Earl Gene Walls in Liberty, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Gene Walls — Kentucky, 14-10289


ᐅ Lisa Susan Wells, Kentucky

Address: PO Box 171 Liberty, KY 42539-0171

Brief Overview of Bankruptcy Case 2014-10867-jal: "Lisa Susan Wells's Chapter 7 bankruptcy, filed in Liberty, KY in 2014-08-13, led to asset liquidation, with the case closing in 11.11.2014."
Lisa Susan Wells — Kentucky, 2014-10867


ᐅ James Richard Wesley, Kentucky

Address: PO Box 232 Liberty, KY 42539

Concise Description of Bankruptcy Case 13-10767-jal7: "James Richard Wesley's Chapter 7 bankruptcy, filed in Liberty, KY in June 2013, led to asset liquidation, with the case closing in Sep 24, 2013."
James Richard Wesley — Kentucky, 13-10767


ᐅ Darrell Glenn Wethington, Kentucky

Address: 297 Wheeler Woods Rd Liberty, KY 42539-6098

Concise Description of Bankruptcy Case 08-105797: "Filing for Chapter 13 bankruptcy in 04/17/2008, Darrell Glenn Wethington from Liberty, KY, structured a repayment plan, achieving discharge in May 2013."
Darrell Glenn Wethington — Kentucky, 08-10579


ᐅ Jackie L Wethington, Kentucky

Address: 2734 Woods Creek Rd Liberty, KY 42539

Bankruptcy Case 13-11063-jal Overview: "The bankruptcy record of Jackie L Wethington from Liberty, KY, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2013."
Jackie L Wethington — Kentucky, 13-11063


ᐅ Marcus White, Kentucky

Address: 1029 Griffith Ridge Rd Liberty, KY 42539

Bankruptcy Case 12-10391 Summary: "Marcus White's bankruptcy, initiated in March 22, 2012 and concluded by Jul 10, 2012 in Liberty, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus White — Kentucky, 12-10391


ᐅ Bonita Jean Wilson, Kentucky

Address: 408 Wolford Ave Liberty, KY 42539-3192

Snapshot of U.S. Bankruptcy Proceeding Case 16-10455-jal: "The bankruptcy filing by Bonita Jean Wilson, undertaken in 05/18/2016 in Liberty, KY under Chapter 7, concluded with discharge in 08.16.2016 after liquidating assets."
Bonita Jean Wilson — Kentucky, 16-10455


ᐅ Kayla J Wilson, Kentucky

Address: 92 Hickman Creek Rd Liberty, KY 42539-5525

Snapshot of U.S. Bankruptcy Proceeding Case 15-10231-jal: "Liberty, KY resident Kayla J Wilson's Mar 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-09."
Kayla J Wilson — Kentucky, 15-10231


ᐅ Gary Wayne Woodrum, Kentucky

Address: PO Box 203 Liberty, KY 42539-0203

Bankruptcy Case 15-10955-jal Summary: "Liberty, KY resident Gary Wayne Woodrum's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Gary Wayne Woodrum — Kentucky, 15-10955


ᐅ Lisa K Woodrum, Kentucky

Address: 755 Buck Rd Liberty, KY 42539-8942

Concise Description of Bankruptcy Case 15-10955-jal7: "Liberty, KY resident Lisa K Woodrum's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Lisa K Woodrum — Kentucky, 15-10955


ᐅ Roger D Woodrum, Kentucky

Address: 12270 W KY 70 Liberty, KY 42539

Bankruptcy Case 11-11184 Summary: "The bankruptcy record of Roger D Woodrum from Liberty, KY, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Roger D Woodrum — Kentucky, 11-11184