personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Russell Springs, 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 Brenda Lou Posey, Kentucky

Address: 200 Stephens Ln Russell Springs, KY 42642-9628

Concise Description of Bankruptcy Case 14-10858-jal7: "In a Chapter 7 bankruptcy case, Brenda Lou Posey from Russell Springs, KY, saw her proceedings start in August 2014 and complete by Nov 8, 2014, involving asset liquidation."
Brenda Lou Posey — Kentucky, 14-10858


ᐅ William Allen Posey, Kentucky

Address: 200 Stephens Ln Russell Springs, KY 42642-9628

Brief Overview of Bankruptcy Case 2014-10858-jal: "William Allen Posey's Chapter 7 bankruptcy, filed in Russell Springs, KY in 08.10.2014, led to asset liquidation, with the case closing in 11.08.2014."
William Allen Posey — Kentucky, 2014-10858


ᐅ Roger Potter, Kentucky

Address: 133 Highway 1545 Russell Springs, KY 42642

Bankruptcy Case 11-11662 Overview: "Russell Springs, KY resident Roger Potter's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2012."
Roger Potter — Kentucky, 11-11662


ᐅ Kimberly A Priddy, Kentucky

Address: 215 Stephens Ln Russell Springs, KY 42642

Bankruptcy Case 12-11549 Overview: "Kimberly A Priddy's Chapter 7 bankruptcy, filed in Russell Springs, KY in Nov 20, 2012, led to asset liquidation, with the case closing in 2013-02-24."
Kimberly A Priddy — Kentucky, 12-11549


ᐅ Kara Cheyanne Raines, Kentucky

Address: PO Box 232 Russell Springs, KY 42642-0232

Bankruptcy Case 16-10597-jal Overview: "Russell Springs, KY resident Kara Cheyanne Raines's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Kara Cheyanne Raines — Kentucky, 16-10597


ᐅ Patricia Ralston, Kentucky

Address: 19 Fortenberry Rd Russell Springs, KY 42642

Bankruptcy Case 12-10418 Overview: "In a Chapter 7 bankruptcy case, Patricia Ralston from Russell Springs, KY, saw their proceedings start in March 27, 2012 and complete by July 2012, involving asset liquidation."
Patricia Ralston — Kentucky, 12-10418


ᐅ Albert Brian Redmon, Kentucky

Address: PO Box 1876 Russell Springs, KY 42642

Bankruptcy Case 13-10449-jal Summary: "In Russell Springs, KY, Albert Brian Redmon filed for Chapter 7 bankruptcy in Apr 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2013."
Albert Brian Redmon — Kentucky, 13-10449


ᐅ Chasity Ann Redmon, Kentucky

Address: 305 Hemlock Dr Russell Springs, KY 42642-9456

Concise Description of Bankruptcy Case 16-10250-jal7: "Chasity Ann Redmon's bankruptcy, initiated in March 2016 and concluded by 2016-06-19 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasity Ann Redmon — Kentucky, 16-10250


ᐅ Heather Lynn Redmon, Kentucky

Address: 431 Bernard Farm Rd Russell Springs, KY 42642-9024

Brief Overview of Bankruptcy Case 14-10660-jal: "Russell Springs, KY resident Heather Lynn Redmon's 06.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Heather Lynn Redmon — Kentucky, 14-10660


ᐅ Samuel Allen Redmon, Kentucky

Address: 305 Hemlock Dr Russell Springs, KY 42642-9456

Bankruptcy Case 16-10250-jal Overview: "The bankruptcy filing by Samuel Allen Redmon, undertaken in 03/21/2016 in Russell Springs, KY under Chapter 7, concluded with discharge in Jun 19, 2016 after liquidating assets."
Samuel Allen Redmon — Kentucky, 16-10250


ᐅ Jason Rexroat, Kentucky

Address: 729 Bluebird Dr Russell Springs, KY 42642

Bankruptcy Case 10-10257 Summary: "The bankruptcy filing by Jason Rexroat, undertaken in February 19, 2010 in Russell Springs, KY under Chapter 7, concluded with discharge in 05/26/2010 after liquidating assets."
Jason Rexroat — Kentucky, 10-10257


ᐅ Reba Faye Richards, Kentucky

Address: PO Box 1910 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 12-10474: "Reba Faye Richards's Chapter 7 bankruptcy, filed in Russell Springs, KY in Apr 3, 2012, led to asset liquidation, with the case closing in 07.20.2012."
Reba Faye Richards — Kentucky, 12-10474


ᐅ Lonice Richards, Kentucky

Address: 44 Yellow Apple Ridge Rd Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 09-12222: "Lonice Richards's Chapter 7 bankruptcy, filed in Russell Springs, KY in December 2009, led to asset liquidation, with the case closing in 04.04.2010."
Lonice Richards — Kentucky, 09-12222


ᐅ Melissa Gayle Rincon, Kentucky

Address: 1074 Lakeway Dr Russell Springs, KY 42642-4465

Brief Overview of Bankruptcy Case 2014-10839-jal: "In a Chapter 7 bankruptcy case, Melissa Gayle Rincon from Russell Springs, KY, saw her proceedings start in 08.06.2014 and complete by Nov 4, 2014, involving asset liquidation."
Melissa Gayle Rincon — Kentucky, 2014-10839


ᐅ Gary S Robertson, Kentucky

Address: 76 Ricky Dr Russell Springs, KY 42642-4157

Concise Description of Bankruptcy Case 14-10133-jal7: "The bankruptcy record of Gary S Robertson from Russell Springs, KY, shows a Chapter 7 case filed in 02/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Gary S Robertson — Kentucky, 14-10133


ᐅ Christopher Adam Robertson, Kentucky

Address: PO Box 174 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 11-10478: "In Russell Springs, KY, Christopher Adam Robertson filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Christopher Adam Robertson — Kentucky, 11-10478


ᐅ Betty Yvonne Robertson, Kentucky

Address: 175 Old Hoppertown Rd Russell Springs, KY 42642-9488

Concise Description of Bankruptcy Case 14-10661-jal7: "The case of Betty Yvonne Robertson in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Yvonne Robertson — Kentucky, 14-10661


ᐅ Velma Frances Rooks, Kentucky

Address: 3590 Highway 3525 Russell Springs, KY 42642-8920

Brief Overview of Bankruptcy Case 16-10568-jal: "The bankruptcy record of Velma Frances Rooks from Russell Springs, KY, shows a Chapter 7 case filed in 06.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2016."
Velma Frances Rooks — Kentucky, 16-10568


ᐅ James Darren Rooks, Kentucky

Address: 190 Atchley Rd Russell Springs, KY 42642

Bankruptcy Case 13-11311-jal Overview: "In Russell Springs, KY, James Darren Rooks filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2014."
James Darren Rooks — Kentucky, 13-11311


ᐅ Michael Ray Rooks, Kentucky

Address: 3590 Highway 3525 Russell Springs, KY 42642-8920

Bankruptcy Case 16-10568-jal Overview: "Russell Springs, KY resident Michael Ray Rooks's June 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20."
Michael Ray Rooks — Kentucky, 16-10568


ᐅ Jessie Marie Roy, Kentucky

Address: PO Box 628 Russell Springs, KY 42642-0628

Concise Description of Bankruptcy Case 15-10218-jal7: "The bankruptcy filing by Jessie Marie Roy, undertaken in Mar 9, 2015 in Russell Springs, KY under Chapter 7, concluded with discharge in 2015-06-07 after liquidating assets."
Jessie Marie Roy — Kentucky, 15-10218


ᐅ Richard Dean Roy, Kentucky

Address: PO Box 1621 Russell Springs, KY 42642

Concise Description of Bankruptcy Case 11-102897: "In Russell Springs, KY, Richard Dean Roy filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
Richard Dean Roy — Kentucky, 11-10289


ᐅ Scottie Roy, Kentucky

Address: 4446 N Highway 127 Russell Springs, KY 42642

Bankruptcy Case 10-10029 Overview: "Scottie Roy's Chapter 7 bankruptcy, filed in Russell Springs, KY in Jan 11, 2010, led to asset liquidation, with the case closing in 04.17.2010."
Scottie Roy — Kentucky, 10-10029


ᐅ Phillip K Russell, Kentucky

Address: PO Box 2425 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 12-11415: "Russell Springs, KY resident Phillip K Russell's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2013."
Phillip K Russell — Kentucky, 12-11415


ᐅ Danita Dawn Ryan, Kentucky

Address: 125 Old Pinetop Rd Russell Springs, KY 42642-9740

Brief Overview of Bankruptcy Case 2014-10390-jal: "Russell Springs, KY resident Danita Dawn Ryan's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2014."
Danita Dawn Ryan — Kentucky, 2014-10390


ᐅ Sr Michael S Sackos, Kentucky

Address: 1440 Highway 1383 Russell Springs, KY 42642

Concise Description of Bankruptcy Case 13-100297: "In a Chapter 7 bankruptcy case, Sr Michael S Sackos from Russell Springs, KY, saw their proceedings start in 01.11.2013 and complete by April 17, 2013, involving asset liquidation."
Sr Michael S Sackos — Kentucky, 13-10029


ᐅ Michael Scales, Kentucky

Address: 6365 E Highway 80 Russell Springs, KY 42642

Concise Description of Bankruptcy Case 13-103427: "Michael Scales's Chapter 7 bankruptcy, filed in Russell Springs, KY in Mar 26, 2013, led to asset liquidation, with the case closing in June 2013."
Michael Scales — Kentucky, 13-10342


ᐅ Harold D Schackow, Kentucky

Address: 93 Clara Dr Russell Springs, KY 42642

Bankruptcy Case 11-10737 Overview: "The bankruptcy filing by Harold D Schackow, undertaken in May 11, 2011 in Russell Springs, KY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Harold D Schackow — Kentucky, 11-10737


ᐅ Iii Thomas Franklin Schaeffer, Kentucky

Address: 2820 E Brown Ridge Rd Russell Springs, KY 42642-9048

Concise Description of Bankruptcy Case 14-10115-jal7: "In Russell Springs, KY, Iii Thomas Franklin Schaeffer filed for Chapter 7 bankruptcy in 2014-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2014."
Iii Thomas Franklin Schaeffer — Kentucky, 14-10115


ᐅ William Carter Shanklin, Kentucky

Address: 564 Providence Church Rd Russell Springs, KY 42642

Bankruptcy Case 12-10842 Overview: "In Russell Springs, KY, William Carter Shanklin filed for Chapter 7 bankruptcy in June 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
William Carter Shanklin — Kentucky, 12-10842


ᐅ Ethan Shear, Kentucky

Address: 200 N Jw Harris Rd Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 09-12014: "The bankruptcy record of Ethan Shear from Russell Springs, KY, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2010."
Ethan Shear — Kentucky, 09-12014


ᐅ Edgar Shepherd, Kentucky

Address: 959 Miller Short Rd Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 10-11478: "The case of Edgar Shepherd in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Shepherd — Kentucky, 10-11478


ᐅ William Sigward, Kentucky

Address: 354 B A Coffey Rd Russell Springs, KY 42642

Bankruptcy Case 10-10493 Overview: "The bankruptcy filing by William Sigward, undertaken in Mar 30, 2010 in Russell Springs, KY under Chapter 7, concluded with discharge in July 16, 2010 after liquidating assets."
William Sigward — Kentucky, 10-10493


ᐅ Debra Kay Simpson, Kentucky

Address: 275 Mcqueary Rd Russell Springs, KY 42642-8877

Bankruptcy Case 15-10474-jal Summary: "The bankruptcy record of Debra Kay Simpson from Russell Springs, KY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2015."
Debra Kay Simpson — Kentucky, 15-10474


ᐅ Elvis Lee Simpson, Kentucky

Address: 275 Mcqueary Rd Russell Springs, KY 42642-8877

Bankruptcy Case 15-10474-jal Overview: "In a Chapter 7 bankruptcy case, Elvis Lee Simpson from Russell Springs, KY, saw his proceedings start in 05/12/2015 and complete by 2015-08-10, involving asset liquidation."
Elvis Lee Simpson — Kentucky, 15-10474


ᐅ Kenny Sims, Kentucky

Address: 63 Epperson Rd Russell Springs, KY 42642

Bankruptcy Case 10-11161 Overview: "The case of Kenny Sims in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny Sims — Kentucky, 10-11161


ᐅ Henry S Smith, Kentucky

Address: PO Box 248 Russell Springs, KY 42642

Bankruptcy Case 12-10995 Overview: "In a Chapter 7 bankruptcy case, Henry S Smith from Russell Springs, KY, saw their proceedings start in July 2012 and complete by 11.04.2012, involving asset liquidation."
Henry S Smith — Kentucky, 12-10995


ᐅ Lisa J Smith, Kentucky

Address: PO Box 1896 Russell Springs, KY 42642-1896

Brief Overview of Bankruptcy Case 07-11180: "Lisa J Smith's Chapter 13 bankruptcy in Russell Springs, KY started in Oct 10, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-25."
Lisa J Smith — Kentucky, 07-11180


ᐅ David Allen Smith, Kentucky

Address: 137 Withers Dr Russell Springs, KY 42642-9563

Brief Overview of Bankruptcy Case 15-10607-jal: "In Russell Springs, KY, David Allen Smith filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
David Allen Smith — Kentucky, 15-10607


ᐅ Moira Renee Smith, Kentucky

Address: 137 Withers Dr Russell Springs, KY 42642-9563

Concise Description of Bankruptcy Case 15-10607-jal7: "The bankruptcy filing by Moira Renee Smith, undertaken in 06/16/2015 in Russell Springs, KY under Chapter 7, concluded with discharge in 09/14/2015 after liquidating assets."
Moira Renee Smith — Kentucky, 15-10607


ᐅ Lester Sneed, Kentucky

Address: 450 R Grider Rd Russell Springs, KY 42642

Concise Description of Bankruptcy Case 10-114297: "The case of Lester Sneed in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester Sneed — Kentucky, 10-11429


ᐅ Charles Sneed, Kentucky

Address: PO Box 2592 Russell Springs, KY 42642

Bankruptcy Case 09-11878 Summary: "Charles Sneed's bankruptcy, initiated in 2009-10-28 and concluded by 2010-02-01 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Sneed — Kentucky, 09-11878


ᐅ Harold Stapleton, Kentucky

Address: 555 McClendon Ridge Rd Russell Springs, KY 42642

Bankruptcy Case 13-10287 Overview: "In a Chapter 7 bankruptcy case, Harold Stapleton from Russell Springs, KY, saw their proceedings start in Mar 19, 2013 and complete by 2013-06-23, involving asset liquidation."
Harold Stapleton — Kentucky, 13-10287


ᐅ Christopher Stargel, Kentucky

Address: 671 Bluebird Dr Russell Springs, KY 42642

Bankruptcy Case 10-11215 Summary: "In Russell Springs, KY, Christopher Stargel filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Christopher Stargel — Kentucky, 10-11215


ᐅ David Ray Stargel, Kentucky

Address: 103 Coomer Rd Russell Springs, KY 42642

Bankruptcy Case 13-10683-jal Summary: "In a Chapter 7 bankruptcy case, David Ray Stargel from Russell Springs, KY, saw his proceedings start in May 31, 2013 and complete by September 4, 2013, involving asset liquidation."
David Ray Stargel — Kentucky, 13-10683


ᐅ Lori Ann Stephens, Kentucky

Address: 975 S Jw Harris Rd Russell Springs, KY 42642

Concise Description of Bankruptcy Case 12-111087: "The bankruptcy record of Lori Ann Stephens from Russell Springs, KY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Lori Ann Stephens — Kentucky, 12-11108


ᐅ Martha E Stephens, Kentucky

Address: 255 Clearfork Rd Russell Springs, KY 42642

Bankruptcy Case 13-10060 Summary: "The bankruptcy record of Martha E Stephens from Russell Springs, KY, shows a Chapter 7 case filed in January 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2013."
Martha E Stephens — Kentucky, 13-10060


ᐅ Timothy Stephens, Kentucky

Address: 2958 W Highway 80 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 10-11699: "The case of Timothy Stephens in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Stephens — Kentucky, 10-11699


ᐅ Kyle Stephens, Kentucky

Address: PO Box 1403 Russell Springs, KY 42642

Concise Description of Bankruptcy Case 10-112357: "In Russell Springs, KY, Kyle Stephens filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2010."
Kyle Stephens — Kentucky, 10-11235


ᐅ Sherry Lynn Stephens, Kentucky

Address: 457 Mcqueary Ridge Rd Russell Springs, KY 42642-8829

Concise Description of Bankruptcy Case 15-10827-jal7: "The case of Sherry Lynn Stephens in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynn Stephens — Kentucky, 15-10827


ᐅ Kevin Lee Taylor, Kentucky

Address: 631 N Highway 127 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 11-10661: "Kevin Lee Taylor's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2011-04-27, led to asset liquidation, with the case closing in August 3, 2011."
Kevin Lee Taylor — Kentucky, 11-10661


ᐅ Jeremy Craig Thomas, Kentucky

Address: PO Box 366 Russell Springs, KY 42642

Bankruptcy Case 13-10476-jal Summary: "In a Chapter 7 bankruptcy case, Jeremy Craig Thomas from Russell Springs, KY, saw his proceedings start in 04/17/2013 and complete by 07.22.2013, involving asset liquidation."
Jeremy Craig Thomas — Kentucky, 13-10476


ᐅ Carla Lea Thomas, Kentucky

Address: 201 Campground Rd Russell Springs, KY 42642-4211

Bankruptcy Case 15-10747-jal Summary: "Carla Lea Thomas's bankruptcy, initiated in July 2015 and concluded by 10/25/2015 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Lea Thomas — Kentucky, 15-10747


ᐅ Tasha Nicole Tolliver, Kentucky

Address: PO Box 1949 Russell Springs, KY 42642-1949

Brief Overview of Bankruptcy Case 16-10596-jal: "Russell Springs, KY resident Tasha Nicole Tolliver's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Tasha Nicole Tolliver — Kentucky, 16-10596


ᐅ Brandy Farrell Tolliver, Kentucky

Address: 5150 E Highway 619 Russell Springs, KY 42642-7982

Concise Description of Bankruptcy Case 16-10596-jal7: "In Russell Springs, KY, Brandy Farrell Tolliver filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Brandy Farrell Tolliver — Kentucky, 16-10596


ᐅ Vernon A Tucker, Kentucky

Address: 352 Highway 910 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 11-10612: "The case of Vernon A Tucker in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon A Tucker — Kentucky, 11-10612


ᐅ Carol Sue Tucker, Kentucky

Address: PO Box 2098 Russell Springs, KY 42642-2098

Bankruptcy Case 16-10491-jal Summary: "Carol Sue Tucker's Chapter 7 bankruptcy, filed in Russell Springs, KY in May 27, 2016, led to asset liquidation, with the case closing in 08.25.2016."
Carol Sue Tucker — Kentucky, 16-10491


ᐅ Nicky Lee Tucker, Kentucky

Address: 347 Highway 1383 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 13-11498-jal: "In Russell Springs, KY, Nicky Lee Tucker filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-19."
Nicky Lee Tucker — Kentucky, 13-11498


ᐅ Jr Alvie Lee Tucker, Kentucky

Address: PO Box 316 Russell Springs, KY 42642

Concise Description of Bankruptcy Case 13-10840-jal7: "Jr Alvie Lee Tucker's bankruptcy, initiated in 07/09/2013 and concluded by 10.13.2013 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alvie Lee Tucker — Kentucky, 13-10840


ᐅ Lamira Sue Tuel, Kentucky

Address: PO Box 551 Russell Springs, KY 42642

Bankruptcy Case 13-11175-jal Summary: "Lamira Sue Tuel's bankruptcy, initiated in September 30, 2013 and concluded by 01/04/2014 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamira Sue Tuel — Kentucky, 13-11175


ᐅ Modine G Vaught, Kentucky

Address: 460 Highway 1611 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 11-10984: "In a Chapter 7 bankruptcy case, Modine G Vaught from Russell Springs, KY, saw their proceedings start in June 2011 and complete by Oct 14, 2011, involving asset liquidation."
Modine G Vaught — Kentucky, 11-10984


ᐅ Sandra F Walters, Kentucky

Address: 3717 S Highway 76 Russell Springs, KY 42642

Bankruptcy Case 13-10969-jal Summary: "Sandra F Walters's bankruptcy, initiated in August 8, 2013 and concluded by 11.12.2013 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra F Walters — Kentucky, 13-10969


ᐅ Darrin Seth Walters, Kentucky

Address: 54 Brandon Dr Russell Springs, KY 42642-9826

Bankruptcy Case 15-10221-jal Summary: "In a Chapter 7 bankruptcy case, Darrin Seth Walters from Russell Springs, KY, saw his proceedings start in 03/09/2015 and complete by 06.07.2015, involving asset liquidation."
Darrin Seth Walters — Kentucky, 15-10221


ᐅ Roy M Wariner, Kentucky

Address: PO Box 238 Russell Springs, KY 42642

Bankruptcy Case 12-10610 Summary: "Roy M Wariner's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2012-04-30, led to asset liquidation, with the case closing in 2012-08-16."
Roy M Wariner — Kentucky, 12-10610


ᐅ Joshua Warriner, Kentucky

Address: PO Box 2031 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 13-11189-jal: "The bankruptcy filing by Joshua Warriner, undertaken in October 2013 in Russell Springs, KY under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets."
Joshua Warriner — Kentucky, 13-11189


ᐅ Edwin Hoyt Weddle, Kentucky

Address: 1159 E Mount Eden Rd Russell Springs, KY 42642

Bankruptcy Case 13-11487-jal Summary: "Russell Springs, KY resident Edwin Hoyt Weddle's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Edwin Hoyt Weddle — Kentucky, 13-11487


ᐅ Lana Pearl Wheat, Kentucky

Address: 571 Voils Rd Russell Springs, KY 42642-7907

Bankruptcy Case 09-11782-jal Summary: "Lana Pearl Wheat's Chapter 13 bankruptcy in Russell Springs, KY started in 10/11/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.19.2014."
Lana Pearl Wheat — Kentucky, 09-11782


ᐅ Roger Dale Wheat, Kentucky

Address: 571 Voils Rd Russell Springs, KY 42642-7907

Concise Description of Bankruptcy Case 09-11782-jal7: "Chapter 13 bankruptcy for Roger Dale Wheat in Russell Springs, KY began in 2009-10-11, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Roger Dale Wheat — Kentucky, 09-11782


ᐅ Douglas Brian Wilkerson, Kentucky

Address: 1853 Damron Creek Rd Russell Springs, KY 42642-9660

Brief Overview of Bankruptcy Case 15-10783-jal: "The case of Douglas Brian Wilkerson in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Brian Wilkerson — Kentucky, 15-10783


ᐅ Wanna B Wilson, Kentucky

Address: 157 Jamestown St Russell Springs, KY 42642

Bankruptcy Case 11-10196 Summary: "Russell Springs, KY resident Wanna B Wilson's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Wanna B Wilson — Kentucky, 11-10196


ᐅ Dewayne D Wilson, Kentucky

Address: 4596 S Highway 76 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 12-10401: "In a Chapter 7 bankruptcy case, Dewayne D Wilson from Russell Springs, KY, saw his proceedings start in March 23, 2012 and complete by Jul 9, 2012, involving asset liquidation."
Dewayne D Wilson — Kentucky, 12-10401


ᐅ Brandon Lane Withers, Kentucky

Address: 66 Carol St Russell Springs, KY 42642

Bankruptcy Case 13-10329 Overview: "The case of Brandon Lane Withers in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Lane Withers — Kentucky, 13-10329


ᐅ David L Withers, Kentucky

Address: PO Box 373 Russell Springs, KY 42642-0373

Bankruptcy Case 15-10265-jal Summary: "The bankruptcy record of David L Withers from Russell Springs, KY, shows a Chapter 7 case filed in 03.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2015."
David L Withers — Kentucky, 15-10265


ᐅ Frances R Withers, Kentucky

Address: PO Box 373 Russell Springs, KY 42642-0373

Concise Description of Bankruptcy Case 15-10265-jal7: "The case of Frances R Withers in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances R Withers — Kentucky, 15-10265


ᐅ Jr Richard Donald Wolbert, Kentucky

Address: 6670 E Highway 80 Russell Springs, KY 42642

Bankruptcy Case 11-10497 Overview: "In Russell Springs, KY, Jr Richard Donald Wolbert filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Jr Richard Donald Wolbert — Kentucky, 11-10497


ᐅ Richard Wooldridge, Kentucky

Address: 187 Lakeway Dr Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 09-12131: "The case of Richard Wooldridge in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Wooldridge — Kentucky, 09-12131


ᐅ Janice M Wooldridge, Kentucky

Address: 464 Bluebird Dr Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 12-10315: "Janice M Wooldridge's Chapter 7 bankruptcy, filed in Russell Springs, KY in 03/09/2012, led to asset liquidation, with the case closing in 2012-06-25."
Janice M Wooldridge — Kentucky, 12-10315


ᐅ Randall Wooten, Kentucky

Address: 5250 W Highway 76 Russell Springs, KY 42642

Bankruptcy Case 11-11107 Overview: "Randall Wooten's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2011-07-20, led to asset liquidation, with the case closing in 11.05.2011."
Randall Wooten — Kentucky, 11-11107


ᐅ Randy Dale Wright, Kentucky

Address: 1586 Mcclendon Ridge Rd Russell Springs, KY 42642-7885

Bankruptcy Case 14-10180-jal Summary: "Russell Springs, KY resident Randy Dale Wright's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Randy Dale Wright — Kentucky, 14-10180


ᐅ Thomas O Wright, Kentucky

Address: 4568 KY 80 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 11-11132: "The case of Thomas O Wright in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas O Wright — Kentucky, 11-11132


ᐅ Matthew P Yates, Kentucky

Address: 119 Oak Dr Russell Springs, KY 42642

Bankruptcy Case 12-11548 Summary: "In Russell Springs, KY, Matthew P Yates filed for Chapter 7 bankruptcy in 11.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2013."
Matthew P Yates — Kentucky, 12-11548


ᐅ Christopher Dean York, Kentucky

Address: 29 Honeysuckle Ln Russell Springs, KY 42642-9451

Brief Overview of Bankruptcy Case 2014-10904-jal: "The bankruptcy filing by Christopher Dean York, undertaken in August 25, 2014 in Russell Springs, KY under Chapter 7, concluded with discharge in 11/23/2014 after liquidating assets."
Christopher Dean York — Kentucky, 2014-10904