personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Scottsville, 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 Laurie Adams, Kentucky

Address: PO Box 743 Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-11260-jal7: "In a Chapter 7 bankruptcy case, Laurie Adams from Scottsville, KY, saw her proceedings start in October 2013 and complete by 01.19.2014, involving asset liquidation."
Laurie Adams — Kentucky, 13-11260


ᐅ Steven Wayne Adams, Kentucky

Address: 574 Harston Cir Scottsville, KY 42164

Bankruptcy Case 13-11132-jal Summary: "Scottsville, KY resident Steven Wayne Adams's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2013."
Steven Wayne Adams — Kentucky, 13-11132


ᐅ Robert Glenn Allen, Kentucky

Address: 2809 Bowling Green Rd Scottsville, KY 42164

Bankruptcy Case 13-10891-jal Summary: "The case of Robert Glenn Allen in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Glenn Allen — Kentucky, 13-10891


ᐅ Amanda Denise Anderson, Kentucky

Address: 36 Turkey Foot Ln Scottsville, KY 42164-6710

Bankruptcy Case 15-11097-jal Summary: "The bankruptcy record of Amanda Denise Anderson from Scottsville, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2016."
Amanda Denise Anderson — Kentucky, 15-11097


ᐅ Chastity Ellen Anderson, Kentucky

Address: 431 Bluegrass Dr Scottsville, KY 42164

Bankruptcy Case 12-10191 Overview: "The bankruptcy record of Chastity Ellen Anderson from Scottsville, KY, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-05."
Chastity Ellen Anderson — Kentucky, 12-10191


ᐅ Bradley Neal Anderson, Kentucky

Address: 497 W Cartertown Rd Scottsville, KY 42164-7954

Bankruptcy Case 15-10266-jal Overview: "The bankruptcy filing by Bradley Neal Anderson, undertaken in 2015-03-19 in Scottsville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Bradley Neal Anderson — Kentucky, 15-10266


ᐅ Shawna Lynn Anderson, Kentucky

Address: 497 W Cartertown Rd Scottsville, KY 42164-7954

Concise Description of Bankruptcy Case 15-10266-jal7: "In a Chapter 7 bankruptcy case, Shawna Lynn Anderson from Scottsville, KY, saw her proceedings start in Mar 19, 2015 and complete by June 17, 2015, involving asset liquidation."
Shawna Lynn Anderson — Kentucky, 15-10266


ᐅ Angela Kaye Anderson, Kentucky

Address: 210 Rediger Dr Scottsville, KY 42164-7913

Brief Overview of Bankruptcy Case 2014-11050-jal: "The bankruptcy filing by Angela Kaye Anderson, undertaken in October 2, 2014 in Scottsville, KY under Chapter 7, concluded with discharge in Dec 31, 2014 after liquidating assets."
Angela Kaye Anderson — Kentucky, 2014-11050


ᐅ Scott Asche, Kentucky

Address: 30 Marcrum Ln Scottsville, KY 42164-8976

Concise Description of Bankruptcy Case 15-10574-jal7: "The bankruptcy record of Scott Asche from Scottsville, KY, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2015."
Scott Asche — Kentucky, 15-10574


ᐅ Edna Gayle Atwell, Kentucky

Address: 648 Halifax Settle Rd Scottsville, KY 42164-8346

Brief Overview of Bankruptcy Case 16-10410-jal: "The bankruptcy record of Edna Gayle Atwell from Scottsville, KY, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-01."
Edna Gayle Atwell — Kentucky, 16-10410


ᐅ Todd J Atwell, Kentucky

Address: 244 Britni Ln Scottsville, KY 42164-9634

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10735-jal: "Scottsville, KY resident Todd J Atwell's Jul 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Todd J Atwell — Kentucky, 2014-10735


ᐅ Dannie Kaye Atwood, Kentucky

Address: 65 Peterson Ln Scottsville, KY 42164

Bankruptcy Case 12-10620 Overview: "Dannie Kaye Atwood's Chapter 7 bankruptcy, filed in Scottsville, KY in May 1, 2012, led to asset liquidation, with the case closing in Aug 19, 2012."
Dannie Kaye Atwood — Kentucky, 12-10620


ᐅ Mickey Dlane Atwood, Kentucky

Address: PO Box 943 Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-114507: "The bankruptcy record of Mickey Dlane Atwood from Scottsville, KY, shows a Chapter 7 case filed in 09/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2012."
Mickey Dlane Atwood — Kentucky, 11-11450


ᐅ Christopher Jon Ausbrooks, Kentucky

Address: 3400 Old Gallatin Rd Scottsville, KY 42164-8944

Brief Overview of Bankruptcy Case 16-10389-jal: "In Scottsville, KY, Christopher Jon Ausbrooks filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2016."
Christopher Jon Ausbrooks — Kentucky, 16-10389


ᐅ Sonja Denyse Ausbrooks, Kentucky

Address: 3400 Old Gallatin Rd Scottsville, KY 42164-8944

Concise Description of Bankruptcy Case 16-10389-jal7: "Sonja Denyse Ausbrooks's bankruptcy, initiated in April 2016 and concluded by 07.26.2016 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonja Denyse Ausbrooks — Kentucky, 16-10389


ᐅ Bruce Eric Bacher, Kentucky

Address: 302 Mount Union Rd Scottsville, KY 42164

Bankruptcy Case 13-10247 Summary: "Bruce Eric Bacher's Chapter 7 bankruptcy, filed in Scottsville, KY in March 7, 2013, led to asset liquidation, with the case closing in 2013-06-11."
Bruce Eric Bacher — Kentucky, 13-10247


ᐅ Bryant L Baham, Kentucky

Address: 3193 Meador Port Oliver Rd Scottsville, KY 42164-9439

Bankruptcy Case 2014-10436-jal Summary: "Bryant L Baham's bankruptcy, initiated in 04.18.2014 and concluded by 07.17.2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryant L Baham — Kentucky, 2014-10436


ᐅ Lori Janette Bandy, Kentucky

Address: 1378 Old Glasgow Rd Scottsville, KY 42164

Bankruptcy Case 13-11412-jal Summary: "In a Chapter 7 bankruptcy case, Lori Janette Bandy from Scottsville, KY, saw her proceedings start in 11/22/2013 and complete by 02/26/2014, involving asset liquidation."
Lori Janette Bandy — Kentucky, 13-11412


ᐅ Brandon M Barber, Kentucky

Address: 4729 Old Franklin Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10494-jal: "The bankruptcy record of Brandon M Barber from Scottsville, KY, shows a Chapter 7 case filed in April 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2013."
Brandon M Barber — Kentucky, 13-10494


ᐅ Samuel L Bard, Kentucky

Address: 6635 Bowling Green Rd Scottsville, KY 42164-9686

Brief Overview of Bankruptcy Case 09-41993: "Filing for Chapter 13 bankruptcy in 12/15/2009, Samuel L Bard from Scottsville, KY, structured a repayment plan, achieving discharge in 08.23.2012."
Samuel L Bard — Kentucky, 09-41993


ᐅ Thomas Mcarthur Barron, Kentucky

Address: 297 Hell Bender Ln Scottsville, KY 42164

Bankruptcy Case 11-11673 Summary: "Thomas Mcarthur Barron's Chapter 7 bankruptcy, filed in Scottsville, KY in November 2011, led to asset liquidation, with the case closing in 03.04.2012."
Thomas Mcarthur Barron — Kentucky, 11-11673


ᐅ Wesley Beach, Kentucky

Address: 999 Old Gallatin Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 09-12034: "Wesley Beach's Chapter 7 bankruptcy, filed in Scottsville, KY in 2009-11-24, led to asset liquidation, with the case closing in 02/28/2010."
Wesley Beach — Kentucky, 09-12034


ᐅ Anna Marie Beach, Kentucky

Address: 999 Old Gallatin Rd Scottsville, KY 42164-8674

Brief Overview of Bankruptcy Case 15-10775-jal: "Anna Marie Beach's Chapter 7 bankruptcy, filed in Scottsville, KY in 08.03.2015, led to asset liquidation, with the case closing in November 1, 2015."
Anna Marie Beach — Kentucky, 15-10775


ᐅ Jr Steve Curtis Beckner, Kentucky

Address: 224 Antioch Rd Scottsville, KY 42164-6318

Brief Overview of Bankruptcy Case 14-10645-jal: "The case of Jr Steve Curtis Beckner in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Steve Curtis Beckner — Kentucky, 14-10645


ᐅ James Berry, Kentucky

Address: 120 E Oak St Scottsville, KY 42164

Bankruptcy Case 10-11649 Overview: "Scottsville, KY resident James Berry's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
James Berry — Kentucky, 10-11649


ᐅ Jessie Matthew Berry, Kentucky

Address: 118 Mount Gilead Church Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-109977: "The case of Jessie Matthew Berry in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Matthew Berry — Kentucky, 11-10997


ᐅ Christy Bilbrey, Kentucky

Address: 60 Carter St Scottsville, KY 42164

Bankruptcy Case 09-12019 Summary: "The bankruptcy record of Christy Bilbrey from Scottsville, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Christy Bilbrey — Kentucky, 09-12019


ᐅ Katherine Glenn Bokori, Kentucky

Address: 311 Ida Dr Scottsville, KY 42164-6524

Bankruptcy Case 14-11314-jal Summary: "The bankruptcy record of Katherine Glenn Bokori from Scottsville, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2015."
Katherine Glenn Bokori — Kentucky, 14-11314


ᐅ Tommy Bokori, Kentucky

Address: 311 Ida Dr Scottsville, KY 42164-6524

Bankruptcy Case 14-11314-jal Overview: "Tommy Bokori's Chapter 7 bankruptcy, filed in Scottsville, KY in December 30, 2014, led to asset liquidation, with the case closing in 03/30/2015."
Tommy Bokori — Kentucky, 14-11314


ᐅ John Wesley Bolton, Kentucky

Address: 474 E Old State Rd Scottsville, KY 42164

Bankruptcy Case 11-10053 Overview: "The bankruptcy filing by John Wesley Bolton, undertaken in 01/14/2011 in Scottsville, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
John Wesley Bolton — Kentucky, 11-10053


ᐅ Julie A Bond, Kentucky

Address: 255 Sunset Hill Dr Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-11065: "In Scottsville, KY, Julie A Bond filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Julie A Bond — Kentucky, 11-11065


ᐅ Kyle J Boucher, Kentucky

Address: 2715 Holland Rd Scottsville, KY 42164-9151

Bankruptcy Case 14-10261-jal Overview: "In Scottsville, KY, Kyle J Boucher filed for Chapter 7 bankruptcy in March 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2014."
Kyle J Boucher — Kentucky, 14-10261


ᐅ Amanda Dawn Bowling, Kentucky

Address: 2215 Union Chapel Rd Scottsville, KY 42164-9353

Bankruptcy Case 2014-10434-jal Summary: "In a Chapter 7 bankruptcy case, Amanda Dawn Bowling from Scottsville, KY, saw her proceedings start in April 2014 and complete by 07/17/2014, involving asset liquidation."
Amanda Dawn Bowling — Kentucky, 2014-10434


ᐅ Trena Lynn Brady, Kentucky

Address: PO Box 151 Scottsville, KY 42164-0151

Bankruptcy Case 2014-10424-jal Summary: "The bankruptcy filing by Trena Lynn Brady, undertaken in Apr 16, 2014 in Scottsville, KY under Chapter 7, concluded with discharge in 2014-07-15 after liquidating assets."
Trena Lynn Brady — Kentucky, 2014-10424


ᐅ Jeffrey Wayne Brady, Kentucky

Address: 277 Ray Hooten Rd Scottsville, KY 42164-7623

Bankruptcy Case 2014-10424-jal Summary: "Jeffrey Wayne Brady's bankruptcy, initiated in April 2014 and concluded by July 2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Wayne Brady — Kentucky, 2014-10424


ᐅ Luke Ryan Branson, Kentucky

Address: 473 W Cartertown Rd Scottsville, KY 42164

Bankruptcy Case 12-10383 Overview: "Luke Ryan Branson's bankruptcy, initiated in March 2012 and concluded by 07/09/2012 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Ryan Branson — Kentucky, 12-10383


ᐅ Stephen Dwayne Bratcher, Kentucky

Address: PO Box 323 Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10639-jal: "The bankruptcy record of Stephen Dwayne Bratcher from Scottsville, KY, shows a Chapter 7 case filed in 05/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Stephen Dwayne Bratcher — Kentucky, 13-10639


ᐅ Sherry Ann Broady, Kentucky

Address: 1301 Union Chapel Rd Scottsville, KY 42164

Bankruptcy Case 13-11436-jal Summary: "Scottsville, KY resident Sherry Ann Broady's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2014."
Sherry Ann Broady — Kentucky, 13-11436


ᐅ Fred Brodus, Kentucky

Address: 1526 Burnley Rd Scottsville, KY 42164-9693

Bankruptcy Case 16-10267-jal Summary: "The case of Fred Brodus in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Brodus — Kentucky, 16-10267


ᐅ Andrea M Broughton, Kentucky

Address: 350 East Ln Scottsville, KY 42164

Bankruptcy Case 13-10524-jal Summary: "The bankruptcy filing by Andrea M Broughton, undertaken in 04.26.2013 in Scottsville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Andrea M Broughton — Kentucky, 13-10524


ᐅ Cindy Lynn Brown, Kentucky

Address: 120 Nancy Cemetery Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 11-11401: "Cindy Lynn Brown's Chapter 7 bankruptcy, filed in Scottsville, KY in September 2011, led to asset liquidation, with the case closing in 01.03.2012."
Cindy Lynn Brown — Kentucky, 11-11401


ᐅ Anthony M Bullington, Kentucky

Address: 698 Woodland Circle Dr Scottsville, KY 42164

Bankruptcy Case 11-10946 Overview: "Anthony M Bullington's Chapter 7 bankruptcy, filed in Scottsville, KY in 2011-06-17, led to asset liquidation, with the case closing in 2011-10-05."
Anthony M Bullington — Kentucky, 11-10946


ᐅ Edward Bullington, Kentucky

Address: 1743 Trammel Rd Scottsville, KY 42164

Bankruptcy Case 13-11198-jal Summary: "Scottsville, KY resident Edward Bullington's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2014."
Edward Bullington — Kentucky, 13-11198


ᐅ Martha K Bullington, Kentucky

Address: 110 Pea Ridge Rd Scottsville, KY 42164

Bankruptcy Case 12-11515 Summary: "The case of Martha K Bullington in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha K Bullington — Kentucky, 12-11515


ᐅ James Allen Burnley, Kentucky

Address: 51 Hinton Ave Apt F6 Scottsville, KY 42164-8717

Brief Overview of Bankruptcy Case 16-10333-jal: "James Allen Burnley's bankruptcy, initiated in 04.07.2016 and concluded by Jul 6, 2016 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Allen Burnley — Kentucky, 16-10333


ᐅ James W Burnley, Kentucky

Address: 51 Hinton Ave Apt C1 Scottsville, KY 42164

Bankruptcy Case 11-10257 Overview: "James W Burnley's bankruptcy, initiated in 02/22/2011 and concluded by 06.12.2011 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Burnley — Kentucky, 11-10257


ᐅ Melissa Ann Burnley, Kentucky

Address: 51 Hinton Ave Apt F6 Scottsville, KY 42164-8717

Bankruptcy Case 16-10333-jal Overview: "Melissa Ann Burnley's bankruptcy, initiated in 04/07/2016 and concluded by Jul 6, 2016 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Burnley — Kentucky, 16-10333


ᐅ Samantha Burress, Kentucky

Address: 1566 Holland Rd Scottsville, KY 42164-6713

Concise Description of Bankruptcy Case 2014-10496-jal7: "The bankruptcy filing by Samantha Burress, undertaken in May 1, 2014 in Scottsville, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Samantha Burress — Kentucky, 2014-10496


ᐅ Rainey B Burton, Kentucky

Address: 14 Highland Church Rd Scottsville, KY 42164-6153

Brief Overview of Bankruptcy Case 15-10159-jal: "In a Chapter 7 bankruptcy case, Rainey B Burton from Scottsville, KY, saw their proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Rainey B Burton — Kentucky, 15-10159


ᐅ Jordan Beth Byrn, Kentucky

Address: 252 Young Ln Apt B2 Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10515-jal: "Jordan Beth Byrn's Chapter 7 bankruptcy, filed in Scottsville, KY in April 2013, led to asset liquidation, with the case closing in 07/30/2013."
Jordan Beth Byrn — Kentucky, 13-10515


ᐅ Tabitha Jean Callis, Kentucky

Address: 5000 Walnut Hill Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-11294-jal: "The bankruptcy filing by Tabitha Jean Callis, undertaken in Oct 24, 2013 in Scottsville, KY under Chapter 7, concluded with discharge in January 28, 2014 after liquidating assets."
Tabitha Jean Callis — Kentucky, 13-11294


ᐅ Larry D Calvert, Kentucky

Address: 629 C W Jones Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10016: "Larry D Calvert's bankruptcy, initiated in 2011-01-05 and concluded by April 2011 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry D Calvert — Kentucky, 11-10016


ᐅ Tony Alan Calvert, Kentucky

Address: 984 Highland Church Rd Scottsville, KY 42164

Bankruptcy Case 11-11085 Overview: "Scottsville, KY resident Tony Alan Calvert's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2011."
Tony Alan Calvert — Kentucky, 11-11085


ᐅ R H Carr, Kentucky

Address: 122 Mustang Dr Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 11-10428: "Scottsville, KY resident R H Carr's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2011."
R H Carr — Kentucky, 11-10428


ᐅ Douglas S Carter, Kentucky

Address: 412 E Maple St Scottsville, KY 42164

Bankruptcy Case 13-10505-jal Overview: "In Scottsville, KY, Douglas S Carter filed for Chapter 7 bankruptcy in 2013-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Douglas S Carter — Kentucky, 13-10505


ᐅ Johnny W Carter, Kentucky

Address: 323 Mount Carmel Church Rd Scottsville, KY 42164-9708

Bankruptcy Case 16-10468-jal Overview: "The bankruptcy filing by Johnny W Carter, undertaken in 2016-05-20 in Scottsville, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Johnny W Carter — Kentucky, 16-10468


ᐅ Jessica L Carter, Kentucky

Address: 679 Woodland Circle Dr Scottsville, KY 42164

Bankruptcy Case 13-10633-jal Summary: "Jessica L Carter's bankruptcy, initiated in 2013-05-20 and concluded by Aug 24, 2013 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Carter — Kentucky, 13-10633


ᐅ Latonya M Carter, Kentucky

Address: 323 Mount Carmel Church Rd Scottsville, KY 42164-9708

Bankruptcy Case 16-10468-jal Overview: "In Scottsville, KY, Latonya M Carter filed for Chapter 7 bankruptcy in 2016-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2016."
Latonya M Carter — Kentucky, 16-10468


ᐅ Jason C Carter, Kentucky

Address: 322 Young Ln Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10897-jal: "The case of Jason C Carter in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason C Carter — Kentucky, 13-10897


ᐅ Blanche M Carter, Kentucky

Address: 106 S 2nd St Scottsville, KY 42164-1450

Bankruptcy Case 2014-10402-jal Overview: "In a Chapter 7 bankruptcy case, Blanche M Carter from Scottsville, KY, saw her proceedings start in 2014-04-11 and complete by July 2014, involving asset liquidation."
Blanche M Carter — Kentucky, 2014-10402


ᐅ Anthony Glenn Carver, Kentucky

Address: 72 Shane Dr Scottsville, KY 42164-6399

Brief Overview of Bankruptcy Case 15-10581-jal: "The case of Anthony Glenn Carver in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Glenn Carver — Kentucky, 15-10581


ᐅ Kevin Carver, Kentucky

Address: 7234 Bowling Green Rd Scottsville, KY 42164

Bankruptcy Case 09-11803 Summary: "The case of Kevin Carver in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Carver — Kentucky, 09-11803


ᐅ Valera D Cauthen, Kentucky

Address: 70 Shady Ln Scottsville, KY 42164-9324

Bankruptcy Case 2014-10437-jal Summary: "Scottsville, KY resident Valera D Cauthen's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-17."
Valera D Cauthen — Kentucky, 2014-10437


ᐅ Belinda D Center, Kentucky

Address: 5230 Old Glasgow Rd Scottsville, KY 42164-9536

Brief Overview of Bankruptcy Case 14-10113-jal: "Belinda D Center's bankruptcy, initiated in February 3, 2014 and concluded by May 4, 2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda D Center — Kentucky, 14-10113


ᐅ Elton P Chaffin, Kentucky

Address: PO Box 1113 Scottsville, KY 42164

Bankruptcy Case 12-10662 Summary: "Elton P Chaffin's bankruptcy, initiated in May 2012 and concluded by August 28, 2012 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elton P Chaffin — Kentucky, 12-10662


ᐅ Sandra Joan Chapman, Kentucky

Address: 5151 Maysville Rd Scottsville, KY 42164-9725

Concise Description of Bankruptcy Case 2014-11027-jal7: "In Scottsville, KY, Sandra Joan Chapman filed for Chapter 7 bankruptcy in 09/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2014."
Sandra Joan Chapman — Kentucky, 2014-11027


ᐅ Robert Lee Chapman, Kentucky

Address: 5151 Maysville Rd Scottsville, KY 42164-9725

Bankruptcy Case 2014-11027-jal Overview: "Robert Lee Chapman's bankruptcy, initiated in 09/26/2014 and concluded by December 25, 2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Chapman — Kentucky, 2014-11027


ᐅ Danielle Marie Cherry, Kentucky

Address: 282 Red Hill Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10523: "Scottsville, KY resident Danielle Marie Cherry's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2011."
Danielle Marie Cherry — Kentucky, 11-10523


ᐅ Nelson Cherry, Kentucky

Address: 615 W Main St Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11504: "In a Chapter 7 bankruptcy case, Nelson Cherry from Scottsville, KY, saw his proceedings start in September 29, 2010 and complete by January 17, 2011, involving asset liquidation."
Nelson Cherry — Kentucky, 10-11504


ᐅ Hershel S Cherry, Kentucky

Address: 4585 Mount Union Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-102387: "In Scottsville, KY, Hershel S Cherry filed for Chapter 7 bankruptcy in 2013-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2013."
Hershel S Cherry — Kentucky, 13-10238


ᐅ Jason Andrew Christison, Kentucky

Address: 114 Whetstone Way Scottsville, KY 42164

Bankruptcy Case 11-11264 Summary: "The case of Jason Andrew Christison in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Andrew Christison — Kentucky, 11-11264


ᐅ Ivana R Clay, Kentucky

Address: 325 Mount Carmel Church Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 11-11251: "Ivana R Clay's Chapter 7 bankruptcy, filed in Scottsville, KY in 08/15/2011, led to asset liquidation, with the case closing in December 3, 2011."
Ivana R Clay — Kentucky, 11-11251


ᐅ Chad Cline, Kentucky

Address: 148 Rediger Dr Scottsville, KY 42164

Brief Overview of Bankruptcy Case 09-12123: "The bankruptcy record of Chad Cline from Scottsville, KY, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Chad Cline — Kentucky, 09-12123


ᐅ Jerome Ottis Cline, Kentucky

Address: 175 Baileys Point Rd Scottsville, KY 42164-9210

Concise Description of Bankruptcy Case 15-10870-jal7: "In Scottsville, KY, Jerome Ottis Cline filed for Chapter 7 bankruptcy in 08/28/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jerome Ottis Cline — Kentucky, 15-10870


ᐅ Dylan Cline, Kentucky

Address: 1168 W Old State Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 09-12039: "Scottsville, KY resident Dylan Cline's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Dylan Cline — Kentucky, 09-12039


ᐅ Leslie Dawn Cline, Kentucky

Address: 175 Baileys Point Rd Scottsville, KY 42164-9210

Concise Description of Bankruptcy Case 15-10870-jal7: "The case of Leslie Dawn Cline in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Dawn Cline — Kentucky, 15-10870


ᐅ Robert Lorane Cochran, Kentucky

Address: 502 Pitchford Rdg Scottsville, KY 42164-9791

Concise Description of Bankruptcy Case 14-10138-jal7: "Robert Lorane Cochran's bankruptcy, initiated in 02/12/2014 and concluded by May 13, 2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lorane Cochran — Kentucky, 14-10138


ᐅ Gloria Lynne Cockriel, Kentucky

Address: 618 Dry Ridge Rd Scottsville, KY 42164

Bankruptcy Case 11-10321 Summary: "The bankruptcy filing by Gloria Lynne Cockriel, undertaken in 03.04.2011 in Scottsville, KY under Chapter 7, concluded with discharge in 06/22/2011 after liquidating assets."
Gloria Lynne Cockriel — Kentucky, 11-10321


ᐅ Willie Lee Coffee, Kentucky

Address: 795 W Pleasant Grove Church Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-104217: "The bankruptcy filing by Willie Lee Coffee, undertaken in 2012-03-27 in Scottsville, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Willie Lee Coffee — Kentucky, 12-10421


ᐅ Darlene Coffee, Kentucky

Address: 6408 Old Glasgow Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10405: "In Scottsville, KY, Darlene Coffee filed for Chapter 7 bankruptcy in 03.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Darlene Coffee — Kentucky, 11-10405


ᐅ Sr Michael A Collado, Kentucky

Address: 903 Walnut Creek Rd Scottsville, KY 42164

Bankruptcy Case 12-11089 Summary: "The bankruptcy record of Sr Michael A Collado from Scottsville, KY, shows a Chapter 7 case filed in 08.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2012."
Sr Michael A Collado — Kentucky, 12-11089


ᐅ Timothi L Cooper, Kentucky

Address: 80 Ray Hooten Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-11420-jal7: "The case of Timothi L Cooper in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothi L Cooper — Kentucky, 13-11420


ᐅ Jeffery D Copas, Kentucky

Address: 1181 Maysville Rd Scottsville, KY 42164-9719

Bankruptcy Case 09-11768-jal Overview: "Filing for Chapter 13 bankruptcy in Oct 8, 2009, Jeffery D Copas from Scottsville, KY, structured a repayment plan, achieving discharge in Dec 24, 2014."
Jeffery D Copas — Kentucky, 09-11768


ᐅ Lisa D Copas, Kentucky

Address: 1181 Maysville Rd Scottsville, KY 42164-9719

Brief Overview of Bankruptcy Case 09-11768-jal: "Lisa D Copas's Scottsville, KY bankruptcy under Chapter 13 in October 8, 2009 led to a structured repayment plan, successfully discharged in 12.24.2014."
Lisa D Copas — Kentucky, 09-11768


ᐅ Steven Copas, Kentucky

Address: 4849 Mount Union Rd Scottsville, KY 42164

Bankruptcy Case 09-11929 Overview: "In a Chapter 7 bankruptcy case, Steven Copas from Scottsville, KY, saw their proceedings start in November 4, 2009 and complete by Feb 8, 2010, involving asset liquidation."
Steven Copas — Kentucky, 09-11929


ᐅ Dena Gaye Copass, Kentucky

Address: 382 Cottage Dr # A Scottsville, KY 42164

Bankruptcy Case 11-10263 Overview: "Scottsville, KY resident Dena Gaye Copass's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Dena Gaye Copass — Kentucky, 11-10263


ᐅ Vivian D Copass, Kentucky

Address: 3260 Highland Church Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-100397: "In a Chapter 7 bankruptcy case, Vivian D Copass from Scottsville, KY, saw her proceedings start in 01/13/2012 and complete by 2012-05-02, involving asset liquidation."
Vivian D Copass — Kentucky, 12-10039


ᐅ Glendal D Cornwell, Kentucky

Address: 1811 Bowling Green Rd Scottsville, KY 42164-8423

Bankruptcy Case 2014-10448-jal Summary: "Scottsville, KY resident Glendal D Cornwell's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Glendal D Cornwell — Kentucky, 2014-10448


ᐅ Mitchell Eugene Costello, Kentucky

Address: 216 Cottage Dr Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10069: "The bankruptcy record of Mitchell Eugene Costello from Scottsville, KY, shows a Chapter 7 case filed in 2013-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2013."
Mitchell Eugene Costello — Kentucky, 13-10069


ᐅ Munday Trisha Costello, Kentucky

Address: 217 W Cherry St Scottsville, KY 42164

Bankruptcy Case 10-11534 Summary: "Munday Trisha Costello's Chapter 7 bankruptcy, filed in Scottsville, KY in Oct 4, 2010, led to asset liquidation, with the case closing in January 19, 2011."
Munday Trisha Costello — Kentucky, 10-11534


ᐅ Brandy R Craig, Kentucky

Address: 202 Old Walnut Trl Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-10333: "Brandy R Craig's bankruptcy, initiated in March 23, 2013 and concluded by 2013-06-27 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy R Craig — Kentucky, 13-10333


ᐅ Billy W Crowe, Kentucky

Address: 2166 Dry Creek Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-114577: "The bankruptcy filing by Billy W Crowe, undertaken in September 2011 in Scottsville, KY under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Billy W Crowe — Kentucky, 11-11457


ᐅ Carson T Danley, Kentucky

Address: 1916 Old Gallatin Rd Scottsville, KY 42164

Bankruptcy Case 11-11466 Summary: "The bankruptcy record of Carson T Danley from Scottsville, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18."
Carson T Danley — Kentucky, 11-11466


ᐅ Roger Davenport, Kentucky

Address: 2097 Walnut Hill Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-11175: "The bankruptcy record of Roger Davenport from Scottsville, KY, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2011."
Roger Davenport — Kentucky, 11-11175


ᐅ John M Davis, Kentucky

Address: 665 Willow St Scottsville, KY 42164-1344

Concise Description of Bankruptcy Case 11-11039-jal7: "The bankruptcy record for John M Davis from Scottsville, KY, under Chapter 13, filed in July 8, 2011, involved setting up a repayment plan, finalized by 2013-09-09."
John M Davis — Kentucky, 11-11039


ᐅ Kristin Faye Davis, Kentucky

Address: 317 N 6th St Scottsville, KY 42164-1618

Bankruptcy Case 16-10585-jal Overview: "In Scottsville, KY, Kristin Faye Davis filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2016."
Kristin Faye Davis — Kentucky, 16-10585


ᐅ Daniel Ray Davis, Kentucky

Address: 317 N 6th St Scottsville, KY 42164-1618

Brief Overview of Bankruptcy Case 16-10585-jal: "Daniel Ray Davis's bankruptcy, initiated in June 28, 2016 and concluded by September 2016 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ray Davis — Kentucky, 16-10585


ᐅ Bonnie Jo Deitz, Kentucky

Address: 359 Mona Cherry Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-11276-jal: "The bankruptcy record of Bonnie Jo Deitz from Scottsville, KY, shows a Chapter 7 case filed in October 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Bonnie Jo Deitz — Kentucky, 13-11276


ᐅ Randy Stephens Devasher, Kentucky

Address: 188 Gibbs Rd Scottsville, KY 42164-9138

Bankruptcy Case 14-10596-jal Overview: "Randy Stephens Devasher's Chapter 7 bankruptcy, filed in Scottsville, KY in 05/30/2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Randy Stephens Devasher — Kentucky, 14-10596


ᐅ Angela D Dickens, Kentucky

Address: 159 Red Horse Ave Scottsville, KY 42164-6052

Bankruptcy Case 15-10181-jal Summary: "In Scottsville, KY, Angela D Dickens filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Angela D Dickens — Kentucky, 15-10181