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 Elvis Dillard, Kentucky

Address: 804 Whitney Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-105477: "Elvis Dillard's bankruptcy, initiated in 04/06/2010 and concluded by 2010-07-25 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvis Dillard — Kentucky, 10-10547


ᐅ Sean Ditlevson, Kentucky

Address: 162 Petty Ln Scottsville, KY 42164

Bankruptcy Case 10-10279 Summary: "Sean Ditlevson's Chapter 7 bankruptcy, filed in Scottsville, KY in 2010-02-23, led to asset liquidation, with the case closing in 06/13/2010."
Sean Ditlevson — Kentucky, 10-10279


ᐅ Kimla D Dodge, Kentucky

Address: 590 Tinsley Rd Scottsville, KY 42164-9755

Bankruptcy Case 15-31245-thf Overview: "In a Chapter 7 bankruptcy case, Kimla D Dodge from Scottsville, KY, saw their proceedings start in 04/14/2015 and complete by Jul 13, 2015, involving asset liquidation."
Kimla D Dodge — Kentucky, 15-31245


ᐅ Chad Matthew Dodson, Kentucky

Address: 210 Brent Ct Scottsville, KY 42164

Bankruptcy Case 13-10640-jal Overview: "In a Chapter 7 bankruptcy case, Chad Matthew Dodson from Scottsville, KY, saw his proceedings start in 05/21/2013 and complete by August 2013, involving asset liquidation."
Chad Matthew Dodson — Kentucky, 13-10640


ᐅ Oscar Marlo Doggett, Kentucky

Address: 7922 Smith Grove Rd Scottsville, KY 42164-9476

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10757-jal: "Oscar Marlo Doggett's Chapter 7 bankruptcy, filed in Scottsville, KY in July 2014, led to asset liquidation, with the case closing in October 13, 2014."
Oscar Marlo Doggett — Kentucky, 2014-10757


ᐅ Brittany Nicole Donovan, Kentucky

Address: 1155 Dover Church Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-110397: "The bankruptcy record of Brittany Nicole Donovan from Scottsville, KY, shows a Chapter 7 case filed in 07.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2012."
Brittany Nicole Donovan — Kentucky, 12-11039


ᐅ Brittany Downing, Kentucky

Address: 1165 Durham Springs Rd Scottsville, KY 42164

Bankruptcy Case 10-10100 Summary: "The case of Brittany Downing in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Downing — Kentucky, 10-10100


ᐅ April Driver, Kentucky

Address: 4524 Holland Rd Scottsville, KY 42164

Bankruptcy Case 10-11295 Overview: "The case of April Driver in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Driver — Kentucky, 10-11295


ᐅ Amy Caprice Drolet, Kentucky

Address: 364B Cottage Dr Scottsville, KY 42164

Concise Description of Bankruptcy Case 09-117247: "Scottsville, KY resident Amy Caprice Drolet's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Amy Caprice Drolet — Kentucky, 09-11724


ᐅ Bryan D Duke, Kentucky

Address: 2119 Pope Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-10549: "The bankruptcy record of Bryan D Duke from Scottsville, KY, shows a Chapter 7 case filed in 04/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
Bryan D Duke — Kentucky, 12-10549


ᐅ Larry D Duncan, Kentucky

Address: 745 New Mount Gilead Ch Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-103287: "The case of Larry D Duncan in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Duncan — Kentucky, 13-10328


ᐅ Kendra L Duncan, Kentucky

Address: 4385 Walnut Hill Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-103657: "Kendra L Duncan's Chapter 7 bankruptcy, filed in Scottsville, KY in Mar 10, 2011, led to asset liquidation, with the case closing in June 2011."
Kendra L Duncan — Kentucky, 11-10365


ᐅ Frank Lee Dyer, Kentucky

Address: 155 East Ln Scottsville, KY 42164-8919

Bankruptcy Case 15-10042-jal Summary: "Frank Lee Dyer's Chapter 7 bankruptcy, filed in Scottsville, KY in 01.15.2015, led to asset liquidation, with the case closing in 04.15.2015."
Frank Lee Dyer — Kentucky, 15-10042


ᐅ Mark Edward Dyer, Kentucky

Address: 156 Brent Ct Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-11638: "The bankruptcy record of Mark Edward Dyer from Scottsville, KY, shows a Chapter 7 case filed in 2011-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-26."
Mark Edward Dyer — Kentucky, 11-11638


ᐅ Omah Nell Dyer, Kentucky

Address: 155 East Ln Scottsville, KY 42164-8919

Brief Overview of Bankruptcy Case 15-10042-jal: "The bankruptcy filing by Omah Nell Dyer, undertaken in 01/15/2015 in Scottsville, KY under Chapter 7, concluded with discharge in April 15, 2015 after liquidating assets."
Omah Nell Dyer — Kentucky, 15-10042


ᐅ James Caldwell Elliott, Kentucky

Address: 3630 Cemetery Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-10904-jal: "The bankruptcy filing by James Caldwell Elliott, undertaken in 07.24.2013 in Scottsville, KY under Chapter 7, concluded with discharge in 2013-10-28 after liquidating assets."
James Caldwell Elliott — Kentucky, 13-10904


ᐅ Jr Joseph Elliott, Kentucky

Address: 62 Tulip Dr Scottsville, KY 42164

Bankruptcy Case 10-11133 Overview: "Jr Joseph Elliott's bankruptcy, initiated in 2010-07-21 and concluded by Nov 8, 2010 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Elliott — Kentucky, 10-11133


ᐅ Ashley Elizabeth Elmore, Kentucky

Address: 14 Turkey Foot Ln Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-10535: "The bankruptcy filing by Ashley Elizabeth Elmore, undertaken in 2012-04-13 in Scottsville, KY under Chapter 7, concluded with discharge in Aug 1, 2012 after liquidating assets."
Ashley Elizabeth Elmore — Kentucky, 12-10535


ᐅ Paul Douglas Emberton, Kentucky

Address: 18 Bent Tree Ln Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10733-jal: "The case of Paul Douglas Emberton in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Douglas Emberton — Kentucky, 13-10733


ᐅ Amanda N Evans, Kentucky

Address: 241 Austin Ln Scottsville, KY 42164-7928

Bankruptcy Case 16-10277-jal Summary: "The bankruptcy filing by Amanda N Evans, undertaken in Mar 25, 2016 in Scottsville, KY under Chapter 7, concluded with discharge in Jun 23, 2016 after liquidating assets."
Amanda N Evans — Kentucky, 16-10277


ᐅ Sr Jeffrey Duane Farris, Kentucky

Address: 828 Brierfield Rd Scottsville, KY 42164

Bankruptcy Case 12-10534 Summary: "In a Chapter 7 bankruptcy case, Sr Jeffrey Duane Farris from Scottsville, KY, saw his proceedings start in Apr 13, 2012 and complete by Aug 1, 2012, involving asset liquidation."
Sr Jeffrey Duane Farris — Kentucky, 12-10534


ᐅ Judy H Farris, Kentucky

Address: 2555 Franklin Rd Scottsville, KY 42164-8897

Concise Description of Bankruptcy Case 15-11217-jal7: "In Scottsville, KY, Judy H Farris filed for Chapter 7 bankruptcy in 12.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-14."
Judy H Farris — Kentucky, 15-11217


ᐅ Casper B Favata, Kentucky

Address: 164 Parkway Dr Scottsville, KY 42164-9429

Snapshot of U.S. Bankruptcy Proceeding Case 14-10273-jal: "In Scottsville, KY, Casper B Favata filed for Chapter 7 bankruptcy in Mar 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2014."
Casper B Favata — Kentucky, 14-10273


ᐅ Jr Robert Fiore, Kentucky

Address: 104 Cottonwood Dr Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-109097: "Jr Robert Fiore's bankruptcy, initiated in Jun 4, 2010 and concluded by September 2010 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Fiore — Kentucky, 10-10909


ᐅ Derek Wayne Ford, Kentucky

Address: 173 Ormond Dr Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-10192: "In Scottsville, KY, Derek Wayne Ford filed for Chapter 7 bankruptcy in 02.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2013."
Derek Wayne Ford — Kentucky, 13-10192


ᐅ Jr Bobby Lee Frost, Kentucky

Address: 603 Miller Downing Rd Scottsville, KY 42164

Bankruptcy Case 13-10591-jal Summary: "The bankruptcy record of Jr Bobby Lee Frost from Scottsville, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2013."
Jr Bobby Lee Frost — Kentucky, 13-10591


ᐅ Allen T Fuller, Kentucky

Address: 138 J W York Rd Scottsville, KY 42164

Bankruptcy Case 13-10958-jal Summary: "Allen T Fuller's Chapter 7 bankruptcy, filed in Scottsville, KY in August 2013, led to asset liquidation, with the case closing in 2013-11-10."
Allen T Fuller — Kentucky, 13-10958


ᐅ Johnny Ray Gann, Kentucky

Address: 329 Hilburn Springs Rd Scottsville, KY 42164-7609

Concise Description of Bankruptcy Case 14-11183-jal7: "Scottsville, KY resident Johnny Ray Gann's 2014-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Johnny Ray Gann — Kentucky, 14-11183


ᐅ Woodrow J Garman, Kentucky

Address: 4348 Brownsford Rd Scottsville, KY 42164-9758

Snapshot of U.S. Bankruptcy Proceeding Case 16-10339-jal: "In a Chapter 7 bankruptcy case, Woodrow J Garman from Scottsville, KY, saw his proceedings start in Apr 8, 2016 and complete by July 7, 2016, involving asset liquidation."
Woodrow J Garman — Kentucky, 16-10339


ᐅ Barry Wayne Garmon, Kentucky

Address: 410 W Maple St Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-107927: "The bankruptcy filing by Barry Wayne Garmon, undertaken in May 2011 in Scottsville, KY under Chapter 7, concluded with discharge in Sep 6, 2011 after liquidating assets."
Barry Wayne Garmon — Kentucky, 11-10792


ᐅ Chad Wayne Garmon, Kentucky

Address: 308 Southwest Dr Scottsville, KY 42164-8903

Concise Description of Bankruptcy Case 15-10346-jal7: "In a Chapter 7 bankruptcy case, Chad Wayne Garmon from Scottsville, KY, saw his proceedings start in 04/03/2015 and complete by July 2015, involving asset liquidation."
Chad Wayne Garmon — Kentucky, 15-10346


ᐅ Tina Lynn Garmon, Kentucky

Address: 308 Southwest Dr Scottsville, KY 42164-8903

Bankruptcy Case 15-10346-jal Overview: "The bankruptcy record of Tina Lynn Garmon from Scottsville, KY, shows a Chapter 7 case filed in 04.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2015."
Tina Lynn Garmon — Kentucky, 15-10346


ᐅ Katheryn L Garrison, Kentucky

Address: 7769 New Glasgow Rd Scottsville, KY 42164-9831

Snapshot of U.S. Bankruptcy Proceeding Case 15-10509-jal: "Katheryn L Garrison's bankruptcy, initiated in 2015-05-20 and concluded by August 18, 2015 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katheryn L Garrison — Kentucky, 15-10509


ᐅ Nolan Gartner, Kentucky

Address: 5659 Pope Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11883: "In Scottsville, KY, Nolan Gartner filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2011."
Nolan Gartner — Kentucky, 10-11883


ᐅ Angela Gillock, Kentucky

Address: 203 S 2nd St Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-10190: "In a Chapter 7 bankruptcy case, Angela Gillock from Scottsville, KY, saw her proceedings start in Feb 16, 2012 and complete by Jun 5, 2012, involving asset liquidation."
Angela Gillock — Kentucky, 12-10190


ᐅ Donna J Givens, Kentucky

Address: 200 W Cartertown Rd Scottsville, KY 42164-7949

Concise Description of Bankruptcy Case 14-11276-jal7: "The case of Donna J Givens in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna J Givens — Kentucky, 14-11276


ᐅ Dave Julian Glover, Kentucky

Address: 1195 Pea Ridge Rd Scottsville, KY 42164-6719

Bankruptcy Case 14-11146-jal Summary: "The bankruptcy record of Dave Julian Glover from Scottsville, KY, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2015."
Dave Julian Glover — Kentucky, 14-11146


ᐅ Timothy L Goad, Kentucky

Address: 70 Happy Run Rd Scottsville, KY 42164-9226

Bankruptcy Case 16-10202-jal Summary: "The bankruptcy filing by Timothy L Goad, undertaken in March 8, 2016 in Scottsville, KY under Chapter 7, concluded with discharge in 06/06/2016 after liquidating assets."
Timothy L Goad — Kentucky, 16-10202


ᐅ Lareca Goode, Kentucky

Address: PO Box 231 Scottsville, KY 42164-0231

Bankruptcy Case 16-10392-jal Summary: "Scottsville, KY resident Lareca Goode's Apr 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-27."
Lareca Goode — Kentucky, 16-10392


ᐅ Ladonna G Goupil, Kentucky

Address: 1499 J W York Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-100177: "The bankruptcy filing by Ladonna G Goupil, undertaken in 2013-01-08 in Scottsville, KY under Chapter 7, concluded with discharge in 2013-04-14 after liquidating assets."
Ladonna G Goupil — Kentucky, 13-10017


ᐅ Virginia Graves, Kentucky

Address: 115 Oliver St Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-106537: "In a Chapter 7 bankruptcy case, Virginia Graves from Scottsville, KY, saw her proceedings start in Apr 23, 2010 and complete by Aug 11, 2010, involving asset liquidation."
Virginia Graves — Kentucky, 10-10653


ᐅ Eric Ray Green, Kentucky

Address: 690 Pardue Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10590-jal: "In Scottsville, KY, Eric Ray Green filed for Chapter 7 bankruptcy in 05/09/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2013."
Eric Ray Green — Kentucky, 13-10590


ᐅ David Greenlee, Kentucky

Address: 533 Guy Brown Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-10384: "The case of David Greenlee in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Greenlee — Kentucky, 10-10384


ᐅ Anthony N Grider, Kentucky

Address: 4729 Old Franklin Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-106577: "Anthony N Grider's Chapter 7 bankruptcy, filed in Scottsville, KY in April 2011, led to asset liquidation, with the case closing in August 3, 2011."
Anthony N Grider — Kentucky, 11-10657


ᐅ Ii Phillip Griffin, Kentucky

Address: 120 N Bedelia St Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-118807: "The case of Ii Phillip Griffin in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Phillip Griffin — Kentucky, 10-11880


ᐅ Jeremy D Grimes, Kentucky

Address: 1687 Trammel Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-100597: "The case of Jeremy D Grimes in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy D Grimes — Kentucky, 12-10059


ᐅ Carolyn Grimes, Kentucky

Address: 178 Howell Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-11058: "Scottsville, KY resident Carolyn Grimes's July 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Carolyn Grimes — Kentucky, 10-11058


ᐅ William Arthur Grizzle, Kentucky

Address: 207 S Welch St Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-108507: "The case of William Arthur Grizzle in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Arthur Grizzle — Kentucky, 12-10850


ᐅ Tonya B Groves, Kentucky

Address: 183 Blossom Ct Scottsville, KY 42164

Bankruptcy Case 11-10769 Summary: "In a Chapter 7 bankruptcy case, Tonya B Groves from Scottsville, KY, saw her proceedings start in 2011-05-17 and complete by 2011-08-17, involving asset liquidation."
Tonya B Groves — Kentucky, 11-10769


ᐅ Penny M Hampton, Kentucky

Address: 1025 Horseshoe Bend Rd Scottsville, KY 42164-7835

Concise Description of Bankruptcy Case 15-10100-jal7: "The case of Penny M Hampton in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny M Hampton — Kentucky, 15-10100


ᐅ Trasie Haney, Kentucky

Address: 308 N Court St Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-10558: "In Scottsville, KY, Trasie Haney filed for Chapter 7 bankruptcy in 04.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Trasie Haney — Kentucky, 10-10558


ᐅ Tamera Marie Hanner, Kentucky

Address: 409 N 3rd St Apt 409 Scottsville, KY 42164-1507

Concise Description of Bankruptcy Case 16-10618-jal7: "Scottsville, KY resident Tamera Marie Hanner's 2016-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2016."
Tamera Marie Hanner — Kentucky, 16-10618


ᐅ Jr Joseph Hansbrough, Kentucky

Address: 82 Wade Ln Scottsville, KY 42164

Bankruptcy Case 10-10207 Summary: "In Scottsville, KY, Jr Joseph Hansbrough filed for Chapter 7 bankruptcy in February 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2010."
Jr Joseph Hansbrough — Kentucky, 10-10207


ᐅ Michael Ross Hardy, Kentucky

Address: 180 Cottonwood Dr Scottsville, KY 42164-8793

Bankruptcy Case 3:07-bk-08847 Summary: "Chapter 13 bankruptcy for Michael Ross Hardy in Scottsville, KY began in 11.30.2007, focusing on debt restructuring, concluding with plan fulfillment in 04/08/2013."
Michael Ross Hardy — Kentucky, 3:07-bk-08847


ᐅ Tiffany Renea Harmon, Kentucky

Address: 1400 Pope Trammel Rd Scottsville, KY 42164-8747

Concise Description of Bankruptcy Case 14-11144-jal7: "In a Chapter 7 bankruptcy case, Tiffany Renea Harmon from Scottsville, KY, saw her proceedings start in 2014-11-03 and complete by 2015-02-01, involving asset liquidation."
Tiffany Renea Harmon — Kentucky, 14-11144


ᐅ William Keith Harrell, Kentucky

Address: 230 Guy Brown Rd Scottsville, KY 42164

Bankruptcy Case 12-10646 Summary: "The case of William Keith Harrell in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Keith Harrell — Kentucky, 12-10646


ᐅ Hollie Renee Harrison, Kentucky

Address: 8285 Holland Rd Scottsville, KY 42164-9156

Bankruptcy Case 14-10060-jal Overview: "In a Chapter 7 bankruptcy case, Hollie Renee Harrison from Scottsville, KY, saw her proceedings start in January 2014 and complete by April 23, 2014, involving asset liquidation."
Hollie Renee Harrison — Kentucky, 14-10060


ᐅ Jessica Lee Harston, Kentucky

Address: 125 Spring Valley Dr Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-114097: "The bankruptcy filing by Jessica Lee Harston, undertaken in September 19, 2011 in Scottsville, KY under Chapter 7, concluded with discharge in 01.07.2012 after liquidating assets."
Jessica Lee Harston — Kentucky, 11-11409


ᐅ Danielle L Harvey, Kentucky

Address: 3168 Meador Port Oliver Rd Scottsville, KY 42164-9439

Snapshot of U.S. Bankruptcy Proceeding Case 14-11213-jal: "In Scottsville, KY, Danielle L Harvey filed for Chapter 7 bankruptcy in November 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2015."
Danielle L Harvey — Kentucky, 14-11213


ᐅ John Harwood, Kentucky

Address: 60 Ayers Ln Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10844: "In Scottsville, KY, John Harwood filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2011."
John Harwood — Kentucky, 11-10844


ᐅ Larry W Hatcher, Kentucky

Address: 32 Megan Ln Scottsville, KY 42164

Bankruptcy Case 12-10078 Overview: "The case of Larry W Hatcher in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry W Hatcher — Kentucky, 12-10078


ᐅ Marty Keith Hatler, Kentucky

Address: 512 E Walnut St Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-10214: "The bankruptcy record of Marty Keith Hatler from Scottsville, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2012."
Marty Keith Hatler — Kentucky, 12-10214


ᐅ Jimmy Roger Hayes, Kentucky

Address: 605 E Maple St Scottsville, KY 42164-1634

Concise Description of Bankruptcy Case 3:14-bk-050167: "Scottsville, KY resident Jimmy Roger Hayes's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Jimmy Roger Hayes — Kentucky, 3:14-bk-05016


ᐅ Tracy S Haynes, Kentucky

Address: 568 Ray Pardue Rd Scottsville, KY 42164

Bankruptcy Case 12-10706 Overview: "In a Chapter 7 bankruptcy case, Tracy S Haynes from Scottsville, KY, saw their proceedings start in 2012-05-20 and complete by September 2012, involving asset liquidation."
Tracy S Haynes — Kentucky, 12-10706


ᐅ Charlie Dewayne Henson, Kentucky

Address: 2493 Franklin Rd Scottsville, KY 42164

Bankruptcy Case 11-11484 Overview: "The case of Charlie Dewayne Henson in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlie Dewayne Henson — Kentucky, 11-11484


ᐅ Kenneth Lee Hesson, Kentucky

Address: 1167 Trammel Boyce Rd Scottsville, KY 42164-9680

Bankruptcy Case 16-10592-jal Summary: "The case of Kenneth Lee Hesson in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Lee Hesson — Kentucky, 16-10592


ᐅ Wanda Faye Hesson, Kentucky

Address: 1167 Trammel Boyce Rd Scottsville, KY 42164-9680

Concise Description of Bankruptcy Case 16-10592-jal7: "Scottsville, KY resident Wanda Faye Hesson's June 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Wanda Faye Hesson — Kentucky, 16-10592


ᐅ Ryan M Hewett, Kentucky

Address: 1565 Halifax Rd Scottsville, KY 42164-8351

Concise Description of Bankruptcy Case 15-10121-jal7: "The bankruptcy filing by Ryan M Hewett, undertaken in February 10, 2015 in Scottsville, KY under Chapter 7, concluded with discharge in 05/11/2015 after liquidating assets."
Ryan M Hewett — Kentucky, 15-10121


ᐅ William Darrel Hewitt, Kentucky

Address: 1702 Pea Ridge Rd Scottsville, KY 42164

Bankruptcy Case 13-11108-jal Summary: "Scottsville, KY resident William Darrel Hewitt's 09/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
William Darrel Hewitt — Kentucky, 13-11108


ᐅ James Christopher Hickey, Kentucky

Address: 911 Hilburn Springs Rd Scottsville, KY 42164-9380

Snapshot of U.S. Bankruptcy Proceeding Case 16-10443-jal: "In Scottsville, KY, James Christopher Hickey filed for Chapter 7 bankruptcy in 05/13/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2016."
James Christopher Hickey — Kentucky, 16-10443


ᐅ Chad Edward Hobbs, Kentucky

Address: 1022 Isom Bradley Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-10627-jal: "The bankruptcy record of Chad Edward Hobbs from Scottsville, KY, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2013."
Chad Edward Hobbs — Kentucky, 13-10627


ᐅ Stephen E Holder, Kentucky

Address: 883 River Bend Rd Scottsville, KY 42164-9433

Bankruptcy Case 2014-10456-jal Summary: "Scottsville, KY resident Stephen E Holder's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Stephen E Holder — Kentucky, 2014-10456


ᐅ Matthew Scott Holland, Kentucky

Address: 100 Syd Lamb Rd Scottsville, KY 42164

Bankruptcy Case 13-10525-jal Summary: "The bankruptcy record of Matthew Scott Holland from Scottsville, KY, shows a Chapter 7 case filed in 2013-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2013."
Matthew Scott Holland — Kentucky, 13-10525


ᐅ William Edwin Holland, Kentucky

Address: 1285 Harrison School Rd Scottsville, KY 42164-7506

Concise Description of Bankruptcy Case 10-10930-jal7: "William Edwin Holland's Chapter 13 bankruptcy in Scottsville, KY started in June 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-01."
William Edwin Holland — Kentucky, 10-10930


ᐅ Jay Holland, Kentucky

Address: 9 Sky Cole Ct Scottsville, KY 42164

Bankruptcy Case 09-12179 Overview: "In Scottsville, KY, Jay Holland filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2010."
Jay Holland — Kentucky, 09-12179


ᐅ Amanda Michelle Holland, Kentucky

Address: PO Box 91 Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10548: "The bankruptcy filing by Amanda Michelle Holland, undertaken in April 5, 2011 in Scottsville, KY under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Amanda Michelle Holland — Kentucky, 11-10548


ᐅ Mark Hood, Kentucky

Address: 2347 Old Franklin Rd Scottsville, KY 42164

Bankruptcy Case 10-11120 Overview: "The case of Mark Hood in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hood — Kentucky, 10-11120


ᐅ Angela Marie Hood, Kentucky

Address: 1069 Barren River Dam Rd Scottsville, KY 42164-9253

Concise Description of Bankruptcy Case 15-10204-jal7: "The bankruptcy record of Angela Marie Hood from Scottsville, KY, shows a Chapter 7 case filed in 2015-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2015."
Angela Marie Hood — Kentucky, 15-10204


ᐅ Robert Jason Hooten, Kentucky

Address: 486 Brownsford Rd Scottsville, KY 42164

Bankruptcy Case 13-10314 Overview: "Scottsville, KY resident Robert Jason Hooten's 03/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Robert Jason Hooten — Kentucky, 13-10314


ᐅ Bradley Hooten, Kentucky

Address: 555 Napier Rd Scottsville, KY 42164

Bankruptcy Case 10-11037 Summary: "The case of Bradley Hooten in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Hooten — Kentucky, 10-11037


ᐅ Martina R Horn, Kentucky

Address: 3803 Cemetery Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-11067: "Scottsville, KY resident Martina R Horn's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2012."
Martina R Horn — Kentucky, 12-11067


ᐅ Mary Horne, Kentucky

Address: 160 Mount Union Rd Scottsville, KY 42164

Bankruptcy Case 10-10605 Overview: "The bankruptcy record of Mary Horne from Scottsville, KY, shows a Chapter 7 case filed in 04.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Mary Horne — Kentucky, 10-10605


ᐅ Nathan T Houchens, Kentucky

Address: 115 Tabitha Dr Scottsville, KY 42164

Bankruptcy Case 12-10721 Summary: "The case of Nathan T Houchens in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan T Houchens — Kentucky, 12-10721


ᐅ Lindsay Howell, Kentucky

Address: 1603 Trammel Rd Scottsville, KY 42164-8372

Brief Overview of Bankruptcy Case 15-10252-jal: "Scottsville, KY resident Lindsay Howell's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
Lindsay Howell — Kentucky, 15-10252


ᐅ Steve Lee Howell, Kentucky

Address: 2284 Old Hartsville Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-11074: "Scottsville, KY resident Steve Lee Howell's August 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2012."
Steve Lee Howell — Kentucky, 12-11074


ᐅ Tommy Joe Howell, Kentucky

Address: 1603 Trammel Rd Scottsville, KY 42164-8372

Brief Overview of Bankruptcy Case 15-10252-jal: "Tommy Joe Howell's Chapter 7 bankruptcy, filed in Scottsville, KY in 03/17/2015, led to asset liquidation, with the case closing in June 15, 2015."
Tommy Joe Howell — Kentucky, 15-10252


ᐅ Andrew Paul Hudak, Kentucky

Address: 8620 Smith Grove Rd Scottsville, KY 42164-9478

Snapshot of U.S. Bankruptcy Proceeding Case 10-10044-jal: "In their Chapter 13 bankruptcy case filed in Jan 13, 2010, Scottsville, KY's Andrew Paul Hudak agreed to a debt repayment plan, which was successfully completed by 11/26/2014."
Andrew Paul Hudak — Kentucky, 10-10044


ᐅ Robin Gail Hudak, Kentucky

Address: 8620 Smith Grove Rd Scottsville, KY 42164-9478

Brief Overview of Bankruptcy Case 10-10044-jal: "Robin Gail Hudak's Scottsville, KY bankruptcy under Chapter 13 in 01/13/2010 led to a structured repayment plan, successfully discharged in 11/26/2014."
Robin Gail Hudak — Kentucky, 10-10044


ᐅ Christy Jo Huffine, Kentucky

Address: 805 Landmark Dr Scottsville, KY 42164-1658

Bankruptcy Case 16-10124-jal Overview: "Christy Jo Huffine's Chapter 7 bankruptcy, filed in Scottsville, KY in 2016-02-18, led to asset liquidation, with the case closing in 05.18.2016."
Christy Jo Huffine — Kentucky, 16-10124


ᐅ Cecil Darrel Hunter, Kentucky

Address: 1297 Johnson Rd Scottsville, KY 42164

Bankruptcy Case 12-10321 Overview: "The bankruptcy filing by Cecil Darrel Hunter, undertaken in 2012-03-12 in Scottsville, KY under Chapter 7, concluded with discharge in June 30, 2012 after liquidating assets."
Cecil Darrel Hunter — Kentucky, 12-10321


ᐅ Gina Lynn Huntsman, Kentucky

Address: 2287 Trammel Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-106657: "Gina Lynn Huntsman's Chapter 7 bankruptcy, filed in Scottsville, KY in April 2011, led to asset liquidation, with the case closing in 2011-08-03."
Gina Lynn Huntsman — Kentucky, 11-10665


ᐅ Pamela Sue Isenberg, Kentucky

Address: 840 Pea Ridge Rd Scottsville, KY 42164

Bankruptcy Case 13-11022-jal Summary: "The bankruptcy record of Pamela Sue Isenberg from Scottsville, KY, shows a Chapter 7 case filed in 2013-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Pamela Sue Isenberg — Kentucky, 13-11022


ᐅ Jennifer L Jackson, Kentucky

Address: 976 Perrytown Rd Scottsville, KY 42164-8745

Bankruptcy Case 15-10163-jal Overview: "In a Chapter 7 bankruptcy case, Jennifer L Jackson from Scottsville, KY, saw her proceedings start in Feb 25, 2015 and complete by May 26, 2015, involving asset liquidation."
Jennifer L Jackson — Kentucky, 15-10163


ᐅ James F Jackson, Kentucky

Address: 976 Perrytown Rd Scottsville, KY 42164-8745

Brief Overview of Bankruptcy Case 15-10163-jal: "In Scottsville, KY, James F Jackson filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
James F Jackson — Kentucky, 15-10163


ᐅ Evelyn Maria Jaggers, Kentucky

Address: 837 A R Oliver Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-11138: "The bankruptcy filing by Evelyn Maria Jaggers, undertaken in 07.25.2011 in Scottsville, KY under Chapter 7, concluded with discharge in November 12, 2011 after liquidating assets."
Evelyn Maria Jaggers — Kentucky, 11-11138


ᐅ James Cecil Jessie, Kentucky

Address: 715 Friendship Church Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-10181: "James Cecil Jessie's Chapter 7 bankruptcy, filed in Scottsville, KY in February 15, 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
James Cecil Jessie — Kentucky, 12-10181


ᐅ Helen Frances Johnson, Kentucky

Address: 409 W Maple St Scottsville, KY 42164-1139

Snapshot of U.S. Bankruptcy Proceeding Case 14-10329-jal: "Helen Frances Johnson's bankruptcy, initiated in Mar 25, 2014 and concluded by 2014-06-23 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Frances Johnson — Kentucky, 14-10329


ᐅ Carl Glen Jones, Kentucky

Address: 2657 Mount Union Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-100967: "In a Chapter 7 bankruptcy case, Carl Glen Jones from Scottsville, KY, saw his proceedings start in January 24, 2011 and complete by 2011-05-04, involving asset liquidation."
Carl Glen Jones — Kentucky, 11-10096


ᐅ Brian C Jones, Kentucky

Address: 215 Southwest Dr Scottsville, KY 42164-8915

Snapshot of U.S. Bankruptcy Proceeding Case 15-10773-jal: "The bankruptcy filing by Brian C Jones, undertaken in July 2015 in Scottsville, KY under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Brian C Jones — Kentucky, 15-10773


ᐅ Bobby Dale Jones, Kentucky

Address: 665 Franklin Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-116667: "The bankruptcy filing by Bobby Dale Jones, undertaken in December 17, 2012 in Scottsville, KY under Chapter 7, concluded with discharge in Mar 23, 2013 after liquidating assets."
Bobby Dale Jones — Kentucky, 12-11666