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 Jennifer L Jones, Kentucky

Address: 215 Southwest Dr Scottsville, KY 42164-8915

Concise Description of Bankruptcy Case 15-10773-jal7: "In Scottsville, KY, Jennifer L Jones filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Jennifer L Jones — Kentucky, 15-10773


ᐅ Tiffany Jones, Kentucky

Address: 123 Hollis Williams Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10648-jal: "Scottsville, KY resident Tiffany Jones's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2013."
Tiffany Jones — Kentucky, 13-10648


ᐅ Stephen Jones, Kentucky

Address: 395 Red Hill Rd Scottsville, KY 42164

Bankruptcy Case 10-10187 Summary: "In a Chapter 7 bankruptcy case, Stephen Jones from Scottsville, KY, saw their proceedings start in 02.10.2010 and complete by May 2010, involving asset liquidation."
Stephen Jones — Kentucky, 10-10187


ᐅ Thomas Jones, Kentucky

Address: 665 Franklin Rd Scottsville, KY 42164

Bankruptcy Case 10-10698 Summary: "The case of Thomas Jones in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Jones — Kentucky, 10-10698


ᐅ Tonya Dawn Jordan, Kentucky

Address: 1335 Old Glasgow Rd Scottsville, KY 42164-9587

Bankruptcy Case 14-11206-jal Overview: "Tonya Dawn Jordan's bankruptcy, initiated in 11.21.2014 and concluded by 2015-02-19 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Dawn Jordan — Kentucky, 14-11206


ᐅ Richard Darrell Jordan, Kentucky

Address: 1335 Old Glasgow Rd Scottsville, KY 42164-9587

Brief Overview of Bankruptcy Case 14-11206-jal: "The bankruptcy filing by Richard Darrell Jordan, undertaken in November 2014 in Scottsville, KY under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Richard Darrell Jordan — Kentucky, 14-11206


ᐅ Ii Haskel Keen, Kentucky

Address: 1426 Gainesville Port Oliver Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11543: "The bankruptcy record of Ii Haskel Keen from Scottsville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-23."
Ii Haskel Keen — Kentucky, 10-11543


ᐅ Gloria Keffer, Kentucky

Address: 3936 Bowling Green Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-104687: "Gloria Keffer's bankruptcy, initiated in March 25, 2010 and concluded by 07/13/2010 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Keffer — Kentucky, 10-10468


ᐅ Kevin R Keown, Kentucky

Address: 3413 Old Gallatin Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-100387: "Kevin R Keown's bankruptcy, initiated in Jan 10, 2011 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."
Kevin R Keown — Kentucky, 11-10038


ᐅ Kiley Mae King, Kentucky

Address: 9208 New Glasgow Rd Scottsville, KY 42164-6597

Concise Description of Bankruptcy Case 15-10930-jal7: "Scottsville, KY resident Kiley Mae King's 09/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2015."
Kiley Mae King — Kentucky, 15-10930


ᐅ David King, Kentucky

Address: 1801 Mount Carmel Church Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11273: "The case of David King in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David King — Kentucky, 10-11273


ᐅ Anthony Lee King, Kentucky

Address: 1255 Napier Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-10797: "Scottsville, KY resident Anthony Lee King's Jun 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2012."
Anthony Lee King — Kentucky, 12-10797


ᐅ Jenny Layne Kingrey, Kentucky

Address: 32 Shady Ln Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10399: "The case of Jenny Layne Kingrey in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Layne Kingrey — Kentucky, 11-10399


ᐅ Thomas Kise, Kentucky

Address: 714 Cedar Hill Rd Scottsville, KY 42164

Bankruptcy Case 10-10726 Overview: "The bankruptcy record of Thomas Kise from Scottsville, KY, shows a Chapter 7 case filed in 05/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Thomas Kise — Kentucky, 10-10726


ᐅ L Joyce Klohr, Kentucky

Address: 4480 Old Glasgow Rd Scottsville, KY 42164

Bankruptcy Case 11-10952 Overview: "In Scottsville, KY, L Joyce Klohr filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
L Joyce Klohr — Kentucky, 11-10952


ᐅ Phyllis Ann Lamberson, Kentucky

Address: 5242 Halifax Rd Scottsville, KY 42164-9004

Bankruptcy Case 14-10690-jal Overview: "Scottsville, KY resident Phyllis Ann Lamberson's 06/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2014."
Phyllis Ann Lamberson — Kentucky, 14-10690


ᐅ Annette Gail Lambert, Kentucky

Address: PO Box 1033 Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10069: "The case of Annette Gail Lambert in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Gail Lambert — Kentucky, 11-10069


ᐅ Debbie Lasley, Kentucky

Address: 5998 Bowling Green Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 11-10519: "Debbie Lasley's Chapter 7 bankruptcy, filed in Scottsville, KY in 03.31.2011, led to asset liquidation, with the case closing in July 19, 2011."
Debbie Lasley — Kentucky, 11-10519


ᐅ Jason R Law, Kentucky

Address: 4801 Old Franklin Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-101317: "In a Chapter 7 bankruptcy case, Jason R Law from Scottsville, KY, saw their proceedings start in 2011-01-31 and complete by 05.21.2011, involving asset liquidation."
Jason R Law — Kentucky, 11-10131


ᐅ Jeffery N Law, Kentucky

Address: 202 S 3rd St Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-115717: "Jeffery N Law's Chapter 7 bankruptcy, filed in Scottsville, KY in 11/26/2012, led to asset liquidation, with the case closing in 2013-03-02."
Jeffery N Law — Kentucky, 12-11571


ᐅ Tammy Kay Law, Kentucky

Address: 4135 Lafayette Rd Scottsville, KY 42164-6127

Concise Description of Bankruptcy Case 16-10289-jal7: "Tammy Kay Law's bankruptcy, initiated in March 2016 and concluded by June 2016 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Kay Law — Kentucky, 16-10289


ᐅ Joey Matthew Law, Kentucky

Address: 4135 Lafayette Rd Scottsville, KY 42164-6127

Snapshot of U.S. Bankruptcy Proceeding Case 16-10289-jal: "Joey Matthew Law's Chapter 7 bankruptcy, filed in Scottsville, KY in Mar 29, 2016, led to asset liquidation, with the case closing in June 27, 2016."
Joey Matthew Law — Kentucky, 16-10289


ᐅ Gilbert Leavitt, Kentucky

Address: 401 A R Oliver Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11822: "Gilbert Leavitt's bankruptcy, initiated in 2010-12-10 and concluded by March 30, 2011 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Leavitt — Kentucky, 10-11822


ᐅ Byron Stuart Lee, Kentucky

Address: 6300 Cemetery Rd Scottsville, KY 42164-9053

Bankruptcy Case 14-10192-jal Summary: "The bankruptcy filing by Byron Stuart Lee, undertaken in February 2014 in Scottsville, KY under Chapter 7, concluded with discharge in 05/26/2014 after liquidating assets."
Byron Stuart Lee — Kentucky, 14-10192


ᐅ Sr Steve D Lee, Kentucky

Address: 30 Bandy Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 11-11599: "The case of Sr Steve D Lee in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Steve D Lee — Kentucky, 11-11599


ᐅ Robert Lemay, Kentucky

Address: 1268 Jefferson School Rd Scottsville, KY 42164

Bankruptcy Case 10-10428 Overview: "In a Chapter 7 bankruptcy case, Robert Lemay from Scottsville, KY, saw their proceedings start in Mar 17, 2010 and complete by Jul 5, 2010, involving asset liquidation."
Robert Lemay — Kentucky, 10-10428


ᐅ Cameron Delaney Lile, Kentucky

Address: 229 East Ln Scottsville, KY 42164-8920

Bankruptcy Case 15-10260-jal Summary: "Cameron Delaney Lile's Chapter 7 bankruptcy, filed in Scottsville, KY in 2015-03-18, led to asset liquidation, with the case closing in 06.16.2015."
Cameron Delaney Lile — Kentucky, 15-10260


ᐅ Charles R Link, Kentucky

Address: 225 Homestead Ct Scottsville, KY 42164

Bankruptcy Case 12-10915 Summary: "In a Chapter 7 bankruptcy case, Charles R Link from Scottsville, KY, saw their proceedings start in 06.30.2012 and complete by October 18, 2012, involving asset liquidation."
Charles R Link — Kentucky, 12-10915


ᐅ Nickie L Madden, Kentucky

Address: 57 Ashley Ln Scottsville, KY 42164-7600

Bankruptcy Case 14-10691-jal Summary: "The bankruptcy filing by Nickie L Madden, undertaken in 06.23.2014 in Scottsville, KY under Chapter 7, concluded with discharge in Sep 21, 2014 after liquidating assets."
Nickie L Madden — Kentucky, 14-10691


ᐅ Mark Preston Manley, Kentucky

Address: 5116 Smith Grove Rd Scottsville, KY 42164-9431

Bankruptcy Case 15-10349-jal Overview: "The case of Mark Preston Manley in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Preston Manley — Kentucky, 15-10349


ᐅ Melissa Darnell Manley, Kentucky

Address: 264 S Parkside Dr Scottsville, KY 42164-6541

Bankruptcy Case 15-10349-jal Summary: "The bankruptcy record of Melissa Darnell Manley from Scottsville, KY, shows a Chapter 7 case filed in 04/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2015."
Melissa Darnell Manley — Kentucky, 15-10349


ᐅ Tamyla Mann, Kentucky

Address: PO Box 264 Scottsville, KY 42164

Bankruptcy Case 10-10450 Summary: "Tamyla Mann's Chapter 7 bankruptcy, filed in Scottsville, KY in 03/22/2010, led to asset liquidation, with the case closing in July 10, 2010."
Tamyla Mann — Kentucky, 10-10450


ᐅ Loretta Louise Mansfield, Kentucky

Address: 357 Jenny Ln Scottsville, KY 42164-8714

Brief Overview of Bankruptcy Case 2014-10523-jal: "In Scottsville, KY, Loretta Louise Mansfield filed for Chapter 7 bankruptcy in 05.09.2014. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2014."
Loretta Louise Mansfield — Kentucky, 2014-10523


ᐅ Barbara J Mantooth, Kentucky

Address: 4348 Brownsford Rd Scottsville, KY 42164-9758

Brief Overview of Bankruptcy Case 16-10339-jal: "Barbara J Mantooth's bankruptcy, initiated in 2016-04-08 and concluded by Jul 7, 2016 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Mantooth — Kentucky, 16-10339


ᐅ Shilo Soolaimon Marble, Kentucky

Address: 828 N 4th St Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-106957: "In Scottsville, KY, Shilo Soolaimon Marble filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2011."
Shilo Soolaimon Marble — Kentucky, 11-10695


ᐅ Jeremy Scott Marr, Kentucky

Address: 110 Moncrief Dr Apt 39 Scottsville, KY 42164-1678

Bankruptcy Case 2014-10335-jal Overview: "In a Chapter 7 bankruptcy case, Jeremy Scott Marr from Scottsville, KY, saw his proceedings start in 2014-03-26 and complete by 2014-06-24, involving asset liquidation."
Jeremy Scott Marr — Kentucky, 2014-10335


ᐅ Jr Ajay Martin, Kentucky

Address: 1892 Hiley Spencer Rd Scottsville, KY 42164-6385

Bankruptcy Case 14-10184-jal Summary: "The bankruptcy filing by Jr Ajay Martin, undertaken in 02/24/2014 in Scottsville, KY under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Jr Ajay Martin — Kentucky, 14-10184


ᐅ Misty L Martin, Kentucky

Address: 813 Woodland Circle Dr Scottsville, KY 42164

Bankruptcy Case 11-10323 Summary: "The case of Misty L Martin in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty L Martin — Kentucky, 11-10323


ᐅ Richard Martin, Kentucky

Address: 2458 Gainsville Port Oliver Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-103477: "The bankruptcy record of Richard Martin from Scottsville, KY, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Richard Martin — Kentucky, 10-10347


ᐅ Marian Juanita Martin, Kentucky

Address: 3559 Brownsford Rd Scottsville, KY 42164-9760

Snapshot of U.S. Bankruptcy Proceeding Case 14-10258-jal: "The bankruptcy filing by Marian Juanita Martin, undertaken in 03/11/2014 in Scottsville, KY under Chapter 7, concluded with discharge in 06/09/2014 after liquidating assets."
Marian Juanita Martin — Kentucky, 14-10258


ᐅ Veronica Massingale, Kentucky

Address: PO Box 712 Scottsville, KY 42164-0712

Brief Overview of Bankruptcy Case 14-10111-jal: "In a Chapter 7 bankruptcy case, Veronica Massingale from Scottsville, KY, saw her proceedings start in February 1, 2014 and complete by 05.02.2014, involving asset liquidation."
Veronica Massingale — Kentucky, 14-10111


ᐅ Gary Maxwell, Kentucky

Address: 488 Mona Cherry Rd Scottsville, KY 42164

Bankruptcy Case 10-10305 Overview: "Scottsville, KY resident Gary Maxwell's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Gary Maxwell — Kentucky, 10-10305


ᐅ Christopher Mayhew, Kentucky

Address: 3812 Holland Rd Scottsville, KY 42164

Bankruptcy Case 10-10924 Overview: "In a Chapter 7 bankruptcy case, Christopher Mayhew from Scottsville, KY, saw their proceedings start in 06.08.2010 and complete by September 2010, involving asset liquidation."
Christopher Mayhew — Kentucky, 10-10924


ᐅ Jerry L Maynard, Kentucky

Address: 1388 Shores Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-113957: "In a Chapter 7 bankruptcy case, Jerry L Maynard from Scottsville, KY, saw their proceedings start in September 2011 and complete by 01.02.2012, involving asset liquidation."
Jerry L Maynard — Kentucky, 11-11395


ᐅ Judy Kaye Mcclard, Kentucky

Address: 4225 Barren River Dam Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 09-118067: "In a Chapter 7 bankruptcy case, Judy Kaye Mcclard from Scottsville, KY, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Judy Kaye Mcclard — Kentucky, 09-11806


ᐅ Murl Mcclard, Kentucky

Address: 204 N 3rd St Scottsville, KY 42164

Bankruptcy Case 12-11599 Summary: "Murl Mcclard's Chapter 7 bankruptcy, filed in Scottsville, KY in 2012-11-30, led to asset liquidation, with the case closing in March 2013."
Murl Mcclard — Kentucky, 12-11599


ᐅ Wesley Neal Mccoy, Kentucky

Address: 606 E Maple St Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-102037: "Wesley Neal Mccoy's Chapter 7 bankruptcy, filed in Scottsville, KY in 2013-02-26, led to asset liquidation, with the case closing in Jun 2, 2013."
Wesley Neal Mccoy — Kentucky, 13-10203


ᐅ Sarah G Mcguffey, Kentucky

Address: 706 N 4th St Scottsville, KY 42164-1523

Snapshot of U.S. Bankruptcy Proceeding Case 15-10160-jal: "Sarah G Mcguffey's Chapter 7 bankruptcy, filed in Scottsville, KY in February 24, 2015, led to asset liquidation, with the case closing in 05.25.2015."
Sarah G Mcguffey — Kentucky, 15-10160


ᐅ Glenn Charles Mcintosh, Kentucky

Address: 725 A R Oliver Rd Scottsville, KY 42164-7419

Bankruptcy Case 15-11146-jal Summary: "The bankruptcy record of Glenn Charles Mcintosh from Scottsville, KY, shows a Chapter 7 case filed in Nov 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Glenn Charles Mcintosh — Kentucky, 15-11146


ᐅ Cheri Echo Mcintosh, Kentucky

Address: 725 A R Oliver Rd Scottsville, KY 42164-7419

Bankruptcy Case 15-11146-jal Overview: "The bankruptcy record of Cheri Echo Mcintosh from Scottsville, KY, shows a Chapter 7 case filed in 11/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Cheri Echo Mcintosh — Kentucky, 15-11146


ᐅ Ricky Dale Mcpeak, Kentucky

Address: 12 Highland Church Rd Scottsville, KY 42164

Bankruptcy Case 11-11639 Overview: "The bankruptcy record of Ricky Dale Mcpeak 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 February 2012."
Ricky Dale Mcpeak — Kentucky, 11-11639


ᐅ Chastity Meador, Kentucky

Address: 178 Allen Meador Ln Scottsville, KY 42164

Bankruptcy Case 12-10441 Summary: "Chastity Meador's Chapter 7 bankruptcy, filed in Scottsville, KY in 03.29.2012, led to asset liquidation, with the case closing in 07/17/2012."
Chastity Meador — Kentucky, 12-10441


ᐅ Kyle A Meador, Kentucky

Address: 704 Pardue Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-105837: "In a Chapter 7 bankruptcy case, Kyle A Meador from Scottsville, KY, saw their proceedings start in April 2011 and complete by 08/01/2011, involving asset liquidation."
Kyle A Meador — Kentucky, 11-10583


ᐅ Wanda J Meador, Kentucky

Address: PO Box 361 Scottsville, KY 42164

Bankruptcy Case 12-10493 Summary: "Wanda J Meador's bankruptcy, initiated in 2012-04-05 and concluded by 07.24.2012 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda J Meador — Kentucky, 12-10493


ᐅ Dianne J Medley, Kentucky

Address: 335 Cottage Dr Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-105017: "The case of Dianne J Medley in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne J Medley — Kentucky, 12-10501


ᐅ Robert Merideth, Kentucky

Address: 1595 Spears Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 09-12215: "In Scottsville, KY, Robert Merideth filed for Chapter 7 bankruptcy in December 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Robert Merideth — Kentucky, 09-12215


ᐅ Justin Langley Miller, Kentucky

Address: 155 Blossom Ct Scottsville, KY 42164-8393

Snapshot of U.S. Bankruptcy Proceeding Case 14-10150-jal: "The bankruptcy record of Justin Langley Miller from Scottsville, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-15."
Justin Langley Miller — Kentucky, 14-10150


ᐅ Brett T Milstead, Kentucky

Address: 717 Devasher Rd Scottsville, KY 42164

Bankruptcy Case 11-10451 Overview: "Brett T Milstead's bankruptcy, initiated in 2011-03-23 and concluded by Jul 11, 2011 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett T Milstead — Kentucky, 11-10451


ᐅ Sandra Mingle, Kentucky

Address: 27 Drew Ln Scottsville, KY 42164-9218

Concise Description of Bankruptcy Case 2014-10426-jal7: "In Scottsville, KY, Sandra Mingle filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-15."
Sandra Mingle — Kentucky, 2014-10426


ᐅ Charles K Mingle, Kentucky

Address: 27 Drew Ln Scottsville, KY 42164-9218

Bankruptcy Case 2014-10426-jal Summary: "Charles K Mingle's bankruptcy, initiated in 04.16.2014 and concluded by 07.15.2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles K Mingle — Kentucky, 2014-10426


ᐅ Terry Miniard, Kentucky

Address: 134 Mud Puppy Way Scottsville, KY 42164

Concise Description of Bankruptcy Case 09-121377: "Terry Miniard's Chapter 7 bankruptcy, filed in Scottsville, KY in 12/12/2009, led to asset liquidation, with the case closing in 2010-03-18."
Terry Miniard — Kentucky, 09-12137


ᐅ Bobby Joe Minix, Kentucky

Address: 583 Bluegrass Dr Scottsville, KY 42164-9441

Brief Overview of Bankruptcy Case 16-10332-jal: "Bobby Joe Minix's bankruptcy, initiated in April 7, 2016 and concluded by 2016-07-06 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Joe Minix — Kentucky, 16-10332


ᐅ Jessica Minix, Kentucky

Address: 6120 Maysville Rd Scottsville, KY 42164

Bankruptcy Case 10-10856 Summary: "Jessica Minix's bankruptcy, initiated in May 27, 2010 and concluded by September 14, 2010 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Minix — Kentucky, 10-10856


ᐅ Toni M Minix, Kentucky

Address: 583 Bluegrass Dr Scottsville, KY 42164-9441

Concise Description of Bankruptcy Case 16-10332-jal7: "In a Chapter 7 bankruptcy case, Toni M Minix from Scottsville, KY, saw her proceedings start in 04.07.2016 and complete by 07.06.2016, involving asset liquidation."
Toni M Minix — Kentucky, 16-10332


ᐅ James L Moffitt, Kentucky

Address: 509 E Elm St Scottsville, KY 42164

Bankruptcy Case 11-10797 Overview: "The bankruptcy filing by James L Moffitt, undertaken in May 20, 2011 in Scottsville, KY under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
James L Moffitt — Kentucky, 11-10797


ᐅ Etta Mae Monhollen, Kentucky

Address: 88 Van Ln Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-107777: "The case of Etta Mae Monhollen in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Etta Mae Monhollen — Kentucky, 11-10777


ᐅ Alisa Moore, Kentucky

Address: PO Box 433 Scottsville, KY 42164

Bankruptcy Case 10-10985 Overview: "Scottsville, KY resident Alisa Moore's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Alisa Moore — Kentucky, 10-10985


ᐅ Loyd Moore, Kentucky

Address: 297 Dream A Way Cir Scottsville, KY 42164

Concise Description of Bankruptcy Case 09-122277: "Loyd Moore's Chapter 7 bankruptcy, filed in Scottsville, KY in 2009-12-30, led to asset liquidation, with the case closing in Apr 5, 2010."
Loyd Moore — Kentucky, 09-12227


ᐅ Tony T Morris, Kentucky

Address: 308 W Main St Scottsville, KY 42164-1119

Concise Description of Bankruptcy Case 15-10176-jal7: "Scottsville, KY resident Tony T Morris's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Tony T Morris — Kentucky, 15-10176


ᐅ Cassadee J Morris, Kentucky

Address: 308 W Main St Scottsville, KY 42164-1119

Bankruptcy Case 15-10176-jal Summary: "Cassadee J Morris's bankruptcy, initiated in 02.27.2015 and concluded by May 28, 2015 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassadee J Morris — Kentucky, 15-10176


ᐅ Tobin Moser, Kentucky

Address: 221 Catherines Rdg Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-111147: "Scottsville, KY resident Tobin Moser's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2010."
Tobin Moser — Kentucky, 10-11114


ᐅ Larry Bruce Murray, Kentucky

Address: 91 Young Ln Scottsville, KY 42164-9612

Bankruptcy Case 09-10941 Overview: "Larry Bruce Murray's Chapter 13 bankruptcy in Scottsville, KY started in May 26, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 19, 2013."
Larry Bruce Murray — Kentucky, 09-10941


ᐅ Phillip Matthew Myers, Kentucky

Address: 3604 Old Hartsville Rd Scottsville, KY 42164

Bankruptcy Case 11-10710 Summary: "In Scottsville, KY, Phillip Matthew Myers filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Phillip Matthew Myers — Kentucky, 11-10710


ᐅ Kristie Nealy, Kentucky

Address: 247 Parkway Dr Scottsville, KY 42164

Bankruptcy Case 10-11111 Overview: "Kristie Nealy's Chapter 7 bankruptcy, filed in Scottsville, KY in 2010-07-15, led to asset liquidation, with the case closing in Nov 2, 2010."
Kristie Nealy — Kentucky, 10-11111


ᐅ Walfrid Nilsson, Kentucky

Address: 27 Jason Hogue Rd Scottsville, KY 42164

Bankruptcy Case 10-10421 Overview: "In Scottsville, KY, Walfrid Nilsson filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Walfrid Nilsson — Kentucky, 10-10421


ᐅ Juanita Kay Noe, Kentucky

Address: 612 W Main St Scottsville, KY 42164-1130

Snapshot of U.S. Bankruptcy Proceeding Case 14-10069-jal: "The bankruptcy filing by Juanita Kay Noe, undertaken in January 25, 2014 in Scottsville, KY under Chapter 7, concluded with discharge in Apr 25, 2014 after liquidating assets."
Juanita Kay Noe — Kentucky, 14-10069


ᐅ Chavez Luis Orozco, Kentucky

Address: 91 Poplar Grove Rd Scottsville, KY 42164

Bankruptcy Case 13-10324 Summary: "In a Chapter 7 bankruptcy case, Chavez Luis Orozco from Scottsville, KY, saw their proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Chavez Luis Orozco — Kentucky, 13-10324


ᐅ Crystal L Overton, Kentucky

Address: 70 Shane Dr Scottsville, KY 42164-6399

Concise Description of Bankruptcy Case 16-10350-jal7: "Crystal L Overton's bankruptcy, initiated in 2016-04-13 and concluded by 2016-07-12 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal L Overton — Kentucky, 16-10350


ᐅ Kimberly Denise Page, Kentucky

Address: 1165 Durham Springs Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-11529-jal7: "Kimberly Denise Page's bankruptcy, initiated in Dec 23, 2013 and concluded by 2014-03-29 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Denise Page — Kentucky, 13-11529


ᐅ Joe Michael Page, Kentucky

Address: 1165 Durham Springs Rd Scottsville, KY 42164-9528

Snapshot of U.S. Bankruptcy Proceeding Case 14-11312-jal: "The bankruptcy record of Joe Michael Page from Scottsville, KY, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2015."
Joe Michael Page — Kentucky, 14-11312


ᐅ Emelia Ann Pannell, Kentucky

Address: 554 Jenny Ln Scottsville, KY 42164-8714

Bankruptcy Case 15-10960-jal Overview: "Emelia Ann Pannell's bankruptcy, initiated in September 2015 and concluded by 12/27/2015 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emelia Ann Pannell — Kentucky, 15-10960


ᐅ John C Pannell, Kentucky

Address: 554 Jenny Ln Scottsville, KY 42164-8714

Bankruptcy Case 15-10960-jal Overview: "John C Pannell's Chapter 7 bankruptcy, filed in Scottsville, KY in 2015-09-28, led to asset liquidation, with the case closing in Dec 27, 2015."
John C Pannell — Kentucky, 15-10960


ᐅ Kevin Ray Pardue, Kentucky

Address: 160 Red Oak Ln Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 11-11674: "The bankruptcy record of Kevin Ray Pardue from Scottsville, KY, shows a Chapter 7 case filed in 11.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2012."
Kevin Ray Pardue — Kentucky, 11-11674


ᐅ Sr Melvin Parham, Kentucky

Address: PO Box 1222 Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-102617: "Scottsville, KY resident Sr Melvin Parham's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2012."
Sr Melvin Parham — Kentucky, 12-10261


ᐅ Richard L Paris, Kentucky

Address: 766 Jefferson School Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10781: "In Scottsville, KY, Richard L Paris filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Richard L Paris — Kentucky, 11-10781


ᐅ Donald Scott Payne, Kentucky

Address: 400 Sunset Hill Dr Scottsville, KY 42164-7900

Brief Overview of Bankruptcy Case 2014-10521-jal: "Donald Scott Payne's bankruptcy, initiated in 2014-05-08 and concluded by 2014-08-06 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Scott Payne — Kentucky, 2014-10521


ᐅ Cody Neal Payne, Kentucky

Address: 27 Red Horse Ave Scottsville, KY 42164-6032

Concise Description of Bankruptcy Case 16-10549-jal7: "In a Chapter 7 bankruptcy case, Cody Neal Payne from Scottsville, KY, saw his proceedings start in 06/15/2016 and complete by 09/13/2016, involving asset liquidation."
Cody Neal Payne — Kentucky, 16-10549


ᐅ Colton Shane Payne, Kentucky

Address: 244 Woodrow Hughes Rd Scottsville, KY 42164-9677

Snapshot of U.S. Bankruptcy Proceeding Case 15-10601-jal: "Scottsville, KY resident Colton Shane Payne's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Colton Shane Payne — Kentucky, 15-10601


ᐅ Johnathan Dewayne Payne, Kentucky

Address: 814 Old East Main St Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-11117-jal: "The bankruptcy filing by Johnathan Dewayne Payne, undertaken in 2013-09-16 in Scottsville, KY under Chapter 7, concluded with discharge in Dec 21, 2013 after liquidating assets."
Johnathan Dewayne Payne — Kentucky, 13-11117


ᐅ Larry B Payne, Kentucky

Address: 7 Old East Main St Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10731-jal: "The bankruptcy filing by Larry B Payne, undertaken in Jun 11, 2013 in Scottsville, KY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Larry B Payne — Kentucky, 13-10731


ᐅ Larry Wayne Payne, Kentucky

Address: 7 Old East Main St Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-10349: "The bankruptcy filing by Larry Wayne Payne, undertaken in March 15, 2012 in Scottsville, KY under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Larry Wayne Payne — Kentucky, 12-10349


ᐅ Joshua S Pearson, Kentucky

Address: 866 J Foster Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-11185-jal7: "Joshua S Pearson's Chapter 7 bankruptcy, filed in Scottsville, KY in Oct 1, 2013, led to asset liquidation, with the case closing in Jan 5, 2014."
Joshua S Pearson — Kentucky, 13-11185


ᐅ Judy Gail Pearson, Kentucky

Address: 4823 Walnut Creek Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-10780: "In a Chapter 7 bankruptcy case, Judy Gail Pearson from Scottsville, KY, saw her proceedings start in 2012-06-05 and complete by 2012-09-23, involving asset liquidation."
Judy Gail Pearson — Kentucky, 12-10780


ᐅ Wendell Williams Pearson, Kentucky

Address: 2007 Franklin Rd Scottsville, KY 42164

Bankruptcy Case 12-10364 Summary: "In Scottsville, KY, Wendell Williams Pearson filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2012."
Wendell Williams Pearson — Kentucky, 12-10364


ᐅ Wynter La Shae Pearson, Kentucky

Address: 110 Moncrief Dr Apt 38 Scottsville, KY 42164-1678

Bankruptcy Case 16-10204-jal Summary: "Scottsville, KY resident Wynter La Shae Pearson's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2016."
Wynter La Shae Pearson — Kentucky, 16-10204


ᐅ Charles Pedigo, Kentucky

Address: 2646 Old Glasgow Rd Scottsville, KY 42164

Bankruptcy Case 10-10778 Overview: "The bankruptcy filing by Charles Pedigo, undertaken in May 14, 2010 in Scottsville, KY under Chapter 7, concluded with discharge in 09/01/2010 after liquidating assets."
Charles Pedigo — Kentucky, 10-10778


ᐅ Christopher James Pedigo, Kentucky

Address: 300 Mount Carmel Church Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-11335-jal7: "Scottsville, KY resident Christopher James Pedigo's 11/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2014."
Christopher James Pedigo — Kentucky, 13-11335


ᐅ Jason Perdue, Kentucky

Address: 2693 Union Chapel Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-10488: "In a Chapter 7 bankruptcy case, Jason Perdue from Scottsville, KY, saw their proceedings start in Mar 29, 2010 and complete by July 17, 2010, involving asset liquidation."
Jason Perdue — Kentucky, 10-10488


ᐅ Barry Kent Perkins, Kentucky

Address: 43 Matt Dr Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-11221-jal: "Barry Kent Perkins's bankruptcy, initiated in Oct 8, 2013 and concluded by 2014-01-12 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Kent Perkins — Kentucky, 13-11221


ᐅ Jr Ronnie Dale Perry, Kentucky

Address: 125 Cottage Dr Scottsville, KY 42164

Bankruptcy Case 12-11375 Overview: "The bankruptcy filing by Jr Ronnie Dale Perry, undertaken in 10.15.2012 in Scottsville, KY under Chapter 7, concluded with discharge in Jan 19, 2013 after liquidating assets."
Jr Ronnie Dale Perry — Kentucky, 12-11375