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 Sr Ronnie D Perry, Kentucky

Address: 401 E Elm St Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10108: "The bankruptcy filing by Sr Ronnie D Perry, undertaken in 02/01/2013 in Scottsville, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Sr Ronnie D Perry — Kentucky, 13-10108


ᐅ Michael D Pete, Kentucky

Address: 841 Tadpole Dr Scottsville, KY 42164-6024

Brief Overview of Bankruptcy Case 15-10254-jal: "Michael D Pete's Chapter 7 bankruptcy, filed in Scottsville, KY in 2015-03-17, led to asset liquidation, with the case closing in June 2015."
Michael D Pete — Kentucky, 15-10254


ᐅ Phyllis Pete, Kentucky

Address: 841 Tadpole Dr Scottsville, KY 42164-6024

Bankruptcy Case 15-10254-jal Overview: "The bankruptcy record of Phyllis Pete from Scottsville, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2015."
Phyllis Pete — Kentucky, 15-10254


ᐅ Erin Lea Petty, Kentucky

Address: 136 Ray Hooten Rd Scottsville, KY 42164-8642

Bankruptcy Case 14-11233-jal Overview: "The bankruptcy filing by Erin Lea Petty, undertaken in 11.26.2014 in Scottsville, KY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Erin Lea Petty — Kentucky, 14-11233


ᐅ Jim Ray Phelps, Kentucky

Address: 4870 Smith Grove Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 09-11698: "The bankruptcy filing by Jim Ray Phelps, undertaken in September 2009 in Scottsville, KY under Chapter 7, concluded with discharge in 2010-01-02 after liquidating assets."
Jim Ray Phelps — Kentucky, 09-11698


ᐅ Justin Phelps, Kentucky

Address: 4870 Smith Grove Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11077: "The bankruptcy record of Justin Phelps from Scottsville, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Justin Phelps — Kentucky, 10-11077


ᐅ John C Poteet, Kentucky

Address: 1231 Steenbergen Rd Scottsville, KY 42164-6400

Bankruptcy Case 14-11319-jal Overview: "The bankruptcy record of John C Poteet 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 03.31.2015."
John C Poteet — Kentucky, 14-11319


ᐅ Shaehon O Poteet, Kentucky

Address: 1231 Steenbergen Rd Scottsville, KY 42164-6400

Bankruptcy Case 14-11319-jal Summary: "Shaehon O Poteet's Chapter 7 bankruptcy, filed in Scottsville, KY in December 2014, led to asset liquidation, with the case closing in 2015-03-31."
Shaehon O Poteet — Kentucky, 14-11319


ᐅ Deborah S Priebe, Kentucky

Address: 6500 New Glasgow Rd Scottsville, KY 42164-6577

Snapshot of U.S. Bankruptcy Proceeding Case 09-11598-jal: "Chapter 13 bankruptcy for Deborah S Priebe in Scottsville, KY began in Sep 10, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12.03.2014."
Deborah S Priebe — Kentucky, 09-11598


ᐅ Philip L Priebe, Kentucky

Address: 6500 New Glasgow Rd Scottsville, KY 42164-6577

Brief Overview of Bankruptcy Case 09-11598-jal: "Chapter 13 bankruptcy for Philip L Priebe in Scottsville, KY began in September 10, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-03."
Philip L Priebe — Kentucky, 09-11598


ᐅ Matthew S Proffitt, Kentucky

Address: 149 Misty Row Ln Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-116757: "Matthew S Proffitt's bankruptcy, initiated in 11/15/2011 and concluded by Mar 4, 2012 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew S Proffitt — Kentucky, 11-11675


ᐅ Andrea Kaye Pruitt, Kentucky

Address: 204 S 7th St Scottsville, KY 42164-1304

Bankruptcy Case 15-10684-jal Overview: "In a Chapter 7 bankruptcy case, Andrea Kaye Pruitt from Scottsville, KY, saw her proceedings start in 2015-07-08 and complete by October 2015, involving asset liquidation."
Andrea Kaye Pruitt — Kentucky, 15-10684


ᐅ Peggy Louise Ragan, Kentucky

Address: 1836 Spears Rd Scottsville, KY 42164

Bankruptcy Case 12-11575 Summary: "Scottsville, KY resident Peggy Louise Ragan's 2012-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2013."
Peggy Louise Ragan — Kentucky, 12-11575


ᐅ Melissa G Ratigan, Kentucky

Address: 260 Maysville Rd Scottsville, KY 42164-9787

Concise Description of Bankruptcy Case 15-10360-jal7: "In Scottsville, KY, Melissa G Ratigan filed for Chapter 7 bankruptcy in Apr 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2015."
Melissa G Ratigan — Kentucky, 15-10360


ᐅ Michael J Ratigan, Kentucky

Address: 260 Maysville Rd Scottsville, KY 42164-9787

Bankruptcy Case 15-10360-jal Summary: "In Scottsville, KY, Michael J Ratigan filed for Chapter 7 bankruptcy in 2015-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2015."
Michael J Ratigan — Kentucky, 15-10360


ᐅ Robert H Reilly, Kentucky

Address: 2661 Meador Port Oliver Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-116657: "The bankruptcy filing by Robert H Reilly, undertaken in 2012-12-17 in Scottsville, KY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Robert H Reilly — Kentucky, 12-11665


ᐅ Andrea Jane Reynolds, Kentucky

Address: PO Box 834 Scottsville, KY 42164-0834

Bankruptcy Case 15-10941-jal Summary: "Scottsville, KY resident Andrea Jane Reynolds's 2015-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-21."
Andrea Jane Reynolds — Kentucky, 15-10941


ᐅ Sadie M Reynolds, Kentucky

Address: 152 Cherry Ln Scottsville, KY 42164

Bankruptcy Case 11-11216 Overview: "The bankruptcy filing by Sadie M Reynolds, undertaken in 2011-08-09 in Scottsville, KY under Chapter 7, concluded with discharge in 2011-11-27 after liquidating assets."
Sadie M Reynolds — Kentucky, 11-11216


ᐅ Michelle Nmi Rich, Kentucky

Address: 265 Marcrum Ln Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-10415: "The case of Michelle Nmi Rich in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Nmi Rich — Kentucky, 12-10415


ᐅ Ii Rex Richards, Kentucky

Address: 1047 Ray Pardue Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11103: "The bankruptcy filing by Ii Rex Richards, undertaken in July 15, 2010 in Scottsville, KY under Chapter 7, concluded with discharge in Nov 2, 2010 after liquidating assets."
Ii Rex Richards — Kentucky, 10-11103


ᐅ William Richardson, Kentucky

Address: 2050 Old Gainesville Rd Scottsville, KY 42164

Bankruptcy Case 10-11262 Summary: "William Richardson's Chapter 7 bankruptcy, filed in Scottsville, KY in 2010-08-16, led to asset liquidation, with the case closing in December 4, 2010."
William Richardson — Kentucky, 10-11262


ᐅ John Riddle, Kentucky

Address: PO Box 892 Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11506: "The case of John Riddle in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Riddle — Kentucky, 10-11506


ᐅ Robert D Rippy, Kentucky

Address: 826 Pope Rd Scottsville, KY 42164

Bankruptcy Case 11-10742 Overview: "In a Chapter 7 bankruptcy case, Robert D Rippy from Scottsville, KY, saw their proceedings start in May 11, 2011 and complete by 08/29/2011, involving asset liquidation."
Robert D Rippy — Kentucky, 11-10742


ᐅ Sandra Rippy, Kentucky

Address: 57 Matt Dr Scottsville, KY 42164

Bankruptcy Case 10-11876 Overview: "The bankruptcy record of Sandra Rippy from Scottsville, KY, shows a Chapter 7 case filed in 12.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Sandra Rippy — Kentucky, 10-11876


ᐅ Rosemary S Robinson, Kentucky

Address: 349 Hollis Williams Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-11396-jal: "The bankruptcy record of Rosemary S Robinson from Scottsville, KY, shows a Chapter 7 case filed in 2013-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-22."
Rosemary S Robinson — Kentucky, 13-11396


ᐅ Anthony E Robinson, Kentucky

Address: 855 Lambert Rd Scottsville, KY 42164-9604

Snapshot of U.S. Bankruptcy Proceeding Case 14-10590-jal: "The bankruptcy filing by Anthony E Robinson, undertaken in May 29, 2014 in Scottsville, KY under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Anthony E Robinson — Kentucky, 14-10590


ᐅ Kelley L Rose, Kentucky

Address: 3300 Meador Port Oliver Rd Scottsville, KY 42164-9413

Brief Overview of Bankruptcy Case 14-10243-jal: "Kelley L Rose's Chapter 7 bankruptcy, filed in Scottsville, KY in Mar 7, 2014, led to asset liquidation, with the case closing in 06/05/2014."
Kelley L Rose — Kentucky, 14-10243


ᐅ Fred L Rounce, Kentucky

Address: 5339 Cemetery Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-11097: "The bankruptcy filing by Fred L Rounce, undertaken in Jul 19, 2011 in Scottsville, KY under Chapter 7, concluded with discharge in 11/06/2011 after liquidating assets."
Fred L Rounce — Kentucky, 11-11097


ᐅ Kelly R Ruanto, Kentucky

Address: 584 Mount Carmel Church Rd Scottsville, KY 42164-6731

Bankruptcy Case 2014-10876-jal Summary: "The bankruptcy record of Kelly R Ruanto from Scottsville, KY, shows a Chapter 7 case filed in 2014-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2014."
Kelly R Ruanto — Kentucky, 2014-10876


ᐅ Randolf M Ruanto, Kentucky

Address: 257 Lake Bluff Ln Scottsville, KY 42164

Bankruptcy Case 13-11080-jal Summary: "In Scottsville, KY, Randolf M Ruanto filed for Chapter 7 bankruptcy in 09.05.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Randolf M Ruanto — Kentucky, 13-11080


ᐅ Shane Samson, Kentucky

Address: 269 Young Ln Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-117167: "Shane Samson's bankruptcy, initiated in 11/15/2010 and concluded by March 5, 2011 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Samson — Kentucky, 10-11716


ᐅ Rhonda Sanspree, Kentucky

Address: 460 Rediger Dr Scottsville, KY 42164

Bankruptcy Case 10-10191 Summary: "In a Chapter 7 bankruptcy case, Rhonda Sanspree from Scottsville, KY, saw her proceedings start in February 10, 2010 and complete by 2010-05-17, involving asset liquidation."
Rhonda Sanspree — Kentucky, 10-10191


ᐅ Ricky C Scott, Kentucky

Address: 180 Southwest Cir Scottsville, KY 42164

Bankruptcy Case 13-10338 Overview: "In a Chapter 7 bankruptcy case, Ricky C Scott from Scottsville, KY, saw his proceedings start in 03.25.2013 and complete by Jun 29, 2013, involving asset liquidation."
Ricky C Scott — Kentucky, 13-10338


ᐅ Lellon Mark Scott, Kentucky

Address: 4750 Holland Rd Scottsville, KY 42164-9154

Bankruptcy Case 15-10338-jal Overview: "The bankruptcy record of Lellon Mark Scott from Scottsville, KY, shows a Chapter 7 case filed in April 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2015."
Lellon Mark Scott — Kentucky, 15-10338


ᐅ Amanda Scott, Kentucky

Address: 335 Halfway Rd Scottsville, KY 42164

Bankruptcy Case 10-10870 Summary: "The case of Amanda Scott in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Scott — Kentucky, 10-10870


ᐅ Teddy Ray Scott, Kentucky

Address: 79 Borden Ln Scottsville, KY 42164

Bankruptcy Case 13-11479-jal Summary: "In a Chapter 7 bankruptcy case, Teddy Ray Scott from Scottsville, KY, saw his proceedings start in Dec 10, 2013 and complete by 2014-03-16, involving asset liquidation."
Teddy Ray Scott — Kentucky, 13-11479


ᐅ Amy Scott, Kentucky

Address: 4797 Mount Union Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-10157: "In Scottsville, KY, Amy Scott filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-11."
Amy Scott — Kentucky, 10-10157


ᐅ Kristy Starr Scott, Kentucky

Address: 4750 Holland Rd Scottsville, KY 42164-9154

Bankruptcy Case 15-10338-jal Summary: "The bankruptcy record of Kristy Starr Scott from Scottsville, KY, shows a Chapter 7 case filed in 2015-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-30."
Kristy Starr Scott — Kentucky, 15-10338


ᐅ Deanna Jo Shaw, Kentucky

Address: 124 Cherokee Dr Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 09-11783: "Deanna Jo Shaw's Chapter 7 bankruptcy, filed in Scottsville, KY in 10/12/2009, led to asset liquidation, with the case closing in 01/16/2010."
Deanna Jo Shaw — Kentucky, 09-11783


ᐅ Melissa C Shelton, Kentucky

Address: 328 Bays Bend Rd Scottsville, KY 42164-7786

Concise Description of Bankruptcy Case 14-10182-jal7: "The case of Melissa C Shelton in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa C Shelton — Kentucky, 14-10182


ᐅ Telisha R Shelton, Kentucky

Address: 215 Johnnys Ln Scottsville, KY 42164-9636

Bankruptcy Case 15-10469-jal Summary: "The bankruptcy record of Telisha R Shelton from Scottsville, KY, shows a Chapter 7 case filed in 05/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2015."
Telisha R Shelton — Kentucky, 15-10469


ᐅ Jimmy Shipley, Kentucky

Address: 899 Franklin Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-10983: "The bankruptcy record of Jimmy Shipley from Scottsville, KY, shows a Chapter 7 case filed in June 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Jimmy Shipley — Kentucky, 10-10983


ᐅ Richard Shipley, Kentucky

Address: 5943 Old Glasgow Rd Scottsville, KY 42164

Bankruptcy Case 11-11552 Overview: "Richard Shipley's bankruptcy, initiated in 10/21/2011 and concluded by 01.18.2012 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Shipley — Kentucky, 11-11552


ᐅ Amanda Jean Shockley, Kentucky

Address: 2169 Jefferson School Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 11-10601: "In a Chapter 7 bankruptcy case, Amanda Jean Shockley from Scottsville, KY, saw her proceedings start in Apr 15, 2011 and complete by August 2011, involving asset liquidation."
Amanda Jean Shockley — Kentucky, 11-10601


ᐅ William Barton Shockley, Kentucky

Address: 12 Yacht Club Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-10723-jal: "The bankruptcy record of William Barton Shockley from Scottsville, KY, shows a Chapter 7 case filed in June 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2013."
William Barton Shockley — Kentucky, 13-10723


ᐅ Carl Shockley, Kentucky

Address: 452 Old Gainesville Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-108537: "The bankruptcy filing by Carl Shockley, undertaken in 2010-05-27 in Scottsville, KY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Carl Shockley — Kentucky, 10-10853


ᐅ Chris W Shockley, Kentucky

Address: 1090 C W Jones Rd Scottsville, KY 42164

Bankruptcy Case 11-10073 Overview: "Scottsville, KY resident Chris W Shockley's January 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Chris W Shockley — Kentucky, 11-10073


ᐅ Issac Shockley, Kentucky

Address: 565 Cartertown Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 09-12017: "In a Chapter 7 bankruptcy case, Issac Shockley from Scottsville, KY, saw his proceedings start in 2009-11-19 and complete by 2010-02-23, involving asset liquidation."
Issac Shockley — Kentucky, 09-12017


ᐅ Joseph Payton Short, Kentucky

Address: 1163 Lambert Rd Scottsville, KY 42164-9604

Snapshot of U.S. Bankruptcy Proceeding Case 15-10376-jal: "The case of Joseph Payton Short in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Payton Short — Kentucky, 15-10376


ᐅ Billy W Shumate, Kentucky

Address: 5696 Pope Rd Scottsville, KY 42164-8858

Bankruptcy Case 07-11439 Overview: "2007-12-04 marked the beginning of Billy W Shumate's Chapter 13 bankruptcy in Scottsville, KY, entailing a structured repayment schedule, completed by 2013-04-26."
Billy W Shumate — Kentucky, 07-11439


ᐅ Christopher Eugene Simmons, Kentucky

Address: 4781 Holland Rd Scottsville, KY 42164

Bankruptcy Case 11-11389 Overview: "Christopher Eugene Simmons's bankruptcy, initiated in 09/13/2011 and concluded by January 1, 2012 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Eugene Simmons — Kentucky, 11-11389


ᐅ Kelley C Sisk, Kentucky

Address: 2288 Halifax Bailey Rd Scottsville, KY 42164-9483

Brief Overview of Bankruptcy Case 2014-10399-jal: "In a Chapter 7 bankruptcy case, Kelley C Sisk from Scottsville, KY, saw their proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Kelley C Sisk — Kentucky, 2014-10399


ᐅ Chad Sizemore, Kentucky

Address: 3790 Halifax Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-108517: "In Scottsville, KY, Chad Sizemore filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Chad Sizemore — Kentucky, 10-10851


ᐅ Lawanda Skipworth, Kentucky

Address: 170 Ayers Ln Scottsville, KY 42164-6328

Bankruptcy Case 14-10262-jal Summary: "The bankruptcy filing by Lawanda Skipworth, undertaken in Mar 12, 2014 in Scottsville, KY under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Lawanda Skipworth — Kentucky, 14-10262


ᐅ Mitchell Dewayne Skipworth, Kentucky

Address: 244 Brierfield Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-100107: "The bankruptcy record of Mitchell Dewayne Skipworth from Scottsville, KY, shows a Chapter 7 case filed in Jan 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2011."
Mitchell Dewayne Skipworth — Kentucky, 11-10010


ᐅ Randy Allen Sloan, Kentucky

Address: 141 Young Ln # B Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-10385: "In Scottsville, KY, Randy Allen Sloan filed for Chapter 7 bankruptcy in 03/21/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Randy Allen Sloan — Kentucky, 12-10385


ᐅ Jr Danny Smalling, Kentucky

Address: 4521 Franklin Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 10-11809: "In a Chapter 7 bankruptcy case, Jr Danny Smalling from Scottsville, KY, saw his proceedings start in December 7, 2010 and complete by Mar 9, 2011, involving asset liquidation."
Jr Danny Smalling — Kentucky, 10-11809


ᐅ Larry Ray Smalling, Kentucky

Address: 280 Ray Vernon Ln Scottsville, KY 42164-9449

Bankruptcy Case 15-10571-jal Summary: "Larry Ray Smalling's Chapter 7 bankruptcy, filed in Scottsville, KY in 2015-06-04, led to asset liquidation, with the case closing in September 2015."
Larry Ray Smalling — Kentucky, 15-10571


ᐅ Lori Beth Smalling, Kentucky

Address: PO Box 94 Scottsville, KY 42164

Bankruptcy Case 13-11245-jal Overview: "The case of Lori Beth Smalling in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Beth Smalling — Kentucky, 13-11245


ᐅ Melena Christene Smalling, Kentucky

Address: 280 Ray Vernon Ln Scottsville, KY 42164-9449

Brief Overview of Bankruptcy Case 15-10571-jal: "The case of Melena Christene Smalling in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melena Christene Smalling — Kentucky, 15-10571


ᐅ Melissa J Smith, Kentucky

Address: 2353 Old Hartsville Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-10938: "The bankruptcy record of Melissa J Smith from Scottsville, KY, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Melissa J Smith — Kentucky, 12-10938


ᐅ Jeromy J Smith, Kentucky

Address: 910 Stovall Rd Scottsville, KY 42164-9333

Brief Overview of Bankruptcy Case 14-10043-jal: "The bankruptcy filing by Jeromy J Smith, undertaken in 01.17.2014 in Scottsville, KY under Chapter 7, concluded with discharge in April 17, 2014 after liquidating assets."
Jeromy J Smith — Kentucky, 14-10043


ᐅ Richard Smith, Kentucky

Address: 1476 Steenbergen Rd Scottsville, KY 42164

Bankruptcy Case 10-11806 Overview: "Richard Smith's Chapter 7 bankruptcy, filed in Scottsville, KY in December 6, 2010, led to asset liquidation, with the case closing in March 9, 2011."
Richard Smith — Kentucky, 10-11806


ᐅ Linda Carol Snell, Kentucky

Address: 2525 Old Franklin Rd Scottsville, KY 42164-8835

Bankruptcy Case 16-10170-jal Summary: "In Scottsville, KY, Linda Carol Snell filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Linda Carol Snell — Kentucky, 16-10170


ᐅ Charles Lewis Snell, Kentucky

Address: 2525 Old Franklin Rd Scottsville, KY 42164-8835

Brief Overview of Bankruptcy Case 16-10170-jal: "In Scottsville, KY, Charles Lewis Snell filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Charles Lewis Snell — Kentucky, 16-10170


ᐅ Cynthia Louise Spengler, Kentucky

Address: 500 Parkway Dr Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-10972-jal7: "Cynthia Louise Spengler's bankruptcy, initiated in Aug 8, 2013 and concluded by November 12, 2013 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Louise Spengler — Kentucky, 13-10972


ᐅ Amy Stafford, Kentucky

Address: 80 Dogwood Dr Scottsville, KY 42164

Bankruptcy Case 11-11518 Summary: "Scottsville, KY resident Amy Stafford's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-01."
Amy Stafford — Kentucky, 11-11518


ᐅ Anthony Wayne Stark, Kentucky

Address: 300 Parkway Dr Scottsville, KY 42164-9432

Brief Overview of Bankruptcy Case 15-11145-jal: "In Scottsville, KY, Anthony Wayne Stark filed for Chapter 7 bankruptcy in November 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2016."
Anthony Wayne Stark — Kentucky, 15-11145


ᐅ Mary Kathy Stark, Kentucky

Address: 300 Parkway Dr Scottsville, KY 42164-9432

Concise Description of Bankruptcy Case 15-11145-jal7: "Scottsville, KY resident Mary Kathy Stark's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2016."
Mary Kathy Stark — Kentucky, 15-11145


ᐅ Jay Dee Staub, Kentucky

Address: 1866 Browsford Road Scottsville, KY 42164

Brief Overview of Bankruptcy Case 2014-10978-jal: "Jay Dee Staub's Chapter 7 bankruptcy, filed in Scottsville, KY in Sep 12, 2014, led to asset liquidation, with the case closing in December 11, 2014."
Jay Dee Staub — Kentucky, 2014-10978


ᐅ Gary Wayne Steenbergen, Kentucky

Address: 98 Lovely Ln Scottsville, KY 42164-6528

Snapshot of U.S. Bankruptcy Proceeding Case 14-10023-jal: "Gary Wayne Steenbergen's bankruptcy, initiated in 2014-01-14 and concluded by 04.14.2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Wayne Steenbergen — Kentucky, 14-10023


ᐅ Kevin Steenbergen, Kentucky

Address: 2661 Meador Port Oliver Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-104067: "Kevin Steenbergen's bankruptcy, initiated in 2010-03-12 and concluded by 2010-06-30 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Steenbergen — Kentucky, 10-10406


ᐅ Blair Wade Steinberger, Kentucky

Address: 221 Centers Rd Scottsville, KY 42164-6537

Brief Overview of Bankruptcy Case 16-10342-jal: "The case of Blair Wade Steinberger in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blair Wade Steinberger — Kentucky, 16-10342


ᐅ Brad Eric Stiers, Kentucky

Address: 898 Stovall Rd Scottsville, KY 42164-8691

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10961-jal: "The bankruptcy record of Brad Eric Stiers from Scottsville, KY, shows a Chapter 7 case filed in Sep 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2014."
Brad Eric Stiers — Kentucky, 2014-10961


ᐅ Samantha Lee Stiers, Kentucky

Address: 898 Stovall Rd Scottsville, KY 42164-8691

Bankruptcy Case 14-10961-jal Overview: "The bankruptcy filing by Samantha Lee Stiers, undertaken in 09.08.2014 in Scottsville, KY under Chapter 7, concluded with discharge in December 7, 2014 after liquidating assets."
Samantha Lee Stiers — Kentucky, 14-10961


ᐅ Joseph Stinson, Kentucky

Address: 768 Pea Ridge Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-109757: "The bankruptcy record of Joseph Stinson from Scottsville, KY, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Joseph Stinson — Kentucky, 10-10975


ᐅ Mary Nell Stinson, Kentucky

Address: 655 Halfway Halifax Rd Scottsville, KY 42164

Bankruptcy Case 13-11285-jal Summary: "Mary Nell Stinson's bankruptcy, initiated in 10.21.2013 and concluded by January 2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Nell Stinson — Kentucky, 13-11285


ᐅ Sr Eldon C Stone, Kentucky

Address: 5715 Brownsford Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-11037-jal: "In a Chapter 7 bankruptcy case, Sr Eldon C Stone from Scottsville, KY, saw his proceedings start in 08/23/2013 and complete by November 27, 2013, involving asset liquidation."
Sr Eldon C Stone — Kentucky, 13-11037


ᐅ Terry Sublett, Kentucky

Address: 3800 Old Gallatin Rd Scottsville, KY 42164-8992

Concise Description of Bankruptcy Case 16-10083-jal7: "Terry Sublett's Chapter 7 bankruptcy, filed in Scottsville, KY in Feb 4, 2016, led to asset liquidation, with the case closing in May 2016."
Terry Sublett — Kentucky, 16-10083


ᐅ Melissa H Tabbert, Kentucky

Address: 53 Tabitha Dr Scottsville, KY 42164-7925

Concise Description of Bankruptcy Case 15-10587-jal7: "The bankruptcy filing by Melissa H Tabbert, undertaken in Jun 11, 2015 in Scottsville, KY under Chapter 7, concluded with discharge in September 9, 2015 after liquidating assets."
Melissa H Tabbert — Kentucky, 15-10587


ᐅ Jeremy Tabor, Kentucky

Address: 430 Jefferson School Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-10647: "In a Chapter 7 bankruptcy case, Jeremy Tabor from Scottsville, KY, saw his proceedings start in 04.23.2010 and complete by August 2010, involving asset liquidation."
Jeremy Tabor — Kentucky, 10-10647


ᐅ Jordan Talbott, Kentucky

Address: 1515 Durham Springs Rd Scottsville, KY 42164

Bankruptcy Case 10-11141 Summary: "In a Chapter 7 bankruptcy case, Jordan Talbott from Scottsville, KY, saw their proceedings start in 2010-07-22 and complete by November 2010, involving asset liquidation."
Jordan Talbott — Kentucky, 10-11141


ᐅ Victor Edward Tate, Kentucky

Address: 525 New Mount Gilead Ch Rd Scottsville, KY 42164-8856

Snapshot of U.S. Bankruptcy Proceeding Case 15-10443-jal: "Victor Edward Tate's bankruptcy, initiated in May 1, 2015 and concluded by 07.30.2015 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Edward Tate — Kentucky, 15-10443


ᐅ Verlin L Taylor, Kentucky

Address: 55 Bent Tree Ln Scottsville, KY 42164

Bankruptcy Case 07-10907 Summary: "Verlin L Taylor's Scottsville, KY bankruptcy under Chapter 13 in 08/10/2007 led to a structured repayment plan, successfully discharged in 09.05.2012."
Verlin L Taylor — Kentucky, 07-10907


ᐅ Karen Taylor, Kentucky

Address: 390 Halifax Settle Rd Scottsville, KY 42164

Bankruptcy Case 10-10618 Summary: "Karen Taylor's bankruptcy, initiated in Apr 19, 2010 and concluded by 2010-08-07 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Taylor — Kentucky, 10-10618


ᐅ Dustin Taylor, Kentucky

Address: 723 N 7th St Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-113527: "The case of Dustin Taylor in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Taylor — Kentucky, 10-11352


ᐅ Roger Dewayne Taylor, Kentucky

Address: 35 Christian Dr Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-104187: "In a Chapter 7 bankruptcy case, Roger Dewayne Taylor from Scottsville, KY, saw his proceedings start in 03.17.2011 and complete by 2011-07-05, involving asset liquidation."
Roger Dewayne Taylor — Kentucky, 11-10418


ᐅ Brandon Scott Taylor, Kentucky

Address: 59 V C Tabor Rd Scottsville, KY 42164-8407

Bankruptcy Case 2014-11049-jal Overview: "The case of Brandon Scott Taylor in Scottsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Scott Taylor — Kentucky, 2014-11049


ᐅ Cynthia D Thomas, Kentucky

Address: 1757 Spencer Rd Scottsville, KY 42164-8203

Snapshot of U.S. Bankruptcy Proceeding Case 14-10030-jal: "In Scottsville, KY, Cynthia D Thomas filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Cynthia D Thomas — Kentucky, 14-10030


ᐅ Jerry Thomas, Kentucky

Address: PO Box 413 Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-107307: "The bankruptcy filing by Jerry Thomas, undertaken in 2010-05-07 in Scottsville, KY under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Jerry Thomas — Kentucky, 10-10730


ᐅ Angel R Thompson, Kentucky

Address: 6635 Old Franklin Rd Scottsville, KY 42164

Bankruptcy Case 13-10086 Summary: "In Scottsville, KY, Angel R Thompson filed for Chapter 7 bankruptcy in 01.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Angel R Thompson — Kentucky, 13-10086


ᐅ Sonya Ann Thompson, Kentucky

Address: 404 N 3rd St Scottsville, KY 42164

Bankruptcy Case 12-10702 Summary: "Sonya Ann Thompson's Chapter 7 bankruptcy, filed in Scottsville, KY in 05/18/2012, led to asset liquidation, with the case closing in 2012-09-05."
Sonya Ann Thompson — Kentucky, 12-10702


ᐅ Anthony Thompson, Kentucky

Address: 6635 Old Franklin Rd Scottsville, KY 42164-7841

Brief Overview of Bankruptcy Case 2014-11098-jal: "In a Chapter 7 bankruptcy case, Anthony Thompson from Scottsville, KY, saw their proceedings start in 10/23/2014 and complete by January 21, 2015, involving asset liquidation."
Anthony Thompson — Kentucky, 2014-11098


ᐅ William Threet, Kentucky

Address: 4840 Old Gallatin Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 09-11991: "The bankruptcy filing by William Threet, undertaken in November 2009 in Scottsville, KY under Chapter 7, concluded with discharge in 2010-02-20 after liquidating assets."
William Threet — Kentucky, 09-11991


ᐅ Cheryl J Tinsley, Kentucky

Address: 930 Ray Pardue Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-113607: "In Scottsville, KY, Cheryl J Tinsley filed for Chapter 7 bankruptcy in 09/07/2011. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2011."
Cheryl J Tinsley — Kentucky, 11-11360


ᐅ Lawrence Topik, Kentucky

Address: 5226 Pope Rd Scottsville, KY 42164

Bankruptcy Case 10-10860 Summary: "In a Chapter 7 bankruptcy case, Lawrence Topik from Scottsville, KY, saw their proceedings start in 05.28.2010 and complete by 09/15/2010, involving asset liquidation."
Lawrence Topik — Kentucky, 10-10860


ᐅ Khanh Conrad Tran, Kentucky

Address: 114 Walker St Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-10695: "The bankruptcy record of Khanh Conrad Tran from Scottsville, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2012."
Khanh Conrad Tran — Kentucky, 12-10695


ᐅ Joseph Kenneth Tuggle, Kentucky

Address: 300 Big Springs Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 13-10804-jal: "In a Chapter 7 bankruptcy case, Joseph Kenneth Tuggle from Scottsville, KY, saw their proceedings start in 06.28.2013 and complete by 10.02.2013, involving asset liquidation."
Joseph Kenneth Tuggle — Kentucky, 13-10804


ᐅ Shane Turner, Kentucky

Address: 4 Maysville Rd Scottsville, KY 42164-9766

Snapshot of U.S. Bankruptcy Proceeding Case 10-10355: "Shane Turner's Scottsville, KY bankruptcy under Chapter 13 in 03.05.2010 led to a structured repayment plan, successfully discharged in 08.22.2012."
Shane Turner — Kentucky, 10-10355


ᐅ Rossie Turner, Kentucky

Address: 3414 Old Hartsville Rd Scottsville, KY 42164

Bankruptcy Case 10-11566 Summary: "In Scottsville, KY, Rossie Turner filed for Chapter 7 bankruptcy in Oct 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2011."
Rossie Turner — Kentucky, 10-11566