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 Allan Tyler, Kentucky

Address: 25 Mitchell Ln Scottsville, KY 42164

Brief Overview of Bankruptcy Case 09-12009: "In Scottsville, KY, Allan Tyler filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
Allan Tyler — Kentucky, 09-12009


ᐅ Lesa G Vanderpool, Kentucky

Address: 221 Marcrum Ln Scottsville, KY 42164-8988

Bankruptcy Case 2014-10737-jal Summary: "In a Chapter 7 bankruptcy case, Lesa G Vanderpool from Scottsville, KY, saw her proceedings start in July 2014 and complete by 2014-10-06, involving asset liquidation."
Lesa G Vanderpool — Kentucky, 2014-10737


ᐅ Sharon Ann Vanderpool, Kentucky

Address: PO Box 305 Scottsville, KY 42164

Bankruptcy Case 11-10728 Summary: "Sharon Ann Vanderpool's bankruptcy, initiated in May 9, 2011 and concluded by 08/17/2011 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Ann Vanderpool — Kentucky, 11-10728


ᐅ David Violette, Kentucky

Address: 1016 Amos Long Creek Rd Scottsville, KY 42164

Bankruptcy Case 10-11097 Overview: "In a Chapter 7 bankruptcy case, David Violette from Scottsville, KY, saw his proceedings start in 07/15/2010 and complete by 2010-11-02, involving asset liquidation."
David Violette — Kentucky, 10-11097


ᐅ Donald Lee Ward, Kentucky

Address: 1050 Squire Lyle Rd Scottsville, KY 42164

Bankruptcy Case 13-11283-jal Summary: "The bankruptcy filing by Donald Lee Ward, undertaken in 10/21/2013 in Scottsville, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Donald Lee Ward — Kentucky, 13-11283


ᐅ Ruvine Watson, Kentucky

Address: 1700 Johnson Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-11568: "Scottsville, KY resident Ruvine Watson's October 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Ruvine Watson — Kentucky, 10-11568


ᐅ Melissa Dawn Weaver, Kentucky

Address: 706 J Foster Rd Scottsville, KY 42164-6213

Snapshot of U.S. Bankruptcy Proceeding Case 15-11226-jal: "Melissa Dawn Weaver's Chapter 7 bankruptcy, filed in Scottsville, KY in 12/17/2015, led to asset liquidation, with the case closing in March 2016."
Melissa Dawn Weaver — Kentucky, 15-11226


ᐅ Brittany Paige Weaver, Kentucky

Address: 642 Mount Carmel Church Rd Scottsville, KY 42164-9707

Bankruptcy Case 15-10742-jal Overview: "The bankruptcy filing by Brittany Paige Weaver, undertaken in July 26, 2015 in Scottsville, KY under Chapter 7, concluded with discharge in 10/24/2015 after liquidating assets."
Brittany Paige Weaver — Kentucky, 15-10742


ᐅ James Dakota Weaver, Kentucky

Address: 642 Mount Carmel Church Rd Scottsville, KY 42164-9707

Bankruptcy Case 15-10742-jal Overview: "James Dakota Weaver's bankruptcy, initiated in 07/26/2015 and concluded by 10/24/2015 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dakota Weaver — Kentucky, 15-10742


ᐅ Roger Webb, Kentucky

Address: 22 Old Port Oliver Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 09-11940: "In a Chapter 7 bankruptcy case, Roger Webb from Scottsville, KY, saw his proceedings start in 2009-11-06 and complete by 02/10/2010, involving asset liquidation."
Roger Webb — Kentucky, 09-11940


ᐅ Teresa Leanne West, Kentucky

Address: 951 Pea Ridge Rd Scottsville, KY 42164-7735

Bankruptcy Case 14-10018-jal Overview: "The bankruptcy filing by Teresa Leanne West, undertaken in Jan 9, 2014 in Scottsville, KY under Chapter 7, concluded with discharge in 2014-04-09 after liquidating assets."
Teresa Leanne West — Kentucky, 14-10018


ᐅ James Wheeler, Kentucky

Address: 97 Longear Cir Scottsville, KY 42164

Bankruptcy Case 10-10219 Summary: "The bankruptcy record of James Wheeler from Scottsville, KY, shows a Chapter 7 case filed in 02.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
James Wheeler — Kentucky, 10-10219


ᐅ Rita F Whitaker, Kentucky

Address: 46 Emery Dr Scottsville, KY 42164-8629

Bankruptcy Case 14-10031-jal Overview: "Rita F Whitaker's Chapter 7 bankruptcy, filed in Scottsville, KY in 01.15.2014, led to asset liquidation, with the case closing in 2014-04-15."
Rita F Whitaker — Kentucky, 14-10031


ᐅ Randy Lewis White, Kentucky

Address: 2788 Holland Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 11-117007: "In Scottsville, KY, Randy Lewis White filed for Chapter 7 bankruptcy in November 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2012."
Randy Lewis White — Kentucky, 11-11700


ᐅ Ernest P Whitlow, Kentucky

Address: 463 Petty Ln Scottsville, KY 42164

Concise Description of Bankruptcy Case 12-116837: "In Scottsville, KY, Ernest P Whitlow filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Ernest P Whitlow — Kentucky, 12-11683


ᐅ John Whitlow, Kentucky

Address: 726 Mona Cherry Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-10062: "The bankruptcy filing by John Whitlow, undertaken in 2010-01-15 in Scottsville, KY under Chapter 7, concluded with discharge in 04.21.2010 after liquidating assets."
John Whitlow — Kentucky, 10-10062


ᐅ Tammy Lynn Wilkins, Kentucky

Address: 919 Mayhew Rd Scottsville, KY 42164

Bankruptcy Case 13-11326-jal Overview: "Scottsville, KY resident Tammy Lynn Wilkins's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Tammy Lynn Wilkins — Kentucky, 13-11326


ᐅ Greg A Williams, Kentucky

Address: 178 Doddy Church Rd Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 12-10312: "In a Chapter 7 bankruptcy case, Greg A Williams from Scottsville, KY, saw his proceedings start in March 9, 2012 and complete by 2012-06-27, involving asset liquidation."
Greg A Williams — Kentucky, 12-10312


ᐅ Randy Maurice Williams, Kentucky

Address: 34 Hunter Ln Scottsville, KY 42164-8318

Brief Overview of Bankruptcy Case 16-10501-jal: "In Scottsville, KY, Randy Maurice Williams filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016."
Randy Maurice Williams — Kentucky, 16-10501


ᐅ Melissa Williams, Kentucky

Address: 23 Ashley Ln Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-110787: "Melissa Williams's bankruptcy, initiated in 07/09/2010 and concluded by October 2010 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Williams — Kentucky, 10-11078


ᐅ Amy Williams, Kentucky

Address: 828 N 4th St Scottsville, KY 42164-9034

Concise Description of Bankruptcy Case 15-10946-jal7: "In Scottsville, KY, Amy Williams filed for Chapter 7 bankruptcy in 09/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
Amy Williams — Kentucky, 15-10946


ᐅ Rex Williams, Kentucky

Address: 828 N 4th St Scottsville, KY 42164-9034

Bankruptcy Case 15-10946-jal Overview: "In a Chapter 7 bankruptcy case, Rex Williams from Scottsville, KY, saw his proceedings start in 09/23/2015 and complete by 2015-12-22, involving asset liquidation."
Rex Williams — Kentucky, 15-10946


ᐅ Sherry T Williams, Kentucky

Address: 411 Gainesville Port Oliver Rd Scottsville, KY 42164-9267

Snapshot of U.S. Bankruptcy Proceeding Case 14-10121-jal: "Sherry T Williams's bankruptcy, initiated in 02/06/2014 and concluded by 05.07.2014 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry T Williams — Kentucky, 14-10121


ᐅ Ricky Witcher, Kentucky

Address: 164 Brownsford Rd Scottsville, KY 42164

Bankruptcy Case 10-10820 Summary: "The bankruptcy record of Ricky Witcher from Scottsville, KY, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Ricky Witcher — Kentucky, 10-10820


ᐅ Charles H Witschey, Kentucky

Address: 208 Matt Dr Scottsville, KY 42164

Brief Overview of Bankruptcy Case 12-10258: "In a Chapter 7 bankruptcy case, Charles H Witschey from Scottsville, KY, saw their proceedings start in 2012-02-29 and complete by 06.18.2012, involving asset liquidation."
Charles H Witschey — Kentucky, 12-10258


ᐅ Ricky G Wix, Kentucky

Address: 8360 Veterans Memorial Hwy Scottsville, KY 42164

Bankruptcy Case 11-10516 Overview: "The bankruptcy filing by Ricky G Wix, undertaken in 2011-03-31 in Scottsville, KY under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Ricky G Wix — Kentucky, 11-10516


ᐅ Jr Jack Wofford, Kentucky

Address: 120 Lakeview Cir Scottsville, KY 42164

Snapshot of U.S. Bankruptcy Proceeding Case 10-10897: "Scottsville, KY resident Jr Jack Wofford's 06/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-21."
Jr Jack Wofford — Kentucky, 10-10897


ᐅ Renee S Wood, Kentucky

Address: 1164 Brownsford Rd Scottsville, KY 42164-9821

Brief Overview of Bankruptcy Case 16-10218-jal: "The bankruptcy record of Renee S Wood from Scottsville, KY, shows a Chapter 7 case filed in 03.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2016."
Renee S Wood — Kentucky, 16-10218


ᐅ Justin L Wood, Kentucky

Address: 1164 Brownsford Rd Scottsville, KY 42164-9821

Snapshot of U.S. Bankruptcy Proceeding Case 16-10218-jal: "Justin L Wood's bankruptcy, initiated in Mar 14, 2016 and concluded by 06.12.2016 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin L Wood — Kentucky, 16-10218


ᐅ Darla J Wood, Kentucky

Address: 3270 Old Franklin Rd Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10712-jal: "The bankruptcy record of Darla J Wood from Scottsville, KY, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Darla J Wood — Kentucky, 13-10712


ᐅ Randy Glenn Woods, Kentucky

Address: 1430 Pope Trammel Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 13-10462-jal7: "Randy Glenn Woods's Chapter 7 bankruptcy, filed in Scottsville, KY in 2013-04-16, led to asset liquidation, with the case closing in July 21, 2013."
Randy Glenn Woods — Kentucky, 13-10462


ᐅ Ronnie Woolbright, Kentucky

Address: 6754 Smith Grove Rd Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-114257: "Ronnie Woolbright's bankruptcy, initiated in 09.14.2010 and concluded by 2011-01-02 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Woolbright — Kentucky, 10-11425


ᐅ Thomas R Wright, Kentucky

Address: 4420 Brownsford Rd Scottsville, KY 42164

Bankruptcy Case 12-10266 Summary: "In Scottsville, KY, Thomas R Wright filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Thomas R Wright — Kentucky, 12-10266


ᐅ Tammy Wysocki, Kentucky

Address: 112 Pope Drive Rd Scottsville, KY 42164

Bankruptcy Case 10-11038 Summary: "Tammy Wysocki's bankruptcy, initiated in 07/01/2010 and concluded by 2010-10-19 in Scottsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Wysocki — Kentucky, 10-11038


ᐅ Brian Yense, Kentucky

Address: PO Box 171 Scottsville, KY 42164

Concise Description of Bankruptcy Case 10-107917: "Scottsville, KY resident Brian Yense's 05/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
Brian Yense — Kentucky, 10-10791


ᐅ Cathy Lynn Young, Kentucky

Address: 225 Southwest Dr Scottsville, KY 42164-8915

Bankruptcy Case 15-10341-jal Summary: "Cathy Lynn Young's Chapter 7 bankruptcy, filed in Scottsville, KY in 04/02/2015, led to asset liquidation, with the case closing in 07.01.2015."
Cathy Lynn Young — Kentucky, 15-10341


ᐅ Carla C Zapata, Kentucky

Address: 324 Cottage Dr Scottsville, KY 42164

Brief Overview of Bankruptcy Case 13-10378: "The bankruptcy record of Carla C Zapata from Scottsville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Carla C Zapata — Kentucky, 13-10378