personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Summersville, 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 Lucian Dial, Kentucky

Address: 5315 Hudgins Hwy Summersville, KY 42782

Snapshot of U.S. Bankruptcy Proceeding Case 10-11177: "In Summersville, KY, Lucian Dial filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Lucian Dial — Kentucky, 10-11177


ᐅ Jr James Ronald Dowell, Kentucky

Address: 8757 Hodgenville Rd Summersville, KY 42782-9007

Bankruptcy Case 07-10523-jal Summary: "The bankruptcy record for Jr James Ronald Dowell from Summersville, KY, under Chapter 13, filed in May 1, 2007, involved setting up a repayment plan, finalized by July 2013."
Jr James Ronald Dowell — Kentucky, 07-10523


ᐅ William L England, Kentucky

Address: PO Box 196 Summersville, KY 42782

Snapshot of U.S. Bankruptcy Proceeding Case 12-11369: "William L England's bankruptcy, initiated in October 2012 and concluded by January 2013 in Summersville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L England — Kentucky, 12-11369


ᐅ Janice Gibson, Kentucky

Address: 620 Ira Wright Rd Summersville, KY 42782

Snapshot of U.S. Bankruptcy Proceeding Case 10-10128: "In a Chapter 7 bankruptcy case, Janice Gibson from Summersville, KY, saw her proceedings start in Jan 28, 2010 and complete by 05/04/2010, involving asset liquidation."
Janice Gibson — Kentucky, 10-10128


ᐅ Robert Hague, Kentucky

Address: 1115 Curry Rd Summersville, KY 42782

Snapshot of U.S. Bankruptcy Proceeding Case 10-11090: "The case of Robert Hague in Summersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hague — Kentucky, 10-11090


ᐅ Lilburn Johnson, Kentucky

Address: 168 D Penick Rd Summersville, KY 42782-9086

Snapshot of U.S. Bankruptcy Proceeding Case 15-10207-jal: "The case of Lilburn Johnson in Summersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilburn Johnson — Kentucky, 15-10207


ᐅ Melissa Diane Meredith, Kentucky

Address: 1369 Bennett Rd Summersville, KY 42782-8903

Snapshot of U.S. Bankruptcy Proceeding Case 16-30431-acs: "The bankruptcy filing by Melissa Diane Meredith, undertaken in 2016-02-19 in Summersville, KY under Chapter 7, concluded with discharge in 05.19.2016 after liquidating assets."
Melissa Diane Meredith — Kentucky, 16-30431


ᐅ Michael Ray, Kentucky

Address: 2020 Tom Stearman Rd Summersville, KY 42782

Brief Overview of Bankruptcy Case 09-12224: "Summersville, KY resident Michael Ray's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Michael Ray — Kentucky, 09-12224


ᐅ Clay Richard Scott, Kentucky

Address: 19 Bell Cemetery Loop Summersville, KY 42782-9072

Bankruptcy Case 16-10026-jal Overview: "Summersville, KY resident Clay Richard Scott's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016."
Clay Richard Scott — Kentucky, 16-10026


ᐅ Sheila Gaye Scott, Kentucky

Address: 19 Bell Cemetery Loop Summersville, KY 42782-9072

Bankruptcy Case 16-10026-jal Summary: "The bankruptcy filing by Sheila Gaye Scott, undertaken in 2016-01-13 in Summersville, KY under Chapter 7, concluded with discharge in 04/12/2016 after liquidating assets."
Sheila Gaye Scott — Kentucky, 16-10026


ᐅ Kathy Marie Shirley, Kentucky

Address: 668 Aetna Grove Church Rd Summersville, KY 42782-9041

Brief Overview of Bankruptcy Case 16-10415-jal: "Summersville, KY resident Kathy Marie Shirley's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2016."
Kathy Marie Shirley — Kentucky, 16-10415


ᐅ Kristy Shirley, Kentucky

Address: 5906 Hudgins Hwy Summersville, KY 42782-9028

Concise Description of Bankruptcy Case 2014-10462-jal7: "The bankruptcy record of Kristy Shirley from Summersville, KY, shows a Chapter 7 case filed in 2014-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2014."
Kristy Shirley — Kentucky, 2014-10462


ᐅ James Brandon Shirley, Kentucky

Address: 668 Aetna Grove Church Rd Summersville, KY 42782

Snapshot of U.S. Bankruptcy Proceeding Case 12-10637: "The case of James Brandon Shirley in Summersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Brandon Shirley — Kentucky, 12-10637


ᐅ James Edward Shirley, Kentucky

Address: 668 Aetna Grove Church Rd Summersville, KY 42782-9041

Brief Overview of Bankruptcy Case 16-10415-jal: "The bankruptcy filing by James Edward Shirley, undertaken in 05.05.2016 in Summersville, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
James Edward Shirley — Kentucky, 16-10415


ᐅ Debra Sue Shoemaker, Kentucky

Address: 885 N Skaggs Dodson Rd Summersville, KY 42782

Snapshot of U.S. Bankruptcy Proceeding Case 11-10750: "The case of Debra Sue Shoemaker in Summersville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Sue Shoemaker — Kentucky, 11-10750


ᐅ Jack Anthony Slinker, Kentucky

Address: 135 G Haselwood Rd Summersville, KY 42782-8700

Brief Overview of Bankruptcy Case 14-10025-jal: "In a Chapter 7 bankruptcy case, Jack Anthony Slinker from Summersville, KY, saw their proceedings start in 2014-01-14 and complete by April 2014, involving asset liquidation."
Jack Anthony Slinker — Kentucky, 14-10025


ᐅ Michael Dale Wright, Kentucky

Address: 2021 Gumm Spring Rd Summersville, KY 42782-9052

Snapshot of U.S. Bankruptcy Proceeding Case 08-11253-jal: "Filing for Chapter 13 bankruptcy in September 2008, Michael Dale Wright from Summersville, KY, structured a repayment plan, achieving discharge in 09.18.2013."
Michael Dale Wright — Kentucky, 08-11253