personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tompkinsville, 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 Michaela Trivett, Kentucky

Address: 103 7th St Tompkinsville, KY 42167

Bankruptcy Case 09-12194 Summary: "In Tompkinsville, KY, Michaela Trivett filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2010."
Michaela Trivett — Kentucky, 09-12194


ᐅ Eric Dewayne Vibbert, Kentucky

Address: PO Box 1194 Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 11-10469: "In a Chapter 7 bankruptcy case, Eric Dewayne Vibbert from Tompkinsville, KY, saw his proceedings start in March 2011 and complete by 07.10.2011, involving asset liquidation."
Eric Dewayne Vibbert — Kentucky, 11-10469


ᐅ Michael Vibbert, Kentucky

Address: 107 Lyons Trl Tompkinsville, KY 42167

Bankruptcy Case 11-10654 Overview: "Michael Vibbert's bankruptcy, initiated in 2011-04-25 and concluded by 08.03.2011 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Vibbert — Kentucky, 11-10654


ᐅ Elizabeth J Walden, Kentucky

Address: 4233 Edmonton Rd Tompkinsville, KY 42167-9410

Concise Description of Bankruptcy Case 15-11099-jal7: "Elizabeth J Walden's Chapter 7 bankruptcy, filed in Tompkinsville, KY in 10.31.2015, led to asset liquidation, with the case closing in January 2016."
Elizabeth J Walden — Kentucky, 15-11099


ᐅ Jr Floyd Walker, Kentucky

Address: 1320 Cornwell Rd Tompkinsville, KY 42167

Bankruptcy Case 09-12189 Overview: "The bankruptcy filing by Jr Floyd Walker, undertaken in December 2009 in Tompkinsville, KY under Chapter 7, concluded with discharge in 03.29.2010 after liquidating assets."
Jr Floyd Walker — Kentucky, 09-12189


ᐅ Jerry W Walker, Kentucky

Address: 682 J Scott Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 11-105497: "Jerry W Walker's Chapter 7 bankruptcy, filed in Tompkinsville, KY in 2011-04-05, led to asset liquidation, with the case closing in July 2011."
Jerry W Walker — Kentucky, 11-10549


ᐅ Larry Neal Walker, Kentucky

Address: 1415 Mill Creek Rd Tompkinsville, KY 42167-6705

Concise Description of Bankruptcy Case 16-10390-jal7: "In Tompkinsville, KY, Larry Neal Walker filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
Larry Neal Walker — Kentucky, 16-10390


ᐅ Debbie Sue Walker, Kentucky

Address: 1415 Mill Creek Rd Tompkinsville, KY 42167-6705

Concise Description of Bankruptcy Case 16-10390-jal7: "Tompkinsville, KY resident Debbie Sue Walker's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2016."
Debbie Sue Walker — Kentucky, 16-10390


ᐅ Danny Walker, Kentucky

Address: PO Box 765 Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 11-102707: "In a Chapter 7 bankruptcy case, Danny Walker from Tompkinsville, KY, saw his proceedings start in 02/24/2011 and complete by June 12, 2011, involving asset liquidation."
Danny Walker — Kentucky, 11-10270


ᐅ Allan Walker, Kentucky

Address: 959 Pitcock Branch Rd Tompkinsville, KY 42167

Bankruptcy Case 09-11932 Summary: "In Tompkinsville, KY, Allan Walker filed for Chapter 7 bankruptcy in November 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Allan Walker — Kentucky, 09-11932


ᐅ Crystal G Walker, Kentucky

Address: 9458 Center Point Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 11-11265: "Crystal G Walker's Chapter 7 bankruptcy, filed in Tompkinsville, KY in Aug 17, 2011, led to asset liquidation, with the case closing in December 3, 2011."
Crystal G Walker — Kentucky, 11-11265


ᐅ Michael Lynn Watson, Kentucky

Address: 2604 Old Glasgow Rd Tompkinsville, KY 42167

Bankruptcy Case 13-10164 Overview: "In a Chapter 7 bankruptcy case, Michael Lynn Watson from Tompkinsville, KY, saw their proceedings start in February 19, 2013 and complete by 2013-05-26, involving asset liquidation."
Michael Lynn Watson — Kentucky, 13-10164


ᐅ Donnie Wethington, Kentucky

Address: 104 Kidwell Ln Tompkinsville, KY 42167

Bankruptcy Case 09-11884 Overview: "The case of Donnie Wethington in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Wethington — Kentucky, 09-11884


ᐅ Mark Wheat, Kentucky

Address: 370 B Woods Ln Tompkinsville, KY 42167

Bankruptcy Case 11-10080 Overview: "In Tompkinsville, KY, Mark Wheat filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Mark Wheat — Kentucky, 11-10080


ᐅ Brandi N White, Kentucky

Address: 186 Elbow Bend Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 11-10245: "Tompkinsville, KY resident Brandi N White's February 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Brandi N White — Kentucky, 11-10245


ᐅ Charles Williams, Kentucky

Address: 3172 Celina Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 10-105977: "The bankruptcy record of Charles Williams from Tompkinsville, KY, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Charles Williams — Kentucky, 10-10597


ᐅ Pamela L Wilson, Kentucky

Address: 3092 Celina Rd Tompkinsville, KY 42167-8700

Bankruptcy Case 14-10313-jal Summary: "The bankruptcy record of Pamela L Wilson from Tompkinsville, KY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-22."
Pamela L Wilson — Kentucky, 14-10313


ᐅ Elom Wilson, Kentucky

Address: 4503 Old Temple Hill Rd Tompkinsville, KY 42167-7849

Bankruptcy Case 08-11470-jal Summary: "Elom Wilson's Tompkinsville, KY bankruptcy under Chapter 13 in 2008-10-16 led to a structured repayment plan, successfully discharged in 01.07.2014."
Elom Wilson — Kentucky, 08-11470


ᐅ Janice Wiseheart, Kentucky

Address: 431 Rock Crusher Rd Tompkinsville, KY 42167-9195

Bankruptcy Case 15-10931-jal Summary: "In a Chapter 7 bankruptcy case, Janice Wiseheart from Tompkinsville, KY, saw her proceedings start in 2015-09-21 and complete by 2015-12-20, involving asset liquidation."
Janice Wiseheart — Kentucky, 15-10931


ᐅ Debbie Sue Witty, Kentucky

Address: 739 Flippin Lamb Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 11-11384: "The bankruptcy filing by Debbie Sue Witty, undertaken in September 13, 2011 in Tompkinsville, KY under Chapter 7, concluded with discharge in 12/30/2011 after liquidating assets."
Debbie Sue Witty — Kentucky, 11-11384


ᐅ Wanda S Wood, Kentucky

Address: 155 Sunset Ave Tompkinsville, KY 42167-1436

Concise Description of Bankruptcy Case 16-10230-jal7: "Tompkinsville, KY resident Wanda S Wood's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Wanda S Wood — Kentucky, 16-10230


ᐅ Jessica Woods, Kentucky

Address: PO Box 271 Tompkinsville, KY 42167

Bankruptcy Case 12-10820 Overview: "The case of Jessica Woods in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Woods — Kentucky, 12-10820