personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Viper, 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 Lawrence W Ashworth, Kentucky

Address: 5354 Left Fork Maces Creek Rd Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 13-60261-tnw: "Lawrence W Ashworth's Chapter 7 bankruptcy, filed in Viper, KY in 02/25/2013, led to asset liquidation, with the case closing in June 1, 2013."
Lawrence W Ashworth — Kentucky, 13-60261


ᐅ Michael Ray Barnett, Kentucky

Address: 66 Twin Rocks Camp Rd Viper, KY 41774-8480

Brief Overview of Bankruptcy Case 14-60250-grs: "Viper, KY resident Michael Ray Barnett's 2014-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2014."
Michael Ray Barnett — Kentucky, 14-60250


ᐅ Billy R Begley, Kentucky

Address: 2467 Right Fork Maces Creek Rd Viper, KY 41774

Concise Description of Bankruptcy Case 13-60720-tnw7: "The case of Billy R Begley in Viper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy R Begley — Kentucky, 13-60720


ᐅ Carol Boffo, Kentucky

Address: PO Box 1014 Viper, KY 41774

Bankruptcy Case 10-60865-jms Overview: "In a Chapter 7 bankruptcy case, Carol Boffo from Viper, KY, saw their proceedings start in 05/28/2010 and complete by September 13, 2010, involving asset liquidation."
Carol Boffo — Kentucky, 10-60865


ᐅ Carolyn Brashear, Kentucky

Address: 20 Gracie Ln Viper, KY 41774-8472

Bankruptcy Case 14-60973-grs Overview: "Carolyn Brashear's bankruptcy, initiated in Aug 15, 2014 and concluded by 11.13.2014 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Brashear — Kentucky, 14-60973


ᐅ Jesse Ray Brashear, Kentucky

Address: 20 Gracie Ln Viper, KY 41774-8472

Concise Description of Bankruptcy Case 2014-60973-grs7: "Jesse Ray Brashear's bankruptcy, initiated in 08/15/2014 and concluded by 2014-11-13 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Ray Brashear — Kentucky, 2014-60973


ᐅ Cheryl Campbell, Kentucky

Address: 42 Happy Willow Ln Viper, KY 41774-8467

Bankruptcy Case 16-60803-grs Summary: "Viper, KY resident Cheryl Campbell's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Cheryl Campbell — Kentucky, 16-60803


ᐅ Garret Campbell, Kentucky

Address: 406 Slabtown Hollow Rd Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 11-61478-jms: "Garret Campbell's bankruptcy, initiated in 2011-11-04 and concluded by 2012-02-20 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garret Campbell — Kentucky, 11-61478


ᐅ Helen Joanne Catron, Kentucky

Address: 9128 KY Highway 7 Viper, KY 41774

Brief Overview of Bankruptcy Case 11-60494-jms: "Viper, KY resident Helen Joanne Catron's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Helen Joanne Catron — Kentucky, 11-60494


ᐅ Jennifer L Clay, Kentucky

Address: 96 Rice Ln Viper, KY 41774-9098

Bankruptcy Case 15-61377-grs Overview: "Jennifer L Clay's bankruptcy, initiated in Nov 11, 2015 and concluded by 02.09.2016 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Clay — Kentucky, 15-61377


ᐅ Samantha Cole, Kentucky

Address: 81 Cassie Rd Viper, KY 41774-8921

Bankruptcy Case 2014-60583-grs Summary: "In Viper, KY, Samantha Cole filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Samantha Cole — Kentucky, 2014-60583


ᐅ Rhonda Lynn Combs, Kentucky

Address: 4867 Ky Highway 7 Viper, KY 41774-8744

Snapshot of U.S. Bankruptcy Proceeding Case 15-61354-grs: "The bankruptcy filing by Rhonda Lynn Combs, undertaken in 11/06/2015 in Viper, KY under Chapter 7, concluded with discharge in Feb 4, 2016 after liquidating assets."
Rhonda Lynn Combs — Kentucky, 15-61354


ᐅ Grant Edward Combs, Kentucky

Address: 2690 Fort Branch Rd Viper, KY 41774-8126

Concise Description of Bankruptcy Case 09-61658-grs7: "Grant Edward Combs's Chapter 13 bankruptcy in Viper, KY started in 10.16.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-23."
Grant Edward Combs — Kentucky, 09-61658


ᐅ Mary Colette Combs, Kentucky

Address: 101 Dykes Branch Rd Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 12-60662-jms: "Viper, KY resident Mary Colette Combs's 2012-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Mary Colette Combs — Kentucky, 12-60662


ᐅ Jeffrey Lynn Coots, Kentucky

Address: PO Box 1352 Viper, KY 41774-0352

Concise Description of Bankruptcy Case 15-60114-grs7: "Viper, KY resident Jeffrey Lynn Coots's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Jeffrey Lynn Coots — Kentucky, 15-60114


ᐅ Wallace Dale Cornett, Kentucky

Address: 60 Robert Brashear Rd Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 12-61183-grs: "The bankruptcy filing by Wallace Dale Cornett, undertaken in October 3, 2012 in Viper, KY under Chapter 7, concluded with discharge in 2013-01-07 after liquidating assets."
Wallace Dale Cornett — Kentucky, 12-61183


ᐅ Ida Cornett, Kentucky

Address: PO Box 1709 Viper, KY 41774

Bankruptcy Case 13-61014-grs Summary: "Ida Cornett's bankruptcy, initiated in 08.06.2013 and concluded by 11.10.2013 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Cornett — Kentucky, 13-61014


ᐅ Joshua Cornett, Kentucky

Address: 70 Sugar Camp Branch Ln Viper, KY 41774

Bankruptcy Case 10-60496-jms Summary: "The bankruptcy filing by Joshua Cornett, undertaken in 2010-03-29 in Viper, KY under Chapter 7, concluded with discharge in July 15, 2010 after liquidating assets."
Joshua Cornett — Kentucky, 10-60496


ᐅ Vivian Charlene Davis, Kentucky

Address: PO Box 1081 Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 11-60895-jms: "The bankruptcy record of Vivian Charlene Davis from Viper, KY, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Vivian Charlene Davis — Kentucky, 11-60895


ᐅ Jimmie Lynn Dickerson, Kentucky

Address: 3426 Right Fork Maces Creek Rd Viper, KY 41774-9034

Brief Overview of Bankruptcy Case 2014-60822-grs: "In Viper, KY, Jimmie Lynn Dickerson filed for Chapter 7 bankruptcy in July 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Jimmie Lynn Dickerson — Kentucky, 2014-60822


ᐅ Charles Fields, Kentucky

Address: 111 Dallie Dr Viper, KY 41774

Brief Overview of Bankruptcy Case 09-62116-jms: "In a Chapter 7 bankruptcy case, Charles Fields from Viper, KY, saw their proceedings start in 2009-12-30 and complete by 04/05/2010, involving asset liquidation."
Charles Fields — Kentucky, 09-62116


ᐅ Timothy R Fields, Kentucky

Address: 2794 Fort Branch Rd Viper, KY 41774-8127

Bankruptcy Case 08-60220-grs Summary: "Chapter 13 bankruptcy for Timothy R Fields in Viper, KY began in 02/26/2008, focusing on debt restructuring, concluding with plan fulfillment in May 6, 2013."
Timothy R Fields — Kentucky, 08-60220


ᐅ Jenny Friley, Kentucky

Address: 61 Willowtree Ln Viper, KY 41774

Brief Overview of Bankruptcy Case 10-61089-jms: "The bankruptcy filing by Jenny Friley, undertaken in July 2010 in Viper, KY under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Jenny Friley — Kentucky, 10-61089


ᐅ Anthony Richard Fugate, Kentucky

Address: PO Box 1710 Viper, KY 41774

Bankruptcy Case 11-60587-jms Overview: "In Viper, KY, Anthony Richard Fugate filed for Chapter 7 bankruptcy in 04/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Anthony Richard Fugate — Kentucky, 11-60587


ᐅ Douglas Gray, Kentucky

Address: 2269 Big Branch Rd Viper, KY 41774-8528

Snapshot of U.S. Bankruptcy Proceeding Case 16-61034-grs: "Douglas Gray's bankruptcy, initiated in Aug 16, 2016 and concluded by 11/14/2016 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Gray — Kentucky, 16-61034


ᐅ Jr Douglas Gray, Kentucky

Address: 2269 Big Branch Rd Viper, KY 41774-8528

Bankruptcy Case 07-61011-grs Summary: "10/19/2007 marked the beginning of Jr Douglas Gray's Chapter 13 bankruptcy in Viper, KY, entailing a structured repayment schedule, completed by October 5, 2012."
Jr Douglas Gray — Kentucky, 07-61011


ᐅ Denise Gray, Kentucky

Address: 2269 Big Branch Rd Viper, KY 41774-8528

Brief Overview of Bankruptcy Case 16-61034-grs: "In Viper, KY, Denise Gray filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-14."
Denise Gray — Kentucky, 16-61034


ᐅ Betty Halcomb, Kentucky

Address: 37 Stables Ln Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 10-60720-jms: "Betty Halcomb's Chapter 7 bankruptcy, filed in Viper, KY in April 30, 2010, led to asset liquidation, with the case closing in 2010-08-16."
Betty Halcomb — Kentucky, 10-60720


ᐅ Arnold Hall, Kentucky

Address: 3355 Upper River Rd Viper, KY 41774

Bankruptcy Case 10-61213-jms Summary: "Arnold Hall's Chapter 7 bankruptcy, filed in Viper, KY in Jul 30, 2010, led to asset liquidation, with the case closing in 11.15.2010."
Arnold Hall — Kentucky, 10-61213


ᐅ Karen Hall, Kentucky

Address: PO Box 1225 Viper, KY 41774

Bankruptcy Case 12-60758-jms Summary: "The bankruptcy record of Karen Hall from Viper, KY, shows a Chapter 7 case filed in 06/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Karen Hall — Kentucky, 12-60758


ᐅ Barbara Ann Howard, Kentucky

Address: 11 Stratton Fork Rd Viper, KY 41774-8912

Snapshot of U.S. Bankruptcy Proceeding Case 09-61772-grs: "Filing for Chapter 13 bankruptcy in Oct 30, 2009, Barbara Ann Howard from Viper, KY, structured a repayment plan, achieving discharge in 03/18/2013."
Barbara Ann Howard — Kentucky, 09-61772


ᐅ Steven Randall Hurt, Kentucky

Address: 6005 Right Fork Maces Creek Rd Viper, KY 41774

Bankruptcy Case 12-60712-jms Overview: "Steven Randall Hurt's bankruptcy, initiated in May 31, 2012 and concluded by September 2012 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Randall Hurt — Kentucky, 12-60712


ᐅ Geneva C Jent, Kentucky

Address: 25 Rampart Ln Viper, KY 41774-8133

Concise Description of Bankruptcy Case 10-60207-grs7: "In her Chapter 13 bankruptcy case filed in 02/16/2010, Viper, KY's Geneva C Jent agreed to a debt repayment plan, which was successfully completed by 03/13/2013."
Geneva C Jent — Kentucky, 10-60207


ᐅ Pearlie Michelle Joseph, Kentucky

Address: PO Box 1177 Viper, KY 41774

Bankruptcy Case 12-61415-grs Overview: "Pearlie Michelle Joseph's bankruptcy, initiated in 11.26.2012 and concluded by Mar 2, 2013 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearlie Michelle Joseph — Kentucky, 12-61415


ᐅ Angela Darlene Joseph, Kentucky

Address: PO Box 1347 Viper, KY 41774-0347

Bankruptcy Case 14-61345-grs Overview: "Angela Darlene Joseph's bankruptcy, initiated in 2014-11-12 and concluded by February 10, 2015 in Viper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Darlene Joseph — Kentucky, 14-61345


ᐅ Johnny Dewayne Joseph, Kentucky

Address: PO Box 1347 Viper, KY 41774-0347

Bankruptcy Case 14-61345-grs Summary: "In a Chapter 7 bankruptcy case, Johnny Dewayne Joseph from Viper, KY, saw his proceedings start in November 12, 2014 and complete by Feb 10, 2015, involving asset liquidation."
Johnny Dewayne Joseph — Kentucky, 14-61345


ᐅ Billy G Kilburn, Kentucky

Address: PO Box 1056 Viper, KY 41774-0056

Brief Overview of Bankruptcy Case 15-61358-grs: "In Viper, KY, Billy G Kilburn filed for Chapter 7 bankruptcy in November 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2016."
Billy G Kilburn — Kentucky, 15-61358


ᐅ Michael Lewis, Kentucky

Address: 2101 Fort Branch Rd Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 10-61423-jms: "The bankruptcy record of Michael Lewis from Viper, KY, shows a Chapter 7 case filed in September 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2010."
Michael Lewis — Kentucky, 10-61423


ᐅ Andrea Mcintyre, Kentucky

Address: 7841 KY Highway 7 Viper, KY 41774

Bankruptcy Case 10-60785-jms Summary: "In Viper, KY, Andrea Mcintyre filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Andrea Mcintyre — Kentucky, 10-60785


ᐅ Paul Wayne Miller, Kentucky

Address: 63 Elm Creek Ln Viper, KY 41774

Brief Overview of Bankruptcy Case 13-60838-grs: "The bankruptcy record of Paul Wayne Miller from Viper, KY, shows a Chapter 7 case filed in Jun 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013."
Paul Wayne Miller — Kentucky, 13-60838


ᐅ Sr Harrison Ray Mullins, Kentucky

Address: 3488 Upper River Rd Viper, KY 41774-8653

Bankruptcy Case 14-60338-grs Overview: "The bankruptcy filing by Sr Harrison Ray Mullins, undertaken in 2014-03-14 in Viper, KY under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Sr Harrison Ray Mullins — Kentucky, 14-60338


ᐅ Amanda Leeann Mullins, Kentucky

Address: 3488 Upper River Rd Viper, KY 41774-8653

Brief Overview of Bankruptcy Case 15-60455-grs: "In a Chapter 7 bankruptcy case, Amanda Leeann Mullins from Viper, KY, saw her proceedings start in 04/09/2015 and complete by August 2015, involving asset liquidation."
Amanda Leeann Mullins — Kentucky, 15-60455


ᐅ Brittany G Robinson, Kentucky

Address: 43 Arnold Dr Viper, KY 41774-8229

Bankruptcy Case 15-60615-tnw Summary: "Viper, KY resident Brittany G Robinson's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Brittany G Robinson — Kentucky, 15-60615


ᐅ Jacob B Robinson, Kentucky

Address: 43 Arnold Dr Viper, KY 41774-8229

Snapshot of U.S. Bankruptcy Proceeding Case 15-60615-tnw: "In a Chapter 7 bankruptcy case, Jacob B Robinson from Viper, KY, saw his proceedings start in 2015-05-15 and complete by August 13, 2015, involving asset liquidation."
Jacob B Robinson — Kentucky, 15-60615


ᐅ Mark A Sally, Kentucky

Address: 8910 KY Highway 7 Viper, KY 41774

Brief Overview of Bankruptcy Case 11-61510-jms: "The case of Mark A Sally in Viper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Sally — Kentucky, 11-61510


ᐅ Jr Jimmy Shell, Kentucky

Address: 2040 Big Branch Rd Viper, KY 41774

Bankruptcy Case 12-60386-tnw Overview: "Viper, KY resident Jr Jimmy Shell's March 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Jr Jimmy Shell — Kentucky, 12-60386


ᐅ Michael Shepherd, Kentucky

Address: PO Box 1351 Viper, KY 41774-0351

Brief Overview of Bankruptcy Case 14-60023-grs: "Michael Shepherd's Chapter 7 bankruptcy, filed in Viper, KY in 2014-01-10, led to asset liquidation, with the case closing in 2014-04-10."
Michael Shepherd — Kentucky, 14-60023


ᐅ Deborah Lynn Slone, Kentucky

Address: 255 Deer Fork Ln Viper, KY 41774

Bankruptcy Case 13-61026-grs Summary: "In Viper, KY, Deborah Lynn Slone filed for Chapter 7 bankruptcy in August 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2013."
Deborah Lynn Slone — Kentucky, 13-61026


ᐅ Dwight Slone, Kentucky

Address: PO Box 1223 Viper, KY 41774-0223

Bankruptcy Case 15-60469-grs Overview: "The case of Dwight Slone in Viper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight Slone — Kentucky, 15-60469


ᐅ Crystal G Slone, Kentucky

Address: 1514 Fort Branch Rd Viper, KY 41774-8115

Bankruptcy Case 09-61748-grs Summary: "The bankruptcy record for Crystal G Slone from Viper, KY, under Chapter 13, filed in October 30, 2009, involved setting up a repayment plan, finalized by 10/19/2012."
Crystal G Slone — Kentucky, 09-61748


ᐅ Roger Keith Smith, Kentucky

Address: 9628 Ky Highway 7 Viper, KY 41774-8791

Concise Description of Bankruptcy Case 09-60931-grs7: "Chapter 13 bankruptcy for Roger Keith Smith in Viper, KY began in 06/19/2009, focusing on debt restructuring, concluding with plan fulfillment in 03/21/2013."
Roger Keith Smith — Kentucky, 09-60931


ᐅ Heather Nicole Sparkman, Kentucky

Address: 51 Ashlee Ln Viper, KY 41774-8865

Snapshot of U.S. Bankruptcy Proceeding Case 15-60028-grs: "The bankruptcy record of Heather Nicole Sparkman from Viper, KY, shows a Chapter 7 case filed in 2015-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2015."
Heather Nicole Sparkman — Kentucky, 15-60028


ᐅ Wendy E Spencer, Kentucky

Address: PO Box 1074 Viper, KY 41774

Snapshot of U.S. Bankruptcy Proceeding Case 13-60341-tnw: "The bankruptcy record of Wendy E Spencer from Viper, KY, shows a Chapter 7 case filed in Mar 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Wendy E Spencer — Kentucky, 13-60341


ᐅ Walden Stidham, Kentucky

Address: PO Box 1153 Viper, KY 41774

Brief Overview of Bankruptcy Case 10-61271-jms: "In a Chapter 7 bankruptcy case, Walden Stidham from Viper, KY, saw their proceedings start in 08.12.2010 and complete by 2010-11-28, involving asset liquidation."
Walden Stidham — Kentucky, 10-61271


ᐅ James Watts, Kentucky

Address: 1005 Middle Fork Maces Creek Rd Viper, KY 41774

Brief Overview of Bankruptcy Case 12-60426-jms: "The bankruptcy record of James Watts from Viper, KY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2012."
James Watts — Kentucky, 12-60426


ᐅ James Wilson, Kentucky

Address: 338 Right Fork Maces Creek Rd Viper, KY 41774

Bankruptcy Case 10-60439-jms Overview: "The bankruptcy record of James Wilson from Viper, KY, shows a Chapter 7 case filed in 03/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2010."
James Wilson — Kentucky, 10-60439


ᐅ Nerva Woods, Kentucky

Address: 80 Peters Branch Rd Viper, KY 41774

Concise Description of Bankruptcy Case 13-60709-grs7: "The case of Nerva Woods in Viper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nerva Woods — Kentucky, 13-60709


ᐅ Susie Caudill Wooton, Kentucky

Address: 2024 Fort Branch Rd Viper, KY 41774-8120

Bankruptcy Case 15-60168-tnw Overview: "The bankruptcy filing by Susie Caudill Wooton, undertaken in 02.17.2015 in Viper, KY under Chapter 7, concluded with discharge in 05.18.2015 after liquidating assets."
Susie Caudill Wooton — Kentucky, 15-60168