personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Water Valley, 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 Anne C Adams, Kentucky

Address: 228 Barnes St Water Valley, KY 42085-9222

Bankruptcy Case 15-50081-thf Summary: "The case of Anne C Adams in Water Valley, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne C Adams — Kentucky, 15-50081


ᐅ Sheila Ann Baker, Kentucky

Address: 39 Monroe St Water Valley, KY 42085

Concise Description of Bankruptcy Case 13-50597-thf7: "Water Valley, KY resident Sheila Ann Baker's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2013."
Sheila Ann Baker — Kentucky, 13-50597


ᐅ Patricia Barnes, Kentucky

Address: 3580 Pea Ridge Rd Water Valley, KY 42085

Snapshot of U.S. Bankruptcy Proceeding Case 10-51315: "The bankruptcy record of Patricia Barnes from Water Valley, KY, shows a Chapter 7 case filed in Nov 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Patricia Barnes — Kentucky, 10-51315


ᐅ Mark A Bradley, Kentucky

Address: 3318 Pea Ridge Rd Water Valley, KY 42085-9412

Bankruptcy Case 15-50073-thf Summary: "In Water Valley, KY, Mark A Bradley filed for Chapter 7 bankruptcy in 2015-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-19."
Mark A Bradley — Kentucky, 15-50073


ᐅ Luther Bunker, Kentucky

Address: 5371 State Route 94 W Water Valley, KY 42085

Snapshot of U.S. Bankruptcy Proceeding Case 11-50423: "In Water Valley, KY, Luther Bunker filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2011."
Luther Bunker — Kentucky, 11-50423


ᐅ Karen Sue Clapp, Kentucky

Address: PO Box 27 Water Valley, KY 42085-0027

Brief Overview of Bankruptcy Case 15-50383-thf: "Water Valley, KY resident Karen Sue Clapp's 07/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2015."
Karen Sue Clapp — Kentucky, 15-50383


ᐅ Troy Erlenmeyer, Kentucky

Address: 1652 Kingston Rd Water Valley, KY 42085-9419

Bankruptcy Case 15-50420-thf Summary: "Troy Erlenmeyer's bankruptcy, initiated in July 28, 2015 and concluded by October 2015 in Water Valley, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Erlenmeyer — Kentucky, 15-50420


ᐅ Stanley L Franklin, Kentucky

Address: 3997 State Route 1283 Water Valley, KY 42085

Concise Description of Bankruptcy Case 11-503107: "Stanley L Franklin's bankruptcy, initiated in 2011-03-30 and concluded by July 18, 2011 in Water Valley, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley L Franklin — Kentucky, 11-50310


ᐅ Hayden Dewayne Gardiner, Kentucky

Address: 109 Chester St Water Valley, KY 42085

Bankruptcy Case 13-50041 Overview: "Hayden Dewayne Gardiner's Chapter 7 bankruptcy, filed in Water Valley, KY in 01/22/2013, led to asset liquidation, with the case closing in 2013-04-28."
Hayden Dewayne Gardiner — Kentucky, 13-50041


ᐅ Candy Gray, Kentucky

Address: 4572 Wingo Rd Water Valley, KY 42085

Brief Overview of Bankruptcy Case 10-50931: "Water Valley, KY resident Candy Gray's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2010."
Candy Gray — Kentucky, 10-50931


ᐅ David Johnson, Kentucky

Address: 7323 State Route 1529 E Water Valley, KY 42085

Bankruptcy Case 10-51426 Overview: "The bankruptcy filing by David Johnson, undertaken in December 2010 in Water Valley, KY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
David Johnson — Kentucky, 10-51426


ᐅ Shanna Jones, Kentucky

Address: 6436 State Route 1283 Water Valley, KY 42085

Brief Overview of Bankruptcy Case 10-50139: "Shanna Jones's bankruptcy, initiated in 02/08/2010 and concluded by 05/15/2010 in Water Valley, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanna Jones — Kentucky, 10-50139


ᐅ Caroline Anderson Jones, Kentucky

Address: 8658 State Route 1529 E Water Valley, KY 42085

Bankruptcy Case 11-50541 Overview: "The case of Caroline Anderson Jones in Water Valley, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Anderson Jones — Kentucky, 11-50541


ᐅ Russell Morrison, Kentucky

Address: 28 Wallace Aly Water Valley, KY 42085

Snapshot of U.S. Bankruptcy Proceeding Case 13-50086: "In Water Valley, KY, Russell Morrison filed for Chapter 7 bankruptcy in 2013-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2013."
Russell Morrison — Kentucky, 13-50086


ᐅ Jessica Olbris, Kentucky

Address: 4966 State Route 94 W Water Valley, KY 42085

Bankruptcy Case 09-51420 Overview: "Jessica Olbris's bankruptcy, initiated in 2009-12-17 and concluded by March 23, 2010 in Water Valley, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Olbris — Kentucky, 09-51420


ᐅ Stephanie N Pace, Kentucky

Address: 16421 State Route 45 S Water Valley, KY 42085-9208

Bankruptcy Case 16-13428 Summary: "The bankruptcy filing by Stephanie N Pace, undertaken in April 2016 in Water Valley, KY under Chapter 7, concluded with discharge in July 19, 2016 after liquidating assets."
Stephanie N Pace — Kentucky, 16-13428


ᐅ Ernestine L Ross, Kentucky

Address: 16038 State Route 45 S Water Valley, KY 42085

Brief Overview of Bankruptcy Case 11-50742: "In a Chapter 7 bankruptcy case, Ernestine L Ross from Water Valley, KY, saw her proceedings start in 07.29.2011 and complete by 2011-11-16, involving asset liquidation."
Ernestine L Ross — Kentucky, 11-50742


ᐅ Kathy Speed, Kentucky

Address: 1013 Old Bethel Church Rd Water Valley, KY 42085

Brief Overview of Bankruptcy Case 10-50889: "Water Valley, KY resident Kathy Speed's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Kathy Speed — Kentucky, 10-50889


ᐅ Michael Edward Turner, Kentucky

Address: 9400 State Route 94 W Water Valley, KY 42085

Brief Overview of Bankruptcy Case 11-51191: "Water Valley, KY resident Michael Edward Turner's December 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Michael Edward Turner — Kentucky, 11-51191


ᐅ Alise C Wallace, Kentucky

Address: 6455 State Route 129 Water Valley, KY 42085-9311

Bankruptcy Case 14-50774-thf Overview: "In Water Valley, KY, Alise C Wallace filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Alise C Wallace — Kentucky, 14-50774


ᐅ Darryl Anderson Yonts, Kentucky

Address: 6788 State Route 94 W Water Valley, KY 42085

Concise Description of Bankruptcy Case 11-501557: "In Water Valley, KY, Darryl Anderson Yonts filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Darryl Anderson Yonts — Kentucky, 11-50155