personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Point, 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 Iii Robert Blevens, Kentucky

Address: 9910 Highway 44 W West Point, KY 40177

Brief Overview of Bankruptcy Case 10-31279: "In a Chapter 7 bankruptcy case, Iii Robert Blevens from West Point, KY, saw their proceedings start in 2010-03-12 and complete by 2010-06-15, involving asset liquidation."
Iii Robert Blevens — Kentucky, 10-31279


ᐅ Rodney Board, Kentucky

Address: 201 N 6th St West Point, KY 40177

Bankruptcy Case 10-32549 Summary: "In a Chapter 7 bankruptcy case, Rodney Board from West Point, KY, saw his proceedings start in 05/12/2010 and complete by August 2010, involving asset liquidation."
Rodney Board — Kentucky, 10-32549


ᐅ Timothy Bolton, Kentucky

Address: 201 N 4th St Apt 5 West Point, KY 40177

Concise Description of Bankruptcy Case 10-70057-BHL-77: "Timothy Bolton's Chapter 7 bankruptcy, filed in West Point, KY in 2010-01-18, led to asset liquidation, with the case closing in Apr 20, 2010."
Timothy Bolton — Kentucky, 10-70057-BHL-7


ᐅ Debra Bradley, Kentucky

Address: 1868 Skyview Rd West Point, KY 40177

Bankruptcy Case 10-31634 Summary: "Debra Bradley's bankruptcy, initiated in Mar 29, 2010 and concluded by 2010-07-17 in West Point, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Bradley — Kentucky, 10-31634


ᐅ Thomas Brown, Kentucky

Address: 23301 Dixie Hwy Trlr 31 West Point, KY 40177

Brief Overview of Bankruptcy Case 10-33878: "Thomas Brown's bankruptcy, initiated in 2010-07-23 and concluded by 11/10/2010 in West Point, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Brown — Kentucky, 10-33878


ᐅ David G Campbell, Kentucky

Address: 1110 Elm St West Point, KY 40177-1126

Bankruptcy Case 15-33490-acs Summary: "In West Point, KY, David G Campbell filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
David G Campbell — Kentucky, 15-33490


ᐅ Rhonda A Coe, Kentucky

Address: 23301 Dixie Hwy Trlr 50 West Point, KY 40177

Brief Overview of Bankruptcy Case 13-30764: "The bankruptcy record of Rhonda A Coe from West Point, KY, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Rhonda A Coe — Kentucky, 13-30764


ᐅ Jr William Franklin Collett, Kentucky

Address: 213 S 6th St West Point, KY 40177-1317

Bankruptcy Case 14-32235-acs Summary: "The case of Jr William Franklin Collett in West Point, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Franklin Collett — Kentucky, 14-32235


ᐅ Raymond Cook, Kentucky

Address: 1101 Main St West Point, KY 40177

Brief Overview of Bankruptcy Case 10-30851: "The case of Raymond Cook in West Point, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Cook — Kentucky, 10-30851


ᐅ Jr Jerry R Corum, Kentucky

Address: 1211 Main St West Point, KY 40177

Bankruptcy Case 11-32095 Overview: "Jr Jerry R Corum's Chapter 7 bankruptcy, filed in West Point, KY in April 2011, led to asset liquidation, with the case closing in 08.02.2011."
Jr Jerry R Corum — Kentucky, 11-32095


ᐅ Dorinda Kay Cox, Kentucky

Address: 23301 Dixie Hwy Trlr 20 West Point, KY 40177-9709

Bankruptcy Case 2014-33020-thf Overview: "Dorinda Kay Cox's Chapter 7 bankruptcy, filed in West Point, KY in 08/08/2014, led to asset liquidation, with the case closing in November 2014."
Dorinda Kay Cox — Kentucky, 2014-33020


ᐅ Robert Lee Dotson, Kentucky

Address: 106 S 4th St # 1 West Point, KY 40177-1420

Brief Overview of Bankruptcy Case 16-31072-thf: "Robert Lee Dotson's Chapter 7 bankruptcy, filed in West Point, KY in 2016-04-01, led to asset liquidation, with the case closing in June 30, 2016."
Robert Lee Dotson — Kentucky, 16-31072


ᐅ Jonathon Lee English, Kentucky

Address: 1503 Main St Trlr 21 West Point, KY 40177

Bankruptcy Case 11-35780 Summary: "Jonathon Lee English's bankruptcy, initiated in 2011-12-02 and concluded by 03.21.2012 in West Point, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Lee English — Kentucky, 11-35780


ᐅ Chester T Fields, Kentucky

Address: 81 Dixie Valley Loop Rd Apt 14 West Point, KY 40177

Snapshot of U.S. Bankruptcy Proceeding Case 13-34277-thf: "In a Chapter 7 bankruptcy case, Chester T Fields from West Point, KY, saw his proceedings start in Oct 30, 2013 and complete by 02.03.2014, involving asset liquidation."
Chester T Fields — Kentucky, 13-34277


ᐅ Jr Gordon Gaddie, Kentucky

Address: 16416 Dixie Beach Rd West Point, KY 40177

Brief Overview of Bankruptcy Case 10-34910: "West Point, KY resident Jr Gordon Gaddie's September 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
Jr Gordon Gaddie — Kentucky, 10-34910


ᐅ Joseph William Hagan, Kentucky

Address: 1409 Geoghegan St West Point, KY 40177

Concise Description of Bankruptcy Case 13-32440-acs7: "The bankruptcy record of Joseph William Hagan from West Point, KY, shows a Chapter 7 case filed in June 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Joseph William Hagan — Kentucky, 13-32440


ᐅ Nancy L Hayden, Kentucky

Address: 119 S 10th St West Point, KY 40177

Brief Overview of Bankruptcy Case 13-32734-thf: "Nancy L Hayden's Chapter 7 bankruptcy, filed in West Point, KY in 2013-07-09, led to asset liquidation, with the case closing in October 2013."
Nancy L Hayden — Kentucky, 13-32734


ᐅ Micheal W Hayes, Kentucky

Address: 4 Mountain View Dr West Point, KY 40177

Brief Overview of Bankruptcy Case 12-35064: "The bankruptcy filing by Micheal W Hayes, undertaken in November 14, 2012 in West Point, KY under Chapter 7, concluded with discharge in February 18, 2013 after liquidating assets."
Micheal W Hayes — Kentucky, 12-35064


ᐅ Joseph Hendley, Kentucky

Address: 1010 Elm St West Point, KY 40177

Snapshot of U.S. Bankruptcy Proceeding Case 10-33639: "The bankruptcy filing by Joseph Hendley, undertaken in 07/13/2010 in West Point, KY under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Joseph Hendley — Kentucky, 10-33639


ᐅ Mary J Holton, Kentucky

Address: 23301 Dixie Hwy Trlr 51 West Point, KY 40177

Concise Description of Bankruptcy Case 13-31885-thf7: "Mary J Holton's Chapter 7 bankruptcy, filed in West Point, KY in 2013-05-03, led to asset liquidation, with the case closing in 08/06/2013."
Mary J Holton — Kentucky, 13-31885


ᐅ Andrew Jackson, Kentucky

Address: 805 Cupio Ln West Point, KY 40177

Concise Description of Bankruptcy Case 10-330967: "Andrew Jackson's Chapter 7 bankruptcy, filed in West Point, KY in 06.11.2010, led to asset liquidation, with the case closing in September 2010."
Andrew Jackson — Kentucky, 10-33096


ᐅ Ray Victor Jarrell, Kentucky

Address: 1006 Riverview Dr West Point, KY 40177-9731

Brief Overview of Bankruptcy Case 10-91067-BHL-13: "Chapter 13 bankruptcy for Ray Victor Jarrell in West Point, KY began in 2010-04-06, focusing on debt restructuring, concluding with plan fulfillment in August 14, 2013."
Ray Victor Jarrell — Kentucky, 10-91067-BHL-13


ᐅ Susan Janis Johnson, Kentucky

Address: 215 N 11th St West Point, KY 40177

Bankruptcy Case 11-31786 Overview: "Susan Janis Johnson's Chapter 7 bankruptcy, filed in West Point, KY in Apr 8, 2011, led to asset liquidation, with the case closing in 07.27.2011."
Susan Janis Johnson — Kentucky, 11-31786


ᐅ Rebecca R Kendall, Kentucky

Address: 1400 Elm St West Point, KY 40177

Bankruptcy Case 12-30695 Summary: "The bankruptcy filing by Rebecca R Kendall, undertaken in 02/17/2012 in West Point, KY under Chapter 7, concluded with discharge in Jun 6, 2012 after liquidating assets."
Rebecca R Kendall — Kentucky, 12-30695


ᐅ Jason S Koch, Kentucky

Address: 1304 Elm St West Point, KY 40177

Brief Overview of Bankruptcy Case 13-30949: "Jason S Koch's Chapter 7 bankruptcy, filed in West Point, KY in March 8, 2013, led to asset liquidation, with the case closing in 06.12.2013."
Jason S Koch — Kentucky, 13-30949


ᐅ John Lueke, Kentucky

Address: 1007 Riverview Dr West Point, KY 40177

Brief Overview of Bankruptcy Case 10-30050: "In a Chapter 7 bankruptcy case, John Lueke from West Point, KY, saw their proceedings start in 2010-01-07 and complete by April 2010, involving asset liquidation."
John Lueke — Kentucky, 10-30050


ᐅ Neil Margel, Kentucky

Address: 1650 Weavers Run West Point, KY 40177

Brief Overview of Bankruptcy Case 10-33623: "West Point, KY resident Neil Margel's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Neil Margel — Kentucky, 10-33623


ᐅ Harold Mauldin, Kentucky

Address: 2411 Weavers Run West Point, KY 40177

Snapshot of U.S. Bankruptcy Proceeding Case 09-36138: "Harold Mauldin's bankruptcy, initiated in 11.30.2009 and concluded by 03/06/2010 in West Point, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Mauldin — Kentucky, 09-36138


ᐅ Summer S Miller, Kentucky

Address: 23301 Dixie Hwy Trlr 13 West Point, KY 40177-9700

Snapshot of U.S. Bankruptcy Proceeding Case 16-30750-thf: "West Point, KY resident Summer S Miller's March 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Summer S Miller — Kentucky, 16-30750


ᐅ Melissa Nash, Kentucky

Address: 1111 Elm St West Point, KY 40177

Concise Description of Bankruptcy Case 12-332837: "In a Chapter 7 bankruptcy case, Melissa Nash from West Point, KY, saw her proceedings start in July 17, 2012 and complete by November 2012, involving asset liquidation."
Melissa Nash — Kentucky, 12-33283


ᐅ Michael J Owen, Kentucky

Address: 277 Churchview Rd West Point, KY 40177

Concise Description of Bankruptcy Case 13-32073-acs7: "The case of Michael J Owen in West Point, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Owen — Kentucky, 13-32073


ᐅ Christopher Adam Perkins, Kentucky

Address: 1313 Elm St West Point, KY 40177-1011

Snapshot of U.S. Bankruptcy Proceeding Case 15-31315-acs: "The bankruptcy filing by Christopher Adam Perkins, undertaken in April 22, 2015 in West Point, KY under Chapter 7, concluded with discharge in 2015-07-21 after liquidating assets."
Christopher Adam Perkins — Kentucky, 15-31315


ᐅ Tessa Marie Perkins, Kentucky

Address: 1313 Elm St West Point, KY 40177-1011

Brief Overview of Bankruptcy Case 15-31315-acs: "In a Chapter 7 bankruptcy case, Tessa Marie Perkins from West Point, KY, saw her proceedings start in 04/22/2015 and complete by 07.21.2015, involving asset liquidation."
Tessa Marie Perkins — Kentucky, 15-31315


ᐅ Lisa Polgar, Kentucky

Address: 1325 Elm St West Point, KY 40177

Bankruptcy Case 10-34310 Overview: "Lisa Polgar's bankruptcy, initiated in Aug 13, 2010 and concluded by 12.01.2010 in West Point, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Polgar — Kentucky, 10-34310


ᐅ Kurt Michael Potts, Kentucky

Address: 110 S 10th St West Point, KY 40177

Concise Description of Bankruptcy Case 11-331897: "West Point, KY resident Kurt Michael Potts's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Kurt Michael Potts — Kentucky, 11-33189


ᐅ Sarah L Puckett, Kentucky

Address: 23301 Dixie Hwy Trlr 39 West Point, KY 40177

Snapshot of U.S. Bankruptcy Proceeding Case 13-30223: "Sarah L Puckett's Chapter 7 bankruptcy, filed in West Point, KY in Jan 22, 2013, led to asset liquidation, with the case closing in April 28, 2013."
Sarah L Puckett — Kentucky, 13-30223


ᐅ Robert E Roeder, Kentucky

Address: 103 S 6th St West Point, KY 40177

Concise Description of Bankruptcy Case 12-312597: "In a Chapter 7 bankruptcy case, Robert E Roeder from West Point, KY, saw their proceedings start in 03.16.2012 and complete by 2012-07-04, involving asset liquidation."
Robert E Roeder — Kentucky, 12-31259


ᐅ Shalena Schermerhorn, Kentucky

Address: 1314 Main St West Point, KY 40177

Brief Overview of Bankruptcy Case 10-33769: "In a Chapter 7 bankruptcy case, Shalena Schermerhorn from West Point, KY, saw their proceedings start in 2010-07-20 and complete by 11/07/2010, involving asset liquidation."
Shalena Schermerhorn — Kentucky, 10-33769


ᐅ Paul J Smith, Kentucky

Address: 912 Elm St West Point, KY 40177

Bankruptcy Case 11-30585 Overview: "In West Point, KY, Paul J Smith filed for Chapter 7 bankruptcy in 02.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Paul J Smith — Kentucky, 11-30585


ᐅ Melissa Speights, Kentucky

Address: 301 N 10th St West Point, KY 40177

Snapshot of U.S. Bankruptcy Proceeding Case 10-33344: "West Point, KY resident Melissa Speights's June 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2010."
Melissa Speights — Kentucky, 10-33344


ᐅ Sr Theodore Spencer, Kentucky

Address: PO Box 297 West Point, KY 40177

Concise Description of Bankruptcy Case 10-361317: "West Point, KY resident Sr Theodore Spencer's 11.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-12."
Sr Theodore Spencer — Kentucky, 10-36131


ᐅ Sr Donald L Steinmacher, Kentucky

Address: 106 S 4th St West Point, KY 40177

Bankruptcy Case 12-33626 Summary: "Sr Donald L Steinmacher's Chapter 7 bankruptcy, filed in West Point, KY in Aug 8, 2012, led to asset liquidation, with the case closing in 2012-11-26."
Sr Donald L Steinmacher — Kentucky, 12-33626


ᐅ Matthew Stone, Kentucky

Address: 455 Cow Branch Rd West Point, KY 40177-6901

Bankruptcy Case 14-30734-jal Summary: "The bankruptcy record of Matthew Stone from West Point, KY, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Matthew Stone — Kentucky, 14-30734


ᐅ Terri Volner, Kentucky

Address: 1523 Geoghegan St West Point, KY 40177

Bankruptcy Case 10-35343 Overview: "Terri Volner's bankruptcy, initiated in 2010-10-08 and concluded by 2011-01-19 in West Point, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Volner — Kentucky, 10-35343


ᐅ Mary Catherine White, Kentucky

Address: 16906 Abbotts Beach Rd West Point, KY 40177-9615

Bankruptcy Case 15-33552-jal Summary: "The bankruptcy filing by Mary Catherine White, undertaken in 2015-11-05 in West Point, KY under Chapter 7, concluded with discharge in Feb 3, 2016 after liquidating assets."
Mary Catherine White — Kentucky, 15-33552


ᐅ Dawn R Williams, Kentucky

Address: 902 Elm St West Point, KY 40177-1224

Snapshot of U.S. Bankruptcy Proceeding Case 15-31366-acs: "In West Point, KY, Dawn R Williams filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2015."
Dawn R Williams — Kentucky, 15-31366


ᐅ Darlene Wolkow, Kentucky

Address: 23201 Dixie Hwy # 28 West Point, KY 40177-9723

Snapshot of U.S. Bankruptcy Proceeding Case 14-34221-thf: "Darlene Wolkow's Chapter 7 bankruptcy, filed in West Point, KY in 2014-11-14, led to asset liquidation, with the case closing in 02/12/2015."
Darlene Wolkow — Kentucky, 14-34221


ᐅ David M Wolkow, Kentucky

Address: 23201 Dixie Hwy # 28 West Point, KY 40177-9723

Concise Description of Bankruptcy Case 14-34221-thf7: "David M Wolkow's Chapter 7 bankruptcy, filed in West Point, KY in 11/14/2014, led to asset liquidation, with the case closing in February 2015."
David M Wolkow — Kentucky, 14-34221


ᐅ Zachary Wright, Kentucky

Address: 1104 Mulberry St West Point, KY 40177

Concise Description of Bankruptcy Case 11-319117: "The case of Zachary Wright in West Point, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Wright — Kentucky, 11-31911