personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Somerset, 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 Shawn Davis, Kentucky

Address: PO Box 3103 West Somerset, KY 42564

Brief Overview of Bankruptcy Case 10-60078-jms: "West Somerset, KY resident Shawn Davis's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
Shawn Davis — Kentucky, 10-60078


ᐅ Kennie Gibson, Kentucky

Address: PO Box 3596 West Somerset, KY 42564

Snapshot of U.S. Bankruptcy Proceeding Case 09-61787-jms: "Kennie Gibson's Chapter 7 bankruptcy, filed in West Somerset, KY in 11.03.2009, led to asset liquidation, with the case closing in February 2010."
Kennie Gibson — Kentucky, 09-61787


ᐅ Dorothy Lee Hardwick, Kentucky

Address: PO Box 3821 West Somerset, KY 42564

Concise Description of Bankruptcy Case 12-60290-jms7: "The bankruptcy filing by Dorothy Lee Hardwick, undertaken in 03.06.2012 in West Somerset, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Dorothy Lee Hardwick — Kentucky, 12-60290


ᐅ Jimmie R Jackson, Kentucky

Address: PO Box 3726 West Somerset, KY 42564

Snapshot of U.S. Bankruptcy Proceeding Case 13-60717-grs: "Jimmie R Jackson's bankruptcy, initiated in May 30, 2013 and concluded by 09.12.2013 in West Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie R Jackson — Kentucky, 13-60717


ᐅ Robert Wayne Jones, Kentucky

Address: PO Box 3974 West Somerset, KY 42564

Snapshot of U.S. Bankruptcy Proceeding Case 12-60478-jms: "Robert Wayne Jones's bankruptcy, initiated in 2012-04-11 and concluded by 07/28/2012 in West Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wayne Jones — Kentucky, 12-60478


ᐅ William Lawrence Kidd, Kentucky

Address: PO Box 3602 West Somerset, KY 42564-3602

Snapshot of U.S. Bankruptcy Proceeding Case 15-61451-grs: "The bankruptcy filing by William Lawrence Kidd, undertaken in 2015-11-30 in West Somerset, KY under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
William Lawrence Kidd — Kentucky, 15-61451


ᐅ Kay Lamkin, Kentucky

Address: PO Box 3315 West Somerset, KY 42564

Brief Overview of Bankruptcy Case 11-60754-jms: "In a Chapter 7 bankruptcy case, Kay Lamkin from West Somerset, KY, saw her proceedings start in May 25, 2011 and complete by 2011-09-10, involving asset liquidation."
Kay Lamkin — Kentucky, 11-60754


ᐅ Kristen Hope Loveless, Kentucky

Address: PO Box 3697 West Somerset, KY 42564-3697

Brief Overview of Bankruptcy Case 14-61499-grs: "The bankruptcy filing by Kristen Hope Loveless, undertaken in 2014-12-23 in West Somerset, KY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Kristen Hope Loveless — Kentucky, 14-61499


ᐅ Heather Martherus, Kentucky

Address: PO Box 3542 West Somerset, KY 42564

Snapshot of U.S. Bankruptcy Proceeding Case 11-61368-jms: "The case of Heather Martherus in West Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Martherus — Kentucky, 11-61368


ᐅ Danny Junior Neal, Kentucky

Address: PO Box 3392 West Somerset, KY 42564-3392

Bankruptcy Case 2014-60889-grs Summary: "Danny Junior Neal's Chapter 7 bankruptcy, filed in West Somerset, KY in 07/28/2014, led to asset liquidation, with the case closing in October 26, 2014."
Danny Junior Neal — Kentucky, 2014-60889


ᐅ Jeffrey Scott Roberts, Kentucky

Address: PO Box 3023 West Somerset, KY 42564

Brief Overview of Bankruptcy Case 12-61569-grs: "Jeffrey Scott Roberts's bankruptcy, initiated in 12/31/2012 and concluded by April 6, 2013 in West Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Roberts — Kentucky, 12-61569


ᐅ Nancy Jo Sears, Kentucky

Address: PO Box 3952 West Somerset, KY 42564

Bankruptcy Case 11-60238-jms Overview: "The bankruptcy filing by Nancy Jo Sears, undertaken in 02.22.2011 in West Somerset, KY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Nancy Jo Sears — Kentucky, 11-60238


ᐅ Karen Shepherd, Kentucky

Address: PO Box 3236 West Somerset, KY 42564

Bankruptcy Case 09-62069-jms Overview: "In a Chapter 7 bankruptcy case, Karen Shepherd from West Somerset, KY, saw her proceedings start in December 17, 2009 and complete by 2010-03-23, involving asset liquidation."
Karen Shepherd — Kentucky, 09-62069


ᐅ Sheila Faye Sweet, Kentucky

Address: PO Box 3006 West Somerset, KY 42564

Bankruptcy Case 13-61059-grs Overview: "The case of Sheila Faye Sweet in West Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Faye Sweet — Kentucky, 13-61059