personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

White Plains, 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 Todd Blakeley, Kentucky

Address: 1899 Cavanaugh Rd White Plains, KY 42464

Bankruptcy Case 10-40982 Overview: "In a Chapter 7 bankruptcy case, Todd Blakeley from White Plains, KY, saw his proceedings start in June 2010 and complete by 2010-09-24, involving asset liquidation."
Todd Blakeley — Kentucky, 10-40982


ᐅ Anna Kathleen Bourland, Kentucky

Address: 320 Orange Grove Rd White Plains, KY 42464-9605

Bankruptcy Case 15-40753-acs Summary: "Anna Kathleen Bourland's bankruptcy, initiated in Sep 4, 2015 and concluded by December 3, 2015 in White Plains, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Kathleen Bourland — Kentucky, 15-40753


ᐅ Donald Ray Bourland, Kentucky

Address: 320 Orange Grove Rd White Plains, KY 42464-9605

Bankruptcy Case 15-40753-acs Overview: "In White Plains, KY, Donald Ray Bourland filed for Chapter 7 bankruptcy in September 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Donald Ray Bourland — Kentucky, 15-40753


ᐅ Leslie Brasher, Kentucky

Address: 484 Hardwick Rd White Plains, KY 42464

Concise Description of Bankruptcy Case 11-409387: "The case of Leslie Brasher in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Brasher — Kentucky, 11-40938


ᐅ Matthew L Brown, Kentucky

Address: 1132 Drakes Creek Rd White Plains, KY 42464

Bankruptcy Case 11-40846 Overview: "In White Plains, KY, Matthew L Brown filed for Chapter 7 bankruptcy in 2011-06-17. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Matthew L Brown — Kentucky, 11-40846


ᐅ Randall Scott Brown, Kentucky

Address: 1408 One Mile Ln White Plains, KY 42464

Bankruptcy Case 11-40754 Summary: "In White Plains, KY, Randall Scott Brown filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-11."
Randall Scott Brown — Kentucky, 11-40754


ᐅ Misty M Carlton, Kentucky

Address: PO Box 114 White Plains, KY 42464

Bankruptcy Case 11-41237 Summary: "Misty M Carlton's Chapter 7 bankruptcy, filed in White Plains, KY in September 13, 2011, led to asset liquidation, with the case closing in December 30, 2011."
Misty M Carlton — Kentucky, 11-41237


ᐅ Paul J Caudill, Kentucky

Address: 1560 Grays Branch Rd White Plains, KY 42464-9793

Brief Overview of Bankruptcy Case 16-40001-acs: "In a Chapter 7 bankruptcy case, Paul J Caudill from White Plains, KY, saw their proceedings start in 2016-01-05 and complete by April 2016, involving asset liquidation."
Paul J Caudill — Kentucky, 16-40001


ᐅ Shannon H Caudill, Kentucky

Address: 1560 Grays Branch Rd White Plains, KY 42464-9793

Brief Overview of Bankruptcy Case 16-40001-acs: "The bankruptcy record of Shannon H Caudill from White Plains, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Shannon H Caudill — Kentucky, 16-40001


ᐅ Gene T Clark, Kentucky

Address: 329 Concord Church Rd White Plains, KY 42464-9753

Concise Description of Bankruptcy Case 16-40404-acs7: "In a Chapter 7 bankruptcy case, Gene T Clark from White Plains, KY, saw their proceedings start in 2016-04-28 and complete by 2016-07-27, involving asset liquidation."
Gene T Clark — Kentucky, 16-40404


ᐅ Alice L Clark, Kentucky

Address: 329 Concord Church Rd White Plains, KY 42464-9753

Brief Overview of Bankruptcy Case 16-40404-acs: "White Plains, KY resident Alice L Clark's Apr 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Alice L Clark — Kentucky, 16-40404


ᐅ Dennis Clevenger, Kentucky

Address: 986 Drakes Creek Rd White Plains, KY 42464

Bankruptcy Case 10-41253 Summary: "Dennis Clevenger's bankruptcy, initiated in 2010-07-30 and concluded by 2010-11-15 in White Plains, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Clevenger — Kentucky, 10-41253


ᐅ Jimmy E Cobb, Kentucky

Address: 434 Trabue Rd White Plains, KY 42464-9317

Brief Overview of Bankruptcy Case 2014-40360-acs: "In a Chapter 7 bankruptcy case, Jimmy E Cobb from White Plains, KY, saw their proceedings start in Mar 31, 2014 and complete by 06/29/2014, involving asset liquidation."
Jimmy E Cobb — Kentucky, 2014-40360


ᐅ James Crick, Kentucky

Address: 159 SE Railroad St White Plains, KY 42464

Brief Overview of Bankruptcy Case 10-40141: "In White Plains, KY, James Crick filed for Chapter 7 bankruptcy in 02.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-09."
James Crick — Kentucky, 10-40141


ᐅ Joseph Crick, Kentucky

Address: 6044 Richard Crick Rd White Plains, KY 42464

Concise Description of Bankruptcy Case 10-407587: "In a Chapter 7 bankruptcy case, Joseph Crick from White Plains, KY, saw their proceedings start in 2010-04-29 and complete by Aug 15, 2010, involving asset liquidation."
Joseph Crick — Kentucky, 10-40758


ᐅ Stephanie L Crick, Kentucky

Address: 337 Farmers Crossing Rd White Plains, KY 42464-9712

Bankruptcy Case 08-41470-acs Overview: "Filing for Chapter 13 bankruptcy in 2008-10-31, Stephanie L Crick from White Plains, KY, structured a repayment plan, achieving discharge in 12.19.2013."
Stephanie L Crick — Kentucky, 08-41470


ᐅ James Crunk, Kentucky

Address: PO Box 14 White Plains, KY 42464

Concise Description of Bankruptcy Case 10-410877: "The case of James Crunk in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Crunk — Kentucky, 10-41087


ᐅ Travis T Dunlap, Kentucky

Address: PO Box 38 White Plains, KY 42464

Bankruptcy Case 12-40617 Summary: "White Plains, KY resident Travis T Dunlap's 05.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2012."
Travis T Dunlap — Kentucky, 12-40617


ᐅ Nettie Dunlap, Kentucky

Address: PO Box 89 White Plains, KY 42464

Brief Overview of Bankruptcy Case 10-40880: "White Plains, KY resident Nettie Dunlap's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
Nettie Dunlap — Kentucky, 10-40880


ᐅ Johnny Dunlap, Kentucky

Address: PO Box 16 White Plains, KY 42464

Brief Overview of Bankruptcy Case 10-40028: "In a Chapter 7 bankruptcy case, Johnny Dunlap from White Plains, KY, saw their proceedings start in 01.09.2010 and complete by 2010-04-15, involving asset liquidation."
Johnny Dunlap — Kentucky, 10-40028


ᐅ Jennifer Earl, Kentucky

Address: 620 Trabue Rd White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 10-41765: "In White Plains, KY, Jennifer Earl filed for Chapter 7 bankruptcy in 10/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Jennifer Earl — Kentucky, 10-41765


ᐅ Dustin Sean Fields, Kentucky

Address: PO Box 214 White Plains, KY 42464

Bankruptcy Case 11-40929 Overview: "In a Chapter 7 bankruptcy case, Dustin Sean Fields from White Plains, KY, saw his proceedings start in 2011-07-05 and complete by 2011-10-21, involving asset liquidation."
Dustin Sean Fields — Kentucky, 11-40929


ᐅ Darrell Elton Gaines, Kentucky

Address: 265 Concord Dr White Plains, KY 42464-9493

Concise Description of Bankruptcy Case 2014-40441-acs7: "White Plains, KY resident Darrell Elton Gaines's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
Darrell Elton Gaines — Kentucky, 2014-40441


ᐅ Jr Gary D Gibson, Kentucky

Address: 899 Cavanaugh Rd White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 12-41267: "White Plains, KY resident Jr Gary D Gibson's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-22."
Jr Gary D Gibson — Kentucky, 12-41267


ᐅ Joseph Gray, Kentucky

Address: 4328 Greenville Rd White Plains, KY 42464

Bankruptcy Case 09-41783 Summary: "In a Chapter 7 bankruptcy case, Joseph Gray from White Plains, KY, saw their proceedings start in Nov 9, 2009 and complete by 02.13.2010, involving asset liquidation."
Joseph Gray — Kentucky, 09-41783


ᐅ Ingrid Margarethe Groves, Kentucky

Address: 416 Larkins Crunk Rd White Plains, KY 42464-9356

Snapshot of U.S. Bankruptcy Proceeding Case 15-40015-acs: "The case of Ingrid Margarethe Groves in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingrid Margarethe Groves — Kentucky, 15-40015


ᐅ Karla D Hargrove, Kentucky

Address: 967 Trabue Rd White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 11-40921: "Karla D Hargrove's Chapter 7 bankruptcy, filed in White Plains, KY in Jul 1, 2011, led to asset liquidation, with the case closing in 10/17/2011."
Karla D Hargrove — Kentucky, 11-40921


ᐅ Harold Joseph Hoyle, Kentucky

Address: 4464 Greenville Rd White Plains, KY 42464

Brief Overview of Bankruptcy Case 12-40435: "Harold Joseph Hoyle's Chapter 7 bankruptcy, filed in White Plains, KY in 2012-03-23, led to asset liquidation, with the case closing in July 9, 2012."
Harold Joseph Hoyle — Kentucky, 12-40435


ᐅ John Hughlett, Kentucky

Address: 601 S Church St White Plains, KY 42464

Bankruptcy Case 10-40349 Summary: "In White Plains, KY, John Hughlett filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
John Hughlett — Kentucky, 10-40349


ᐅ Laura M Ivy, Kentucky

Address: 125 N Bob Bruce Dr White Plains, KY 42464

Brief Overview of Bankruptcy Case 11-40481: "In White Plains, KY, Laura M Ivy filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Laura M Ivy — Kentucky, 11-40481


ᐅ Allen Carroll Johnson, Kentucky

Address: 5474 White Plains Rd White Plains, KY 42464

Bankruptcy Case 11-40761 Summary: "The case of Allen Carroll Johnson in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Carroll Johnson — Kentucky, 11-40761


ᐅ Tracy A Layman, Kentucky

Address: PO Box 102 White Plains, KY 42464-0102

Concise Description of Bankruptcy Case 2014-40999-acs7: "In White Plains, KY, Tracy A Layman filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2015."
Tracy A Layman — Kentucky, 2014-40999


ᐅ Julia Dean Lear, Kentucky

Address: 205 Concord Dr White Plains, KY 42464-9493

Bankruptcy Case 15-40623-acs Overview: "The case of Julia Dean Lear in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Dean Lear — Kentucky, 15-40623


ᐅ Larry Bennett Lindsey, Kentucky

Address: PO Box 104 White Plains, KY 42464-0104

Concise Description of Bankruptcy Case 15-40779-acs7: "The case of Larry Bennett Lindsey in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Bennett Lindsey — Kentucky, 15-40779


ᐅ Doris June Lindsey, Kentucky

Address: PO Box 104 White Plains, KY 42464-0104

Brief Overview of Bankruptcy Case 15-40779-acs: "In a Chapter 7 bankruptcy case, Doris June Lindsey from White Plains, KY, saw her proceedings start in Sep 14, 2015 and complete by Dec 13, 2015, involving asset liquidation."
Doris June Lindsey — Kentucky, 15-40779


ᐅ Tiffany Martin, Kentucky

Address: PO Box 19 White Plains, KY 42464

Brief Overview of Bankruptcy Case 10-41580: "Tiffany Martin's bankruptcy, initiated in 09/28/2010 and concluded by 2011-01-14 in White Plains, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Martin — Kentucky, 10-41580


ᐅ Jason Mclevain, Kentucky

Address: 336 NW Railroad St White Plains, KY 42464

Brief Overview of Bankruptcy Case 10-40085: "White Plains, KY resident Jason Mclevain's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2010."
Jason Mclevain — Kentucky, 10-40085


ᐅ Michael G Moore, Kentucky

Address: 226 Hardwick Rd White Plains, KY 42464

Bankruptcy Case 12-40702 Summary: "In a Chapter 7 bankruptcy case, Michael G Moore from White Plains, KY, saw their proceedings start in May 21, 2012 and complete by September 6, 2012, involving asset liquidation."
Michael G Moore — Kentucky, 12-40702


ᐅ Stacy Ann Oakley, Kentucky

Address: PO Box 142 White Plains, KY 42464-0142

Snapshot of U.S. Bankruptcy Proceeding Case 14-41129-acs: "The case of Stacy Ann Oakley in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Ann Oakley — Kentucky, 14-41129


ᐅ Bonita Phaup, Kentucky

Address: PO Box 236 White Plains, KY 42464

Brief Overview of Bankruptcy Case 09-42026: "White Plains, KY resident Bonita Phaup's 2009-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2010."
Bonita Phaup — Kentucky, 09-42026


ᐅ Scotty R Phelps, Kentucky

Address: PO Box 323 White Plains, KY 42464

Bankruptcy Case 11-41007 Summary: "In White Plains, KY, Scotty R Phelps filed for Chapter 7 bankruptcy in 07/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Scotty R Phelps — Kentucky, 11-41007


ᐅ Douglas R Pierson, Kentucky

Address: 10877 Mount Carmel Rd White Plains, KY 42464-9704

Concise Description of Bankruptcy Case 2014-40692-acs7: "The case of Douglas R Pierson in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas R Pierson — Kentucky, 2014-40692


ᐅ Peggy Lou Pleasant, Kentucky

Address: 104 N Church St White Plains, KY 42464-9449

Bankruptcy Case 08-40745-acs Summary: "Peggy Lou Pleasant's White Plains, KY bankruptcy under Chapter 13 in 2008-06-10 led to a structured repayment plan, successfully discharged in 08/15/2013."
Peggy Lou Pleasant — Kentucky, 08-40745


ᐅ Jr Dwight Rideout, Kentucky

Address: 373 White Plains Nortonville Rd White Plains, KY 42464

Concise Description of Bankruptcy Case 09-420457: "The case of Jr Dwight Rideout in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dwight Rideout — Kentucky, 09-42045


ᐅ April D Sargent, Kentucky

Address: 424 Winn Red Hill Rd White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 11-50045: "The bankruptcy record of April D Sargent from White Plains, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2011."
April D Sargent — Kentucky, 11-50045


ᐅ Mason Lee Shadrick, Kentucky

Address: 543 Hopkins Rd White Plains, KY 42464-9403

Concise Description of Bankruptcy Case 16-40140-acs7: "In White Plains, KY, Mason Lee Shadrick filed for Chapter 7 bankruptcy in February 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2016."
Mason Lee Shadrick — Kentucky, 16-40140


ᐅ Janis Ruth Simpson, Kentucky

Address: 550 Trabue Rd White Plains, KY 42464-9318

Bankruptcy Case 07-40720 Summary: "Janis Ruth Simpson's White Plains, KY bankruptcy under Chapter 13 in 2007-07-12 led to a structured repayment plan, successfully discharged in 2012-11-21."
Janis Ruth Simpson — Kentucky, 07-40720


ᐅ Jason Slaton, Kentucky

Address: 102 E Greenville Rd White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 10-40549: "Jason Slaton's bankruptcy, initiated in March 2010 and concluded by 07/12/2010 in White Plains, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Slaton — Kentucky, 10-40549


ᐅ Jason D Stanley, Kentucky

Address: 1560 Grays Branch Rd White Plains, KY 42464

Brief Overview of Bankruptcy Case 13-40681-acs: "The bankruptcy record of Jason D Stanley from White Plains, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2013."
Jason D Stanley — Kentucky, 13-40681


ᐅ Ricky Eugene Stanley, Kentucky

Address: 175 Barnett Rd White Plains, KY 42464-9616

Bankruptcy Case 14-41108-acs Overview: "Ricky Eugene Stanley's Chapter 7 bankruptcy, filed in White Plains, KY in Nov 26, 2014, led to asset liquidation, with the case closing in 2015-02-24."
Ricky Eugene Stanley — Kentucky, 14-41108


ᐅ Maye B Stanley, Kentucky

Address: 175 Barnett Rd White Plains, KY 42464-9616

Brief Overview of Bankruptcy Case 14-41108-acs: "The case of Maye B Stanley in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maye B Stanley — Kentucky, 14-41108


ᐅ Charles Stewart, Kentucky

Address: PO Box 9 White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 10-40230: "In a Chapter 7 bankruptcy case, Charles Stewart from White Plains, KY, saw their proceedings start in February 15, 2010 and complete by 06/03/2010, involving asset liquidation."
Charles Stewart — Kentucky, 10-40230


ᐅ Basil Stewart, Kentucky

Address: PO Box 391 White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 10-41831: "In White Plains, KY, Basil Stewart filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2011."
Basil Stewart — Kentucky, 10-41831


ᐅ Fred L Stokes, Kentucky

Address: 263 Old White Plains Nortonville Rd White Plains, KY 42464-9471

Snapshot of U.S. Bankruptcy Proceeding Case 14-40324-acs: "The case of Fred L Stokes in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred L Stokes — Kentucky, 14-40324


ᐅ Luke M Swagger, Kentucky

Address: 335 Concord Dr White Plains, KY 42464

Snapshot of U.S. Bankruptcy Proceeding Case 12-40729: "Luke M Swagger's bankruptcy, initiated in 2012-05-25 and concluded by Sep 10, 2012 in White Plains, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke M Swagger — Kentucky, 12-40729


ᐅ Michael S Todd, Kentucky

Address: 3958 White City Rd White Plains, KY 42464

Concise Description of Bankruptcy Case 13-41183-acs7: "White Plains, KY resident Michael S Todd's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2014."
Michael S Todd — Kentucky, 13-41183


ᐅ Robert Joseph Walker, Kentucky

Address: PO Box 278 White Plains, KY 42464

Bankruptcy Case 13-40811-acs Summary: "The case of Robert Joseph Walker in White Plains, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Walker — Kentucky, 13-40811


ᐅ Eddie Ward, Kentucky

Address: 1253 Mortons Gap Rd White Plains, KY 42464

Brief Overview of Bankruptcy Case 10-40243: "Eddie Ward's Chapter 7 bankruptcy, filed in White Plains, KY in 02.17.2010, led to asset liquidation, with the case closing in 06.05.2010."
Eddie Ward — Kentucky, 10-40243