personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whitesburg, 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 Jennifer A Sexton, Kentucky

Address: 5067 Highway 931 N Whitesburg, KY 41858-8332

Snapshot of U.S. Bankruptcy Proceeding Case 16-70262-tnw: "In Whitesburg, KY, Jennifer A Sexton filed for Chapter 7 bankruptcy in 2016-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-22."
Jennifer A Sexton — Kentucky, 16-70262


ᐅ Jr Gomer Sexton, Kentucky

Address: 88 Ragweed Rd Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 10-70588-tnw: "The bankruptcy record of Jr Gomer Sexton from Whitesburg, KY, shows a Chapter 7 case filed in Jul 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2010."
Jr Gomer Sexton — Kentucky, 10-70588


ᐅ Abbie Sue Sexton, Kentucky

Address: 90 Dove Rd Whitesburg, KY 41858-8379

Brief Overview of Bankruptcy Case 15-70129-tnw: "Abbie Sue Sexton's bankruptcy, initiated in February 26, 2015 and concluded by 05.27.2015 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abbie Sue Sexton — Kentucky, 15-70129


ᐅ Allen Sexton, Kentucky

Address: 65 Grizzly Holw Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 10-70024-tnw: "The bankruptcy filing by Allen Sexton, undertaken in January 20, 2010 in Whitesburg, KY under Chapter 7, concluded with discharge in Apr 26, 2010 after liquidating assets."
Allen Sexton — Kentucky, 10-70024


ᐅ Tessie Darlene Sexton, Kentucky

Address: 117 Kate Holw Whitesburg, KY 41858-9625

Concise Description of Bankruptcy Case 14-70633-tnw7: "Whitesburg, KY resident Tessie Darlene Sexton's Sep 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2014."
Tessie Darlene Sexton — Kentucky, 14-70633


ᐅ Jeffrey Earnest Sexton, Kentucky

Address: 90 Dove Rd Whitesburg, KY 41858-8379

Concise Description of Bankruptcy Case 15-70129-tnw7: "The case of Jeffrey Earnest Sexton in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Earnest Sexton — Kentucky, 15-70129


ᐅ Charles E Shepherd, Kentucky

Address: 506 Bartesta Br Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70755-tnw7: "Charles E Shepherd's bankruptcy, initiated in 2011-11-29 and concluded by 03.16.2012 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Shepherd — Kentucky, 11-70755


ᐅ Lois B Shortt, Kentucky

Address: 820 Jenkins Rd Whitesburg, KY 41858-7609

Bankruptcy Case 16-70197-tnw Summary: "In Whitesburg, KY, Lois B Shortt filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
Lois B Shortt — Kentucky, 16-70197


ᐅ Mary F Sizemore, Kentucky

Address: 6688 Highway 7 N Whitesburg, KY 41858

Bankruptcy Case 12-70262-tnw Summary: "The case of Mary F Sizemore in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary F Sizemore — Kentucky, 12-70262


ᐅ James Nicholas Sloan, Kentucky

Address: 41 Golf Course Ln Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70050-tnw: "Whitesburg, KY resident James Nicholas Sloan's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2013."
James Nicholas Sloan — Kentucky, 13-70050


ᐅ Lula Slone, Kentucky

Address: 27 White Oak Sq Whitesburg, KY 41858-9640

Brief Overview of Bankruptcy Case 16-70346-tnw: "In Whitesburg, KY, Lula Slone filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-23."
Lula Slone — Kentucky, 16-70346


ᐅ Charles J Slone, Kentucky

Address: 10837 Highway 160 Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70713-tnw7: "Charles J Slone's bankruptcy, initiated in November 2, 2011 and concluded by 02.18.2012 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Slone — Kentucky, 11-70713


ᐅ Brenda W Stone, Kentucky

Address: 761 Bill Moore Br Whitesburg, KY 41858-7878

Bankruptcy Case 16-70267-tnw Overview: "Brenda W Stone's Chapter 7 bankruptcy, filed in Whitesburg, KY in 2016-04-26, led to asset liquidation, with the case closing in Jul 25, 2016."
Brenda W Stone — Kentucky, 16-70267


ᐅ James G Sturgill, Kentucky

Address: 1462 Highway 2035 Whitesburg, KY 41858-9026

Bankruptcy Case 16-70269-tnw Overview: "The bankruptcy filing by James G Sturgill, undertaken in April 26, 2016 in Whitesburg, KY under Chapter 7, concluded with discharge in Jul 25, 2016 after liquidating assets."
James G Sturgill — Kentucky, 16-70269


ᐅ Linda Sturgill, Kentucky

Address: 203 Coolie Baker Rd Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-70549-tnw7: "The bankruptcy filing by Linda Sturgill, undertaken in July 2010 in Whitesburg, KY under Chapter 7, concluded with discharge in October 25, 2010 after liquidating assets."
Linda Sturgill — Kentucky, 10-70549


ᐅ Carrie Lynn Tackitt, Kentucky

Address: 91 Indiana Ave Whitesburg, KY 41858-7753

Concise Description of Bankruptcy Case 15-70193-tnw7: "The bankruptcy filing by Carrie Lynn Tackitt, undertaken in March 2015 in Whitesburg, KY under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Carrie Lynn Tackitt — Kentucky, 15-70193


ᐅ Dana Tackitt, Kentucky

Address: 200 Long Ave Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-70618-wsh: "Whitesburg, KY resident Dana Tackitt's 2009-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Dana Tackitt — Kentucky, 09-70618


ᐅ John Robert Tackitt, Kentucky

Address: 91 Indiana Ave Whitesburg, KY 41858-7753

Bankruptcy Case 15-70193-tnw Summary: "The bankruptcy record of John Robert Tackitt from Whitesburg, KY, shows a Chapter 7 case filed in March 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
John Robert Tackitt — Kentucky, 15-70193


ᐅ Amy D Taylor, Kentucky

Address: 28 Harbor Dr Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 11-70213-tnw: "Amy D Taylor's Chapter 7 bankruptcy, filed in Whitesburg, KY in 03/25/2011, led to asset liquidation, with the case closing in July 11, 2011."
Amy D Taylor — Kentucky, 11-70213


ᐅ James A Taylor, Kentucky

Address: 160 Maryland Dr Whitesburg, KY 41858-7650

Bankruptcy Case 16-70260-tnw Summary: "James A Taylor's bankruptcy, initiated in 2016-04-22 and concluded by 2016-07-21 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Taylor — Kentucky, 16-70260


ᐅ Duane Thaxton, Kentucky

Address: 64 Vermillion Ave Whitesburg, KY 41858

Concise Description of Bankruptcy Case 3:09-bk-310057: "In Whitesburg, KY, Duane Thaxton filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2010."
Duane Thaxton — Kentucky, 3:09-bk-31005


ᐅ Thomas Tolliver, Kentucky

Address: PO Box 234 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 09-70744-wsh: "The bankruptcy filing by Thomas Tolliver, undertaken in September 30, 2009 in Whitesburg, KY under Chapter 7, concluded with discharge in 01.22.2010 after liquidating assets."
Thomas Tolliver — Kentucky, 09-70744


ᐅ Matthew D Turner, Kentucky

Address: 203 Main St Apt 207 Whitesburg, KY 41858

Bankruptcy Case 11-70126-tnw Summary: "The bankruptcy filing by Matthew D Turner, undertaken in 02.26.2011 in Whitesburg, KY under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Matthew D Turner — Kentucky, 11-70126


ᐅ Susan E Tyree, Kentucky

Address: 532 Smoot Crk Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70014-tnw: "Whitesburg, KY resident Susan E Tyree's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2012."
Susan E Tyree — Kentucky, 12-70014


ᐅ Jack Tyree, Kentucky

Address: 1982 Little Dry Frk Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-38688-rls: "Whitesburg, KY resident Jack Tyree's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jack Tyree — Kentucky, 09-38688


ᐅ Gwen Varney, Kentucky

Address: 68 Bill Cornett Rd Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 11-70366-tnw: "The case of Gwen Varney in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwen Varney — Kentucky, 11-70366


ᐅ Joshie D Wampler, Kentucky

Address: 669 Highway 7 N Whitesburg, KY 41858-8251

Concise Description of Bankruptcy Case 15-70428-tnw7: "In Whitesburg, KY, Joshie D Wampler filed for Chapter 7 bankruptcy in 07/02/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2015."
Joshie D Wampler — Kentucky, 15-70428


ᐅ Vickie Wampler, Kentucky

Address: 669 Highway 7 N Whitesburg, KY 41858-8251

Bankruptcy Case 15-70428-tnw Overview: "Whitesburg, KY resident Vickie Wampler's July 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2015."
Vickie Wampler — Kentucky, 15-70428


ᐅ Jo Watts, Kentucky

Address: 316 Walnut Gap Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-70116-tnw7: "Jo Watts's bankruptcy, initiated in February 22, 2010 and concluded by 2010-05-29 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Watts — Kentucky, 10-70116


ᐅ Brandon K Webb, Kentucky

Address: 1500 Little Dry Frk Whitesburg, KY 41858

Concise Description of Bankruptcy Case 12-70379-tnw7: "The bankruptcy filing by Brandon K Webb, undertaken in June 2012 in Whitesburg, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Brandon K Webb — Kentucky, 12-70379


ᐅ Leah Webb, Kentucky

Address: PO Box 403 Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 10-70609-tnw: "The bankruptcy filing by Leah Webb, undertaken in 2010-07-30 in Whitesburg, KY under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Leah Webb — Kentucky, 10-70609


ᐅ Ii Dewayne Whitaker, Kentucky

Address: 550 Bartesta Br Whitesburg, KY 41858

Bankruptcy Case 11-70352-tnw Overview: "In Whitesburg, KY, Ii Dewayne Whitaker filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2011."
Ii Dewayne Whitaker — Kentucky, 11-70352


ᐅ Delora J Williams, Kentucky

Address: 1581 Bill Moore Br Whitesburg, KY 41858-7886

Bankruptcy Case 15-70238-tnw Summary: "In a Chapter 7 bankruptcy case, Delora J Williams from Whitesburg, KY, saw her proceedings start in 2015-04-17 and complete by 2015-07-16, involving asset liquidation."
Delora J Williams — Kentucky, 15-70238


ᐅ Chester A Williams, Kentucky

Address: 1581 Bill Moore Br Whitesburg, KY 41858-7886

Bankruptcy Case 15-70238-tnw Summary: "The bankruptcy filing by Chester A Williams, undertaken in 04/17/2015 in Whitesburg, KY under Chapter 7, concluded with discharge in 07/16/2015 after liquidating assets."
Chester A Williams — Kentucky, 15-70238


ᐅ Raymond J Wilson, Kentucky

Address: 304 Pert Creek Rd Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70711-tnw: "The bankruptcy filing by Raymond J Wilson, undertaken in 2013-11-15 in Whitesburg, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Raymond J Wilson — Kentucky, 13-70711


ᐅ Zelma Wright, Kentucky

Address: 209 Kona Dr Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 11-70619-tnw: "Zelma Wright's bankruptcy, initiated in 2011-09-22 and concluded by January 8, 2012 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zelma Wright — Kentucky, 11-70619


ᐅ Hiram T Wright, Kentucky

Address: PO Box 432 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70450-tnw: "The bankruptcy record of Hiram T Wright from Whitesburg, KY, shows a Chapter 7 case filed in August 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-17."
Hiram T Wright — Kentucky, 12-70450


ᐅ Dorothy Wright, Kentucky

Address: 54 Hilltop Ridge Rd Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-70760-tnw7: "In a Chapter 7 bankruptcy case, Dorothy Wright from Whitesburg, KY, saw her proceedings start in 09.29.2010 and complete by January 2011, involving asset liquidation."
Dorothy Wright — Kentucky, 10-70760


ᐅ Luther W Wright, Kentucky

Address: 280 Hancock Dr Whitesburg, KY 41858-8474

Concise Description of Bankruptcy Case 2014-70494-tnw7: "In Whitesburg, KY, Luther W Wright filed for Chapter 7 bankruptcy in Jul 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
Luther W Wright — Kentucky, 2014-70494


ᐅ William R Wright, Kentucky

Address: 165 Ohio St Whitesburg, KY 41858

Bankruptcy Case 11-70246-tnw Overview: "The bankruptcy filing by William R Wright, undertaken in April 5, 2011 in Whitesburg, KY under Chapter 7, concluded with discharge in 07/22/2011 after liquidating assets."
William R Wright — Kentucky, 11-70246


ᐅ Charles E Young, Kentucky

Address: PO Box 365 Whitesburg, KY 41858

Concise Description of Bankruptcy Case 13-70253-tnw7: "Charles E Young's bankruptcy, initiated in 2013-04-18 and concluded by 2013-07-23 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Young — Kentucky, 13-70253