personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whitesville, 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 Candice Rae Ballard, Kentucky

Address: 166 White Hollow Ln Whitesville, KY 42378

Bankruptcy Case 11-40774 Summary: "In Whitesville, KY, Candice Rae Ballard filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2011."
Candice Rae Ballard — Kentucky, 11-40774


ᐅ Debbie A Bauknecht, Kentucky

Address: 5628 State Route 764 Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 13-40441-acs: "Whitesville, KY resident Debbie A Bauknecht's 2013-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2013."
Debbie A Bauknecht — Kentucky, 13-40441


ᐅ Jr Bennie Paul Berry, Kentucky

Address: 9830 State Route 764 Whitesville, KY 42378-9718

Snapshot of U.S. Bankruptcy Proceeding Case 14-40110-acs: "The bankruptcy filing by Jr Bennie Paul Berry, undertaken in February 13, 2014 in Whitesville, KY under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
Jr Bennie Paul Berry — Kentucky, 14-40110


ᐅ Bradley A Bickwermert, Kentucky

Address: 9802 Oak St Whitesville, KY 42378

Brief Overview of Bankruptcy Case 11-41593: "In a Chapter 7 bankruptcy case, Bradley A Bickwermert from Whitesville, KY, saw his proceedings start in Dec 6, 2011 and complete by Mar 25, 2012, involving asset liquidation."
Bradley A Bickwermert — Kentucky, 11-41593


ᐅ Joseph S Booker, Kentucky

Address: 6567 State Route 54 W Whitesville, KY 42378-9485

Brief Overview of Bankruptcy Case 14-40113-acs: "In a Chapter 7 bankruptcy case, Joseph S Booker from Whitesville, KY, saw their proceedings start in February 14, 2014 and complete by 05/15/2014, involving asset liquidation."
Joseph S Booker — Kentucky, 14-40113


ᐅ Ryan Houston Brown, Kentucky

Address: 10566 Franklin St Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 11-40438: "In a Chapter 7 bankruptcy case, Ryan Houston Brown from Whitesville, KY, saw his proceedings start in 2011-03-28 and complete by 2011-07-16, involving asset liquidation."
Ryan Houston Brown — Kentucky, 11-40438


ᐅ Kimberly F Carrier, Kentucky

Address: 10572 Main Cross St Whitesville, KY 42378-9784

Concise Description of Bankruptcy Case 15-40551-acs7: "The bankruptcy filing by Kimberly F Carrier, undertaken in 06/30/2015 in Whitesville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Kimberly F Carrier — Kentucky, 15-40551


ᐅ Traci L Carter, Kentucky

Address: 1256 Carter Rd Whitesville, KY 42378-9405

Bankruptcy Case 16-40125-acs Summary: "Traci L Carter's bankruptcy, initiated in 2016-02-18 and concluded by 05.18.2016 in Whitesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci L Carter — Kentucky, 16-40125


ᐅ Christopher M Chaffin, Kentucky

Address: 8266 Crisp Rd Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 12-41405: "The case of Christopher M Chaffin in Whitesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Chaffin — Kentucky, 12-41405


ᐅ Eric Shawn Colburn, Kentucky

Address: 10219 Walnut St Whitesville, KY 42378

Bankruptcy Case 11-40310 Overview: "Whitesville, KY resident Eric Shawn Colburn's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-23."
Eric Shawn Colburn — Kentucky, 11-40310


ᐅ Bobbi Coleman, Kentucky

Address: 11068 State Route 1414 Whitesville, KY 42378

Bankruptcy Case 10-40325 Overview: "The case of Bobbi Coleman in Whitesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbi Coleman — Kentucky, 10-40325


ᐅ Vicki L Cooper, Kentucky

Address: 8989 State Route 764 Whitesville, KY 42378-9600

Bankruptcy Case 14-41065-acs Summary: "The bankruptcy filing by Vicki L Cooper, undertaken in 2014-11-13 in Whitesville, KY under Chapter 7, concluded with discharge in 02/11/2015 after liquidating assets."
Vicki L Cooper — Kentucky, 14-41065


ᐅ Albert R Cooper, Kentucky

Address: 8989 State Route 764 Whitesville, KY 42378-9600

Brief Overview of Bankruptcy Case 14-41065-acs: "The case of Albert R Cooper in Whitesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert R Cooper — Kentucky, 14-41065


ᐅ Brenda Ethridge, Kentucky

Address: 371 Ralph Rd Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 10-41791: "In a Chapter 7 bankruptcy case, Brenda Ethridge from Whitesville, KY, saw her proceedings start in 11/03/2010 and complete by February 1, 2011, involving asset liquidation."
Brenda Ethridge — Kentucky, 10-41791


ᐅ Paula K Evans, Kentucky

Address: 11081 Old Leitchfield Rd Whitesville, KY 42378-9510

Brief Overview of Bankruptcy Case 12-40363-acs: "March 13, 2012 marked the beginning of Paula K Evans's Chapter 13 bankruptcy in Whitesville, KY, entailing a structured repayment schedule, completed by 11/04/2013."
Paula K Evans — Kentucky, 12-40363


ᐅ Phyllis Farmer, Kentucky

Address: 10588 Lafayette St Whitesville, KY 42378

Bankruptcy Case 10-41296 Overview: "In a Chapter 7 bankruptcy case, Phyllis Farmer from Whitesville, KY, saw her proceedings start in 08.06.2010 and complete by 11/24/2010, involving asset liquidation."
Phyllis Farmer — Kentucky, 10-41296


ᐅ Rendell Dewayne Ferguson, Kentucky

Address: 265 Collier Rd Whitesville, KY 42378

Bankruptcy Case 11-40989 Summary: "The bankruptcy filing by Rendell Dewayne Ferguson, undertaken in 07.19.2011 in Whitesville, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Rendell Dewayne Ferguson — Kentucky, 11-40989


ᐅ Debra June Finley, Kentucky

Address: 988 Ralph Rd Whitesville, KY 42378

Brief Overview of Bankruptcy Case 11-40070: "Debra June Finley's Chapter 7 bankruptcy, filed in Whitesville, KY in 2011-01-20, led to asset liquidation, with the case closing in May 2011."
Debra June Finley — Kentucky, 11-40070


ᐅ Brian Frailley, Kentucky

Address: 10585 Lafayette St Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 10-41269: "In a Chapter 7 bankruptcy case, Brian Frailley from Whitesville, KY, saw their proceedings start in 07.31.2010 and complete by November 2010, involving asset liquidation."
Brian Frailley — Kentucky, 10-41269


ᐅ Carl Vincent Gray, Kentucky

Address: 11748 State Route 764 Whitesville, KY 42378-9545

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40712-acs: "The case of Carl Vincent Gray in Whitesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Vincent Gray — Kentucky, 2014-40712


ᐅ Sammy Charles Green, Kentucky

Address: 1016 Morgantown Rd Whitesville, KY 42378

Brief Overview of Bankruptcy Case 12-40799: "Whitesville, KY resident Sammy Charles Green's 06.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Sammy Charles Green — Kentucky, 12-40799


ᐅ Laurence A Hahn, Kentucky

Address: 9878 State Route 764 Whitesville, KY 42378

Bankruptcy Case 13-40645-acs Summary: "Whitesville, KY resident Laurence A Hahn's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
Laurence A Hahn — Kentucky, 13-40645


ᐅ Dewayne I Howard, Kentucky

Address: 200 Myron Howard Ln Whitesville, KY 42378

Bankruptcy Case 13-40654-acs Summary: "In Whitesville, KY, Dewayne I Howard filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Dewayne I Howard — Kentucky, 13-40654


ᐅ Ann Howard, Kentucky

Address: 5489 State Route 764 Whitesville, KY 42378

Concise Description of Bankruptcy Case 10-410267: "Ann Howard's bankruptcy, initiated in 06/16/2010 and concluded by Oct 4, 2010 in Whitesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Howard — Kentucky, 10-41026


ᐅ B Howard, Kentucky

Address: 9433 McCamish Rd Whitesville, KY 42378

Bankruptcy Case 10-40054 Overview: "The bankruptcy record of B Howard from Whitesville, KY, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
B Howard — Kentucky, 10-40054


ᐅ Michael Jones, Kentucky

Address: 9511 McCamish Rd Whitesville, KY 42378

Bankruptcy Case 09-41732 Summary: "Whitesville, KY resident Michael Jones's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Michael Jones — Kentucky, 09-41732


ᐅ Jr George Keller, Kentucky

Address: 8449 Haynes Station Rd Whitesville, KY 42378

Concise Description of Bankruptcy Case 09-419227: "The bankruptcy record of Jr George Keller from Whitesville, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Jr George Keller — Kentucky, 09-41922


ᐅ Audrey Lynn Lindsey, Kentucky

Address: 6600 Deserter Creek Rd Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 11-41609: "In a Chapter 7 bankruptcy case, Audrey Lynn Lindsey from Whitesville, KY, saw her proceedings start in 2011-12-12 and complete by 03.31.2012, involving asset liquidation."
Audrey Lynn Lindsey — Kentucky, 11-41609


ᐅ Chester Masterson, Kentucky

Address: 7970 Ward Rd Whitesville, KY 42378

Bankruptcy Case 10-40249 Summary: "Whitesville, KY resident Chester Masterson's Feb 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Chester Masterson — Kentucky, 10-40249


ᐅ Judell Mcmanaway, Kentucky

Address: 10156 Main St Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 10-40550: "In Whitesville, KY, Judell Mcmanaway filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2010."
Judell Mcmanaway — Kentucky, 10-40550


ᐅ Eric Miller, Kentucky

Address: 9903 Oak St Whitesville, KY 42378

Bankruptcy Case 10-41051 Summary: "Whitesville, KY resident Eric Miller's June 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Eric Miller — Kentucky, 10-41051


ᐅ Troy D Mills, Kentucky

Address: 7114 Stevens School Rd Whitesville, KY 42378

Bankruptcy Case 13-41155-acs Overview: "Whitesville, KY resident Troy D Mills's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2014."
Troy D Mills — Kentucky, 13-41155


ᐅ Wendy Mills, Kentucky

Address: 10969 State Route 764 Whitesville, KY 42378

Concise Description of Bankruptcy Case 10-413057: "Whitesville, KY resident Wendy Mills's 2010-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28."
Wendy Mills — Kentucky, 10-41305


ᐅ Rocky S Northern, Kentucky

Address: 1330 Morgantown Rd Whitesville, KY 42378

Bankruptcy Case 11-40375 Overview: "The case of Rocky S Northern in Whitesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocky S Northern — Kentucky, 11-40375


ᐅ Janice M Patrick, Kentucky

Address: PO Box 256 Whitesville, KY 42378

Bankruptcy Case 12-41293 Summary: "The bankruptcy record of Janice M Patrick from Whitesville, KY, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Janice M Patrick — Kentucky, 12-41293


ᐅ James Odell Ralph, Kentucky

Address: 7673 Stevens School Rd Whitesville, KY 42378

Brief Overview of Bankruptcy Case 11-41608: "The bankruptcy filing by James Odell Ralph, undertaken in 12.09.2011 in Whitesville, KY under Chapter 7, concluded with discharge in March 6, 2012 after liquidating assets."
James Odell Ralph — Kentucky, 11-41608


ᐅ Robert Bruce Robertson, Kentucky

Address: 203 Private Ln Whitesville, KY 42378

Brief Overview of Bankruptcy Case 11-40913: "The bankruptcy record of Robert Bruce Robertson from Whitesville, KY, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2011."
Robert Bruce Robertson — Kentucky, 11-40913


ᐅ Carl W Roth, Kentucky

Address: 6100 Stevens School Rd Whitesville, KY 42378

Brief Overview of Bankruptcy Case 12-40921: "In a Chapter 7 bankruptcy case, Carl W Roth from Whitesville, KY, saw their proceedings start in July 18, 2012 and complete by 11.05.2012, involving asset liquidation."
Carl W Roth — Kentucky, 12-40921


ᐅ Jolenna Rusher, Kentucky

Address: 10852 State Route 764 Whitesville, KY 42378

Snapshot of U.S. Bankruptcy Proceeding Case 10-40126: "Jolenna Rusher's Chapter 7 bankruptcy, filed in Whitesville, KY in 01/29/2010, led to asset liquidation, with the case closing in May 2010."
Jolenna Rusher — Kentucky, 10-40126


ᐅ Jason E Shannon, Kentucky

Address: 7764 Stevens School Rd Whitesville, KY 42378-9750

Bankruptcy Case 15-40111-acs Summary: "In Whitesville, KY, Jason E Shannon filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2015."
Jason E Shannon — Kentucky, 15-40111


ᐅ Erin E Shannon, Kentucky

Address: 7764 Stevens School Rd Whitesville, KY 42378-9750

Concise Description of Bankruptcy Case 15-40111-acs7: "Whitesville, KY resident Erin E Shannon's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Erin E Shannon — Kentucky, 15-40111


ᐅ Elwanda B Stinnett, Kentucky

Address: 545 New Cut Rd Whitesville, KY 42378

Brief Overview of Bankruptcy Case 11-41052: "The bankruptcy record of Elwanda B Stinnett from Whitesville, KY, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2011."
Elwanda B Stinnett — Kentucky, 11-41052


ᐅ Joseph C Sutton, Kentucky

Address: 1571 Ralph Rd Whitesville, KY 42378

Bankruptcy Case 13-40064 Overview: "Whitesville, KY resident Joseph C Sutton's 01.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-04."
Joseph C Sutton — Kentucky, 13-40064


ᐅ Michael Todd Tomblinson, Kentucky

Address: 6125 Stevens School Rd Whitesville, KY 42378-9736

Bankruptcy Case 15-40124-acs Summary: "The bankruptcy filing by Michael Todd Tomblinson, undertaken in 2015-02-18 in Whitesville, KY under Chapter 7, concluded with discharge in 05/19/2015 after liquidating assets."
Michael Todd Tomblinson — Kentucky, 15-40124


ᐅ Andrea Tucker, Kentucky

Address: 4032 Taffy Rd Whitesville, KY 42378-9621

Snapshot of U.S. Bankruptcy Proceeding Case 14-12255-R: "Andrea Tucker's bankruptcy, initiated in October 2014 and concluded by 2015-01-13 in Whitesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Tucker — Kentucky, 14-12255-R


ᐅ Kimberly Vanover, Kentucky

Address: 9057 State Route 54 Whitesville, KY 42378

Bankruptcy Case 10-40281 Overview: "Kimberly Vanover's bankruptcy, initiated in 2010-02-22 and concluded by 2010-06-12 in Whitesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Vanover — Kentucky, 10-40281