personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ashland, 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 Anthony Domenico Vitiello, Kentucky

Address: 4206 Music Br Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 11-10027-jms: "Ashland, KY resident Anthony Domenico Vitiello's 01.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-06."
Anthony Domenico Vitiello — Kentucky, 11-10027


ᐅ John Vodila, Kentucky

Address: 11424 Midland Trail Rd Ashland, KY 41102

Bankruptcy Case 09-10684-jms Summary: "John Vodila's bankruptcy, initiated in November 13, 2009 and concluded by 2010-02-17 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Vodila — Kentucky, 09-10684


ᐅ Jerry Michael Wallen, Kentucky

Address: 5396 Apple Blossom Ln Ashland, KY 41101-6574

Bankruptcy Case 3:15-bk-30447 Overview: "In a Chapter 7 bankruptcy case, Jerry Michael Wallen from Ashland, KY, saw their proceedings start in 10.21.2015 and complete by 01/19/2016, involving asset liquidation."
Jerry Michael Wallen — Kentucky, 3:15-bk-30447


ᐅ Robert Keith Walters, Kentucky

Address: 3814 Greenway Rd Ashland, KY 41102

Bankruptcy Case 3:12-bk-30554 Summary: "Robert Keith Walters's Chapter 7 bankruptcy, filed in Ashland, KY in 2012-10-09, led to asset liquidation, with the case closing in 01.13.2013."
Robert Keith Walters — Kentucky, 3:12-bk-30554


ᐅ Yvonne Deesue Ward, Kentucky

Address: 708 14th St Ashland, KY 41101-2646

Snapshot of U.S. Bankruptcy Proceeding Case 15-10189-grs: "Ashland, KY resident Yvonne Deesue Ward's June 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2015."
Yvonne Deesue Ward — Kentucky, 15-10189


ᐅ Gregory Watkins, Kentucky

Address: 124 Mount Savage Dr Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10436-grs7: "In Ashland, KY, Gregory Watkins filed for Chapter 7 bankruptcy in Oct 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2013."
Gregory Watkins — Kentucky, 12-10436


ᐅ Ginger Ann Watts, Kentucky

Address: 333 Spring St Ashland, KY 41101

Bankruptcy Case 12-10484-grs Overview: "Ginger Ann Watts's bankruptcy, initiated in 2012-11-12 and concluded by 2013-02-16 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Ann Watts — Kentucky, 12-10484


ᐅ Terry Lee Watts, Kentucky

Address: 2719 Division St Ashland, KY 41101

Brief Overview of Bankruptcy Case 12-10083-jms: "The bankruptcy record of Terry Lee Watts from Ashland, KY, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Terry Lee Watts — Kentucky, 12-10083


ᐅ Anna M Watts, Kentucky

Address: 1644 Greentree Ct Lot 10 Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10354-jms7: "Anna M Watts's Chapter 7 bankruptcy, filed in Ashland, KY in July 22, 2011, led to asset liquidation, with the case closing in 2011-11-07."
Anna M Watts — Kentucky, 11-10354


ᐅ Tony Michel Watts, Kentucky

Address: 2225 W Ross Ct Ashland, KY 41102-9682

Bankruptcy Case 3:2014-bk-30276 Summary: "Tony Michel Watts's Chapter 7 bankruptcy, filed in Ashland, KY in 2014-07-10, led to asset liquidation, with the case closing in 10.08.2014."
Tony Michel Watts — Kentucky, 3:2014-bk-30276


ᐅ Timothy Ray Webb, Kentucky

Address: 2931 Dawes St Ashland, KY 41102

Bankruptcy Case 3:11-bk-30476 Overview: "The bankruptcy record of Timothy Ray Webb from Ashland, KY, shows a Chapter 7 case filed in July 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-24."
Timothy Ray Webb — Kentucky, 3:11-bk-30476


ᐅ Brent Webster, Kentucky

Address: 2001 Main St W Ashland, KY 41102

Bankruptcy Case 10-10598-jms Overview: "Brent Webster's Chapter 7 bankruptcy, filed in Ashland, KY in 11.05.2010, led to asset liquidation, with the case closing in 2011-02-04."
Brent Webster — Kentucky, 10-10598


ᐅ Paul Edward Welch, Kentucky

Address: 319 Patton Dr Ashland, KY 41101-7041

Bankruptcy Case 14-10395-grs Summary: "Ashland, KY resident Paul Edward Welch's 11/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Paul Edward Welch — Kentucky, 14-10395


ᐅ Carl Edward Wellman, Kentucky

Address: 5831 Bybee Rd Ashland, KY 41102

Bankruptcy Case 11-10007-jms Summary: "The bankruptcy filing by Carl Edward Wellman, undertaken in 2011-01-05 in Ashland, KY under Chapter 7, concluded with discharge in 04.14.2011 after liquidating assets."
Carl Edward Wellman — Kentucky, 11-10007


ᐅ Danielle Wells, Kentucky

Address: 2804 Shawnee Dr Ashland, KY 41102

Brief Overview of Bankruptcy Case 12-10506-grs: "The case of Danielle Wells in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Wells — Kentucky, 12-10506


ᐅ Fallon Jamia Wells, Kentucky

Address: 813 Alexander Pl Ashland, KY 41101

Brief Overview of Bankruptcy Case 12-10239-jms: "In Ashland, KY, Fallon Jamia Wells filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-09."
Fallon Jamia Wells — Kentucky, 12-10239


ᐅ Larna V Wells, Kentucky

Address: 808 Bath Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10406-grs: "The bankruptcy record of Larna V Wells from Ashland, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-08."
Larna V Wells — Kentucky, 13-10406


ᐅ Jackie West, Kentucky

Address: 4930 Straight Creek Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-61227-mbm: "Jackie West's Chapter 7 bankruptcy, filed in Ashland, KY in June 30, 2010, led to asset liquidation, with the case closing in 2010-10-16."
Jackie West — Kentucky, 10-61227


ᐅ Brenda J West, Kentucky

Address: 3626 Hardeman Dr Ashland, KY 41102-9131

Snapshot of U.S. Bankruptcy Proceeding Case 15-10259-grs: "In Ashland, KY, Brenda J West filed for Chapter 7 bankruptcy in 2015-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Brenda J West — Kentucky, 15-10259


ᐅ William West, Kentucky

Address: 2416 Crawford St Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10422-jms: "In a Chapter 7 bankruptcy case, William West from Ashland, KY, saw their proceedings start in 2010-08-12 and complete by 11/28/2010, involving asset liquidation."
William West — Kentucky, 10-10422


ᐅ Wayne Wheeler, Kentucky

Address: 509 44th St Ashland, KY 41101

Bankruptcy Case 09-10610-jms Summary: "Wayne Wheeler's bankruptcy, initiated in October 7, 2009 and concluded by Jan 11, 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Wheeler — Kentucky, 09-10610


ᐅ Justin Anthony Michael Whitacre, Kentucky

Address: 6208 Bertha St Ashland, KY 41102-9243

Concise Description of Bankruptcy Case 15-10058-grs7: "The bankruptcy record of Justin Anthony Michael Whitacre from Ashland, KY, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2015."
Justin Anthony Michael Whitacre — Kentucky, 15-10058


ᐅ David Ollie White, Kentucky

Address: 1784 Dale Renee Dr Lot 31 Ashland, KY 41102-9534

Concise Description of Bankruptcy Case 15-10026-grs7: "David Ollie White's Chapter 7 bankruptcy, filed in Ashland, KY in 02.04.2015, led to asset liquidation, with the case closing in 2015-05-05."
David Ollie White — Kentucky, 15-10026


ᐅ Clarence Anthony Wilbur, Kentucky

Address: 8218 Meade Springer Rd Apt A1 Ashland, KY 41102

Bankruptcy Case 13-10416-grs Overview: "Ashland, KY resident Clarence Anthony Wilbur's 11/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2014."
Clarence Anthony Wilbur — Kentucky, 13-10416


ᐅ Peggy Ann Wilburn, Kentucky

Address: 416 20th St Apt 3 Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10225-jms: "Peggy Ann Wilburn's Chapter 7 bankruptcy, filed in Ashland, KY in 2012-05-14, led to asset liquidation, with the case closing in Aug 30, 2012."
Peggy Ann Wilburn — Kentucky, 12-10225


ᐅ Robin L Williams, Kentucky

Address: 1525 E Williams Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10033-jms7: "The bankruptcy record of Robin L Williams from Ashland, KY, shows a Chapter 7 case filed in 2011-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2011."
Robin L Williams — Kentucky, 11-10033


ᐅ Iii George Williams, Kentucky

Address: 2506 Riggles St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10582-jms: "In Ashland, KY, Iii George Williams filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Iii George Williams — Kentucky, 10-10582


ᐅ Georgia Williams, Kentucky

Address: 2280 Donta Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10396-jms: "In a Chapter 7 bankruptcy case, Georgia Williams from Ashland, KY, saw her proceedings start in July 2010 and complete by November 14, 2010, involving asset liquidation."
Georgia Williams — Kentucky, 10-10396


ᐅ Obadiah Ishmael Williams, Kentucky

Address: 713 May Ct Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10131-jms: "Ashland, KY resident Obadiah Ishmael Williams's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2012."
Obadiah Ishmael Williams — Kentucky, 12-10131


ᐅ Paul Williamson, Kentucky

Address: 821 Gail Dr Ashland, KY 41102

Bankruptcy Case 09-10750-jms Overview: "Paul Williamson's bankruptcy, initiated in 12/23/2009 and concluded by March 29, 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Williamson — Kentucky, 09-10750


ᐅ Michael Willis, Kentucky

Address: 949 Prospect Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10651-jms7: "Michael Willis's bankruptcy, initiated in Oct 27, 2009 and concluded by Feb 1, 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Willis — Kentucky, 09-10651


ᐅ Douglas Willis, Kentucky

Address: 125 Mount Savage Dr Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10501-jms7: "In a Chapter 7 bankruptcy case, Douglas Willis from Ashland, KY, saw his proceedings start in Sep 15, 2010 and complete by 01.01.2011, involving asset liquidation."
Douglas Willis — Kentucky, 10-10501


ᐅ David W Withrow, Kentucky

Address: 2415 W Kirby Flats Rd Ashland, KY 41102-8013

Concise Description of Bankruptcy Case 08-10493-grs7: "In his Chapter 13 bankruptcy case filed in 09.22.2008, Ashland, KY's David W Withrow agreed to a debt repayment plan, which was successfully completed by 09.23.2013."
David W Withrow — Kentucky, 08-10493


ᐅ Ernest M Withrow, Kentucky

Address: 207 Providence Hill Dr Apt 73 Ashland, KY 41101-2291

Bankruptcy Case 16-10151-grs Overview: "Ernest M Withrow's bankruptcy, initiated in Apr 29, 2016 and concluded by 07/28/2016 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest M Withrow — Kentucky, 16-10151


ᐅ Myra Withrow, Kentucky

Address: 207 Providence Hill Dr Apt 73 Ashland, KY 41101-2291

Snapshot of U.S. Bankruptcy Proceeding Case 16-10151-grs: "In Ashland, KY, Myra Withrow filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Myra Withrow — Kentucky, 16-10151


ᐅ Aaron Joseph Wolfe, Kentucky

Address: 8433 Ponderosa Rdg Ashland, KY 41102-9034

Concise Description of Bankruptcy Case 3:16-bk-302447: "In Ashland, KY, Aaron Joseph Wolfe filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Aaron Joseph Wolfe — Kentucky, 3:16-bk-30244


ᐅ David Scott Woods, Kentucky

Address: 303 Henry Clay Blvd Apt 700 Ashland, KY 41101-8307

Snapshot of U.S. Bankruptcy Proceeding Case 16-10279-grs: "Ashland, KY resident David Scott Woods's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
David Scott Woods — Kentucky, 16-10279


ᐅ Richard Thomas Worden, Kentucky

Address: 3021 Montgomery Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30358: "In a Chapter 7 bankruptcy case, Richard Thomas Worden from Ashland, KY, saw their proceedings start in 05/20/2011 and complete by 2011-09-23, involving asset liquidation."
Richard Thomas Worden — Kentucky, 3:11-bk-30358


ᐅ Beverly Kaye Workman, Kentucky

Address: 2200 Woodland Ave Apt 33 Ashland, KY 41101-3719

Concise Description of Bankruptcy Case 10-10057-grs7: "The bankruptcy record for Beverly Kaye Workman from Ashland, KY, under Chapter 13, filed in Feb 12, 2010, involved setting up a repayment plan, finalized by Nov 12, 2014."
Beverly Kaye Workman — Kentucky, 10-10057


ᐅ Roxanna Workman, Kentucky

Address: PO Box 1392 Ashland, KY 41105

Bankruptcy Case 10-10594-jms Overview: "Ashland, KY resident Roxanna Workman's 2010-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2011."
Roxanna Workman — Kentucky, 10-10594


ᐅ Franklin E Worsley, Kentucky

Address: 3012 Bath Ave Ashland, KY 41101-3032

Bankruptcy Case 2014-10175-grs Summary: "Franklin E Worsley's Chapter 7 bankruptcy, filed in Ashland, KY in May 8, 2014, led to asset liquidation, with the case closing in 2014-08-06."
Franklin E Worsley — Kentucky, 2014-10175


ᐅ Alberto Yates, Kentucky

Address: 1409 Wurts Ave Ashland, KY 41101

Bankruptcy Case 3:10-bk-30953 Summary: "Ashland, KY resident Alberto Yates's November 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2011."
Alberto Yates — Kentucky, 3:10-bk-30953


ᐅ Judy K York, Kentucky

Address: 4233 Blackburn Ave Ashland, KY 41101-5022

Bankruptcy Case 15-10002-grs Summary: "Judy K York's bankruptcy, initiated in January 5, 2015 and concluded by 04.05.2015 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy K York — Kentucky, 15-10002


ᐅ Jane D Young, Kentucky

Address: 9033 Tipton Ross Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 13-10151-grs: "The bankruptcy record of Jane D Young from Ashland, KY, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
Jane D Young — Kentucky, 13-10151


ᐅ Rebecca Sue Young, Kentucky

Address: 1417 Fairway Dr Ashland, KY 41102

Brief Overview of Bankruptcy Case 11-10208-jms: "The case of Rebecca Sue Young in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Sue Young — Kentucky, 11-10208


ᐅ James D Young, Kentucky

Address: 2037 Oakview Rd Ashland, KY 41101-3654

Brief Overview of Bankruptcy Case 16-10169-grs: "The bankruptcy filing by James D Young, undertaken in May 13, 2016 in Ashland, KY under Chapter 7, concluded with discharge in 08.11.2016 after liquidating assets."
James D Young — Kentucky, 16-10169