personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Central City, 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 Brenda Shadowen, Kentucky

Address: 305 Meadow Hill Blvd Central City, KY 42330

Concise Description of Bankruptcy Case 10-416217: "The bankruptcy filing by Brenda Shadowen, undertaken in October 2010 in Central City, KY under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Brenda Shadowen — Kentucky, 10-41621


ᐅ Jeremy Shadwick, Kentucky

Address: PO Box 944 Central City, KY 42330

Bankruptcy Case 10-40659 Summary: "Central City, KY resident Jeremy Shadwick's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
Jeremy Shadwick — Kentucky, 10-40659


ᐅ Teresa L Shanklin, Kentucky

Address: PO Box 772 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 11-41546: "In a Chapter 7 bankruptcy case, Teresa L Shanklin from Central City, KY, saw her proceedings start in November 2011 and complete by March 5, 2012, involving asset liquidation."
Teresa L Shanklin — Kentucky, 11-41546


ᐅ Michael Wayne Shanks, Kentucky

Address: 505 N 2nd St Central City, KY 42330

Concise Description of Bankruptcy Case 11-414247: "Central City, KY resident Michael Wayne Shanks's 10/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-06."
Michael Wayne Shanks — Kentucky, 11-41424


ᐅ Sunsiray Danielle Shelton, Kentucky

Address: PO Box 811 Central City, KY 42330

Concise Description of Bankruptcy Case 13-40432-acs7: "The bankruptcy record of Sunsiray Danielle Shelton from Central City, KY, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Sunsiray Danielle Shelton — Kentucky, 13-40432


ᐅ Hayes Lewis Shelton, Kentucky

Address: 618 N 1st St Central City, KY 42330

Concise Description of Bankruptcy Case 13-40784-acs7: "The bankruptcy filing by Hayes Lewis Shelton, undertaken in Jul 17, 2013 in Central City, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Hayes Lewis Shelton — Kentucky, 13-40784


ᐅ Jr Lindell Sigers, Kentucky

Address: 436 N 5th St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41357: "Jr Lindell Sigers's Chapter 7 bankruptcy, filed in Central City, KY in Aug 17, 2010, led to asset liquidation, with the case closing in December 3, 2010."
Jr Lindell Sigers — Kentucky, 10-41357


ᐅ Robert Neil Sigers, Kentucky

Address: PO Box 484 Central City, KY 42330

Concise Description of Bankruptcy Case 11-413137: "In Central City, KY, Robert Neil Sigers filed for Chapter 7 bankruptcy in 2011-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Robert Neil Sigers — Kentucky, 11-41313


ᐅ Jr Richard Lynn Singleton, Kentucky

Address: 1960 State Route 81 Central City, KY 42330

Concise Description of Bankruptcy Case 13-40830-acs7: "Jr Richard Lynn Singleton's Chapter 7 bankruptcy, filed in Central City, KY in July 30, 2013, led to asset liquidation, with the case closing in 11/03/2013."
Jr Richard Lynn Singleton — Kentucky, 13-40830


ᐅ Christopher Allen Skimehorn, Kentucky

Address: 103 Cherry Wood Dr Central City, KY 42330

Bankruptcy Case 11-40623 Overview: "Christopher Allen Skimehorn's Chapter 7 bankruptcy, filed in Central City, KY in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-15."
Christopher Allen Skimehorn — Kentucky, 11-40623


ᐅ Guy Ray Slinker, Kentucky

Address: 3465 State Route 81 Central City, KY 42330

Concise Description of Bankruptcy Case 13-40699-acs7: "Central City, KY resident Guy Ray Slinker's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-23."
Guy Ray Slinker — Kentucky, 13-40699


ᐅ John David Slobig, Kentucky

Address: 110 W 2nd Ave Central City, KY 42330

Bankruptcy Case 13-40826-acs Overview: "The case of John David Slobig in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Slobig — Kentucky, 13-40826


ᐅ Joseph Matthew Smith, Kentucky

Address: 302 N 4th St Central City, KY 42330-1215

Bankruptcy Case 14-40304-acs Overview: "Joseph Matthew Smith's bankruptcy, initiated in 03/21/2014 and concluded by 2014-06-19 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Matthew Smith — Kentucky, 14-40304


ᐅ Edward Smith, Kentucky

Address: 897 S Cherry Hill Rd Central City, KY 42330

Bankruptcy Case 09-41882 Overview: "The bankruptcy filing by Edward Smith, undertaken in 11.25.2009 in Central City, KY under Chapter 7, concluded with discharge in 2010-03-01 after liquidating assets."
Edward Smith — Kentucky, 09-41882


ᐅ Tella Searria Smith, Kentucky

Address: 415 W 3rd Ave Central City, KY 42330-1312

Snapshot of U.S. Bankruptcy Proceeding Case 15-40969-acs: "The bankruptcy filing by Tella Searria Smith, undertaken in 11.16.2015 in Central City, KY under Chapter 7, concluded with discharge in 02.14.2016 after liquidating assets."
Tella Searria Smith — Kentucky, 15-40969


ᐅ Karen Lyn Stammers, Kentucky

Address: 941 Clark St Central City, KY 42330-5737

Snapshot of U.S. Bankruptcy Proceeding Case 15-41002-acs: "The bankruptcy filing by Karen Lyn Stammers, undertaken in 11/20/2015 in Central City, KY under Chapter 7, concluded with discharge in February 18, 2016 after liquidating assets."
Karen Lyn Stammers — Kentucky, 15-41002


ᐅ Raymond J Stammers, Kentucky

Address: 941 Clark St Central City, KY 42330-5737

Bankruptcy Case 15-41002-acs Overview: "Raymond J Stammers's Chapter 7 bankruptcy, filed in Central City, KY in November 20, 2015, led to asset liquidation, with the case closing in February 18, 2016."
Raymond J Stammers — Kentucky, 15-41002


ᐅ Ricky Stewart, Kentucky

Address: 381 Shavers Dr Central City, KY 42330

Concise Description of Bankruptcy Case 10-409487: "In a Chapter 7 bankruptcy case, Ricky Stewart from Central City, KY, saw his proceedings start in Jun 2, 2010 and complete by 2010-09-18, involving asset liquidation."
Ricky Stewart — Kentucky, 10-40948


ᐅ Linda Joyce Stewart, Kentucky

Address: PO Box 741 Central City, KY 42330-0741

Bankruptcy Case 14-41179-acs Overview: "In Central City, KY, Linda Joyce Stewart filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-19."
Linda Joyce Stewart — Kentucky, 14-41179


ᐅ Clifton Eugene Stewart, Kentucky

Address: 801 Cleaton Rd Apt B3 Central City, KY 42330-5519

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40688-acs: "Clifton Eugene Stewart's Chapter 7 bankruptcy, filed in Central City, KY in 07.08.2014, led to asset liquidation, with the case closing in 2014-10-06."
Clifton Eugene Stewart — Kentucky, 2014-40688


ᐅ Joshua D Stirsman, Kentucky

Address: 2734 State Route 2584 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 12-41498: "Joshua D Stirsman's Chapter 7 bankruptcy, filed in Central City, KY in 12/20/2012, led to asset liquidation, with the case closing in 2013-03-26."
Joshua D Stirsman — Kentucky, 12-41498


ᐅ Johnny Ray Strader, Kentucky

Address: 109 S 5th St Central City, KY 42330-1560

Bankruptcy Case 2014-40522-acs Summary: "The case of Johnny Ray Strader in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Ray Strader — Kentucky, 2014-40522


ᐅ Harpel Robin G Tabor, Kentucky

Address: 10 Odessa Ln Central City, KY 42330

Brief Overview of Bankruptcy Case 11-40579: "Harpel Robin G Tabor's bankruptcy, initiated in 2011-04-22 and concluded by 2011-08-08 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harpel Robin G Tabor — Kentucky, 11-40579


ᐅ Megan Tapp, Kentucky

Address: 507 Rose Hill Dr Central City, KY 42330

Brief Overview of Bankruptcy Case 10-41073: "The bankruptcy filing by Megan Tapp, undertaken in 2010-06-22 in Central City, KY under Chapter 7, concluded with discharge in Oct 8, 2010 after liquidating assets."
Megan Tapp — Kentucky, 10-41073


ᐅ Eugene Mitchell Taylor, Kentucky

Address: 104 N 4th St Central City, KY 42330-1552

Concise Description of Bankruptcy Case 14-40146-acs7: "The bankruptcy filing by Eugene Mitchell Taylor, undertaken in 02/19/2014 in Central City, KY under Chapter 7, concluded with discharge in 05/20/2014 after liquidating assets."
Eugene Mitchell Taylor — Kentucky, 14-40146


ᐅ Claudette Marlene Taylor, Kentucky

Address: 310 N 1st St Central City, KY 42330-1204

Concise Description of Bankruptcy Case 2014-40341-acs7: "The case of Claudette Marlene Taylor in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudette Marlene Taylor — Kentucky, 2014-40341


ᐅ Gerald Tommy Teague, Kentucky

Address: 225 Oakwood Dr Central City, KY 42330-5650

Snapshot of U.S. Bankruptcy Proceeding Case 11-40789: "Gerald Tommy Teague's Central City, KY bankruptcy under Chapter 13 in June 2011 led to a structured repayment plan, successfully discharged in 11/21/2012."
Gerald Tommy Teague — Kentucky, 11-40789


ᐅ Robert Wayne Thacker, Kentucky

Address: 806 Ridge St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 12-40603: "The case of Robert Wayne Thacker in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wayne Thacker — Kentucky, 12-40603


ᐅ Jason Lynn Thaxton, Kentucky

Address: 285 Carrol St Central City, KY 42330

Bankruptcy Case 11-40812 Summary: "The case of Jason Lynn Thaxton in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lynn Thaxton — Kentucky, 11-40812


ᐅ Patalyn Gwen Thompson, Kentucky

Address: PO Box 931 Central City, KY 42330-0931

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40503-acs: "Patalyn Gwen Thompson's Chapter 7 bankruptcy, filed in Central City, KY in 2014-05-07, led to asset liquidation, with the case closing in 08.05.2014."
Patalyn Gwen Thompson — Kentucky, 2014-40503


ᐅ Ii Danny Wayne Thorne, Kentucky

Address: 502 Taylor Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 11-41511: "The case of Ii Danny Wayne Thorne in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Danny Wayne Thorne — Kentucky, 11-41511


ᐅ Darr Erin Elizabeth Travis, Kentucky

Address: 2375 Martwick Rd Central City, KY 42330

Brief Overview of Bankruptcy Case 11-40875: "In a Chapter 7 bankruptcy case, Darr Erin Elizabeth Travis from Central City, KY, saw her proceedings start in 2011-06-24 and complete by 2011-10-10, involving asset liquidation."
Darr Erin Elizabeth Travis — Kentucky, 11-40875


ᐅ Jr Teddy Glenn Treadway, Kentucky

Address: 408 N 3rd St Central City, KY 42330

Bankruptcy Case 12-40848 Summary: "The bankruptcy filing by Jr Teddy Glenn Treadway, undertaken in Jun 28, 2012 in Central City, KY under Chapter 7, concluded with discharge in 10.14.2012 after liquidating assets."
Jr Teddy Glenn Treadway — Kentucky, 12-40848


ᐅ Lindsey Renee Turner, Kentucky

Address: 930 River Rd Central City, KY 42330

Brief Overview of Bankruptcy Case 13-40770-acs: "In Central City, KY, Lindsey Renee Turner filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Lindsey Renee Turner — Kentucky, 13-40770


ᐅ Victor Lee Underwood, Kentucky

Address: 1515 Martwick Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 12-40928: "Central City, KY resident Victor Lee Underwood's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2012."
Victor Lee Underwood — Kentucky, 12-40928


ᐅ Larry Micheal Utley, Kentucky

Address: PO Box 945 Central City, KY 42330

Brief Overview of Bankruptcy Case 12-40005: "Larry Micheal Utley's Chapter 7 bankruptcy, filed in Central City, KY in 2012-01-05, led to asset liquidation, with the case closing in 2012-04-22."
Larry Micheal Utley — Kentucky, 12-40005


ᐅ Lisa Michelle Vaught, Kentucky

Address: PO Box 819 Central City, KY 42330-0819

Brief Overview of Bankruptcy Case 16-40190-acs: "In Central City, KY, Lisa Michelle Vaught filed for Chapter 7 bankruptcy in 03.08.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2016."
Lisa Michelle Vaught — Kentucky, 16-40190


ᐅ Joshua Randall Vick, Kentucky

Address: 706 Old Brownie Rd Central City, KY 42330-2904

Brief Overview of Bankruptcy Case 15-41062-acs: "The case of Joshua Randall Vick in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Randall Vick — Kentucky, 15-41062


ᐅ Judith Ann Vick, Kentucky

Address: 824 Holt Rd Central City, KY 42330-5335

Brief Overview of Bankruptcy Case 16-40380-acs: "The case of Judith Ann Vick in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Vick — Kentucky, 16-40380


ᐅ Margie Vick, Kentucky

Address: 105 W 3rd Ave Central City, KY 42330

Bankruptcy Case 09-42002 Overview: "The case of Margie Vick in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margie Vick — Kentucky, 09-42002


ᐅ Darrell Vincent, Kentucky

Address: 2112 Fairview Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41498: "The case of Darrell Vincent in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Vincent — Kentucky, 10-41498


ᐅ Donna Vincent, Kentucky

Address: 5022 State Route 70 W Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-40481: "Central City, KY resident Donna Vincent's 03/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Donna Vincent — Kentucky, 10-40481


ᐅ Sr Jimmy Vincent, Kentucky

Address: 2612 Ridge Rd Central City, KY 42330

Bankruptcy Case 10-41810 Overview: "In a Chapter 7 bankruptcy case, Sr Jimmy Vincent from Central City, KY, saw their proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Sr Jimmy Vincent — Kentucky, 10-41810


ᐅ Amy S Walley, Kentucky

Address: 347 Gishton Rd Central City, KY 42330

Bankruptcy Case 12-40974 Summary: "Central City, KY resident Amy S Walley's 2012-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Amy S Walley — Kentucky, 12-40974


ᐅ Sarah Louise Washburn, Kentucky

Address: 515 Oakwood Dr Central City, KY 42330-5653

Brief Overview of Bankruptcy Case 14-40856-acs: "In Central City, KY, Sarah Louise Washburn filed for Chapter 7 bankruptcy in September 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-02."
Sarah Louise Washburn — Kentucky, 14-40856


ᐅ Chester Lee Washburn, Kentucky

Address: 515 Oakwood Dr Central City, KY 42330-5653

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40856-acs: "Chester Lee Washburn's bankruptcy, initiated in 09.03.2014 and concluded by 12.02.2014 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Lee Washburn — Kentucky, 2014-40856


ᐅ Walter Booker Watkins, Kentucky

Address: 485 Oakwood Dr Central City, KY 42330

Bankruptcy Case 12-31182 Overview: "Walter Booker Watkins's Chapter 7 bankruptcy, filed in Central City, KY in 03.12.2012, led to asset liquidation, with the case closing in 2012-06-28."
Walter Booker Watkins — Kentucky, 12-31182


ᐅ Brian Lynn Watkins, Kentucky

Address: 204 1/2 W Reservoir Ave Central City, KY 42330

Bankruptcy Case 12-40315 Summary: "Central City, KY resident Brian Lynn Watkins's Mar 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Brian Lynn Watkins — Kentucky, 12-40315


ᐅ David West, Kentucky

Address: 1125 Youngstown Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41512: "In a Chapter 7 bankruptcy case, David West from Central City, KY, saw his proceedings start in 2010-09-16 and complete by January 2011, involving asset liquidation."
David West — Kentucky, 10-41512


ᐅ Aleatha S West, Kentucky

Address: 1105 W Everly Brothers Blvd Central City, KY 42330

Concise Description of Bankruptcy Case 12-407037: "Aleatha S West's Chapter 7 bankruptcy, filed in Central City, KY in 05/21/2012, led to asset liquidation, with the case closing in September 2012."
Aleatha S West — Kentucky, 12-40703


ᐅ Sharon Kay Wilcox, Kentucky

Address: 206 W 5th Ave Central City, KY 42330

Bankruptcy Case 12-40652 Summary: "The case of Sharon Kay Wilcox in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Kay Wilcox — Kentucky, 12-40652


ᐅ Krista Renee Wilken, Kentucky

Address: 1209 W Reservoir Ave Central City, KY 42330-1917

Snapshot of U.S. Bankruptcy Proceeding Case 15-40071-acs: "Central City, KY resident Krista Renee Wilken's January 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2015."
Krista Renee Wilken — Kentucky, 15-40071


ᐅ Brittany Faith Wilkins, Kentucky

Address: 110 Main St Central City, KY 42330

Bankruptcy Case 11-40699 Overview: "The bankruptcy record of Brittany Faith Wilkins from Central City, KY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-04."
Brittany Faith Wilkins — Kentucky, 11-40699


ᐅ Maranda Sue Williams, Kentucky

Address: 2299 Billy Drake Rd Central City, KY 42330

Brief Overview of Bankruptcy Case 11-41500: "The bankruptcy filing by Maranda Sue Williams, undertaken in 11/07/2011 in Central City, KY under Chapter 7, concluded with discharge in 02/23/2012 after liquidating assets."
Maranda Sue Williams — Kentucky, 11-41500


ᐅ Darick Williams, Kentucky

Address: 307 N 3rd St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 09-41701: "The bankruptcy record of Darick Williams from Central City, KY, shows a Chapter 7 case filed in 10.26.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Darick Williams — Kentucky, 09-41701


ᐅ Alan Fitzgerald Willis, Kentucky

Address: 2586 State Route 2584 Lot 55 Central City, KY 42330

Brief Overview of Bankruptcy Case 12-40054: "Alan Fitzgerald Willis's Chapter 7 bankruptcy, filed in Central City, KY in January 2012, led to asset liquidation, with the case closing in 05/04/2012."
Alan Fitzgerald Willis — Kentucky, 12-40054


ᐅ Amanda Lynn Willoughby, Kentucky

Address: 218 N 5th St Central City, KY 42330-1217

Bankruptcy Case 15-40909-acs Overview: "The case of Amanda Lynn Willoughby in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lynn Willoughby — Kentucky, 15-40909


ᐅ Jeremy Dennis Willoughby, Kentucky

Address: 218 N 5th St Central City, KY 42330-1217

Snapshot of U.S. Bankruptcy Proceeding Case 15-40909-acs: "Jeremy Dennis Willoughby's Chapter 7 bankruptcy, filed in Central City, KY in 10/27/2015, led to asset liquidation, with the case closing in 2016-01-25."
Jeremy Dennis Willoughby — Kentucky, 15-40909


ᐅ Troy Glenn Wilson, Kentucky

Address: 701 N 5th St Apt 5B Central City, KY 42330

Bankruptcy Case 11-40937 Overview: "Troy Glenn Wilson's Chapter 7 bankruptcy, filed in Central City, KY in July 2011, led to asset liquidation, with the case closing in October 2011."
Troy Glenn Wilson — Kentucky, 11-40937


ᐅ Jason Wilson, Kentucky

Address: PO Box 264 Central City, KY 42330

Bankruptcy Case 10-41260 Overview: "The bankruptcy filing by Jason Wilson, undertaken in 07/30/2010 in Central City, KY under Chapter 7, concluded with discharge in November 15, 2010 after liquidating assets."
Jason Wilson — Kentucky, 10-41260


ᐅ Robert M Woodall, Kentucky

Address: 1042 Ridge Rd Central City, KY 42330-5628

Bankruptcy Case 2014-40863-acs Overview: "Robert M Woodall's bankruptcy, initiated in Sep 5, 2014 and concluded by December 2014 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Woodall — Kentucky, 2014-40863


ᐅ Jeremy Scott Woodall, Kentucky

Address: 1042 Ridge Rd Central City, KY 42330-5628

Bankruptcy Case 2014-40864-acs Summary: "The bankruptcy filing by Jeremy Scott Woodall, undertaken in September 2014 in Central City, KY under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Jeremy Scott Woodall — Kentucky, 2014-40864


ᐅ Edward Zackery, Kentucky

Address: 700 Neal St Central City, KY 42330

Bankruptcy Case 10-41255 Overview: "Edward Zackery's Chapter 7 bankruptcy, filed in Central City, KY in July 30, 2010, led to asset liquidation, with the case closing in 2010-11-15."
Edward Zackery — Kentucky, 10-41255