personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clay 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 Larry Ray Newcomb, Kentucky

Address: 40 Len Dr Clay City, KY 40312

Bankruptcy Case 11-51039-tnw Summary: "In a Chapter 7 bankruptcy case, Larry Ray Newcomb from Clay City, KY, saw his proceedings start in 04.08.2011 and complete by 07/25/2011, involving asset liquidation."
Larry Ray Newcomb — Kentucky, 11-51039


ᐅ Rick Harris Obrian, Kentucky

Address: 151 Hilltop Rd Clay City, KY 40312

Bankruptcy Case 12-53172-tnw Overview: "Rick Harris Obrian's bankruptcy, initiated in 12/18/2012 and concluded by 2013-03-24 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Harris Obrian — Kentucky, 12-53172


ᐅ Bobby Dale Osborne, Kentucky

Address: PO Box 392 Clay City, KY 40312-0392

Concise Description of Bankruptcy Case 15-51792-grs7: "The case of Bobby Dale Osborne in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Dale Osborne — Kentucky, 15-51792


ᐅ Jackie Martin Osborne, Kentucky

Address: PO Box 392 Clay City, KY 40312-0392

Snapshot of U.S. Bankruptcy Proceeding Case 15-51792-grs: "Clay City, KY resident Jackie Martin Osborne's Sep 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Jackie Martin Osborne — Kentucky, 15-51792


ᐅ Bobby Lee Osman, Kentucky

Address: 4796 Main St Clay City, KY 40312

Brief Overview of Bankruptcy Case 13-52349-grs: "Bobby Lee Osman's bankruptcy, initiated in Sep 28, 2013 and concluded by 2014-01-02 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Lee Osman — Kentucky, 13-52349


ᐅ Amed J Oviedo, Kentucky

Address: 81 Arrowhead Dr Clay City, KY 40312

Brief Overview of Bankruptcy Case 12-50917-tnw: "Clay City, KY resident Amed J Oviedo's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2012."
Amed J Oviedo — Kentucky, 12-50917


ᐅ Alec Shannon Pasley, Kentucky

Address: 89 Poe Rd Clay City, KY 40312-9125

Bankruptcy Case 11-52731-tnw Summary: "Alec Shannon Pasley's Clay City, KY bankruptcy under Chapter 13 in 2011-09-29 led to a structured repayment plan, successfully discharged in 12.23.2013."
Alec Shannon Pasley — Kentucky, 11-52731


ᐅ Agnes Patrick, Kentucky

Address: 2426 Little Hardwicks Creek Rd Clay City, KY 40312-9654

Bankruptcy Case 09-53324-grs Overview: "Agnes Patrick's Chapter 13 bankruptcy in Clay City, KY started in 2009-10-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-25."
Agnes Patrick — Kentucky, 09-53324


ᐅ Anna Mae Patton, Kentucky

Address: 120 Alexandria Dr Clay City, KY 40312

Brief Overview of Bankruptcy Case 12-50640-tnw: "Anna Mae Patton's bankruptcy, initiated in Mar 6, 2012 and concluded by 2012-06-22 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Mae Patton — Kentucky, 12-50640


ᐅ Valerie Peters, Kentucky

Address: 193 Oak Dr Clay City, KY 40312-9783

Bankruptcy Case 15-50378-grs Overview: "Clay City, KY resident Valerie Peters's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2015."
Valerie Peters — Kentucky, 15-50378


ᐅ Jr Montfort Powell, Kentucky

Address: 1646 Frames Branch Rd Clay City, KY 40312

Bankruptcy Case 10-53313-jl Summary: "In Clay City, KY, Jr Montfort Powell filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Jr Montfort Powell — Kentucky, 10-53313-jl


ᐅ Patricia Pritchard, Kentucky

Address: 74 4th Ave Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 13-51622-grs: "In Clay City, KY, Patricia Pritchard filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Patricia Pritchard — Kentucky, 13-51622


ᐅ Jr Wilgus Profitt, Kentucky

Address: 9168 Winchester Rd Clay City, KY 40312

Bankruptcy Case 11-50232-jms Overview: "In Clay City, KY, Jr Wilgus Profitt filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2011."
Jr Wilgus Profitt — Kentucky, 11-50232


ᐅ Michael H Psimer, Kentucky

Address: 4769 Main St Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 13-51369-tnw: "In Clay City, KY, Michael H Psimer filed for Chapter 7 bankruptcy in 05/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2013."
Michael H Psimer — Kentucky, 13-51369


ᐅ Cecil Thomas Puckett, Kentucky

Address: 104 11th St Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 11-51480-jms: "In a Chapter 7 bankruptcy case, Cecil Thomas Puckett from Clay City, KY, saw their proceedings start in 05.21.2011 and complete by Sep 6, 2011, involving asset liquidation."
Cecil Thomas Puckett — Kentucky, 11-51480


ᐅ Charles E Randell, Kentucky

Address: 2086 Little Hardwicks Creek Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 11-52809-tnw7: "In Clay City, KY, Charles E Randell filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2012."
Charles E Randell — Kentucky, 11-52809


ᐅ James L Ratliff, Kentucky

Address: 507 Tori Ann Dr Clay City, KY 40312

Concise Description of Bankruptcy Case 11-50865-jl7: "The bankruptcy filing by James L Ratliff, undertaken in Mar 24, 2011 in Clay City, KY under Chapter 7, concluded with discharge in July 10, 2011 after liquidating assets."
James L Ratliff — Kentucky, 11-50865-jl


ᐅ Jerry W Ratliff, Kentucky

Address: 1505 Skinner Branch Rd Clay City, KY 40312-9791

Bankruptcy Case 14-51355-grs Summary: "Jerry W Ratliff's bankruptcy, initiated in 05/29/2014 and concluded by Aug 27, 2014 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry W Ratliff — Kentucky, 14-51355


ᐅ Ii Richard Rednour, Kentucky

Address: 4418 Main St Clay City, KY 40312

Concise Description of Bankruptcy Case 10-50697-tnw7: "Clay City, KY resident Ii Richard Rednour's 03.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2010."
Ii Richard Rednour — Kentucky, 10-50697


ᐅ Eric Dale Riggs, Kentucky

Address: 2438 Little Hardwicks Creek Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 11-52026-jms7: "The bankruptcy filing by Eric Dale Riggs, undertaken in 2011-07-15 in Clay City, KY under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Eric Dale Riggs — Kentucky, 11-52026


ᐅ Darrell L Risner, Kentucky

Address: 273 Old Winchester Rd Clay City, KY 40312-9532

Brief Overview of Bankruptcy Case 15-51035-tnw: "The bankruptcy record of Darrell L Risner from Clay City, KY, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Darrell L Risner — Kentucky, 15-51035


ᐅ Krystal F Risner, Kentucky

Address: 273 Old Winchester Rd Clay City, KY 40312-9532

Snapshot of U.S. Bankruptcy Proceeding Case 15-51035-tnw: "Krystal F Risner's bankruptcy, initiated in May 21, 2015 and concluded by Aug 19, 2015 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal F Risner — Kentucky, 15-51035


ᐅ Thomas Rison, Kentucky

Address: 9579 Winchester Rd Clay City, KY 40312-9778

Brief Overview of Bankruptcy Case 14-52649-grs: "The bankruptcy filing by Thomas Rison, undertaken in 11/24/2014 in Clay City, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Thomas Rison — Kentucky, 14-52649


ᐅ Mark Ritchie, Kentucky

Address: 440 Nelson Br Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-53209-tnw: "The case of Mark Ritchie in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Ritchie — Kentucky, 10-53209


ᐅ Steven Wayne Roberts, Kentucky

Address: 19 Childers Ave Clay City, KY 40312-8983

Concise Description of Bankruptcy Case 2014-51195-grs7: "The bankruptcy record of Steven Wayne Roberts from Clay City, KY, shows a Chapter 7 case filed in 05/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2014."
Steven Wayne Roberts — Kentucky, 2014-51195


ᐅ Christopher P Roberts, Kentucky

Address: 3679 Black Creek Rd Clay City, KY 40312-9510

Snapshot of U.S. Bankruptcy Proceeding Case 15-50212-grs: "Christopher P Roberts's bankruptcy, initiated in Feb 9, 2015 and concluded by 05.10.2015 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher P Roberts — Kentucky, 15-50212


ᐅ Rebecca J Roberts, Kentucky

Address: 3679 Black Creek Rd Clay City, KY 40312-9510

Brief Overview of Bankruptcy Case 15-50212-grs: "The case of Rebecca J Roberts in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca J Roberts — Kentucky, 15-50212


ᐅ Patia S Roberts, Kentucky

Address: 750 Jones Rd Clay City, KY 40312

Bankruptcy Case 12-52725-jl Overview: "Patia S Roberts's Chapter 7 bankruptcy, filed in Clay City, KY in 10.22.2012, led to asset liquidation, with the case closing in Jan 26, 2013."
Patia S Roberts — Kentucky, 12-52725-jl


ᐅ Jason Rogers, Kentucky

Address: PO Box 335 Clay City, KY 40312

Bankruptcy Case 10-50856-tnw Overview: "Jason Rogers's Chapter 7 bankruptcy, filed in Clay City, KY in Mar 16, 2010, led to asset liquidation, with the case closing in 2010-07-02."
Jason Rogers — Kentucky, 10-50856


ᐅ Richard E Rogers, Kentucky

Address: PO Box 992 Clay City, KY 40312-0992

Bankruptcy Case 2014-51272-grs Summary: "In a Chapter 7 bankruptcy case, Richard E Rogers from Clay City, KY, saw their proceedings start in 2014-05-21 and complete by Aug 19, 2014, involving asset liquidation."
Richard E Rogers — Kentucky, 2014-51272


ᐅ Carol Rose, Kentucky

Address: PO Box 395 Clay City, KY 40312

Brief Overview of Bankruptcy Case 09-53565-jms: "Carol Rose's Chapter 7 bankruptcy, filed in Clay City, KY in November 10, 2009, led to asset liquidation, with the case closing in 02.14.2010."
Carol Rose — Kentucky, 09-53565


ᐅ Billy R Scott, Kentucky

Address: PO Box 793 Clay City, KY 40312-0793

Concise Description of Bankruptcy Case 16-50747-grs7: "The bankruptcy filing by Billy R Scott, undertaken in April 2016 in Clay City, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Billy R Scott — Kentucky, 16-50747


ᐅ Robbie J Sergent, Kentucky

Address: 276 10th Ave Clay City, KY 40312-8964

Brief Overview of Bankruptcy Case 16-50142-grs: "The bankruptcy record of Robbie J Sergent from Clay City, KY, shows a Chapter 7 case filed in 01/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2016."
Robbie J Sergent — Kentucky, 16-50142


ᐅ Morgan Sexton, Kentucky

Address: 9040 Winchester Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 13-50093-jl7: "The bankruptcy filing by Morgan Sexton, undertaken in January 16, 2013 in Clay City, KY under Chapter 7, concluded with discharge in 04.22.2013 after liquidating assets."
Morgan Sexton — Kentucky, 13-50093-jl


ᐅ Sheila G Sexton, Kentucky

Address: 197 Snow Creek Rd Clay City, KY 40312

Bankruptcy Case 11-50359-jms Overview: "Sheila G Sexton's bankruptcy, initiated in February 2011 and concluded by 2011-05-28 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila G Sexton — Kentucky, 11-50359


ᐅ James Donald Shelton, Kentucky

Address: 822 W Lone Oak Rd Clay City, KY 40312-9058

Snapshot of U.S. Bankruptcy Proceeding Case 09-52582-tnw: "James Donald Shelton's Clay City, KY bankruptcy under Chapter 13 in 08.12.2009 led to a structured repayment plan, successfully discharged in January 17, 2013."
James Donald Shelton — Kentucky, 09-52582


ᐅ Robert Charles Shepherd, Kentucky

Address: 502 Shiloh Dr Clay City, KY 40312

Bankruptcy Case 12-53174-tnw Overview: "The bankruptcy record of Robert Charles Shepherd from Clay City, KY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-24."
Robert Charles Shepherd — Kentucky, 12-53174


ᐅ Dallas Shoemaker, Kentucky

Address: 717 Little Hardwicks Creek Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-51459-jms: "The bankruptcy record of Dallas Shoemaker from Clay City, KY, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2010."
Dallas Shoemaker — Kentucky, 10-51459


ᐅ Jason Sizemore, Kentucky

Address: 19 Childers Ave Clay City, KY 40312

Bankruptcy Case 09-53934-jms Overview: "The bankruptcy record of Jason Sizemore from Clay City, KY, shows a Chapter 7 case filed in 12/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Jason Sizemore — Kentucky, 09-53934


ᐅ Joe Slone, Kentucky

Address: 540 Oak Ridge Rd Clay City, KY 40312

Bankruptcy Case 12-51807-jms Summary: "In Clay City, KY, Joe Slone filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2012."
Joe Slone — Kentucky, 12-51807


ᐅ Kenneth Smith, Kentucky

Address: 6927 Hardwicks Creek Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-50720-jl: "The bankruptcy record of Kenneth Smith from Clay City, KY, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Kenneth Smith — Kentucky, 10-50720-jl


ᐅ Elbert Steele, Kentucky

Address: 297 Coppers Creek Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 09-53334-wsh: "The bankruptcy record of Elbert Steele from Clay City, KY, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Elbert Steele — Kentucky, 09-53334


ᐅ Bethany Ann Stocking, Kentucky

Address: 1876 Little Hardwicks Creek Rd Clay City, KY 40312-9040

Snapshot of U.S. Bankruptcy Proceeding Case 16-50306-grs: "The bankruptcy filing by Bethany Ann Stocking, undertaken in 2016-02-25 in Clay City, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Bethany Ann Stocking — Kentucky, 16-50306


ᐅ Sr Frank James Stokley, Kentucky

Address: 155 Eddie Ridge Rd Clay City, KY 40312

Bankruptcy Case 12-51999-jl Summary: "The case of Sr Frank James Stokley in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Frank James Stokley — Kentucky, 12-51999-jl


ᐅ Juanita Renee Stringer, Kentucky

Address: 370 Happy Top Rd Clay City, KY 40312-9025

Snapshot of U.S. Bankruptcy Proceeding Case 16-51421-grs: "Juanita Renee Stringer's Chapter 7 bankruptcy, filed in Clay City, KY in Jul 20, 2016, led to asset liquidation, with the case closing in 2016-10-18."
Juanita Renee Stringer — Kentucky, 16-51421


ᐅ Carl David Stringer, Kentucky

Address: 370 Happy Top Rd Clay City, KY 40312-9025

Bankruptcy Case 16-51421-grs Summary: "The bankruptcy record of Carl David Stringer from Clay City, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Carl David Stringer — Kentucky, 16-51421


ᐅ Kitty L Sturgill, Kentucky

Address: PO Box 566 Clay City, KY 40312

Bankruptcy Case 11-50653-tnw Summary: "In a Chapter 7 bankruptcy case, Kitty L Sturgill from Clay City, KY, saw her proceedings start in 2011-03-07 and complete by 2011-06-23, involving asset liquidation."
Kitty L Sturgill — Kentucky, 11-50653


ᐅ Benjamin Swartz, Kentucky

Address: 255 Shiloh Dr Clay City, KY 40312

Bankruptcy Case 10-51810-tnw Summary: "The bankruptcy filing by Benjamin Swartz, undertaken in 05.31.2010 in Clay City, KY under Chapter 7, concluded with discharge in Sep 16, 2010 after liquidating assets."
Benjamin Swartz — Kentucky, 10-51810


ᐅ Mary Tackett, Kentucky

Address: 21 Shuler Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-70536-tnw: "In a Chapter 7 bankruptcy case, Mary Tackett from Clay City, KY, saw her proceedings start in July 6, 2010 and complete by 10.22.2010, involving asset liquidation."
Mary Tackett — Kentucky, 10-70536


ᐅ Kenneth R Taulbee, Kentucky

Address: 65 Childers Ave Clay City, KY 40312-8983

Bankruptcy Case 15-51608-grs Overview: "The bankruptcy record of Kenneth R Taulbee from Clay City, KY, shows a Chapter 7 case filed in August 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2015."
Kenneth R Taulbee — Kentucky, 15-51608


ᐅ Penny G Taulbee, Kentucky

Address: 65 Childers Ave Clay City, KY 40312-8983

Snapshot of U.S. Bankruptcy Proceeding Case 15-51608-grs: "Penny G Taulbee's Chapter 7 bankruptcy, filed in Clay City, KY in 08/18/2015, led to asset liquidation, with the case closing in 11/16/2015."
Penny G Taulbee — Kentucky, 15-51608


ᐅ Donald Tharp, Kentucky

Address: 5436 Hardwicks Creek Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-51646-jms: "In Clay City, KY, Donald Tharp filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Donald Tharp — Kentucky, 10-51646


ᐅ Elizabeth Thomas, Kentucky

Address: 515 Shiloh Dr Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-52162-jms: "The case of Elizabeth Thomas in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Thomas — Kentucky, 10-52162


ᐅ Betty Sue Townsend, Kentucky

Address: 1090 Skinner Branch Rd Clay City, KY 40312-9790

Snapshot of U.S. Bankruptcy Proceeding Case 15-51289-grs: "The case of Betty Sue Townsend in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Sue Townsend — Kentucky, 15-51289


ᐅ Melana Townsend, Kentucky

Address: 183 9th Ave Clay City, KY 40312

Concise Description of Bankruptcy Case 10-53554-tnw7: "The case of Melana Townsend in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melana Townsend — Kentucky, 10-53554


ᐅ Ricky James Townsend, Kentucky

Address: 1090 Skinner Branch Rd Clay City, KY 40312-9790

Snapshot of U.S. Bankruptcy Proceeding Case 15-51289-grs: "The case of Ricky James Townsend in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky James Townsend — Kentucky, 15-51289


ᐅ Shane Trent, Kentucky

Address: 198 Hilltop Rd Clay City, KY 40312

Bankruptcy Case 10-51213-jms Overview: "In Clay City, KY, Shane Trent filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Shane Trent — Kentucky, 10-51213


ᐅ Dwayne Wagner, Kentucky

Address: 691 Virden Ridge Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-51295-jms: "In a Chapter 7 bankruptcy case, Dwayne Wagner from Clay City, KY, saw his proceedings start in 04.18.2010 and complete by 2010-08-04, involving asset liquidation."
Dwayne Wagner — Kentucky, 10-51295


ᐅ Clifford C Wayman, Kentucky

Address: 393 Neal Silva Rd Clay City, KY 40312

Bankruptcy Case 13-50216-tnw Overview: "Clay City, KY resident Clifford C Wayman's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2013."
Clifford C Wayman — Kentucky, 13-50216


ᐅ Jerry C Weaver, Kentucky

Address: PO Box 77 Clay City, KY 40312-0077

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51287-grs: "In Clay City, KY, Jerry C Weaver filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Jerry C Weaver — Kentucky, 2014-51287


ᐅ Jr Ronald Stephen White, Kentucky

Address: 88 Daniels Branch Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 13-51479-tnw7: "Clay City, KY resident Jr Ronald Stephen White's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-16."
Jr Ronald Stephen White — Kentucky, 13-51479


ᐅ Amy Jo Williams, Kentucky

Address: 142 Spencer Ln Clay City, KY 40312-9722

Concise Description of Bankruptcy Case 2014-51900-grs7: "The bankruptcy filing by Amy Jo Williams, undertaken in 08/18/2014 in Clay City, KY under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Amy Jo Williams — Kentucky, 2014-51900


ᐅ Brian Williams, Kentucky

Address: 1550 W Lone Oak Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-50987-tnw: "Brian Williams's bankruptcy, initiated in 2010-03-25 and concluded by July 2010 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Williams — Kentucky, 10-50987


ᐅ Tony Willoughby, Kentucky

Address: 485 Willoughby Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 09-53204-wsh7: "The case of Tony Willoughby in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Willoughby — Kentucky, 09-53204