personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbia, 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 Thomas Pilling, Kentucky

Address: 200 Country Club Rd Columbia, KY 42728

Bankruptcy Case 10-11002 Overview: "Thomas Pilling's Chapter 7 bankruptcy, filed in Columbia, KY in 06.23.2010, led to asset liquidation, with the case closing in 2010-10-11."
Thomas Pilling — Kentucky, 10-11002


ᐅ Troy David Pollard, Kentucky

Address: 390 Stone Cemetery Rd Columbia, KY 42728

Bankruptcy Case 11-10063 Summary: "The case of Troy David Pollard in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy David Pollard — Kentucky, 11-10063


ᐅ Nadine Popplewell, Kentucky

Address: 104 Wagon Wheel Ln Columbia, KY 42728

Bankruptcy Case 09-12001 Summary: "The bankruptcy record of Nadine Popplewell from Columbia, KY, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Nadine Popplewell — Kentucky, 09-12001


ᐅ Carolyn L Porter, Kentucky

Address: 899 Gumm Rd Columbia, KY 42728

Bankruptcy Case 12-11543 Overview: "Columbia, KY resident Carolyn L Porter's November 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Carolyn L Porter — Kentucky, 12-11543


ᐅ Donnie R Porter, Kentucky

Address: 899 Gumm Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 13-102177: "The case of Donnie R Porter in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie R Porter — Kentucky, 13-10217


ᐅ Jennifer Lynn Powell, Kentucky

Address: 1333 Powell Rd Columbia, KY 42728-7358

Brief Overview of Bankruptcy Case 16-10440-jal: "Columbia, KY resident Jennifer Lynn Powell's 05/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2016."
Jennifer Lynn Powell — Kentucky, 16-10440


ᐅ Kenny Wayne Powell, Kentucky

Address: 75 Royal Oaks Dr Columbia, KY 42728

Bankruptcy Case 13-10902-jal Summary: "Kenny Wayne Powell's Chapter 7 bankruptcy, filed in Columbia, KY in 2013-07-24, led to asset liquidation, with the case closing in Oct 28, 2013."
Kenny Wayne Powell — Kentucky, 13-10902


ᐅ Dennis Powell, Kentucky

Address: 71 Quail Trce Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-36248: "In Columbia, KY, Dennis Powell filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2011."
Dennis Powell — Kentucky, 10-36248


ᐅ Gay Price, Kentucky

Address: 285 Robertson Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 10-105527: "In Columbia, KY, Gay Price filed for Chapter 7 bankruptcy in April 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2010."
Gay Price — Kentucky, 10-10552


ᐅ Marissa Seraspe Price, Kentucky

Address: 724 Mitchell St Columbia, KY 42728-1640

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10859-jal: "The bankruptcy filing by Marissa Seraspe Price, undertaken in Aug 11, 2014 in Columbia, KY under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Marissa Seraspe Price — Kentucky, 2014-10859


ᐅ Thomas Reed, Kentucky

Address: 6899 Liberty Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 10-51281-jms7: "Thomas Reed's bankruptcy, initiated in 2010-04-16 and concluded by 2010-08-04 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Reed — Kentucky, 10-51281


ᐅ Annashley Nicole Reliford, Kentucky

Address: 603 Rice Dr Columbia, KY 42728-1749

Concise Description of Bankruptcy Case 15-10214-jal7: "Annashley Nicole Reliford's Chapter 7 bankruptcy, filed in Columbia, KY in 03.09.2015, led to asset liquidation, with the case closing in 06.07.2015."
Annashley Nicole Reliford — Kentucky, 15-10214


ᐅ Jimmy Anthony Reliford, Kentucky

Address: 603 Rice Dr Columbia, KY 42728-1749

Bankruptcy Case 15-10214-jal Summary: "The case of Jimmy Anthony Reliford in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Anthony Reliford — Kentucky, 15-10214


ᐅ Wallace Earl Richard, Kentucky

Address: 515 Burkesville St Columbia, KY 42728-1609

Concise Description of Bankruptcy Case 2014-10821-jal7: "Wallace Earl Richard's Chapter 7 bankruptcy, filed in Columbia, KY in July 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Wallace Earl Richard — Kentucky, 2014-10821


ᐅ Teresa Lynne Richard, Kentucky

Address: 604 Baker St Columbia, KY 42728-1668

Brief Overview of Bankruptcy Case 14-10821-jal: "In Columbia, KY, Teresa Lynne Richard filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Teresa Lynne Richard — Kentucky, 14-10821


ᐅ Jason H Roach, Kentucky

Address: 803 Hughes St Apt 109 Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-11607: "The case of Jason H Roach in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason H Roach — Kentucky, 11-11607


ᐅ Natalie Brooke Roberts, Kentucky

Address: 201 E Guardian St Columbia, KY 42728-1923

Bankruptcy Case 14-10170-jal Overview: "In Columbia, KY, Natalie Brooke Roberts filed for Chapter 7 bankruptcy in Feb 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-20."
Natalie Brooke Roberts — Kentucky, 14-10170


ᐅ Frederick Teresa Royse, Kentucky

Address: 302 Burkesville St Columbia, KY 42728

Concise Description of Bankruptcy Case 10-109297: "In a Chapter 7 bankruptcy case, Frederick Teresa Royse from Columbia, KY, saw his proceedings start in June 2010 and complete by September 27, 2010, involving asset liquidation."
Frederick Teresa Royse — Kentucky, 10-10929


ᐅ Janet Royse, Kentucky

Address: PO Box 356 Columbia, KY 42728

Bankruptcy Case 10-11250 Summary: "The bankruptcy filing by Janet Royse, undertaken in 2010-08-13 in Columbia, KY under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
Janet Royse — Kentucky, 10-11250


ᐅ Donald Eric Sanders, Kentucky

Address: 2419 Union Church Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 13-11052-jal: "The bankruptcy record of Donald Eric Sanders from Columbia, KY, shows a Chapter 7 case filed in 2013-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2013."
Donald Eric Sanders — Kentucky, 13-11052


ᐅ William R Saunders, Kentucky

Address: 300 Burkesville St Columbia, KY 42728

Bankruptcy Case 09-11802 Overview: "William R Saunders's bankruptcy, initiated in 2009-10-15 and concluded by 01.19.2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Saunders — Kentucky, 09-11802


ᐅ Albert Newton Schindler, Kentucky

Address: 905 Terry St Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-10928: "The case of Albert Newton Schindler in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Newton Schindler — Kentucky, 11-10928


ᐅ Shawn U Shirley, Kentucky

Address: 751 Bliss Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 12-116727: "In Columbia, KY, Shawn U Shirley filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2013."
Shawn U Shirley — Kentucky, 12-11672


ᐅ Dwight David Simpson, Kentucky

Address: 2418 Knifley Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-11195: "Columbia, KY resident Dwight David Simpson's Aug 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2011."
Dwight David Simpson — Kentucky, 11-11195


ᐅ Timothy Skaggs, Kentucky

Address: 910 Sulphur Creek Rd Columbia, KY 42728

Bankruptcy Case 10-11597 Summary: "Columbia, KY resident Timothy Skaggs's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2011."
Timothy Skaggs — Kentucky, 10-11597


ᐅ Samantha Marie Slade, Kentucky

Address: 109 Orvis Grider Dr Apt 101 Columbia, KY 42728

Concise Description of Bankruptcy Case 13-10797-jal7: "Samantha Marie Slade's Chapter 7 bankruptcy, filed in Columbia, KY in 06/28/2013, led to asset liquidation, with the case closing in 2013-10-02."
Samantha Marie Slade — Kentucky, 13-10797


ᐅ Benjamin D Sloan, Kentucky

Address: 2336 Old Glensfork Rd Columbia, KY 42728-9245

Brief Overview of Bankruptcy Case 2014-10428-jal: "Benjamin D Sloan's bankruptcy, initiated in 2014-04-17 and concluded by Jul 16, 2014 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin D Sloan — Kentucky, 2014-10428


ᐅ Robert Sloan, Kentucky

Address: 4345 Christine Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-10979: "Robert Sloan's Chapter 7 bankruptcy, filed in Columbia, KY in 2010-06-21, led to asset liquidation, with the case closing in October 9, 2010."
Robert Sloan — Kentucky, 10-10979


ᐅ Donnie R Smith, Kentucky

Address: 150 Pig Smith Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 09-117817: "In a Chapter 7 bankruptcy case, Donnie R Smith from Columbia, KY, saw their proceedings start in 2009-10-11 and complete by January 15, 2010, involving asset liquidation."
Donnie R Smith — Kentucky, 09-11781


ᐅ Sandra Kay Smith, Kentucky

Address: 250 Rob Smith Rd Columbia, KY 42728

Bankruptcy Case 11-10818 Overview: "The bankruptcy record of Sandra Kay Smith from Columbia, KY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2011."
Sandra Kay Smith — Kentucky, 11-10818


ᐅ Sherrie Jo Smith, Kentucky

Address: 179 Dulworth Rd Columbia, KY 42728

Bankruptcy Case 11-11650 Overview: "Sherrie Jo Smith's bankruptcy, initiated in 2011-11-10 and concluded by February 8, 2012 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrie Jo Smith — Kentucky, 11-11650


ᐅ David Sneed, Kentucky

Address: PO Box 608 Columbia, KY 42728

Concise Description of Bankruptcy Case 13-11101-jal7: "In Columbia, KY, David Sneed filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2013."
David Sneed — Kentucky, 13-11101


ᐅ Gary Sneed, Kentucky

Address: 393 Tarter Rd Columbia, KY 42728

Bankruptcy Case 10-10228 Summary: "The case of Gary Sneed in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Sneed — Kentucky, 10-10228


ᐅ Janet Spires, Kentucky

Address: 159 Heather Ln Columbia, KY 42728

Concise Description of Bankruptcy Case 09-121187: "The bankruptcy filing by Janet Spires, undertaken in December 2009 in Columbia, KY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Janet Spires — Kentucky, 09-12118


ᐅ Patricia Robin Spoon, Kentucky

Address: 701 Jamestown St Columbia, KY 42728

Bankruptcy Case 11-11667 Summary: "Patricia Robin Spoon's bankruptcy, initiated in 11.13.2011 and concluded by 2012-03-02 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Robin Spoon — Kentucky, 11-11667


ᐅ Jaime D Stamper, Kentucky

Address: 278 Rogers Ln Columbia, KY 42728

Brief Overview of Bankruptcy Case 12-10365: "In a Chapter 7 bankruptcy case, Jaime D Stamper from Columbia, KY, saw their proceedings start in March 17, 2012 and complete by 07/05/2012, involving asset liquidation."
Jaime D Stamper — Kentucky, 12-10365


ᐅ Shane Lee Roy Stapleton, Kentucky

Address: 700 Greensburg St Apt 204 Columbia, KY 42728-1730

Bankruptcy Case 2014-11089-jal Overview: "The bankruptcy filing by Shane Lee Roy Stapleton, undertaken in October 21, 2014 in Columbia, KY under Chapter 7, concluded with discharge in 2015-01-19 after liquidating assets."
Shane Lee Roy Stapleton — Kentucky, 2014-11089


ᐅ Barry Scott Stargel, Kentucky

Address: 404 James R Gaskins Rd Columbia, KY 42728-9115

Bankruptcy Case 2014-10532-jal Overview: "In Columbia, KY, Barry Scott Stargel filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2014."
Barry Scott Stargel — Kentucky, 2014-10532


ᐅ Drew Alexander Stearns, Kentucky

Address: 884 Countyline Rd Columbia, KY 42728-9220

Brief Overview of Bankruptcy Case 15-10677-jal: "In a Chapter 7 bankruptcy case, Drew Alexander Stearns from Columbia, KY, saw their proceedings start in July 2015 and complete by 10/05/2015, involving asset liquidation."
Drew Alexander Stearns — Kentucky, 15-10677


ᐅ April Michelle Stephens, Kentucky

Address: 2012 Holmes Bend Rd Columbia, KY 42728-8401

Snapshot of U.S. Bankruptcy Proceeding Case 14-10680-jal: "April Michelle Stephens's Chapter 7 bankruptcy, filed in Columbia, KY in 06.20.2014, led to asset liquidation, with the case closing in September 2014."
April Michelle Stephens — Kentucky, 14-10680


ᐅ Tonya Sherrill Stephens, Kentucky

Address: 2705 Sulphur Creek Rd Columbia, KY 42728-9122

Bankruptcy Case 15-10067-jal Overview: "In Columbia, KY, Tonya Sherrill Stephens filed for Chapter 7 bankruptcy in 2015-01-23. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2015."
Tonya Sherrill Stephens — Kentucky, 15-10067


ᐅ Larry Stephen Stotts, Kentucky

Address: 360 Keith Stotts Rd Columbia, KY 42728-8609

Bankruptcy Case 14-11121-jal Overview: "The bankruptcy filing by Larry Stephen Stotts, undertaken in Oct 30, 2014 in Columbia, KY under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
Larry Stephen Stotts — Kentucky, 14-11121


ᐅ Ricky D Stotts, Kentucky

Address: 3696 Wheeler Hill Rd Columbia, KY 42728

Bankruptcy Case 13-31598-jal Summary: "The bankruptcy record of Ricky D Stotts from Columbia, KY, shows a Chapter 7 case filed in 04/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2013."
Ricky D Stotts — Kentucky, 13-31598


ᐅ Sharon Elaine Stotts, Kentucky

Address: 360 Keith Stotts Rd Columbia, KY 42728-8609

Bankruptcy Case 14-11121-jal Summary: "The case of Sharon Elaine Stotts in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Elaine Stotts — Kentucky, 14-11121


ᐅ Jonathan Brian Stovall, Kentucky

Address: 2169 Little Cake Rd Columbia, KY 42728

Bankruptcy Case 13-10592-jal Overview: "The case of Jonathan Brian Stovall in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Brian Stovall — Kentucky, 13-10592


ᐅ Margie Ann Straut, Kentucky

Address: 4187 Weed Sparksville Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-11575: "Margie Ann Straut's Chapter 7 bankruptcy, filed in Columbia, KY in 10.27.2011, led to asset liquidation, with the case closing in 02.14.2012."
Margie Ann Straut — Kentucky, 11-11575


ᐅ Terry Sullivan, Kentucky

Address: 3224 Sano Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-11179: "Terry Sullivan's bankruptcy, initiated in 2010-07-29 and concluded by November 16, 2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Sullivan — Kentucky, 10-11179


ᐅ Lauren N Summers, Kentucky

Address: 297 Shiloh Cemetery Rd Columbia, KY 42728-7928

Brief Overview of Bankruptcy Case 16-10193-jal: "The case of Lauren N Summers in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren N Summers — Kentucky, 16-10193


ᐅ Beulah Nicole Sumner, Kentucky

Address: 90 Heartland Cir Columbia, KY 42728

Bankruptcy Case 12-10734 Overview: "The bankruptcy record of Beulah Nicole Sumner from Columbia, KY, shows a Chapter 7 case filed in 2012-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Beulah Nicole Sumner — Kentucky, 12-10734


ᐅ Melissa Denise Symmes, Kentucky

Address: 109 S High St Columbia, KY 42728-1417

Bankruptcy Case 14-10044-jal Summary: "The bankruptcy record of Melissa Denise Symmes from Columbia, KY, shows a Chapter 7 case filed in Jan 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2014."
Melissa Denise Symmes — Kentucky, 14-10044


ᐅ Linda Ruth Parnell Taylor, Kentucky

Address: 151 Paul Mann Rd Columbia, KY 42728-1866

Bankruptcy Case 16-10081-jal Overview: "The case of Linda Ruth Parnell Taylor in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ruth Parnell Taylor — Kentucky, 16-10081


ᐅ Gary Wayne Taylor, Kentucky

Address: 151 Paul Mann Rd Columbia, KY 42728-1866

Snapshot of U.S. Bankruptcy Proceeding Case 16-10081-jal: "In Columbia, KY, Gary Wayne Taylor filed for Chapter 7 bankruptcy in 2016-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-03."
Gary Wayne Taylor — Kentucky, 16-10081


ᐅ Wesley Taylor, Kentucky

Address: 927 Pelly Ln Columbia, KY 42728

Bankruptcy Case 10-10914 Overview: "The case of Wesley Taylor in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Taylor — Kentucky, 10-10914


ᐅ Bradley Thompson, Kentucky

Address: 1878 Keltnertown Rd Columbia, KY 42728

Bankruptcy Case 12-10394 Overview: "The bankruptcy record of Bradley Thompson from Columbia, KY, shows a Chapter 7 case filed in March 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2012."
Bradley Thompson — Kentucky, 12-10394


ᐅ Amanda Ann Tooley, Kentucky

Address: PO Box 514 Columbia, KY 42728-0514

Bankruptcy Case 15-10048-jal Summary: "In a Chapter 7 bankruptcy case, Amanda Ann Tooley from Columbia, KY, saw her proceedings start in 01.16.2015 and complete by 04.16.2015, involving asset liquidation."
Amanda Ann Tooley — Kentucky, 15-10048


ᐅ Carlos Wayne Turner, Kentucky

Address: 200 Oak Grove Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-10973: "In a Chapter 7 bankruptcy case, Carlos Wayne Turner from Columbia, KY, saw his proceedings start in 2011-06-24 and complete by October 12, 2011, involving asset liquidation."
Carlos Wayne Turner — Kentucky, 11-10973


ᐅ Ruthie Turner, Kentucky

Address: 621 Charlie Morrison Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 10-111027: "Columbia, KY resident Ruthie Turner's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2010."
Ruthie Turner — Kentucky, 10-11102


ᐅ Dennis G Underwood, Kentucky

Address: PO Box 271 Columbia, KY 42728-0271

Brief Overview of Bankruptcy Case 16-10143-jal: "Dennis G Underwood's bankruptcy, initiated in February 24, 2016 and concluded by 05/24/2016 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis G Underwood — Kentucky, 16-10143


ᐅ Ronald Vanarsdale, Kentucky

Address: PO Box 488 Columbia, KY 42728

Bankruptcy Case 10-11698 Summary: "The bankruptcy filing by Ronald Vanarsdale, undertaken in November 9, 2010 in Columbia, KY under Chapter 7, concluded with discharge in 2011-02-27 after liquidating assets."
Ronald Vanarsdale — Kentucky, 10-11698


ᐅ William Ray Vittitoe, Kentucky

Address: PO Box 524 Columbia, KY 42728-0524

Concise Description of Bankruptcy Case 07-113807: "Chapter 13 bankruptcy for William Ray Vittitoe in Columbia, KY began in November 26, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-25."
William Ray Vittitoe — Kentucky, 07-11380


ᐅ Tammy Sue Walker, Kentucky

Address: PO Box 812 Columbia, KY 42728

Bankruptcy Case 11-11757 Overview: "Tammy Sue Walker's Chapter 7 bankruptcy, filed in Columbia, KY in 2011-12-05, led to asset liquidation, with the case closing in 03/24/2012."
Tammy Sue Walker — Kentucky, 11-11757


ᐅ Anthony Wall, Kentucky

Address: 7181 Russell Springs Rd Columbia, KY 42728

Bankruptcy Case 10-11152 Overview: "Anthony Wall's Chapter 7 bankruptcy, filed in Columbia, KY in July 2010, led to asset liquidation, with the case closing in 2010-11-12."
Anthony Wall — Kentucky, 10-11152


ᐅ Eugene Shane Wells, Kentucky

Address: 226 Grider Rd Columbia, KY 42728-9440

Brief Overview of Bankruptcy Case 2014-10465-jal: "Eugene Shane Wells's Chapter 7 bankruptcy, filed in Columbia, KY in 04/25/2014, led to asset liquidation, with the case closing in 2014-07-24."
Eugene Shane Wells — Kentucky, 2014-10465


ᐅ Joseph Lee White, Kentucky

Address: 222 Heather Ln Columbia, KY 42728-2140

Bankruptcy Case 14-10321-jal Overview: "Joseph Lee White's bankruptcy, initiated in Mar 24, 2014 and concluded by Jun 22, 2014 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Lee White — Kentucky, 14-10321


ᐅ Patrick Willis, Kentucky

Address: 127 Birch Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-10325: "The case of Patrick Willis in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Willis — Kentucky, 10-10325


ᐅ Ii Terry Dennis Willis, Kentucky

Address: 8060 Edmonton Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-10575: "The bankruptcy filing by Ii Terry Dennis Willis, undertaken in 2012-04-23 in Columbia, KY under Chapter 7, concluded with discharge in 08/11/2012 after liquidating assets."
Ii Terry Dennis Willis — Kentucky, 12-10575


ᐅ Carole Wilson, Kentucky

Address: 773 Gradyville Club Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-10261: "Columbia, KY resident Carole Wilson's Feb 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2010."
Carole Wilson — Kentucky, 10-10261


ᐅ Lois Elaine Wilson, Kentucky

Address: 903 Greensburg St Columbia, KY 42728-1804

Bankruptcy Case 2014-10975-jal Overview: "Lois Elaine Wilson's bankruptcy, initiated in September 2014 and concluded by December 10, 2014 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Elaine Wilson — Kentucky, 2014-10975


ᐅ Pamela Woolsey, Kentucky

Address: 207 W Guardian St Columbia, KY 42728

Concise Description of Bankruptcy Case 10-115617: "Pamela Woolsey's bankruptcy, initiated in 10/12/2010 and concluded by Jan 19, 2011 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Woolsey — Kentucky, 10-11561


ᐅ Elvin Wright, Kentucky

Address: 1822 Campbellsville Rd Columbia, KY 42728

Bankruptcy Case 09-11797 Overview: "The bankruptcy filing by Elvin Wright, undertaken in 2009-10-14 in Columbia, KY under Chapter 7, concluded with discharge in 01.18.2010 after liquidating assets."
Elvin Wright — Kentucky, 09-11797


ᐅ Greta Sue Wright, Kentucky

Address: 455 Campbell Rd Columbia, KY 42728-8541

Concise Description of Bankruptcy Case 16-10144-jal7: "The case of Greta Sue Wright in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greta Sue Wright — Kentucky, 16-10144


ᐅ Sharon Yarberry, Kentucky

Address: 133 Bennett Cemetery Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 09-121347: "Sharon Yarberry's bankruptcy, initiated in 2009-12-12 and concluded by 03/18/2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Yarberry — Kentucky, 09-12134


ᐅ Hannah Young, Kentucky

Address: 331 Harvey St Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10215: "In Columbia, KY, Hannah Young filed for Chapter 7 bankruptcy in Feb 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Hannah Young — Kentucky, 10-10215


ᐅ Tammy Lesa Zavalija, Kentucky

Address: 130 Almon Wolford Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 13-101277: "Tammy Lesa Zavalija's bankruptcy, initiated in 2013-02-08 and concluded by May 15, 2013 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lesa Zavalija — Kentucky, 13-10127