personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danville, 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 Carrie A Shewmaker, Kentucky

Address: 105 Brookcove Danville, KY 40422-9041

Bankruptcy Case 2014-51219-grs Summary: "The bankruptcy filing by Carrie A Shewmaker, undertaken in 2014-05-15 in Danville, KY under Chapter 7, concluded with discharge in 08/13/2014 after liquidating assets."
Carrie A Shewmaker — Kentucky, 2014-51219


ᐅ Lois Shewmaker, Kentucky

Address: 361 Gun Range Rd Danville, KY 40422-8811

Bankruptcy Case 15-50640-grs Summary: "In a Chapter 7 bankruptcy case, Lois Shewmaker from Danville, KY, saw her proceedings start in 2015-04-01 and complete by 06/30/2015, involving asset liquidation."
Lois Shewmaker — Kentucky, 15-50640


ᐅ Sr Jack L Shipley, Kentucky

Address: 1835 Dry Fork Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 11-53412-tnw: "Danville, KY resident Sr Jack L Shipley's December 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2012."
Sr Jack L Shipley — Kentucky, 11-53412


ᐅ Christopher Paul Simonsen, Kentucky

Address: 1897 Quarry Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 12-50863-jms: "In a Chapter 7 bankruptcy case, Christopher Paul Simonsen from Danville, KY, saw their proceedings start in March 2012 and complete by Jul 14, 2012, involving asset liquidation."
Christopher Paul Simonsen — Kentucky, 12-50863


ᐅ Tony Lee Singleton, Kentucky

Address: 130 Betsy Ross Ln Danville, KY 40422-1083

Brief Overview of Bankruptcy Case 15-50697-grs: "Tony Lee Singleton's Chapter 7 bankruptcy, filed in Danville, KY in April 2015, led to asset liquidation, with the case closing in Aug 4, 2015."
Tony Lee Singleton — Kentucky, 15-50697


ᐅ Kimberly Singleton, Kentucky

Address: 402 Duncan Hl Danville, KY 40422

Bankruptcy Case 13-51385-tnw Overview: "Kimberly Singleton's bankruptcy, initiated in May 2013 and concluded by 2013-09-03 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Singleton — Kentucky, 13-51385


ᐅ Lakeysha W Singleton, Kentucky

Address: 130 Betsy Ross Ln Danville, KY 40422

Bankruptcy Case 13-52445-grs Summary: "The bankruptcy filing by Lakeysha W Singleton, undertaken in 2013-10-09 in Danville, KY under Chapter 7, concluded with discharge in 2014-01-13 after liquidating assets."
Lakeysha W Singleton — Kentucky, 13-52445


ᐅ Barbara Ann Singleton, Kentucky

Address: 219 North St Danville, KY 40422

Brief Overview of Bankruptcy Case 13-51139-grs: "Barbara Ann Singleton's Chapter 7 bankruptcy, filed in Danville, KY in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-04."
Barbara Ann Singleton — Kentucky, 13-51139


ᐅ Steven P Singleton, Kentucky

Address: 138 E Cheryl Ln Danville, KY 40422

Bankruptcy Case 13-52045-grs Overview: "In Danville, KY, Steven P Singleton filed for Chapter 7 bankruptcy in Aug 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2013."
Steven P Singleton — Kentucky, 13-52045


ᐅ Tommy E Sisk, Kentucky

Address: 413 Adams St Danville, KY 40422

Bankruptcy Case 11-53115-jms Summary: "Tommy E Sisk's Chapter 7 bankruptcy, filed in Danville, KY in 11.09.2011, led to asset liquidation, with the case closing in 2012-02-07."
Tommy E Sisk — Kentucky, 11-53115


ᐅ Curtis Taylor Sizemore, Kentucky

Address: 419 Grant St Danville, KY 40422

Bankruptcy Case 13-50068-tnw Summary: "The case of Curtis Taylor Sizemore in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Taylor Sizemore — Kentucky, 13-50068


ᐅ Erica Nicole Sluder, Kentucky

Address: 104 Kings Mill Rd Danville, KY 40422-8878

Bankruptcy Case 2014-51928-grs Summary: "In a Chapter 7 bankruptcy case, Erica Nicole Sluder from Danville, KY, saw her proceedings start in Aug 21, 2014 and complete by November 19, 2014, involving asset liquidation."
Erica Nicole Sluder — Kentucky, 2014-51928


ᐅ James E Smalley, Kentucky

Address: 117 Circle Dr Danville, KY 40422

Bankruptcy Case 13-51218-grs Overview: "In Danville, KY, James E Smalley filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
James E Smalley — Kentucky, 13-51218


ᐅ Alfred E Smith, Kentucky

Address: 344 N 5th St Danville, KY 40422-1434

Brief Overview of Bankruptcy Case 2014-50795-grs: "Alfred E Smith's Chapter 7 bankruptcy, filed in Danville, KY in 03.31.2014, led to asset liquidation, with the case closing in 06/29/2014."
Alfred E Smith — Kentucky, 2014-50795


ᐅ David R Stevens, Kentucky

Address: 111 Rogers Ct Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-51122-grs: "In Danville, KY, David R Stevens filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2013."
David R Stevens — Kentucky, 13-51122


ᐅ Tika L Tarrance, Kentucky

Address: 255 Stevenson Ave Danville, KY 40422-3205

Bankruptcy Case 15-50648-grs Overview: "The case of Tika L Tarrance in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tika L Tarrance — Kentucky, 15-50648


ᐅ Kristina Annette Tarter, Kentucky

Address: 315 Harding St Danville, KY 40422

Bankruptcy Case 13-52132-grs Overview: "Danville, KY resident Kristina Annette Tarter's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2013."
Kristina Annette Tarter — Kentucky, 13-52132


ᐅ Tina Tate, Kentucky

Address: 617 Old Shakertown Rd Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-53557-jl: "In a Chapter 7 bankruptcy case, Tina Tate from Danville, KY, saw her proceedings start in 11/08/2010 and complete by February 11, 2011, involving asset liquidation."
Tina Tate — Kentucky, 10-53557-jl


ᐅ Peggy R Taylor, Kentucky

Address: 1228 W Walnut St Danville, KY 40422

Concise Description of Bankruptcy Case 11-52724-jms7: "The bankruptcy filing by Peggy R Taylor, undertaken in 09/29/2011 in Danville, KY under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
Peggy R Taylor — Kentucky, 11-52724


ᐅ Lois Taylor, Kentucky

Address: 349 Nichols Ter Danville, KY 40422

Bankruptcy Case 09-53027-jms Overview: "Danville, KY resident Lois Taylor's 09/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Lois Taylor — Kentucky, 09-53027


ᐅ Michael Anthony Terry, Kentucky

Address: 3248 Lexington Rd Danville, KY 40422-9080

Bankruptcy Case 15-52505-grs Summary: "Michael Anthony Terry's bankruptcy, initiated in 2015-12-30 and concluded by 03.29.2016 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Terry — Kentucky, 15-52505


ᐅ Charlotte Ann Texidor, Kentucky

Address: 129 E Mason Ave Danville, KY 40422-2515

Bankruptcy Case 15-51244-grs Overview: "The bankruptcy record of Charlotte Ann Texidor from Danville, KY, shows a Chapter 7 case filed in Jun 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2015."
Charlotte Ann Texidor — Kentucky, 15-51244


ᐅ Ashley Eugenia Thomas, Kentucky

Address: 746 Ben Ali Dr Apt 103 Danville, KY 40422-8903

Bankruptcy Case 2014-51739-grs Summary: "The case of Ashley Eugenia Thomas in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Eugenia Thomas — Kentucky, 2014-51739


ᐅ Gregory Lee Thompson, Kentucky

Address: 135 Scott Dr Danville, KY 40422

Bankruptcy Case 12-53040-grs Overview: "Gregory Lee Thompson's bankruptcy, initiated in November 2012 and concluded by 2013-03-06 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Lee Thompson — Kentucky, 12-53040


ᐅ Debra Thurnell, Kentucky

Address: 901 Shakertown Rd Danville, KY 40422

Bankruptcy Case 10-50870-jms Summary: "In Danville, KY, Debra Thurnell filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Debra Thurnell — Kentucky, 10-50870


ᐅ Michael James Totman, Kentucky

Address: 219 Allene Dr Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-51879-grs: "In Danville, KY, Michael James Totman filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2013."
Michael James Totman — Kentucky, 13-51879


ᐅ Jon Troute, Kentucky

Address: 1772 Parksville Crosspike Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-51087-tnw: "Jon Troute's bankruptcy, initiated in 03/31/2010 and concluded by 07.17.2010 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Troute — Kentucky, 10-51087


ᐅ Tammy L Tucker, Kentucky

Address: PO Box 1574 Danville, KY 40423

Bankruptcy Case 13-31642-jal Overview: "The case of Tammy L Tucker in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy L Tucker — Kentucky, 13-31642


ᐅ David R Tucker, Kentucky

Address: 246 Waveland Ave Danville, KY 40422

Concise Description of Bankruptcy Case 12-50825-tnw7: "In a Chapter 7 bankruptcy case, David R Tucker from Danville, KY, saw his proceedings start in 03/26/2012 and complete by 06.26.2012, involving asset liquidation."
David R Tucker — Kentucky, 12-50825


ᐅ Freddie C Turner, Kentucky

Address: 715 E Main St Danville, KY 40422-1928

Bankruptcy Case 16-51071-grs Summary: "Freddie C Turner's bankruptcy, initiated in May 29, 2016 and concluded by August 27, 2016 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddie C Turner — Kentucky, 16-51071


ᐅ Barbara J Turner, Kentucky

Address: 212 South St Danville, KY 40422

Bankruptcy Case 12-50900-tnw Summary: "Barbara J Turner's bankruptcy, initiated in March 2012 and concluded by 07.16.2012 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Turner — Kentucky, 12-50900


ᐅ James Uhrig, Kentucky

Address: PO Box 1181 Danville, KY 40423

Brief Overview of Bankruptcy Case 10-53675-tnw: "The bankruptcy filing by James Uhrig, undertaken in November 17, 2010 in Danville, KY under Chapter 7, concluded with discharge in 03.05.2011 after liquidating assets."
James Uhrig — Kentucky, 10-53675


ᐅ Cynthia A Vail, Kentucky

Address: 277 W Ila Ave Danville, KY 40422-9416

Concise Description of Bankruptcy Case 2014-50789-grs7: "Cynthia A Vail's Chapter 7 bankruptcy, filed in Danville, KY in 2014-03-31, led to asset liquidation, with the case closing in 06.29.2014."
Cynthia A Vail — Kentucky, 2014-50789


ᐅ Pamela Vaught, Kentucky

Address: 200 N Hill N Dale St Apt 630 Danville, KY 40422

Bankruptcy Case 09-53433-wsh Summary: "Danville, KY resident Pamela Vaught's October 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Pamela Vaught — Kentucky, 09-53433


ᐅ Christopher D Vaught, Kentucky

Address: 450 Chestnut St Danville, KY 40422

Bankruptcy Case 12-51430-jms Summary: "The bankruptcy record of Christopher D Vaught from Danville, KY, shows a Chapter 7 case filed in 05.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-13."
Christopher D Vaught — Kentucky, 12-51430


ᐅ Lisa Lewis Vega, Kentucky

Address: 2045 Old Lexington Rd Danville, KY 40422-9733

Bankruptcy Case 15-50761-grs Summary: "In Danville, KY, Lisa Lewis Vega filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2015."
Lisa Lewis Vega — Kentucky, 15-50761


ᐅ Perla Laurel Velasquez, Kentucky

Address: 655 N 3rd St Danville, KY 40422

Concise Description of Bankruptcy Case 11-52745-jl7: "The bankruptcy record of Perla Laurel Velasquez from Danville, KY, shows a Chapter 7 case filed in September 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-16."
Perla Laurel Velasquez — Kentucky, 11-52745-jl


ᐅ Henry T Walker, Kentucky

Address: 151 Linda Dr Danville, KY 40422-9583

Concise Description of Bankruptcy Case 2014-51218-grs7: "The bankruptcy record of Henry T Walker from Danville, KY, shows a Chapter 7 case filed in 05/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-13."
Henry T Walker — Kentucky, 2014-51218


ᐅ Vickie Diane Walker, Kentucky

Address: 614 Ben Ali Dr Apt 403 Danville, KY 40422

Concise Description of Bankruptcy Case 11-50617-tnw7: "Danville, KY resident Vickie Diane Walker's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2011."
Vickie Diane Walker — Kentucky, 11-50617


ᐅ Misty V Walker, Kentucky

Address: 659 Linda Ave Danville, KY 40422-1110

Bankruptcy Case 16-50294-grs Summary: "The bankruptcy filing by Misty V Walker, undertaken in 02/23/2016 in Danville, KY under Chapter 7, concluded with discharge in 05.23.2016 after liquidating assets."
Misty V Walker — Kentucky, 16-50294


ᐅ Regina M Walker, Kentucky

Address: 261 Scott Dr Trlr 109 Danville, KY 40422-9450

Concise Description of Bankruptcy Case 2014-51218-grs7: "The case of Regina M Walker in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina M Walker — Kentucky, 2014-51218


ᐅ Martin F Walker, Kentucky

Address: 110 Robertson Ln Danville, KY 40422

Concise Description of Bankruptcy Case 12-50076-jms7: "In a Chapter 7 bankruptcy case, Martin F Walker from Danville, KY, saw their proceedings start in 2012-01-11 and complete by Apr 28, 2012, involving asset liquidation."
Martin F Walker — Kentucky, 12-50076


ᐅ Brittany Warmouth, Kentucky

Address: 206 Althea Ln Danville, KY 40422-8201

Concise Description of Bankruptcy Case 15-51024-grs7: "The case of Brittany Warmouth in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Warmouth — Kentucky, 15-51024


ᐅ Joe E Warner, Kentucky

Address: 612 Cloverdale Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 11-50284-jms: "The case of Joe E Warner in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe E Warner — Kentucky, 11-50284


ᐅ Erin Warren, Kentucky

Address: 636 Shawnee Rd Danville, KY 40422

Concise Description of Bankruptcy Case 10-53156-tnw7: "Erin Warren's bankruptcy, initiated in 2010-09-30 and concluded by Jan 16, 2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Warren — Kentucky, 10-53156


ᐅ Heather A Watts, Kentucky

Address: PO Box 721 Danville, KY 40423

Brief Overview of Bankruptcy Case 8:12-bk-23086-TA: "The case of Heather A Watts in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather A Watts — Kentucky, 8:12-bk-23086-TA


ᐅ Bryan J Webb, Kentucky

Address: 193 Candlewood Dr Danville, KY 40422

Bankruptcy Case 13-52784-grs Overview: "In Danville, KY, Bryan J Webb filed for Chapter 7 bankruptcy in 2013-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2014."
Bryan J Webb — Kentucky, 13-52784


ᐅ William Ross Welch, Kentucky

Address: 132 Spareminute Ave Danville, KY 40422

Bankruptcy Case 13-50767-grs Overview: "The bankruptcy record of William Ross Welch from Danville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2013."
William Ross Welch — Kentucky, 13-50767


ᐅ Tina Frances West, Kentucky

Address: 202 Larrimore Ln Danville, KY 40422-1618

Bankruptcy Case 16-51453-tnw Summary: "The bankruptcy filing by Tina Frances West, undertaken in 2016-07-26 in Danville, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Tina Frances West — Kentucky, 16-51453


ᐅ William Hankla Westerfield, Kentucky

Address: 1855 Pope Rd Danville, KY 40422-9325

Brief Overview of Bankruptcy Case 2014-50740-grs: "William Hankla Westerfield's bankruptcy, initiated in 03.27.2014 and concluded by June 25, 2014 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hankla Westerfield — Kentucky, 2014-50740


ᐅ Ralph Pious Wethington, Kentucky

Address: 926 Hustonville Rd Apt 6 Danville, KY 40422-2109

Bankruptcy Case 14-52472-tnw Summary: "Ralph Pious Wethington's bankruptcy, initiated in October 31, 2014 and concluded by January 29, 2015 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Pious Wethington — Kentucky, 14-52472


ᐅ Tamme Mechelle Wheeler, Kentucky

Address: 156 Benjean Dr Danville, KY 40422-9460

Bankruptcy Case 15-52406-grs Summary: "The bankruptcy filing by Tamme Mechelle Wheeler, undertaken in December 2015 in Danville, KY under Chapter 7, concluded with discharge in Mar 9, 2016 after liquidating assets."
Tamme Mechelle Wheeler — Kentucky, 15-52406


ᐅ David White, Kentucky

Address: 102 Dogwood Ct Danville, KY 40422-9465

Bankruptcy Case 2014-51641-jl Summary: "David White's Chapter 7 bankruptcy, filed in Danville, KY in 2014-07-08, led to asset liquidation, with the case closing in 10.06.2014."
David White — Kentucky, 2014-51641-jl


ᐅ Rick F White, Kentucky

Address: 102 Dogwood Ct Danville, KY 40422

Bankruptcy Case 12-51192-jms Summary: "In a Chapter 7 bankruptcy case, Rick F White from Danville, KY, saw his proceedings start in Apr 30, 2012 and complete by 2012-08-16, involving asset liquidation."
Rick F White — Kentucky, 12-51192


ᐅ Benjamin Douglas White, Kentucky

Address: 127 Chandler Dr Danville, KY 40422-8449

Bankruptcy Case 15-51365-grs Summary: "The case of Benjamin Douglas White in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Douglas White — Kentucky, 15-51365


ᐅ Cayce Whiting, Kentucky

Address: 1000 Ridgeway Dr Danville, KY 40422-2319

Concise Description of Bankruptcy Case 14-50077-grs7: "Cayce Whiting's Chapter 7 bankruptcy, filed in Danville, KY in January 15, 2014, led to asset liquidation, with the case closing in Apr 15, 2014."
Cayce Whiting — Kentucky, 14-50077


ᐅ Carl Burton Wilkinson, Kentucky

Address: 717 W Lexington Ave Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-50142-jms: "In Danville, KY, Carl Burton Wilkinson filed for Chapter 7 bankruptcy in Jan 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2011."
Carl Burton Wilkinson — Kentucky, 11-50142


ᐅ Kathy Jo Williams, Kentucky

Address: 114 Hickory Ln Danville, KY 40422-9590

Bankruptcy Case 15-50016-grs Summary: "Kathy Jo Williams's Chapter 7 bankruptcy, filed in Danville, KY in 01/07/2015, led to asset liquidation, with the case closing in 2015-04-07."
Kathy Jo Williams — Kentucky, 15-50016


ᐅ Jerry Edgar Williams, Kentucky

Address: 114 Hickory Ln Danville, KY 40422-9590

Brief Overview of Bankruptcy Case 15-50016-grs: "In a Chapter 7 bankruptcy case, Jerry Edgar Williams from Danville, KY, saw his proceedings start in 01/07/2015 and complete by Apr 7, 2015, involving asset liquidation."
Jerry Edgar Williams — Kentucky, 15-50016


ᐅ Anthony Williamson, Kentucky

Address: 105 Michelle Ct Danville, KY 40422

Brief Overview of Bankruptcy Case 10-51336-tnw: "The bankruptcy filing by Anthony Williamson, undertaken in 04.21.2010 in Danville, KY under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
Anthony Williamson — Kentucky, 10-51336


ᐅ Brian Shane Wilson, Kentucky

Address: 1113 W Lexington Ave Danville, KY 40422-1228

Bankruptcy Case 15-50859-grs Summary: "The case of Brian Shane Wilson in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Shane Wilson — Kentucky, 15-50859


ᐅ Tammie A Wilson, Kentucky

Address: 1113 W Lexington Ave Danville, KY 40422-1228

Brief Overview of Bankruptcy Case 15-50859-grs: "In a Chapter 7 bankruptcy case, Tammie A Wilson from Danville, KY, saw her proceedings start in 2015-04-29 and complete by 2015-08-04, involving asset liquidation."
Tammie A Wilson — Kentucky, 15-50859


ᐅ Betsy Lee Wilson, Kentucky

Address: 212 Gallant Fox Danville, KY 40422

Brief Overview of Bankruptcy Case 12-51868-tnw: "The bankruptcy record of Betsy Lee Wilson from Danville, KY, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Betsy Lee Wilson — Kentucky, 12-51868


ᐅ Brent Wilson, Kentucky

Address: 4415 Lebanon Rd Danville, KY 40422

Concise Description of Bankruptcy Case 11-50564-jms7: "In Danville, KY, Brent Wilson filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
Brent Wilson — Kentucky, 11-50564


ᐅ Amy L Wilson, Kentucky

Address: 301 N Hill & Dale Street Apt 91 Danville, KY 40422

Concise Description of Bankruptcy Case 2014-51806-grs7: "In a Chapter 7 bankruptcy case, Amy L Wilson from Danville, KY, saw her proceedings start in 07/31/2014 and complete by 10.29.2014, involving asset liquidation."
Amy L Wilson — Kentucky, 2014-51806


ᐅ Mark Winburn, Kentucky

Address: 1071 E Lexington Ave Apt 25 Danville, KY 40422

Brief Overview of Bankruptcy Case 09-53635-jms: "The bankruptcy record of Mark Winburn from Danville, KY, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-20."
Mark Winburn — Kentucky, 09-53635


ᐅ Minnie L Winkler, Kentucky

Address: 96 Onstott Dr Danville, KY 40422

Bankruptcy Case 11-52303-tnw Summary: "The case of Minnie L Winkler in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minnie L Winkler — Kentucky, 11-52303


ᐅ Jr Charles Ray Wood, Kentucky

Address: PO Box 1783 Danville, KY 40423

Snapshot of U.S. Bankruptcy Proceeding Case 11-50837-jl: "In Danville, KY, Jr Charles Ray Wood filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2011."
Jr Charles Ray Wood — Kentucky, 11-50837-jl


ᐅ Roger Woodrum, Kentucky

Address: 14 Alexander Dr Danville, KY 40422-2247

Brief Overview of Bankruptcy Case 2014-50809-grs: "Roger Woodrum's Chapter 7 bankruptcy, filed in Danville, KY in Apr 1, 2014, led to asset liquidation, with the case closing in 2014-06-30."
Roger Woodrum — Kentucky, 2014-50809


ᐅ Crystal N Woods, Kentucky

Address: 411 Locust St Danville, KY 40422

Bankruptcy Case 12-53248-grs Overview: "The bankruptcy filing by Crystal N Woods, undertaken in December 2012 in Danville, KY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Crystal N Woods — Kentucky, 12-53248


ᐅ Larry Wright, Kentucky

Address: 141 Simpson Ln Danville, KY 40422

Concise Description of Bankruptcy Case 09-53161-wsh7: "The bankruptcy filing by Larry Wright, undertaken in Sep 30, 2009 in Danville, KY under Chapter 7, concluded with discharge in 01.19.2010 after liquidating assets."
Larry Wright — Kentucky, 09-53161


ᐅ Daniel J Yadon, Kentucky

Address: 4840 Hustonville Rd Danville, KY 40422-9510

Snapshot of U.S. Bankruptcy Proceeding Case 08-50743-jl: "Daniel J Yadon's Danville, KY bankruptcy under Chapter 13 in 2008-03-27 led to a structured repayment plan, successfully discharged in November 19, 2012."
Daniel J Yadon — Kentucky, 08-50743-jl


ᐅ Pamela Yates, Kentucky

Address: 205 Goggin Ln Danville, KY 40422-9322

Bankruptcy Case 2014-51855-tnw Summary: "The bankruptcy filing by Pamela Yates, undertaken in 2014-08-12 in Danville, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Pamela Yates — Kentucky, 2014-51855


ᐅ Robbie Yates, Kentucky

Address: 205 Goggin Ln Danville, KY 40422-9322

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51855-tnw: "In Danville, KY, Robbie Yates filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2014."
Robbie Yates — Kentucky, 2014-51855


ᐅ James Yocum, Kentucky

Address: 1009 Greenview Dr Danville, KY 40422

Bankruptcy Case 12-51492-jms Overview: "In a Chapter 7 bankruptcy case, James Yocum from Danville, KY, saw their proceedings start in June 2012 and complete by September 20, 2012, involving asset liquidation."
James Yocum — Kentucky, 12-51492


ᐅ Regina K Young, Kentucky

Address: 1008 Greenview Dr Danville, KY 40422-2333

Brief Overview of Bankruptcy Case 15-51694-grs: "Danville, KY resident Regina K Young's August 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2015."
Regina K Young — Kentucky, 15-51694


ᐅ Nanette Denise Young, Kentucky

Address: 201 S Alta Ave Danville, KY 40422-1907

Concise Description of Bankruptcy Case 16-51568-grs7: "In a Chapter 7 bankruptcy case, Nanette Denise Young from Danville, KY, saw her proceedings start in 08.12.2016 and complete by 2016-11-10, involving asset liquidation."
Nanette Denise Young — Kentucky, 16-51568


ᐅ Connie Young, Kentucky

Address: 401 Harding St Danville, KY 40422-1214

Bankruptcy Case 15-50544-grs Summary: "In a Chapter 7 bankruptcy case, Connie Young from Danville, KY, saw their proceedings start in Mar 24, 2015 and complete by 2015-06-22, involving asset liquidation."
Connie Young — Kentucky, 15-50544


ᐅ Justin Young, Kentucky

Address: 1120 Perryville Rd Danville, KY 40422-1358

Brief Overview of Bankruptcy Case 15-50544-grs: "Justin Young's bankruptcy, initiated in 03.24.2015 and concluded by June 2015 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Young — Kentucky, 15-50544


ᐅ Justin Keith Young, Kentucky

Address: 115 Marie Dr Danville, KY 40422

Concise Description of Bankruptcy Case 11-51810-tnw7: "The bankruptcy record of Justin Keith Young from Danville, KY, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2011."
Justin Keith Young — Kentucky, 11-51810