personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenville, 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 James Herman Pogue, Kentucky

Address: 103 Williams Ln Greenville, KY 42345

Bankruptcy Case 3:13-bk-05002 Summary: "In Greenville, KY, James Herman Pogue filed for Chapter 7 bankruptcy in 06/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
James Herman Pogue — Kentucky, 3:13-bk-05002


ᐅ Lisa Lavonne Putnam, Kentucky

Address: 1461 Greens Chapel Rd Greenville, KY 42345

Bankruptcy Case 09-41637 Summary: "The bankruptcy record of Lisa Lavonne Putnam from Greenville, KY, shows a Chapter 7 case filed in Oct 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2010."
Lisa Lavonne Putnam — Kentucky, 09-41637


ᐅ Wendell Randolph, Kentucky

Address: 220 Reynolds Cemetery Ln Greenville, KY 42345

Bankruptcy Case 10-40219 Overview: "Greenville, KY resident Wendell Randolph's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Wendell Randolph — Kentucky, 10-40219


ᐅ Jackie Junior Randolph, Kentucky

Address: 351 Madison Dr Greenville, KY 42345

Concise Description of Bankruptcy Case 12-412787: "In Greenville, KY, Jackie Junior Randolph filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2013."
Jackie Junior Randolph — Kentucky, 12-41278


ᐅ Bryan Alan Randolph, Kentucky

Address: 4486 State Route 171 Greenville, KY 42345

Concise Description of Bankruptcy Case 12-409567: "Greenville, KY resident Bryan Alan Randolph's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2012."
Bryan Alan Randolph — Kentucky, 12-40956


ᐅ Mary E Richey, Kentucky

Address: 340 College St Greenville, KY 42345-1632

Concise Description of Bankruptcy Case 14-40916-acs7: "Mary E Richey's bankruptcy, initiated in 2014-09-26 and concluded by 12/25/2014 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Richey — Kentucky, 14-40916


ᐅ Robert E Richey, Kentucky

Address: 340 College St Greenville, KY 42345-1632

Brief Overview of Bankruptcy Case 2014-40916-acs: "Robert E Richey's bankruptcy, initiated in 2014-09-26 and concluded by December 25, 2014 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Richey — Kentucky, 2014-40916


ᐅ Melissa Lee Robinson, Kentucky

Address: 525 Mae Ave Greenville, KY 42345

Bankruptcy Case 11-41672 Summary: "Greenville, KY resident Melissa Lee Robinson's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2012."
Melissa Lee Robinson — Kentucky, 11-41672


ᐅ Kalee Elizabeth Rolley, Kentucky

Address: 177 Wright Loop Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 13-41037-acs: "The bankruptcy record of Kalee Elizabeth Rolley from Greenville, KY, shows a Chapter 7 case filed in 09/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2013."
Kalee Elizabeth Rolley — Kentucky, 13-41037


ᐅ Robert Dale Rolley, Kentucky

Address: 6238 State Route 853 Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 11-41321: "The bankruptcy filing by Robert Dale Rolley, undertaken in 09.29.2011 in Greenville, KY under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
Robert Dale Rolley — Kentucky, 11-41321


ᐅ Misty Marie Rose, Kentucky

Address: 422 Hayes St Greenville, KY 42345-1622

Bankruptcy Case 15-40602-acs Summary: "Misty Marie Rose's Chapter 7 bankruptcy, filed in Greenville, KY in July 2015, led to asset liquidation, with the case closing in 10.14.2015."
Misty Marie Rose — Kentucky, 15-40602


ᐅ Thomas Anthony Rose, Kentucky

Address: 422 Hayes St Greenville, KY 42345-1622

Snapshot of U.S. Bankruptcy Proceeding Case 15-40602-acs: "Thomas Anthony Rose's bankruptcy, initiated in July 16, 2015 and concluded by 2015-10-14 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Anthony Rose — Kentucky, 15-40602


ᐅ Sandra Darlene Rowe, Kentucky

Address: 459 State Route 189 S Greenville, KY 42345-4531

Snapshot of U.S. Bankruptcy Proceeding Case 15-40333-acs: "The bankruptcy record of Sandra Darlene Rowe from Greenville, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-15."
Sandra Darlene Rowe — Kentucky, 15-40333


ᐅ Michael Lee Russ, Kentucky

Address: 3822 Bards Hill Rd Greenville, KY 42345

Bankruptcy Case 13-40526-acs Summary: "In a Chapter 7 bankruptcy case, Michael Lee Russ from Greenville, KY, saw their proceedings start in April 30, 2013 and complete by 2013-08-04, involving asset liquidation."
Michael Lee Russ — Kentucky, 13-40526


ᐅ Matthew Allen Scott, Kentucky

Address: 612 Joyce Ave Greenville, KY 42345

Brief Overview of Bankruptcy Case 12-40659: "The bankruptcy record of Matthew Allen Scott from Greenville, KY, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2012."
Matthew Allen Scott — Kentucky, 12-40659


ᐅ Samantha Dawn Scott, Kentucky

Address: 132 Raymer Massey Ln Greenville, KY 42345-2054

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40401-acs: "The bankruptcy record of Samantha Dawn Scott from Greenville, KY, shows a Chapter 7 case filed in 04/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
Samantha Dawn Scott — Kentucky, 2014-40401


ᐅ Brandi Lynnette Shelton, Kentucky

Address: 546 John Moore Rd Greenville, KY 42345-3250

Concise Description of Bankruptcy Case 15-40763-acs7: "In Greenville, KY, Brandi Lynnette Shelton filed for Chapter 7 bankruptcy in 09/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-09."
Brandi Lynnette Shelton — Kentucky, 15-40763


ᐅ Janice Shelton, Kentucky

Address: 117 Morgan Ln Greenville, KY 42345

Bankruptcy Case 10-40387 Overview: "In Greenville, KY, Janice Shelton filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Janice Shelton — Kentucky, 10-40387


ᐅ Joseph Shingledecker, Kentucky

Address: 3308 State Route 181 N Greenville, KY 42345

Bankruptcy Case 09-41695 Overview: "The bankruptcy record of Joseph Shingledecker from Greenville, KY, shows a Chapter 7 case filed in 10.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Joseph Shingledecker — Kentucky, 09-41695


ᐅ William Dewayne Sigers, Kentucky

Address: 2014 State Route 189 S Greenville, KY 42345

Bankruptcy Case 11-40521 Overview: "The bankruptcy record of William Dewayne Sigers from Greenville, KY, shows a Chapter 7 case filed in April 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
William Dewayne Sigers — Kentucky, 11-40521


ᐅ Darrell Sims, Kentucky

Address: 5668 US Highway 62 W Greenville, KY 42345

Bankruptcy Case 10-41289 Overview: "The bankruptcy record of Darrell Sims from Greenville, KY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-21."
Darrell Sims — Kentucky, 10-41289


ᐅ Clifton Skimehorn, Kentucky

Address: 5896 US Highway 62 W Greenville, KY 42345

Concise Description of Bankruptcy Case 09-417947: "The bankruptcy filing by Clifton Skimehorn, undertaken in 2009-11-10 in Greenville, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Clifton Skimehorn — Kentucky, 09-41794


ᐅ Arnold E Smith, Kentucky

Address: 251 Eight Mile Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 12-406267: "Arnold E Smith's bankruptcy, initiated in 2012-05-04 and concluded by Aug 20, 2012 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold E Smith — Kentucky, 12-40626


ᐅ Floyd Smith, Kentucky

Address: 60 Bethel Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 10-411137: "Floyd Smith's bankruptcy, initiated in 2010-06-30 and concluded by 10/16/2010 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd Smith — Kentucky, 10-41113


ᐅ Braxton Dakota Snyder, Kentucky

Address: 218 Twin Hills Dr Greenville, KY 42345-1740

Snapshot of U.S. Bankruptcy Proceeding Case 16-40472-acs: "Braxton Dakota Snyder's Chapter 7 bankruptcy, filed in Greenville, KY in May 27, 2016, led to asset liquidation, with the case closing in 2016-08-25."
Braxton Dakota Snyder — Kentucky, 16-40472


ᐅ Nathaniel Snyder, Kentucky

Address: 326 Uzzle Ln Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 09-41998: "Nathaniel Snyder's bankruptcy, initiated in 2009-12-15 and concluded by 2010-03-21 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Snyder — Kentucky, 09-41998


ᐅ Jeffery Dean Snyder, Kentucky

Address: 210 N Park Dr Greenville, KY 42345-1735

Bankruptcy Case 15-40708-acs Summary: "The bankruptcy filing by Jeffery Dean Snyder, undertaken in August 25, 2015 in Greenville, KY under Chapter 7, concluded with discharge in Nov 23, 2015 after liquidating assets."
Jeffery Dean Snyder — Kentucky, 15-40708


ᐅ Margaret Elizabeth Snyder, Kentucky

Address: 502 Steven Meadows Ln Greenville, KY 42345

Bankruptcy Case 13-41147-acs Overview: "Margaret Elizabeth Snyder's bankruptcy, initiated in 10.23.2013 and concluded by 2014-01-27 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Elizabeth Snyder — Kentucky, 13-41147


ᐅ Kimberly Yvonne Snyder, Kentucky

Address: 210 N Park Dr Greenville, KY 42345-1735

Brief Overview of Bankruptcy Case 15-40708-acs: "Greenville, KY resident Kimberly Yvonne Snyder's 2015-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2015."
Kimberly Yvonne Snyder — Kentucky, 15-40708


ᐅ Tanya Marie Sorrels, Kentucky

Address: 214 E Trowbridge St Greenville, KY 42345

Concise Description of Bankruptcy Case 11-414767: "Tanya Marie Sorrels's Chapter 7 bankruptcy, filed in Greenville, KY in 2011-11-01, led to asset liquidation, with the case closing in February 17, 2012."
Tanya Marie Sorrels — Kentucky, 11-41476


ᐅ Sean Alan Staggs, Kentucky

Address: 934 Ira Mcdonald Ln Greenville, KY 42345-4020

Snapshot of U.S. Bankruptcy Proceeding Case 14-41026-acs: "The bankruptcy filing by Sean Alan Staggs, undertaken in October 2014 in Greenville, KY under Chapter 7, concluded with discharge in 01/27/2015 after liquidating assets."
Sean Alan Staggs — Kentucky, 14-41026


ᐅ Stan Morse Stallins, Kentucky

Address: 2115 Sharon Depoy Rd Greenville, KY 42345

Bankruptcy Case 12-40394 Summary: "Greenville, KY resident Stan Morse Stallins's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2012."
Stan Morse Stallins — Kentucky, 12-40394


ᐅ Erica Stanley, Kentucky

Address: 403 Luzerne Depoy Rd Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 09-41703: "Erica Stanley's Chapter 7 bankruptcy, filed in Greenville, KY in October 26, 2009, led to asset liquidation, with the case closing in 2010-01-30."
Erica Stanley — Kentucky, 09-41703


ᐅ Christopher Shane Stanley, Kentucky

Address: 3509 State Route 181 N Greenville, KY 42345

Bankruptcy Case 11-40562 Summary: "The bankruptcy filing by Christopher Shane Stanley, undertaken in April 19, 2011 in Greenville, KY under Chapter 7, concluded with discharge in 2011-08-05 after liquidating assets."
Christopher Shane Stanley — Kentucky, 11-40562


ᐅ Jr Billy Thomas Stanley, Kentucky

Address: 512 Rogers Ave Greenville, KY 42345

Concise Description of Bankruptcy Case 11-402517: "The case of Jr Billy Thomas Stanley in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Billy Thomas Stanley — Kentucky, 11-40251


ᐅ Jr Timothy D Stanley, Kentucky

Address: 336 College St Greenville, KY 42345

Bankruptcy Case 13-41107-acs Overview: "Greenville, KY resident Jr Timothy D Stanley's 10.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2014."
Jr Timothy D Stanley — Kentucky, 13-41107


ᐅ Darren Lee Steele, Kentucky

Address: 127 E Depot St Greenville, KY 42345-1434

Bankruptcy Case 15-40250-acs Overview: "In a Chapter 7 bankruptcy case, Darren Lee Steele from Greenville, KY, saw his proceedings start in March 2015 and complete by June 24, 2015, involving asset liquidation."
Darren Lee Steele — Kentucky, 15-40250


ᐅ Ashlee Nicole Steele, Kentucky

Address: 194 Gordan Lucas Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 13-40521-acs: "In Greenville, KY, Ashlee Nicole Steele filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Ashlee Nicole Steele — Kentucky, 13-40521


ᐅ Jessica Denise Steele, Kentucky

Address: 127 E Depot St Greenville, KY 42345-1434

Bankruptcy Case 15-40250-acs Overview: "The bankruptcy filing by Jessica Denise Steele, undertaken in Mar 26, 2015 in Greenville, KY under Chapter 7, concluded with discharge in 06.24.2015 after liquidating assets."
Jessica Denise Steele — Kentucky, 15-40250


ᐅ James Truman Stewart, Kentucky

Address: 4555 State Route 601 Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 12-40202: "The case of James Truman Stewart in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Truman Stewart — Kentucky, 12-40202


ᐅ Howard Stewart, Kentucky

Address: 1765 Friendship Rd Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 09-41740: "The bankruptcy filing by Howard Stewart, undertaken in October 30, 2009 in Greenville, KY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Howard Stewart — Kentucky, 09-41740


ᐅ Danny Stirsman, Kentucky

Address: 1340 State Route 601 Greenville, KY 42345

Bankruptcy Case 10-41951 Summary: "In a Chapter 7 bankruptcy case, Danny Stirsman from Greenville, KY, saw his proceedings start in December 10, 2010 and complete by 2011-03-28, involving asset liquidation."
Danny Stirsman — Kentucky, 10-41951


ᐅ Larry Wayne Stobaugh, Kentucky

Address: 239 Stobaugh Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 11-401587: "In Greenville, KY, Larry Wayne Stobaugh filed for Chapter 7 bankruptcy in February 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Larry Wayne Stobaugh — Kentucky, 11-40158


ᐅ Patricia Joyce Stobaugh, Kentucky

Address: 239 Stobaugh Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 13-41283-acs7: "In a Chapter 7 bankruptcy case, Patricia Joyce Stobaugh from Greenville, KY, saw her proceedings start in November 2013 and complete by Feb 26, 2014, involving asset liquidation."
Patricia Joyce Stobaugh — Kentucky, 13-41283


ᐅ Jr James Earl Strain, Kentucky

Address: 61 Strain Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-40424: "Greenville, KY resident Jr James Earl Strain's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr James Earl Strain — Kentucky, 11-40424


ᐅ James Glenn Stuart, Kentucky

Address: 429 Country Lane Dr Greenville, KY 42345-2219

Brief Overview of Bankruptcy Case 15-40496-acs: "The case of James Glenn Stuart in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Glenn Stuart — Kentucky, 15-40496


ᐅ Pamela Sullivan, Kentucky

Address: 46 Wright Loop Greenville, KY 42345

Bankruptcy Case 09-41921 Summary: "In Greenville, KY, Pamela Sullivan filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2010."
Pamela Sullivan — Kentucky, 09-41921


ᐅ David Linn Swan, Kentucky

Address: 312 Fairview St Greenville, KY 42345

Brief Overview of Bankruptcy Case 12-40292: "David Linn Swan's Chapter 7 bankruptcy, filed in Greenville, KY in February 29, 2012, led to asset liquidation, with the case closing in 2012-06-16."
David Linn Swan — Kentucky, 12-40292


ᐅ Doris Teddleton, Kentucky

Address: 4000 US Highway 62 W Greenville, KY 42345

Concise Description of Bankruptcy Case 09-418807: "The case of Doris Teddleton in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Teddleton — Kentucky, 09-41880


ᐅ Leslie Tinsley, Kentucky

Address: 230 W Depot St Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-40664: "Leslie Tinsley's Chapter 7 bankruptcy, filed in Greenville, KY in 04.14.2010, led to asset liquidation, with the case closing in July 31, 2010."
Leslie Tinsley — Kentucky, 10-40664


ᐅ Michael Dale Tinsley, Kentucky

Address: 105 Paradise St Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 11-40638: "The case of Michael Dale Tinsley in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dale Tinsley — Kentucky, 11-40638


ᐅ David Vickers, Kentucky

Address: 2136 Graham Cypress Rd Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 11-41547: "Greenville, KY resident David Vickers's 11/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2012."
David Vickers — Kentucky, 11-41547


ᐅ Jeffery L Vincent, Kentucky

Address: 1219 Luzerne Depoy Rd Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-40787: "The bankruptcy filing by Jeffery L Vincent, undertaken in 06/03/2011 in Greenville, KY under Chapter 7, concluded with discharge in 09.19.2011 after liquidating assets."
Jeffery L Vincent — Kentucky, 11-40787


ᐅ Tami Joyce Vincent, Kentucky

Address: 514 Mae Ave Greenville, KY 42345

Concise Description of Bankruptcy Case 13-401957: "The bankruptcy filing by Tami Joyce Vincent, undertaken in February 26, 2013 in Greenville, KY under Chapter 7, concluded with discharge in 2013-06-02 after liquidating assets."
Tami Joyce Vincent — Kentucky, 13-40195


ᐅ Amos Vincent, Kentucky

Address: 520 Bass Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-40098: "The bankruptcy filing by Amos Vincent, undertaken in 01.26.2010 in Greenville, KY under Chapter 7, concluded with discharge in May 2, 2010 after liquidating assets."
Amos Vincent — Kentucky, 10-40098


ᐅ Kathy Lynn Waddell, Kentucky

Address: 209 N Cherry St Greenville, KY 42345

Bankruptcy Case 11-40517 Summary: "Greenville, KY resident Kathy Lynn Waddell's 04.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Kathy Lynn Waddell — Kentucky, 11-40517


ᐅ James Slayton Wagoner, Kentucky

Address: 1179 John Moore Rd Greenville, KY 42345

Bankruptcy Case 11-40301 Summary: "The bankruptcy record of James Slayton Wagoner from Greenville, KY, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
James Slayton Wagoner — Kentucky, 11-40301


ᐅ Barbara Francine Walsh, Kentucky

Address: 1540 State Route 189 S Greenville, KY 42345-4507

Snapshot of U.S. Bankruptcy Proceeding Case 14-41199-acs: "Barbara Francine Walsh's Chapter 7 bankruptcy, filed in Greenville, KY in 2014-12-29, led to asset liquidation, with the case closing in 2015-03-29."
Barbara Francine Walsh — Kentucky, 14-41199


ᐅ Corey Thomas Walsh, Kentucky

Address: 1540 State Route 189 S Greenville, KY 42345-4507

Snapshot of U.S. Bankruptcy Proceeding Case 14-41199-acs: "Greenville, KY resident Corey Thomas Walsh's 12/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-29."
Corey Thomas Walsh — Kentucky, 14-41199


ᐅ Stacy Ann Weber, Kentucky

Address: 225 Mercer Ln Greenville, KY 42345-4319

Brief Overview of Bankruptcy Case 2014-40439-acs: "The case of Stacy Ann Weber in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Ann Weber — Kentucky, 2014-40439


ᐅ Stephfon A Webster, Kentucky

Address: PO Box 381 Greenville, KY 42345-0381

Bankruptcy Case 15-40467-acs Summary: "The case of Stephfon A Webster in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephfon A Webster — Kentucky, 15-40467


ᐅ Joy Michelle Wedding, Kentucky

Address: 147 Wimberly Ln Greenville, KY 42345

Bankruptcy Case 11-41098 Overview: "The bankruptcy filing by Joy Michelle Wedding, undertaken in August 2011 in Greenville, KY under Chapter 7, concluded with discharge in December 1, 2011 after liquidating assets."
Joy Michelle Wedding — Kentucky, 11-41098


ᐅ Bobby Ray Welborn, Kentucky

Address: 1277 State Route 601 Greenville, KY 42345-2045

Bankruptcy Case 15-40638-acs Overview: "In a Chapter 7 bankruptcy case, Bobby Ray Welborn from Greenville, KY, saw their proceedings start in 07/30/2015 and complete by 10.28.2015, involving asset liquidation."
Bobby Ray Welborn — Kentucky, 15-40638


ᐅ Jennifer Ann Welborn, Kentucky

Address: 1277 State Route 601 Greenville, KY 42345-2045

Brief Overview of Bankruptcy Case 15-40638-acs: "The case of Jennifer Ann Welborn in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ann Welborn — Kentucky, 15-40638


ᐅ Jonathan Wells, Kentucky

Address: 2811 US Highway 62 W Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-40288: "In a Chapter 7 bankruptcy case, Jonathan Wells from Greenville, KY, saw his proceedings start in 2010-02-23 and complete by 2010-06-11, involving asset liquidation."
Jonathan Wells — Kentucky, 10-40288


ᐅ Patsy Whitaker, Kentucky

Address: 168 Jarvis Rd Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-41734: "Greenville, KY resident Patsy Whitaker's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Patsy Whitaker — Kentucky, 10-41734


ᐅ Kristi Whitmer, Kentucky

Address: 607 Joyce Ave Greenville, KY 42345

Bankruptcy Case 10-40900 Summary: "Kristi Whitmer's bankruptcy, initiated in 05/21/2010 and concluded by 2010-09-06 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Whitmer — Kentucky, 10-40900


ᐅ Benjamin Cary Whitney, Kentucky

Address: 241 Henderson Ln Greenville, KY 42345

Bankruptcy Case 11-40971 Overview: "The bankruptcy filing by Benjamin Cary Whitney, undertaken in Jul 14, 2011 in Greenville, KY under Chapter 7, concluded with discharge in October 30, 2011 after liquidating assets."
Benjamin Cary Whitney — Kentucky, 11-40971


ᐅ Brian Christopher Wilgus, Kentucky

Address: 513 State Route 1163 Greenville, KY 42345-3616

Concise Description of Bankruptcy Case 2014-40935-acs7: "The bankruptcy record of Brian Christopher Wilgus from Greenville, KY, shows a Chapter 7 case filed in 2014-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Brian Christopher Wilgus — Kentucky, 2014-40935


ᐅ Stephani Renae Wilgus, Kentucky

Address: 513 State Route 1163 Greenville, KY 42345-3616

Brief Overview of Bankruptcy Case 14-40935-acs: "In a Chapter 7 bankruptcy case, Stephani Renae Wilgus from Greenville, KY, saw her proceedings start in 2014-10-01 and complete by 12/30/2014, involving asset liquidation."
Stephani Renae Wilgus — Kentucky, 14-40935


ᐅ Christopher Lee Williams, Kentucky

Address: 631 Pallet Mill Rd Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 13-40920-acs: "In Greenville, KY, Christopher Lee Williams filed for Chapter 7 bankruptcy in August 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2013."
Christopher Lee Williams — Kentucky, 13-40920


ᐅ Scotty Lee Williams, Kentucky

Address: 384 New Cypress Rd Greenville, KY 42345

Concise Description of Bankruptcy Case 12-400787: "In a Chapter 7 bankruptcy case, Scotty Lee Williams from Greenville, KY, saw his proceedings start in 2012-01-23 and complete by May 10, 2012, involving asset liquidation."
Scotty Lee Williams — Kentucky, 12-40078


ᐅ Gary Craig Williams, Kentucky

Address: 96 Luzerne Depoy Rd Greenville, KY 42345-2014

Bankruptcy Case 2014-40398-acs Overview: "In a Chapter 7 bankruptcy case, Gary Craig Williams from Greenville, KY, saw his proceedings start in 04/08/2014 and complete by July 2014, involving asset liquidation."
Gary Craig Williams — Kentucky, 2014-40398


ᐅ Wanda Willis, Kentucky

Address: 615 Countryside Loop Greenville, KY 42345-4164

Bankruptcy Case 15-40947-acs Summary: "The bankruptcy filing by Wanda Willis, undertaken in November 2015 in Greenville, KY under Chapter 7, concluded with discharge in 02/07/2016 after liquidating assets."
Wanda Willis — Kentucky, 15-40947


ᐅ Charles E Wiseman, Kentucky

Address: 135 E Main Cross St Greenville, KY 42345-1577

Brief Overview of Bankruptcy Case 14-40038-acs: "In Greenville, KY, Charles E Wiseman filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2014."
Charles E Wiseman — Kentucky, 14-40038


ᐅ Norman Wayne Wood, Kentucky

Address: PO Box 195 Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-41474: "Norman Wayne Wood's bankruptcy, initiated in November 2011 and concluded by Feb 17, 2012 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Wayne Wood — Kentucky, 11-41474


ᐅ Joanie Lynnette Woosley, Kentucky

Address: 620 Reynolds Dr Greenville, KY 42345

Bankruptcy Case 12-40797 Overview: "In Greenville, KY, Joanie Lynnette Woosley filed for Chapter 7 bankruptcy in 2012-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2012."
Joanie Lynnette Woosley — Kentucky, 12-40797


ᐅ Timothy W Word, Kentucky

Address: 253 Mercer Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 12-40460: "Timothy W Word's Chapter 7 bankruptcy, filed in Greenville, KY in 2012-03-29, led to asset liquidation, with the case closing in July 15, 2012."
Timothy W Word — Kentucky, 12-40460


ᐅ Shirley Dean Wyatt, Kentucky

Address: 1987 State Route 1163 Greenville, KY 42345

Brief Overview of Bankruptcy Case 12-40531: "In a Chapter 7 bankruptcy case, Shirley Dean Wyatt from Greenville, KY, saw their proceedings start in 04/12/2012 and complete by Jul 29, 2012, involving asset liquidation."
Shirley Dean Wyatt — Kentucky, 12-40531


ᐅ Lawrence Yates, Kentucky

Address: 2248 State Route 171 Greenville, KY 42345

Bankruptcy Case 10-40818 Summary: "The case of Lawrence Yates in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Yates — Kentucky, 10-40818