personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jamestown, 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 Bridgett Scott, Kentucky

Address: 61 Scholl St Jamestown, KY 42629

Bankruptcy Case 13-11067-jal Summary: "The case of Bridgett Scott in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgett Scott — Kentucky, 13-11067


ᐅ Paul Delray Stamper, Kentucky

Address: 81 Coffey Ave Jamestown, KY 42629-2351

Brief Overview of Bankruptcy Case 16-10046-jal: "Paul Delray Stamper's Chapter 7 bankruptcy, filed in Jamestown, KY in 2016-01-19, led to asset liquidation, with the case closing in 2016-04-18."
Paul Delray Stamper — Kentucky, 16-10046


ᐅ Valerie Denise Stamper, Kentucky

Address: 81 Coffey Ave Jamestown, KY 42629-2351

Snapshot of U.S. Bankruptcy Proceeding Case 16-10046-jal: "In Jamestown, KY, Valerie Denise Stamper filed for Chapter 7 bankruptcy in Jan 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-18."
Valerie Denise Stamper — Kentucky, 16-10046


ᐅ Barbara J Suhany, Kentucky

Address: 95 Fox Point Rd Jamestown, KY 42629-7802

Bankruptcy Case 2014-10377-jal Overview: "The bankruptcy filing by Barbara J Suhany, undertaken in 04.07.2014 in Jamestown, KY under Chapter 7, concluded with discharge in 2014-07-06 after liquidating assets."
Barbara J Suhany — Kentucky, 2014-10377


ᐅ Philip E Sutton, Kentucky

Address: 100 Walnut Ln Jamestown, KY 42629

Bankruptcy Case 12-10611 Summary: "The bankruptcy filing by Philip E Sutton, undertaken in Apr 30, 2012 in Jamestown, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Philip E Sutton — Kentucky, 12-10611


ᐅ Sr Steve Rodrick Taylor, Kentucky

Address: 191 Clayton Rd Jamestown, KY 42629

Bankruptcy Case 12-10476 Overview: "The bankruptcy record of Sr Steve Rodrick Taylor from Jamestown, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Sr Steve Rodrick Taylor — Kentucky, 12-10476


ᐅ Kimberly Dawn Taylor, Kentucky

Address: PO Box 175 Jamestown, KY 42629

Brief Overview of Bankruptcy Case 11-11231: "In a Chapter 7 bankruptcy case, Kimberly Dawn Taylor from Jamestown, KY, saw her proceedings start in 08/11/2011 and complete by 2011-11-27, involving asset liquidation."
Kimberly Dawn Taylor — Kentucky, 11-11231


ᐅ Cherry A Thomas, Kentucky

Address: PO Box 1116 Jamestown, KY 42629

Brief Overview of Bankruptcy Case 12-10035: "The bankruptcy record of Cherry A Thomas from Jamestown, KY, shows a Chapter 7 case filed in Jan 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Cherry A Thomas — Kentucky, 12-10035


ᐅ Sherry Lou Thomas, Kentucky

Address: 7170 Highway 1058 Jamestown, KY 42629-6655

Brief Overview of Bankruptcy Case 14-10283-jal: "The bankruptcy filing by Sherry Lou Thomas, undertaken in March 17, 2014 in Jamestown, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Sherry Lou Thomas — Kentucky, 14-10283


ᐅ Thomas W Thorpe, Kentucky

Address: 6441 S Highway 1680 Jamestown, KY 42629

Concise Description of Bankruptcy Case 11-115467: "In a Chapter 7 bankruptcy case, Thomas W Thorpe from Jamestown, KY, saw their proceedings start in October 20, 2011 and complete by 2012-02-05, involving asset liquidation."
Thomas W Thorpe — Kentucky, 11-11546


ᐅ Christy J Vaughan, Kentucky

Address: 340 W Cumberland Ave Jamestown, KY 42629-2309

Snapshot of U.S. Bankruptcy Proceeding Case 15-11043-jal: "Christy J Vaughan's Chapter 7 bankruptcy, filed in Jamestown, KY in 2015-10-16, led to asset liquidation, with the case closing in Jan 14, 2016."
Christy J Vaughan — Kentucky, 15-11043


ᐅ Janice K Vine, Kentucky

Address: PO Box 754 Jamestown, KY 42629

Bankruptcy Case 13-10330 Overview: "Jamestown, KY resident Janice K Vine's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Janice K Vine — Kentucky, 13-10330


ᐅ Michael Toby Voelkel, Kentucky

Address: 65 Valley View Ct Apt 214 Jamestown, KY 42629

Bankruptcy Case 13-10370 Overview: "The bankruptcy record of Michael Toby Voelkel from Jamestown, KY, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Michael Toby Voelkel — Kentucky, 13-10370


ᐅ Kevin Alfred Wallace, Kentucky

Address: 120 Cooper Rd Apt 2 Jamestown, KY 42629-2546

Concise Description of Bankruptcy Case 15-10701-jal7: "The case of Kevin Alfred Wallace in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Alfred Wallace — Kentucky, 15-10701


ᐅ Jennifer Kay Wallace, Kentucky

Address: 120 Cooper Rd Apt 2 Jamestown, KY 42629-2546

Snapshot of U.S. Bankruptcy Proceeding Case 15-10701-jal: "The bankruptcy record of Jennifer Kay Wallace from Jamestown, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2015."
Jennifer Kay Wallace — Kentucky, 15-10701


ᐅ Ellen Walters, Kentucky

Address: 1524 N Highway 379 Jamestown, KY 42629

Bankruptcy Case 10-10628 Summary: "Ellen Walters's Chapter 7 bankruptcy, filed in Jamestown, KY in April 2010, led to asset liquidation, with the case closing in August 6, 2010."
Ellen Walters — Kentucky, 10-10628


ᐅ Terry Glenn Wells, Kentucky

Address: 70 Kinnett Ave Jamestown, KY 42629-2350

Bankruptcy Case 15-04714-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Terry Glenn Wells from Jamestown, KY, saw their proceedings start in May 2015 and complete by 2015-08-28, involving asset liquidation."
Terry Glenn Wells — Kentucky, 15-04714-JMC-7


ᐅ Sherry Ann Wells, Kentucky

Address: 70 Kinnett Ave Jamestown, KY 42629-2350

Bankruptcy Case 15-04714-JMC-7 Overview: "The case of Sherry Ann Wells in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Ann Wells — Kentucky, 15-04714-JMC-7


ᐅ Alma Mae Wheeler, Kentucky

Address: 55 McFalls Rd Jamestown, KY 42629

Snapshot of U.S. Bankruptcy Proceeding Case 11-10703: "In a Chapter 7 bankruptcy case, Alma Mae Wheeler from Jamestown, KY, saw her proceedings start in May 3, 2011 and complete by 08.19.2011, involving asset liquidation."
Alma Mae Wheeler — Kentucky, 11-10703


ᐅ Sr David L Williams, Kentucky

Address: PO Box 987 Jamestown, KY 42629

Bankruptcy Case 12-10463 Summary: "Sr David L Williams's Chapter 7 bankruptcy, filed in Jamestown, KY in March 2012, led to asset liquidation, with the case closing in July 2012."
Sr David L Williams — Kentucky, 12-10463


ᐅ Carolyn Sue Williams, Kentucky

Address: PO Box 301 Jamestown, KY 42629

Bankruptcy Case 13-10119 Overview: "In Jamestown, KY, Carolyn Sue Williams filed for Chapter 7 bankruptcy in Feb 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-14."
Carolyn Sue Williams — Kentucky, 13-10119


ᐅ Joshua Wooldridge, Kentucky

Address: PO Box 804 Jamestown, KY 42629-0804

Concise Description of Bankruptcy Case 2014-10371-jal7: "The bankruptcy record of Joshua Wooldridge from Jamestown, KY, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2014."
Joshua Wooldridge — Kentucky, 2014-10371


ᐅ Robert Wooldridge, Kentucky

Address: PO Box 973 Jamestown, KY 42629

Concise Description of Bankruptcy Case 10-108757: "The case of Robert Wooldridge in Jamestown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wooldridge — Kentucky, 10-10875


ᐅ Holly Elizabeth Wright, Kentucky

Address: PO Box 811 Jamestown, KY 42629-0811

Bankruptcy Case 2014-10905-jal Overview: "Jamestown, KY resident Holly Elizabeth Wright's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2014."
Holly Elizabeth Wright — Kentucky, 2014-10905