personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Leitchfield, 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 Brian Luke Vanmetre, Kentucky

Address: 2616 Saint Paul Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-40229: "The bankruptcy record of Brian Luke Vanmetre from Leitchfield, KY, shows a Chapter 7 case filed in Mar 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2013."
Brian Luke Vanmetre — Kentucky, 13-40229


ᐅ Jr Merle Thomas Vincent, Kentucky

Address: 3766 Beaver Dam Rd Leitchfield, KY 42754-9055

Concise Description of Bankruptcy Case 14-40182-acs7: "The bankruptcy record of Jr Merle Thomas Vincent from Leitchfield, KY, shows a Chapter 7 case filed in 02.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Jr Merle Thomas Vincent — Kentucky, 14-40182


ᐅ Amber S Vultaggio, Kentucky

Address: 5460 Anneta Rd Leitchfield, KY 42754-7830

Brief Overview of Bankruptcy Case 15-40430-acs: "In Leitchfield, KY, Amber S Vultaggio filed for Chapter 7 bankruptcy in 05.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2015."
Amber S Vultaggio — Kentucky, 15-40430


ᐅ Sr Thomas Lee Wallace, Kentucky

Address: 489 S Riverbend Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-35441: "Sr Thomas Lee Wallace's bankruptcy, initiated in November 2011 and concluded by February 2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Lee Wallace — Kentucky, 11-35441


ᐅ Julie Annette Walls, Kentucky

Address: 309 W Walnut St Trlr 5 Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-41250: "Julie Annette Walls's Chapter 7 bankruptcy, filed in Leitchfield, KY in Oct 12, 2012, led to asset liquidation, with the case closing in January 2013."
Julie Annette Walls — Kentucky, 12-41250


ᐅ Jason Mctodd Ward, Kentucky

Address: 355 Dave Coffey Rd Leitchfield, KY 42754-9108

Snapshot of U.S. Bankruptcy Proceeding Case 08-41284-acs: "Jason Mctodd Ward's Chapter 13 bankruptcy in Leitchfield, KY started in Sep 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/20/2013."
Jason Mctodd Ward — Kentucky, 08-41284


ᐅ Terry Ward, Kentucky

Address: 161 Butler Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 09-41772: "Terry Ward's Chapter 7 bankruptcy, filed in Leitchfield, KY in 11.06.2009, led to asset liquidation, with the case closing in February 10, 2010."
Terry Ward — Kentucky, 09-41772


ᐅ Donald Earl Warren, Kentucky

Address: 505 W Main St Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-40868: "Donald Earl Warren's Chapter 7 bankruptcy, filed in Leitchfield, KY in Jun 23, 2011, led to asset liquidation, with the case closing in October 11, 2011."
Donald Earl Warren — Kentucky, 11-40868


ᐅ Timothy Wayne Wells, Kentucky

Address: 350 Frontage Rd Leitchfield, KY 42754-9062

Snapshot of U.S. Bankruptcy Proceeding Case 15-40910-acs: "Timothy Wayne Wells's Chapter 7 bankruptcy, filed in Leitchfield, KY in Oct 27, 2015, led to asset liquidation, with the case closing in January 2016."
Timothy Wayne Wells — Kentucky, 15-40910


ᐅ Jennifer Allen Wells, Kentucky

Address: 1608 Ryan Dr Leitchfield, KY 42754

Bankruptcy Case 11-40204 Overview: "Jennifer Allen Wells's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2011-02-16, led to asset liquidation, with the case closing in 2011-06-06."
Jennifer Allen Wells — Kentucky, 11-40204


ᐅ Lea Ann Whaley, Kentucky

Address: 11051 Anneta Rd Leitchfield, KY 42754-9440

Bankruptcy Case 2014-32501-jal Overview: "Lea Ann Whaley's Chapter 7 bankruptcy, filed in Leitchfield, KY in June 2014, led to asset liquidation, with the case closing in 2014-09-28."
Lea Ann Whaley — Kentucky, 2014-32501


ᐅ Dennis Whitaker, Kentucky

Address: 310 Whitaker Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 09-42038: "The bankruptcy record of Dennis Whitaker from Leitchfield, KY, shows a Chapter 7 case filed in 2009-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Dennis Whitaker — Kentucky, 09-42038


ᐅ Jr Tony Wallace White, Kentucky

Address: 30 Lindsey Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-41357: "Leitchfield, KY resident Jr Tony Wallace White's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2013."
Jr Tony Wallace White — Kentucky, 12-41357


ᐅ Michael Howard Whobrey, Kentucky

Address: 988 McDonald Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 12-40257: "In Leitchfield, KY, Michael Howard Whobrey filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Michael Howard Whobrey — Kentucky, 12-40257


ᐅ Tommy Whobrey, Kentucky

Address: 180 Bear Creek Dr Leitchfield, KY 42754-7812

Bankruptcy Case 15-40179-acs Overview: "Tommy Whobrey's bankruptcy, initiated in March 4, 2015 and concluded by 06/02/2015 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Whobrey — Kentucky, 15-40179


ᐅ Christopher Willcuts, Kentucky

Address: 502 Salt River Rd Trlr 17 Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-40989: "The bankruptcy record of Christopher Willcuts from Leitchfield, KY, shows a Chapter 7 case filed in 06.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2010."
Christopher Willcuts — Kentucky, 10-40989


ᐅ Todd A Williams, Kentucky

Address: 2264 Brandenburg Rd Leitchfield, KY 42754-7504

Bankruptcy Case 15-40567-acs Summary: "In Leitchfield, KY, Todd A Williams filed for Chapter 7 bankruptcy in 07.03.2015. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2015."
Todd A Williams — Kentucky, 15-40567


ᐅ Quentin Williams, Kentucky

Address: 1003 N Broadway St Leitchfield, KY 42754

Bankruptcy Case 10-41116 Overview: "The bankruptcy filing by Quentin Williams, undertaken in July 2010 in Leitchfield, KY under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Quentin Williams — Kentucky, 10-41116


ᐅ Branigan K Williams, Kentucky

Address: 2264 Brandenburg Rd Leitchfield, KY 42754-7504

Concise Description of Bankruptcy Case 15-40567-acs7: "The case of Branigan K Williams in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Branigan K Williams — Kentucky, 15-40567


ᐅ David Lee Willoughby, Kentucky

Address: 220 Sunbeam Rd Apt 5 Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-40738: "In Leitchfield, KY, David Lee Willoughby filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2012."
David Lee Willoughby — Kentucky, 12-40738


ᐅ Ronald Gene Wise, Kentucky

Address: 108 Goff Dr Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-416627: "The bankruptcy filing by Ronald Gene Wise, undertaken in December 2011 in Leitchfield, KY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Ronald Gene Wise — Kentucky, 11-41662


ᐅ Brittany Dawn Wise, Kentucky

Address: 292 Coopers Point Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-405007: "Brittany Dawn Wise's bankruptcy, initiated in 04/04/2012 and concluded by July 23, 2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Dawn Wise — Kentucky, 12-40500


ᐅ Troy Dale Wood, Kentucky

Address: 330 Taylor Cemetery Rd # B Leitchfield, KY 42754-7718

Brief Overview of Bankruptcy Case 14-40081-acs: "Troy Dale Wood's bankruptcy, initiated in 2014-01-31 and concluded by May 1, 2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Dale Wood — Kentucky, 14-40081


ᐅ John H Wood, Kentucky

Address: 717 W Main St Leitchfield, KY 42754-1353

Bankruptcy Case 16-40217-acs Overview: "John H Wood's bankruptcy, initiated in March 14, 2016 and concluded by 06.12.2016 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Wood — Kentucky, 16-40217


ᐅ James D Woodcock, Kentucky

Address: 111 Vanmeter School Rd Leitchfield, KY 42754-9455

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40353-acs: "James D Woodcock's bankruptcy, initiated in March 28, 2014 and concluded by June 26, 2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Woodcock — Kentucky, 2014-40353


ᐅ Jessica Ryan Woosley, Kentucky

Address: 8694 Sadler Rd Leitchfield, KY 42754-6133

Snapshot of U.S. Bankruptcy Proceeding Case 15-40924-acs: "Jessica Ryan Woosley's bankruptcy, initiated in 10.30.2015 and concluded by 01/28/2016 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ryan Woosley — Kentucky, 15-40924


ᐅ Micky Woosley, Kentucky

Address: 1608 Angela Way Leitchfield, KY 42754

Bankruptcy Case 10-40605 Overview: "In a Chapter 7 bankruptcy case, Micky Woosley from Leitchfield, KY, saw their proceedings start in April 1, 2010 and complete by 2010-07-20, involving asset liquidation."
Micky Woosley — Kentucky, 10-40605


ᐅ Linda Alley Wright, Kentucky

Address: 109 W White Oak St Leitchfield, KY 42754-1433

Bankruptcy Case 2014-40513-acs Summary: "Linda Alley Wright's bankruptcy, initiated in 2014-05-13 and concluded by 08/11/2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Alley Wright — Kentucky, 2014-40513


ᐅ Gretchin L Young, Kentucky

Address: 1545 Sunbeam Rd Leitchfield, KY 42754

Bankruptcy Case 11-40874 Summary: "Leitchfield, KY resident Gretchin L Young's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Gretchin L Young — Kentucky, 11-40874


ᐅ Andrew Ziemke, Kentucky

Address: 9429 Anneta Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 09-41716: "Leitchfield, KY resident Andrew Ziemke's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2010."
Andrew Ziemke — Kentucky, 09-41716