personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madisonville, 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 Robert Witman, Kentucky

Address: 1631 Scott Dr Madisonville, KY 42431

Bankruptcy Case 11-40309 Overview: "The bankruptcy filing by Robert Witman, undertaken in March 4, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Robert Witman — Kentucky, 11-40309


ᐅ Luther Witten, Kentucky

Address: 30 S Seminary St Madisonville, KY 42431

Bankruptcy Case 10-40839 Overview: "Luther Witten's bankruptcy, initiated in 05.13.2010 and concluded by 08.29.2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luther Witten — Kentucky, 10-40839


ᐅ Anthony David Wix, Kentucky

Address: 2177 Brent Dr Madisonville, KY 42431-3601

Brief Overview of Bankruptcy Case 09-41951-acs: "Filing for Chapter 13 bankruptcy in 12/09/2009, Anthony David Wix from Madisonville, KY, structured a repayment plan, achieving discharge in December 2014."
Anthony David Wix — Kentucky, 09-41951


ᐅ Jennifer Ann Wood, Kentucky

Address: PO Box 75 Madisonville, KY 42431-0002

Bankruptcy Case 2014-40933-acs Summary: "The bankruptcy record of Jennifer Ann Wood from Madisonville, KY, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Jennifer Ann Wood — Kentucky, 2014-40933


ᐅ Michelle N Woodburn, Kentucky

Address: 686 Cherokee St Madisonville, KY 42431

Bankruptcy Case 13-40599-acs Overview: "The bankruptcy filing by Michelle N Woodburn, undertaken in May 22, 2013 in Madisonville, KY under Chapter 7, concluded with discharge in August 26, 2013 after liquidating assets."
Michelle N Woodburn — Kentucky, 13-40599


ᐅ Jason Shane Woods, Kentucky

Address: 771 E Broadway St Madisonville, KY 42431

Bankruptcy Case 12-40612 Overview: "The bankruptcy record of Jason Shane Woods from Madisonville, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Jason Shane Woods — Kentucky, 12-40612


ᐅ Jennifer Lynn Wooten, Kentucky

Address: 212 Barnett Blvd Madisonville, KY 42431-6103

Snapshot of U.S. Bankruptcy Proceeding Case 15-40783-acs: "The bankruptcy record of Jennifer Lynn Wooten from Madisonville, KY, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Jennifer Lynn Wooten — Kentucky, 15-40783


ᐅ Jonathan Douglas Wooten, Kentucky

Address: 212 Barnett Blvd Madisonville, KY 42431-6103

Brief Overview of Bankruptcy Case 15-40783-acs: "The bankruptcy record of Jonathan Douglas Wooten from Madisonville, KY, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Jonathan Douglas Wooten — Kentucky, 15-40783


ᐅ Leah Yandall, Kentucky

Address: 5157A Rosemont Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41854: "The bankruptcy filing by Leah Yandall, undertaken in 11/19/2010 in Madisonville, KY under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Leah Yandall — Kentucky, 10-41854


ᐅ Delores Yates, Kentucky

Address: 434 2nd North St Madisonville, KY 42431

Bankruptcy Case 10-40280 Summary: "In a Chapter 7 bankruptcy case, Delores Yates from Madisonville, KY, saw her proceedings start in 02/22/2010 and complete by 2010-05-29, involving asset liquidation."
Delores Yates — Kentucky, 10-40280


ᐅ Jr Daniel Yates, Kentucky

Address: 879 Arrowhead Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40683: "The bankruptcy record of Jr Daniel Yates from Madisonville, KY, shows a Chapter 7 case filed in April 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Jr Daniel Yates — Kentucky, 10-40683


ᐅ Colton W Yauk, Kentucky

Address: 503 Wyatt Ave Madisonville, KY 42431-1113

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40415-acs: "Colton W Yauk's Chapter 7 bankruptcy, filed in Madisonville, KY in 04.16.2014, led to asset liquidation, with the case closing in 07.15.2014."
Colton W Yauk — Kentucky, 2014-40415


ᐅ Ashley Young, Kentucky

Address: 1300 Eastside Ln Apt 49 Madisonville, KY 42431

Bankruptcy Case 09-41674 Overview: "Ashley Young's Chapter 7 bankruptcy, filed in Madisonville, KY in 2009-10-20, led to asset liquidation, with the case closing in 2010-01-24."
Ashley Young — Kentucky, 09-41674


ᐅ Mary J Young, Kentucky

Address: 744 Osborne Ln Madisonville, KY 42431-7522

Brief Overview of Bankruptcy Case 09-41918-acs: "The bankruptcy record for Mary J Young from Madisonville, KY, under Chapter 13, filed in 12.02.2009, involved setting up a repayment plan, finalized by December 30, 2014."
Mary J Young — Kentucky, 09-41918


ᐅ Jerrod Young, Kentucky

Address: 1267 Rose Creek Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40008: "Jerrod Young's Chapter 7 bankruptcy, filed in Madisonville, KY in 01/04/2010, led to asset liquidation, with the case closing in 04.10.2010."
Jerrod Young — Kentucky, 10-40008


ᐅ Jason E Young, Kentucky

Address: 744 Osborne Ln Madisonville, KY 42431-7522

Brief Overview of Bankruptcy Case 09-41918-acs: "Jason E Young's Madisonville, KY bankruptcy under Chapter 13 in 2009-12-02 led to a structured repayment plan, successfully discharged in 2014-12-30."
Jason E Young — Kentucky, 09-41918


ᐅ Richard Dudley Young, Kentucky

Address: 613 Jones St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40359: "Madisonville, KY resident Richard Dudley Young's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Richard Dudley Young — Kentucky, 11-40359


ᐅ Melissa Lynn Young, Kentucky

Address: 901 Princeton Rd Apt 402 Madisonville, KY 42431-3192

Bankruptcy Case 2014-40714-acs Summary: "In Madisonville, KY, Melissa Lynn Young filed for Chapter 7 bankruptcy in July 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Melissa Lynn Young — Kentucky, 2014-40714


ᐅ John D Young, Kentucky

Address: PO Box 622 Madisonville, KY 42431

Bankruptcy Case 13-40543-acs Summary: "The bankruptcy record of John D Young from Madisonville, KY, shows a Chapter 7 case filed in 05/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-11."
John D Young — Kentucky, 13-40543


ᐅ Dakota T Young, Kentucky

Address: 761 Plainview Dr Madisonville, KY 42431

Bankruptcy Case 13-40193 Overview: "Dakota T Young's Chapter 7 bankruptcy, filed in Madisonville, KY in February 26, 2013, led to asset liquidation, with the case closing in Jun 2, 2013."
Dakota T Young — Kentucky, 13-40193