personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mount Sterling, 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 Johnny Webb, Kentucky

Address: 324A Mary Branch Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-52915-tnw7: "In a Chapter 7 bankruptcy case, Johnny Webb from Mount Sterling, KY, saw their proceedings start in October 19, 2011 and complete by 2012-02-04, involving asset liquidation."
Johnny Webb — Kentucky, 11-52915


ᐅ Tamara Lee Welch, Kentucky

Address: 401 Holt Ave Mount Sterling, KY 40353-1127

Brief Overview of Bankruptcy Case 15-52069-grs: "In a Chapter 7 bankruptcy case, Tamara Lee Welch from Mount Sterling, KY, saw her proceedings start in 2015-10-23 and complete by 2016-01-21, involving asset liquidation."
Tamara Lee Welch — Kentucky, 15-52069


ᐅ Carma Lynn Welch, Kentucky

Address: 401 Holt Ave Mount Sterling, KY 40353-1127

Bankruptcy Case 15-52264-grs Overview: "Carma Lynn Welch's bankruptcy, initiated in November 2015 and concluded by February 17, 2016 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carma Lynn Welch — Kentucky, 15-52264


ᐅ William H Whitaker, Kentucky

Address: 1375 Van Thompson Rd Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 12-52977-grs: "In Mount Sterling, KY, William H Whitaker filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2013."
William H Whitaker — Kentucky, 12-52977


ᐅ Norville Shane White, Kentucky

Address: 821 Elmwood Dr Mount Sterling, KY 40353

Snapshot of U.S. Bankruptcy Proceeding Case 11-53217-jms: "The case of Norville Shane White in Mount Sterling, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norville Shane White — Kentucky, 11-53217


ᐅ Christopher Davis Whitt, Kentucky

Address: 1627 Fogg Pike Mount Sterling, KY 40353-9585

Concise Description of Bankruptcy Case 15-51290-tnw7: "Christopher Davis Whitt's Chapter 7 bankruptcy, filed in Mount Sterling, KY in June 2015, led to asset liquidation, with the case closing in 2015-09-27."
Christopher Davis Whitt — Kentucky, 15-51290


ᐅ James Wiley, Kentucky

Address: 900 Benton Rd Mount Sterling, KY 40353

Bankruptcy Case 10-50789-jms Summary: "James Wiley's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2010-03-10, led to asset liquidation, with the case closing in 06.26.2010."
James Wiley — Kentucky, 10-50789


ᐅ Troy A Williams, Kentucky

Address: 4753 McCormick Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-50904-jms: "The bankruptcy filing by Troy A Williams, undertaken in 2011-03-28 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Troy A Williams — Kentucky, 11-50904


ᐅ Cynthia Carol Williams, Kentucky

Address: 616 Magnolia Dr Mount Sterling, KY 40353-1061

Bankruptcy Case 16-50904-grs Overview: "Cynthia Carol Williams's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 2016-05-04, led to asset liquidation, with the case closing in Aug 2, 2016."
Cynthia Carol Williams — Kentucky, 16-50904


ᐅ David Edward Williams, Kentucky

Address: 632 Brentwood Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 12-50357-jms: "In a Chapter 7 bankruptcy case, David Edward Williams from Mount Sterling, KY, saw his proceedings start in 2012-02-10 and complete by May 28, 2012, involving asset liquidation."
David Edward Williams — Kentucky, 12-50357


ᐅ Steven Andrew Williams, Kentucky

Address: 616 Magnolia Dr Mount Sterling, KY 40353-1061

Brief Overview of Bankruptcy Case 16-50904-grs: "Steven Andrew Williams's Chapter 7 bankruptcy, filed in Mount Sterling, KY in May 4, 2016, led to asset liquidation, with the case closing in 08.02.2016."
Steven Andrew Williams — Kentucky, 16-50904


ᐅ Walton Williams, Kentucky

Address: 3996 Frog Pond Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-50411-jms: "The bankruptcy record of Walton Williams from Mount Sterling, KY, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Walton Williams — Kentucky, 11-50411


ᐅ Jr Willie Willoughby, Kentucky

Address: 133 Westside Dr Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 09-52652-wsh: "Jr Willie Willoughby's Chapter 7 bankruptcy, filed in Mount Sterling, KY in 08.19.2009, led to asset liquidation, with the case closing in 01.19.2010."
Jr Willie Willoughby — Kentucky, 09-52652


ᐅ Norma Sue Willoughby, Kentucky

Address: 124 Tamarix Dr Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 11-50011-jms7: "The bankruptcy record of Norma Sue Willoughby from Mount Sterling, KY, shows a Chapter 7 case filed in 2011-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2011."
Norma Sue Willoughby — Kentucky, 11-50011


ᐅ Patty Elane Willoughby, Kentucky

Address: 805B Hawkins Dr Mount Sterling, KY 40353-1071

Brief Overview of Bankruptcy Case 14-50714-grs: "Patty Elane Willoughby's Chapter 7 bankruptcy, filed in Mount Sterling, KY in March 2014, led to asset liquidation, with the case closing in Jun 23, 2014."
Patty Elane Willoughby — Kentucky, 14-50714


ᐅ Stefanie Lynn Willoughby, Kentucky

Address: 605 Crane Ave Mount Sterling, KY 40353-7901

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51738-jl: "The bankruptcy filing by Stefanie Lynn Willoughby, undertaken in 2014-07-23 in Mount Sterling, KY under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Stefanie Lynn Willoughby — Kentucky, 2014-51738-jl


ᐅ Ella Rae Willoughby, Kentucky

Address: 649 Rice Dr Mount Sterling, KY 40353-1813

Concise Description of Bankruptcy Case 16-50051-grs7: "Mount Sterling, KY resident Ella Rae Willoughby's 01/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2016."
Ella Rae Willoughby — Kentucky, 16-50051


ᐅ Karen Winegardner, Kentucky

Address: 336 Ashgrove Dr Mount Sterling, KY 40353

Bankruptcy Case 13-50985-tnw Overview: "Karen Winegardner's bankruptcy, initiated in 2013-04-18 and concluded by 2013-07-23 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Winegardner — Kentucky, 13-50985


ᐅ Jonathan Wood, Kentucky

Address: 3760 Camargo Hts Mount Sterling, KY 40353

Bankruptcy Case 11-50789-tnw Overview: "Jonathan Wood's bankruptcy, initiated in Mar 18, 2011 and concluded by 07/04/2011 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Wood — Kentucky, 11-50789


ᐅ Angela G Woodard, Kentucky

Address: 400 Duntree Rd Mount Sterling, KY 40353

Bankruptcy Case 11-51476-tnw Summary: "Angela G Woodard's bankruptcy, initiated in 05/20/2011 and concluded by 2011-09-05 in Mount Sterling, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela G Woodard — Kentucky, 11-51476


ᐅ Charles Ronald Woodley, Kentucky

Address: 301 Apperson Hts Mount Sterling, KY 40353

Bankruptcy Case 13-52570-tnw Summary: "In Mount Sterling, KY, Charles Ronald Woodley filed for Chapter 7 bankruptcy in October 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Charles Ronald Woodley — Kentucky, 13-52570


ᐅ Judith Woody, Kentucky

Address: 7855 Spencer Pike Mount Sterling, KY 40353

Concise Description of Bankruptcy Case 10-51554-jms7: "The bankruptcy filing by Judith Woody, undertaken in 05.07.2010 in Mount Sterling, KY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Judith Woody — Kentucky, 10-51554


ᐅ Jr James E Woosley, Kentucky

Address: 4957 Levee Rd Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-51352-jms: "In a Chapter 7 bankruptcy case, Jr James E Woosley from Mount Sterling, KY, saw their proceedings start in 05.06.2011 and complete by 08.22.2011, involving asset liquidation."
Jr James E Woosley — Kentucky, 11-51352


ᐅ Helen Louise Yazell, Kentucky

Address: 1920 Doe Run Dr Apt A Mount Sterling, KY 40353-8177

Snapshot of U.S. Bankruptcy Proceeding Case 15-50668-grs: "In a Chapter 7 bankruptcy case, Helen Louise Yazell from Mount Sterling, KY, saw her proceedings start in 2015-04-07 and complete by Jul 17, 2015, involving asset liquidation."
Helen Louise Yazell — Kentucky, 15-50668


ᐅ Justin Young, Kentucky

Address: 516 Jenny Ln Mount Sterling, KY 40353

Brief Overview of Bankruptcy Case 11-50458-jms: "Mount Sterling, KY resident Justin Young's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Justin Young — Kentucky, 11-50458