personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Providence, 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 Jeremy Richard Teague, Kentucky

Address: 208 N Broadway St Providence, KY 42450

Bankruptcy Case 12-40868 Overview: "In Providence, KY, Jeremy Richard Teague filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Jeremy Richard Teague — Kentucky, 12-40868


ᐅ Sonny Towery, Kentucky

Address: 107 Cemetery St Providence, KY 42450

Brief Overview of Bankruptcy Case 10-41342: "Providence, KY resident Sonny Towery's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Sonny Towery — Kentucky, 10-41342


ᐅ Megan Carol Trader, Kentucky

Address: 1900 Old Madisonville Rd Providence, KY 42450-2279

Bankruptcy Case 16-40240-acs Summary: "The bankruptcy record of Megan Carol Trader from Providence, KY, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Megan Carol Trader — Kentucky, 16-40240


ᐅ Dustin Thomas Trader, Kentucky

Address: 1900 Old Madisonville Rd Providence, KY 42450-2279

Snapshot of U.S. Bankruptcy Proceeding Case 16-40240-acs: "Providence, KY resident Dustin Thomas Trader's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Dustin Thomas Trader — Kentucky, 16-40240


ᐅ Rodney B Travis, Kentucky

Address: 100 Providence Rd Providence, KY 42450

Concise Description of Bankruptcy Case 11-400397: "In a Chapter 7 bankruptcy case, Rodney B Travis from Providence, KY, saw his proceedings start in January 2011 and complete by 2011-05-01, involving asset liquidation."
Rodney B Travis — Kentucky, 11-40039


ᐅ Lorena Lee Utley, Kentucky

Address: 115 N Finley Ave Providence, KY 42450-1233

Snapshot of U.S. Bankruptcy Proceeding Case 14-41077-acs: "The bankruptcy filing by Lorena Lee Utley, undertaken in 2014-11-18 in Providence, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Lorena Lee Utley — Kentucky, 14-41077


ᐅ Cassandra K Vaughn, Kentucky

Address: 1016 Olive St Providence, KY 42450

Brief Overview of Bankruptcy Case 13-40007: "Providence, KY resident Cassandra K Vaughn's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2013."
Cassandra K Vaughn — Kentucky, 13-40007


ᐅ Toby Vaught, Kentucky

Address: 1846 Lutontown Lisman Rd Providence, KY 42450

Bankruptcy Case 10-40930 Summary: "The bankruptcy record of Toby Vaught from Providence, KY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2010."
Toby Vaught — Kentucky, 10-40930


ᐅ Eric Ray Virgin, Kentucky

Address: 1324 Pleasant Valley Rd Providence, KY 42450

Bankruptcy Case 13-41311-acs Overview: "In a Chapter 7 bankruptcy case, Eric Ray Virgin from Providence, KY, saw their proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Eric Ray Virgin — Kentucky, 13-41311


ᐅ Melissa E Walker, Kentucky

Address: 603 Barnes St Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 13-40242: "The case of Melissa E Walker in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa E Walker — Kentucky, 13-40242


ᐅ Ralph Leroy Walters, Kentucky

Address: 505 Maple St Providence, KY 42450-1690

Snapshot of U.S. Bankruptcy Proceeding Case 15-41058-acs: "The case of Ralph Leroy Walters in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Leroy Walters — Kentucky, 15-41058


ᐅ Terri Lee Walters, Kentucky

Address: 505 Maple St Providence, KY 42450-1690

Bankruptcy Case 15-41058-acs Overview: "In Providence, KY, Terri Lee Walters filed for Chapter 7 bankruptcy in 12/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2016."
Terri Lee Walters — Kentucky, 15-41058


ᐅ Jewell Ryan Watson, Kentucky

Address: 1905A Barnhill Rd Providence, KY 42450

Concise Description of Bankruptcy Case 13-41266-acs7: "The bankruptcy record of Jewell Ryan Watson from Providence, KY, shows a Chapter 7 case filed in 11.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2014."
Jewell Ryan Watson — Kentucky, 13-41266


ᐅ Edith Mae Whitfield, Kentucky

Address: 411 S Broadway St Providence, KY 42450-1635

Brief Overview of Bankruptcy Case 15-40613-acs: "Providence, KY resident Edith Mae Whitfield's 2015-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-19."
Edith Mae Whitfield — Kentucky, 15-40613


ᐅ Johnny Melton Whitfield, Kentucky

Address: 411 S Broadway St Providence, KY 42450-1635

Brief Overview of Bankruptcy Case 15-40613-acs: "Providence, KY resident Johnny Melton Whitfield's 2015-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2015."
Johnny Melton Whitfield — Kentucky, 15-40613


ᐅ Stuart Franklin Wiant, Kentucky

Address: 167 Wolf Creek Rd Providence, KY 42450

Snapshot of U.S. Bankruptcy Proceeding Case 11-50278: "Stuart Franklin Wiant's bankruptcy, initiated in Mar 23, 2011 and concluded by 07.09.2011 in Providence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Franklin Wiant — Kentucky, 11-50278


ᐅ William E Winebarger, Kentucky

Address: 607 Church St Providence, KY 42450

Concise Description of Bankruptcy Case 12-400777: "The bankruptcy record of William E Winebarger from Providence, KY, shows a Chapter 7 case filed in 01.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2012."
William E Winebarger — Kentucky, 12-40077


ᐅ Louis W Woolfolk, Kentucky

Address: 918 Wall St Providence, KY 42450

Concise Description of Bankruptcy Case 11-408987: "Louis W Woolfolk's Chapter 7 bankruptcy, filed in Providence, KY in June 28, 2011, led to asset liquidation, with the case closing in 2011-10-14."
Louis W Woolfolk — Kentucky, 11-40898


ᐅ Silas Herschell Woolfolk, Kentucky

Address: 111 S Vaughn St Providence, KY 42450-1353

Concise Description of Bankruptcy Case 15-40962-acs7: "In a Chapter 7 bankruptcy case, Silas Herschell Woolfolk from Providence, KY, saw his proceedings start in 11.12.2015 and complete by 02/10/2016, involving asset liquidation."
Silas Herschell Woolfolk — Kentucky, 15-40962


ᐅ Kristen R Wright, Kentucky

Address: 536 Marlin St Apt 42 Providence, KY 42450-1277

Concise Description of Bankruptcy Case 15-704937: "The case of Kristen R Wright in Providence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen R Wright — Kentucky, 15-70493