personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stanford, 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 Pauline Walker, Kentucky

Address: 127 Hustonville St Stanford, KY 40484

Bankruptcy Case 10-51321-tnw Overview: "In a Chapter 7 bankruptcy case, Pauline Walker from Stanford, KY, saw her proceedings start in 04/20/2010 and complete by 08/06/2010, involving asset liquidation."
Pauline Walker — Kentucky, 10-51321


ᐅ Calvin E Wall, Kentucky

Address: PO Box 12 Stanford, KY 40484

Bankruptcy Case 13-53025-grs Summary: "Stanford, KY resident Calvin E Wall's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Calvin E Wall — Kentucky, 13-53025


ᐅ Darrell Walls, Kentucky

Address: 384 Rice Ln Stanford, KY 40484

Bankruptcy Case 09-53488-wsh Overview: "In a Chapter 7 bankruptcy case, Darrell Walls from Stanford, KY, saw his proceedings start in October 2009 and complete by 2010-02-04, involving asset liquidation."
Darrell Walls — Kentucky, 09-53488


ᐅ Lloyd E Walls, Kentucky

Address: 430 Carter School Rd Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-50533-tnw: "The bankruptcy record of Lloyd E Walls from Stanford, KY, shows a Chapter 7 case filed in Feb 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Lloyd E Walls — Kentucky, 11-50533


ᐅ Jamie E Walls, Kentucky

Address: 518 Carter School Rd Stanford, KY 40484

Bankruptcy Case 12-50891-jms Overview: "Jamie E Walls's Chapter 7 bankruptcy, filed in Stanford, KY in March 2012, led to asset liquidation, with the case closing in July 16, 2012."
Jamie E Walls — Kentucky, 12-50891


ᐅ Randel Shane West, Kentucky

Address: 68 Bowen Spurr Rd Stanford, KY 40484-9367

Bankruptcy Case 16-50890-grs Overview: "The case of Randel Shane West in Stanford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randel Shane West — Kentucky, 16-50890


ᐅ Levon Earlene White, Kentucky

Address: 1205 KY Highway 3249 Stanford, KY 40484

Brief Overview of Bankruptcy Case 11-50013-jms: "Stanford, KY resident Levon Earlene White's January 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Levon Earlene White — Kentucky, 11-50013


ᐅ Vicki Wilburn, Kentucky

Address: 627 Danville Ave Stanford, KY 40484

Brief Overview of Bankruptcy Case 10-50785-jms: "The bankruptcy filing by Vicki Wilburn, undertaken in Mar 10, 2010 in Stanford, KY under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Vicki Wilburn — Kentucky, 10-50785


ᐅ Veronica J Wilkinson, Kentucky

Address: 107 Cotton Ave Stanford, KY 40484

Concise Description of Bankruptcy Case 13-50565-grs7: "Veronica J Wilkinson's Chapter 7 bankruptcy, filed in Stanford, KY in 2013-03-07, led to asset liquidation, with the case closing in 06.06.2013."
Veronica J Wilkinson — Kentucky, 13-50565


ᐅ Katie Lynn Williams, Kentucky

Address: 2195 Bowen Rd Stanford, KY 40484-8720

Snapshot of U.S. Bankruptcy Proceeding Case 16-51297-grs: "In Stanford, KY, Katie Lynn Williams filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Katie Lynn Williams — Kentucky, 16-51297


ᐅ Rollie Ray Williams, Kentucky

Address: 4345 South Highway 27 Stanford, KY 40484

Concise Description of Bankruptcy Case 2014-51118-grs7: "The bankruptcy record of Rollie Ray Williams from Stanford, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Rollie Ray Williams — Kentucky, 2014-51118


ᐅ Keith Willoughby, Kentucky

Address: 6550 Kentucky Highway 300 Stanford, KY 40484

Bankruptcy Case 2014-52229-grs Summary: "The bankruptcy filing by Keith Willoughby, undertaken in September 30, 2014 in Stanford, KY under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Keith Willoughby — Kentucky, 2014-52229


ᐅ Kenneth W Wilson, Kentucky

Address: 231 Arcadia View Dr Stanford, KY 40484-8680

Brief Overview of Bankruptcy Case 2014-50747-grs: "The bankruptcy filing by Kenneth W Wilson, undertaken in March 2014 in Stanford, KY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Kenneth W Wilson — Kentucky, 2014-50747


ᐅ Andrea Windsor, Kentucky

Address: 180 Robin Dr Stanford, KY 40484

Brief Overview of Bankruptcy Case 09-54130-jms: "In Stanford, KY, Andrea Windsor filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Andrea Windsor — Kentucky, 09-54130


ᐅ Bruce Wooldridge, Kentucky

Address: 102 Elm St Stanford, KY 40484

Snapshot of U.S. Bankruptcy Proceeding Case 10-50290-jl: "In Stanford, KY, Bruce Wooldridge filed for Chapter 7 bankruptcy in January 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Bruce Wooldridge — Kentucky, 10-50290-jl


ᐅ Marty Dale Worthington, Kentucky

Address: 130 Indian Camp Rd Stanford, KY 40484-8609

Snapshot of U.S. Bankruptcy Proceeding Case 15-51054-grs: "Stanford, KY resident Marty Dale Worthington's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2015."
Marty Dale Worthington — Kentucky, 15-51054


ᐅ Stephen Brent Yeager, Kentucky

Address: 65 Gentry Dr Stanford, KY 40484-8845

Bankruptcy Case 16-50713-grs Summary: "Stephen Brent Yeager's bankruptcy, initiated in 2016-04-12 and concluded by 07/11/2016 in Stanford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Brent Yeager — Kentucky, 16-50713


ᐅ Lindsay B Yeager, Kentucky

Address: 65 Gentry Dr Stanford, KY 40484-8845

Snapshot of U.S. Bankruptcy Proceeding Case 16-50713-grs: "Lindsay B Yeager's Chapter 7 bankruptcy, filed in Stanford, KY in Apr 12, 2016, led to asset liquidation, with the case closing in 07.11.2016."
Lindsay B Yeager — Kentucky, 16-50713


ᐅ Jennifer Young, Kentucky

Address: 75 Spring Run Rd Stanford, KY 40484-9641

Bankruptcy Case 15-50104-grs Overview: "Jennifer Young's Chapter 7 bankruptcy, filed in Stanford, KY in 01.25.2015, led to asset liquidation, with the case closing in 2015-04-25."
Jennifer Young — Kentucky, 15-50104


ᐅ Robert Young, Kentucky

Address: 254 Jessica Way Stanford, KY 40484-8852

Bankruptcy Case 2014-50967-jl Overview: "The bankruptcy filing by Robert Young, undertaken in 2014-04-20 in Stanford, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Robert Young — Kentucky, 2014-50967-jl


ᐅ Shirley Ann Younger, Kentucky

Address: 414 Harmon Hts Stanford, KY 40484

Bankruptcy Case 12-51230-jms Overview: "The bankruptcy record of Shirley Ann Younger from Stanford, KY, shows a Chapter 7 case filed in 05/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2012."
Shirley Ann Younger — Kentucky, 12-51230