personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Uniontown, 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 April Denise Barrett, Kentucky

Address: PO Box 133 Uniontown, KY 42461-0133

Snapshot of U.S. Bankruptcy Proceeding Case 15-40836-acs: "The case of April Denise Barrett in Uniontown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Denise Barrett — Kentucky, 15-40836


ᐅ William N Bell, Kentucky

Address: PO Box 284 Uniontown, KY 42461

Bankruptcy Case 13-41040-acs Overview: "In Uniontown, KY, William N Bell filed for Chapter 7 bankruptcy in 2013-09-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-31."
William N Bell — Kentucky, 13-41040


ᐅ Craig A Bolds, Kentucky

Address: 105 Cottingham Spur Uniontown, KY 42461

Snapshot of U.S. Bankruptcy Proceeding Case 11-41024: "Craig A Bolds's Chapter 7 bankruptcy, filed in Uniontown, KY in July 2011, led to asset liquidation, with the case closing in 11.12.2011."
Craig A Bolds — Kentucky, 11-41024


ᐅ Jessica Jean Burke, Kentucky

Address: PO Box 1372 Uniontown, KY 42461

Bankruptcy Case 13-40732-acs Summary: "Uniontown, KY resident Jessica Jean Burke's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Jessica Jean Burke — Kentucky, 13-40732


ᐅ Bradley Wayne Cavins, Kentucky

Address: PO Box 594 Uniontown, KY 42461

Bankruptcy Case 09-41606 Summary: "The case of Bradley Wayne Cavins in Uniontown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Wayne Cavins — Kentucky, 09-41606


ᐅ Christopher Allen Chandler, Kentucky

Address: PO Box 311 Uniontown, KY 42461

Snapshot of U.S. Bankruptcy Proceeding Case 11-40006: "The bankruptcy record of Christopher Allen Chandler from Uniontown, KY, shows a Chapter 7 case filed in 01.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Christopher Allen Chandler — Kentucky, 11-40006


ᐅ Brian Cheatham, Kentucky

Address: PO Box 678 Uniontown, KY 42461

Bankruptcy Case 10-41192 Overview: "The case of Brian Cheatham in Uniontown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Cheatham — Kentucky, 10-41192


ᐅ Chris L Clevidence, Kentucky

Address: 1017 4th St Uniontown, KY 42461-5561

Snapshot of U.S. Bankruptcy Proceeding Case 15-40687-acs: "Chris L Clevidence's bankruptcy, initiated in August 18, 2015 and concluded by November 2015 in Uniontown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris L Clevidence — Kentucky, 15-40687


ᐅ Doris Clevidence, Kentucky

Address: 1017 4th St Uniontown, KY 42461

Brief Overview of Bankruptcy Case 09-41949: "The bankruptcy record of Doris Clevidence from Uniontown, KY, shows a Chapter 7 case filed in 12.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Doris Clevidence — Kentucky, 09-41949


ᐅ David Coker, Kentucky

Address: PO Box 785 Uniontown, KY 42461

Concise Description of Bankruptcy Case 10-405857: "In a Chapter 7 bankruptcy case, David Coker from Uniontown, KY, saw his proceedings start in March 2010 and complete by Jul 17, 2010, involving asset liquidation."
David Coker — Kentucky, 10-40585


ᐅ Connie Harris Edwards, Kentucky

Address: 4854 State Route 130 N Uniontown, KY 42461-5540

Bankruptcy Case 15-40654-acs Summary: "In a Chapter 7 bankruptcy case, Connie Harris Edwards from Uniontown, KY, saw his proceedings start in August 5, 2015 and complete by Nov 3, 2015, involving asset liquidation."
Connie Harris Edwards — Kentucky, 15-40654


ᐅ Larry S Edwards, Kentucky

Address: 4854 State Route 130 N Uniontown, KY 42461-5540

Bankruptcy Case 15-40654-acs Overview: "The case of Larry S Edwards in Uniontown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry S Edwards — Kentucky, 15-40654


ᐅ James Martin Fenwick, Kentucky

Address: 4683 State Route 130 N Uniontown, KY 42461

Bankruptcy Case 11-41628 Overview: "James Martin Fenwick's bankruptcy, initiated in Dec 15, 2011 and concluded by 04.01.2012 in Uniontown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Martin Fenwick — Kentucky, 11-41628


ᐅ Brown Foster, Kentucky

Address: 632 Madison St Uniontown, KY 42461

Snapshot of U.S. Bankruptcy Proceeding Case 11-41398: "Brown Foster's Chapter 7 bankruptcy, filed in Uniontown, KY in 10/17/2011, led to asset liquidation, with the case closing in February 2012."
Brown Foster — Kentucky, 11-41398


ᐅ Brenda J Fulkerson, Kentucky

Address: PO Box 324 Uniontown, KY 42461-0324

Concise Description of Bankruptcy Case 15-40277-acs7: "Uniontown, KY resident Brenda J Fulkerson's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Brenda J Fulkerson — Kentucky, 15-40277


ᐅ Martin Carl Fulkerson, Kentucky

Address: PO Box 324 Uniontown, KY 42461-0324

Snapshot of U.S. Bankruptcy Proceeding Case 15-40277-acs: "The bankruptcy filing by Martin Carl Fulkerson, undertaken in 2015-03-31 in Uniontown, KY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Martin Carl Fulkerson — Kentucky, 15-40277


ᐅ Ricky Valentina Garnett, Kentucky

Address: PO Box 126 Uniontown, KY 42461

Concise Description of Bankruptcy Case 11-413327: "The bankruptcy record of Ricky Valentina Garnett from Uniontown, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-16."
Ricky Valentina Garnett — Kentucky, 11-41332


ᐅ Christopher Allen Greenwell, Kentucky

Address: 54 Cottingham Acres Rd Uniontown, KY 42461-5555

Bankruptcy Case 2014-40771-acs Overview: "Christopher Allen Greenwell's Chapter 7 bankruptcy, filed in Uniontown, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-04."
Christopher Allen Greenwell — Kentucky, 2014-40771


ᐅ Loretta Lynn Greenwell, Kentucky

Address: 54 Cottingham Acres Rd Uniontown, KY 42461-5555

Bankruptcy Case 14-40771-acs Summary: "The case of Loretta Lynn Greenwell in Uniontown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Lynn Greenwell — Kentucky, 14-40771


ᐅ Dwight N Grundy, Kentucky

Address: PO Box 566 Uniontown, KY 42461-0566

Brief Overview of Bankruptcy Case 07-41412: "The bankruptcy record for Dwight N Grundy from Uniontown, KY, under Chapter 13, filed in 12.20.2007, involved setting up a repayment plan, finalized by February 2013."
Dwight N Grundy — Kentucky, 07-41412


ᐅ James W Heffington, Kentucky

Address: PO Box 696 Uniontown, KY 42461

Snapshot of U.S. Bankruptcy Proceeding Case 13-41245-acs: "Uniontown, KY resident James W Heffington's Nov 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2014."
James W Heffington — Kentucky, 13-41245


ᐅ Laurie A Horton, Kentucky

Address: PO Box 76 Uniontown, KY 42461-0076

Concise Description of Bankruptcy Case 15-40255-acs7: "Laurie A Horton's Chapter 7 bankruptcy, filed in Uniontown, KY in 03/26/2015, led to asset liquidation, with the case closing in 06/24/2015."
Laurie A Horton — Kentucky, 15-40255


ᐅ Paul Bufford Johnson, Kentucky

Address: PO Box 614 Uniontown, KY 42461

Brief Overview of Bankruptcy Case 13-40668-acs: "The bankruptcy filing by Paul Bufford Johnson, undertaken in 06.11.2013 in Uniontown, KY under Chapter 7, concluded with discharge in 2013-09-10 after liquidating assets."
Paul Bufford Johnson — Kentucky, 13-40668


ᐅ Kenneth Patton Kramer, Kentucky

Address: PO Box 1433 Uniontown, KY 42461

Concise Description of Bankruptcy Case 11-400407: "Uniontown, KY resident Kenneth Patton Kramer's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-01."
Kenneth Patton Kramer — Kentucky, 11-40040


ᐅ Charles Allen Lindsey, Kentucky

Address: 412 Mill St Uniontown, KY 42461-5559

Brief Overview of Bankruptcy Case 09-93359-BHL-13: "The bankruptcy record for Charles Allen Lindsey from Uniontown, KY, under Chapter 13, filed in 2009-09-23, involved setting up a repayment plan, finalized by 12.30.2014."
Charles Allen Lindsey — Kentucky, 09-93359-BHL-13


ᐅ Andrea Melissa Priest, Kentucky

Address: 3255 State Route 1179 Uniontown, KY 42461

Bankruptcy Case 13-40292 Overview: "The bankruptcy record of Andrea Melissa Priest from Uniontown, KY, shows a Chapter 7 case filed in 03.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-18."
Andrea Melissa Priest — Kentucky, 13-40292


ᐅ William Rhodes, Kentucky

Address: 430 Mill St Uniontown, KY 42461

Bankruptcy Case 10-41413 Summary: "In a Chapter 7 bankruptcy case, William Rhodes from Uniontown, KY, saw their proceedings start in August 27, 2010 and complete by Dec 13, 2010, involving asset liquidation."
William Rhodes — Kentucky, 10-41413


ᐅ Berri Leigh Simpson, Kentucky

Address: PO Box 1566 Uniontown, KY 42461-1566

Bankruptcy Case 15-40631-acs Summary: "Uniontown, KY resident Berri Leigh Simpson's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2015."
Berri Leigh Simpson — Kentucky, 15-40631


ᐅ Johnny Ray Simpson, Kentucky

Address: PO Box 1566 Uniontown, KY 42461-1566

Concise Description of Bankruptcy Case 15-40631-acs7: "Johnny Ray Simpson's bankruptcy, initiated in July 28, 2015 and concluded by 10/26/2015 in Uniontown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Ray Simpson — Kentucky, 15-40631


ᐅ Joby L Smith, Kentucky

Address: PO Box 335 Uniontown, KY 42461

Bankruptcy Case 12-40431 Overview: "The bankruptcy filing by Joby L Smith, undertaken in 03.23.2012 in Uniontown, KY under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Joby L Smith — Kentucky, 12-40431


ᐅ Mary Wynette Spaulding, Kentucky

Address: PO Box 712 Uniontown, KY 42461

Concise Description of Bankruptcy Case 13-41172-acs7: "In a Chapter 7 bankruptcy case, Mary Wynette Spaulding from Uniontown, KY, saw her proceedings start in 10/28/2013 and complete by February 1, 2014, involving asset liquidation."
Mary Wynette Spaulding — Kentucky, 13-41172


ᐅ Rhonda Faye Travis, Kentucky

Address: 35 Berry Ave Uniontown, KY 42461-5578

Concise Description of Bankruptcy Case 2014-40459-acs7: "The case of Rhonda Faye Travis in Uniontown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Faye Travis — Kentucky, 2014-40459


ᐅ Tracy Lee Walls, Kentucky

Address: 101 Ruark Dr Uniontown, KY 42461

Bankruptcy Case 11-70905-BHL-7 Overview: "The case of Tracy Lee Walls in Uniontown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lee Walls — Kentucky, 11-70905-BHL-7