personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waco, 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 Bradley Shaun Adams, Kentucky

Address: 231 Snowden Ln Waco, KY 40385-9603

Snapshot of U.S. Bankruptcy Proceeding Case 16-51550-grs: "Bradley Shaun Adams's bankruptcy, initiated in Aug 10, 2016 and concluded by 11/08/2016 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Shaun Adams — Kentucky, 16-51550


ᐅ Jessica Faye Agee, Kentucky

Address: 75 Cedar Cliff Rd Waco, KY 40385

Bankruptcy Case 12-51076-jms Summary: "The bankruptcy filing by Jessica Faye Agee, undertaken in April 19, 2012 in Waco, KY under Chapter 7, concluded with discharge in 08.05.2012 after liquidating assets."
Jessica Faye Agee — Kentucky, 12-51076


ᐅ Jay Christopher Azbill, Kentucky

Address: PO Box 413 Waco, KY 40385-0413

Bankruptcy Case 16-50932-grs Overview: "In Waco, KY, Jay Christopher Azbill filed for Chapter 7 bankruptcy in 05/09/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Jay Christopher Azbill — Kentucky, 16-50932


ᐅ Laura Jane Bailey, Kentucky

Address: 2121 Dreyfus Rd Waco, KY 40385-9509

Snapshot of U.S. Bankruptcy Proceeding Case 15-50431-tnw: "The bankruptcy filing by Laura Jane Bailey, undertaken in 2015-03-11 in Waco, KY under Chapter 7, concluded with discharge in 06/09/2015 after liquidating assets."
Laura Jane Bailey — Kentucky, 15-50431


ᐅ Thomas Allen Barnes, Kentucky

Address: 261 College Hill Rd Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 11-50960-tnw: "The bankruptcy filing by Thomas Allen Barnes, undertaken in 03.31.2011 in Waco, KY under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Thomas Allen Barnes — Kentucky, 11-50960


ᐅ Aricyn Marie Barron, Kentucky

Address: 202 Falling Branch Rd Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 11-52081-jms: "The case of Aricyn Marie Barron in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aricyn Marie Barron — Kentucky, 11-52081


ᐅ Timothy L Becknell, Kentucky

Address: 2544 College Hill Rd Waco, KY 40385

Concise Description of Bankruptcy Case 13-51364-grs7: "In Waco, KY, Timothy L Becknell filed for Chapter 7 bankruptcy in 05.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Timothy L Becknell — Kentucky, 13-51364


ᐅ Deana Renea Brandenburg, Kentucky

Address: PO Box 604 Waco, KY 40385

Concise Description of Bankruptcy Case 12-51683-jms7: "Deana Renea Brandenburg's bankruptcy, initiated in Jun 26, 2012 and concluded by October 12, 2012 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deana Renea Brandenburg — Kentucky, 12-51683


ᐅ Fred Brandenburg, Kentucky

Address: 216 Stamper Ln Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 09-53127-jms: "In a Chapter 7 bankruptcy case, Fred Brandenburg from Waco, KY, saw their proceedings start in 2009-09-29 and complete by 01.13.2010, involving asset liquidation."
Fred Brandenburg — Kentucky, 09-53127


ᐅ Douglas Brock, Kentucky

Address: 130 Kidwell Ln Waco, KY 40385

Brief Overview of Bankruptcy Case 11-53344-tnw: "The case of Douglas Brock in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Brock — Kentucky, 11-53344


ᐅ Vicky Dean Brown, Kentucky

Address: 2075 Dreyfus Rd Waco, KY 40385

Concise Description of Bankruptcy Case 13-51250-tnw7: "The bankruptcy filing by Vicky Dean Brown, undertaken in May 15, 2013 in Waco, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Vicky Dean Brown — Kentucky, 13-51250


ᐅ Wilma Lee Burns, Kentucky

Address: 175 Cedar Cliff Rd Waco, KY 40385-9502

Snapshot of U.S. Bankruptcy Proceeding Case 09-52042-tnw: "Wilma Lee Burns's Chapter 13 bankruptcy in Waco, KY started in 06.27.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 14, 2012."
Wilma Lee Burns — Kentucky, 09-52042


ᐅ Racheal Castle, Kentucky

Address: 151 Griggs Rd Waco, KY 40385-9705

Brief Overview of Bankruptcy Case 15-50518-tnw: "The bankruptcy filing by Racheal Castle, undertaken in 03.20.2015 in Waco, KY under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Racheal Castle — Kentucky, 15-50518


ᐅ Randy Chrisman, Kentucky

Address: 2410 Dreyfus Rd Waco, KY 40385

Bankruptcy Case 10-50766-jms Summary: "Randy Chrisman's bankruptcy, initiated in Mar 9, 2010 and concluded by 06.25.2010 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Chrisman — Kentucky, 10-50766


ᐅ Chelsea M Coomes, Kentucky

Address: 2614 Dreyfus Rd Waco, KY 40385-9519

Brief Overview of Bankruptcy Case 2014-52034-grs: "The bankruptcy filing by Chelsea M Coomes, undertaken in 2014-09-02 in Waco, KY under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Chelsea M Coomes — Kentucky, 2014-52034


ᐅ Allene Cain Coon, Kentucky

Address: PO Box 157 Waco, KY 40385-0157

Snapshot of U.S. Bankruptcy Proceeding Case 10-52977-jl: "Allene Cain Coon's Waco, KY bankruptcy under Chapter 13 in September 2010 led to a structured repayment plan, successfully discharged in September 2013."
Allene Cain Coon — Kentucky, 10-52977-jl


ᐅ Darren Louie Corder, Kentucky

Address: 1466 College Hill Rd Waco, KY 40385-9739

Bankruptcy Case 14-50640-grs Overview: "The case of Darren Louie Corder in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Louie Corder — Kentucky, 14-50640


ᐅ Thomas Culton, Kentucky

Address: 290 Waco Loop Rd Waco, KY 40385

Concise Description of Bankruptcy Case 10-51108-jms7: "Waco, KY resident Thomas Culton's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2010."
Thomas Culton — Kentucky, 10-51108


ᐅ Delbert Wayne Curtis, Kentucky

Address: 2070 Dreyfus Rd Waco, KY 40385-9525

Concise Description of Bankruptcy Case 14-50171-tnw7: "Delbert Wayne Curtis's Chapter 7 bankruptcy, filed in Waco, KY in 01.30.2014, led to asset liquidation, with the case closing in 04.30.2014."
Delbert Wayne Curtis — Kentucky, 14-50171


ᐅ Charles C Dargavell, Kentucky

Address: 410 College Hill Rd Waco, KY 40385-9730

Concise Description of Bankruptcy Case 15-51413-grs7: "Waco, KY resident Charles C Dargavell's 07/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2015."
Charles C Dargavell — Kentucky, 15-51413


ᐅ Kris Dargavell, Kentucky

Address: 2314 Dreyfus Rd Waco, KY 40385

Brief Overview of Bankruptcy Case 12-52674-jl: "The case of Kris Dargavell in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris Dargavell — Kentucky, 12-52674-jl


ᐅ Brandy Liane Daugherty, Kentucky

Address: 2121 College Hill Rd Waco, KY 40385

Bankruptcy Case 11-50741-tnw Overview: "The bankruptcy filing by Brandy Liane Daugherty, undertaken in 03/15/2011 in Waco, KY under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Brandy Liane Daugherty — Kentucky, 11-50741


ᐅ Keith Dennis, Kentucky

Address: 6033 Fike Rd Waco, KY 40385

Concise Description of Bankruptcy Case 13-51665-grs7: "In a Chapter 7 bankruptcy case, Keith Dennis from Waco, KY, saw their proceedings start in 07/01/2013 and complete by 2013-10-11, involving asset liquidation."
Keith Dennis — Kentucky, 13-51665


ᐅ Deanna Dennis, Kentucky

Address: 6033 Fike Rd Waco, KY 40385

Bankruptcy Case 13-50971-grs Overview: "In Waco, KY, Deanna Dennis filed for Chapter 7 bankruptcy in Apr 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2013."
Deanna Dennis — Kentucky, 13-50971


ᐅ Damon Lee Durrum, Kentucky

Address: 870 College Hill Rd Waco, KY 40385-9733

Brief Overview of Bankruptcy Case 2014-51692-grs: "Damon Lee Durrum's bankruptcy, initiated in July 2014 and concluded by 2014-10-13 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Lee Durrum — Kentucky, 2014-51692


ᐅ Ii Leonard Franklin Dyer, Kentucky

Address: 138 College Hill Rd Waco, KY 40385

Concise Description of Bankruptcy Case 12-50914-jms7: "The bankruptcy filing by Ii Leonard Franklin Dyer, undertaken in Mar 30, 2012 in Waco, KY under Chapter 7, concluded with discharge in Jul 16, 2012 after liquidating assets."
Ii Leonard Franklin Dyer — Kentucky, 12-50914


ᐅ Randy Lynn Ellington, Kentucky

Address: 631 Waco Loop Rd Waco, KY 40385

Bankruptcy Case 13-52187-grs Summary: "Randy Lynn Ellington's bankruptcy, initiated in Sep 6, 2013 and concluded by 12/11/2013 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Lynn Ellington — Kentucky, 13-52187


ᐅ Samuel Scott Estes, Kentucky

Address: 481 Flint Rd Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 12-52651-tnw: "In a Chapter 7 bankruptcy case, Samuel Scott Estes from Waco, KY, saw his proceedings start in October 2012 and complete by 2013-01-19, involving asset liquidation."
Samuel Scott Estes — Kentucky, 12-52651


ᐅ Donna Michelle Fetters, Kentucky

Address: 281 Waco Loop Rd Waco, KY 40385-9600

Bankruptcy Case 15-50823-grs Overview: "Waco, KY resident Donna Michelle Fetters's Apr 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Donna Michelle Fetters — Kentucky, 15-50823


ᐅ Sara Cummins Forbes, Kentucky

Address: PO Box 76 Waco, KY 40385

Concise Description of Bankruptcy Case 12-52626-tnw7: "In a Chapter 7 bankruptcy case, Sara Cummins Forbes from Waco, KY, saw her proceedings start in 2012-10-10 and complete by 2013-01-14, involving asset liquidation."
Sara Cummins Forbes — Kentucky, 12-52626


ᐅ Phillip Duane Gooch, Kentucky

Address: 146 Bark Rd Waco, KY 40385

Bankruptcy Case 13-52980-grs Overview: "The bankruptcy filing by Phillip Duane Gooch, undertaken in December 2013 in Waco, KY under Chapter 7, concluded with discharge in 03.19.2014 after liquidating assets."
Phillip Duane Gooch — Kentucky, 13-52980


ᐅ Matthew Gray, Kentucky

Address: 2623 Dreyfus Rd Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 12-51718-tnw: "The case of Matthew Gray in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Gray — Kentucky, 12-51718


ᐅ Randall Harrison, Kentucky

Address: 625 Waco Loop Rd Waco, KY 40385

Brief Overview of Bankruptcy Case 10-52320-tnw: "The bankruptcy record of Randall Harrison from Waco, KY, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2010."
Randall Harrison — Kentucky, 10-52320


ᐅ Connie Sue Hatton, Kentucky

Address: 5205 Fike Rd Waco, KY 40385-8002

Concise Description of Bankruptcy Case 2014-50819-tnw7: "Connie Sue Hatton's bankruptcy, initiated in 04.02.2014 and concluded by 07.01.2014 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Sue Hatton — Kentucky, 2014-50819


ᐅ Jesse S Hawkins, Kentucky

Address: 2075 Dreyfus Rd Waco, KY 40385

Bankruptcy Case 13-51251-grs Overview: "The case of Jesse S Hawkins in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse S Hawkins — Kentucky, 13-51251


ᐅ Holli Christina Hendrix, Kentucky

Address: 750 Panola Rd Waco, KY 40385

Bankruptcy Case 13-51238-grs Summary: "In a Chapter 7 bankruptcy case, Holli Christina Hendrix from Waco, KY, saw her proceedings start in 05/14/2013 and complete by 2013-08-22, involving asset liquidation."
Holli Christina Hendrix — Kentucky, 13-51238


ᐅ Carrie Lynn Hensley, Kentucky

Address: 3922 New Irvine Rd Waco, KY 40385

Brief Overview of Bankruptcy Case 13-52345-tnw: "The bankruptcy filing by Carrie Lynn Hensley, undertaken in September 27, 2013 in Waco, KY under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Carrie Lynn Hensley — Kentucky, 13-52345


ᐅ Donald Wilford Hesselton, Kentucky

Address: 2367 Dreyfus Rd Waco, KY 40385-9522

Bankruptcy Case 15-51875-grs Summary: "In a Chapter 7 bankruptcy case, Donald Wilford Hesselton from Waco, KY, saw his proceedings start in September 24, 2015 and complete by December 23, 2015, involving asset liquidation."
Donald Wilford Hesselton — Kentucky, 15-51875


ᐅ Peggy Sue Howard, Kentucky

Address: 167 Cedar Cliff Rd Waco, KY 40385

Bankruptcy Case 11-52696-tnw Overview: "The bankruptcy filing by Peggy Sue Howard, undertaken in 2011-09-27 in Waco, KY under Chapter 7, concluded with discharge in Jan 13, 2012 after liquidating assets."
Peggy Sue Howard — Kentucky, 11-52696


ᐅ Kevin L Hurt, Kentucky

Address: PO Box 7 Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 11-50597-jms: "The bankruptcy filing by Kevin L Hurt, undertaken in February 2011 in Waco, KY under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Kevin L Hurt — Kentucky, 11-50597


ᐅ Gerald K Johnson, Kentucky

Address: PO Box 524 Waco, KY 40385

Bankruptcy Case 11-53350-tnw Summary: "The bankruptcy record of Gerald K Johnson from Waco, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2012."
Gerald K Johnson — Kentucky, 11-53350


ᐅ Kathleen Valeria Johnson, Kentucky

Address: 167 Kidwell Ln Waco, KY 40385-9621

Bankruptcy Case 12-51526-tnw Summary: "Kathleen Valeria Johnson's Chapter 13 bankruptcy in Waco, KY started in 2012-06-07. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Kathleen Valeria Johnson — Kentucky, 12-51526


ᐅ James O Jones, Kentucky

Address: 680 Panola Rd Waco, KY 40385

Concise Description of Bankruptcy Case 12-51379-jms7: "Waco, KY resident James O Jones's 2012-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-07."
James O Jones — Kentucky, 12-51379


ᐅ Diana Dale Kelley, Kentucky

Address: 2544 College Hill Rd Waco, KY 40385

Bankruptcy Case 13-52048-tnw Summary: "Diana Dale Kelley's bankruptcy, initiated in Aug 21, 2013 and concluded by 11/25/2013 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Dale Kelley — Kentucky, 13-52048


ᐅ Jennifer Elaine Kelley, Kentucky

Address: 658 College Hill Rd Waco, KY 40385

Brief Overview of Bankruptcy Case 13-51319-grs: "The bankruptcy filing by Jennifer Elaine Kelley, undertaken in 2013-05-23 in Waco, KY under Chapter 7, concluded with discharge in August 22, 2013 after liquidating assets."
Jennifer Elaine Kelley — Kentucky, 13-51319


ᐅ Sherri Lynn Kupper, Kentucky

Address: 2076 Dreyfus Rd Waco, KY 40385

Bankruptcy Case 13-51885-tnw Overview: "Sherri Lynn Kupper's bankruptcy, initiated in July 31, 2013 and concluded by Nov 4, 2013 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Kupper — Kentucky, 13-51885


ᐅ Sara Elizabeth Lainhart, Kentucky

Address: 100 Snowden Ln Waco, KY 40385

Bankruptcy Case 13-51444-tnw Overview: "The case of Sara Elizabeth Lainhart in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Elizabeth Lainhart — Kentucky, 13-51444


ᐅ Jackie Lynn Lamb, Kentucky

Address: 2111 Dreyfus Rd Waco, KY 40385

Brief Overview of Bankruptcy Case 13-51485-grs: "In a Chapter 7 bankruptcy case, Jackie Lynn Lamb from Waco, KY, saw their proceedings start in June 2013 and complete by 2013-09-16, involving asset liquidation."
Jackie Lynn Lamb — Kentucky, 13-51485


ᐅ Crystal Little, Kentucky

Address: 150 Falling Branch Rd Waco, KY 40385

Brief Overview of Bankruptcy Case 10-52773-jms: "Crystal Little's bankruptcy, initiated in 2010-08-30 and concluded by 2010-12-16 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Little — Kentucky, 10-52773


ᐅ Darrell Wayne Little, Kentucky

Address: 148 Falling Branch Rd Waco, KY 40385-9703

Bankruptcy Case 14-52572-grs Summary: "In a Chapter 7 bankruptcy case, Darrell Wayne Little from Waco, KY, saw his proceedings start in 11/14/2014 and complete by 2015-02-12, involving asset liquidation."
Darrell Wayne Little — Kentucky, 14-52572


ᐅ Regina Carol Lovings, Kentucky

Address: 545 Flint Rd Waco, KY 40385-9724

Brief Overview of Bankruptcy Case 09-53066-tnw: "Regina Carol Lovings's Chapter 13 bankruptcy in Waco, KY started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 25, 2014."
Regina Carol Lovings — Kentucky, 09-53066


ᐅ Rosella Luedtke, Kentucky

Address: 129 Walter Ln Waco, KY 40385-9710

Concise Description of Bankruptcy Case 14-50143-tnw7: "Rosella Luedtke's Chapter 7 bankruptcy, filed in Waco, KY in 01.27.2014, led to asset liquidation, with the case closing in 2014-04-27."
Rosella Luedtke — Kentucky, 14-50143


ᐅ Christopher Lee Madden, Kentucky

Address: 159 Bethlehem Rd Waco, KY 40385

Brief Overview of Bankruptcy Case 11-51145-tnw: "Waco, KY resident Christopher Lee Madden's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Christopher Lee Madden — Kentucky, 11-51145


ᐅ Vicki L Mayfield, Kentucky

Address: 475 Flint Rd Waco, KY 40385

Concise Description of Bankruptcy Case 13-51937-tnw7: "The bankruptcy record of Vicki L Mayfield from Waco, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2013."
Vicki L Mayfield — Kentucky, 13-51937


ᐅ Justin Isaac Mcdowell, Kentucky

Address: PO Box 263 Waco, KY 40385-0263

Concise Description of Bankruptcy Case 2014-51105-grs7: "Waco, KY resident Justin Isaac Mcdowell's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Justin Isaac Mcdowell — Kentucky, 2014-51105


ᐅ Nancy Faye Mckinney, Kentucky

Address: PO Box 216 Waco, KY 40385

Brief Overview of Bankruptcy Case 12-51610-jms: "The bankruptcy filing by Nancy Faye Mckinney, undertaken in June 17, 2012 in Waco, KY under Chapter 7, concluded with discharge in 10.03.2012 after liquidating assets."
Nancy Faye Mckinney — Kentucky, 12-51610


ᐅ Shelia Ann Means, Kentucky

Address: 255 Cedar Cliff Rd Waco, KY 40385-9557

Bankruptcy Case 15-51081-grs Summary: "The case of Shelia Ann Means in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia Ann Means — Kentucky, 15-51081


ᐅ David Ray Means, Kentucky

Address: 255 Cedar Cliff Rd Waco, KY 40385-9557

Bankruptcy Case 15-51081-grs Summary: "The bankruptcy record of David Ray Means from Waco, KY, shows a Chapter 7 case filed in 05/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2015."
David Ray Means — Kentucky, 15-51081


ᐅ Aunita Lavon Neeley, Kentucky

Address: PO Box 203 Waco, KY 40385-0203

Concise Description of Bankruptcy Case 15-50765-grs7: "Aunita Lavon Neeley's bankruptcy, initiated in 04.16.2015 and concluded by 2015-07-29 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aunita Lavon Neeley — Kentucky, 15-50765


ᐅ Jr George Glyndon Newland, Kentucky

Address: 184 Waco Loop Rd Waco, KY 40385

Concise Description of Bankruptcy Case 11-51689-jms7: "Jr George Glyndon Newland's Chapter 7 bankruptcy, filed in Waco, KY in 2011-06-15, led to asset liquidation, with the case closing in 2011-10-01."
Jr George Glyndon Newland — Kentucky, 11-51689


ᐅ Cheryl Lynn Oliver, Kentucky

Address: 249 Bethlehem Rd Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 13-52498-grs: "In Waco, KY, Cheryl Lynn Oliver filed for Chapter 7 bankruptcy in 10/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2014."
Cheryl Lynn Oliver — Kentucky, 13-52498


ᐅ Troy Vernon Owens, Kentucky

Address: 2301 Dreyfus Rd Waco, KY 40385-9522

Concise Description of Bankruptcy Case 14-51473-grs7: "Troy Vernon Owens's bankruptcy, initiated in 2014-06-11 and concluded by 09.09.2014 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Vernon Owens — Kentucky, 14-51473


ᐅ Charles Parker, Kentucky

Address: 2620 Dreyfus Rd Waco, KY 40385

Bankruptcy Case 13-50092-tnw Summary: "The bankruptcy filing by Charles Parker, undertaken in January 16, 2013 in Waco, KY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Charles Parker — Kentucky, 13-50092


ᐅ Thomas Bradley Pennington, Kentucky

Address: 498 Cedar Cliff Rd Waco, KY 40385-9559

Bankruptcy Case 14-50325-grs Summary: "In Waco, KY, Thomas Bradley Pennington filed for Chapter 7 bankruptcy in 2014-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-18."
Thomas Bradley Pennington — Kentucky, 14-50325


ᐅ Thomas John Pennington, Kentucky

Address: 498 Cedar Cliff Rd Waco, KY 40385-9559

Brief Overview of Bankruptcy Case 16-51601-tnw: "The case of Thomas John Pennington in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas John Pennington — Kentucky, 16-51601


ᐅ Brandon Nathaniel Perkins, Kentucky

Address: 680 Bend Rd Waco, KY 40385

Bankruptcy Case 13-52457-grs Overview: "The bankruptcy record of Brandon Nathaniel Perkins from Waco, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2014."
Brandon Nathaniel Perkins — Kentucky, 13-52457


ᐅ Sara Beth Powell, Kentucky

Address: 806 Gravel Lick Branch Rd Waco, KY 40385-9020

Bankruptcy Case 15-50461-grs Overview: "In a Chapter 7 bankruptcy case, Sara Beth Powell from Waco, KY, saw her proceedings start in Mar 14, 2015 and complete by 2015-06-12, involving asset liquidation."
Sara Beth Powell — Kentucky, 15-50461


ᐅ Rosa Lee Reams, Kentucky

Address: 2816 Dreyfus Rd Waco, KY 40385

Bankruptcy Case 12-52020-grs Overview: "The case of Rosa Lee Reams in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Lee Reams — Kentucky, 12-52020


ᐅ Jill Rice, Kentucky

Address: 5324 Fike Rd Waco, KY 40385

Concise Description of Bankruptcy Case 10-52907-tnw7: "The bankruptcy record of Jill Rice from Waco, KY, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2010."
Jill Rice — Kentucky, 10-52907


ᐅ Philip Scott Riley, Kentucky

Address: 5468 Fike Rd Waco, KY 40385-8005

Bankruptcy Case 2014-52215-grs Overview: "The bankruptcy record of Philip Scott Riley from Waco, KY, shows a Chapter 7 case filed in September 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2014."
Philip Scott Riley — Kentucky, 2014-52215


ᐅ Amanda Allyn Riley, Kentucky

Address: 5468 Fike Rd Waco, KY 40385-8005

Bankruptcy Case 14-52215-grs Overview: "The bankruptcy record of Amanda Allyn Riley from Waco, KY, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Amanda Allyn Riley — Kentucky, 14-52215


ᐅ Linda Roberts, Kentucky

Address: PO Box 30 Waco, KY 40385

Bankruptcy Case 10-53667-jms Summary: "Waco, KY resident Linda Roberts's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-04."
Linda Roberts — Kentucky, 10-53667


ᐅ Mark Wayne Rose, Kentucky

Address: 351 Holladay Ln Waco, KY 40385

Bankruptcy Case 12-50816-tnw Summary: "In Waco, KY, Mark Wayne Rose filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Mark Wayne Rose — Kentucky, 12-50816


ᐅ Christopher Allen Ruble, Kentucky

Address: 412 Bethlehem Rd Waco, KY 40385-9513

Snapshot of U.S. Bankruptcy Proceeding Case 15-52468-grs: "Christopher Allen Ruble's bankruptcy, initiated in 2015-12-22 and concluded by Mar 21, 2016 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Allen Ruble — Kentucky, 15-52468


ᐅ Amy Michelle Sexton, Kentucky

Address: 1126 College Hill Rd Waco, KY 40385-9736

Concise Description of Bankruptcy Case 08-50941-grs7: "Amy Michelle Sexton's Chapter 13 bankruptcy in Waco, KY started in 2008-04-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/04/2013."
Amy Michelle Sexton — Kentucky, 08-50941


ᐅ Kimberly Jean Short, Kentucky

Address: PO Box 367 Waco, KY 40385

Bankruptcy Case 11-50931-tnw Summary: "Waco, KY resident Kimberly Jean Short's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-16."
Kimberly Jean Short — Kentucky, 11-50931


ᐅ Forniss Earl Sizemore, Kentucky

Address: 240 Stamper Ln Waco, KY 40385

Brief Overview of Bankruptcy Case 13-51906-grs: "In a Chapter 7 bankruptcy case, Forniss Earl Sizemore from Waco, KY, saw his proceedings start in Aug 4, 2013 and complete by 11.08.2013, involving asset liquidation."
Forniss Earl Sizemore — Kentucky, 13-51906


ᐅ Clara Smallwood, Kentucky

Address: 343 Flint Rd Waco, KY 40385

Bankruptcy Case 11-51583-tnw Overview: "In a Chapter 7 bankruptcy case, Clara Smallwood from Waco, KY, saw her proceedings start in 2011-05-31 and complete by September 16, 2011, involving asset liquidation."
Clara Smallwood — Kentucky, 11-51583


ᐅ Harold Smith, Kentucky

Address: 121 Bethlehem Rd Waco, KY 40385

Bankruptcy Case 10-51723-jms Summary: "The case of Harold Smith in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Smith — Kentucky, 10-51723


ᐅ William Nolan Smith, Kentucky

Address: 2330 Dreyfus Rd Waco, KY 40385

Concise Description of Bankruptcy Case 11-51759-tnw7: "Waco, KY resident William Nolan Smith's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2011."
William Nolan Smith — Kentucky, 11-51759


ᐅ Jr John Morgan Smith, Kentucky

Address: 1136 College Hill Rd Waco, KY 40385-9736

Brief Overview of Bankruptcy Case 07-52502-grs: "Filing for Chapter 13 bankruptcy in Dec 20, 2007, Jr John Morgan Smith from Waco, KY, structured a repayment plan, achieving discharge in March 22, 2013."
Jr John Morgan Smith — Kentucky, 07-52502


ᐅ Marsha Sparks, Kentucky

Address: PO Box 143 Waco, KY 40385

Concise Description of Bankruptcy Case 10-50452-jms7: "The bankruptcy filing by Marsha Sparks, undertaken in 02.16.2010 in Waco, KY under Chapter 7, concluded with discharge in 2010-05-23 after liquidating assets."
Marsha Sparks — Kentucky, 10-50452


ᐅ Jerri R Sparks, Kentucky

Address: 781 Bybee Loop Waco, KY 40385-8021

Snapshot of U.S. Bankruptcy Proceeding Case 15-52433-grs: "Waco, KY resident Jerri R Sparks's 2015-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
Jerri R Sparks — Kentucky, 15-52433


ᐅ Kenneth D Sparks, Kentucky

Address: 781 Bybee Loop Waco, KY 40385-8021

Bankruptcy Case 15-52433-grs Overview: "In a Chapter 7 bankruptcy case, Kenneth D Sparks from Waco, KY, saw their proceedings start in Dec 17, 2015 and complete by 03/16/2016, involving asset liquidation."
Kenneth D Sparks — Kentucky, 15-52433


ᐅ Lloyd D Sparks, Kentucky

Address: 580 Walter Lakes Rd Waco, KY 40385-9534

Concise Description of Bankruptcy Case 15-50893-grs7: "In Waco, KY, Lloyd D Sparks filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Lloyd D Sparks — Kentucky, 15-50893


ᐅ Robert Spence, Kentucky

Address: 223 Snowden Ln Waco, KY 40385

Bankruptcy Case 10-52998-jms Summary: "The bankruptcy record of Robert Spence from Waco, KY, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2011."
Robert Spence — Kentucky, 10-52998


ᐅ Bradley Lewis Stagner, Kentucky

Address: 5220 Fike Rd Waco, KY 40385-8002

Bankruptcy Case 14-52716-grs Summary: "The bankruptcy filing by Bradley Lewis Stagner, undertaken in 2014-12-04 in Waco, KY under Chapter 7, concluded with discharge in Mar 4, 2015 after liquidating assets."
Bradley Lewis Stagner — Kentucky, 14-52716


ᐅ Jeffery M Strawder, Kentucky

Address: 47 Courage Rd Waco, KY 40385

Bankruptcy Case 13-52436-grs Overview: "The bankruptcy record of Jeffery M Strawder from Waco, KY, shows a Chapter 7 case filed in October 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Jeffery M Strawder — Kentucky, 13-52436


ᐅ Joseph Blake Thacker, Kentucky

Address: 105 Jenkins Ln Waco, KY 40385

Brief Overview of Bankruptcy Case 13-52707-tnw: "The case of Joseph Blake Thacker in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Blake Thacker — Kentucky, 13-52707


ᐅ Christopher Lynn Tudor, Kentucky

Address: 283 Needmore Rd Waco, KY 40385

Concise Description of Bankruptcy Case 13-50845-grs7: "Christopher Lynn Tudor's Chapter 7 bankruptcy, filed in Waco, KY in 04/03/2013, led to asset liquidation, with the case closing in July 8, 2013."
Christopher Lynn Tudor — Kentucky, 13-50845


ᐅ Leasa B Tuttle, Kentucky

Address: PO Box 332 Waco, KY 40385

Bankruptcy Case 12-50203-tnw Summary: "Leasa B Tuttle's bankruptcy, initiated in January 2012 and concluded by 05/13/2012 in Waco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leasa B Tuttle — Kentucky, 12-50203


ᐅ Melissa Watson, Kentucky

Address: PO Box 343 Waco, KY 40385-0343

Bankruptcy Case 15-50742-grs Summary: "The case of Melissa Watson in Waco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Watson — Kentucky, 15-50742


ᐅ Brandon Michael Watson, Kentucky

Address: PO Box 343 Waco, KY 40385-0343

Bankruptcy Case 15-50742-grs Summary: "Brandon Michael Watson's Chapter 7 bankruptcy, filed in Waco, KY in April 15, 2015, led to asset liquidation, with the case closing in July 2015."
Brandon Michael Watson — Kentucky, 15-50742


ᐅ Sharon Lee Webb, Kentucky

Address: PO Box 61 Waco, KY 40385-0061

Bankruptcy Case 10-53320-jl Summary: "In her Chapter 13 bankruptcy case filed in 2010-10-21, Waco, KY's Sharon Lee Webb agreed to a debt repayment plan, which was successfully completed by 2013-11-25."
Sharon Lee Webb — Kentucky, 10-53320-jl


ᐅ James Edward Webb, Kentucky

Address: 100 Drowning Creek Rd Waco, KY 40385

Concise Description of Bankruptcy Case 11-52130-tnw7: "Waco, KY resident James Edward Webb's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2011."
James Edward Webb — Kentucky, 11-52130


ᐅ Carla D Webb, Kentucky

Address: 375 Flint Rd Waco, KY 40385-9714

Bankruptcy Case 14-51237-tnw Summary: "The bankruptcy filing by Carla D Webb, undertaken in 2014-05-18 in Waco, KY under Chapter 7, concluded with discharge in 08/16/2014 after liquidating assets."
Carla D Webb — Kentucky, 14-51237


ᐅ Carla D Webb, Kentucky

Address: 375 Flint Rd Waco, KY 40385-9714

Bankruptcy Case 2014-51237-tnw Summary: "In Waco, KY, Carla D Webb filed for Chapter 7 bankruptcy in 05/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-16."
Carla D Webb — Kentucky, 2014-51237


ᐅ Christine Witt, Kentucky

Address: 417 Bethlehem Rd Waco, KY 40385

Bankruptcy Case 10-51507-jms Overview: "In a Chapter 7 bankruptcy case, Christine Witt from Waco, KY, saw her proceedings start in 2010-05-03 and complete by August 2010, involving asset liquidation."
Christine Witt — Kentucky, 10-51507


ᐅ Kimberly Ann Woosley, Kentucky

Address: PO Box 331 Waco, KY 40385

Snapshot of U.S. Bankruptcy Proceeding Case 12-51694-jms: "The bankruptcy filing by Kimberly Ann Woosley, undertaken in 2012-06-26 in Waco, KY under Chapter 7, concluded with discharge in October 12, 2012 after liquidating assets."
Kimberly Ann Woosley — Kentucky, 12-51694


ᐅ Charla Dawn Young, Kentucky

Address: 658 Bend Rd Waco, KY 40385-9752

Snapshot of U.S. Bankruptcy Proceeding Case 08-50881-jl: "In her Chapter 13 bankruptcy case filed in April 5, 2008, Waco, KY's Charla Dawn Young agreed to a debt repayment plan, which was successfully completed by 2013-04-22."
Charla Dawn Young — Kentucky, 08-50881-jl