personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wallingford, 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 William F Arthur, Kentucky

Address: 1563 Hester Ridge Rd Wallingford, KY 41093-9136

Concise Description of Bankruptcy Case 08-51181-grs7: "05.05.2008 marked the beginning of William F Arthur's Chapter 13 bankruptcy in Wallingford, KY, entailing a structured repayment schedule, completed by Apr 8, 2013."
William F Arthur — Kentucky, 08-51181


ᐅ James Samuel Ballard, Kentucky

Address: 57 Clayton Dr Wallingford, KY 41093

Bankruptcy Case 13-52399-grs Overview: "In a Chapter 7 bankruptcy case, James Samuel Ballard from Wallingford, KY, saw his proceedings start in 10.02.2013 and complete by Jan 6, 2014, involving asset liquidation."
James Samuel Ballard — Kentucky, 13-52399


ᐅ Everett Burton, Kentucky

Address: 466 Routt Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 13-51511-tnw7: "In Wallingford, KY, Everett Burton filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-18."
Everett Burton — Kentucky, 13-51511


ᐅ Mark Colman, Kentucky

Address: 1537 Colgan Rd Wallingford, KY 41093

Snapshot of U.S. Bankruptcy Proceeding Case 10-51069-jms: "Mark Colman's Chapter 7 bankruptcy, filed in Wallingford, KY in March 31, 2010, led to asset liquidation, with the case closing in 2010-07-17."
Mark Colman — Kentucky, 10-51069


ᐅ Lee Ann Conley, Kentucky

Address: 4546 Goddard Rd Wallingford, KY 41093

Bankruptcy Case 11-52144-jms Overview: "Lee Ann Conley's bankruptcy, initiated in July 2011 and concluded by Nov 13, 2011 in Wallingford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Ann Conley — Kentucky, 11-52144


ᐅ Casey Jo Conley, Kentucky

Address: 29 Big Run Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 12-51167-jms7: "In Wallingford, KY, Casey Jo Conley filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Casey Jo Conley — Kentucky, 12-51167


ᐅ Michael Lee Cook, Kentucky

Address: 92 Dunaway Branch Rd Wallingford, KY 41093

Snapshot of U.S. Bankruptcy Proceeding Case 12-10417-grs: "Michael Lee Cook's bankruptcy, initiated in September 2012 and concluded by 01.02.2013 in Wallingford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Cook — Kentucky, 12-10417


ᐅ Bobby D Corns, Kentucky

Address: 174 Burtonville Rd Wallingford, KY 41093-8903

Concise Description of Bankruptcy Case 08-51497-grs7: "In their Chapter 13 bankruptcy case filed in 2008-06-11, Wallingford, KY's Bobby D Corns agreed to a debt repayment plan, which was successfully completed by Jul 2, 2013."
Bobby D Corns — Kentucky, 08-51497


ᐅ Marsha Shawn Craft, Kentucky

Address: 66 Hurst Rd Wallingford, KY 41093-9033

Brief Overview of Bankruptcy Case 15-50651-grs: "Marsha Shawn Craft's bankruptcy, initiated in 04.02.2015 and concluded by 2015-07-01 in Wallingford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Shawn Craft — Kentucky, 15-50651


ᐅ Buddy Dwayne Craft, Kentucky

Address: 66 Hurst Rd Wallingford, KY 41093-9033

Brief Overview of Bankruptcy Case 15-50651-grs: "Buddy Dwayne Craft's Chapter 7 bankruptcy, filed in Wallingford, KY in April 2015, led to asset liquidation, with the case closing in July 2015."
Buddy Dwayne Craft — Kentucky, 15-50651


ᐅ Jimmy D Crawford, Kentucky

Address: 4484 Muses Mill Rd Wallingford, KY 41093-8541

Brief Overview of Bankruptcy Case 16-51574-grs: "The case of Jimmy D Crawford in Wallingford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy D Crawford — Kentucky, 16-51574


ᐅ Michael Shawn Duncan, Kentucky

Address: 107 Renee Ln Wallingford, KY 41093-8878

Bankruptcy Case 15-51271-grs Summary: "Wallingford, KY resident Michael Shawn Duncan's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2015."
Michael Shawn Duncan — Kentucky, 15-51271


ᐅ Justin Austin Farrow, Kentucky

Address: 2155 Foxport Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 11-50426-jms7: "Justin Austin Farrow's Chapter 7 bankruptcy, filed in Wallingford, KY in Feb 16, 2011, led to asset liquidation, with the case closing in June 2011."
Justin Austin Farrow — Kentucky, 11-50426


ᐅ Jr David E Flatt, Kentucky

Address: 5408 Goddard Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 13-50972-jl7: "The case of Jr David E Flatt in Wallingford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David E Flatt — Kentucky, 13-50972-jl


ᐅ Heather Grannis, Kentucky

Address: 78 Park Lake Rd Wallingford, KY 41093

Snapshot of U.S. Bankruptcy Proceeding Case 10-53695-jms: "The case of Heather Grannis in Wallingford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Grannis — Kentucky, 10-53695


ᐅ Amber L Gulley, Kentucky

Address: 8717 Wallingford Rd Wallingford, KY 41093-9006

Bankruptcy Case 14-52802-tnw Overview: "Wallingford, KY resident Amber L Gulley's 12/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2015."
Amber L Gulley — Kentucky, 14-52802


ᐅ Ben A Gulley, Kentucky

Address: 8717 Wallingford Rd Wallingford, KY 41093-9006

Bankruptcy Case 14-52802-tnw Summary: "The bankruptcy filing by Ben A Gulley, undertaken in 12.18.2014 in Wallingford, KY under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Ben A Gulley — Kentucky, 14-52802


ᐅ John Franklin Gulley, Kentucky

Address: 13167 Morehead Rd Wallingford, KY 41093

Bankruptcy Case 11-51238-jms Summary: "John Franklin Gulley's Chapter 7 bankruptcy, filed in Wallingford, KY in 04/27/2011, led to asset liquidation, with the case closing in 2011-08-13."
John Franklin Gulley — Kentucky, 11-51238


ᐅ Ii Alexander Hamilton, Kentucky

Address: 1345 Beechburg Rd Wallingford, KY 41093

Brief Overview of Bankruptcy Case 13-51685-tnw: "Wallingford, KY resident Ii Alexander Hamilton's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-07."
Ii Alexander Hamilton — Kentucky, 13-51685


ᐅ Deyana R Harmon, Kentucky

Address: 4484 Muses Mill Rd Wallingford, KY 41093-8541

Snapshot of U.S. Bankruptcy Proceeding Case 16-51574-grs: "In a Chapter 7 bankruptcy case, Deyana R Harmon from Wallingford, KY, saw their proceedings start in Aug 15, 2016 and complete by 11.13.2016, involving asset liquidation."
Deyana R Harmon — Kentucky, 16-51574


ᐅ William Jeffrey Harris, Kentucky

Address: 18555 Morehead Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 12-50528-tnw7: "The case of William Jeffrey Harris in Wallingford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Jeffrey Harris — Kentucky, 12-50528


ᐅ Anthony A Helphenstine, Kentucky

Address: 822 Covered Bridge Rd Wallingford, KY 41093-8767

Concise Description of Bankruptcy Case 08-50427-tnw7: "Chapter 13 bankruptcy for Anthony A Helphenstine in Wallingford, KY began in Feb 26, 2008, focusing on debt restructuring, concluding with plan fulfillment in 05.28.2013."
Anthony A Helphenstine — Kentucky, 08-50427


ᐅ Tracy Lynn Hester, Kentucky

Address: 2991 Hester Ridge Rd Wallingford, KY 41093-9043

Bankruptcy Case 16-51673-grs Overview: "Wallingford, KY resident Tracy Lynn Hester's 08/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2016."
Tracy Lynn Hester — Kentucky, 16-51673


ᐅ Bobbi Jean Huggins, Kentucky

Address: 2965 Farris Branch Rd Wallingford, KY 41093-9335

Brief Overview of Bankruptcy Case 16-50536-grs: "The bankruptcy filing by Bobbi Jean Huggins, undertaken in 2016-03-23 in Wallingford, KY under Chapter 7, concluded with discharge in 06.21.2016 after liquidating assets."
Bobbi Jean Huggins — Kentucky, 16-50536


ᐅ Ricky Ray Jones, Kentucky

Address: 4644 Goddard Rd Wallingford, KY 41093-8978

Bankruptcy Case 2014-51197-grs Summary: "The bankruptcy filing by Ricky Ray Jones, undertaken in May 13, 2014 in Wallingford, KY under Chapter 7, concluded with discharge in Aug 11, 2014 after liquidating assets."
Ricky Ray Jones — Kentucky, 2014-51197


ᐅ Bruce Wayne Kelly, Kentucky

Address: 4917 Goddard Rd Wallingford, KY 41093-9027

Concise Description of Bankruptcy Case 15-52084-grs7: "The bankruptcy record of Bruce Wayne Kelly from Wallingford, KY, shows a Chapter 7 case filed in Oct 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Bruce Wayne Kelly — Kentucky, 15-52084


ᐅ Darrell Kerns, Kentucky

Address: 247 Covered Bridge Rd Wallingford, KY 41093

Snapshot of U.S. Bankruptcy Proceeding Case 10-51864-jms: "The bankruptcy filing by Darrell Kerns, undertaken in Jun 7, 2010 in Wallingford, KY under Chapter 7, concluded with discharge in September 23, 2010 after liquidating assets."
Darrell Kerns — Kentucky, 10-51864


ᐅ Shirley A King, Kentucky

Address: 248 James Rd Wallingford, KY 41093

Bankruptcy Case 11-52101-tnw Summary: "Wallingford, KY resident Shirley A King's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-25."
Shirley A King — Kentucky, 11-52101


ᐅ Phillip Ray Lewis, Kentucky

Address: 97 Raceway Ln Wallingford, KY 41093-7919

Brief Overview of Bankruptcy Case 16-10067-grs: "The case of Phillip Ray Lewis in Wallingford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Ray Lewis — Kentucky, 16-10067


ᐅ James Little, Kentucky

Address: 1065 Hester Ridge Rd Wallingford, KY 41093

Snapshot of U.S. Bankruptcy Proceeding Case 10-51184-tnw: "The bankruptcy filing by James Little, undertaken in April 2010 in Wallingford, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
James Little — Kentucky, 10-51184


ᐅ Kathleen Mattes, Kentucky

Address: 1296 Black Diamond Rd Wallingford, KY 41093

Brief Overview of Bankruptcy Case 10-52921-jms: "Kathleen Mattes's bankruptcy, initiated in 09.14.2010 and concluded by December 2010 in Wallingford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Mattes — Kentucky, 10-52921


ᐅ Billy Mcdaniel, Kentucky

Address: 3899 Ryan Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 10-50861-tnw7: "Billy Mcdaniel's bankruptcy, initiated in March 2010 and concluded by 2010-07-02 in Wallingford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Mcdaniel — Kentucky, 10-50861


ᐅ Matthew T Mckinney, Kentucky

Address: 161 Ryan Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 13-51650-jl7: "In a Chapter 7 bankruptcy case, Matthew T Mckinney from Wallingford, KY, saw their proceedings start in 2013-06-28 and complete by 10.02.2013, involving asset liquidation."
Matthew T Mckinney — Kentucky, 13-51650-jl


ᐅ Lorrie Beth Mcwilliams, Kentucky

Address: 3694 Hester Ridge Rd Wallingford, KY 41093-9203

Snapshot of U.S. Bankruptcy Proceeding Case 15-50121-grs: "Wallingford, KY resident Lorrie Beth Mcwilliams's Jan 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2015."
Lorrie Beth Mcwilliams — Kentucky, 15-50121


ᐅ Roger Dale Meadows, Kentucky

Address: 1453 Beechy Creek Rd Wallingford, KY 41093

Snapshot of U.S. Bankruptcy Proceeding Case 12-50469-jms: "In Wallingford, KY, Roger Dale Meadows filed for Chapter 7 bankruptcy in Feb 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2012."
Roger Dale Meadows — Kentucky, 12-50469


ᐅ Amanda Lynn Mers, Kentucky

Address: 148 Wendell Dr Wallingford, KY 41093-8582

Bankruptcy Case 14-51741-grs Overview: "The case of Amanda Lynn Mers in Wallingford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lynn Mers — Kentucky, 14-51741


ᐅ Charles Louis Mers, Kentucky

Address: 148 Wendell Dr Wallingford, KY 41093-8582

Bankruptcy Case 2014-51741-grs Overview: "In Wallingford, KY, Charles Louis Mers filed for Chapter 7 bankruptcy in July 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Charles Louis Mers — Kentucky, 2014-51741


ᐅ Dennis Muse, Kentucky

Address: 1231 Mcroberts Rd Wallingford, KY 41093

Bankruptcy Case 13-52426-grs Overview: "Wallingford, KY resident Dennis Muse's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-11."
Dennis Muse — Kentucky, 13-52426


ᐅ Angela B Prater, Kentucky

Address: 14231 Ky 344 Wallingford, KY 41093

Concise Description of Bankruptcy Case 13-52472-tnw7: "In a Chapter 7 bankruptcy case, Angela B Prater from Wallingford, KY, saw her proceedings start in 10/12/2013 and complete by 2014-01-16, involving asset liquidation."
Angela B Prater — Kentucky, 13-52472


ᐅ David A Prater, Kentucky

Address: 2423 Black Diamond Rd Wallingford, KY 41093-9099

Bankruptcy Case 15-51016-grs Overview: "Wallingford, KY resident David A Prater's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
David A Prater — Kentucky, 15-51016


ᐅ Patricia Marie Price, Kentucky

Address: 2347 Muses Mill Rd Wallingford, KY 41093-8526

Bankruptcy Case 14-50468-grs Overview: "In a Chapter 7 bankruptcy case, Patricia Marie Price from Wallingford, KY, saw her proceedings start in 02/28/2014 and complete by 05.29.2014, involving asset liquidation."
Patricia Marie Price — Kentucky, 14-50468


ᐅ Martin Ray Purdon, Kentucky

Address: 1965 Bowman Springs Rd Wallingford, KY 41093

Bankruptcy Case 11-53173-tnw Overview: "The bankruptcy filing by Martin Ray Purdon, undertaken in 2011-11-16 in Wallingford, KY under Chapter 7, concluded with discharge in 03.03.2012 after liquidating assets."
Martin Ray Purdon — Kentucky, 11-53173


ᐅ Billy R Reed, Kentucky

Address: 382 James Rd Wallingford, KY 41093-8715

Brief Overview of Bankruptcy Case 14-52475-tnw: "In Wallingford, KY, Billy R Reed filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Billy R Reed — Kentucky, 14-52475


ᐅ Brenda Dawn Rudd, Kentucky

Address: 1049 Plummers Landing Rd Wallingford, KY 41093-9454

Bankruptcy Case 15-51531-grs Overview: "In a Chapter 7 bankruptcy case, Brenda Dawn Rudd from Wallingford, KY, saw her proceedings start in 2015-08-05 and complete by 11/03/2015, involving asset liquidation."
Brenda Dawn Rudd — Kentucky, 15-51531


ᐅ William David Rudd, Kentucky

Address: 1049 Plummers Landing Rd Wallingford, KY 41093-9454

Snapshot of U.S. Bankruptcy Proceeding Case 15-51531-grs: "In Wallingford, KY, William David Rudd filed for Chapter 7 bankruptcy in 08.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-03."
William David Rudd — Kentucky, 15-51531


ᐅ Sr Larry Smith, Kentucky

Address: 42 Prater Rd Wallingford, KY 41093

Concise Description of Bankruptcy Case 10-53968-jms7: "Wallingford, KY resident Sr Larry Smith's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Sr Larry Smith — Kentucky, 10-53968


ᐅ Ii Rory Von Strahm, Kentucky

Address: 673 Farris Branch Rd Wallingford, KY 41093

Snapshot of U.S. Bankruptcy Proceeding Case 12-52807-grs: "Ii Rory Von Strahm's Chapter 7 bankruptcy, filed in Wallingford, KY in 11.01.2012, led to asset liquidation, with the case closing in 02.05.2013."
Ii Rory Von Strahm — Kentucky, 12-52807


ᐅ Jr David Allen Swanger, Kentucky

Address: 999 Sargent Branch Rd Wallingford, KY 41093

Brief Overview of Bankruptcy Case 13-10317-grs: "Wallingford, KY resident Jr David Allen Swanger's 08.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2013."
Jr David Allen Swanger — Kentucky, 13-10317


ᐅ Sharron Elaine Weaver, Kentucky

Address: 303 Crain Creek Rd Wallingford, KY 41093

Bankruptcy Case 12-51483-tnw Summary: "Sharron Elaine Weaver's bankruptcy, initiated in 06/01/2012 and concluded by 2012-09-17 in Wallingford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharron Elaine Weaver — Kentucky, 12-51483


ᐅ Johnda Irene Weaver, Kentucky

Address: 1516 Muses Mill Rd Wallingford, KY 41093-8641

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52382-grs: "The bankruptcy record of Johnda Irene Weaver from Wallingford, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2015."
Johnda Irene Weaver — Kentucky, 2014-52382