personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wallins Creek, 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 Teresa Ann Ball, Kentucky

Address: 61 Camp O Cumberland Rd Wallins Creek, KY 40873-8904

Brief Overview of Bankruptcy Case 14-60839-grs: "Teresa Ann Ball's Chapter 7 bankruptcy, filed in Wallins Creek, KY in July 14, 2014, led to asset liquidation, with the case closing in October 2014."
Teresa Ann Ball — Kentucky, 14-60839


ᐅ Vernon Dewayne Ball, Kentucky

Address: 61 Camp O Cumberland Rd Wallins Creek, KY 40873-8904

Bankruptcy Case 2014-60839-grs Overview: "Vernon Dewayne Ball's bankruptcy, initiated in 07/14/2014 and concluded by 10/12/2014 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernon Dewayne Ball — Kentucky, 2014-60839


ᐅ Lorne Ball, Kentucky

Address: 518 Lay Hl Wallins Creek, KY 40873

Brief Overview of Bankruptcy Case 10-60982-jms: "The bankruptcy filing by Lorne Ball, undertaken in June 2010 in Wallins Creek, KY under Chapter 7, concluded with discharge in 10.04.2010 after liquidating assets."
Lorne Ball — Kentucky, 10-60982


ᐅ Roger Ball, Kentucky

Address: PO Box 532 Wallins Creek, KY 40873

Snapshot of U.S. Bankruptcy Proceeding Case 09-62008-jms: "Wallins Creek, KY resident Roger Ball's December 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Roger Ball — Kentucky, 09-62008


ᐅ Gary Jonathan Blanton, Kentucky

Address: 945 Terrys Fork Rd Wallins Creek, KY 40873

Bankruptcy Case 11-60047-jms Overview: "Wallins Creek, KY resident Gary Jonathan Blanton's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2011."
Gary Jonathan Blanton — Kentucky, 11-60047


ᐅ Anna Mae Blanton, Kentucky

Address: PO Box 274 Wallins Creek, KY 40873

Snapshot of U.S. Bankruptcy Proceeding Case 12-60670-jms: "Anna Mae Blanton's bankruptcy, initiated in 05/24/2012 and concluded by September 2012 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Mae Blanton — Kentucky, 12-60670


ᐅ Joshua Lee Bowman, Kentucky

Address: PO Box 818 Wallins Creek, KY 40873

Bankruptcy Case 12-60300-jms Overview: "In Wallins Creek, KY, Joshua Lee Bowman filed for Chapter 7 bankruptcy in 03.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2012."
Joshua Lee Bowman — Kentucky, 12-60300


ᐅ Harold Caldwell, Kentucky

Address: 1098 Highway 219 Wallins Creek, KY 40873

Brief Overview of Bankruptcy Case 10-60247-jms: "Wallins Creek, KY resident Harold Caldwell's Feb 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2010."
Harold Caldwell — Kentucky, 10-60247


ᐅ Summer Bailey Chitwood, Kentucky

Address: 40 Mullins Ln Wallins Creek, KY 40873

Brief Overview of Bankruptcy Case 13-60498-grs: "Summer Bailey Chitwood's bankruptcy, initiated in April 10, 2013 and concluded by Jul 15, 2013 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer Bailey Chitwood — Kentucky, 13-60498


ᐅ Obie Mason Clark, Kentucky

Address: PO Box 794 Wallins Creek, KY 40873-0794

Bankruptcy Case 16-60936-grs Summary: "Obie Mason Clark's bankruptcy, initiated in 2016-07-29 and concluded by 10/27/2016 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Obie Mason Clark — Kentucky, 16-60936


ᐅ Patricia Clem, Kentucky

Address: PO Box 371 Wallins Creek, KY 40873

Bankruptcy Case 10-60517-jms Summary: "In a Chapter 7 bankruptcy case, Patricia Clem from Wallins Creek, KY, saw their proceedings start in 2010-03-31 and complete by 07/17/2010, involving asset liquidation."
Patricia Clem — Kentucky, 10-60517


ᐅ Jr Vernon Lee Collett, Kentucky

Address: PO Box 733 Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 13-61013-grs7: "In Wallins Creek, KY, Jr Vernon Lee Collett filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-10."
Jr Vernon Lee Collett — Kentucky, 13-61013


ᐅ Ryan Trenidy Creech, Kentucky

Address: PO Box 865 Wallins Creek, KY 40873

Bankruptcy Case 13-60154-grs Overview: "In Wallins Creek, KY, Ryan Trenidy Creech filed for Chapter 7 bankruptcy in 02.06.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Ryan Trenidy Creech — Kentucky, 13-60154


ᐅ Opal Dusseau, Kentucky

Address: 3080 Highway 219 Wallins Creek, KY 40873

Brief Overview of Bankruptcy Case 11-60181-jms: "In Wallins Creek, KY, Opal Dusseau filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Opal Dusseau — Kentucky, 11-60181


ᐅ Roger D Edwards, Kentucky

Address: 94 Rogers Rd Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 12-60596-jms7: "Roger D Edwards's bankruptcy, initiated in 05/07/2012 and concluded by 08.23.2012 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger D Edwards — Kentucky, 12-60596


ᐅ Corrina Ruth Farley, Kentucky

Address: 6 Brooks St Wallins Creek, KY 40873-8901

Bankruptcy Case 2014-60989-grs Summary: "Corrina Ruth Farley's Chapter 7 bankruptcy, filed in Wallins Creek, KY in 2014-08-18, led to asset liquidation, with the case closing in 11.16.2014."
Corrina Ruth Farley — Kentucky, 2014-60989


ᐅ Dustin Lowell Farley, Kentucky

Address: 6 Brooks St Wallins Creek, KY 40873-8901

Bankruptcy Case 2014-60989-grs Overview: "Wallins Creek, KY resident Dustin Lowell Farley's 08/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Dustin Lowell Farley — Kentucky, 2014-60989


ᐅ Melinda Kay Farley, Kentucky

Address: 100 Camp Creek Rd Wallins Creek, KY 40873-8858

Snapshot of U.S. Bankruptcy Proceeding Case 15-60209-grs: "Melinda Kay Farley's bankruptcy, initiated in February 2015 and concluded by May 2015 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Kay Farley — Kentucky, 15-60209


ᐅ Stanley Ray Farley, Kentucky

Address: 100 Camp Creek Rd Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 15-60209-grs7: "The case of Stanley Ray Farley in Wallins Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Ray Farley — Kentucky, 15-60209


ᐅ Mary Lou Fisher, Kentucky

Address: 136 Fordson Camp Rd Wallins Creek, KY 40873-8888

Brief Overview of Bankruptcy Case 15-60156-grs: "In a Chapter 7 bankruptcy case, Mary Lou Fisher from Wallins Creek, KY, saw her proceedings start in February 11, 2015 and complete by 05/12/2015, involving asset liquidation."
Mary Lou Fisher — Kentucky, 15-60156


ᐅ Jacqueline Godsey, Kentucky

Address: 179 Tremont Dr Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 10-60936-jms7: "Wallins Creek, KY resident Jacqueline Godsey's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jacqueline Godsey — Kentucky, 10-60936


ᐅ John Edward Goforth, Kentucky

Address: 4603 Highway 840 Wallins Creek, KY 40873-8818

Bankruptcy Case 10-60311-grs Summary: "John Edward Goforth, a resident of Wallins Creek, KY, entered a Chapter 13 bankruptcy plan in 02.27.2010, culminating in its successful completion by Apr 1, 2013."
John Edward Goforth — Kentucky, 10-60311


ᐅ Patricia Lynn Griffey, Kentucky

Address: PO Box 6 Wallins Creek, KY 40873-0006

Bankruptcy Case 14-61277-grs Summary: "In a Chapter 7 bankruptcy case, Patricia Lynn Griffey from Wallins Creek, KY, saw their proceedings start in 2014-10-29 and complete by Jan 27, 2015, involving asset liquidation."
Patricia Lynn Griffey — Kentucky, 14-61277


ᐅ Sr Edmond Eugene Gross, Kentucky

Address: PO Box 528 Wallins Creek, KY 40873

Bankruptcy Case 07-60825-jms Summary: "Sr Edmond Eugene Gross's Chapter 13 bankruptcy in Wallins Creek, KY started in 2007-08-30. This plan involved reorganizing debts and establishing a payment plan, concluding in September 12, 2012."
Sr Edmond Eugene Gross — Kentucky, 07-60825


ᐅ Bobby Dewayne Grubbs, Kentucky

Address: PO Box 458 Wallins Creek, KY 40873-0458

Concise Description of Bankruptcy Case 2014-60921-grs7: "Wallins Creek, KY resident Bobby Dewayne Grubbs's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Bobby Dewayne Grubbs — Kentucky, 2014-60921


ᐅ Lora Lee Grubbs, Kentucky

Address: PO Box 458 Wallins Creek, KY 40873-0458

Bankruptcy Case 10-61739-grs Summary: "Chapter 13 bankruptcy for Lora Lee Grubbs in Wallins Creek, KY began in Nov 17, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-27."
Lora Lee Grubbs — Kentucky, 10-61739


ᐅ Carlos Guffey, Kentucky

Address: 522 Lay Hl Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 3:13-bk-04765-PMG7: "Wallins Creek, KY resident Carlos Guffey's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Carlos Guffey — Kentucky, 3:13-bk-04765


ᐅ Natasha Nicole Hansel, Kentucky

Address: PO Box 1 Wallins Creek, KY 40873-0001

Bankruptcy Case 11-61472-grs Summary: "Natasha Nicole Hansel, a resident of Wallins Creek, KY, entered a Chapter 13 bankruptcy plan in 2011-11-02, culminating in its successful completion by 12/31/2014."
Natasha Nicole Hansel — Kentucky, 11-61472


ᐅ Robert Haywood, Kentucky

Address: PO Box 132 Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 10-60760-jms7: "The bankruptcy record of Robert Haywood from Wallins Creek, KY, shows a Chapter 7 case filed in 2010-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Robert Haywood — Kentucky, 10-60760


ᐅ Dennis Rodney Howard, Kentucky

Address: PO Box 333 Wallins Creek, KY 40873-0333

Bankruptcy Case 2014-51029-grs Summary: "In a Chapter 7 bankruptcy case, Dennis Rodney Howard from Wallins Creek, KY, saw his proceedings start in 2014-04-25 and complete by Jul 24, 2014, involving asset liquidation."
Dennis Rodney Howard — Kentucky, 2014-51029


ᐅ Sarah Jane Kilgore, Kentucky

Address: 3019 Highway 219 Wallins Creek, KY 40873-8922

Concise Description of Bankruptcy Case 2014-60939-grs7: "The bankruptcy record of Sarah Jane Kilgore from Wallins Creek, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Sarah Jane Kilgore — Kentucky, 2014-60939


ᐅ Billy Wayne Landford, Kentucky

Address: 355 Terrys Fork Rd Wallins Creek, KY 40873

Bankruptcy Case 12-61419-grs Summary: "In Wallins Creek, KY, Billy Wayne Landford filed for Chapter 7 bankruptcy in 11/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2013."
Billy Wayne Landford — Kentucky, 12-61419


ᐅ Daniel Lankford, Kentucky

Address: PO Box 243 Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 09-61236-jms7: "In Wallins Creek, KY, Daniel Lankford filed for Chapter 7 bankruptcy in 08/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2010."
Daniel Lankford — Kentucky, 09-61236


ᐅ John Edward Lashure, Kentucky

Address: PO Box 475 Wallins Creek, KY 40873

Snapshot of U.S. Bankruptcy Proceeding Case 12-60951-grs: "Wallins Creek, KY resident John Edward Lashure's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-22."
John Edward Lashure — Kentucky, 12-60951


ᐅ Jackie Lively, Kentucky

Address: PO Box 856 Wallins Creek, KY 40873

Brief Overview of Bankruptcy Case 10-61866-jms: "The bankruptcy record of Jackie Lively from Wallins Creek, KY, shows a Chapter 7 case filed in Dec 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2011."
Jackie Lively — Kentucky, 10-61866


ᐅ Jeremy Howard Mefford, Kentucky

Address: PO Box 725 Wallins Creek, KY 40873

Bankruptcy Case 11-61259-jms Summary: "The bankruptcy record of Jeremy Howard Mefford from Wallins Creek, KY, shows a Chapter 7 case filed in 2011-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-06."
Jeremy Howard Mefford — Kentucky, 11-61259


ᐅ Jr Robert Leland Miracle, Kentucky

Address: PO Box 243 Wallins Creek, KY 40873

Snapshot of U.S. Bankruptcy Proceeding Case 11-61560-jms: "Jr Robert Leland Miracle's bankruptcy, initiated in November 17, 2011 and concluded by March 4, 2012 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Leland Miracle — Kentucky, 11-61560


ᐅ Terry Lynn Peace, Kentucky

Address: 39 Sang Br Wallins Creek, KY 40873-8852

Bankruptcy Case 16-60206-grs Overview: "Terry Lynn Peace's Chapter 7 bankruptcy, filed in Wallins Creek, KY in February 2016, led to asset liquidation, with the case closing in May 29, 2016."
Terry Lynn Peace — Kentucky, 16-60206


ᐅ Angela Sue Peace, Kentucky

Address: 39 Sang Br Wallins Creek, KY 40873-8852

Concise Description of Bankruptcy Case 16-60206-grs7: "Wallins Creek, KY resident Angela Sue Peace's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Angela Sue Peace — Kentucky, 16-60206


ᐅ Julius Ray, Kentucky

Address: 295 Terrys Fork Rd Wallins Creek, KY 40873

Bankruptcy Case 10-61886-jms Summary: "The bankruptcy filing by Julius Ray, undertaken in December 2010 in Wallins Creek, KY under Chapter 7, concluded with discharge in Apr 9, 2011 after liquidating assets."
Julius Ray — Kentucky, 10-61886


ᐅ Julius H Ray, Kentucky

Address: 295 Terrys Fork Rd Wallins Creek, KY 40873-8968

Snapshot of U.S. Bankruptcy Proceeding Case 10-61886-grs: "The bankruptcy record for Julius H Ray from Wallins Creek, KY, under Chapter 13, filed in Dec 22, 2010, involved setting up a repayment plan, finalized by 02/19/2013."
Julius H Ray — Kentucky, 10-61886


ᐅ Archie Keith Ridings, Kentucky

Address: 5947 Highway 840 Wallins Creek, KY 40873-8819

Concise Description of Bankruptcy Case 2014-60767-grs7: "The bankruptcy filing by Archie Keith Ridings, undertaken in 2014-06-26 in Wallins Creek, KY under Chapter 7, concluded with discharge in September 24, 2014 after liquidating assets."
Archie Keith Ridings — Kentucky, 2014-60767


ᐅ Victor Reese Russell, Kentucky

Address: PO Box 621 Wallins Creek, KY 40873-0621

Concise Description of Bankruptcy Case 07-60814-grs7: "Victor Reese Russell, a resident of Wallins Creek, KY, entered a Chapter 13 bankruptcy plan in Aug 28, 2007, culminating in its successful completion by January 22, 2013."
Victor Reese Russell — Kentucky, 07-60814


ᐅ Charles Saylor, Kentucky

Address: PO Box 847 Wallins Creek, KY 40873-0847

Bankruptcy Case 15-60962-grs Summary: "In a Chapter 7 bankruptcy case, Charles Saylor from Wallins Creek, KY, saw their proceedings start in 07.31.2015 and complete by 10.29.2015, involving asset liquidation."
Charles Saylor — Kentucky, 15-60962


ᐅ Connie Lea Saylor, Kentucky

Address: PO Box 308 Wallins Creek, KY 40873-0308

Bankruptcy Case 15-60811-grs Summary: "Connie Lea Saylor's bankruptcy, initiated in June 26, 2015 and concluded by September 2015 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Lea Saylor — Kentucky, 15-60811


ᐅ Joyce Ann Saylor, Kentucky

Address: 100 Hornet St Wallins Creek, KY 40873-8928

Concise Description of Bankruptcy Case 09-61613-grs7: "October 8, 2009 marked the beginning of Joyce Ann Saylor's Chapter 13 bankruptcy in Wallins Creek, KY, entailing a structured repayment schedule, completed by 2013-11-08."
Joyce Ann Saylor — Kentucky, 09-61613


ᐅ Leroy Saylor, Kentucky

Address: 100 Hornet St Wallins Creek, KY 40873-8928

Snapshot of U.S. Bankruptcy Proceeding Case 15-61214-grs: "Wallins Creek, KY resident Leroy Saylor's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Leroy Saylor — Kentucky, 15-61214


ᐅ Kara Scearse, Kentucky

Address: 2064 Highway 2007 Wallins Creek, KY 40873-8807

Snapshot of U.S. Bankruptcy Proceeding Case 15-61286: "Kara Scearse's Chapter 7 bankruptcy, filed in Wallins Creek, KY in 2015-10-21, led to asset liquidation, with the case closing in 2016-01-19."
Kara Scearse — Kentucky, 15-61286


ᐅ Daniel Lee Smith, Kentucky

Address: PO Box 411 Wallins Creek, KY 40873

Bankruptcy Case 11-60036-jms Summary: "In a Chapter 7 bankruptcy case, Daniel Lee Smith from Wallins Creek, KY, saw his proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Daniel Lee Smith — Kentucky, 11-60036


ᐅ Jr Kelly Smith, Kentucky

Address: PO Box 804 Wallins Creek, KY 40873

Concise Description of Bankruptcy Case 12-60266-jms7: "The case of Jr Kelly Smith in Wallins Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kelly Smith — Kentucky, 12-60266


ᐅ Shirley E Southerland, Kentucky

Address: 195 Webb Rd Wallins Creek, KY 40873-8837

Brief Overview of Bankruptcy Case 15-61125-grs: "Shirley E Southerland's bankruptcy, initiated in September 2015 and concluded by December 7, 2015 in Wallins Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley E Southerland — Kentucky, 15-61125


ᐅ Isaac Southerland, Kentucky

Address: 195 Webb Rd Wallins Creek, KY 40873-8837

Brief Overview of Bankruptcy Case 15-61125-grs: "The bankruptcy filing by Isaac Southerland, undertaken in Sep 8, 2015 in Wallins Creek, KY under Chapter 7, concluded with discharge in 2015-12-07 after liquidating assets."
Isaac Southerland — Kentucky, 15-61125


ᐅ Thomas Stephens, Kentucky

Address: 91 Fordson Camp Rd Wallins Creek, KY 40873

Bankruptcy Case 10-60463-jms Summary: "Thomas Stephens's Chapter 7 bankruptcy, filed in Wallins Creek, KY in 2010-03-24, led to asset liquidation, with the case closing in 07/10/2010."
Thomas Stephens — Kentucky, 10-60463


ᐅ Terry Lynn Taylor, Kentucky

Address: PO Box 251 Wallins Creek, KY 40873

Brief Overview of Bankruptcy Case 11-61331-jms: "The bankruptcy record of Terry Lynn Taylor from Wallins Creek, KY, shows a Chapter 7 case filed in 10.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Terry Lynn Taylor — Kentucky, 11-61331


ᐅ Clark Bailey Turner, Kentucky

Address: PO Box 354 Wallins Creek, KY 40873-0354

Brief Overview of Bankruptcy Case 15-60226-grs: "In Wallins Creek, KY, Clark Bailey Turner filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Clark Bailey Turner — Kentucky, 15-60226


ᐅ Jr Jack Ray Webb, Kentucky

Address: PO Box 318 Wallins Creek, KY 40873

Bankruptcy Case 12-60815-jms Overview: "The case of Jr Jack Ray Webb in Wallins Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jack Ray Webb — Kentucky, 12-60815


ᐅ Fred Junior Young, Kentucky

Address: PO Box 701 Wallins Creek, KY 40873-0701

Concise Description of Bankruptcy Case 15-60784-grs7: "Fred Junior Young's Chapter 7 bankruptcy, filed in Wallins Creek, KY in 06.22.2015, led to asset liquidation, with the case closing in September 2015."
Fred Junior Young — Kentucky, 15-60784