personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wayland, 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 Arthur Dale Adams, Kentucky

Address: 111 Martin Br Wayland, KY 41666-9066

Brief Overview of Bankruptcy Case 08-70033-tnw: "Arthur Dale Adams, a resident of Wayland, KY, entered a Chapter 13 bankruptcy plan in January 2008, culminating in its successful completion by April 18, 2013."
Arthur Dale Adams — Kentucky, 08-70033


ᐅ Jr Jeffery Allen, Kentucky

Address: PO Box 178 Wayland, KY 41666

Bankruptcy Case 12-70572-tnw Overview: "Jr Jeffery Allen's Chapter 7 bankruptcy, filed in Wayland, KY in 10/04/2012, led to asset liquidation, with the case closing in January 2013."
Jr Jeffery Allen — Kentucky, 12-70572


ᐅ Joshua Willie Bates, Kentucky

Address: PO Box 16 Wayland, KY 41666

Snapshot of U.S. Bankruptcy Proceeding Case 11-70754-tnw: "Wayland, KY resident Joshua Willie Bates's November 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2012."
Joshua Willie Bates — Kentucky, 11-70754


ᐅ Sherri Ann Burchett, Kentucky

Address: 1296 KY Route 1086 Wayland, KY 41666

Bankruptcy Case 11-70546-tnw Overview: "Sherri Ann Burchett's Chapter 7 bankruptcy, filed in Wayland, KY in 2011-08-19, led to asset liquidation, with the case closing in 2011-12-05."
Sherri Ann Burchett — Kentucky, 11-70546


ᐅ Mark Caudill, Kentucky

Address: 239 Stamper Branch Rd Wayland, KY 41666

Concise Description of Bankruptcy Case 10-70197-tnw7: "Wayland, KY resident Mark Caudill's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2010."
Mark Caudill — Kentucky, 10-70197


ᐅ Joe Carl Clark, Kentucky

Address: PO Box 140 Wayland, KY 41666-0140

Bankruptcy Case 16-70240-tnw Overview: "In a Chapter 7 bankruptcy case, Joe Carl Clark from Wayland, KY, saw their proceedings start in Apr 16, 2016 and complete by 07/15/2016, involving asset liquidation."
Joe Carl Clark — Kentucky, 16-70240


ᐅ Michael G Collins, Kentucky

Address: PO Box 113 Wayland, KY 41666-0113

Concise Description of Bankruptcy Case 08-70424-tnw7: "Michael G Collins's Chapter 13 bankruptcy in Wayland, KY started in 2008-07-16. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-27."
Michael G Collins — Kentucky, 08-70424


ᐅ Jr Ronnie Combs, Kentucky

Address: PO Box 157 Wayland, KY 41666

Snapshot of U.S. Bankruptcy Proceeding Case 09-70837-wsh: "Jr Ronnie Combs's bankruptcy, initiated in 2009-10-29 and concluded by Feb 2, 2010 in Wayland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronnie Combs — Kentucky, 09-70837


ᐅ Cynthia R Crase, Kentucky

Address: 15 N 2nd River St Wayland, KY 41666

Bankruptcy Case 11-70178-tnw Summary: "Cynthia R Crase's Chapter 7 bankruptcy, filed in Wayland, KY in March 16, 2011, led to asset liquidation, with the case closing in Jul 2, 2011."
Cynthia R Crase — Kentucky, 11-70178


ᐅ Mitchell Fitzpatrick, Kentucky

Address: PO Box 138 Wayland, KY 41666

Bankruptcy Case 10-70706-tnw Overview: "Wayland, KY resident Mitchell Fitzpatrick's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2010."
Mitchell Fitzpatrick — Kentucky, 10-70706


ᐅ Deborah Goble, Kentucky

Address: 281 Steele Crk Wayland, KY 41666

Snapshot of U.S. Bankruptcy Proceeding Case 12-70244-tnw: "In a Chapter 7 bankruptcy case, Deborah Goble from Wayland, KY, saw her proceedings start in 04/26/2012 and complete by August 12, 2012, involving asset liquidation."
Deborah Goble — Kentucky, 12-70244


ᐅ Kevin Grant Griffith, Kentucky

Address: PO Box 72 Wayland, KY 41666-0072

Bankruptcy Case 08-70771-tnw Overview: "Kevin Grant Griffith's Wayland, KY bankruptcy under Chapter 13 in Dec 10, 2008 led to a structured repayment plan, successfully discharged in Aug 10, 2012."
Kevin Grant Griffith — Kentucky, 08-70771


ᐅ Donnie Ray Hall, Kentucky

Address: 1794 KY Route 7 Wayland, KY 41666

Brief Overview of Bankruptcy Case 13-70263-tnw: "Wayland, KY resident Donnie Ray Hall's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Donnie Ray Hall — Kentucky, 13-70263


ᐅ Anthoney Craig Keathley, Kentucky

Address: 359 Estill Btm Wayland, KY 41666-9033

Brief Overview of Bankruptcy Case 2014-70327-tnw: "Anthoney Craig Keathley's bankruptcy, initiated in 05.20.2014 and concluded by August 18, 2014 in Wayland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthoney Craig Keathley — Kentucky, 2014-70327


ᐅ Eddie Kidd, Kentucky

Address: PO Box 17 Wayland, KY 41666-0017

Concise Description of Bankruptcy Case 14-70354-tnw7: "In Wayland, KY, Eddie Kidd filed for Chapter 7 bankruptcy in 05/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Eddie Kidd — Kentucky, 14-70354


ᐅ Robert Q Martin, Kentucky

Address: PO Box 89 Wayland, KY 41666-0089

Concise Description of Bankruptcy Case 16-70150-tnw7: "Robert Q Martin's bankruptcy, initiated in March 9, 2016 and concluded by 2016-06-07 in Wayland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Q Martin — Kentucky, 16-70150


ᐅ Brenda Faye Ramey, Kentucky

Address: 1559 Ky Route 1086 Wayland, KY 41666-9005

Bankruptcy Case 16-70004-tnw Summary: "The case of Brenda Faye Ramey in Wayland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Faye Ramey — Kentucky, 16-70004


ᐅ Amy Renee Sparkman, Kentucky

Address: PO Box 28 Wayland, KY 41666

Brief Overview of Bankruptcy Case 12-70587-tnw: "The bankruptcy filing by Amy Renee Sparkman, undertaken in Oct 15, 2012 in Wayland, KY under Chapter 7, concluded with discharge in January 19, 2013 after liquidating assets."
Amy Renee Sparkman — Kentucky, 12-70587


ᐅ Chi Coby Spears, Kentucky

Address: PO Box 272 Wayland, KY 41666

Bankruptcy Case 13-70625-tnw Overview: "In Wayland, KY, Chi Coby Spears filed for Chapter 7 bankruptcy in 2013-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Chi Coby Spears — Kentucky, 13-70625


ᐅ Jeremy Turner, Kentucky

Address: 100 Punkin Ctr Wayland, KY 41666

Bankruptcy Case 09-70943-wsh Overview: "Jeremy Turner's bankruptcy, initiated in Dec 15, 2009 and concluded by 03/21/2010 in Wayland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Turner — Kentucky, 09-70943


ᐅ Jr Roger Watkins, Kentucky

Address: 1007 Mill Crk Wayland, KY 41666

Snapshot of U.S. Bankruptcy Proceeding Case 09-70666-wsh: "The bankruptcy record of Jr Roger Watkins from Wayland, KY, shows a Chapter 7 case filed in 2009-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Jr Roger Watkins — Kentucky, 09-70666


ᐅ Timothy Williams, Kentucky

Address: PO Box 271 Wayland, KY 41666

Brief Overview of Bankruptcy Case 12-70366-tnw: "Wayland, KY resident Timothy Williams's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-12."
Timothy Williams — Kentucky, 12-70366