personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waynesburg, 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 Susan J Adams, Kentucky

Address: 222 Cornett Ln Waynesburg, KY 40489-9141

Concise Description of Bankruptcy Case 16-51301-grs7: "Waynesburg, KY resident Susan J Adams's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Susan J Adams — Kentucky, 16-51301


ᐅ Timothy Wayne Alford, Kentucky

Address: 1480 Rocky Hollow Rd Waynesburg, KY 40489

Concise Description of Bankruptcy Case 13-51986-tnw7: "The case of Timothy Wayne Alford in Waynesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wayne Alford — Kentucky, 13-51986


ᐅ Jeffery D Allen, Kentucky

Address: 120 Maple Swamp Rd Waynesburg, KY 40489-8604

Bankruptcy Case 15-50126-grs Summary: "Jeffery D Allen's Chapter 7 bankruptcy, filed in Waynesburg, KY in January 2015, led to asset liquidation, with the case closing in 04/27/2015."
Jeffery D Allen — Kentucky, 15-50126


ᐅ Samantha Allen, Kentucky

Address: 120 Maple Swamp Rd Waynesburg, KY 40489-8604

Bankruptcy Case 15-50126-grs Summary: "Samantha Allen's bankruptcy, initiated in January 2015 and concluded by April 2015 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Allen — Kentucky, 15-50126


ᐅ Rodney Ja Asberry, Kentucky

Address: 143 Ephesus School Rd Waynesburg, KY 40489

Bankruptcy Case 12-50602-jl Overview: "In a Chapter 7 bankruptcy case, Rodney Ja Asberry from Waynesburg, KY, saw his proceedings start in March 2012 and complete by June 2012, involving asset liquidation."
Rodney Ja Asberry — Kentucky, 12-50602-jl


ᐅ Robert Begley, Kentucky

Address: 3409 KY Highway 643 Waynesburg, KY 40489

Bankruptcy Case 10-51239-jl Summary: "Robert Begley's bankruptcy, initiated in 04/13/2010 and concluded by 2010-07-30 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Begley — Kentucky, 10-51239-jl


ᐅ Michael Brandenburg, Kentucky

Address: 2015 Shake Rag Rd Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 10-51890-jms: "The bankruptcy record of Michael Brandenburg from Waynesburg, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2010."
Michael Brandenburg — Kentucky, 10-51890


ᐅ Curtis Brown, Kentucky

Address: 985 Maple Swamp Rd Waynesburg, KY 40489-8612

Brief Overview of Bankruptcy Case 16-50899-grs: "In a Chapter 7 bankruptcy case, Curtis Brown from Waynesburg, KY, saw his proceedings start in May 3, 2016 and complete by August 1, 2016, involving asset liquidation."
Curtis Brown — Kentucky, 16-50899


ᐅ David Brumett, Kentucky

Address: 339 Walnut Grove School Rd Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 10-53566-tnw: "David Brumett's bankruptcy, initiated in 11/08/2010 and concluded by 02/16/2011 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Brumett — Kentucky, 10-53566


ᐅ Bennie Bullock, Kentucky

Address: 160 Caney Creek Rd Waynesburg, KY 40489

Bankruptcy Case 12-51948-grs Overview: "Bennie Bullock's Chapter 7 bankruptcy, filed in Waynesburg, KY in Jul 26, 2012, led to asset liquidation, with the case closing in Nov 11, 2012."
Bennie Bullock — Kentucky, 12-51948


ᐅ James Coy, Kentucky

Address: 1640 KY Highway 1781 Waynesburg, KY 40489

Bankruptcy Case 12-51886-grs Summary: "The bankruptcy record of James Coy from Waynesburg, KY, shows a Chapter 7 case filed in Jul 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2012."
James Coy — Kentucky, 12-51886


ᐅ Albert L Dodge, Kentucky

Address: 1275 Red Oak Ln Waynesburg, KY 40489-8298

Concise Description of Bankruptcy Case 15-50015-grs7: "The bankruptcy filing by Albert L Dodge, undertaken in January 7, 2015 in Waynesburg, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Albert L Dodge — Kentucky, 15-50015


ᐅ Donna Jean Douglas, Kentucky

Address: 3525 Ky Highway 1948 Waynesburg, KY 40489-9663

Snapshot of U.S. Bankruptcy Proceeding Case 16-50100-grs: "In Waynesburg, KY, Donna Jean Douglas filed for Chapter 7 bankruptcy in 01/26/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2016."
Donna Jean Douglas — Kentucky, 16-50100


ᐅ Kenneth W Dowell, Kentucky

Address: 148 Maple Swamp Rd Waynesburg, KY 40489-8604

Brief Overview of Bankruptcy Case 2014-51727-jl: "Kenneth W Dowell's bankruptcy, initiated in 2014-07-21 and concluded by Oct 19, 2014 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth W Dowell — Kentucky, 2014-51727-jl


ᐅ Lisa A Dowell, Kentucky

Address: 148 Maple Swamp Rd Waynesburg, KY 40489-8604

Snapshot of U.S. Bankruptcy Proceeding Case 14-51727-jl: "Lisa A Dowell's bankruptcy, initiated in 2014-07-21 and concluded by 10/19/2014 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Dowell — Kentucky, 14-51727-jl


ᐅ Kenneth Lee Dunham, Kentucky

Address: 168 Jim Padgett Ln Waynesburg, KY 40489

Bankruptcy Case 13-60874-grs Summary: "The case of Kenneth Lee Dunham in Waynesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Lee Dunham — Kentucky, 13-60874


ᐅ Johnny Estep, Kentucky

Address: 365 Ester Spur Rd Waynesburg, KY 40489

Bankruptcy Case 11-53361-jms Summary: "The bankruptcy record of Johnny Estep from Waynesburg, KY, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2012."
Johnny Estep — Kentucky, 11-53361


ᐅ Danny William Gastineau, Kentucky

Address: 800 Tolley Rd Waynesburg, KY 40489-8331

Bankruptcy Case 16-50876-grs Summary: "The bankruptcy record of Danny William Gastineau from Waynesburg, KY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
Danny William Gastineau — Kentucky, 16-50876


ᐅ Ronald Gossett, Kentucky

Address: 144 Ky Highway 501 Waynesburg, KY 40489-8768

Snapshot of U.S. Bankruptcy Proceeding Case 15-52229-grs: "The bankruptcy filing by Ronald Gossett, undertaken in Nov 16, 2015 in Waynesburg, KY under Chapter 7, concluded with discharge in 02.14.2016 after liquidating assets."
Ronald Gossett — Kentucky, 15-52229


ᐅ Jr Richard Jerry Grimes, Kentucky

Address: 2000 Ware Rd Waynesburg, KY 40489

Concise Description of Bankruptcy Case 13-102867: "In a Chapter 7 bankruptcy case, Jr Richard Jerry Grimes from Waynesburg, KY, saw their proceedings start in 2013-03-18 and complete by 2013-06-22, involving asset liquidation."
Jr Richard Jerry Grimes — Kentucky, 13-10286


ᐅ Glennis Edmond Halcomb, Kentucky

Address: 57 Jim Padgett Ln Waynesburg, KY 40489-9149

Brief Overview of Bankruptcy Case 15-51349-tnw: "The bankruptcy record of Glennis Edmond Halcomb from Waynesburg, KY, shows a Chapter 7 case filed in 07.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2015."
Glennis Edmond Halcomb — Kentucky, 15-51349


ᐅ Velma Lee Halcomb, Kentucky

Address: 57 Jim Padgett Ln Waynesburg, KY 40489-9149

Bankruptcy Case 15-51349-tnw Overview: "The bankruptcy filing by Velma Lee Halcomb, undertaken in July 2015 in Waynesburg, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Velma Lee Halcomb — Kentucky, 15-51349


ᐅ Edward B Hall, Kentucky

Address: 1290 Pleasant Point School Rd Lot 1 Waynesburg, KY 40489-8784

Bankruptcy Case 15-50050-grs Summary: "Waynesburg, KY resident Edward B Hall's 2015-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2015."
Edward B Hall — Kentucky, 15-50050


ᐅ Elmer L Harmon, Kentucky

Address: 879 Kocher Ridge Rd Waynesburg, KY 40489

Bankruptcy Case 11-52229-jms Overview: "In a Chapter 7 bankruptcy case, Elmer L Harmon from Waynesburg, KY, saw their proceedings start in 2011-08-04 and complete by 11.20.2011, involving asset liquidation."
Elmer L Harmon — Kentucky, 11-52229


ᐅ William Steven Hines, Kentucky

Address: 9783 Ky Highway 1247 Waynesburg, KY 40489-8999

Concise Description of Bankruptcy Case 14-52682-grs7: "Waynesburg, KY resident William Steven Hines's 2014-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2015."
William Steven Hines — Kentucky, 14-52682


ᐅ Brittany Gayle Ingram, Kentucky

Address: 1010 Jacobs Loop Waynesburg, KY 40489-8745

Bankruptcy Case 15-60365-grs Summary: "The bankruptcy filing by Brittany Gayle Ingram, undertaken in 03.23.2015 in Waynesburg, KY under Chapter 7, concluded with discharge in 06/21/2015 after liquidating assets."
Brittany Gayle Ingram — Kentucky, 15-60365


ᐅ Elmer Lee Ison, Kentucky

Address: 12010 Kentucky Highway 1247 Waynesburg, KY 40489

Concise Description of Bankruptcy Case 15-50160-grs7: "In Waynesburg, KY, Elmer Lee Ison filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Elmer Lee Ison — Kentucky, 15-50160


ᐅ Jacqueline R Jacobs, Kentucky

Address: 1327 KY Highway 1948 Waynesburg, KY 40489

Concise Description of Bankruptcy Case 12-52805-grs7: "Jacqueline R Jacobs's bankruptcy, initiated in 10.31.2012 and concluded by February 4, 2013 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline R Jacobs — Kentucky, 12-52805


ᐅ Allen Johnson, Kentucky

Address: 148 Cornett Ln Waynesburg, KY 40489

Brief Overview of Bankruptcy Case 11-60170-jms: "The bankruptcy filing by Allen Johnson, undertaken in Feb 10, 2011 in Waynesburg, KY under Chapter 7, concluded with discharge in 2011-05-29 after liquidating assets."
Allen Johnson — Kentucky, 11-60170


ᐅ Paul J Keough, Kentucky

Address: 16566 Ky Highway 1247 Waynesburg, KY 40489-9690

Bankruptcy Case 08-51949-grs Summary: "Paul J Keough's Waynesburg, KY bankruptcy under Chapter 13 in 07.31.2008 led to a structured repayment plan, successfully discharged in 2013-04-02."
Paul J Keough — Kentucky, 08-51949


ᐅ Charles Lee Lawless, Kentucky

Address: 13815 US Highway 27 S Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 12-50555-jms: "Waynesburg, KY resident Charles Lee Lawless's February 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2012."
Charles Lee Lawless — Kentucky, 12-50555


ᐅ Joni Lee Lee, Kentucky

Address: 285 Ky Highway 643 Waynesburg, KY 40489-8924

Bankruptcy Case 14-52735-tnw Overview: "Waynesburg, KY resident Joni Lee Lee's December 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2015."
Joni Lee Lee — Kentucky, 14-52735


ᐅ Eric Mason, Kentucky

Address: 9305 KY Highway 1247 Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 10-51172-jms: "In a Chapter 7 bankruptcy case, Eric Mason from Waynesburg, KY, saw their proceedings start in 04/07/2010 and complete by July 2010, involving asset liquidation."
Eric Mason — Kentucky, 10-51172


ᐅ Barbara Mcknight, Kentucky

Address: 9355 US Highway 27 S Waynesburg, KY 40489

Bankruptcy Case 09-52902-jl Summary: "Barbara Mcknight's bankruptcy, initiated in 2009-09-09 and concluded by January 2010 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Mcknight — Kentucky, 09-52902-jl


ᐅ Jr Richard Metz, Kentucky

Address: 67 Red Bud Rd Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 12-10959: "The bankruptcy filing by Jr Richard Metz, undertaken in 2012-07-13 in Waynesburg, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Jr Richard Metz — Kentucky, 12-10959


ᐅ Sr Ronald Dean Miniard, Kentucky

Address: 3305 Ephesus School Rd Waynesburg, KY 40489

Bankruptcy Case 13-50277-grs Summary: "Sr Ronald Dean Miniard's Chapter 7 bankruptcy, filed in Waynesburg, KY in 02.07.2013, led to asset liquidation, with the case closing in 05/14/2013."
Sr Ronald Dean Miniard — Kentucky, 13-50277


ᐅ Tammy Lee Mullins, Kentucky

Address: 2000 Ware Rd Waynesburg, KY 40489-8878

Bankruptcy Case 16-10355-jal Overview: "Tammy Lee Mullins's Chapter 7 bankruptcy, filed in Waynesburg, KY in 2016-04-14, led to asset liquidation, with the case closing in 07/13/2016."
Tammy Lee Mullins — Kentucky, 16-10355


ᐅ Teresa Mullins, Kentucky

Address: 235 Pleasant Point School Rd Waynesburg, KY 40489

Concise Description of Bankruptcy Case 10-53598-tnw7: "Waynesburg, KY resident Teresa Mullins's 2010-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2011."
Teresa Mullins — Kentucky, 10-53598


ᐅ Rodney Matthew Noakes, Kentucky

Address: 1480 Ky Highway 643 Waynesburg, KY 40489

Concise Description of Bankruptcy Case 13-52726-grs7: "Waynesburg, KY resident Rodney Matthew Noakes's November 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Rodney Matthew Noakes — Kentucky, 13-52726


ᐅ Jack E Owens, Kentucky

Address: 7530 Ky Highway 1247 Waynesburg, KY 40489

Brief Overview of Bankruptcy Case 13-51656-grs: "Waynesburg, KY resident Jack E Owens's 06/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2013."
Jack E Owens — Kentucky, 13-51656


ᐅ Michael E Owens, Kentucky

Address: 7530 KY Highway 1247 Waynesburg, KY 40489

Bankruptcy Case 13-50451-grs Summary: "The bankruptcy filing by Michael E Owens, undertaken in Feb 26, 2013 in Waynesburg, KY under Chapter 7, concluded with discharge in 2013-06-02 after liquidating assets."
Michael E Owens — Kentucky, 13-50451


ᐅ Candy Michelle Padgett, Kentucky

Address: 62 Rocky Hollow Rd Waynesburg, KY 40489-9711

Concise Description of Bankruptcy Case 16-51264-grs7: "Candy Michelle Padgett's bankruptcy, initiated in Jun 27, 2016 and concluded by 09.25.2016 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy Michelle Padgett — Kentucky, 16-51264


ᐅ Danny Lynn Padgett, Kentucky

Address: 62 Rocky Hollow Rd Waynesburg, KY 40489-9711

Snapshot of U.S. Bankruptcy Proceeding Case 16-51264-grs: "Waynesburg, KY resident Danny Lynn Padgett's 06.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2016."
Danny Lynn Padgett — Kentucky, 16-51264


ᐅ Kimberly Yvonne Quinton, Kentucky

Address: PO Box 273 Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 11-52876-jms: "In Waynesburg, KY, Kimberly Yvonne Quinton filed for Chapter 7 bankruptcy in 2011-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Kimberly Yvonne Quinton — Kentucky, 11-52876


ᐅ Jason R Radliff, Kentucky

Address: 352 Ragged Ridge Rd Waynesburg, KY 40489

Brief Overview of Bankruptcy Case 11-10690: "In a Chapter 7 bankruptcy case, Jason R Radliff from Waynesburg, KY, saw their proceedings start in 04/29/2011 and complete by 2011-08-15, involving asset liquidation."
Jason R Radliff — Kentucky, 11-10690


ᐅ James William Ray, Kentucky

Address: 728 Maple Swamp Rd Waynesburg, KY 40489

Concise Description of Bankruptcy Case 12-51353-tnw7: "In a Chapter 7 bankruptcy case, James William Ray from Waynesburg, KY, saw their proceedings start in May 2012 and complete by 2012-09-03, involving asset liquidation."
James William Ray — Kentucky, 12-51353


ᐅ James Robert Rector, Kentucky

Address: 11198 Ky Highway 1247 Waynesburg, KY 40489-8964

Brief Overview of Bankruptcy Case 16-50226-grs: "The case of James Robert Rector in Waynesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Robert Rector — Kentucky, 16-50226


ᐅ Marilyn Faye Rector, Kentucky

Address: 955 KY Highway 501 Waynesburg, KY 40489

Brief Overview of Bankruptcy Case 11-51906-tnw: "The bankruptcy filing by Marilyn Faye Rector, undertaken in July 2011 in Waynesburg, KY under Chapter 7, concluded with discharge in October 5, 2011 after liquidating assets."
Marilyn Faye Rector — Kentucky, 11-51906


ᐅ Constance Ricketts, Kentucky

Address: 400 Phillippe Rd Waynesburg, KY 40489

Brief Overview of Bankruptcy Case 09-15295-reg: "The bankruptcy filing by Constance Ricketts, undertaken in 11.19.2009 in Waynesburg, KY under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Constance Ricketts — Kentucky, 09-15295


ᐅ Donna Robbins, Kentucky

Address: 14625 KY Highway 1247 Waynesburg, KY 40489

Concise Description of Bankruptcy Case 10-53802-jms7: "Donna Robbins's Chapter 7 bankruptcy, filed in Waynesburg, KY in 12.01.2010, led to asset liquidation, with the case closing in Mar 19, 2011."
Donna Robbins — Kentucky, 10-53802


ᐅ Danny Ray Rose, Kentucky

Address: 788 Cemetery Rd Waynesburg, KY 40489-8825

Bankruptcy Case 16-51139-grs Summary: "The case of Danny Ray Rose in Waynesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Ray Rose — Kentucky, 16-51139


ᐅ Boyd Rowe, Kentucky

Address: 115 Juniper Dr Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 09-53453-jms: "The bankruptcy filing by Boyd Rowe, undertaken in October 2009 in Waynesburg, KY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Boyd Rowe — Kentucky, 09-53453


ᐅ Charles Rush, Kentucky

Address: 1230 KY Highway 1948 Waynesburg, KY 40489

Brief Overview of Bankruptcy Case 10-53414-jms: "In a Chapter 7 bankruptcy case, Charles Rush from Waynesburg, KY, saw their proceedings start in October 2010 and complete by Feb 1, 2011, involving asset liquidation."
Charles Rush — Kentucky, 10-53414


ᐅ Debra Lee Salvador, Kentucky

Address: 1320 Cemetery Rd Waynesburg, KY 40489-8502

Bankruptcy Case 15-50583-grs Overview: "In a Chapter 7 bankruptcy case, Debra Lee Salvador from Waynesburg, KY, saw her proceedings start in Mar 27, 2015 and complete by June 25, 2015, involving asset liquidation."
Debra Lee Salvador — Kentucky, 15-50583


ᐅ Sheila Wynne Shelton, Kentucky

Address: 320 Connection Rd Waynesburg, KY 40489-9623

Concise Description of Bankruptcy Case 15-50210-grs7: "The bankruptcy filing by Sheila Wynne Shelton, undertaken in 02/09/2015 in Waynesburg, KY under Chapter 7, concluded with discharge in 2015-05-10 after liquidating assets."
Sheila Wynne Shelton — Kentucky, 15-50210


ᐅ Christopher S Shelton, Kentucky

Address: 320 Connection Rd Waynesburg, KY 40489-9623

Bankruptcy Case 15-50210-grs Summary: "Christopher S Shelton's bankruptcy, initiated in 2015-02-09 and concluded by May 2015 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher S Shelton — Kentucky, 15-50210


ᐅ Mark Slone, Kentucky

Address: 100 Pennington Rd Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 10-52454-tnw: "The bankruptcy filing by Mark Slone, undertaken in July 29, 2010 in Waynesburg, KY under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Mark Slone — Kentucky, 10-52454


ᐅ Clinton Smith, Kentucky

Address: 1575 KY Highway 643 Waynesburg, KY 40489

Bankruptcy Case 12-50569-tnw Summary: "Waynesburg, KY resident Clinton Smith's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Clinton Smith — Kentucky, 12-50569


ᐅ Darrell Leonard Snow, Kentucky

Address: 1195 Ky Highway 328 W Waynesburg, KY 40489-9527

Concise Description of Bankruptcy Case 16-10088-jal7: "The case of Darrell Leonard Snow in Waynesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Leonard Snow — Kentucky, 16-10088


ᐅ Sharon Kay Snow, Kentucky

Address: 1195 Ky Highway 328 W Waynesburg, KY 40489-9527

Snapshot of U.S. Bankruptcy Proceeding Case 16-10088-jal: "The bankruptcy record of Sharon Kay Snow from Waynesburg, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2016."
Sharon Kay Snow — Kentucky, 16-10088


ᐅ Lori Stull, Kentucky

Address: 166 Connection Rd Waynesburg, KY 40489

Bankruptcy Case 10-53743-jms Summary: "Lori Stull's bankruptcy, initiated in November 2010 and concluded by 03/12/2011 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Stull — Kentucky, 10-53743


ᐅ Nathan Thompson, Kentucky

Address: 175 Tucker Ln Waynesburg, KY 40489

Concise Description of Bankruptcy Case 10-54007-tnw7: "The bankruptcy record of Nathan Thompson from Waynesburg, KY, shows a Chapter 7 case filed in 12/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Nathan Thompson — Kentucky, 10-54007


ᐅ Pelt Travis Van, Kentucky

Address: 85 Oak Dr Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 10-52875-tnw: "Waynesburg, KY resident Pelt Travis Van's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Pelt Travis Van — Kentucky, 10-52875


ᐅ Michael Wellsman, Kentucky

Address: 972 Brad Petrey Rd Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 09-54129-wsh: "The bankruptcy record of Michael Wellsman from Waynesburg, KY, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2010."
Michael Wellsman — Kentucky, 09-54129


ᐅ Karla Ann Williams, Kentucky

Address: 8805 Ky Highway 1247 Waynesburg, KY 40489

Bankruptcy Case 13-51536-jl Overview: "The bankruptcy record of Karla Ann Williams from Waynesburg, KY, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Karla Ann Williams — Kentucky, 13-51536-jl


ᐅ Shelia Yocum, Kentucky

Address: 12230 US Highway 27 S Waynesburg, KY 40489

Snapshot of U.S. Bankruptcy Proceeding Case 10-53104-jms: "Shelia Yocum's bankruptcy, initiated in September 29, 2010 and concluded by Jan 15, 2011 in Waynesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia Yocum — Kentucky, 10-53104