personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Webbville, 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 Jason Isaac Adams, Kentucky

Address: 216 Freedom Tabernacle Rd Webbville, KY 41180

Snapshot of U.S. Bankruptcy Proceeding Case 11-10433-jms: "In a Chapter 7 bankruptcy case, Jason Isaac Adams from Webbville, KY, saw his proceedings start in September 2011 and complete by 01/14/2012, involving asset liquidation."
Jason Isaac Adams — Kentucky, 11-10433


ᐅ Patrick Christopher Blevins, Kentucky

Address: 347 Needmore Rd Webbville, KY 41180

Bankruptcy Case 13-10061-grs Overview: "Patrick Christopher Blevins's bankruptcy, initiated in 02.25.2013 and concluded by 06/01/2013 in Webbville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Christopher Blevins — Kentucky, 13-10061


ᐅ Thomas Monroe Church, Kentucky

Address: 86 Lick Fork Rd Webbville, KY 41180

Brief Overview of Bankruptcy Case 11-10349-jms: "The bankruptcy record of Thomas Monroe Church from Webbville, KY, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2011."
Thomas Monroe Church — Kentucky, 11-10349


ᐅ Darrell D Coleman, Kentucky

Address: 228 Wilks Farm Rd Webbville, KY 41180

Bankruptcy Case 12-10052-jms Summary: "Webbville, KY resident Darrell D Coleman's 02/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2012."
Darrell D Coleman — Kentucky, 12-10052


ᐅ Joseph David May, Kentucky

Address: 71 Dry Fork Rd Webbville, KY 41180

Concise Description of Bankruptcy Case 12-10298-grs7: "The bankruptcy filing by Joseph David May, undertaken in 2012-07-16 in Webbville, KY under Chapter 7, concluded with discharge in 2012-11-01 after liquidating assets."
Joseph David May — Kentucky, 12-10298


ᐅ David Dwayne Obryan, Kentucky

Address: 195 Hogston Cemetery Rd Webbville, KY 41180

Bankruptcy Case 11-10382-jms Summary: "In a Chapter 7 bankruptcy case, David Dwayne Obryan from Webbville, KY, saw his proceedings start in 2011-08-18 and complete by 12/04/2011, involving asset liquidation."
David Dwayne Obryan — Kentucky, 11-10382


ᐅ Regina Leah Pennington, Kentucky

Address: 578 Gallion Branch Rd Webbville, KY 41180

Concise Description of Bankruptcy Case 11-10561-jms7: "Regina Leah Pennington's bankruptcy, initiated in 12/16/2011 and concluded by April 2, 2012 in Webbville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Leah Pennington — Kentucky, 11-10561


ᐅ Iii Christopher C Ratliff, Kentucky

Address: 8777 Highway 1 Webbville, KY 41180

Snapshot of U.S. Bankruptcy Proceeding Case 13-10440-grs: "Iii Christopher C Ratliff's Chapter 7 bankruptcy, filed in Webbville, KY in 2013-12-04, led to asset liquidation, with the case closing in 03/10/2014."
Iii Christopher C Ratliff — Kentucky, 13-10440


ᐅ Brittany D Sprouse, Kentucky

Address: 3554 Diamond Ridge Rd Webbville, KY 41180

Brief Overview of Bankruptcy Case 12-10486-grs: "The case of Brittany D Sprouse in Webbville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany D Sprouse — Kentucky, 12-10486


ᐅ Clifford Lee Stevens, Kentucky

Address: 845 Fishertown Branch Rd Webbville, KY 41180-8739

Bankruptcy Case 15-10207-grs Summary: "Clifford Lee Stevens's bankruptcy, initiated in 2015-06-15 and concluded by 09.13.2015 in Webbville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Lee Stevens — Kentucky, 15-10207


ᐅ Brenda Gail Stevens, Kentucky

Address: 845 Fishertown Branch Rd Webbville, KY 41180-8739

Bankruptcy Case 15-10207-grs Summary: "The case of Brenda Gail Stevens in Webbville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Gail Stevens — Kentucky, 15-10207


ᐅ Billy J Wellman, Kentucky

Address: 106 Griffith Branch Rd Webbville, KY 41180

Concise Description of Bankruptcy Case 11-10204-jms7: "Billy J Wellman's bankruptcy, initiated in April 2011 and concluded by August 14, 2011 in Webbville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy J Wellman — Kentucky, 11-10204


ᐅ Natasha Lynn Wilks, Kentucky

Address: 1253 Diamond Ridge Rd Webbville, KY 41180-8760

Brief Overview of Bankruptcy Case 15-10378-grs: "Natasha Lynn Wilks's bankruptcy, initiated in November 30, 2015 and concluded by 2016-02-28 in Webbville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Lynn Wilks — Kentucky, 15-10378


ᐅ Phillip S Wilks, Kentucky

Address: 1253 Diamond Ridge Rd Webbville, KY 41180-8760

Snapshot of U.S. Bankruptcy Proceeding Case 15-10377-grs: "The bankruptcy record of Phillip S Wilks from Webbville, KY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Phillip S Wilks — Kentucky, 15-10377