personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Webster, 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 Bobby Bailey, Kentucky

Address: 1076 Hornback Farms Ln Webster, KY 40176

Brief Overview of Bankruptcy Case 10-32968: "In a Chapter 7 bankruptcy case, Bobby Bailey from Webster, KY, saw their proceedings start in Jun 4, 2010 and complete by 2010-09-08, involving asset liquidation."
Bobby Bailey — Kentucky, 10-32968


ᐅ Doug Eugene Blair, Kentucky

Address: 818 Betty Ln Webster, KY 40176-6084

Snapshot of U.S. Bankruptcy Proceeding Case 09-34409: "August 31, 2009 marked the beginning of Doug Eugene Blair's Chapter 13 bankruptcy in Webster, KY, entailing a structured repayment schedule, completed by Mar 27, 2013."
Doug Eugene Blair — Kentucky, 09-34409


ᐅ David Cromis, Kentucky

Address: 1859 Highway 2780 Webster, KY 40176

Brief Overview of Bankruptcy Case 10-34180: "David Cromis's bankruptcy, initiated in 08/09/2010 and concluded by 11/27/2010 in Webster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cromis — Kentucky, 10-34180


ᐅ Chelsea Marie Dalton, Kentucky

Address: 2345 J B Ball Ln Webster, KY 40176

Brief Overview of Bankruptcy Case 13-34429-acs: "Chelsea Marie Dalton's bankruptcy, initiated in 2013-11-08 and concluded by 02/12/2014 in Webster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea Marie Dalton — Kentucky, 13-34429


ᐅ Charles Andrew Dawson, Kentucky

Address: 1590 Fackler Rd Webster, KY 40176-7332

Bankruptcy Case 07-31412 Summary: "Charles Andrew Dawson's Webster, KY bankruptcy under Chapter 13 in 04/25/2007 led to a structured repayment plan, successfully discharged in September 25, 2012."
Charles Andrew Dawson — Kentucky, 07-31412


ᐅ James Richard Gibson, Kentucky

Address: PO Box 8 Webster, KY 40176

Brief Overview of Bankruptcy Case 12-31387: "James Richard Gibson's Chapter 7 bankruptcy, filed in Webster, KY in Mar 23, 2012, led to asset liquidation, with the case closing in July 11, 2012."
James Richard Gibson — Kentucky, 12-31387


ᐅ Wendy L Guardiola, Kentucky

Address: 1535 Highway 376 Webster, KY 40176

Snapshot of U.S. Bankruptcy Proceeding Case 11-31921: "Webster, KY resident Wendy L Guardiola's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Wendy L Guardiola — Kentucky, 11-31921


ᐅ Joshua Michael Higgins, Kentucky

Address: 515 Buckys Rd Webster, KY 40176-7387

Concise Description of Bankruptcy Case 14-31753-acs7: "The bankruptcy record of Joshua Michael Higgins from Webster, KY, shows a Chapter 7 case filed in 05.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2014."
Joshua Michael Higgins — Kentucky, 14-31753


ᐅ Jason T Hinton, Kentucky

Address: 545 Oak Ln Webster, KY 40176-6071

Snapshot of U.S. Bankruptcy Proceeding Case 08-33282: "Jason T Hinton, a resident of Webster, KY, entered a Chapter 13 bankruptcy plan in July 30, 2008, culminating in its successful completion by May 2013."
Jason T Hinton — Kentucky, 08-33282


ᐅ Amanda Renay Johnson, Kentucky

Address: 276 Harlan Allen Ln Webster, KY 40176-6058

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33942-jal: "Amanda Renay Johnson's bankruptcy, initiated in 10.24.2014 and concluded by 01/22/2015 in Webster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Renay Johnson — Kentucky, 2014-33942


ᐅ Joseph Delbert Johnson, Kentucky

Address: 276 Harlan Allen Ln Webster, KY 40176-6058

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33942-jal: "Joseph Delbert Johnson's Chapter 7 bankruptcy, filed in Webster, KY in Oct 24, 2014, led to asset liquidation, with the case closing in 01.22.2015."
Joseph Delbert Johnson — Kentucky, 2014-33942


ᐅ Anna Louise Krimm, Kentucky

Address: 108 Krimm Ln Webster, KY 40176

Bankruptcy Case 11-33474 Overview: "In a Chapter 7 bankruptcy case, Anna Louise Krimm from Webster, KY, saw her proceedings start in 07.15.2011 and complete by 11/02/2011, involving asset liquidation."
Anna Louise Krimm — Kentucky, 11-33474


ᐅ Stephen P Mattingly, Kentucky

Address: 3057 Highway 477 Webster, KY 40176

Bankruptcy Case 12-31734 Summary: "Stephen P Mattingly's bankruptcy, initiated in April 11, 2012 and concluded by 07/30/2012 in Webster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen P Mattingly — Kentucky, 12-31734


ᐅ James Mitcham, Kentucky

Address: 1052 J B Ball Ln Webster, KY 40176

Brief Overview of Bankruptcy Case 10-32970: "James Mitcham's bankruptcy, initiated in 06.04.2010 and concluded by September 2010 in Webster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mitcham — Kentucky, 10-32970


ᐅ Vicki Newton, Kentucky

Address: 6753 Highway 477 Webster, KY 40176

Bankruptcy Case 10-33618 Overview: "Webster, KY resident Vicki Newton's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2010."
Vicki Newton — Kentucky, 10-33618


ᐅ Kimberly K Phillips, Kentucky

Address: 2485 J B Ball Ln Webster, KY 40176

Bankruptcy Case 11-32625 Summary: "The bankruptcy record of Kimberly K Phillips from Webster, KY, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Kimberly K Phillips — Kentucky, 11-32625


ᐅ Christopher R Roth, Kentucky

Address: 1235 Fackler Rd Webster, KY 40176-7329

Concise Description of Bankruptcy Case 09-30480-acs7: "Chapter 13 bankruptcy for Christopher R Roth in Webster, KY began in February 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-27."
Christopher R Roth — Kentucky, 09-30480


ᐅ Bethany Grace Volkov, Kentucky

Address: 1185 New State Rd Webster, KY 40176-7414

Brief Overview of Bankruptcy Case 16-31307-jal: "In Webster, KY, Bethany Grace Volkov filed for Chapter 7 bankruptcy in April 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Bethany Grace Volkov — Kentucky, 16-31307


ᐅ Jason Mark Volkov, Kentucky

Address: 1185 New State Rd Webster, KY 40176-7414

Bankruptcy Case 16-31307-jal Summary: "The case of Jason Mark Volkov in Webster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Mark Volkov — Kentucky, 16-31307


ᐅ Sherri L Wildes, Kentucky

Address: 1952 N Highway 333 Webster, KY 40176-5372

Bankruptcy Case 07-31945 Overview: "Sherri L Wildes's Webster, KY bankruptcy under Chapter 13 in 06.08.2007 led to a structured repayment plan, successfully discharged in 2012-08-22."
Sherri L Wildes — Kentucky, 07-31945


ᐅ Lonnie J Williams, Kentucky

Address: 2240 J B Ball Ln Webster, KY 40176

Snapshot of U.S. Bankruptcy Proceeding Case 13-31118: "In Webster, KY, Lonnie J Williams filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lonnie J Williams — Kentucky, 13-31118


ᐅ Steven Phillip Williams, Kentucky

Address: 2879 N Highway 333 Webster, KY 40176-5381

Bankruptcy Case 2014-33081-acs Overview: "In a Chapter 7 bankruptcy case, Steven Phillip Williams from Webster, KY, saw his proceedings start in 08.13.2014 and complete by 11.11.2014, involving asset liquidation."
Steven Phillip Williams — Kentucky, 2014-33081