personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wellington, 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 Theresa Abbott, Kentucky

Address: 235 Horseshoe Dr Wellington, KY 40387

Concise Description of Bankruptcy Case 09-53046-wsh7: "Theresa Abbott's bankruptcy, initiated in September 2009 and concluded by January 2010 in Wellington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Abbott — Kentucky, 09-53046


ᐅ Sonya S Adams, Kentucky

Address: PO Box 75 Wellington, KY 40387-0075

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51926-tnw: "Sonya S Adams's bankruptcy, initiated in Aug 21, 2014 and concluded by Nov 19, 2014 in Wellington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya S Adams — Kentucky, 2014-51926


ᐅ Angela J Allen, Kentucky

Address: 2105 Whites Branch Rd Wellington, KY 40387-8144

Concise Description of Bankruptcy Case 16-10213-grs7: "The bankruptcy filing by Angela J Allen, undertaken in Jun 29, 2016 in Wellington, KY under Chapter 7, concluded with discharge in 09.27.2016 after liquidating assets."
Angela J Allen — Kentucky, 16-10213


ᐅ Laurie M Baker, Kentucky

Address: 81 Teaberry Ln Wellington, KY 40387-8563

Snapshot of U.S. Bankruptcy Proceeding Case 15-52313-grs: "Laurie M Baker's bankruptcy, initiated in 11/25/2015 and concluded by 02/23/2016 in Wellington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie M Baker — Kentucky, 15-52313


ᐅ Gregory A Baker, Kentucky

Address: 81 Teaberry Ln Wellington, KY 40387-8563

Concise Description of Bankruptcy Case 15-52313-grs7: "Wellington, KY resident Gregory A Baker's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2016."
Gregory A Baker — Kentucky, 15-52313


ᐅ Jessica Lynn Baker, Kentucky

Address: 422 Stanley Clark Rd Wellington, KY 40387-8115

Brief Overview of Bankruptcy Case 2014-50756-jl: "In Wellington, KY, Jessica Lynn Baker filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jessica Lynn Baker — Kentucky, 2014-50756-jl


ᐅ Katherine A Ballenger, Kentucky

Address: PO Box 78 Wellington, KY 40387

Concise Description of Bankruptcy Case 11-53482-jms7: "Wellington, KY resident Katherine A Ballenger's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
Katherine A Ballenger — Kentucky, 11-53482


ᐅ Roger Berry, Kentucky

Address: PO Box 5 Wellington, KY 40387

Bankruptcy Case 10-52014-jl Overview: "The case of Roger Berry in Wellington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Berry — Kentucky, 10-52014-jl


ᐅ Rose Marie Beyer, Kentucky

Address: 112 Dawn Dr Wellington, KY 40387-9153

Brief Overview of Bankruptcy Case 14-51348-grs: "In Wellington, KY, Rose Marie Beyer filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2014."
Rose Marie Beyer — Kentucky, 14-51348


ᐅ Jr James Blevins, Kentucky

Address: 534 Blevins Rd Wellington, KY 40387

Brief Overview of Bankruptcy Case 09-53998-wsh: "The bankruptcy filing by Jr James Blevins, undertaken in Dec 17, 2009 in Wellington, KY under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Jr James Blevins — Kentucky, 09-53998


ᐅ Kenneth Dewayne Brown, Kentucky

Address: 455 Heizer Hill Rd Wellington, KY 40387

Concise Description of Bankruptcy Case 11-50231-jms7: "In Wellington, KY, Kenneth Dewayne Brown filed for Chapter 7 bankruptcy in 01/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Kenneth Dewayne Brown — Kentucky, 11-50231


ᐅ Kevin M Burchett, Kentucky

Address: 104 Blackoak Rd Wellington, KY 40387-8157

Snapshot of U.S. Bankruptcy Proceeding Case 09-53470-grs: "Chapter 13 bankruptcy for Kevin M Burchett in Wellington, KY began in 2009-10-30, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-16."
Kevin M Burchett — Kentucky, 09-53470


ᐅ Jeremy Clay, Kentucky

Address: 91 Tilleys Ln Wellington, KY 40387

Brief Overview of Bankruptcy Case 13-52616-grs: "The bankruptcy record of Jeremy Clay from Wellington, KY, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2014."
Jeremy Clay — Kentucky, 13-52616


ᐅ Teddy Cox, Kentucky

Address: PO Box 122 Wellington, KY 40387

Snapshot of U.S. Bankruptcy Proceeding Case 10-53244-jl: "Teddy Cox's bankruptcy, initiated in 10/13/2010 and concluded by 2011-01-29 in Wellington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddy Cox — Kentucky, 10-53244-jl


ᐅ Timothy Jon Creech, Kentucky

Address: 41 Jacks Dr Wellington, KY 40387

Brief Overview of Bankruptcy Case 13-50751-tnw: "The case of Timothy Jon Creech in Wellington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Jon Creech — Kentucky, 13-50751


ᐅ Thomas L Crisher, Kentucky

Address: PO Box 199 Wellington, KY 40387

Bankruptcy Case 11-51860-jms Overview: "Thomas L Crisher's bankruptcy, initiated in 2011-06-30 and concluded by October 2011 in Wellington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas L Crisher — Kentucky, 11-51860


ᐅ Mark W Daniels, Kentucky

Address: 577 Midnight Pass Rd Wellington, KY 40387-9169

Bankruptcy Case 09-34517 Overview: "Chapter 13 bankruptcy for Mark W Daniels in Wellington, KY began in 09/04/2009, focusing on debt restructuring, concluding with plan fulfillment in March 7, 2013."
Mark W Daniels — Kentucky, 09-34517


ᐅ Buster Eplin, Kentucky

Address: PO Box 117 Wellington, KY 40387

Brief Overview of Bankruptcy Case 10-70293-tnw: "The bankruptcy filing by Buster Eplin, undertaken in April 2010 in Wellington, KY under Chapter 7, concluded with discharge in Jul 26, 2010 after liquidating assets."
Buster Eplin — Kentucky, 10-70293


ᐅ Lucille Fletcher, Kentucky

Address: PO Box 65 Wellington, KY 40387-0065

Bankruptcy Case 14-50397-tnw Summary: "In Wellington, KY, Lucille Fletcher filed for Chapter 7 bankruptcy in 02.24.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Lucille Fletcher — Kentucky, 14-50397


ᐅ Ronald Lee Fyffe, Kentucky

Address: 156 Eaton Rd Wellington, KY 40387-8300

Bankruptcy Case 2014-10187-grs Summary: "Ronald Lee Fyffe's Chapter 7 bankruptcy, filed in Wellington, KY in 2014-05-14, led to asset liquidation, with the case closing in 2014-08-12."
Ronald Lee Fyffe — Kentucky, 2014-10187


ᐅ Ian A Givens, Kentucky

Address: 2080 Coon Creek Rd Wellington, KY 40387-8458

Bankruptcy Case 3:16-bk-30390 Summary: "Ian A Givens's Chapter 7 bankruptcy, filed in Wellington, KY in February 17, 2016, led to asset liquidation, with the case closing in May 17, 2016."
Ian A Givens — Kentucky, 3:16-bk-30390


ᐅ Michael Helton, Kentucky

Address: 1481 Heizer Hill Rd Wellington, KY 40387

Snapshot of U.S. Bankruptcy Proceeding Case 10-53185-tnw: "In a Chapter 7 bankruptcy case, Michael Helton from Wellington, KY, saw their proceedings start in 10.06.2010 and complete by 2011-01-22, involving asset liquidation."
Michael Helton — Kentucky, 10-53185


ᐅ Dreama Hunt, Kentucky

Address: PO Box 38 Wellington, KY 40387

Concise Description of Bankruptcy Case 10-52675-jms7: "The bankruptcy record of Dreama Hunt from Wellington, KY, shows a Chapter 7 case filed in Aug 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-05."
Dreama Hunt — Kentucky, 10-52675


ᐅ Billy T Jolly, Kentucky

Address: 158 Murphy Townsend Rd Wellington, KY 40387-8852

Snapshot of U.S. Bankruptcy Proceeding Case 15-50262-grs: "Wellington, KY resident Billy T Jolly's February 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2015."
Billy T Jolly — Kentucky, 15-50262


ᐅ Rocky Lee, Kentucky

Address: 63 Lawson Hill Rd Wellington, KY 40387

Bankruptcy Case 10-53737-jms Summary: "In a Chapter 7 bankruptcy case, Rocky Lee from Wellington, KY, saw his proceedings start in 2010-11-24 and complete by 03/12/2011, involving asset liquidation."
Rocky Lee — Kentucky, 10-53737


ᐅ Marcilla Martin, Kentucky

Address: 602 Igo Ridge Rd Wellington, KY 40387-8225

Bankruptcy Case 14-51944-tnw Summary: "The bankruptcy filing by Marcilla Martin, undertaken in 2014-08-25 in Wellington, KY under Chapter 7, concluded with discharge in 11/23/2014 after liquidating assets."
Marcilla Martin — Kentucky, 14-51944


ᐅ Jeffery Alan Melkulcok, Kentucky

Address: 330 Old State Rd Wellington, KY 40387-8855

Snapshot of U.S. Bankruptcy Proceeding Case 16-50388-grs: "Jeffery Alan Melkulcok's Chapter 7 bankruptcy, filed in Wellington, KY in 03.04.2016, led to asset liquidation, with the case closing in Jun 2, 2016."
Jeffery Alan Melkulcok — Kentucky, 16-50388


ᐅ Melinda Kay Melkulcok, Kentucky

Address: 330 Old State Rd Wellington, KY 40387-8855

Brief Overview of Bankruptcy Case 16-50388-grs: "In Wellington, KY, Melinda Kay Melkulcok filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Melinda Kay Melkulcok — Kentucky, 16-50388


ᐅ Larry Clifton Morley, Kentucky

Address: 61 Mill Run Rd Wellington, KY 40387

Snapshot of U.S. Bankruptcy Proceeding Case 11-50735-tnw: "The bankruptcy filing by Larry Clifton Morley, undertaken in 2011-03-15 in Wellington, KY under Chapter 7, concluded with discharge in 07/01/2011 after liquidating assets."
Larry Clifton Morley — Kentucky, 11-50735


ᐅ Sharon Nolen, Kentucky

Address: 419 Igo Ridge Rd Wellington, KY 40387

Bankruptcy Case 09-10650-jms Summary: "Sharon Nolen's Chapter 7 bankruptcy, filed in Wellington, KY in 10.27.2009, led to asset liquidation, with the case closing in 02.01.2010."
Sharon Nolen — Kentucky, 09-10650


ᐅ William L Peck, Kentucky

Address: 423 Spencer Rd Wellington, KY 40387

Bankruptcy Case 12-51534-jms Summary: "In a Chapter 7 bankruptcy case, William L Peck from Wellington, KY, saw their proceedings start in 06/07/2012 and complete by 09/23/2012, involving asset liquidation."
William L Peck — Kentucky, 12-51534


ᐅ Gregory E Peck, Kentucky

Address: 1424 Artville Rd Wellington, KY 40387

Concise Description of Bankruptcy Case 12-50165-jms7: "The case of Gregory E Peck in Wellington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory E Peck — Kentucky, 12-50165


ᐅ Angela Renee Peck, Kentucky

Address: 352 Morning Star Rd Wellington, KY 40387-8259

Brief Overview of Bankruptcy Case 16-50887-grs: "In a Chapter 7 bankruptcy case, Angela Renee Peck from Wellington, KY, saw her proceedings start in May 2, 2016 and complete by Jul 31, 2016, involving asset liquidation."
Angela Renee Peck — Kentucky, 16-50887


ᐅ Megan Alane Pettinger, Kentucky

Address: 6403 Highway 1693 Wellington, KY 40387-8390

Bankruptcy Case 09-41239 Summary: "Megan Alane Pettinger, a resident of Wellington, KY, entered a Chapter 13 bankruptcy plan in 2009-07-28, culminating in its successful completion by 05.10.2013."
Megan Alane Pettinger — Kentucky, 09-41239


ᐅ Michael Rupe, Kentucky

Address: 127 Artville Rd Wellington, KY 40387

Bankruptcy Case 09-52804-jms Summary: "Wellington, KY resident Michael Rupe's 08.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Michael Rupe — Kentucky, 09-52804


ᐅ Jordan Tyler Sargent, Kentucky

Address: PO Box 85 Wellington, KY 40387-0086

Bankruptcy Case 14-52850-grs Summary: "In Wellington, KY, Jordan Tyler Sargent filed for Chapter 7 bankruptcy in 2014-12-26. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2015."
Jordan Tyler Sargent — Kentucky, 14-52850


ᐅ Kellie Lynn Sleesman, Kentucky

Address: 4278 Highway 1569 Wellington, KY 40387-9096

Concise Description of Bankruptcy Case 16-51317-grs7: "The case of Kellie Lynn Sleesman in Wellington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie Lynn Sleesman — Kentucky, 16-51317


ᐅ Clark Stull, Kentucky

Address: 382 Alley Rd Wellington, KY 40387

Snapshot of U.S. Bankruptcy Proceeding Case 10-52893-jms: "The bankruptcy filing by Clark Stull, undertaken in September 2010 in Wellington, KY under Chapter 7, concluded with discharge in 2010-12-26 after liquidating assets."
Clark Stull — Kentucky, 10-52893


ᐅ Michael Emery Tindell, Kentucky

Address: 102 Wright Rd Wellington, KY 40387

Concise Description of Bankruptcy Case 12-52642-grs7: "In a Chapter 7 bankruptcy case, Michael Emery Tindell from Wellington, KY, saw their proceedings start in 10/12/2012 and complete by January 16, 2013, involving asset liquidation."
Michael Emery Tindell — Kentucky, 12-52642


ᐅ David Scott Turnbull, Kentucky

Address: PO Box 163 Wellington, KY 40387-0163

Bankruptcy Case 16-51482-grs Overview: "In Wellington, KY, David Scott Turnbull filed for Chapter 7 bankruptcy in 2016-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2016."
David Scott Turnbull — Kentucky, 16-51482


ᐅ Diana Marie Turnbull, Kentucky

Address: PO Box 163 Wellington, KY 40387-0163

Bankruptcy Case 16-51482-grs Summary: "Diana Marie Turnbull's Chapter 7 bankruptcy, filed in Wellington, KY in July 2016, led to asset liquidation, with the case closing in 2016-10-27."
Diana Marie Turnbull — Kentucky, 16-51482


ᐅ Leslie L Viars, Kentucky

Address: 98 Ebon Rd Wellington, KY 40387

Bankruptcy Case 12-50564-jms Summary: "In a Chapter 7 bankruptcy case, Leslie L Viars from Wellington, KY, saw their proceedings start in 02/28/2012 and complete by June 2012, involving asset liquidation."
Leslie L Viars — Kentucky, 12-50564


ᐅ Mary Crystal Williams, Kentucky

Address: 2167 Highway 1693 Wellington, KY 40387

Concise Description of Bankruptcy Case 13-50194-tnw7: "The case of Mary Crystal Williams in Wellington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Crystal Williams — Kentucky, 13-50194


ᐅ Ladonna Wilson, Kentucky

Address: 557 Rolling Hills Rd Wellington, KY 40387

Brief Overview of Bankruptcy Case 10-53662-jms: "Wellington, KY resident Ladonna Wilson's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2011."
Ladonna Wilson — Kentucky, 10-53662


ᐅ Sandra Irene Wright, Kentucky

Address: 5993 Highway 1693 Wellington, KY 40387-8385

Concise Description of Bankruptcy Case 15-51724-grs7: "Sandra Irene Wright's Chapter 7 bankruptcy, filed in Wellington, KY in 09/01/2015, led to asset liquidation, with the case closing in Nov 30, 2015."
Sandra Irene Wright — Kentucky, 15-51724


ᐅ Phillip Dean Wright, Kentucky

Address: 5993 Highway 1693 Wellington, KY 40387-8385

Snapshot of U.S. Bankruptcy Proceeding Case 15-51724-grs: "The case of Phillip Dean Wright in Wellington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Dean Wright — Kentucky, 15-51724