personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wheelwright, 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 Joey Franklin Burke, Kentucky

Address: 482 Stoker Branch Rd Wheelwright, KY 41669-9016

Snapshot of U.S. Bankruptcy Proceeding Case 16-70324-tnw: "In Wheelwright, KY, Joey Franklin Burke filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2016."
Joey Franklin Burke — Kentucky, 16-70324


ᐅ Jacqueline Cotton, Kentucky

Address: PO Box 87 Wheelwright, KY 41669

Concise Description of Bankruptcy Case 10-70493-tnw7: "The case of Jacqueline Cotton in Wheelwright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Cotton — Kentucky, 10-70493


ᐅ Jennifer Johnson, Kentucky

Address: PO Box 6 Wheelwright, KY 41669

Bankruptcy Case 09-70922-wsh Overview: "The bankruptcy filing by Jennifer Johnson, undertaken in December 3, 2009 in Wheelwright, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Jennifer Johnson — Kentucky, 09-70922


ᐅ Mark Everett Johnson, Kentucky

Address: 1871 Ky Route 306 Wheelwright, KY 41669-9039

Bankruptcy Case 2014-70644-tnw Overview: "In a Chapter 7 bankruptcy case, Mark Everett Johnson from Wheelwright, KY, saw his proceedings start in 2014-09-30 and complete by December 2014, involving asset liquidation."
Mark Everett Johnson — Kentucky, 2014-70644


ᐅ Gary Johnson, Kentucky

Address: PO Box 52 Wheelwright, KY 41669

Bankruptcy Case 10-70127-tnw Summary: "In a Chapter 7 bankruptcy case, Gary Johnson from Wheelwright, KY, saw their proceedings start in 02.23.2010 and complete by 05/30/2010, involving asset liquidation."
Gary Johnson — Kentucky, 10-70127


ᐅ Timmy Johnson, Kentucky

Address: 26 Maple St Wheelwright, KY 41669

Bankruptcy Case 10-70344-tnw Overview: "The bankruptcy record of Timmy Johnson from Wheelwright, KY, shows a Chapter 7 case filed in 04.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Timmy Johnson — Kentucky, 10-70344


ᐅ Anna Sue Johnson, Kentucky

Address: 811 Ky Route 306 Wheelwright, KY 41669-9029

Bankruptcy Case 15-70804-tnw Summary: "Anna Sue Johnson's Chapter 7 bankruptcy, filed in Wheelwright, KY in Dec 15, 2015, led to asset liquidation, with the case closing in 03/14/2016."
Anna Sue Johnson — Kentucky, 15-70804


ᐅ Amanda Jo Lawson, Kentucky

Address: 267 Golf Course Rd Wheelwright, KY 41669-9002

Brief Overview of Bankruptcy Case 16-70532-tnw: "The bankruptcy record of Amanda Jo Lawson from Wheelwright, KY, shows a Chapter 7 case filed in 08.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-16."
Amanda Jo Lawson — Kentucky, 16-70532


ᐅ Joshua T Lawson, Kentucky

Address: 267 Golf Course Rd Wheelwright, KY 41669-9002

Bankruptcy Case 15-70765-tnw Overview: "The bankruptcy record of Joshua T Lawson from Wheelwright, KY, shows a Chapter 7 case filed in Nov 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Joshua T Lawson — Kentucky, 15-70765


ᐅ Jeremy Ray Mynhier, Kentucky

Address: 696 Golf Course Rd Wheelwright, KY 41669-9006

Bankruptcy Case 15-70227-tnw Overview: "The case of Jeremy Ray Mynhier in Wheelwright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Ray Mynhier — Kentucky, 15-70227


ᐅ William Lee Sloan, Kentucky

Address: 803 Ky Route 306 Wheelwright, KY 41669-9029

Brief Overview of Bankruptcy Case 08-70226-tnw: "Chapter 13 bankruptcy for William Lee Sloan in Wheelwright, KY began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-03."
William Lee Sloan — Kentucky, 08-70226


ᐅ Emogene Slone, Kentucky

Address: PO Box 122 Wheelwright, KY 41669

Bankruptcy Case 10-70624-tnw Summary: "In Wheelwright, KY, Emogene Slone filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Emogene Slone — Kentucky, 10-70624


ᐅ Martha Sue Smith, Kentucky

Address: PO Box 183 Wheelwright, KY 41669-0183

Brief Overview of Bankruptcy Case 2014-70220-tnw: "Martha Sue Smith's Chapter 7 bankruptcy, filed in Wheelwright, KY in Apr 2, 2014, led to asset liquidation, with the case closing in 07.01.2014."
Martha Sue Smith — Kentucky, 2014-70220


ᐅ Randy Dean Smith, Kentucky

Address: 606 Golf Course Rd Wheelwright, KY 41669-9006

Concise Description of Bankruptcy Case 16-70266-tnw7: "The bankruptcy record of Randy Dean Smith from Wheelwright, KY, shows a Chapter 7 case filed in 04/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2016."
Randy Dean Smith — Kentucky, 16-70266


ᐅ Billie Stegall, Kentucky

Address: 228 Golf Course Rd Wheelwright, KY 41669

Brief Overview of Bankruptcy Case 10-70591-tnw: "Billie Stegall's Chapter 7 bankruptcy, filed in Wheelwright, KY in 2010-07-27, led to asset liquidation, with the case closing in November 2010."
Billie Stegall — Kentucky, 10-70591


ᐅ Hollie Tackett, Kentucky

Address: 19 Jt Dr Wheelwright, KY 41669-9052

Brief Overview of Bankruptcy Case 16-70468-tnw: "The case of Hollie Tackett in Wheelwright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hollie Tackett — Kentucky, 16-70468


ᐅ Wesley Tackett, Kentucky

Address: 19 Jt Dr Wheelwright, KY 41669-9052

Bankruptcy Case 16-70468-tnw Summary: "The bankruptcy filing by Wesley Tackett, undertaken in 2016-07-18 in Wheelwright, KY under Chapter 7, concluded with discharge in 2016-10-16 after liquidating assets."
Wesley Tackett — Kentucky, 16-70468


ᐅ Jeremy Tackett, Kentucky

Address: 446 Golf Course Rd Wheelwright, KY 41669-9004

Bankruptcy Case 14-70356-tnw Overview: "Jeremy Tackett's Chapter 7 bankruptcy, filed in Wheelwright, KY in 05/29/2014, led to asset liquidation, with the case closing in 2014-08-27."
Jeremy Tackett — Kentucky, 14-70356


ᐅ Clark Thornsbury, Kentucky

Address: 72 Circle St Wheelwright, KY 41669-9011

Bankruptcy Case 2014-70640-tnw Overview: "The bankruptcy filing by Clark Thornsbury, undertaken in Sep 29, 2014 in Wheelwright, KY under Chapter 7, concluded with discharge in December 28, 2014 after liquidating assets."
Clark Thornsbury — Kentucky, 2014-70640


ᐅ Deborah Thornsbury, Kentucky

Address: 72 Circle St Wheelwright, KY 41669-9011

Brief Overview of Bankruptcy Case 14-70640-tnw: "Wheelwright, KY resident Deborah Thornsbury's Sep 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2014."
Deborah Thornsbury — Kentucky, 14-70640


ᐅ Tommy Wright, Kentucky

Address: PO Box 184 Wheelwright, KY 41669-0184

Brief Overview of Bankruptcy Case 16-70242-tnw: "In Wheelwright, KY, Tommy Wright filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-17."
Tommy Wright — Kentucky, 16-70242


ᐅ Verdie J Wright, Kentucky

Address: PO Box 184 Wheelwright, KY 41669-0184

Snapshot of U.S. Bankruptcy Proceeding Case 16-70242-tnw: "In a Chapter 7 bankruptcy case, Verdie J Wright from Wheelwright, KY, saw her proceedings start in 2016-04-18 and complete by 07/17/2016, involving asset liquidation."
Verdie J Wright — Kentucky, 16-70242