personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Willisburg, 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 Linda Baker, Kentucky

Address: 142 Terrell Ridge Rd Willisburg, KY 40078

Bankruptcy Case 10-34031 Summary: "In Willisburg, KY, Linda Baker filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Linda Baker — Kentucky, 10-34031


ᐅ Jeffrey Lee Bradshaw, Kentucky

Address: 82 Scott Ln Willisburg, KY 40078

Concise Description of Bankruptcy Case 11-347247: "In Willisburg, KY, Jeffrey Lee Bradshaw filed for Chapter 7 bankruptcy in 2011-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Jeffrey Lee Bradshaw — Kentucky, 11-34724


ᐅ Katherine Bunch, Kentucky

Address: 685 Scruggs Ln Willisburg, KY 40078

Bankruptcy Case 10-35070 Summary: "The bankruptcy record of Katherine Bunch from Willisburg, KY, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Katherine Bunch — Kentucky, 10-35070


ᐅ Jonathan S Butler, Kentucky

Address: 2809 Brush Grove Rd Willisburg, KY 40078-8066

Brief Overview of Bankruptcy Case 16-31215-jal: "The bankruptcy record of Jonathan S Butler from Willisburg, KY, shows a Chapter 7 case filed in Apr 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2016."
Jonathan S Butler — Kentucky, 16-31215


ᐅ Cecelia L Butler, Kentucky

Address: 2809 Brush Grove Rd Willisburg, KY 40078-8066

Concise Description of Bankruptcy Case 16-31215-jal7: "The bankruptcy filing by Cecelia L Butler, undertaken in 2016-04-14 in Willisburg, KY under Chapter 7, concluded with discharge in 2016-07-13 after liquidating assets."
Cecelia L Butler — Kentucky, 16-31215


ᐅ Jackie Eugene Byrd, Kentucky

Address: 1000 Chaplin Rd Willisburg, KY 40078

Concise Description of Bankruptcy Case 11-350277: "Willisburg, KY resident Jackie Eugene Byrd's Oct 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2012."
Jackie Eugene Byrd — Kentucky, 11-35027


ᐅ Sr Billy A Carey, Kentucky

Address: 105 Woodduck Dr Willisburg, KY 40078

Brief Overview of Bankruptcy Case 12-33468: "Sr Billy A Carey's bankruptcy, initiated in July 2012 and concluded by 11.15.2012 in Willisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Billy A Carey — Kentucky, 12-33468


ᐅ Dewayne Scott Chesser, Kentucky

Address: 3342 Brush Grove Rd Willisburg, KY 40078

Bankruptcy Case 13-31521-thf Overview: "Willisburg, KY resident Dewayne Scott Chesser's Apr 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2013."
Dewayne Scott Chesser — Kentucky, 13-31521


ᐅ Rodney D Chesser, Kentucky

Address: 5171 Brush Grove Rd Willisburg, KY 40078

Concise Description of Bankruptcy Case 12-335627: "In a Chapter 7 bankruptcy case, Rodney D Chesser from Willisburg, KY, saw his proceedings start in August 2012 and complete by Nov 19, 2012, involving asset liquidation."
Rodney D Chesser — Kentucky, 12-33562


ᐅ Jason L Corn, Kentucky

Address: 250 Harmon Ln Willisburg, KY 40078

Bankruptcy Case 13-34771-thf Summary: "The case of Jason L Corn in Willisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason L Corn — Kentucky, 13-34771


ᐅ Don Randall Coulter, Kentucky

Address: 2818 Brush Grove Rd Willisburg, KY 40078

Bankruptcy Case 13-32871-jal Overview: "Willisburg, KY resident Don Randall Coulter's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
Don Randall Coulter — Kentucky, 13-32871


ᐅ Julia Maria Culver, Kentucky

Address: PO Box 1 Willisburg, KY 40078

Brief Overview of Bankruptcy Case 11-32118: "Willisburg, KY resident Julia Maria Culver's Apr 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2011."
Julia Maria Culver — Kentucky, 11-32118


ᐅ Frank Junior Curtsinger, Kentucky

Address: 3005 Brush Grove Rd Willisburg, KY 40078

Bankruptcy Case 11-30093 Overview: "In a Chapter 7 bankruptcy case, Frank Junior Curtsinger from Willisburg, KY, saw his proceedings start in 01.10.2011 and complete by Apr 28, 2011, involving asset liquidation."
Frank Junior Curtsinger — Kentucky, 11-30093


ᐅ Terry William Curtsinger, Kentucky

Address: 605 Hood Ln Willisburg, KY 40078

Brief Overview of Bankruptcy Case 11-32144: "Willisburg, KY resident Terry William Curtsinger's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2011."
Terry William Curtsinger — Kentucky, 11-32144


ᐅ Christina Curtsinger, Kentucky

Address: 2925 Brush Grove Rd Willisburg, KY 40078

Snapshot of U.S. Bankruptcy Proceeding Case 10-36047: "Christina Curtsinger's Chapter 7 bankruptcy, filed in Willisburg, KY in 2010-11-17, led to asset liquidation, with the case closing in 2011-02-15."
Christina Curtsinger — Kentucky, 10-36047


ᐅ Jamie Lee Draper, Kentucky

Address: 115 Venetia Ln Willisburg, KY 40078

Brief Overview of Bankruptcy Case 11-32767: "The bankruptcy record of Jamie Lee Draper from Willisburg, KY, shows a Chapter 7 case filed in Jun 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Jamie Lee Draper — Kentucky, 11-32767


ᐅ Edgar Gribbins, Kentucky

Address: 1086 Hayes Ln Willisburg, KY 40078

Snapshot of U.S. Bankruptcy Proceeding Case 10-33109: "In a Chapter 7 bankruptcy case, Edgar Gribbins from Willisburg, KY, saw his proceedings start in June 11, 2010 and complete by 2010-09-14, involving asset liquidation."
Edgar Gribbins — Kentucky, 10-33109


ᐅ Michael Howard, Kentucky

Address: 2242 Tatum Ridge Rd Willisburg, KY 40078

Brief Overview of Bankruptcy Case 10-30113: "Willisburg, KY resident Michael Howard's 2010-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2010."
Michael Howard — Kentucky, 10-30113


ᐅ Tabitha Montgomery, Kentucky

Address: 6708 Polin Rd Willisburg, KY 40078

Brief Overview of Bankruptcy Case 10-32856: "In Willisburg, KY, Tabitha Montgomery filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Tabitha Montgomery — Kentucky, 10-32856


ᐅ Danny Montgomery, Kentucky

Address: 84 Cedar Ridge Ln Willisburg, KY 40078

Snapshot of U.S. Bankruptcy Proceeding Case 10-34749: "The bankruptcy record of Danny Montgomery from Willisburg, KY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Danny Montgomery — Kentucky, 10-34749


ᐅ Ceazor Morris, Kentucky

Address: 2446 Seaville Rd Willisburg, KY 40078

Brief Overview of Bankruptcy Case 10-51919-tnw: "In a Chapter 7 bankruptcy case, Ceazor Morris from Willisburg, KY, saw their proceedings start in 2010-06-11 and complete by 2010-09-27, involving asset liquidation."
Ceazor Morris — Kentucky, 10-51919


ᐅ Beth Angela Nichols, Kentucky

Address: 2320 Seaville Rd Willisburg, KY 40078-8226

Concise Description of Bankruptcy Case 2014-51605-grs7: "The case of Beth Angela Nichols in Willisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Angela Nichols — Kentucky, 2014-51605


ᐅ Nigel D Ottersbach, Kentucky

Address: 2321 Polin Rd Willisburg, KY 40078-8071

Snapshot of U.S. Bankruptcy Proceeding Case 16-31081-jal: "Willisburg, KY resident Nigel D Ottersbach's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2016."
Nigel D Ottersbach — Kentucky, 16-31081


ᐅ Teresa M Ottersbach, Kentucky

Address: 2321 Polin Rd Willisburg, KY 40078-8071

Snapshot of U.S. Bankruptcy Proceeding Case 16-31081-jal: "In a Chapter 7 bankruptcy case, Teresa M Ottersbach from Willisburg, KY, saw her proceedings start in April 1, 2016 and complete by 2016-06-30, involving asset liquidation."
Teresa M Ottersbach — Kentucky, 16-31081


ᐅ Paula Marlene Ray, Kentucky

Address: 2891 Brush Grove Rd Willisburg, KY 40078

Bankruptcy Case 11-32764 Overview: "Paula Marlene Ray's Chapter 7 bankruptcy, filed in Willisburg, KY in 06.03.2011, led to asset liquidation, with the case closing in 09.13.2011."
Paula Marlene Ray — Kentucky, 11-32764


ᐅ Donald Harvey Ruebl, Kentucky

Address: 2052 Tatum Ridge Rd Willisburg, KY 40078

Bankruptcy Case 11-35758 Overview: "The bankruptcy record of Donald Harvey Ruebl from Willisburg, KY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-18."
Donald Harvey Ruebl — Kentucky, 11-35758


ᐅ Rita Gayle Scott, Kentucky

Address: 3533 Brush Grove Rd Willisburg, KY 40078-8258

Bankruptcy Case 15-31815-acs Overview: "The bankruptcy record of Rita Gayle Scott from Willisburg, KY, shows a Chapter 7 case filed in May 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-28."
Rita Gayle Scott — Kentucky, 15-31815


ᐅ Marcus Dana Scott, Kentucky

Address: 3533 Brush Grove Rd Willisburg, KY 40078-8258

Bankruptcy Case 15-31815-acs Overview: "In a Chapter 7 bankruptcy case, Marcus Dana Scott from Willisburg, KY, saw his proceedings start in 2015-05-30 and complete by 08.28.2015, involving asset liquidation."
Marcus Dana Scott — Kentucky, 15-31815


ᐅ Julie Settles, Kentucky

Address: 2534 Main St Willisburg, KY 40078

Bankruptcy Case 10-30142 Overview: "The bankruptcy record of Julie Settles from Willisburg, KY, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Julie Settles — Kentucky, 10-30142


ᐅ Eric Shepherd, Kentucky

Address: 4195 Brush Grove Rd Willisburg, KY 40078-8067

Bankruptcy Case 15-32264-acs Overview: "The bankruptcy filing by Eric Shepherd, undertaken in 07.14.2015 in Willisburg, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Eric Shepherd — Kentucky, 15-32264


ᐅ Ana M Stone, Kentucky

Address: 1276 Polin Rd Willisburg, KY 40078-8033

Bankruptcy Case 14-31023-jal Overview: "In Willisburg, KY, Ana M Stone filed for Chapter 7 bankruptcy in Mar 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2014."
Ana M Stone — Kentucky, 14-31023


ᐅ Anna L Yates, Kentucky

Address: 1954 Polin Rd Willisburg, KY 40078

Concise Description of Bankruptcy Case 11-306177: "The bankruptcy record of Anna L Yates from Willisburg, KY, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Anna L Yates — Kentucky, 11-30617


ᐅ Kenneth Young, Kentucky

Address: 103 Venetia Ln Willisburg, KY 40078

Snapshot of U.S. Bankruptcy Proceeding Case 09-35666: "The case of Kenneth Young in Willisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Young — Kentucky, 09-35666