personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodburn, 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 Judy L Bond, Kentucky

Address: 120 Clay Starks Rd Woodburn, KY 42170

Bankruptcy Case 11-10260 Summary: "Judy L Bond's bankruptcy, initiated in February 23, 2011 and concluded by Jun 11, 2011 in Woodburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy L Bond — Kentucky, 11-10260


ᐅ Marnita Brown, Kentucky

Address: 3099 Woodburn Allen Springs Rd Woodburn, KY 42170

Bankruptcy Case 12-11474 Summary: "In Woodburn, KY, Marnita Brown filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2013."
Marnita Brown — Kentucky, 12-11474


ᐅ Bryan Scott Burgess, Kentucky

Address: 400 B Cassitty Rd Woodburn, KY 42170

Bankruptcy Case 12-10412 Summary: "In a Chapter 7 bankruptcy case, Bryan Scott Burgess from Woodburn, KY, saw his proceedings start in 2012-03-26 and complete by 2012-07-12, involving asset liquidation."
Bryan Scott Burgess — Kentucky, 12-10412


ᐅ Ricky L Carver, Kentucky

Address: 154 Evans Rd Woodburn, KY 42170

Brief Overview of Bankruptcy Case 11-10615: "The case of Ricky L Carver in Woodburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky L Carver — Kentucky, 11-10615


ᐅ Terry Lee Cassity, Kentucky

Address: 12600 Nashville Rd Woodburn, KY 42170

Brief Overview of Bankruptcy Case 12-10032: "In Woodburn, KY, Terry Lee Cassity filed for Chapter 7 bankruptcy in Jan 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2012."
Terry Lee Cassity — Kentucky, 12-10032


ᐅ David V Christy, Kentucky

Address: 1325 Cedar Bluff Rd Woodburn, KY 42170

Bankruptcy Case 12-10930 Summary: "David V Christy's bankruptcy, initiated in Jul 5, 2012 and concluded by 10/21/2012 in Woodburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David V Christy — Kentucky, 12-10930


ᐅ Iii Floyd Clark, Kentucky

Address: 2970 Harvey Robertson Rd Woodburn, KY 42170

Brief Overview of Bankruptcy Case 13-10884-jal: "The case of Iii Floyd Clark in Woodburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Floyd Clark — Kentucky, 13-10884


ᐅ Doris M Cummings, Kentucky

Address: 4154 Petros Rd Woodburn, KY 42170

Bankruptcy Case 11-11221 Summary: "The bankruptcy filing by Doris M Cummings, undertaken in 2011-08-10 in Woodburn, KY under Chapter 7, concluded with discharge in Nov 26, 2011 after liquidating assets."
Doris M Cummings — Kentucky, 11-11221


ᐅ William B Dorsey, Kentucky

Address: 680 Travelstead Rd Woodburn, KY 42170

Concise Description of Bankruptcy Case 11-100287: "The case of William B Dorsey in Woodburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Dorsey — Kentucky, 11-10028


ᐅ James W Forshee, Kentucky

Address: 322 B Cassitty Rd Woodburn, KY 42170

Brief Overview of Bankruptcy Case 13-11422-jal: "Woodburn, KY resident James W Forshee's Nov 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2014."
James W Forshee — Kentucky, 13-11422


ᐅ David Garcia, Kentucky

Address: 337 Morris Duff Rd Woodburn, KY 42170

Brief Overview of Bankruptcy Case 12-10812: "Woodburn, KY resident David Garcia's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2012."
David Garcia — Kentucky, 12-10812


ᐅ Charles Griggs, Kentucky

Address: 615 Cedar Bluff Rd Woodburn, KY 42170

Bankruptcy Case 10-10522 Summary: "Charles Griggs's Chapter 7 bankruptcy, filed in Woodburn, KY in 04/01/2010, led to asset liquidation, with the case closing in 2010-07-18."
Charles Griggs — Kentucky, 10-10522


ᐅ Dale F Haley, Kentucky

Address: 400 Petros Rd Woodburn, KY 42170

Bankruptcy Case 11-10043 Summary: "Dale F Haley's Chapter 7 bankruptcy, filed in Woodburn, KY in 01/11/2011, led to asset liquidation, with the case closing in 04/29/2011."
Dale F Haley — Kentucky, 11-10043


ᐅ Charles Brent Key, Kentucky

Address: 3926 N Cedar Bluff Rd Woodburn, KY 42170

Concise Description of Bankruptcy Case 12-107657: "In a Chapter 7 bankruptcy case, Charles Brent Key from Woodburn, KY, saw his proceedings start in 2012-05-31 and complete by Sep 16, 2012, involving asset liquidation."
Charles Brent Key — Kentucky, 12-10765


ᐅ Shirley Landrith, Kentucky

Address: 322 B Cassitty Rd Woodburn, KY 42170-9602

Brief Overview of Bankruptcy Case 15-10479-jal: "The case of Shirley Landrith in Woodburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Landrith — Kentucky, 15-10479


ᐅ Justin B Link, Kentucky

Address: 703 Old Springfield Rd Woodburn, KY 42170

Concise Description of Bankruptcy Case 12-113077: "The bankruptcy record of Justin B Link from Woodburn, KY, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Justin B Link — Kentucky, 12-11307


ᐅ Melodie Lunsford, Kentucky

Address: 1620 Old Zion Church Rd Woodburn, KY 42170

Bankruptcy Case 10-10676 Overview: "In a Chapter 7 bankruptcy case, Melodie Lunsford from Woodburn, KY, saw her proceedings start in 04/28/2010 and complete by 2010-08-14, involving asset liquidation."
Melodie Lunsford — Kentucky, 10-10676


ᐅ Gabrielle Frassinelli Madison, Kentucky

Address: 324 Clark St Woodburn, KY 42170-9702

Concise Description of Bankruptcy Case 14-11228-jal7: "In a Chapter 7 bankruptcy case, Gabrielle Frassinelli Madison from Woodburn, KY, saw her proceedings start in 2014-11-26 and complete by 2015-02-24, involving asset liquidation."
Gabrielle Frassinelli Madison — Kentucky, 14-11228


ᐅ Christopher Neudecker, Kentucky

Address: 1535 Oscar Downey Rd Woodburn, KY 42170

Brief Overview of Bankruptcy Case 10-10964: "Christopher Neudecker's Chapter 7 bankruptcy, filed in Woodburn, KY in 06/17/2010, led to asset liquidation, with the case closing in 10/03/2010."
Christopher Neudecker — Kentucky, 10-10964


ᐅ Aron Odell, Kentucky

Address: 1100 Old Zion Church Rd Woodburn, KY 42170

Bankruptcy Case 10-11349 Summary: "The bankruptcy filing by Aron Odell, undertaken in 08/31/2010 in Woodburn, KY under Chapter 7, concluded with discharge in Dec 17, 2010 after liquidating assets."
Aron Odell — Kentucky, 10-11349


ᐅ Eddie Eugene Parks, Kentucky

Address: 858 Hardison Rd Woodburn, KY 42170-9664

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10506-jal: "Eddie Eugene Parks's Chapter 7 bankruptcy, filed in Woodburn, KY in 05.05.2014, led to asset liquidation, with the case closing in 2014-08-03."
Eddie Eugene Parks — Kentucky, 2014-10506


ᐅ Charles B Pattison, Kentucky

Address: 2798 Harvey Robertson Rd Woodburn, KY 42170

Concise Description of Bankruptcy Case 12-109557: "Woodburn, KY resident Charles B Pattison's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Charles B Pattison — Kentucky, 12-10955


ᐅ Kenneth Earl Pendleton, Kentucky

Address: 169 Cropper Rd Woodburn, KY 42170-8602

Bankruptcy Case 2014-10763-jal Summary: "Kenneth Earl Pendleton's Chapter 7 bankruptcy, filed in Woodburn, KY in 07/17/2014, led to asset liquidation, with the case closing in October 2014."
Kenneth Earl Pendleton — Kentucky, 2014-10763


ᐅ Kristy Michelle Pendleton, Kentucky

Address: 169 Cropper Rd Woodburn, KY 42170-8602

Brief Overview of Bankruptcy Case 14-10763-jal: "In Woodburn, KY, Kristy Michelle Pendleton filed for Chapter 7 bankruptcy in 07/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2014."
Kristy Michelle Pendleton — Kentucky, 14-10763


ᐅ Scott Petersen, Kentucky

Address: 4268 Barnes School Rd Woodburn, KY 42170

Bankruptcy Case 10-10990 Overview: "The bankruptcy record of Scott Petersen from Woodburn, KY, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2010."
Scott Petersen — Kentucky, 10-10990


ᐅ Rosie Evelyn Price, Kentucky

Address: 4129 Petros Rd Woodburn, KY 42170-8636

Bankruptcy Case 2014-10725-jal Overview: "The bankruptcy record of Rosie Evelyn Price from Woodburn, KY, shows a Chapter 7 case filed in Jul 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Rosie Evelyn Price — Kentucky, 2014-10725


ᐅ Nancy C Rice, Kentucky

Address: 325 Morris Duff Rd Woodburn, KY 42170-9707

Brief Overview of Bankruptcy Case 09-11925-jal: "Filing for Chapter 13 bankruptcy in 11/04/2009, Nancy C Rice from Woodburn, KY, structured a repayment plan, achieving discharge in December 2014."
Nancy C Rice — Kentucky, 09-11925


ᐅ Howard K Stuart, Kentucky

Address: 10830 S Morgantown Rd Woodburn, KY 42170-9637

Bankruptcy Case 2014-10347-jal Overview: "The bankruptcy record of Howard K Stuart from Woodburn, KY, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Howard K Stuart — Kentucky, 2014-10347


ᐅ Ann M Szitasy, Kentucky

Address: 1015 Hardison Rd Woodburn, KY 42170

Bankruptcy Case 12-10798 Summary: "In Woodburn, KY, Ann M Szitasy filed for Chapter 7 bankruptcy in Jun 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Ann M Szitasy — Kentucky, 12-10798


ᐅ Clearence Vance, Kentucky

Address: 2875 Woodburn Allen Springs Rd Woodburn, KY 42170

Bankruptcy Case 10-11628 Summary: "Clearence Vance's bankruptcy, initiated in 10.26.2010 and concluded by 2011-02-02 in Woodburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clearence Vance — Kentucky, 10-11628


ᐅ Helen Annette Wisdom, Kentucky

Address: 2000 Morris Duff Rd Woodburn, KY 42170-8615

Bankruptcy Case 15-10206-jal Overview: "The bankruptcy filing by Helen Annette Wisdom, undertaken in March 2015 in Woodburn, KY under Chapter 7, concluded with discharge in June 2, 2015 after liquidating assets."
Helen Annette Wisdom — Kentucky, 15-10206


ᐅ James Glen Woolbright, Kentucky

Address: 385 Morris Duff Rd Woodburn, KY 42170-9707

Bankruptcy Case 15-10651-jal Summary: "In a Chapter 7 bankruptcy case, James Glen Woolbright from Woodburn, KY, saw his proceedings start in 2015-06-30 and complete by 09/28/2015, involving asset liquidation."
James Glen Woolbright — Kentucky, 15-10651