personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madisonville, 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 Jeremy O Taylor, Kentucky

Address: 150 Hickory Dr Apt A5 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40281: "Jeremy O Taylor's Chapter 7 bankruptcy, filed in Madisonville, KY in 2012-02-28, led to asset liquidation, with the case closing in 2012-06-15."
Jeremy O Taylor — Kentucky, 12-40281


ᐅ Melissa Ann Taylor, Kentucky

Address: 1405 Stagecoach Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-402037: "The bankruptcy record of Melissa Ann Taylor from Madisonville, KY, shows a Chapter 7 case filed in Feb 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2011."
Melissa Ann Taylor — Kentucky, 11-40203


ᐅ Elizabeth Renae Teague, Kentucky

Address: 324 Sugg St Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41117-acs7: "The case of Elizabeth Renae Teague in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Renae Teague — Kentucky, 13-41117


ᐅ Michelle Denise Thomas, Kentucky

Address: 214 Couch St # 8 Madisonville, KY 42431

Bankruptcy Case 11-40780 Overview: "In Madisonville, KY, Michelle Denise Thomas filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17."
Michelle Denise Thomas — Kentucky, 11-40780


ᐅ Christy Thompson, Kentucky

Address: PO Box 1035 Madisonville, KY 42431

Bankruptcy Case 11-40592 Overview: "Christy Thompson's Chapter 7 bankruptcy, filed in Madisonville, KY in Apr 25, 2011, led to asset liquidation, with the case closing in 2011-08-11."
Christy Thompson — Kentucky, 11-40592


ᐅ James M Thornberry, Kentucky

Address: 1025 W Center St Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-400287: "James M Thornberry's Chapter 7 bankruptcy, filed in Madisonville, KY in 01/10/2012, led to asset liquidation, with the case closing in 04.27.2012."
James M Thornberry — Kentucky, 12-40028


ᐅ Michael Thorp, Kentucky

Address: 312 E Arch St Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-408147: "The bankruptcy record of Michael Thorp from Madisonville, KY, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2010."
Michael Thorp — Kentucky, 10-40814


ᐅ Anita Fay Thorpe, Kentucky

Address: 929 Chickasaw Dr Madisonville, KY 42431-3319

Snapshot of U.S. Bankruptcy Proceeding Case 16-40340-acs: "In Madisonville, KY, Anita Fay Thorpe filed for Chapter 7 bankruptcy in Apr 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2016."
Anita Fay Thorpe — Kentucky, 16-40340


ᐅ Danny W Tichenor, Kentucky

Address: 1970 Lenin Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40012: "The bankruptcy record of Danny W Tichenor from Madisonville, KY, shows a Chapter 7 case filed in Jan 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2011."
Danny W Tichenor — Kentucky, 11-40012


ᐅ Kathy L Tichenor, Kentucky

Address: 135 Beagle Park Loop Madisonville, KY 42431

Bankruptcy Case 13-40943-acs Summary: "Madisonville, KY resident Kathy L Tichenor's 2013-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-03."
Kathy L Tichenor — Kentucky, 13-40943


ᐅ Melissa Tidwell, Kentucky

Address: 608 Wyatt Ave Madisonville, KY 42431

Bankruptcy Case 10-40390 Summary: "The case of Melissa Tidwell in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Tidwell — Kentucky, 10-40390


ᐅ Bobby Timmons, Kentucky

Address: 1642 Eastview Dr Madisonville, KY 42431-3671

Snapshot of U.S. Bankruptcy Proceeding Case 09-40643: "Bobby Timmons, a resident of Madisonville, KY, entered a Chapter 13 bankruptcy plan in April 2009, culminating in its successful completion by 2013-04-04."
Bobby Timmons — Kentucky, 09-40643


ᐅ Sr Howard M Tingle, Kentucky

Address: 119 Richmond Dr Madisonville, KY 42431

Bankruptcy Case 13-40972-acs Overview: "In Madisonville, KY, Sr Howard M Tingle filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Sr Howard M Tingle — Kentucky, 13-40972


ᐅ Jessica Raechelle Tirey, Kentucky

Address: 68 Buckner St Madisonville, KY 42431-2750

Brief Overview of Bankruptcy Case 15-40176: "Jessica Raechelle Tirey's bankruptcy, initiated in 2015-03-03 and concluded by June 1, 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Raechelle Tirey — Kentucky, 15-40176


ᐅ Starla Toblesky, Kentucky

Address: 6049 Anton Rd Madisonville, KY 42431

Bankruptcy Case 10-41404 Summary: "Madisonville, KY resident Starla Toblesky's 08.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-11."
Starla Toblesky — Kentucky, 10-41404


ᐅ William S Toblesky, Kentucky

Address: 306 Hall St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40044: "The bankruptcy record of William S Toblesky from Madisonville, KY, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2011."
William S Toblesky — Kentucky, 11-40044


ᐅ Daniel Todd, Kentucky

Address: 200 Whittington Dr Lot 248 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41173: "Daniel Todd's bankruptcy, initiated in 07.16.2010 and concluded by 2010-11-01 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Todd — Kentucky, 10-41173


ᐅ Ronnie Franklin Todd, Kentucky

Address: 337 Wells Ave Madisonville, KY 42431

Bankruptcy Case 13-40337 Overview: "Madisonville, KY resident Ronnie Franklin Todd's Mar 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2013."
Ronnie Franklin Todd — Kentucky, 13-40337


ᐅ Amanda Todd, Kentucky

Address: 1565 Beulah Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-419327: "The bankruptcy record of Amanda Todd from Madisonville, KY, shows a Chapter 7 case filed in 2010-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2011."
Amanda Todd — Kentucky, 10-41932


ᐅ Ethel L Todd, Kentucky

Address: 401 Brown Rd Madisonville, KY 42431-2260

Concise Description of Bankruptcy Case 16-40527-acs7: "In a Chapter 7 bankruptcy case, Ethel L Todd from Madisonville, KY, saw her proceedings start in June 20, 2016 and complete by September 2016, involving asset liquidation."
Ethel L Todd — Kentucky, 16-40527


ᐅ Gary Todd, Kentucky

Address: 448 Murray St Madisonville, KY 42431

Bankruptcy Case 11-40118 Overview: "In Madisonville, KY, Gary Todd filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
Gary Todd — Kentucky, 11-40118


ᐅ Brian K Tompkins, Kentucky

Address: 2047 Huckshold Dr Madisonville, KY 42431

Bankruptcy Case 12-40670 Overview: "In Madisonville, KY, Brian K Tompkins filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2012."
Brian K Tompkins — Kentucky, 12-40670


ᐅ Billy Trautman, Kentucky

Address: 1220 Grapevine Rd Madisonville, KY 42431

Bankruptcy Case 10-40643 Summary: "Madisonville, KY resident Billy Trautman's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Billy Trautman — Kentucky, 10-40643


ᐅ Gary Travis, Kentucky

Address: 776 Plainview Dr Madisonville, KY 42431

Bankruptcy Case 10-41768 Overview: "Gary Travis's bankruptcy, initiated in 10.31.2010 and concluded by February 2011 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Travis — Kentucky, 10-41768


ᐅ Terry W Travis, Kentucky

Address: 1100 Neelie Webb Rd Madisonville, KY 42431

Bankruptcy Case 11-41123 Overview: "Terry W Travis's Chapter 7 bankruptcy, filed in Madisonville, KY in 2011-08-19, led to asset liquidation, with the case closing in 12.05.2011."
Terry W Travis — Kentucky, 11-41123


ᐅ Kimberly Travis, Kentucky

Address: 900 Eastview Dr Apt 7 Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-418037: "Kimberly Travis's bankruptcy, initiated in 11.08.2010 and concluded by February 24, 2011 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Travis — Kentucky, 10-41803


ᐅ Jeffery Allen Trice, Kentucky

Address: 566 1/2 W Center St Madisonville, KY 42431-1910

Snapshot of U.S. Bankruptcy Proceeding Case 16-40405-acs: "Madisonville, KY resident Jeffery Allen Trice's 04/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2016."
Jeffery Allen Trice — Kentucky, 16-40405


ᐅ Nancy S Trice, Kentucky

Address: 149 Spence Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40843-acs: "Nancy S Trice's bankruptcy, initiated in 2013-08-02 and concluded by 11/06/2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy S Trice — Kentucky, 13-40843


ᐅ Arlie D Trover, Kentucky

Address: 136A S Madison Ave Madisonville, KY 42431-2414

Concise Description of Bankruptcy Case 08-40689-acs7: "The bankruptcy record for Arlie D Trover from Madisonville, KY, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by Jul 16, 2013."
Arlie D Trover — Kentucky, 08-40689


ᐅ Kelly L Truckey, Kentucky

Address: 153 Woodlawn Dr Madisonville, KY 42431

Bankruptcy Case 12-40447 Overview: "The case of Kelly L Truckey in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Truckey — Kentucky, 12-40447


ᐅ Willie Bea Turner, Kentucky

Address: 215 N Church St Madisonville, KY 42431

Bankruptcy Case 11-41271 Summary: "In Madisonville, KY, Willie Bea Turner filed for Chapter 7 bankruptcy in 09/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2012."
Willie Bea Turner — Kentucky, 11-41271


ᐅ Donna Tyson, Kentucky

Address: 762 N Seminary St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40697: "In a Chapter 7 bankruptcy case, Donna Tyson from Madisonville, KY, saw her proceedings start in 04/20/2010 and complete by Aug 6, 2010, involving asset liquidation."
Donna Tyson — Kentucky, 10-40697


ᐅ Eric Martin Underwood, Kentucky

Address: 30 W Center St Madisonville, KY 42431

Bankruptcy Case 11-40084 Overview: "Madisonville, KY resident Eric Martin Underwood's 01.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Eric Martin Underwood — Kentucky, 11-40084


ᐅ Kelly L Utley, Kentucky

Address: 210 Waddill Ave Madisonville, KY 42431-1745

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40708-acs: "In a Chapter 7 bankruptcy case, Kelly L Utley from Madisonville, KY, saw their proceedings start in July 15, 2014 and complete by 10/13/2014, involving asset liquidation."
Kelly L Utley — Kentucky, 2014-40708


ᐅ Cleve Lucinda Ruth Van, Kentucky

Address: 824 W Center St Madisonville, KY 42431-1844

Snapshot of U.S. Bankruptcy Proceeding Case 15-40402-acs: "The case of Cleve Lucinda Ruth Van in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleve Lucinda Ruth Van — Kentucky, 15-40402


ᐅ Cleve Donovan Drew Van, Kentucky

Address: 824 W Center St Madisonville, KY 42431-1844

Snapshot of U.S. Bankruptcy Proceeding Case 15-40402-acs: "Cleve Donovan Drew Van's bankruptcy, initiated in May 2015 and concluded by 08.06.2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleve Donovan Drew Van — Kentucky, 15-40402


ᐅ Jeffery L Vandiver, Kentucky

Address: 513 W Broadway St Madisonville, KY 42431-2465

Snapshot of U.S. Bankruptcy Proceeding Case 16-40530-acs: "Madisonville, KY resident Jeffery L Vandiver's 06.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2016."
Jeffery L Vandiver — Kentucky, 16-40530


ᐅ Melissa Ann Vandiver, Kentucky

Address: 513 W Broadway St Madisonville, KY 42431-2465

Brief Overview of Bankruptcy Case 16-40530-acs: "Madisonville, KY resident Melissa Ann Vandiver's 06/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Melissa Ann Vandiver — Kentucky, 16-40530


ᐅ Gary Allen Vandygriff, Kentucky

Address: 222 Sugg St Madisonville, KY 42431-2426

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40906-acs: "Madisonville, KY resident Gary Allen Vandygriff's Sep 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Gary Allen Vandygriff — Kentucky, 2014-40906


ᐅ Patricia A Vanhook, Kentucky

Address: 803B Independence Dr Madisonville, KY 42431

Bankruptcy Case 13-41328-acs Overview: "In a Chapter 7 bankruptcy case, Patricia A Vanhook from Madisonville, KY, saw their proceedings start in December 2013 and complete by 2014-03-17, involving asset liquidation."
Patricia A Vanhook — Kentucky, 13-41328


ᐅ Austin R Vanmatre, Kentucky

Address: 623 Price Ave Madisonville, KY 42431-2731

Brief Overview of Bankruptcy Case 2014-40721-acs: "The bankruptcy filing by Austin R Vanmatre, undertaken in 07.17.2014 in Madisonville, KY under Chapter 7, concluded with discharge in 10/15/2014 after liquidating assets."
Austin R Vanmatre — Kentucky, 2014-40721


ᐅ Falon Rae Vanmatre, Kentucky

Address: 915 Arrowhead Dr Madisonville, KY 42431-3315

Snapshot of U.S. Bankruptcy Proceeding Case 16-40051-acs: "In a Chapter 7 bankruptcy case, Falon Rae Vanmatre from Madisonville, KY, saw her proceedings start in 01/21/2016 and complete by Apr 20, 2016, involving asset liquidation."
Falon Rae Vanmatre — Kentucky, 16-40051


ᐅ Dickie Ray Vaughn, Kentucky

Address: 750 W Noel Ave Madisonville, KY 42431

Bankruptcy Case 12-40181 Overview: "The bankruptcy record of Dickie Ray Vaughn from Madisonville, KY, shows a Chapter 7 case filed in 02/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2012."
Dickie Ray Vaughn — Kentucky, 12-40181


ᐅ Christopher Eugene Vaughn, Kentucky

Address: 29 Fuller Ln Madisonville, KY 42431-6701

Concise Description of Bankruptcy Case 09-41446-acs7: "Christopher Eugene Vaughn, a resident of Madisonville, KY, entered a Chapter 13 bankruptcy plan in 2009-09-11, culminating in its successful completion by 12.22.2014."
Christopher Eugene Vaughn — Kentucky, 09-41446


ᐅ Rebecca Lynn Vaughn, Kentucky

Address: 519 Silkwood Ave Madisonville, KY 42431-1439

Bankruptcy Case 09-41446-acs Summary: "Filing for Chapter 13 bankruptcy in 09.11.2009, Rebecca Lynn Vaughn from Madisonville, KY, structured a repayment plan, achieving discharge in 12/22/2014."
Rebecca Lynn Vaughn — Kentucky, 09-41446


ᐅ Mildred F Vertree, Kentucky

Address: 117 Crowley Ln Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40148: "Madisonville, KY resident Mildred F Vertree's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Mildred F Vertree — Kentucky, 11-40148


ᐅ Jr George E Wade, Kentucky

Address: 159 W North St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40271: "The bankruptcy record of Jr George E Wade from Madisonville, KY, shows a Chapter 7 case filed in 03.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16."
Jr George E Wade — Kentucky, 13-40271


ᐅ Doris Walker, Kentucky

Address: 647 Prince Phillip Way Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-404737: "Doris Walker's bankruptcy, initiated in 03.17.2010 and concluded by July 2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Walker — Kentucky, 10-40473


ᐅ Ronald Ervin Walker, Kentucky

Address: 518 Thompson Ave Madisonville, KY 42431-1254

Concise Description of Bankruptcy Case 08-403717: "The bankruptcy record for Ronald Ervin Walker from Madisonville, KY, under Chapter 13, filed in 2008-03-20, involved setting up a repayment plan, finalized by 2012-10-05."
Ronald Ervin Walker — Kentucky, 08-40371


ᐅ Diana M Ward, Kentucky

Address: 341 Southland Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-41312: "The bankruptcy record of Diana M Ward from Madisonville, KY, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Diana M Ward — Kentucky, 12-41312


ᐅ Kenneth Alan Ward, Kentucky

Address: PO Box 188 Madisonville, KY 42431-0004

Brief Overview of Bankruptcy Case 07-40847: "08/06/2007 marked the beginning of Kenneth Alan Ward's Chapter 13 bankruptcy in Madisonville, KY, entailing a structured repayment schedule, completed by 10/09/2012."
Kenneth Alan Ward — Kentucky, 07-40847


ᐅ Norman Warford, Kentucky

Address: 850 Oakwood Ln Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-416247: "The bankruptcy filing by Norman Warford, undertaken in 10.06.2010 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Norman Warford — Kentucky, 10-41624


ᐅ Wanda L Warner, Kentucky

Address: 2370 Grapevine Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40745-acs: "The bankruptcy record of Wanda L Warner from Madisonville, KY, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02."
Wanda L Warner — Kentucky, 13-40745


ᐅ Ladonna G Watkins, Kentucky

Address: 429 Dulin St Madisonville, KY 42431

Bankruptcy Case 12-40669 Overview: "The case of Ladonna G Watkins in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna G Watkins — Kentucky, 12-40669


ᐅ Nicki Watkins, Kentucky

Address: 561 Rolling Acres Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40588: "The case of Nicki Watkins in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicki Watkins — Kentucky, 12-40588


ᐅ Aleshia M Watson, Kentucky

Address: 420 Sugg St Madisonville, KY 42431-2430

Brief Overview of Bankruptcy Case 15-40445-acs: "In Madisonville, KY, Aleshia M Watson filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2015."
Aleshia M Watson — Kentucky, 15-40445


ᐅ Jack K Watson, Kentucky

Address: 420 Sugg St Madisonville, KY 42431-2430

Snapshot of U.S. Bankruptcy Proceeding Case 15-40445-acs: "Jack K Watson's Chapter 7 bankruptcy, filed in Madisonville, KY in 2015-05-21, led to asset liquidation, with the case closing in 08.19.2015."
Jack K Watson — Kentucky, 15-40445


ᐅ Stanley Thomas Watts, Kentucky

Address: 6545 Beulah Rd Madisonville, KY 42431

Bankruptcy Case 13-40187 Overview: "In a Chapter 7 bankruptcy case, Stanley Thomas Watts from Madisonville, KY, saw his proceedings start in 2013-02-26 and complete by Jun 2, 2013, involving asset liquidation."
Stanley Thomas Watts — Kentucky, 13-40187


ᐅ Donald Weatherwax, Kentucky

Address: 1330 Eastview Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-403867: "In Madisonville, KY, Donald Weatherwax filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Donald Weatherwax — Kentucky, 10-40386


ᐅ Paulette Wedding, Kentucky

Address: PO Box 466 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41809: "Madisonville, KY resident Paulette Wedding's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2011."
Paulette Wedding — Kentucky, 10-41809


ᐅ Eddie Lewis Welch, Kentucky

Address: 985 Wicks Well Rd Madisonville, KY 42431-9675

Concise Description of Bankruptcy Case 08-400477: "Filing for Chapter 13 bankruptcy in 01.15.2008, Eddie Lewis Welch from Madisonville, KY, structured a repayment plan, achieving discharge in 08/23/2012."
Eddie Lewis Welch — Kentucky, 08-40047


ᐅ Gregory Weldon, Kentucky

Address: 241 S Kentucky Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41878: "Gregory Weldon's Chapter 7 bankruptcy, filed in Madisonville, KY in Nov 23, 2010, led to asset liquidation, with the case closing in March 2011."
Gregory Weldon — Kentucky, 10-41878


ᐅ Edith Wells, Kentucky

Address: 133 W Jagoe St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41271: "In a Chapter 7 bankruptcy case, Edith Wells from Madisonville, KY, saw her proceedings start in 2010-08-02 and complete by Nov 18, 2010, involving asset liquidation."
Edith Wells — Kentucky, 10-41271


ᐅ April D Westby, Kentucky

Address: PO Box 192 Madisonville, KY 42431

Bankruptcy Case 13-41213-acs Summary: "The bankruptcy filing by April D Westby, undertaken in 2013-11-05 in Madisonville, KY under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
April D Westby — Kentucky, 13-41213


ᐅ Ronald Western, Kentucky

Address: 415 Graves St Madisonville, KY 42431

Bankruptcy Case 10-40185 Summary: "The bankruptcy record of Ronald Western from Madisonville, KY, shows a Chapter 7 case filed in Feb 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Ronald Western — Kentucky, 10-40185


ᐅ Amanda A Whitaker, Kentucky

Address: 607 Price Ave Madisonville, KY 42431

Bankruptcy Case 13-40170 Overview: "The bankruptcy filing by Amanda A Whitaker, undertaken in Feb 21, 2013 in Madisonville, KY under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Amanda A Whitaker — Kentucky, 13-40170


ᐅ Heidie Lucinda White, Kentucky

Address: 803 W Broadway St Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-404777: "Madisonville, KY resident Heidie Lucinda White's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2012."
Heidie Lucinda White — Kentucky, 12-40477


ᐅ Christie White, Kentucky

Address: 254 Murray St Apt 13 Madisonville, KY 42431

Bankruptcy Case 09-41689 Overview: "Christie White's Chapter 7 bankruptcy, filed in Madisonville, KY in 2009-10-22, led to asset liquidation, with the case closing in January 2010."
Christie White — Kentucky, 09-41689


ᐅ Sr Charles D White, Kentucky

Address: 2060 Frost Dr Madisonville, KY 42431

Bankruptcy Case 12-40655 Overview: "The case of Sr Charles D White in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Charles D White — Kentucky, 12-40655


ᐅ Jennifer Ann White, Kentucky

Address: 1265 Arnold Pl Madisonville, KY 42431-3311

Concise Description of Bankruptcy Case 16-40238-acs7: "Madisonville, KY resident Jennifer Ann White's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Jennifer Ann White — Kentucky, 16-40238


ᐅ Destiny Ladawn White, Kentucky

Address: 536 Pride Ave Madisonville, KY 42431-1438

Snapshot of U.S. Bankruptcy Proceeding Case 16-40167-acs: "Destiny Ladawn White's bankruptcy, initiated in 2016-02-29 and concluded by 05.29.2016 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Destiny Ladawn White — Kentucky, 16-40167


ᐅ Brian E White, Kentucky

Address: 1265 Arnold Pl Madisonville, KY 42431-3311

Snapshot of U.S. Bankruptcy Proceeding Case 16-40238-acs: "Brian E White's Chapter 7 bankruptcy, filed in Madisonville, KY in Mar 17, 2016, led to asset liquidation, with the case closing in 2016-06-15."
Brian E White — Kentucky, 16-40238


ᐅ John Robert White, Kentucky

Address: 230 S Spring St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40896: "The case of John Robert White in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Robert White — Kentucky, 12-40896


ᐅ James Tyler White, Kentucky

Address: 2060 Frost Dr Madisonville, KY 42431

Bankruptcy Case 13-40480-acs Summary: "The bankruptcy record of James Tyler White from Madisonville, KY, shows a Chapter 7 case filed in Apr 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
James Tyler White — Kentucky, 13-40480


ᐅ Charlotte K Wicks, Kentucky

Address: 425 Eastview Dr Madisonville, KY 42431-3610

Bankruptcy Case 14-40212-acs Overview: "The bankruptcy record of Charlotte K Wicks from Madisonville, KY, shows a Chapter 7 case filed in March 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2014."
Charlotte K Wicks — Kentucky, 14-40212


ᐅ Danny Hill Wicks, Kentucky

Address: 836 Park Avenue Ct Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40033: "In Madisonville, KY, Danny Hill Wicks filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2011."
Danny Hill Wicks — Kentucky, 11-40033


ᐅ Nicholas A Wiles, Kentucky

Address: 321 Sugg St Madisonville, KY 42431

Bankruptcy Case 12-41185 Summary: "Madisonville, KY resident Nicholas A Wiles's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Nicholas A Wiles — Kentucky, 12-41185


ᐅ Daniel Ray Wilkerson, Kentucky

Address: 143 Yorkwood Pl Madisonville, KY 42431

Bankruptcy Case 12-40674 Overview: "The bankruptcy filing by Daniel Ray Wilkerson, undertaken in 2012-05-15 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Daniel Ray Wilkerson — Kentucky, 12-40674


ᐅ Brian Coleman Wilkerson, Kentucky

Address: 1865 Beulah Rd Madisonville, KY 42431

Bankruptcy Case 13-70615-BHL-7 Overview: "The bankruptcy filing by Brian Coleman Wilkerson, undertaken in April 2013 in Madisonville, KY under Chapter 7, concluded with discharge in 07/27/2013 after liquidating assets."
Brian Coleman Wilkerson — Kentucky, 13-70615-BHL-7


ᐅ Brison Earl Wilkerson, Kentucky

Address: 146 Crews Ln Madisonville, KY 42431-8570

Bankruptcy Case 15-40078-acs Summary: "Brison Earl Wilkerson's Chapter 7 bankruptcy, filed in Madisonville, KY in 2015-02-02, led to asset liquidation, with the case closing in 05.03.2015."
Brison Earl Wilkerson — Kentucky, 15-40078


ᐅ April M Willett, Kentucky

Address: 2245 Deep Creek Dr Madisonville, KY 42431

Bankruptcy Case 11-40020 Summary: "April M Willett's Chapter 7 bankruptcy, filed in Madisonville, KY in 01/06/2011, led to asset liquidation, with the case closing in 2011-04-24."
April M Willett — Kentucky, 11-40020


ᐅ Oretha Ann Williams, Kentucky

Address: 1016 Mae Von Dr Madisonville, KY 42431

Bankruptcy Case 12-40559 Overview: "Madisonville, KY resident Oretha Ann Williams's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Oretha Ann Williams — Kentucky, 12-40559


ᐅ John Travis Williams, Kentucky

Address: 442 Weldon Ave Madisonville, KY 42431-1366

Snapshot of U.S. Bankruptcy Proceeding Case 15-40018-acs: "The bankruptcy record of John Travis Williams from Madisonville, KY, shows a Chapter 7 case filed in 2015-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2015."
John Travis Williams — Kentucky, 15-40018


ᐅ Haven Noelle Williams, Kentucky

Address: 1414 Grapevine Rd Madisonville, KY 42431

Bankruptcy Case 11-40322 Overview: "Haven Noelle Williams's bankruptcy, initiated in 2011-03-07 and concluded by June 2011 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haven Noelle Williams — Kentucky, 11-40322


ᐅ Anthony B Williams, Kentucky

Address: 512 Connor Ct Apt 1 Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-402807: "The bankruptcy record of Anthony B Williams from Madisonville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Anthony B Williams — Kentucky, 13-40280


ᐅ Humphrey Andrea Elaine Williams, Kentucky

Address: 820 Toombs St Madisonville, KY 42431

Bankruptcy Case 11-41250 Summary: "Madisonville, KY resident Humphrey Andrea Elaine Williams's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Humphrey Andrea Elaine Williams — Kentucky, 11-41250


ᐅ Debra Jean Williams, Kentucky

Address: 170 Murray St Madisonville, KY 42431-1823

Bankruptcy Case 10-41091-acs Summary: "Filing for Chapter 13 bankruptcy in Jun 25, 2010, Debra Jean Williams from Madisonville, KY, structured a repayment plan, achieving discharge in July 25, 2013."
Debra Jean Williams — Kentucky, 10-41091


ᐅ Thomas Keith Williams, Kentucky

Address: 739 Hodge St Madisonville, KY 42431

Bankruptcy Case 12-40854 Summary: "The bankruptcy record of Thomas Keith Williams from Madisonville, KY, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Thomas Keith Williams — Kentucky, 12-40854


ᐅ Susan Lane Williams, Kentucky

Address: 1840 Frostburg Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41429: "Madisonville, KY resident Susan Lane Williams's 2011-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-09."
Susan Lane Williams — Kentucky, 11-41429


ᐅ Linda Christine Wilson, Kentucky

Address: 253 N Scott St Madisonville, KY 42431

Bankruptcy Case 13-40275 Overview: "The bankruptcy filing by Linda Christine Wilson, undertaken in 03/12/2013 in Madisonville, KY under Chapter 7, concluded with discharge in June 16, 2013 after liquidating assets."
Linda Christine Wilson — Kentucky, 13-40275


ᐅ Joshua C Wilson, Kentucky

Address: PO Box 1293 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40340: "In a Chapter 7 bankruptcy case, Joshua C Wilson from Madisonville, KY, saw their proceedings start in 03.23.2013 and complete by 2013-06-27, involving asset liquidation."
Joshua C Wilson — Kentucky, 13-40340


ᐅ John P Wilson, Kentucky

Address: 380 Crosswinds Dr Madisonville, KY 42431

Bankruptcy Case 11-40043 Summary: "In Madisonville, KY, John P Wilson filed for Chapter 7 bankruptcy in January 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
John P Wilson — Kentucky, 11-40043


ᐅ Kelli Wilson, Kentucky

Address: 851 Arrowhead Dr Madisonville, KY 42431

Bankruptcy Case 10-40866 Overview: "The case of Kelli Wilson in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli Wilson — Kentucky, 10-40866


ᐅ Jr Charles Wilson, Kentucky

Address: 111 Townhouse Dr Madisonville, KY 42431

Bankruptcy Case 10-41588 Summary: "The bankruptcy record of Jr Charles Wilson from Madisonville, KY, shows a Chapter 7 case filed in September 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2011."
Jr Charles Wilson — Kentucky, 10-41588


ᐅ Kellie Jo Windle, Kentucky

Address: 1144 Whit Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40449: "In Madisonville, KY, Kellie Jo Windle filed for Chapter 7 bankruptcy in Mar 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Kellie Jo Windle — Kentucky, 11-40449


ᐅ Carl Eugene Winters, Kentucky

Address: 901 N Seminary St Madisonville, KY 42431-4304

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40556-acs: "In a Chapter 7 bankruptcy case, Carl Eugene Winters from Madisonville, KY, saw their proceedings start in 2014-05-22 and complete by August 2014, involving asset liquidation."
Carl Eugene Winters — Kentucky, 2014-40556


ᐅ Jr Leo Wirthlin, Kentucky

Address: 756 N Seminary St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41050: "Jr Leo Wirthlin's bankruptcy, initiated in Jun 18, 2010 and concluded by 2010-10-04 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leo Wirthlin — Kentucky, 10-41050


ᐅ Martine V Wright, Kentucky

Address: 44 Brighton Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41364: "Madisonville, KY resident Martine V Wright's 2011-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2012."
Martine V Wright — Kentucky, 11-41364


ᐅ Joye Elizabeth Wyatt, Kentucky

Address: 695 Bartlett Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41573: "The bankruptcy filing by Joye Elizabeth Wyatt, undertaken in 11.30.2011 in Madisonville, KY under Chapter 7, concluded with discharge in 03/17/2012 after liquidating assets."
Joye Elizabeth Wyatt — Kentucky, 11-41573


ᐅ Barry Shannon Wyatt, Kentucky

Address: 1176 Eastside Ln Madisonville, KY 42431-2250

Bankruptcy Case 14-40260-acs Overview: "The bankruptcy filing by Barry Shannon Wyatt, undertaken in 03.13.2014 in Madisonville, KY under Chapter 7, concluded with discharge in 06.11.2014 after liquidating assets."
Barry Shannon Wyatt — Kentucky, 14-40260