personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cadiz, 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 Mark Bradly Alexander, Kentucky

Address: 2752 Riley Hollow Rd Cadiz, KY 42211

Brief Overview of Bankruptcy Case 13-50440-thf: "In Cadiz, KY, Mark Bradly Alexander filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2013."
Mark Bradly Alexander — Kentucky, 13-50440


ᐅ Robert Dion Allen, Kentucky

Address: 312 Third St Cadiz, KY 42211-6141

Concise Description of Bankruptcy Case 2014-50599-thf7: "The bankruptcy record of Robert Dion Allen from Cadiz, KY, shows a Chapter 7 case filed in 08.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2014."
Robert Dion Allen — Kentucky, 2014-50599


ᐅ Paula Lynette Allen, Kentucky

Address: 312 Third St Cadiz, KY 42211-6141

Bankruptcy Case 14-50599-thf Overview: "In Cadiz, KY, Paula Lynette Allen filed for Chapter 7 bankruptcy in Aug 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2014."
Paula Lynette Allen — Kentucky, 14-50599


ᐅ Raymond Pete Aquino, Kentucky

Address: 1340 Delmont Church Rd Cadiz, KY 42211-7684

Brief Overview of Bankruptcy Case 09-50417: "The bankruptcy record for Raymond Pete Aquino from Cadiz, KY, under Chapter 13, filed in April 2009, involved setting up a repayment plan, finalized by May 2013."
Raymond Pete Aquino — Kentucky, 09-50417


ᐅ Jerry T Bacon, Kentucky

Address: 589 Pleasant Hill Church Rd Cadiz, KY 42211

Bankruptcy Case 13-50296-thf Summary: "In a Chapter 7 bankruptcy case, Jerry T Bacon from Cadiz, KY, saw their proceedings start in 04.15.2013 and complete by 2013-07-20, involving asset liquidation."
Jerry T Bacon — Kentucky, 13-50296


ᐅ Hope Marie Bailey, Kentucky

Address: PO Box 284 Cadiz, KY 42211-0284

Snapshot of U.S. Bankruptcy Proceeding Case 15-50714-thf: "The case of Hope Marie Bailey in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hope Marie Bailey — Kentucky, 15-50714


ᐅ Carrie Lashell Baker, Kentucky

Address: 40 Cunningham Ave Cadiz, KY 42211-7960

Bankruptcy Case 15-50369-thf Overview: "Carrie Lashell Baker's bankruptcy, initiated in Jul 6, 2015 and concluded by 2015-10-04 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Lashell Baker — Kentucky, 15-50369


ᐅ Misty Rhea Barnes, Kentucky

Address: 263 Woodruff Ln Cadiz, KY 42211

Snapshot of U.S. Bankruptcy Proceeding Case 13-50344-thf: "The bankruptcy record of Misty Rhea Barnes from Cadiz, KY, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
Misty Rhea Barnes — Kentucky, 13-50344


ᐅ Retta Louise Best, Kentucky

Address: 540 McGee Rd Cadiz, KY 42211

Bankruptcy Case 13-50168 Summary: "In Cadiz, KY, Retta Louise Best filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2013."
Retta Louise Best — Kentucky, 13-50168


ᐅ Michael Anthony Boone, Kentucky

Address: 24 Oliver Rd Cadiz, KY 42211

Brief Overview of Bankruptcy Case 13-50407-thf: "In a Chapter 7 bankruptcy case, Michael Anthony Boone from Cadiz, KY, saw their proceedings start in 05.28.2013 and complete by September 1, 2013, involving asset liquidation."
Michael Anthony Boone — Kentucky, 13-50407


ᐅ Leona Boyd, Kentucky

Address: 54 Glendale Dr Cadiz, KY 42211-9125

Snapshot of U.S. Bankruptcy Proceeding Case 09-50447-thf: "The bankruptcy record for Leona Boyd from Cadiz, KY, under Chapter 13, filed in 04.23.2009, involved setting up a repayment plan, finalized by 07.24.2013."
Leona Boyd — Kentucky, 09-50447


ᐅ Hershel Thomas Boyd, Kentucky

Address: 88 Pleasant Hill Church Rd Cadiz, KY 42211-7531

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50530-thf: "The bankruptcy record of Hershel Thomas Boyd from Cadiz, KY, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2014."
Hershel Thomas Boyd — Kentucky, 2014-50530


ᐅ Stephanie Denise Boyd, Kentucky

Address: 88 Pleasant Hill Church Rd Cadiz, KY 42211-7531

Brief Overview of Bankruptcy Case 14-50530-thf: "The case of Stephanie Denise Boyd in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Denise Boyd — Kentucky, 14-50530


ᐅ Angela Ann Bridges, Kentucky

Address: 112 Linda Ln Cadiz, KY 42211-9186

Concise Description of Bankruptcy Case 2014-50257-thf7: "The case of Angela Ann Bridges in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Ann Bridges — Kentucky, 2014-50257


ᐅ Bobby Earl Broadbent, Kentucky

Address: 3328 New Hope Rd Cadiz, KY 42211-9266

Bankruptcy Case 15-50340-thf Summary: "Bobby Earl Broadbent's bankruptcy, initiated in 2015-06-22 and concluded by September 2015 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Earl Broadbent — Kentucky, 15-50340


ᐅ Sylvia Lou Broadbent, Kentucky

Address: 3328 New Hope Rd Cadiz, KY 42211-9266

Bankruptcy Case 15-50340-thf Overview: "The case of Sylvia Lou Broadbent in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Lou Broadbent — Kentucky, 15-50340


ᐅ William Vernon Broadbent, Kentucky

Address: 37 Monroe St Cadiz, KY 42211

Snapshot of U.S. Bankruptcy Proceeding Case 13-50427-thf: "The bankruptcy record of William Vernon Broadbent from Cadiz, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
William Vernon Broadbent — Kentucky, 13-50427


ᐅ Gregory Gargus Bruce, Kentucky

Address: 2040 Caledonia Rd Cadiz, KY 42211-9209

Snapshot of U.S. Bankruptcy Proceeding Case 15-50716-thf: "Cadiz, KY resident Gregory Gargus Bruce's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2016."
Gregory Gargus Bruce — Kentucky, 15-50716


ᐅ Robert Stewart Buckingham, Kentucky

Address: 335 Buckingham Rd Cadiz, KY 42211-6526

Bankruptcy Case 15-50296-thf Summary: "Cadiz, KY resident Robert Stewart Buckingham's 05/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2015."
Robert Stewart Buckingham — Kentucky, 15-50296


ᐅ Amy Christie Buckingham, Kentucky

Address: 335 Buckingham Rd Cadiz, KY 42211-6526

Concise Description of Bankruptcy Case 15-50296-thf7: "Cadiz, KY resident Amy Christie Buckingham's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Amy Christie Buckingham — Kentucky, 15-50296


ᐅ Lenny Joe Bullock, Kentucky

Address: 1232 Old Dover Rd Cadiz, KY 42211-8508

Concise Description of Bankruptcy Case 15-50012-thf7: "In a Chapter 7 bankruptcy case, Lenny Joe Bullock from Cadiz, KY, saw his proceedings start in January 14, 2015 and complete by April 2015, involving asset liquidation."
Lenny Joe Bullock — Kentucky, 15-50012


ᐅ Elizabeth Ann Bush, Kentucky

Address: 75 Shady Ln Cadiz, KY 42211-8886

Bankruptcy Case 2014-50594-thf Summary: "In a Chapter 7 bankruptcy case, Elizabeth Ann Bush from Cadiz, KY, saw her proceedings start in 08/21/2014 and complete by November 2014, involving asset liquidation."
Elizabeth Ann Bush — Kentucky, 2014-50594


ᐅ Charles Mitchell Cassetty, Kentucky

Address: 8693 New Hope Rd Cadiz, KY 42211-8544

Concise Description of Bankruptcy Case 2014-50268-thf7: "In a Chapter 7 bankruptcy case, Charles Mitchell Cassetty from Cadiz, KY, saw their proceedings start in April 2014 and complete by 2014-07-13, involving asset liquidation."
Charles Mitchell Cassetty — Kentucky, 2014-50268


ᐅ James Clelan Coder, Kentucky

Address: 1933 Delmont Church Rd Cadiz, KY 42211-8553

Brief Overview of Bankruptcy Case 08-50124: "In their Chapter 13 bankruptcy case filed in February 2008, Cadiz, KY's James Clelan Coder agreed to a debt repayment plan, which was successfully completed by April 2013."
James Clelan Coder — Kentucky, 08-50124


ᐅ Raymond Stanley Cook, Kentucky

Address: 1326 Old Dover Rd Cadiz, KY 42211-8510

Brief Overview of Bankruptcy Case 08-50786: "Raymond Stanley Cook, a resident of Cadiz, KY, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by February 2013."
Raymond Stanley Cook — Kentucky, 08-50786


ᐅ James C Cox, Kentucky

Address: 73 Cedar Ln Cadiz, KY 42211-8493

Concise Description of Bankruptcy Case 15-50638-thf7: "James C Cox's Chapter 7 bankruptcy, filed in Cadiz, KY in 2015-11-11, led to asset liquidation, with the case closing in February 9, 2016."
James C Cox — Kentucky, 15-50638


ᐅ Angela K Cox, Kentucky

Address: 73 Cedar Ln Cadiz, KY 42211-8493

Bankruptcy Case 15-50638-thf Summary: "The bankruptcy filing by Angela K Cox, undertaken in 2015-11-11 in Cadiz, KY under Chapter 7, concluded with discharge in February 9, 2016 after liquidating assets."
Angela K Cox — Kentucky, 15-50638


ᐅ Nicole Renee Dawson, Kentucky

Address: 403 Lafayette St Apt 1 Cadiz, KY 42211-9123

Bankruptcy Case 2014-50235-thf Overview: "The bankruptcy record of Nicole Renee Dawson from Cadiz, KY, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Nicole Renee Dawson — Kentucky, 2014-50235


ᐅ Jr Roy Anthony Dawson, Kentucky

Address: 403 Lafayette St Apt 1 Cadiz, KY 42211-9123

Concise Description of Bankruptcy Case 2014-50235-thf7: "Cadiz, KY resident Jr Roy Anthony Dawson's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2014."
Jr Roy Anthony Dawson — Kentucky, 2014-50235


ᐅ David F Defevers, Kentucky

Address: 200 Miranda Rd Cadiz, KY 42211-6500

Bankruptcy Case 14-50822-thf Summary: "The bankruptcy record of David F Defevers from Cadiz, KY, shows a Chapter 7 case filed in November 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2015."
David F Defevers — Kentucky, 14-50822


ᐅ William Robert Degenais, Kentucky

Address: 145 Trigg Furnace Rd Cadiz, KY 42211

Bankruptcy Case 13-50563-thf Overview: "In a Chapter 7 bankruptcy case, William Robert Degenais from Cadiz, KY, saw their proceedings start in 2013-07-26 and complete by 2013-10-30, involving asset liquidation."
William Robert Degenais — Kentucky, 13-50563


ᐅ Christopher Allan Depew, Kentucky

Address: PO Box 513 Cadiz, KY 42211

Snapshot of U.S. Bankruptcy Proceeding Case 13-50263-thf: "The bankruptcy record of Christopher Allan Depew from Cadiz, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Christopher Allan Depew — Kentucky, 13-50263


ᐅ Sr Richard Elvin Deweese, Kentucky

Address: 107 Old Canton Pike Lot 3 Cadiz, KY 42211-8529

Concise Description of Bankruptcy Case 07-510907: "Sr Richard Elvin Deweese's Chapter 13 bankruptcy in Cadiz, KY started in Dec 14, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-31."
Sr Richard Elvin Deweese — Kentucky, 07-51090


ᐅ Mark Andrew Easterling, Kentucky

Address: PO Box 507 Cadiz, KY 42211

Snapshot of U.S. Bankruptcy Proceeding Case 13-50672-thf: "The bankruptcy filing by Mark Andrew Easterling, undertaken in 2013-09-03 in Cadiz, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Mark Andrew Easterling — Kentucky, 13-50672


ᐅ William Shane Edwards, Kentucky

Address: 16124 Linton Rd Cadiz, KY 42211-9451

Bankruptcy Case 14-50151-thf Summary: "William Shane Edwards's Chapter 7 bankruptcy, filed in Cadiz, KY in 03.05.2014, led to asset liquidation, with the case closing in 2014-06-03."
William Shane Edwards — Kentucky, 14-50151


ᐅ Stephen Forrest Emery, Kentucky

Address: 478 Valley Dr Cadiz, KY 42211-7835

Snapshot of U.S. Bankruptcy Proceeding Case 15-50610-thf: "In a Chapter 7 bankruptcy case, Stephen Forrest Emery from Cadiz, KY, saw his proceedings start in Oct 28, 2015 and complete by 01.26.2016, involving asset liquidation."
Stephen Forrest Emery — Kentucky, 15-50610


ᐅ Kelly Ann Emery, Kentucky

Address: 478 Valley Dr Cadiz, KY 42211-7835

Bankruptcy Case 15-50610-thf Overview: "The case of Kelly Ann Emery in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ann Emery — Kentucky, 15-50610


ᐅ Brian Craig Faubush, Kentucky

Address: PO Box 906 Cadiz, KY 42211

Brief Overview of Bankruptcy Case 13-50753-thf: "Cadiz, KY resident Brian Craig Faubush's 2013-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2014."
Brian Craig Faubush — Kentucky, 13-50753


ᐅ Bryan Keith Fish, Kentucky

Address: 7189 New Hope Rd Cadiz, KY 42211-8540

Concise Description of Bankruptcy Case 2014-50602-thf7: "Bryan Keith Fish's bankruptcy, initiated in Aug 25, 2014 and concluded by 2014-11-23 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Keith Fish — Kentucky, 2014-50602


ᐅ Corina D Fitzhugh, Kentucky

Address: 4082 Canton Rd Cadiz, KY 42211

Concise Description of Bankruptcy Case 13-500997: "The bankruptcy filing by Corina D Fitzhugh, undertaken in 02/14/2013 in Cadiz, KY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Corina D Fitzhugh — Kentucky, 13-50099


ᐅ Martha Kaye Freeman, Kentucky

Address: 4679 Caledonia Rd Cadiz, KY 42211-6240

Brief Overview of Bankruptcy Case 16-50331-thf: "Martha Kaye Freeman's Chapter 7 bankruptcy, filed in Cadiz, KY in 2016-05-24, led to asset liquidation, with the case closing in 2016-08-22."
Martha Kaye Freeman — Kentucky, 16-50331


ᐅ Christopher Allen Futrell, Kentucky

Address: 308 Allen Cir Cadiz, KY 42211-6133

Bankruptcy Case 15-50354-thf Overview: "The case of Christopher Allen Futrell in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Allen Futrell — Kentucky, 15-50354


ᐅ Joseph David Andrew Gamboa, Kentucky

Address: 815 Delmont Church Rd Cadiz, KY 42211-7656

Concise Description of Bankruptcy Case 3:15-bk-058027: "In a Chapter 7 bankruptcy case, Joseph David Andrew Gamboa from Cadiz, KY, saw his proceedings start in 08/20/2015 and complete by November 2015, involving asset liquidation."
Joseph David Andrew Gamboa — Kentucky, 3:15-bk-05802


ᐅ Monica L Garcia, Kentucky

Address: PO Box 914 Cadiz, KY 42211-0914

Snapshot of U.S. Bankruptcy Proceeding Case 14-50462-thf: "Monica L Garcia's Chapter 7 bankruptcy, filed in Cadiz, KY in Jun 23, 2014, led to asset liquidation, with the case closing in 2014-09-21."
Monica L Garcia — Kentucky, 14-50462


ᐅ Michael Allen Garner, Kentucky

Address: 116 Ryan Rd Cadiz, KY 42211-9521

Bankruptcy Case 2014-50255-thf Overview: "The case of Michael Allen Garner in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Garner — Kentucky, 2014-50255


ᐅ Thomas Urey Gilliland, Kentucky

Address: 72 Cunningham Ave Cadiz, KY 42211-7908

Concise Description of Bankruptcy Case 14-50142-thf7: "The bankruptcy filing by Thomas Urey Gilliland, undertaken in 2014-02-28 in Cadiz, KY under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Thomas Urey Gilliland — Kentucky, 14-50142


ᐅ Kelee A Greene, Kentucky

Address: PO Box 914 Cadiz, KY 42211-0914

Bankruptcy Case 14-50463-thf Summary: "In a Chapter 7 bankruptcy case, Kelee A Greene from Cadiz, KY, saw their proceedings start in June 2014 and complete by Sep 21, 2014, involving asset liquidation."
Kelee A Greene — Kentucky, 14-50463


ᐅ Matt Wayne Hammond, Kentucky

Address: 2072 Rockcastle Rd Cadiz, KY 42211-9321

Bankruptcy Case 2014-50647-thf Summary: "In Cadiz, KY, Matt Wayne Hammond filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Matt Wayne Hammond — Kentucky, 2014-50647


ᐅ Wendy Lynn Hammond, Kentucky

Address: 2072 Rockcastle Rd Cadiz, KY 42211-9321

Snapshot of U.S. Bankruptcy Proceeding Case 14-50647-thf: "In a Chapter 7 bankruptcy case, Wendy Lynn Hammond from Cadiz, KY, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Wendy Lynn Hammond — Kentucky, 14-50647


ᐅ Eric Wayne Hampton, Kentucky

Address: 635 Delmont Church Rd Cadiz, KY 42211

Concise Description of Bankruptcy Case 13-50338-thf7: "Eric Wayne Hampton's bankruptcy, initiated in April 2013 and concluded by 2013-08-06 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Wayne Hampton — Kentucky, 13-50338


ᐅ Jennifer Lynn Hampton, Kentucky

Address: 635 Delmont Church Rd Cadiz, KY 42211-7681

Bankruptcy Case 15-50181-thf Summary: "The case of Jennifer Lynn Hampton in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Hampton — Kentucky, 15-50181


ᐅ Leonard Lee Harksen, Kentucky

Address: 11568 South Rd Cadiz, KY 42211

Bankruptcy Case 13-50680-thf Overview: "In Cadiz, KY, Leonard Lee Harksen filed for Chapter 7 bankruptcy in Sep 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2013."
Leonard Lee Harksen — Kentucky, 13-50680


ᐅ James Richard Harris, Kentucky

Address: 257 E Noel Dr Apt 28 Cadiz, KY 42211-6693

Bankruptcy Case 15-50693-thf Overview: "The bankruptcy record of James Richard Harris from Cadiz, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-13."
James Richard Harris — Kentucky, 15-50693


ᐅ Leisa Jean Hart, Kentucky

Address: 198 Charles E Thomas Rd Cadiz, KY 42211-9445

Brief Overview of Bankruptcy Case 08-51085-thf: "The bankruptcy record for Leisa Jean Hart from Cadiz, KY, under Chapter 13, filed in 10/31/2008, involved setting up a repayment plan, finalized by 01.30.2014."
Leisa Jean Hart — Kentucky, 08-51085


ᐅ Samuel Andrew Hart, Kentucky

Address: 198 Charles E Thomas Rd Cadiz, KY 42211-9445

Bankruptcy Case 08-51085-thf Summary: "Samuel Andrew Hart, a resident of Cadiz, KY, entered a Chapter 13 bankruptcy plan in 2008-10-31, culminating in its successful completion by January 2014."
Samuel Andrew Hart — Kentucky, 08-51085


ᐅ Kendal L Hatfield, Kentucky

Address: PO Box 2142 Cadiz, KY 42211-2142

Concise Description of Bankruptcy Case 2014-50747-thf7: "In Cadiz, KY, Kendal L Hatfield filed for Chapter 7 bankruptcy in 10.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2015."
Kendal L Hatfield — Kentucky, 2014-50747


ᐅ Mary Patricia Hodge, Kentucky

Address: 197 Jeff Oakley Dr Cadiz, KY 42211-7408

Brief Overview of Bankruptcy Case 14-50129-thf: "The bankruptcy record of Mary Patricia Hodge from Cadiz, KY, shows a Chapter 7 case filed in 02.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Mary Patricia Hodge — Kentucky, 14-50129


ᐅ Debra Kay Holder, Kentucky

Address: 5113 Donaldson Creek Rd Cadiz, KY 42211-9407

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50539-thf: "Cadiz, KY resident Debra Kay Holder's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Debra Kay Holder — Kentucky, 2014-50539


ᐅ Emily Anne Hyams, Kentucky

Address: 463 Lafayette Street East Gate Apartment 308 Cadiz, KY 42211

Concise Description of Bankruptcy Case 2014-50509-thf7: "In Cadiz, KY, Emily Anne Hyams filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2014."
Emily Anne Hyams — Kentucky, 2014-50509


ᐅ Timmy Wayne Jackson, Kentucky

Address: PO Box 741 Cadiz, KY 42211

Brief Overview of Bankruptcy Case 13-50805-thf: "In a Chapter 7 bankruptcy case, Timmy Wayne Jackson from Cadiz, KY, saw his proceedings start in October 21, 2013 and complete by 01/25/2014, involving asset liquidation."
Timmy Wayne Jackson — Kentucky, 13-50805


ᐅ Debra R Jenkins, Kentucky

Address: 134 Lake Dr Cadiz, KY 42211-6108

Brief Overview of Bankruptcy Case 08-50624: "The bankruptcy record for Debra R Jenkins from Cadiz, KY, under Chapter 13, filed in 07/08/2008, involved setting up a repayment plan, finalized by 2013-03-05."
Debra R Jenkins — Kentucky, 08-50624


ᐅ Vince T Jenkins, Kentucky

Address: 112 Linda Ln Cadiz, KY 42211

Snapshot of U.S. Bankruptcy Proceeding Case 13-50183: "Vince T Jenkins's bankruptcy, initiated in March 2013 and concluded by 2013-06-10 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vince T Jenkins — Kentucky, 13-50183


ᐅ Ronald Holt Jones, Kentucky

Address: 154 Sunset Cir Cadiz, KY 42211

Concise Description of Bankruptcy Case 13-02093-JMC-7A7: "In Cadiz, KY, Ronald Holt Jones filed for Chapter 7 bankruptcy in 03/11/2013. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2013."
Ronald Holt Jones — Kentucky, 13-02093-JMC-7A


ᐅ Geneva Arene Knight, Kentucky

Address: 75 Lafayette St Cadiz, KY 42211-5948

Concise Description of Bankruptcy Case 2014-50629-thf7: "Geneva Arene Knight's Chapter 7 bankruptcy, filed in Cadiz, KY in September 2014, led to asset liquidation, with the case closing in 12/02/2014."
Geneva Arene Knight — Kentucky, 2014-50629


ᐅ Clifton Thomas Knight, Kentucky

Address: 75 Lafayette St Cadiz, KY 42211-5948

Bankruptcy Case 2014-50629-thf Overview: "Cadiz, KY resident Clifton Thomas Knight's 09.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2014."
Clifton Thomas Knight — Kentucky, 2014-50629


ᐅ Carl Francis Kostecki, Kentucky

Address: 201 Randy Dr Cadiz, KY 42211-8622

Brief Overview of Bankruptcy Case 07-51002: "2007-11-12 marked the beginning of Carl Francis Kostecki's Chapter 13 bankruptcy in Cadiz, KY, entailing a structured repayment schedule, completed by February 2013."
Carl Francis Kostecki — Kentucky, 07-51002


ᐅ Melinda Diane Lambert, Kentucky

Address: 2120 Riley Hollow Rd Cadiz, KY 42211-8334

Snapshot of U.S. Bankruptcy Proceeding Case 15-50445-thf: "The bankruptcy filing by Melinda Diane Lambert, undertaken in 2015-08-06 in Cadiz, KY under Chapter 7, concluded with discharge in 2015-11-04 after liquidating assets."
Melinda Diane Lambert — Kentucky, 15-50445


ᐅ Mykel Jerrell Lambert, Kentucky

Address: 2120 Riley Hollow Rd Cadiz, KY 42211-8334

Brief Overview of Bankruptcy Case 15-50445-thf: "Mykel Jerrell Lambert's Chapter 7 bankruptcy, filed in Cadiz, KY in August 6, 2015, led to asset liquidation, with the case closing in 11.04.2015."
Mykel Jerrell Lambert — Kentucky, 15-50445


ᐅ Felisa Gayle Lander, Kentucky

Address: 324 Westend St Cadiz, KY 42211-9115

Concise Description of Bankruptcy Case 2014-50524-thf7: "In a Chapter 7 bankruptcy case, Felisa Gayle Lander from Cadiz, KY, saw her proceedings start in 2014-07-22 and complete by 10/20/2014, involving asset liquidation."
Felisa Gayle Lander — Kentucky, 2014-50524


ᐅ Michael Allen Langevin, Kentucky

Address: 287 Sunrise Dr Cadiz, KY 42211-8883

Bankruptcy Case 15-50265-thf Overview: "The case of Michael Allen Langevin in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Langevin — Kentucky, 15-50265


ᐅ Stephen R Lester, Kentucky

Address: 1401 Sam Downs Rd Cadiz, KY 42211-9458

Snapshot of U.S. Bankruptcy Proceeding Case 07-50748-thf: "Stephen R Lester's Cadiz, KY bankruptcy under Chapter 13 in August 2007 led to a structured repayment plan, successfully discharged in 2013-08-23."
Stephen R Lester — Kentucky, 07-50748


ᐅ Angela Jane Lilly, Kentucky

Address: 15262 Linton Rd Cadiz, KY 42211-7246

Snapshot of U.S. Bankruptcy Proceeding Case 15-50375-thf: "In a Chapter 7 bankruptcy case, Angela Jane Lilly from Cadiz, KY, saw her proceedings start in Jul 7, 2015 and complete by 2015-10-05, involving asset liquidation."
Angela Jane Lilly — Kentucky, 15-50375


ᐅ Jason Allen Luetkenhaus, Kentucky

Address: 903 Delmont Church Rd Cadiz, KY 42211-7657

Snapshot of U.S. Bankruptcy Proceeding Case 16-50378-thf: "In Cadiz, KY, Jason Allen Luetkenhaus filed for Chapter 7 bankruptcy in Jun 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Jason Allen Luetkenhaus — Kentucky, 16-50378


ᐅ Marie Lyn Luetkenhaus, Kentucky

Address: 903 Delmont Church Rd Cadiz, KY 42211-7657

Snapshot of U.S. Bankruptcy Proceeding Case 16-50378-thf: "Marie Lyn Luetkenhaus's bankruptcy, initiated in June 2016 and concluded by 09/08/2016 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Lyn Luetkenhaus — Kentucky, 16-50378


ᐅ James David Martin, Kentucky

Address: 468 Mccoy Hollow Rd Cadiz, KY 42211-8206

Concise Description of Bankruptcy Case 10-506227: "James David Martin's Cadiz, KY bankruptcy under Chapter 13 in May 13, 2010 led to a structured repayment plan, successfully discharged in Apr 30, 2013."
James David Martin — Kentucky, 10-50622


ᐅ Mary Jacqueline Martin, Kentucky

Address: 29 Jefferson St Cadiz, KY 42211-7914

Concise Description of Bankruptcy Case 16-50024-thf7: "In Cadiz, KY, Mary Jacqueline Martin filed for Chapter 7 bankruptcy in 2016-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Mary Jacqueline Martin — Kentucky, 16-50024


ᐅ Michael Anthony Martin, Kentucky

Address: 29 Jefferson St Cadiz, KY 42211-7914

Snapshot of U.S. Bankruptcy Proceeding Case 16-50024-thf: "Michael Anthony Martin's bankruptcy, initiated in Jan 20, 2016 and concluded by 2016-04-19 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Martin — Kentucky, 16-50024


ᐅ Douglas Eugene Mcgee, Kentucky

Address: 3469 Cerulean Rd Cadiz, KY 42211-9605

Brief Overview of Bankruptcy Case 07-50301: "Douglas Eugene Mcgee, a resident of Cadiz, KY, entered a Chapter 13 bankruptcy plan in 2007-04-09, culminating in its successful completion by 10/12/2012."
Douglas Eugene Mcgee — Kentucky, 07-50301


ᐅ Ana Elizabeth Mcgregor, Kentucky

Address: 216 West Ave Cadiz, KY 42211-9188

Concise Description of Bankruptcy Case 2014-50353-thf7: "In Cadiz, KY, Ana Elizabeth Mcgregor filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
Ana Elizabeth Mcgregor — Kentucky, 2014-50353


ᐅ Tammora Jan Mitchell, Kentucky

Address: 5208 South Rd Cadiz, KY 42211-7510

Concise Description of Bankruptcy Case 14-50777-thf7: "Tammora Jan Mitchell's bankruptcy, initiated in 10.31.2014 and concluded by Jan 29, 2015 in Cadiz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammora Jan Mitchell — Kentucky, 14-50777


ᐅ Jim Bradley Mohon, Kentucky

Address: 55 Sawmill Ln Cadiz, KY 42211-6633

Snapshot of U.S. Bankruptcy Proceeding Case 15-50017-thf: "The bankruptcy filing by Jim Bradley Mohon, undertaken in 2015-01-19 in Cadiz, KY under Chapter 7, concluded with discharge in 2015-04-19 after liquidating assets."
Jim Bradley Mohon — Kentucky, 15-50017


ᐅ Melanie Sherrill Mohon, Kentucky

Address: 55 Sawmill Ln Cadiz, KY 42211-6633

Concise Description of Bankruptcy Case 15-50017-thf7: "Melanie Sherrill Mohon's Chapter 7 bankruptcy, filed in Cadiz, KY in 01/19/2015, led to asset liquidation, with the case closing in Apr 19, 2015."
Melanie Sherrill Mohon — Kentucky, 15-50017


ᐅ Raymond Paul Morneau, Kentucky

Address: 96 Green Valley Dr Cadiz, KY 42211-7003

Concise Description of Bankruptcy Case 14-50382-thf7: "Raymond Paul Morneau's Chapter 7 bankruptcy, filed in Cadiz, KY in May 27, 2014, led to asset liquidation, with the case closing in 2014-08-25."
Raymond Paul Morneau — Kentucky, 14-50382


ᐅ Mary Marie Nunley, Kentucky

Address: 1138 Linton Rd Cadiz, KY 42211

Bankruptcy Case 13-50649-thf Overview: "The bankruptcy filing by Mary Marie Nunley, undertaken in 2013-08-27 in Cadiz, KY under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
Mary Marie Nunley — Kentucky, 13-50649


ᐅ William Hollis Patterson, Kentucky

Address: 61 Kentucky Dr Cadiz, KY 42211

Bankruptcy Case 13-50652-thf Summary: "The bankruptcy filing by William Hollis Patterson, undertaken in 08/27/2013 in Cadiz, KY under Chapter 7, concluded with discharge in December 1, 2013 after liquidating assets."
William Hollis Patterson — Kentucky, 13-50652


ᐅ Tim K Perry, Kentucky

Address: 444 Lancaster Rd Cadiz, KY 42211-9406

Snapshot of U.S. Bankruptcy Proceeding Case 08-50861-thf: "2008-08-29 marked the beginning of Tim K Perry's Chapter 13 bankruptcy in Cadiz, KY, entailing a structured repayment schedule, completed by August 5, 2013."
Tim K Perry — Kentucky, 08-50861


ᐅ John Timothy Phillips, Kentucky

Address: 270 E Noel Dr Cadiz, KY 42211-6688

Bankruptcy Case 07-51123 Overview: "The bankruptcy record for John Timothy Phillips from Cadiz, KY, under Chapter 13, filed in 2007-12-28, involved setting up a repayment plan, finalized by 2013-03-27."
John Timothy Phillips — Kentucky, 07-51123


ᐅ Terry Lee Pitzer, Kentucky

Address: 798 South Rd Cadiz, KY 42211-6684

Bankruptcy Case 2014-50312-thf Overview: "In a Chapter 7 bankruptcy case, Terry Lee Pitzer from Cadiz, KY, saw their proceedings start in 04/30/2014 and complete by July 2014, involving asset liquidation."
Terry Lee Pitzer — Kentucky, 2014-50312


ᐅ Michael Lynn Ramey, Kentucky

Address: 730 Lock E Rd Cadiz, KY 42211-8626

Snapshot of U.S. Bankruptcy Proceeding Case 15-50351-thf: "The case of Michael Lynn Ramey in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lynn Ramey — Kentucky, 15-50351


ᐅ Larry J Rascoe, Kentucky

Address: 4445 South Rd Cadiz, KY 42211-7519

Bankruptcy Case 15-50257-thf Summary: "The bankruptcy record of Larry J Rascoe from Cadiz, KY, shows a Chapter 7 case filed in 2015-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Larry J Rascoe — Kentucky, 15-50257


ᐅ Alice Rose Reed, Kentucky

Address: 95 Fairway Trce Cadiz, KY 42211-6541

Bankruptcy Case 16-50197-thf Summary: "The bankruptcy record of Alice Rose Reed from Cadiz, KY, shows a Chapter 7 case filed in 2016-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2016."
Alice Rose Reed — Kentucky, 16-50197


ᐅ Melanie Dawn Ricks, Kentucky

Address: 1870 Smith Ln Cadiz, KY 42211-9736

Bankruptcy Case 16-50337-thf Overview: "The case of Melanie Dawn Ricks in Cadiz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Dawn Ricks — Kentucky, 16-50337


ᐅ Steven L Robidoux, Kentucky

Address: 4914 Blue Springs Rd Cadiz, KY 42211-8729

Bankruptcy Case 15-50113-thf Summary: "In a Chapter 7 bankruptcy case, Steven L Robidoux from Cadiz, KY, saw their proceedings start in 2015-03-06 and complete by 2015-06-04, involving asset liquidation."
Steven L Robidoux — Kentucky, 15-50113


ᐅ Carla L Sanders, Kentucky

Address: 271 Lafayette St Cadiz, KY 42211

Snapshot of U.S. Bankruptcy Proceeding Case 13-50473-thf: "In a Chapter 7 bankruptcy case, Carla L Sanders from Cadiz, KY, saw her proceedings start in June 18, 2013 and complete by 2013-09-22, involving asset liquidation."
Carla L Sanders — Kentucky, 13-50473


ᐅ Charles Robert Solly, Kentucky

Address: 61 Kentucky Dr Cadiz, KY 42211-7018

Bankruptcy Case 16-50238-thf Overview: "The bankruptcy record of Charles Robert Solly from Cadiz, KY, shows a Chapter 7 case filed in April 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Charles Robert Solly — Kentucky, 16-50238


ᐅ Dustin Stallons, Kentucky

Address: 224 Anna St Cadiz, KY 42211-7980

Bankruptcy Case 15-50393-thf Summary: "In Cadiz, KY, Dustin Stallons filed for Chapter 7 bankruptcy in 2015-07-15. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
Dustin Stallons — Kentucky, 15-50393


ᐅ Tiffany Stallons, Kentucky

Address: 224 Anna St Cadiz, KY 42211-7980

Snapshot of U.S. Bankruptcy Proceeding Case 15-50393-thf: "The bankruptcy record of Tiffany Stallons from Cadiz, KY, shows a Chapter 7 case filed in July 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2015."
Tiffany Stallons — Kentucky, 15-50393


ᐅ George Walter Starks, Kentucky

Address: 1203 Canton Blue Springs Rd Cadiz, KY 42211-8786

Bankruptcy Case 2014-50714-thf Overview: "George Walter Starks's Chapter 7 bankruptcy, filed in Cadiz, KY in 2014-10-10, led to asset liquidation, with the case closing in 2015-01-08."
George Walter Starks — Kentucky, 2014-50714


ᐅ Susan A Starks, Kentucky

Address: 1203 Canton Blue Springs Rd Cadiz, KY 42211-8786

Brief Overview of Bankruptcy Case 14-50714-thf: "The bankruptcy record of Susan A Starks from Cadiz, KY, shows a Chapter 7 case filed in 10/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2015."
Susan A Starks — Kentucky, 14-50714


ᐅ Kerry Eugene Stone, Kentucky

Address: 1735 Canton Rd Cadiz, KY 42211-8306

Brief Overview of Bankruptcy Case 16-50327-thf: "The bankruptcy filing by Kerry Eugene Stone, undertaken in 2016-05-23 in Cadiz, KY under Chapter 7, concluded with discharge in Aug 21, 2016 after liquidating assets."
Kerry Eugene Stone — Kentucky, 16-50327