personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Calhoun, 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 David Kasey Adkins, Kentucky

Address: 455 Beech Grove St Calhoun, KY 42327

Bankruptcy Case 12-41194 Summary: "David Kasey Adkins's bankruptcy, initiated in 09.28.2012 and concluded by January 2013 in Calhoun, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kasey Adkins — Kentucky, 12-41194


ᐅ Lindel Franklin Ashton, Kentucky

Address: PO Box 671 Calhoun, KY 42327-0671

Brief Overview of Bankruptcy Case 2014-40736-acs: "In a Chapter 7 bankruptcy case, Lindel Franklin Ashton from Calhoun, KY, saw his proceedings start in 2014-07-25 and complete by 10.23.2014, involving asset liquidation."
Lindel Franklin Ashton — Kentucky, 2014-40736


ᐅ Debra Austin, Kentucky

Address: PO Box 712 Calhoun, KY 42327

Concise Description of Bankruptcy Case 10-419987: "Debra Austin's Chapter 7 bankruptcy, filed in Calhoun, KY in 2010-12-21, led to asset liquidation, with the case closing in 04.08.2011."
Debra Austin — Kentucky, 10-41998


ᐅ Larry Dale Bartley, Kentucky

Address: 2641 McGee Chapel Rd Calhoun, KY 42327

Bankruptcy Case 11-40918 Overview: "Calhoun, KY resident Larry Dale Bartley's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Larry Dale Bartley — Kentucky, 11-40918


ᐅ Michael Eugene Boyken, Kentucky

Address: 926 State Route 250 Calhoun, KY 42327

Bankruptcy Case 11-40024 Overview: "Michael Eugene Boyken's Chapter 7 bankruptcy, filed in Calhoun, KY in January 7, 2011, led to asset liquidation, with the case closing in 04.25.2011."
Michael Eugene Boyken — Kentucky, 11-40024


ᐅ Robert Alan Boyle, Kentucky

Address: 4299 State Route 593 Calhoun, KY 42327

Bankruptcy Case 11-40413 Overview: "The bankruptcy filing by Robert Alan Boyle, undertaken in Mar 23, 2011 in Calhoun, KY under Chapter 7, concluded with discharge in July 9, 2011 after liquidating assets."
Robert Alan Boyle — Kentucky, 11-40413


ᐅ Daniel Brady, Kentucky

Address: PO Box 711 Calhoun, KY 42327

Bankruptcy Case 10-42017 Overview: "The case of Daniel Brady in Calhoun, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Brady — Kentucky, 10-42017


ᐅ Michael O Brooks, Kentucky

Address: 2478 Brooks School House Rd Calhoun, KY 42327-9786

Concise Description of Bankruptcy Case 11-407217: "The bankruptcy record for Michael O Brooks from Calhoun, KY, under Chapter 13, filed in 2011-05-20, involved setting up a repayment plan, finalized by Jun 21, 2013."
Michael O Brooks — Kentucky, 11-40721


ᐅ Joseph Wayne Burden, Kentucky

Address: 190 Creek Side Dr Calhoun, KY 42327

Bankruptcy Case 11-41236 Overview: "Joseph Wayne Burden's bankruptcy, initiated in 2011-09-13 and concluded by December 2011 in Calhoun, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Wayne Burden — Kentucky, 11-41236


ᐅ John Burgard, Kentucky

Address: 9885 State Route 593 Calhoun, KY 42327

Bankruptcy Case 10-41095 Summary: "The bankruptcy filing by John Burgard, undertaken in 06/28/2010 in Calhoun, KY under Chapter 7, concluded with discharge in 10/14/2010 after liquidating assets."
John Burgard — Kentucky, 10-41095


ᐅ Erin Ilene Cardwell, Kentucky

Address: 698 State Route 1046 Calhoun, KY 42327

Bankruptcy Case 13-41323-acs Overview: "The bankruptcy record of Erin Ilene Cardwell from Calhoun, KY, shows a Chapter 7 case filed in December 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-15."
Erin Ilene Cardwell — Kentucky, 13-41323


ᐅ Boyd Author Chamberlain, Kentucky

Address: 215 Cow Aly Lot 1 Calhoun, KY 42327

Snapshot of U.S. Bankruptcy Proceeding Case 13-40859-acs: "Boyd Author Chamberlain's Chapter 7 bankruptcy, filed in Calhoun, KY in August 7, 2013, led to asset liquidation, with the case closing in 2013-11-11."
Boyd Author Chamberlain — Kentucky, 13-40859


ᐅ Allen Cheatham, Kentucky

Address: 148 Bethel Church Rd Calhoun, KY 42327

Bankruptcy Case 10-41098 Summary: "Allen Cheatham's Chapter 7 bankruptcy, filed in Calhoun, KY in 2010-06-28, led to asset liquidation, with the case closing in 10/14/2010."
Allen Cheatham — Kentucky, 10-41098


ᐅ Rodney Kyle Coin, Kentucky

Address: 360 Pleasant Hope Church Ln Calhoun, KY 42327

Bankruptcy Case 12-40469 Summary: "In a Chapter 7 bankruptcy case, Rodney Kyle Coin from Calhoun, KY, saw his proceedings start in 2012-03-30 and complete by July 16, 2012, involving asset liquidation."
Rodney Kyle Coin — Kentucky, 12-40469


ᐅ Scott Dennis Dame, Kentucky

Address: 2090 W Harmons Ferry Rd Calhoun, KY 42327

Brief Overview of Bankruptcy Case 12-40605: "In a Chapter 7 bankruptcy case, Scott Dennis Dame from Calhoun, KY, saw their proceedings start in 2012-04-30 and complete by 2012-08-16, involving asset liquidation."
Scott Dennis Dame — Kentucky, 12-40605


ᐅ Jacob T Dant, Kentucky

Address: 305 State Route 56 N Calhoun, KY 42327-9596

Concise Description of Bankruptcy Case 14-41193-acs7: "The bankruptcy record of Jacob T Dant from Calhoun, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2015."
Jacob T Dant — Kentucky, 14-41193


ᐅ Jessica L Dant, Kentucky

Address: 305 State Route 56 N Calhoun, KY 42327-9596

Bankruptcy Case 14-41193-acs Overview: "The case of Jessica L Dant in Calhoun, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Dant — Kentucky, 14-41193


ᐅ Dorothy May Dephillips, Kentucky

Address: 6588 State Route 250 Calhoun, KY 42327-9686

Snapshot of U.S. Bankruptcy Proceeding Case 16-40442-acs: "The bankruptcy filing by Dorothy May Dephillips, undertaken in 05.13.2016 in Calhoun, KY under Chapter 7, concluded with discharge in 2016-08-11 after liquidating assets."
Dorothy May Dephillips — Kentucky, 16-40442


ᐅ Joseph Larry Dephillips, Kentucky

Address: 6588 State Route 250 Calhoun, KY 42327-9686

Snapshot of U.S. Bankruptcy Proceeding Case 16-40442-acs: "In a Chapter 7 bankruptcy case, Joseph Larry Dephillips from Calhoun, KY, saw his proceedings start in 05/13/2016 and complete by 2016-08-11, involving asset liquidation."
Joseph Larry Dephillips — Kentucky, 16-40442


ᐅ Wade Lynn Dickens, Kentucky

Address: PO Box 115 Calhoun, KY 42327-0115

Bankruptcy Case 2014-40704-acs Summary: "The bankruptcy record of Wade Lynn Dickens from Calhoun, KY, shows a Chapter 7 case filed in 07.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Wade Lynn Dickens — Kentucky, 2014-40704


ᐅ Michael Wayne Drake, Kentucky

Address: 6209 State Route 256 Calhoun, KY 42327-9589

Bankruptcy Case 15-40246-acs Summary: "Michael Wayne Drake's Chapter 7 bankruptcy, filed in Calhoun, KY in 03.25.2015, led to asset liquidation, with the case closing in 06/23/2015."
Michael Wayne Drake — Kentucky, 15-40246


ᐅ Georgina Carol Drake, Kentucky

Address: 6931 Richland Rd Calhoun, KY 42327-9636

Brief Overview of Bankruptcy Case 14-40600-acs: "The bankruptcy record of Georgina Carol Drake from Calhoun, KY, shows a Chapter 7 case filed in 2014-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2014."
Georgina Carol Drake — Kentucky, 14-40600


ᐅ Kevin W Duke, Kentucky

Address: 4693 State Route 81 N Calhoun, KY 42327

Concise Description of Bankruptcy Case 11-407817: "The bankruptcy record of Kevin W Duke from Calhoun, KY, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Kevin W Duke — Kentucky, 11-40781


ᐅ Donald L Dunn, Kentucky

Address: 691 W Harmons Ferry Rd Calhoun, KY 42327

Brief Overview of Bankruptcy Case 11-40261: "In Calhoun, KY, Donald L Dunn filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
Donald L Dunn — Kentucky, 11-40261


ᐅ Beth Anne Elliott, Kentucky

Address: PO Box 183 Calhoun, KY 42327

Concise Description of Bankruptcy Case 13-40873-acs7: "In Calhoun, KY, Beth Anne Elliott filed for Chapter 7 bankruptcy in August 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2013."
Beth Anne Elliott — Kentucky, 13-40873


ᐅ Ii Albert Dee Fambrough, Kentucky

Address: 6824 State Route 250 Calhoun, KY 42327

Bankruptcy Case 12-40550 Overview: "In Calhoun, KY, Ii Albert Dee Fambrough filed for Chapter 7 bankruptcy in 04/18/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2012."
Ii Albert Dee Fambrough — Kentucky, 12-40550


ᐅ Sheila Ann Floyd, Kentucky

Address: 1081 State Route 593 Calhoun, KY 42327

Bankruptcy Case 12-40294 Overview: "In Calhoun, KY, Sheila Ann Floyd filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Sheila Ann Floyd — Kentucky, 12-40294


ᐅ Stephanie Francis, Kentucky

Address: 1700 State Route 797 Calhoun, KY 42327

Concise Description of Bankruptcy Case 10-401627: "The case of Stephanie Francis in Calhoun, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Francis — Kentucky, 10-40162


ᐅ Billy Frizzell, Kentucky

Address: 250 W 4th St Calhoun, KY 42327

Brief Overview of Bankruptcy Case 10-42049: "In Calhoun, KY, Billy Frizzell filed for Chapter 7 bankruptcy in December 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-18."
Billy Frizzell — Kentucky, 10-42049


ᐅ Grace Ann Frizzell, Kentucky

Address: 607 Schneider Tanner Ln Calhoun, KY 42327

Concise Description of Bankruptcy Case 11-414707: "The bankruptcy filing by Grace Ann Frizzell, undertaken in 2011-10-31 in Calhoun, KY under Chapter 7, concluded with discharge in February 16, 2012 after liquidating assets."
Grace Ann Frizzell — Kentucky, 11-41470


ᐅ Randy Adam Frizzell, Kentucky

Address: 740 Main St Calhoun, KY 42327-2129

Brief Overview of Bankruptcy Case 15-40771-acs: "Calhoun, KY resident Randy Adam Frizzell's Sep 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Randy Adam Frizzell — Kentucky, 15-40771


ᐅ Christy R Fulkerson, Kentucky

Address: 101 Murphy Ln Calhoun, KY 42327-9572

Snapshot of U.S. Bankruptcy Proceeding Case 15-40411-acs: "In Calhoun, KY, Christy R Fulkerson filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-11."
Christy R Fulkerson — Kentucky, 15-40411


ᐅ Johnny D Fulkerson, Kentucky

Address: 101 Murphy Ln Calhoun, KY 42327-9572

Brief Overview of Bankruptcy Case 15-40411-acs: "The case of Johnny D Fulkerson in Calhoun, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny D Fulkerson — Kentucky, 15-40411


ᐅ Kimberly Boling Gross, Kentucky

Address: 1815 Troutman Hls Calhoun, KY 42327

Bankruptcy Case 13-41277-acs Summary: "Calhoun, KY resident Kimberly Boling Gross's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-26."
Kimberly Boling Gross — Kentucky, 13-41277


ᐅ Victor Hester, Kentucky

Address: 5770 May Rd Calhoun, KY 42327

Brief Overview of Bankruptcy Case 10-41128: "Victor Hester's Chapter 7 bankruptcy, filed in Calhoun, KY in July 6, 2010, led to asset liquidation, with the case closing in October 2010."
Victor Hester — Kentucky, 10-41128


ᐅ Anna Gail Hook, Kentucky

Address: 15050 State Route 56 W Calhoun, KY 42327

Bankruptcy Case 11-40247 Overview: "In a Chapter 7 bankruptcy case, Anna Gail Hook from Calhoun, KY, saw her proceedings start in February 2011 and complete by 2011-06-11, involving asset liquidation."
Anna Gail Hook — Kentucky, 11-40247


ᐅ Jennifer Lynn Humphrey, Kentucky

Address: 81 State Route 797 Calhoun, KY 42327-9599

Bankruptcy Case 2014-40673-acs Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Humphrey from Calhoun, KY, saw her proceedings start in 06/30/2014 and complete by 2014-09-28, involving asset liquidation."
Jennifer Lynn Humphrey — Kentucky, 2014-40673


ᐅ Jeramy T Kelly, Kentucky

Address: 135 W 5th St Calhoun, KY 42327-2035

Bankruptcy Case 09-40844 Overview: "Jeramy T Kelly's Chapter 13 bankruptcy in Calhoun, KY started in 2009-05-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.06.2013."
Jeramy T Kelly — Kentucky, 09-40844


ᐅ Michael L Leachman, Kentucky

Address: 401 J W Bailey Rd Calhoun, KY 42327-9720

Snapshot of U.S. Bankruptcy Proceeding Case 14-40060-acs: "The bankruptcy record of Michael L Leachman from Calhoun, KY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2014."
Michael L Leachman — Kentucky, 14-40060


ᐅ Lawrence M Lindsey, Kentucky

Address: 265 Meadowlark Dr Calhoun, KY 42327-9629

Brief Overview of Bankruptcy Case 08-40273: "The bankruptcy record for Lawrence M Lindsey from Calhoun, KY, under Chapter 13, filed in March 2008, involved setting up a repayment plan, finalized by 03/13/2013."
Lawrence M Lindsey — Kentucky, 08-40273


ᐅ Sr Albert Don Mauzy, Kentucky

Address: 1600 State Route 815 Calhoun, KY 42327

Snapshot of U.S. Bankruptcy Proceeding Case 13-40450-acs: "The bankruptcy filing by Sr Albert Don Mauzy, undertaken in Apr 16, 2013 in Calhoun, KY under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Sr Albert Don Mauzy — Kentucky, 13-40450


ᐅ Sue Kathryn Mccaslin, Kentucky

Address: 370 W 4th St Calhoun, KY 42327

Snapshot of U.S. Bankruptcy Proceeding Case 13-41091-acs: "The bankruptcy filing by Sue Kathryn Mccaslin, undertaken in 2013-10-09 in Calhoun, KY under Chapter 7, concluded with discharge in 2014-01-13 after liquidating assets."
Sue Kathryn Mccaslin — Kentucky, 13-41091


ᐅ Laura Marie Mcdaniel, Kentucky

Address: 15012 Rangers Landing Rd Calhoun, KY 42327-9810

Bankruptcy Case 2014-40541-acs Summary: "Calhoun, KY resident Laura Marie Mcdaniel's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2014."
Laura Marie Mcdaniel — Kentucky, 2014-40541


ᐅ Robert E Mcdaniel, Kentucky

Address: 15012 Rangers Landing Rd Calhoun, KY 42327-9810

Brief Overview of Bankruptcy Case 2014-40541-acs: "In a Chapter 7 bankruptcy case, Robert E Mcdaniel from Calhoun, KY, saw their proceedings start in May 2014 and complete by 08.18.2014, involving asset liquidation."
Robert E Mcdaniel — Kentucky, 2014-40541


ᐅ Robert E Mcdaniel, Kentucky

Address: 15012 Rangers Landing Rd Calhoun, KY 42327-9810

Brief Overview of Bankruptcy Case 14-40541-acs: "In a Chapter 7 bankruptcy case, Robert E Mcdaniel from Calhoun, KY, saw their proceedings start in 05.20.2014 and complete by 08.18.2014, involving asset liquidation."
Robert E Mcdaniel — Kentucky, 14-40541


ᐅ Paige Mcgrew, Kentucky

Address: 9332 State Route 136 W Calhoun, KY 42327

Bankruptcy Case 10-40587 Overview: "In a Chapter 7 bankruptcy case, Paige Mcgrew from Calhoun, KY, saw her proceedings start in March 31, 2010 and complete by 2010-07-17, involving asset liquidation."
Paige Mcgrew — Kentucky, 10-40587


ᐅ Leatha Lavonne Moore, Kentucky

Address: 430 Walnut St Calhoun, KY 42327-2105

Bankruptcy Case 15-40747-acs Summary: "The bankruptcy filing by Leatha Lavonne Moore, undertaken in 09.03.2015 in Calhoun, KY under Chapter 7, concluded with discharge in 12/02/2015 after liquidating assets."
Leatha Lavonne Moore — Kentucky, 15-40747


ᐅ Kenneth Eugene Neal, Kentucky

Address: 320 Anderson St Calhoun, KY 42327

Bankruptcy Case 13-40346 Summary: "Calhoun, KY resident Kenneth Eugene Neal's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Kenneth Eugene Neal — Kentucky, 13-40346


ᐅ Brendan Todd Niemi, Kentucky

Address: PO Box 214 Calhoun, KY 42327

Brief Overview of Bankruptcy Case 13-40631-acs: "In Calhoun, KY, Brendan Todd Niemi filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Brendan Todd Niemi — Kentucky, 13-40631


ᐅ David W Pagan, Kentucky

Address: 1432 State Route 797 Calhoun, KY 42327

Bankruptcy Case 12-40673 Overview: "The bankruptcy record of David W Pagan from Calhoun, KY, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
David W Pagan — Kentucky, 12-40673


ᐅ Vanessa Jean Payne, Kentucky

Address: 685 W 1st St Calhoun, KY 42327

Bankruptcy Case 11-40428 Overview: "The bankruptcy record of Vanessa Jean Payne from Calhoun, KY, shows a Chapter 7 case filed in 03/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Vanessa Jean Payne — Kentucky, 11-40428


ᐅ John Thomas Ratliff, Kentucky

Address: 750 Lemon Rd Calhoun, KY 42327

Bankruptcy Case 13-40332 Summary: "John Thomas Ratliff's Chapter 7 bankruptcy, filed in Calhoun, KY in 03.22.2013, led to asset liquidation, with the case closing in 06/26/2013."
John Thomas Ratliff — Kentucky, 13-40332


ᐅ Paul Rice, Kentucky

Address: 210 Meadowlark Dr Calhoun, KY 42327

Snapshot of U.S. Bankruptcy Proceeding Case 10-41567: "The bankruptcy record of Paul Rice from Calhoun, KY, shows a Chapter 7 case filed in Sep 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2011."
Paul Rice — Kentucky, 10-41567


ᐅ Michael Allen Rickard, Kentucky

Address: 4164 State Route 815 Calhoun, KY 42327

Brief Overview of Bankruptcy Case 13-40322: "Calhoun, KY resident Michael Allen Rickard's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2013."
Michael Allen Rickard — Kentucky, 13-40322


ᐅ Elsie Roberts, Kentucky

Address: 240 Creek Side Dr Calhoun, KY 42327

Bankruptcy Case 10-41369 Overview: "Elsie Roberts's bankruptcy, initiated in 08.19.2010 and concluded by 2010-12-05 in Calhoun, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie Roberts — Kentucky, 10-41369


ᐅ Karen G Roberts, Kentucky

Address: 245 Meadowlark Dr Calhoun, KY 42327

Bankruptcy Case 11-40695 Summary: "The case of Karen G Roberts in Calhoun, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen G Roberts — Kentucky, 11-40695


ᐅ Joseph Michael Scott, Kentucky

Address: 1506 Brown Eubanks Rd Calhoun, KY 42327-9505

Concise Description of Bankruptcy Case 08-416367: "Dec 4, 2008 marked the beginning of Joseph Michael Scott's Chapter 13 bankruptcy in Calhoun, KY, entailing a structured repayment schedule, completed by Oct 10, 2012."
Joseph Michael Scott — Kentucky, 08-41636


ᐅ Richard L Settle, Kentucky

Address: 8051 State Route 1046 Calhoun, KY 42327

Concise Description of Bankruptcy Case 12-413637: "The bankruptcy filing by Richard L Settle, undertaken in 2012-11-14 in Calhoun, KY under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Richard L Settle — Kentucky, 12-41363


ᐅ Jimmy A Shadwick, Kentucky

Address: 8959 State Route 136 W Calhoun, KY 42327

Bankruptcy Case 12-40249 Summary: "In Calhoun, KY, Jimmy A Shadwick filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Jimmy A Shadwick — Kentucky, 12-40249


ᐅ Kenneth Short, Kentucky

Address: 5934 May Rd Calhoun, KY 42327

Bankruptcy Case 10-41158 Overview: "The bankruptcy record of Kenneth Short from Calhoun, KY, shows a Chapter 7 case filed in July 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2010."
Kenneth Short — Kentucky, 10-41158


ᐅ Russell Glenn Swihart, Kentucky

Address: 2727 Hatfield Stevens Rd Calhoun, KY 42327

Concise Description of Bankruptcy Case 11-409617: "The bankruptcy record of Russell Glenn Swihart from Calhoun, KY, shows a Chapter 7 case filed in 07/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Russell Glenn Swihart — Kentucky, 11-40961


ᐅ William Roger Tapp, Kentucky

Address: 1075 Hicks Rd Calhoun, KY 42327

Concise Description of Bankruptcy Case 11-400307: "The case of William Roger Tapp in Calhoun, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Roger Tapp — Kentucky, 11-40030


ᐅ John Halburn Taylor, Kentucky

Address: 680 W 3rd St Apt 37 Calhoun, KY 42327

Snapshot of U.S. Bankruptcy Proceeding Case 12-40685: "John Halburn Taylor's bankruptcy, initiated in 2012-05-16 and concluded by 09/01/2012 in Calhoun, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Halburn Taylor — Kentucky, 12-40685


ᐅ Penny Kay Tewmey, Kentucky

Address: 1200 State Route 554 Calhoun, KY 42327

Bankruptcy Case 13-40302 Summary: "The bankruptcy record of Penny Kay Tewmey from Calhoun, KY, shows a Chapter 7 case filed in March 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Penny Kay Tewmey — Kentucky, 13-40302


ᐅ Jeremy H Trice, Kentucky

Address: 125 Meadowlark Dr Calhoun, KY 42327

Brief Overview of Bankruptcy Case 11-40842: "The case of Jeremy H Trice in Calhoun, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy H Trice — Kentucky, 11-40842


ᐅ Tonya Hawkins Walker, Kentucky

Address: 3909 US Highway 431 N Calhoun, KY 42327

Snapshot of U.S. Bankruptcy Proceeding Case 13-40530-acs: "Tonya Hawkins Walker's bankruptcy, initiated in May 1, 2013 and concluded by 08/05/2013 in Calhoun, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Hawkins Walker — Kentucky, 13-40530


ᐅ Donnie Elwood Wills, Kentucky

Address: 4469 State Route 250 Calhoun, KY 42327-9626

Snapshot of U.S. Bankruptcy Proceeding Case 15-40007-acs: "In a Chapter 7 bankruptcy case, Donnie Elwood Wills from Calhoun, KY, saw his proceedings start in 01.07.2015 and complete by April 2015, involving asset liquidation."
Donnie Elwood Wills — Kentucky, 15-40007


ᐅ Bobbie Jean Wills, Kentucky

Address: 4469 State Route 250 Calhoun, KY 42327-9626

Concise Description of Bankruptcy Case 15-40007-acs7: "In a Chapter 7 bankruptcy case, Bobbie Jean Wills from Calhoun, KY, saw their proceedings start in January 2015 and complete by 2015-04-07, involving asset liquidation."
Bobbie Jean Wills — Kentucky, 15-40007


ᐅ Christine Louise Wilson, Kentucky

Address: 735 State Route 1792 Calhoun, KY 42327-9528

Concise Description of Bankruptcy Case 2014-40393-acs7: "In Calhoun, KY, Christine Louise Wilson filed for Chapter 7 bankruptcy in 2014-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2014."
Christine Louise Wilson — Kentucky, 2014-40393


ᐅ Thomas Craig Worthington, Kentucky

Address: 238 State Route 136 W Calhoun, KY 42327-9576

Bankruptcy Case 16-40135-acs Overview: "Thomas Craig Worthington's bankruptcy, initiated in Feb 22, 2016 and concluded by 05.22.2016 in Calhoun, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Craig Worthington — Kentucky, 16-40135


ᐅ Gracie Faye Worthington, Kentucky

Address: 238 State Route 136 W Calhoun, KY 42327-9576

Concise Description of Bankruptcy Case 16-40135-acs7: "Gracie Faye Worthington's Chapter 7 bankruptcy, filed in Calhoun, KY in February 22, 2016, led to asset liquidation, with the case closing in May 22, 2016."
Gracie Faye Worthington — Kentucky, 16-40135