personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Calvert City, 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 Nikki Acuff, Kentucky

Address: 973 Cedar St Calvert City, KY 42029

Bankruptcy Case 10-50506 Overview: "The case of Nikki Acuff in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Acuff — Kentucky, 10-50506


ᐅ Virginia Adams, Kentucky

Address: PO Box 584 Calvert City, KY 42029

Brief Overview of Bankruptcy Case 09-51284: "In Calvert City, KY, Virginia Adams filed for Chapter 7 bankruptcy in Nov 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Virginia Adams — Kentucky, 09-51284


ᐅ Jr Adelbert Allen, Kentucky

Address: 201 Mulberry Rd Calvert City, KY 42029

Concise Description of Bankruptcy Case 10-506357: "In Calvert City, KY, Jr Adelbert Allen filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Adelbert Allen — Kentucky, 10-50635


ᐅ Billy R Allen, Kentucky

Address: 906 Little Cypress Rd Calvert City, KY 42029

Brief Overview of Bankruptcy Case 12-51111: "The bankruptcy filing by Billy R Allen, undertaken in December 2012 in Calvert City, KY under Chapter 7, concluded with discharge in 2013-04-03 after liquidating assets."
Billy R Allen — Kentucky, 12-51111


ᐅ Tim L Anderson, Kentucky

Address: 45 Dr Smith Ln Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 11-50162: "The bankruptcy record of Tim L Anderson from Calvert City, KY, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Tim L Anderson — Kentucky, 11-50162


ᐅ Candice R Andrecht, Kentucky

Address: 673 Elder St Calvert City, KY 42029-8218

Concise Description of Bankruptcy Case 16-50234-thf7: "The bankruptcy record of Candice R Andrecht from Calvert City, KY, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Candice R Andrecht — Kentucky, 16-50234


ᐅ Joseph E Andrecht, Kentucky

Address: 673 Elder St Calvert City, KY 42029-8218

Snapshot of U.S. Bankruptcy Proceeding Case 16-50234-thf: "Joseph E Andrecht's bankruptcy, initiated in April 2016 and concluded by 2016-07-18 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph E Andrecht — Kentucky, 16-50234


ᐅ Raquel D Arellano, Kentucky

Address: 326 Cedar St Calvert City, KY 42029

Concise Description of Bankruptcy Case 11-500347: "In a Chapter 7 bankruptcy case, Raquel D Arellano from Calvert City, KY, saw her proceedings start in Jan 18, 2011 and complete by May 6, 2011, involving asset liquidation."
Raquel D Arellano — Kentucky, 11-50034


ᐅ Dee Baker, Kentucky

Address: 80 Smith St Calvert City, KY 42029

Brief Overview of Bankruptcy Case 12-50575: "Calvert City, KY resident Dee Baker's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2012."
Dee Baker — Kentucky, 12-50575


ᐅ Karen C Barlow, Kentucky

Address: 154 Windsor Dr Calvert City, KY 42029-7732

Brief Overview of Bankruptcy Case 07-50412: "Chapter 13 bankruptcy for Karen C Barlow in Calvert City, KY began in May 11, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-08."
Karen C Barlow — Kentucky, 07-50412


ᐅ Allisan Tamar Bauer, Kentucky

Address: 346 N County Line Rd Calvert City, KY 42029-9001

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50703-thf: "Calvert City, KY resident Allisan Tamar Bauer's Oct 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2015."
Allisan Tamar Bauer — Kentucky, 2014-50703


ᐅ Terry Bayston, Kentucky

Address: 48 Jacey Blake Rd Calvert City, KY 42029

Concise Description of Bankruptcy Case 10-509137: "Terry Bayston's bankruptcy, initiated in 2010-07-28 and concluded by 11/13/2010 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Bayston — Kentucky, 10-50913


ᐅ Marshall Beavers, Kentucky

Address: 3335 Palma Rd Calvert City, KY 42029

Brief Overview of Bankruptcy Case 10-50644: "In Calvert City, KY, Marshall Beavers filed for Chapter 7 bankruptcy in 05.19.2010. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2010."
Marshall Beavers — Kentucky, 10-50644


ᐅ Mitchell Glenn Bloodworth, Kentucky

Address: 8086 US Highway 62 Calvert City, KY 42029

Bankruptcy Case 13-50871-thf Summary: "The bankruptcy record of Mitchell Glenn Bloodworth from Calvert City, KY, shows a Chapter 7 case filed in 11.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-12."
Mitchell Glenn Bloodworth — Kentucky, 13-50871


ᐅ Shauna Leah Bloodworth, Kentucky

Address: 7117 Industrial Pkwy Calvert City, KY 42029

Bankruptcy Case 13-50545-thf Overview: "Shauna Leah Bloodworth's bankruptcy, initiated in 07.19.2013 and concluded by 10/23/2013 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna Leah Bloodworth — Kentucky, 13-50545


ᐅ Janel Roseanna Bonds, Kentucky

Address: 92 Jacey Blake Rd Calvert City, KY 42029-8429

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50688-thf: "Calvert City, KY resident Janel Roseanna Bonds's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Janel Roseanna Bonds — Kentucky, 2014-50688


ᐅ David Allen Bonds, Kentucky

Address: 92 Jacey Blake Rd Calvert City, KY 42029-8429

Bankruptcy Case 2014-50688-thf Overview: "Calvert City, KY resident David Allen Bonds's 09.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
David Allen Bonds — Kentucky, 2014-50688


ᐅ Dominique Breeden, Kentucky

Address: 2209 Little Cypress Rd Calvert City, KY 42029

Brief Overview of Bankruptcy Case 09-51316: "The bankruptcy filing by Dominique Breeden, undertaken in Nov 16, 2009 in Calvert City, KY under Chapter 7, concluded with discharge in 02.20.2010 after liquidating assets."
Dominique Breeden — Kentucky, 09-51316


ᐅ Jonathan Brill, Kentucky

Address: 536 Elm St Calvert City, KY 42029

Brief Overview of Bankruptcy Case 10-51148: "In Calvert City, KY, Jonathan Brill filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2011."
Jonathan Brill — Kentucky, 10-51148


ᐅ Christopher C Buchanan, Kentucky

Address: 567 Cypress St Calvert City, KY 42029-8231

Brief Overview of Bankruptcy Case 07-50347: "Christopher C Buchanan, a resident of Calvert City, KY, entered a Chapter 13 bankruptcy plan in 2007-04-23, culminating in its successful completion by January 18, 2013."
Christopher C Buchanan — Kentucky, 07-50347


ᐅ Ruby Burkeen, Kentucky

Address: 2895 US Highway 95 Calvert City, KY 42029

Bankruptcy Case 10-51192 Summary: "The bankruptcy record of Ruby Burkeen from Calvert City, KY, shows a Chapter 7 case filed in Oct 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Ruby Burkeen — Kentucky, 10-51192


ᐅ Kristi Burnett, Kentucky

Address: 433 E 2nd Ave Calvert City, KY 42029

Bankruptcy Case 10-50167 Overview: "Kristi Burnett's bankruptcy, initiated in 02/11/2010 and concluded by 2010-05-18 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Burnett — Kentucky, 10-50167


ᐅ Paul E Carr, Kentucky

Address: 2678 US Highway 95 Lot 11 Calvert City, KY 42029

Bankruptcy Case 11-50489 Overview: "Paul E Carr's Chapter 7 bankruptcy, filed in Calvert City, KY in 05/16/2011, led to asset liquidation, with the case closing in 09.01.2011."
Paul E Carr — Kentucky, 11-50489


ᐅ Carolyn Carrigan, Kentucky

Address: PO Box 1172 Calvert City, KY 42029

Brief Overview of Bankruptcy Case 10-40160: "Carolyn Carrigan's bankruptcy, initiated in 02/05/2010 and concluded by May 2010 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Carrigan — Kentucky, 10-40160


ᐅ Elizabeth Ann Chandler, Kentucky

Address: 141 Arkansas St Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 11-51094: "Elizabeth Ann Chandler's Chapter 7 bankruptcy, filed in Calvert City, KY in Nov 8, 2011, led to asset liquidation, with the case closing in February 2012."
Elizabeth Ann Chandler — Kentucky, 11-51094


ᐅ Robert Charlton, Kentucky

Address: 9955 US Highway 62 Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 10-50007: "In Calvert City, KY, Robert Charlton filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Robert Charlton — Kentucky, 10-50007


ᐅ Michael William Coffman, Kentucky

Address: 253 Mulberry Rd Calvert City, KY 42029-9220

Bankruptcy Case 16-50177-thf Summary: "Calvert City, KY resident Michael William Coffman's March 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2016."
Michael William Coffman — Kentucky, 16-50177


ᐅ Gina Lynn Colburn, Kentucky

Address: 661 Hickory St Calvert City, KY 42029

Concise Description of Bankruptcy Case 13-502157: "Gina Lynn Colburn's Chapter 7 bankruptcy, filed in Calvert City, KY in 2013-03-15, led to asset liquidation, with the case closing in 2013-06-19."
Gina Lynn Colburn — Kentucky, 13-50215


ᐅ Matilda Sue Cope, Kentucky

Address: 122 18th Ave Calvert City, KY 42029-8477

Snapshot of U.S. Bankruptcy Proceeding Case 15-50555-thf: "Calvert City, KY resident Matilda Sue Cope's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2015."
Matilda Sue Cope — Kentucky, 15-50555


ᐅ Gary Lee Cope, Kentucky

Address: 122 18th Ave Calvert City, KY 42029-8477

Bankruptcy Case 15-50555-thf Overview: "In a Chapter 7 bankruptcy case, Gary Lee Cope from Calvert City, KY, saw their proceedings start in 2015-09-28 and complete by December 27, 2015, involving asset liquidation."
Gary Lee Cope — Kentucky, 15-50555


ᐅ Valeta Coursey, Kentucky

Address: 4846 Calvert City Rd Calvert City, KY 42029

Bankruptcy Case 10-50825 Summary: "Valeta Coursey's Chapter 7 bankruptcy, filed in Calvert City, KY in Jul 2, 2010, led to asset liquidation, with the case closing in 2010-10-18."
Valeta Coursey — Kentucky, 10-50825


ᐅ Patricia Craine, Kentucky

Address: 727 Juniper St Calvert City, KY 42029

Bankruptcy Case 10-50653 Summary: "In Calvert City, KY, Patricia Craine filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2010."
Patricia Craine — Kentucky, 10-50653


ᐅ Kerry D Culp, Kentucky

Address: 192 Rick Rd Calvert City, KY 42029-8720

Bankruptcy Case 09-51211-thf Summary: "The bankruptcy record for Kerry D Culp from Calvert City, KY, under Chapter 13, filed in 2009-10-19, involved setting up a repayment plan, finalized by Dec 30, 2014."
Kerry D Culp — Kentucky, 09-51211


ᐅ Jennifer L Culp, Kentucky

Address: 192 Rick Rd Calvert City, KY 42029-8720

Brief Overview of Bankruptcy Case 09-51211-thf: "Jennifer L Culp's Calvert City, KY bankruptcy under Chapter 13 in October 19, 2009 led to a structured repayment plan, successfully discharged in Dec 30, 2014."
Jennifer L Culp — Kentucky, 09-51211


ᐅ Jason Culver, Kentucky

Address: 120 E 6th Ave Calvert City, KY 42029

Bankruptcy Case 10-51125 Summary: "The case of Jason Culver in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Culver — Kentucky, 10-51125


ᐅ Daniel Scott Cunningham, Kentucky

Address: 560 Evergreen St Calvert City, KY 42029-8236

Bankruptcy Case 2014-50359-thf Overview: "Daniel Scott Cunningham's bankruptcy, initiated in 2014-05-16 and concluded by 08/14/2014 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Scott Cunningham — Kentucky, 2014-50359


ᐅ David M Curneal, Kentucky

Address: 40 Black Knight Ct Calvert City, KY 42029-7731

Bankruptcy Case 16-50070-thf Summary: "The bankruptcy filing by David M Curneal, undertaken in 2016-02-18 in Calvert City, KY under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets."
David M Curneal — Kentucky, 16-50070


ᐅ Sherrie J Curneal, Kentucky

Address: 40 Black Knight Ct Calvert City, KY 42029-7731

Brief Overview of Bankruptcy Case 16-50070-thf: "Sherrie J Curneal's bankruptcy, initiated in Feb 18, 2016 and concluded by 05/18/2016 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrie J Curneal — Kentucky, 16-50070


ᐅ Gilbert D Devine, Kentucky

Address: 11228 Scale Rd Calvert City, KY 42029-9175

Bankruptcy Case 07-50524 Summary: "Gilbert D Devine, a resident of Calvert City, KY, entered a Chapter 13 bankruptcy plan in 06/18/2007, culminating in its successful completion by August 2, 2012."
Gilbert D Devine — Kentucky, 07-50524


ᐅ Darryl Domingue, Kentucky

Address: 970 Walnut St Calvert City, KY 42029

Concise Description of Bankruptcy Case 10-510257: "Darryl Domingue's bankruptcy, initiated in Aug 23, 2010 and concluded by Dec 9, 2010 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Domingue — Kentucky, 10-51025


ᐅ James Edwin Doom, Kentucky

Address: 851 E 6th Ave Calvert City, KY 42029

Bankruptcy Case 13-50747-thf Summary: "The bankruptcy record of James Edwin Doom from Calvert City, KY, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
James Edwin Doom — Kentucky, 13-50747


ᐅ Anna J Dowell, Kentucky

Address: 261 P B Cloud Ln Calvert City, KY 42029

Bankruptcy Case 11-50242 Summary: "The bankruptcy filing by Anna J Dowell, undertaken in 2011-03-15 in Calvert City, KY under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Anna J Dowell — Kentucky, 11-50242


ᐅ Nancy L Duckett, Kentucky

Address: 543 Pine Ave Calvert City, KY 42029

Concise Description of Bankruptcy Case 12-508947: "Calvert City, KY resident Nancy L Duckett's 2012-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2013."
Nancy L Duckett — Kentucky, 12-50894


ᐅ Eugene C Faust, Kentucky

Address: 350 Camelot Dr Calvert City, KY 42029-7722

Snapshot of U.S. Bankruptcy Proceeding Case 15-50595-thf: "Eugene C Faust's bankruptcy, initiated in October 2015 and concluded by Jan 17, 2016 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene C Faust — Kentucky, 15-50595


ᐅ Shelia L Fleming, Kentucky

Address: 856 Little Cypress Rd Calvert City, KY 42029-9243

Bankruptcy Case 15-50170-thf Summary: "The bankruptcy record of Shelia L Fleming from Calvert City, KY, shows a Chapter 7 case filed in Mar 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Shelia L Fleming — Kentucky, 15-50170


ᐅ John D Fleming, Kentucky

Address: 856 Little Cypress Rd Calvert City, KY 42029-9243

Bankruptcy Case 15-50170-thf Overview: "John D Fleming's Chapter 7 bankruptcy, filed in Calvert City, KY in March 31, 2015, led to asset liquidation, with the case closing in June 2015."
John D Fleming — Kentucky, 15-50170


ᐅ Pamela Flickinger, Kentucky

Address: 1459 Colorado St Calvert City, KY 42029

Brief Overview of Bankruptcy Case 13-50641-thf: "In a Chapter 7 bankruptcy case, Pamela Flickinger from Calvert City, KY, saw her proceedings start in 2013-08-23 and complete by 2013-11-27, involving asset liquidation."
Pamela Flickinger — Kentucky, 13-50641


ᐅ Kimberly Fralicx, Kentucky

Address: 313 Riley Cir Calvert City, KY 42029

Brief Overview of Bankruptcy Case 10-50544: "The bankruptcy filing by Kimberly Fralicx, undertaken in 04/28/2010 in Calvert City, KY under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Kimberly Fralicx — Kentucky, 10-50544


ᐅ Shirley Frensley, Kentucky

Address: 2895 US Highway 95 Calvert City, KY 42029-8853

Bankruptcy Case 14-50025-thf Summary: "The bankruptcy filing by Shirley Frensley, undertaken in 01/13/2014 in Calvert City, KY under Chapter 7, concluded with discharge in 2014-04-13 after liquidating assets."
Shirley Frensley — Kentucky, 14-50025


ᐅ Debbie L Fuqua, Kentucky

Address: 88 Honeysuckle Ln Calvert City, KY 42029-9216

Bankruptcy Case 14-50189-thf Summary: "The bankruptcy filing by Debbie L Fuqua, undertaken in 03.18.2014 in Calvert City, KY under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Debbie L Fuqua — Kentucky, 14-50189


ᐅ Crystle Gibson, Kentucky

Address: 728 Cherry St Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 12-50227: "The case of Crystle Gibson in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystle Gibson — Kentucky, 12-50227


ᐅ Donna Jane Gibson, Kentucky

Address: 620 S Main St Apt A Calvert City, KY 42029-7574

Bankruptcy Case 14-50202-thf Overview: "The bankruptcy filing by Donna Jane Gibson, undertaken in 03.21.2014 in Calvert City, KY under Chapter 7, concluded with discharge in June 19, 2014 after liquidating assets."
Donna Jane Gibson — Kentucky, 14-50202


ᐅ Merissa D Gilmore, Kentucky

Address: 636 Hawthorne St Calvert City, KY 42029-8226

Concise Description of Bankruptcy Case 2014-50518-thf7: "In a Chapter 7 bankruptcy case, Merissa D Gilmore from Calvert City, KY, saw their proceedings start in 07.18.2014 and complete by Oct 16, 2014, involving asset liquidation."
Merissa D Gilmore — Kentucky, 2014-50518


ᐅ Travis J Gilmore, Kentucky

Address: 636 Hawthorne St Calvert City, KY 42029-8226

Concise Description of Bankruptcy Case 2014-50518-thf7: "Travis J Gilmore's Chapter 7 bankruptcy, filed in Calvert City, KY in 07/18/2014, led to asset liquidation, with the case closing in October 16, 2014."
Travis J Gilmore — Kentucky, 2014-50518


ᐅ Adam Gooch, Kentucky

Address: 767 Evergreen St Calvert City, KY 42029

Bankruptcy Case 10-50481 Overview: "The bankruptcy filing by Adam Gooch, undertaken in Apr 16, 2010 in Calvert City, KY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Adam Gooch — Kentucky, 10-50481


ᐅ Michael Thomas Greer, Kentucky

Address: 526 Rick Rd Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 11-50236: "Calvert City, KY resident Michael Thomas Greer's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2011."
Michael Thomas Greer — Kentucky, 11-50236


ᐅ Justin Guilmain, Kentucky

Address: 2495 Griggstown Rd Calvert City, KY 42029

Bankruptcy Case 11-50275 Overview: "In Calvert City, KY, Justin Guilmain filed for Chapter 7 bankruptcy in Mar 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2011."
Justin Guilmain — Kentucky, 11-50275


ᐅ Eric Hamilton, Kentucky

Address: PO Box 22 Calvert City, KY 42029

Bankruptcy Case 09-51384 Overview: "The case of Eric Hamilton in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Hamilton — Kentucky, 09-51384


ᐅ Heather Virginia Hamm, Kentucky

Address: 3268 Palma Rd Calvert City, KY 42029

Bankruptcy Case 12-50659 Summary: "The case of Heather Virginia Hamm in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Virginia Hamm — Kentucky, 12-50659


ᐅ Patricia A Hanson, Kentucky

Address: 393 Breeze Ln Calvert City, KY 42029-9255

Concise Description of Bankruptcy Case 2014-50641-thf7: "Patricia A Hanson's Chapter 7 bankruptcy, filed in Calvert City, KY in Sep 10, 2014, led to asset liquidation, with the case closing in December 9, 2014."
Patricia A Hanson — Kentucky, 2014-50641


ᐅ Gladys Marie Harper, Kentucky

Address: 661 Hickory St Calvert City, KY 42029

Concise Description of Bankruptcy Case 13-500647: "Gladys Marie Harper's bankruptcy, initiated in February 1, 2013 and concluded by May 8, 2013 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Marie Harper — Kentucky, 13-50064


ᐅ Christopher J Hartman, Kentucky

Address: 20 Redwood Ave Calvert City, KY 42029-7554

Brief Overview of Bankruptcy Case 2014-50475-thf: "The bankruptcy record of Christopher J Hartman from Calvert City, KY, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Christopher J Hartman — Kentucky, 2014-50475


ᐅ Steven Dale Hatton, Kentucky

Address: 382 Ironwood Dr Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 11-50145: "Calvert City, KY resident Steven Dale Hatton's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2011."
Steven Dale Hatton — Kentucky, 11-50145


ᐅ Brian W Henry, Kentucky

Address: 1941 Horace Barnes Rd Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 11-51243: "The bankruptcy filing by Brian W Henry, undertaken in 2011-12-23 in Calvert City, KY under Chapter 7, concluded with discharge in 04/09/2012 after liquidating assets."
Brian W Henry — Kentucky, 11-51243


ᐅ Deborah J Hicks, Kentucky

Address: 981 S Main St Calvert City, KY 42029-8360

Snapshot of U.S. Bankruptcy Proceeding Case 14-50628-thf: "Deborah J Hicks's bankruptcy, initiated in 09.02.2014 and concluded by 2014-12-01 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Hicks — Kentucky, 14-50628


ᐅ Dwight G Hicks, Kentucky

Address: 981 S Main St Calvert City, KY 42029-8360

Bankruptcy Case 2014-50628-thf Summary: "In a Chapter 7 bankruptcy case, Dwight G Hicks from Calvert City, KY, saw his proceedings start in 2014-09-02 and complete by December 2014, involving asset liquidation."
Dwight G Hicks — Kentucky, 2014-50628


ᐅ Terry L Hill, Kentucky

Address: 3092 US Highway 95 Calvert City, KY 42029

Bankruptcy Case 11-50443 Summary: "The bankruptcy record of Terry L Hill from Calvert City, KY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Terry L Hill — Kentucky, 11-50443


ᐅ Brittany Nichole Hines, Kentucky

Address: 130 Drivers Rd Apt 1 Calvert City, KY 42029

Bankruptcy Case 13-50104 Overview: "The bankruptcy record of Brittany Nichole Hines from Calvert City, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2013."
Brittany Nichole Hines — Kentucky, 13-50104


ᐅ Dora Lynn Holder, Kentucky

Address: PO Box 51 Calvert City, KY 42029

Concise Description of Bankruptcy Case 11-504957: "Dora Lynn Holder's bankruptcy, initiated in May 17, 2011 and concluded by 2011-08-16 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Lynn Holder — Kentucky, 11-50495


ᐅ Jackie Lee Holt, Kentucky

Address: 176 Windy Hills Cir Calvert City, KY 42029-9032

Concise Description of Bankruptcy Case 15-50317-thf7: "In Calvert City, KY, Jackie Lee Holt filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2015."
Jackie Lee Holt — Kentucky, 15-50317


ᐅ Brenda Joyce Holt, Kentucky

Address: 176 Windy Hills Cir Calvert City, KY 42029-9032

Bankruptcy Case 15-50317-thf Overview: "In Calvert City, KY, Brenda Joyce Holt filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Brenda Joyce Holt — Kentucky, 15-50317


ᐅ Roy Hopper, Kentucky

Address: 11571 US Highway 62 Calvert City, KY 42029

Concise Description of Bankruptcy Case 10-511057: "The bankruptcy record of Roy Hopper from Calvert City, KY, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-26."
Roy Hopper — Kentucky, 10-51105


ᐅ Jr Burl Inman, Kentucky

Address: 3264 Needmore Rd Apt 3 Calvert City, KY 42029

Bankruptcy Case 11-51260 Summary: "The bankruptcy filing by Jr Burl Inman, undertaken in Dec 30, 2011 in Calvert City, KY under Chapter 7, concluded with discharge in 04.16.2012 after liquidating assets."
Jr Burl Inman — Kentucky, 11-51260


ᐅ Valeta Neal Jackson, Kentucky

Address: 3037 Sharpe Elva Rd Calvert City, KY 42029

Concise Description of Bankruptcy Case 13-502227: "In Calvert City, KY, Valeta Neal Jackson filed for Chapter 7 bankruptcy in 03.19.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2013."
Valeta Neal Jackson — Kentucky, 13-50222


ᐅ Dale Jenkins, Kentucky

Address: 2888 Calvert City Rd Calvert City, KY 42029

Bankruptcy Case 10-50806 Overview: "Dale Jenkins's Chapter 7 bankruptcy, filed in Calvert City, KY in 06/30/2010, led to asset liquidation, with the case closing in 10/16/2010."
Dale Jenkins — Kentucky, 10-50806


ᐅ Melissa A Joyce, Kentucky

Address: 906 Apple St Calvert City, KY 42029-8507

Snapshot of U.S. Bankruptcy Proceeding Case 15-50161-thf: "The bankruptcy filing by Melissa A Joyce, undertaken in Mar 27, 2015 in Calvert City, KY under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Melissa A Joyce — Kentucky, 15-50161


ᐅ Sara Renee Keeling, Kentucky

Address: PO Box 934 Calvert City, KY 42029-0934

Concise Description of Bankruptcy Case 2014-50285-thf7: "Sara Renee Keeling's Chapter 7 bankruptcy, filed in Calvert City, KY in 2014-04-18, led to asset liquidation, with the case closing in 2014-07-17."
Sara Renee Keeling — Kentucky, 2014-50285


ᐅ Timothy R Klatt, Kentucky

Address: 1448 Colorado St Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 13-50496-thf: "The bankruptcy record of Timothy R Klatt from Calvert City, KY, shows a Chapter 7 case filed in June 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2013."
Timothy R Klatt — Kentucky, 13-50496


ᐅ Dorothy Kloss, Kentucky

Address: 441 Little Cypress Rd Calvert City, KY 42029

Concise Description of Bankruptcy Case 10-501187: "The bankruptcy record of Dorothy Kloss from Calvert City, KY, shows a Chapter 7 case filed in Feb 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-08."
Dorothy Kloss — Kentucky, 10-50118


ᐅ Ashley Langham, Kentucky

Address: 3945 Calvert City Rd Calvert City, KY 42029

Brief Overview of Bankruptcy Case 09-51224: "Calvert City, KY resident Ashley Langham's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Ashley Langham — Kentucky, 09-51224


ᐅ Beth L Lax, Kentucky

Address: 539 Herring Dr Calvert City, KY 42029-8556

Brief Overview of Bankruptcy Case 15-50334-thf: "The bankruptcy record of Beth L Lax from Calvert City, KY, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2015."
Beth L Lax — Kentucky, 15-50334


ᐅ Linda Lynn, Kentucky

Address: 739 Conifer St Calvert City, KY 42029

Concise Description of Bankruptcy Case 10-511977: "The case of Linda Lynn in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lynn — Kentucky, 10-51197


ᐅ William Lynn, Kentucky

Address: 680 Cherry St Calvert City, KY 42029-9573

Bankruptcy Case 16-50393-thf Summary: "William Lynn's bankruptcy, initiated in 06.15.2016 and concluded by 09/13/2016 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lynn — Kentucky, 16-50393


ᐅ Andrew Kenneth Mace, Kentucky

Address: 651 Walker Harris Ln Calvert City, KY 42029

Bankruptcy Case 13-50348-thf Summary: "The bankruptcy record of Andrew Kenneth Mace from Calvert City, KY, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Andrew Kenneth Mace — Kentucky, 13-50348


ᐅ Matthew Miles Malloy, Kentucky

Address: 1104 Patterson Ferry Rd Calvert City, KY 42029-8629

Bankruptcy Case 2014-50328-thf Summary: "In Calvert City, KY, Matthew Miles Malloy filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-04."
Matthew Miles Malloy — Kentucky, 2014-50328


ᐅ Tina Renee Marshall, Kentucky

Address: 335 P B Cloud Ln Calvert City, KY 42029-9264

Concise Description of Bankruptcy Case 2014-50605-thf7: "In a Chapter 7 bankruptcy case, Tina Renee Marshall from Calvert City, KY, saw her proceedings start in August 2014 and complete by 11/24/2014, involving asset liquidation."
Tina Renee Marshall — Kentucky, 2014-50605


ᐅ Tracey Martin, Kentucky

Address: 15 Sharpe School Rd Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 10-50764: "Tracey Martin's Chapter 7 bankruptcy, filed in Calvert City, KY in 06/21/2010, led to asset liquidation, with the case closing in October 7, 2010."
Tracey Martin — Kentucky, 10-50764


ᐅ Penny Maupin, Kentucky

Address: 2 Cox Manor Dr Apt 9 Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 10-50792: "Penny Maupin's bankruptcy, initiated in 2010-06-28 and concluded by 2010-10-14 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Maupin — Kentucky, 10-50792


ᐅ Rodger Linn Morris, Kentucky

Address: 2100 Little Cypress Rd Calvert City, KY 42029-8906

Concise Description of Bankruptcy Case 16-50012-thf7: "In a Chapter 7 bankruptcy case, Rodger Linn Morris from Calvert City, KY, saw his proceedings start in Jan 13, 2016 and complete by 04.12.2016, involving asset liquidation."
Rodger Linn Morris — Kentucky, 16-50012


ᐅ Bobbie Leann Morris, Kentucky

Address: 2100 Little Cypress Rd Calvert City, KY 42029-8906

Brief Overview of Bankruptcy Case 16-50012-thf: "Bobbie Leann Morris's Chapter 7 bankruptcy, filed in Calvert City, KY in January 2016, led to asset liquidation, with the case closing in 04/12/2016."
Bobbie Leann Morris — Kentucky, 16-50012


ᐅ Michael Boyd Munsell, Kentucky

Address: 148 Em Hurley Ln Calvert City, KY 42029

Bankruptcy Case 11-51199 Summary: "The case of Michael Boyd Munsell in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Boyd Munsell — Kentucky, 11-51199


ᐅ Nancy Neal, Kentucky

Address: 37 Black Knight Ct Calvert City, KY 42029

Bankruptcy Case 10-50754 Summary: "The bankruptcy record of Nancy Neal from Calvert City, KY, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Nancy Neal — Kentucky, 10-50754


ᐅ Terry D Neeble, Kentucky

Address: 285 Aspen St Calvert City, KY 42029

Concise Description of Bankruptcy Case 13-50831-thf7: "Terry D Neeble's Chapter 7 bankruptcy, filed in Calvert City, KY in Oct 28, 2013, led to asset liquidation, with the case closing in 2014-02-01."
Terry D Neeble — Kentucky, 13-50831


ᐅ Melvin Eugene Odom, Kentucky

Address: 100 Helena Rd Calvert City, KY 42029-9259

Brief Overview of Bankruptcy Case 4:10-bk-39967-SHG: "Melvin Eugene Odom's Calvert City, KY bankruptcy under Chapter 13 in December 15, 2010 led to a structured repayment plan, successfully discharged in 10/07/2015."
Melvin Eugene Odom — Kentucky, 4:10-bk-39967


ᐅ Harold Oliver, Kentucky

Address: 71 Griggstown Rd Calvert City, KY 42029

Snapshot of U.S. Bankruptcy Proceeding Case 10-51154: "In a Chapter 7 bankruptcy case, Harold Oliver from Calvert City, KY, saw their proceedings start in September 24, 2010 and complete by 2011-01-10, involving asset liquidation."
Harold Oliver — Kentucky, 10-51154


ᐅ Sarah Lynn Perry, Kentucky

Address: 878 E 7th Ave Calvert City, KY 42029

Brief Overview of Bankruptcy Case 12-50520: "Calvert City, KY resident Sarah Lynn Perry's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2012."
Sarah Lynn Perry — Kentucky, 12-50520


ᐅ Darlene G Peterson, Kentucky

Address: 2678 US Highway 95 Lot 4 Calvert City, KY 42029

Bankruptcy Case 11-50948 Overview: "Darlene G Peterson's bankruptcy, initiated in September 2011 and concluded by Jan 4, 2012 in Calvert City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene G Peterson — Kentucky, 11-50948


ᐅ Weldon Earl Pierce, Kentucky

Address: PO Box 242 Calvert City, KY 42029

Brief Overview of Bankruptcy Case 11-50638: "The bankruptcy record of Weldon Earl Pierce from Calvert City, KY, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2011."
Weldon Earl Pierce — Kentucky, 11-50638


ᐅ Stephen Craig Powell, Kentucky

Address: 3059 Griggstown Rd Calvert City, KY 42029-8647

Bankruptcy Case 15-50211-thf Overview: "In a Chapter 7 bankruptcy case, Stephen Craig Powell from Calvert City, KY, saw his proceedings start in Apr 17, 2015 and complete by 2015-07-16, involving asset liquidation."
Stephen Craig Powell — Kentucky, 15-50211


ᐅ Jr Richard H Rushing, Kentucky

Address: 815 Evergreen St Calvert City, KY 42029

Bankruptcy Case 13-50722-thf Overview: "The case of Jr Richard H Rushing in Calvert City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard H Rushing — Kentucky, 13-50722