personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Campbellsville, 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 Leonard Paul Abell, Kentucky

Address: 606 Smith Ridge Rd Campbellsville, KY 42718-8611

Bankruptcy Case 09-10034 Overview: "Leonard Paul Abell's Campbellsville, KY bankruptcy under Chapter 13 in Jan 10, 2009 led to a structured repayment plan, successfully discharged in 2013-04-25."
Leonard Paul Abell — Kentucky, 09-10034


ᐅ Patricia K Agee, Kentucky

Address: 234 Sheridan Dr Campbellsville, KY 42718-2525

Bankruptcy Case 16-10002-jal Summary: "Patricia K Agee's Chapter 7 bankruptcy, filed in Campbellsville, KY in Jan 2, 2016, led to asset liquidation, with the case closing in 04/01/2016."
Patricia K Agee — Kentucky, 16-10002


ᐅ Larry W Akin, Kentucky

Address: 131 Bradley Rd Campbellsville, KY 42718-8660

Concise Description of Bankruptcy Case 15-10039-jal7: "Larry W Akin's bankruptcy, initiated in January 14, 2015 and concluded by 2015-04-14 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Akin — Kentucky, 15-10039


ᐅ Cheryl Lynn Akins, Kentucky

Address: 302 Handley Ave Campbellsville, KY 42718-2743

Concise Description of Bankruptcy Case 15-30206-grs7: "In Campbellsville, KY, Cheryl Lynn Akins filed for Chapter 7 bankruptcy in 2015-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2015."
Cheryl Lynn Akins — Kentucky, 15-30206


ᐅ Ernest Tyler Akins, Kentucky

Address: 302 Handley Ave Campbellsville, KY 42718-2743

Snapshot of U.S. Bankruptcy Proceeding Case 15-30206-grs: "The bankruptcy record of Ernest Tyler Akins from Campbellsville, KY, shows a Chapter 7 case filed in 2015-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Ernest Tyler Akins — Kentucky, 15-30206


ᐅ Cheryl L Alabusalim, Kentucky

Address: 807 N Hoskins Ave Campbellsville, KY 42718

Bankruptcy Case 12-10438 Summary: "Cheryl L Alabusalim's bankruptcy, initiated in 03.28.2012 and concluded by Jul 14, 2012 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Alabusalim — Kentucky, 12-10438


ᐅ Mohammed H Alabusalim, Kentucky

Address: 807 N Hoskins Ave Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10833-jal: "The bankruptcy filing by Mohammed H Alabusalim, undertaken in Jul 7, 2013 in Campbellsville, KY under Chapter 7, concluded with discharge in October 2, 2013 after liquidating assets."
Mohammed H Alabusalim — Kentucky, 13-10833


ᐅ Danny D Allen, Kentucky

Address: 201 Peterson St Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-10724: "Danny D Allen's bankruptcy, initiated in 2011-05-08 and concluded by Aug 17, 2011 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny D Allen — Kentucky, 11-10724


ᐅ Samuel Thomas Allen, Kentucky

Address: 11658 Hodgenville Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-108057: "The bankruptcy record of Samuel Thomas Allen from Campbellsville, KY, shows a Chapter 7 case filed in 05.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Samuel Thomas Allen — Kentucky, 11-10805


ᐅ Robert L Anderson, Kentucky

Address: 15 Blue Ridge Rd Campbellsville, KY 42718-8317

Brief Overview of Bankruptcy Case 16-10482-jal: "In Campbellsville, KY, Robert L Anderson filed for Chapter 7 bankruptcy in May 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Robert L Anderson — Kentucky, 16-10482


ᐅ Zannie Mae Anderson, Kentucky

Address: 1 Clem Haskins Blvd Apt 2 Campbellsville, KY 42718

Bankruptcy Case 11-11578 Overview: "The bankruptcy record of Zannie Mae Anderson from Campbellsville, KY, shows a Chapter 7 case filed in 10.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2012."
Zannie Mae Anderson — Kentucky, 11-11578


ᐅ Andrea N Anderson, Kentucky

Address: 101 Ashley Ave Campbellsville, KY 42718-2541

Brief Overview of Bankruptcy Case 15-10720-jal: "Andrea N Anderson's bankruptcy, initiated in 07/18/2015 and concluded by Oct 16, 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea N Anderson — Kentucky, 15-10720


ᐅ Dustin C Anderson, Kentucky

Address: 101 Ashley Ave Campbellsville, KY 42718-2541

Snapshot of U.S. Bankruptcy Proceeding Case 15-10720-jal: "Dustin C Anderson's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2015-07-18, led to asset liquidation, with the case closing in 2015-10-16."
Dustin C Anderson — Kentucky, 15-10720


ᐅ Douglas Anthony, Kentucky

Address: 353 Lone Valley Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 09-12213: "In a Chapter 7 bankruptcy case, Douglas Anthony from Campbellsville, KY, saw his proceedings start in 12.28.2009 and complete by 2010-04-03, involving asset liquidation."
Douglas Anthony — Kentucky, 09-12213


ᐅ Rita Jean Antle, Kentucky

Address: 1037 Stone Quarry Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-118507: "The case of Rita Jean Antle in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Jean Antle — Kentucky, 11-11850


ᐅ Donna Dean Antle, Kentucky

Address: 405 N Jackson St Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-11031-jal7: "In Campbellsville, KY, Donna Dean Antle filed for Chapter 7 bankruptcy in Aug 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2013."
Donna Dean Antle — Kentucky, 13-11031


ᐅ John Arnett, Kentucky

Address: 299 Old Summersville Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-103077: "The bankruptcy record of John Arnett from Campbellsville, KY, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
John Arnett — Kentucky, 10-10307


ᐅ Nancy Arnett, Kentucky

Address: 214 Bluegrass Dr Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-110617: "In a Chapter 7 bankruptcy case, Nancy Arnett from Campbellsville, KY, saw her proceedings start in 2012-07-31 and complete by November 16, 2012, involving asset liquidation."
Nancy Arnett — Kentucky, 12-11061


ᐅ Rhonda Arnett, Kentucky

Address: 103 Whispering Meadows Dr # B Campbellsville, KY 42718

Bankruptcy Case 10-10749 Overview: "Campbellsville, KY resident Rhonda Arnett's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2010."
Rhonda Arnett — Kentucky, 10-10749


ᐅ Jason Atkins, Kentucky

Address: 2539 Old Columbia Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-116047: "The bankruptcy record of Jason Atkins from Campbellsville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Jason Atkins — Kentucky, 10-11604


ᐅ Joyce Atkinson, Kentucky

Address: 207 Browns Ct Campbellsville, KY 42718

Concise Description of Bankruptcy Case 09-120947: "The bankruptcy record of Joyce Atkinson from Campbellsville, KY, shows a Chapter 7 case filed in December 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2010."
Joyce Atkinson — Kentucky, 09-12094


ᐅ Sandra Renee Atkinson, Kentucky

Address: 304 Lowell Ave Campbellsville, KY 42718-1714

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10819-jal: "Campbellsville, KY resident Sandra Renee Atkinson's July 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Sandra Renee Atkinson — Kentucky, 2014-10819


ᐅ Larry Atwood, Kentucky

Address: 2147 Hatcher Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-111627: "Larry Atwood's Chapter 7 bankruptcy, filed in Campbellsville, KY in July 28, 2011, led to asset liquidation, with the case closing in Nov 13, 2011."
Larry Atwood — Kentucky, 11-11162


ᐅ Lisa Bagby, Kentucky

Address: PO Box 4204 Campbellsville, KY 42719

Bankruptcy Case 10-10787 Summary: "In a Chapter 7 bankruptcy case, Lisa Bagby from Campbellsville, KY, saw her proceedings start in 2010-05-17 and complete by 2010-09-02, involving asset liquidation."
Lisa Bagby — Kentucky, 10-10787


ᐅ Jr Daniel Earl Bailey, Kentucky

Address: 6790 Calvary Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-34978: "In a Chapter 7 bankruptcy case, Jr Daniel Earl Bailey from Campbellsville, KY, saw his proceedings start in 2011-10-14 and complete by 2012-01-30, involving asset liquidation."
Jr Daniel Earl Bailey — Kentucky, 11-34978


ᐅ Kamarra Leigh Barnett, Kentucky

Address: 102 Coakley St Campbellsville, KY 42718-2102

Bankruptcy Case 09-11847-jal Summary: "Chapter 13 bankruptcy for Kamarra Leigh Barnett in Campbellsville, KY began in 10/22/2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 30, 2014."
Kamarra Leigh Barnett — Kentucky, 09-11847


ᐅ Brian Beams, Kentucky

Address: 10100 Hodgenville Rd Campbellsville, KY 42718

Bankruptcy Case 09-12050 Overview: "In Campbellsville, KY, Brian Beams filed for Chapter 7 bankruptcy in 11.27.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-03."
Brian Beams — Kentucky, 09-12050


ᐅ Rondall Allen Beams, Kentucky

Address: 241 Vintage Ln Campbellsville, KY 42718-8143

Snapshot of U.S. Bankruptcy Proceeding Case 08-10499: "Chapter 13 bankruptcy for Rondall Allen Beams in Campbellsville, KY began in 04.02.2008, focusing on debt restructuring, concluding with plan fulfillment in 05/23/2013."
Rondall Allen Beams — Kentucky, 08-10499


ᐅ Andrea C Beard, Kentucky

Address: 6295 Saint Joe Rd Campbellsville, KY 42718-6912

Concise Description of Bankruptcy Case 14-34458-jal7: "The bankruptcy filing by Andrea C Beard, undertaken in 12.05.2014 in Campbellsville, KY under Chapter 7, concluded with discharge in 2015-03-05 after liquidating assets."
Andrea C Beard — Kentucky, 14-34458


ᐅ Lamanda K Beasley, Kentucky

Address: 2335 Smith Ridge Rd Campbellsville, KY 42718-9724

Bankruptcy Case 08-10133 Summary: "In their Chapter 13 bankruptcy case filed in January 2008, Campbellsville, KY's Lamanda K Beasley agreed to a debt repayment plan, which was successfully completed by Dec 17, 2012."
Lamanda K Beasley — Kentucky, 08-10133


ᐅ Clemmie O Beckley, Kentucky

Address: 10212 Saloma Rd Campbellsville, KY 42718-6953

Bankruptcy Case 14-10214-jal Summary: "Clemmie O Beckley's bankruptcy, initiated in 02.27.2014 and concluded by May 2014 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clemmie O Beckley — Kentucky, 14-10214


ᐅ Kathy J Bell, Kentucky

Address: 7509 Saloma Rd Campbellsville, KY 42718

Bankruptcy Case 11-10133 Overview: "Kathy J Bell's bankruptcy, initiated in 01/31/2011 and concluded by May 2011 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy J Bell — Kentucky, 11-10133


ᐅ Robert Dale Bell, Kentucky

Address: 373 Highland Dr Campbellsville, KY 42718-8625

Bankruptcy Case 16-10378-jal Overview: "The bankruptcy filing by Robert Dale Bell, undertaken in 2016-04-22 in Campbellsville, KY under Chapter 7, concluded with discharge in Jul 21, 2016 after liquidating assets."
Robert Dale Bell — Kentucky, 16-10378


ᐅ Gary William Bell, Kentucky

Address: 1632 Taylors Chapel Rd Campbellsville, KY 42718

Bankruptcy Case 12-10687 Summary: "Gary William Bell's bankruptcy, initiated in 2012-05-16 and concluded by 2012-09-01 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary William Bell — Kentucky, 12-10687


ᐅ Jennifer K Bell, Kentucky

Address: 373 Highland Dr Campbellsville, KY 42718-8625

Bankruptcy Case 16-10378-jal Summary: "The bankruptcy filing by Jennifer K Bell, undertaken in Apr 22, 2016 in Campbellsville, KY under Chapter 7, concluded with discharge in July 21, 2016 after liquidating assets."
Jennifer K Bell — Kentucky, 16-10378


ᐅ Duril Bell, Kentucky

Address: 146 Camel Back Dr Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10569: "The bankruptcy record of Duril Bell from Campbellsville, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2010."
Duril Bell — Kentucky, 10-10569


ᐅ Tiffany Annette Bellew, Kentucky

Address: 404 Peterson St Campbellsville, KY 42718-1040

Bankruptcy Case 15-10208-jal Overview: "Tiffany Annette Bellew's bankruptcy, initiated in March 6, 2015 and concluded by 2015-06-04 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Annette Bellew — Kentucky, 15-10208


ᐅ Michael L Benedict, Kentucky

Address: 110 Camel Back Dr Campbellsville, KY 42718

Bankruptcy Case 13-10065 Summary: "Michael L Benedict's Chapter 7 bankruptcy, filed in Campbellsville, KY in 01.23.2013, led to asset liquidation, with the case closing in April 2013."
Michael L Benedict — Kentucky, 13-10065


ᐅ Pamela M Bennett, Kentucky

Address: 2386 White Rose Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-118377: "Pamela M Bennett's bankruptcy, initiated in December 29, 2011 and concluded by 04.15.2012 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Bennett — Kentucky, 11-11837


ᐅ Estella C Bennett, Kentucky

Address: 2070 White Rose Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10098: "The bankruptcy filing by Estella C Bennett, undertaken in 2013-01-31 in Campbellsville, KY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Estella C Bennett — Kentucky, 13-10098


ᐅ Nelson Ray Bishop, Kentucky

Address: 175 Virgie Ln Campbellsville, KY 42718

Bankruptcy Case 11-11598 Overview: "The bankruptcy filing by Nelson Ray Bishop, undertaken in 2011-10-31 in Campbellsville, KY under Chapter 7, concluded with discharge in Feb 16, 2012 after liquidating assets."
Nelson Ray Bishop — Kentucky, 11-11598


ᐅ Anita Blakeman, Kentucky

Address: 190 Happy Hills Dr Campbellsville, KY 42718

Bankruptcy Case 09-11841 Overview: "In Campbellsville, KY, Anita Blakeman filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Anita Blakeman — Kentucky, 09-11841


ᐅ Barry Lynn Blakeman, Kentucky

Address: 771 Friendship Pike Rd Campbellsville, KY 42718-9489

Bankruptcy Case 16-10100-jal Overview: "Barry Lynn Blakeman's bankruptcy, initiated in 02/11/2016 and concluded by May 11, 2016 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Lynn Blakeman — Kentucky, 16-10100


ᐅ Betty Jane Blakeman, Kentucky

Address: 602 Walling Ave Campbellsville, KY 42718

Bankruptcy Case 12-10021 Overview: "Campbellsville, KY resident Betty Jane Blakeman's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-25."
Betty Jane Blakeman — Kentucky, 12-10021


ᐅ Kenny Ray Bland, Kentucky

Address: 804 S Columbia Ave Campbellsville, KY 42718-2320

Bankruptcy Case 08-11116-jal Summary: "August 7, 2008 marked the beginning of Kenny Ray Bland's Chapter 13 bankruptcy in Campbellsville, KY, entailing a structured repayment schedule, completed by Sep 18, 2013."
Kenny Ray Bland — Kentucky, 08-11116


ᐅ Thomas Allen Bland, Kentucky

Address: 1079 Elkhorn Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-10187: "In a Chapter 7 bankruptcy case, Thomas Allen Bland from Campbellsville, KY, saw their proceedings start in 02.11.2011 and complete by 05.18.2011, involving asset liquidation."
Thomas Allen Bland — Kentucky, 11-10187


ᐅ Timothy Daniel Bland, Kentucky

Address: 510 Willow Way Campbellsville, KY 42718-9679

Bankruptcy Case 15-11204-jal Summary: "In a Chapter 7 bankruptcy case, Timothy Daniel Bland from Campbellsville, KY, saw his proceedings start in Dec 11, 2015 and complete by 03/10/2016, involving asset liquidation."
Timothy Daniel Bland — Kentucky, 15-11204


ᐅ Vicki Bland, Kentucky

Address: 107 Canterbury Way Campbellsville, KY 42718

Concise Description of Bankruptcy Case 09-121747: "Campbellsville, KY resident Vicki Bland's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Vicki Bland — Kentucky, 09-12174


ᐅ Rachael J Blankenship, Kentucky

Address: 330 Smith Ridge Rd Campbellsville, KY 42718

Bankruptcy Case 13-11007-jal Summary: "The case of Rachael J Blankenship in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachael J Blankenship — Kentucky, 13-11007


ᐅ Heather June Blanton, Kentucky

Address: 717 S Columbia Ave Campbellsville, KY 42718-2375

Concise Description of Bankruptcy Case 15-50244-grs7: "The bankruptcy record of Heather June Blanton from Campbellsville, KY, shows a Chapter 7 case filed in Feb 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2015."
Heather June Blanton — Kentucky, 15-50244


ᐅ Robert Earl Bohanon, Kentucky

Address: 106 Sheila Dr Campbellsville, KY 42718-8623

Snapshot of U.S. Bankruptcy Proceeding Case 14-10120-jal: "The case of Robert Earl Bohanon in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Earl Bohanon — Kentucky, 14-10120


ᐅ Jackie L Bond, Kentucky

Address: 495 Duffy St Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10250: "In Campbellsville, KY, Jackie L Bond filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2012."
Jackie L Bond — Kentucky, 12-10250


ᐅ Garrison Lane Booth, Kentucky

Address: 105 Autumn Dr Campbellsville, KY 42718-2401

Bankruptcy Case 16-10395-jal Summary: "Campbellsville, KY resident Garrison Lane Booth's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016."
Garrison Lane Booth — Kentucky, 16-10395


ᐅ Amery N Booth, Kentucky

Address: 112 Oak St Campbellsville, KY 42718-2357

Bankruptcy Case 15-10578-jal Overview: "In Campbellsville, KY, Amery N Booth filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Amery N Booth — Kentucky, 15-10578


ᐅ Brooke Amber Booth, Kentucky

Address: 105 Autumn Dr Campbellsville, KY 42718-2401

Brief Overview of Bankruptcy Case 16-10395-jal: "The case of Brooke Amber Booth in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Amber Booth — Kentucky, 16-10395


ᐅ Jean Marie Boreman, Kentucky

Address: 460 Hancock Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-113967: "In a Chapter 7 bankruptcy case, Jean Marie Boreman from Campbellsville, KY, saw her proceedings start in 2011-09-14 and complete by December 31, 2011, involving asset liquidation."
Jean Marie Boreman — Kentucky, 11-11396


ᐅ Tammy R Boston, Kentucky

Address: 7180 Liberty Rd Campbellsville, KY 42718-7848

Brief Overview of Bankruptcy Case 15-10573-jal: "Tammy R Boston's Chapter 7 bankruptcy, filed in Campbellsville, KY in 06.04.2015, led to asset liquidation, with the case closing in Sep 2, 2015."
Tammy R Boston — Kentucky, 15-10573


ᐅ Christopher Thomas Bottom, Kentucky

Address: 3505 Finley Ridge Rd Campbellsville, KY 42718-6917

Concise Description of Bankruptcy Case 15-10879-jal7: "The case of Christopher Thomas Bottom in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Thomas Bottom — Kentucky, 15-10879


ᐅ Crystal Marie Bottom, Kentucky

Address: 3505 Finley Ridge Rd Campbellsville, KY 42718-6917

Brief Overview of Bankruptcy Case 15-10879-jal: "The bankruptcy record of Crystal Marie Bottom from Campbellsville, KY, shows a Chapter 7 case filed in 08/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Crystal Marie Bottom — Kentucky, 15-10879


ᐅ Richard R Boward, Kentucky

Address: 134 Cloverfield Dr Campbellsville, KY 42718

Bankruptcy Case 12-11033 Overview: "In Campbellsville, KY, Richard R Boward filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2012."
Richard R Boward — Kentucky, 12-11033


ᐅ Stephany Bowen, Kentucky

Address: 224 Parkwood Dr Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10376: "In Campbellsville, KY, Stephany Bowen filed for Chapter 7 bankruptcy in 03.21.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2012."
Stephany Bowen — Kentucky, 12-10376


ᐅ Gary D Bowen, Kentucky

Address: 805 S Central Ave Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-11810: "In a Chapter 7 bankruptcy case, Gary D Bowen from Campbellsville, KY, saw their proceedings start in 12.20.2011 and complete by 04/06/2012, involving asset liquidation."
Gary D Bowen — Kentucky, 11-11810


ᐅ Jr Ross Vernon Bragg, Kentucky

Address: 5191 Old Columbia Rd Campbellsville, KY 42718

Bankruptcy Case 11-11058 Overview: "In a Chapter 7 bankruptcy case, Jr Ross Vernon Bragg from Campbellsville, KY, saw his proceedings start in July 12, 2011 and complete by 2011-10-28, involving asset liquidation."
Jr Ross Vernon Bragg — Kentucky, 11-11058


ᐅ Danny Bray, Kentucky

Address: 55 Spurlington Church Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-10399-jal: "The bankruptcy filing by Danny Bray, undertaken in 2013-04-03 in Campbellsville, KY under Chapter 7, concluded with discharge in 07.08.2013 after liquidating assets."
Danny Bray — Kentucky, 13-10399


ᐅ Donna Brewer, Kentucky

Address: 105 Duval St Campbellsville, KY 42718

Bankruptcy Case 11-10680 Summary: "The bankruptcy record of Donna Brewer from Campbellsville, KY, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Donna Brewer — Kentucky, 11-10680


ᐅ Wilando M Bridgewater, Kentucky

Address: 43 Perks Dr Campbellsville, KY 42718-8496

Bankruptcy Case 14-11184-jal Overview: "The case of Wilando M Bridgewater in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilando M Bridgewater — Kentucky, 14-11184


ᐅ George Herbert Bridgewater, Kentucky

Address: 1058 Burdick School Rd Campbellsville, KY 42718

Bankruptcy Case 13-10427-jal Summary: "George Herbert Bridgewater's Chapter 7 bankruptcy, filed in Campbellsville, KY in April 9, 2013, led to asset liquidation, with the case closing in July 17, 2013."
George Herbert Bridgewater — Kentucky, 13-10427


ᐅ Ben L Bright, Kentucky

Address: 2541 Saloma Rd Campbellsville, KY 42718

Bankruptcy Case 12-11058 Summary: "In Campbellsville, KY, Ben L Bright filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2012."
Ben L Bright — Kentucky, 12-11058


ᐅ Pamela Bright, Kentucky

Address: 3255 Old Lebanon Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10408: "In a Chapter 7 bankruptcy case, Pamela Bright from Campbellsville, KY, saw her proceedings start in 03.13.2010 and complete by 06/29/2010, involving asset liquidation."
Pamela Bright — Kentucky, 10-10408


ᐅ Cheryl Lynn Brockman, Kentucky

Address: 1312 Elmhurst Dr Campbellsville, KY 42718-1608

Bankruptcy Case 15-10702-jal Summary: "Cheryl Lynn Brockman's Chapter 7 bankruptcy, filed in Campbellsville, KY in July 2015, led to asset liquidation, with the case closing in 10.13.2015."
Cheryl Lynn Brockman — Kentucky, 15-10702


ᐅ Janet Brockman, Kentucky

Address: 1483 Hogards Chapel Rd Campbellsville, KY 42718

Bankruptcy Case 10-11178 Summary: "Campbellsville, KY resident Janet Brockman's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Janet Brockman — Kentucky, 10-11178


ᐅ Mary Brown, Kentucky

Address: 1 Clem Haskins Blvd Apt 5F Campbellsville, KY 42718

Bankruptcy Case 10-10952 Overview: "Campbellsville, KY resident Mary Brown's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-01."
Mary Brown — Kentucky, 10-10952


ᐅ Lora Brown, Kentucky

Address: 2295 Lone Valley Rd Campbellsville, KY 42718

Bankruptcy Case 09-12000 Summary: "Lora Brown's Chapter 7 bankruptcy, filed in Campbellsville, KY in November 17, 2009, led to asset liquidation, with the case closing in Feb 21, 2010."
Lora Brown — Kentucky, 09-12000


ᐅ Andrea S Brown, Kentucky

Address: 1370 Sprowles Ridge Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-11350-jal7: "In a Chapter 7 bankruptcy case, Andrea S Brown from Campbellsville, KY, saw their proceedings start in 2013-11-05 and complete by 2014-02-09, involving asset liquidation."
Andrea S Brown — Kentucky, 13-11350


ᐅ Beverly Renee Brown, Kentucky

Address: PO Box 4276 Campbellsville, KY 42719-4276

Brief Overview of Bankruptcy Case 08-11322-jal: "Chapter 13 bankruptcy for Beverly Renee Brown in Campbellsville, KY began in September 2008, focusing on debt restructuring, concluding with plan fulfillment in 07.17.2013."
Beverly Renee Brown — Kentucky, 08-11322


ᐅ Carl R Brunelle, Kentucky

Address: 105 Strawberry Ln Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10570: "The bankruptcy record of Carl R Brunelle from Campbellsville, KY, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Carl R Brunelle — Kentucky, 12-10570


ᐅ Jr Joseph Buckman, Kentucky

Address: 113 Mayfield Dr Campbellsville, KY 42718

Bankruptcy Case 10-11459 Overview: "The bankruptcy record of Jr Joseph Buckman from Campbellsville, KY, shows a Chapter 7 case filed in September 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2011."
Jr Joseph Buckman — Kentucky, 10-11459


ᐅ Jodie Nolan Burkhead, Kentucky

Address: 3670 Old Lebanon Rd Campbellsville, KY 42718-9681

Bankruptcy Case 09-10697 Overview: "Jodie Nolan Burkhead, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in April 2009, culminating in its successful completion by 2012-08-03."
Jodie Nolan Burkhead — Kentucky, 09-10697


ᐅ Norma Jean Burkhead, Kentucky

Address: 3670 Old Lebanon Rd Campbellsville, KY 42718-9681

Concise Description of Bankruptcy Case 2014-10408-jal7: "The bankruptcy record of Norma Jean Burkhead from Campbellsville, KY, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Norma Jean Burkhead — Kentucky, 2014-10408


ᐅ Randy Burress, Kentucky

Address: 465 Pepper Rd Campbellsville, KY 42718-8469

Bankruptcy Case 14-10319-jal Overview: "Randy Burress's bankruptcy, initiated in Mar 24, 2014 and concluded by June 22, 2014 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Burress — Kentucky, 14-10319


ᐅ Sondra Burress, Kentucky

Address: 594 Spears Rd Campbellsville, KY 42718

Bankruptcy Case 09-12052 Summary: "Sondra Burress's Chapter 7 bankruptcy, filed in Campbellsville, KY in November 27, 2009, led to asset liquidation, with the case closing in 03.03.2010."
Sondra Burress — Kentucky, 09-12052


ᐅ Kristen B Burris, Kentucky

Address: 184 Martin Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-114377: "Kristen B Burris's Chapter 7 bankruptcy, filed in Campbellsville, KY in Oct 26, 2012, led to asset liquidation, with the case closing in 01/30/2013."
Kristen B Burris — Kentucky, 12-11437


ᐅ Michael Burris, Kentucky

Address: PO Box 98 Campbellsville, KY 42719

Brief Overview of Bankruptcy Case 09-12057: "Campbellsville, KY resident Michael Burris's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Michael Burris — Kentucky, 09-12057


ᐅ Phillip Dale Burris, Kentucky

Address: 2723 Old Columbia Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-100297: "In a Chapter 7 bankruptcy case, Phillip Dale Burris from Campbellsville, KY, saw his proceedings start in 2011-01-07 and complete by 04.25.2011, involving asset liquidation."
Phillip Dale Burris — Kentucky, 11-10029


ᐅ Tiffany Micheal Burris, Kentucky

Address: 110 Cheyenne Dr Campbellsville, KY 42718-2470

Bankruptcy Case 15-11085-jal Summary: "Tiffany Micheal Burris's Chapter 7 bankruptcy, filed in Campbellsville, KY in October 28, 2015, led to asset liquidation, with the case closing in 2016-01-26."
Tiffany Micheal Burris — Kentucky, 15-11085


ᐅ Jeromy Todd Burris, Kentucky

Address: 110 Cheyenne Dr Campbellsville, KY 42718-2470

Bankruptcy Case 15-11085-jal Summary: "The bankruptcy filing by Jeromy Todd Burris, undertaken in 10.28.2015 in Campbellsville, KY under Chapter 7, concluded with discharge in January 26, 2016 after liquidating assets."
Jeromy Todd Burris — Kentucky, 15-11085


ᐅ Jim Garnett Burris, Kentucky

Address: 72 Colonial Dr Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 07-10576: "Jim Garnett Burris, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in May 15, 2007, culminating in its successful completion by 2012-08-29."
Jim Garnett Burris — Kentucky, 07-10576


ᐅ Gilbert Ray Burton, Kentucky

Address: 861 Sportsman Lake Rd Campbellsville, KY 42718-9738

Bankruptcy Case 07-10562 Summary: "Chapter 13 bankruptcy for Gilbert Ray Burton in Campbellsville, KY began in 05/10/2007, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Gilbert Ray Burton — Kentucky, 07-10562


ᐅ Deborah Burton, Kentucky

Address: PO Box 662 Campbellsville, KY 42719

Bankruptcy Case 10-10743 Overview: "The bankruptcy filing by Deborah Burton, undertaken in 05.08.2010 in Campbellsville, KY under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Deborah Burton — Kentucky, 10-10743


ᐅ Carla Burton, Kentucky

Address: 280 Sycamore Loop Campbellsville, KY 42718

Bankruptcy Case 09-12167 Summary: "In Campbellsville, KY, Carla Burton filed for Chapter 7 bankruptcy in 2009-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Carla Burton — Kentucky, 09-12167


ᐅ Noel Burton, Kentucky

Address: 2923 Old Columbia Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-10936: "The case of Noel Burton in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Burton — Kentucky, 10-10936


ᐅ Wilma Lee Burton, Kentucky

Address: PO Box 4112 Campbellsville, KY 42719

Bankruptcy Case 11-10194 Summary: "The case of Wilma Lee Burton in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Lee Burton — Kentucky, 11-10194


ᐅ Christopher J Burton, Kentucky

Address: 102 Trace Fork Rd # A Campbellsville, KY 42718

Bankruptcy Case 11-11203 Summary: "Christopher J Burton's Chapter 7 bankruptcy, filed in Campbellsville, KY in 08.07.2011, led to asset liquidation, with the case closing in 11/23/2011."
Christopher J Burton — Kentucky, 11-11203


ᐅ Jorge Bustinza, Kentucky

Address: 284 Smith Chapel Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-106657: "The case of Jorge Bustinza in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Bustinza — Kentucky, 10-10665


ᐅ Donnie W Byrd, Kentucky

Address: 322 Red Fern Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-10920-jal7: "In a Chapter 7 bankruptcy case, Donnie W Byrd from Campbellsville, KY, saw their proceedings start in 2013-07-27 and complete by 10/31/2013, involving asset liquidation."
Donnie W Byrd — Kentucky, 13-10920


ᐅ Lisa Jill Byrne, Kentucky

Address: 32 Vintage Ln Campbellsville, KY 42718-8106

Bankruptcy Case 2014-10509-jal Overview: "In a Chapter 7 bankruptcy case, Lisa Jill Byrne from Campbellsville, KY, saw her proceedings start in 2014-05-06 and complete by 08/04/2014, involving asset liquidation."
Lisa Jill Byrne — Kentucky, 2014-10509


ᐅ Joseph M Calhoun, Kentucky

Address: 7098 Bengal Rd Campbellsville, KY 42718-7957

Bankruptcy Case 14-10152-jal Summary: "Joseph M Calhoun's Chapter 7 bankruptcy, filed in Campbellsville, KY in 02.14.2014, led to asset liquidation, with the case closing in 2014-05-15."
Joseph M Calhoun — Kentucky, 14-10152


ᐅ Maggie M Calhoun, Kentucky

Address: 103 Ray St Campbellsville, KY 42718-1359

Bankruptcy Case 16-10162-jal Summary: "Maggie M Calhoun's bankruptcy, initiated in Feb 28, 2016 and concluded by 2016-05-28 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maggie M Calhoun — Kentucky, 16-10162


ᐅ Shana Rebecca Campbell, Kentucky

Address: 230 Sheridan Dr Campbellsville, KY 42718-2525

Concise Description of Bankruptcy Case 15-10365-jal7: "The bankruptcy record of Shana Rebecca Campbell from Campbellsville, KY, shows a Chapter 7 case filed in Apr 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-10."
Shana Rebecca Campbell — Kentucky, 15-10365


ᐅ Randall Brian Campbell, Kentucky

Address: 346 Russell Rd Campbellsville, KY 42718-8976

Concise Description of Bankruptcy Case 15-10487-jal7: "Randall Brian Campbell's Chapter 7 bankruptcy, filed in Campbellsville, KY in May 15, 2015, led to asset liquidation, with the case closing in August 2015."
Randall Brian Campbell — Kentucky, 15-10487