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 Tiffani Lynne Campbell, Kentucky

Address: 346 Russell Rd Campbellsville, KY 42718-8976

Bankruptcy Case 15-10487-jal Overview: "The bankruptcy filing by Tiffani Lynne Campbell, undertaken in 2015-05-15 in Campbellsville, KY under Chapter 7, concluded with discharge in 08.13.2015 after liquidating assets."
Tiffani Lynne Campbell — Kentucky, 15-10487


ᐅ Lori Lee Carmickle, Kentucky

Address: 159 Happy Hills Dr Campbellsville, KY 42718

Bankruptcy Case 11-10738 Summary: "Campbellsville, KY resident Lori Lee Carmickle's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Lori Lee Carmickle — Kentucky, 11-10738


ᐅ Hoover L Carson, Kentucky

Address: 285 Hatcher Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-11434: "Campbellsville, KY resident Hoover L Carson's Sep 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2012."
Hoover L Carson — Kentucky, 11-11434


ᐅ Ronnie D Carter, Kentucky

Address: 32 Red Fern Rd Campbellsville, KY 42718-8708

Brief Overview of Bankruptcy Case 07-11108: "Filing for Chapter 13 bankruptcy in 2007-09-28, Ronnie D Carter from Campbellsville, KY, structured a repayment plan, achieving discharge in November 27, 2012."
Ronnie D Carter — Kentucky, 07-11108


ᐅ Sherrie Lynn Carter, Kentucky

Address: 74 Vintage Ln Campbellsville, KY 42718

Bankruptcy Case 13-10112 Summary: "The bankruptcy filing by Sherrie Lynn Carter, undertaken in February 4, 2013 in Campbellsville, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Sherrie Lynn Carter — Kentucky, 13-10112


ᐅ Timothy Ss Cash, Kentucky

Address: 2009 Elkhorn Rd Campbellsville, KY 42718-8629

Concise Description of Bankruptcy Case 15-10819-jal7: "The bankruptcy record of Timothy Ss Cash from Campbellsville, KY, shows a Chapter 7 case filed in August 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2015."
Timothy Ss Cash — Kentucky, 15-10819


ᐅ Russell A Caulk, Kentucky

Address: 316 Sharon Dr Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-100117: "The bankruptcy filing by Russell A Caulk, undertaken in 01/07/2013 in Campbellsville, KY under Chapter 7, concluded with discharge in April 13, 2013 after liquidating assets."
Russell A Caulk — Kentucky, 13-10011


ᐅ Susan Joan Chaney, Kentucky

Address: 84 Heather Dr Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-11328-jal: "In Campbellsville, KY, Susan Joan Chaney filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Susan Joan Chaney — Kentucky, 13-11328


ᐅ Brandilyn Christine Chaulkin, Kentucky

Address: 11 Wildwood Way Campbellsville, KY 42718-9455

Bankruptcy Case 14-10939-jal Overview: "In Campbellsville, KY, Brandilyn Christine Chaulkin filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Brandilyn Christine Chaulkin — Kentucky, 14-10939


ᐅ Kevin Michael Chaulkin, Kentucky

Address: 11 Wildwood Way Campbellsville, KY 42718-9455

Concise Description of Bankruptcy Case 2014-10939-jal7: "Campbellsville, KY resident Kevin Michael Chaulkin's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Kevin Michael Chaulkin — Kentucky, 2014-10939


ᐅ Gregory Scott Chelf, Kentucky

Address: 208 Misty Dr Campbellsville, KY 42718

Bankruptcy Case 12-11433 Summary: "Gregory Scott Chelf's Chapter 7 bankruptcy, filed in Campbellsville, KY in 10/25/2012, led to asset liquidation, with the case closing in January 29, 2013."
Gregory Scott Chelf — Kentucky, 12-11433


ᐅ Denee Lynn Clark, Kentucky

Address: 1025 Hatcher Rd Campbellsville, KY 42718-8424

Bankruptcy Case 16-10195-jal Summary: "The bankruptcy record of Denee Lynn Clark from Campbellsville, KY, shows a Chapter 7 case filed in 03.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016."
Denee Lynn Clark — Kentucky, 16-10195


ᐅ Jeremy N Clark, Kentucky

Address: 1025 Hatcher Rd Campbellsville, KY 42718-8424

Snapshot of U.S. Bankruptcy Proceeding Case 16-10195-jal: "Campbellsville, KY resident Jeremy N Clark's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2016."
Jeremy N Clark — Kentucky, 16-10195


ᐅ James D Clark, Kentucky

Address: 210 Carnation St Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-10894: "In Campbellsville, KY, James D Clark filed for Chapter 7 bankruptcy in Jun 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
James D Clark — Kentucky, 11-10894


ᐅ Roberta W Clark, Kentucky

Address: 7275 Calvary Rd Campbellsville, KY 42718

Bankruptcy Case 13-10190 Overview: "The bankruptcy filing by Roberta W Clark, undertaken in Feb 22, 2013 in Campbellsville, KY under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Roberta W Clark — Kentucky, 13-10190


ᐅ Melisa Audrey Mae Clark, Kentucky

Address: 501 Cherokee Dr Campbellsville, KY 42718

Bankruptcy Case 13-10880-jal Overview: "The bankruptcy record of Melisa Audrey Mae Clark from Campbellsville, KY, shows a Chapter 7 case filed in 2013-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-23."
Melisa Audrey Mae Clark — Kentucky, 13-10880


ᐅ Cassie Karen Clark, Kentucky

Address: 627 Osage Ave # B Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10027: "In Campbellsville, KY, Cassie Karen Clark filed for Chapter 7 bankruptcy in January 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2013."
Cassie Karen Clark — Kentucky, 13-10027


ᐅ Timmy Ray Clark, Kentucky

Address: 115 Yates Rd Campbellsville, KY 42718-7827

Bankruptcy Case 08-11070-jal Summary: "The bankruptcy record for Timmy Ray Clark from Campbellsville, KY, under Chapter 13, filed in 07.30.2008, involved setting up a repayment plan, finalized by 2013-11-08."
Timmy Ray Clark — Kentucky, 08-11070


ᐅ Karen Susie Clark, Kentucky

Address: 115 Yates Rd Campbellsville, KY 42718-7827

Bankruptcy Case 08-11070-jal Overview: "Filing for Chapter 13 bankruptcy in 2008-07-30, Karen Susie Clark from Campbellsville, KY, structured a repayment plan, achieving discharge in Nov 8, 2013."
Karen Susie Clark — Kentucky, 08-11070


ᐅ Brandon Claywell, Kentucky

Address: 227 Vintage Ln Campbellsville, KY 42718

Concise Description of Bankruptcy Case 09-119317: "The case of Brandon Claywell in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Claywell — Kentucky, 09-11931


ᐅ William Claywell, Kentucky

Address: 122 Vintage Ln Campbellsville, KY 42718

Bankruptcy Case 10-10140 Overview: "In a Chapter 7 bankruptcy case, William Claywell from Campbellsville, KY, saw their proceedings start in 01/30/2010 and complete by 2010-05-06, involving asset liquidation."
William Claywell — Kentucky, 10-10140


ᐅ Donald Ray Clements, Kentucky

Address: 1167 Spurlington Church Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-11247-jal7: "The bankruptcy filing by Donald Ray Clements, undertaken in 2013-10-14 in Campbellsville, KY under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Donald Ray Clements — Kentucky, 13-11247


ᐅ Iii Edgar Clements, Kentucky

Address: 450 Sycamore Loop Campbellsville, KY 42718

Bankruptcy Case 13-11115-jal Overview: "In Campbellsville, KY, Iii Edgar Clements filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2013."
Iii Edgar Clements — Kentucky, 13-11115


ᐅ Russell Todd Clements, Kentucky

Address: 1364 Fairview Rd Campbellsville, KY 42718-8986

Brief Overview of Bankruptcy Case 08-11372-jal: "Russell Todd Clements, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in 2008-09-28, culminating in its successful completion by Jul 17, 2013."
Russell Todd Clements — Kentucky, 08-11372


ᐅ Kalani L Clifton, Kentucky

Address: 150 Smith Ridge Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-11405: "In Campbellsville, KY, Kalani L Clifton filed for Chapter 7 bankruptcy in September 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
Kalani L Clifton — Kentucky, 11-11405


ᐅ Illa J Cochran, Kentucky

Address: 1414 Elkhorn Rd Campbellsville, KY 42718

Bankruptcy Case 11-10922 Summary: "Campbellsville, KY resident Illa J Cochran's Jun 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2011."
Illa J Cochran — Kentucky, 11-10922


ᐅ Benjamin Cole, Kentucky

Address: 400 Osage Ave Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-11662: "The case of Benjamin Cole in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Cole — Kentucky, 10-11662


ᐅ Adam Donald Cole, Kentucky

Address: 916 Stray Winds Rd Campbellsville, KY 42718

Bankruptcy Case 09-11798 Summary: "In a Chapter 7 bankruptcy case, Adam Donald Cole from Campbellsville, KY, saw their proceedings start in 10.14.2009 and complete by Jan 18, 2010, involving asset liquidation."
Adam Donald Cole — Kentucky, 09-11798


ᐅ Lisa M Coleman, Kentucky

Address: 564 Hogards Chapel Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-11581: "The case of Lisa M Coleman in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Coleman — Kentucky, 11-11581


ᐅ William K Collins, Kentucky

Address: PO Box 325 Campbellsville, KY 42719-0325

Snapshot of U.S. Bankruptcy Proceeding Case 15-10145-jal: "William K Collins's Chapter 7 bankruptcy, filed in Campbellsville, KY in 02.16.2015, led to asset liquidation, with the case closing in 05.17.2015."
William K Collins — Kentucky, 15-10145


ᐅ Connie S Collins, Kentucky

Address: PO Box 325 Campbellsville, KY 42719-0325

Concise Description of Bankruptcy Case 15-10145-jal7: "In a Chapter 7 bankruptcy case, Connie S Collins from Campbellsville, KY, saw their proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Connie S Collins — Kentucky, 15-10145


ᐅ Lora Colvin, Kentucky

Address: 603 Osage Ave Campbellsville, KY 42718

Bankruptcy Case 10-10818 Summary: "Lora Colvin's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2010-05-22, led to asset liquidation, with the case closing in 2010-09-07."
Lora Colvin — Kentucky, 10-10818


ᐅ Pamela Reba Colvin, Kentucky

Address: 644 Palestine Rd Campbellsville, KY 42718-6216

Concise Description of Bankruptcy Case 09-11414-jal7: "Pamela Reba Colvin's Chapter 13 bankruptcy in Campbellsville, KY started in August 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.08.2013."
Pamela Reba Colvin — Kentucky, 09-11414


ᐅ Donald Ray Colvin, Kentucky

Address: 644 Palestine Rd Campbellsville, KY 42718-6216

Brief Overview of Bankruptcy Case 09-11414-jal: "In their Chapter 13 bankruptcy case filed in 08/14/2009, Campbellsville, KY's Donald Ray Colvin agreed to a debt repayment plan, which was successfully completed by 2013-11-08."
Donald Ray Colvin — Kentucky, 09-11414


ᐅ Terry Edward Colvin, Kentucky

Address: 9755 Calvary Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 12-32384: "Campbellsville, KY resident Terry Edward Colvin's May 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-06."
Terry Edward Colvin — Kentucky, 12-32384


ᐅ Adrian Shawn Cook, Kentucky

Address: 931 Hatcher Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 12-10051: "In Campbellsville, KY, Adrian Shawn Cook filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2012."
Adrian Shawn Cook — Kentucky, 12-10051


ᐅ Rodney Coomer, Kentucky

Address: 81 McMahan Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10842: "The bankruptcy record of Rodney Coomer from Campbellsville, KY, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-11."
Rodney Coomer — Kentucky, 10-10842


ᐅ Todd Anthony Coppage, Kentucky

Address: 108 Southside Ave Campbellsville, KY 42718

Bankruptcy Case 13-11061-jal Overview: "Todd Anthony Coppage's bankruptcy, initiated in 08/30/2013 and concluded by 12.04.2013 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Anthony Coppage — Kentucky, 13-11061


ᐅ Maurice E Coppock, Kentucky

Address: 122 Kensington Way Campbellsville, KY 42718-8924

Brief Overview of Bankruptcy Case 16-10602-jal: "Maurice E Coppock's Chapter 7 bankruptcy, filed in Campbellsville, KY in 06/30/2016, led to asset liquidation, with the case closing in September 28, 2016."
Maurice E Coppock — Kentucky, 16-10602


ᐅ Theresa H Coppock, Kentucky

Address: 122 Kensington Way Campbellsville, KY 42718-8924

Snapshot of U.S. Bankruptcy Proceeding Case 16-10602-jal: "The case of Theresa H Coppock in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa H Coppock — Kentucky, 16-10602


ᐅ Martina Lee Corbin, Kentucky

Address: 504 Walling Ave Campbellsville, KY 42718-1362

Snapshot of U.S. Bankruptcy Proceeding Case 15-10170-jal: "Martina Lee Corbin's Chapter 7 bankruptcy, filed in Campbellsville, KY in February 2015, led to asset liquidation, with the case closing in May 27, 2015."
Martina Lee Corbin — Kentucky, 15-10170


ᐅ Curtis Cornett, Kentucky

Address: 804 Rosecrest Ave Campbellsville, KY 42718

Bankruptcy Case 10-11063 Overview: "The bankruptcy filing by Curtis Cornett, undertaken in 2010-07-06 in Campbellsville, KY under Chapter 7, concluded with discharge in October 22, 2010 after liquidating assets."
Curtis Cornett — Kentucky, 10-11063


ᐅ Retha L Couch, Kentucky

Address: 122 London Dr Campbellsville, KY 42718-1669

Bankruptcy Case 1:15-bk-13585 Summary: "In Campbellsville, KY, Retha L Couch filed for Chapter 7 bankruptcy in September 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Retha L Couch — Kentucky, 1:15-bk-13585


ᐅ Garry Coulter, Kentucky

Address: 109 Shields Ct Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-106817: "The bankruptcy record of Garry Coulter from Campbellsville, KY, shows a Chapter 7 case filed in May 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-31."
Garry Coulter — Kentucky, 12-10681


ᐅ Jerome L Coulter, Kentucky

Address: 110 Elm St Campbellsville, KY 42718

Bankruptcy Case 13-10530-jal Overview: "The case of Jerome L Coulter in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome L Coulter — Kentucky, 13-10530


ᐅ Brandon R Cox, Kentucky

Address: 3648 Bradfordsville Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-11695: "Brandon R Cox's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2011-11-19, led to asset liquidation, with the case closing in 03/06/2012."
Brandon R Cox — Kentucky, 11-11695


ᐅ Nicole Cox, Kentucky

Address: 126 Ray St Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-102597: "In a Chapter 7 bankruptcy case, Nicole Cox from Campbellsville, KY, saw her proceedings start in February 20, 2010 and complete by 05.27.2010, involving asset liquidation."
Nicole Cox — Kentucky, 10-10259


ᐅ Erica Nicole Cox, Kentucky

Address: 310 Dowell St Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-116947: "Erica Nicole Cox's bankruptcy, initiated in 11/18/2011 and concluded by March 5, 2012 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Nicole Cox — Kentucky, 11-11694


ᐅ Del Cox, Kentucky

Address: 507A Willow Way Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-11217: "Del Cox's bankruptcy, initiated in 08/05/2010 and concluded by 2010-11-21 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Del Cox — Kentucky, 10-11217


ᐅ Beth Cox, Kentucky

Address: 1973 Levelwood Rd Campbellsville, KY 42718

Bankruptcy Case 10-10166 Summary: "The bankruptcy record of Beth Cox from Campbellsville, KY, shows a Chapter 7 case filed in 2010-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-13."
Beth Cox — Kentucky, 10-10166


ᐅ Chad Creech, Kentucky

Address: 2870 Smith Ridge Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-106567: "Chad Creech's bankruptcy, initiated in Apr 26, 2010 and concluded by 08.12.2010 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Creech — Kentucky, 10-10656


ᐅ Richard L Crews, Kentucky

Address: 433 Davis Rd Campbellsville, KY 42718-9423

Bankruptcy Case 14-10132-jal Overview: "The bankruptcy record of Richard L Crews from Campbellsville, KY, shows a Chapter 7 case filed in 02.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Richard L Crews — Kentucky, 14-10132


ᐅ Paul Garry Crum, Kentucky

Address: PO Box 755 Campbellsville, KY 42719

Brief Overview of Bankruptcy Case 13-10205: "In a Chapter 7 bankruptcy case, Paul Garry Crum from Campbellsville, KY, saw his proceedings start in February 26, 2013 and complete by June 2, 2013, involving asset liquidation."
Paul Garry Crum — Kentucky, 13-10205


ᐅ Robbie Allen Cundiff, Kentucky

Address: 475 Pembroke Way Campbellsville, KY 42718-9767

Concise Description of Bankruptcy Case 2014-10892-jal7: "Robbie Allen Cundiff's Chapter 7 bankruptcy, filed in Campbellsville, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-18."
Robbie Allen Cundiff — Kentucky, 2014-10892


ᐅ Stephanie Renee Cundiff, Kentucky

Address: 475 Pembroke Way Campbellsville, KY 42718-9767

Snapshot of U.S. Bankruptcy Proceeding Case 14-10892-jal: "Stephanie Renee Cundiff's Chapter 7 bankruptcy, filed in Campbellsville, KY in 08.20.2014, led to asset liquidation, with the case closing in November 2014."
Stephanie Renee Cundiff — Kentucky, 14-10892


ᐅ Heather Curry, Kentucky

Address: 147 Long Acre Rd Campbellsville, KY 42718-8776

Bankruptcy Case 15-10794-jal Summary: "Heather Curry's bankruptcy, initiated in 08/10/2015 and concluded by 2015-11-08 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Curry — Kentucky, 15-10794


ᐅ Jimmy Curry, Kentucky

Address: 106 Fairview Dr Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10543-jal: "In Campbellsville, KY, Jimmy Curry filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2013."
Jimmy Curry — Kentucky, 13-10543


ᐅ Jackie Davidson, Kentucky

Address: 105 Triple Oaks Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-106867: "In Campbellsville, KY, Jackie Davidson filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Jackie Davidson — Kentucky, 11-10686


ᐅ Darnell Davis, Kentucky

Address: 216 Davis Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 09-11988: "The bankruptcy filing by Darnell Davis, undertaken in 2009-11-16 in Campbellsville, KY under Chapter 7, concluded with discharge in 02.20.2010 after liquidating assets."
Darnell Davis — Kentucky, 09-11988


ᐅ Leisha L Davis, Kentucky

Address: 413 Doc Davis Rd Campbellsville, KY 42718-6975

Brief Overview of Bankruptcy Case 09-11898: "Chapter 13 bankruptcy for Leisha L Davis in Campbellsville, KY began in 10/30/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-05."
Leisha L Davis — Kentucky, 09-11898


ᐅ Kennie Curtis Dennison, Kentucky

Address: 111 Terrie Ave Campbellsville, KY 42718

Bankruptcy Case 12-10508 Overview: "In Campbellsville, KY, Kennie Curtis Dennison filed for Chapter 7 bankruptcy in 04/09/2012. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2012."
Kennie Curtis Dennison — Kentucky, 12-10508


ᐅ Daisy Deweese, Kentucky

Address: 96 Spring Meadow Cir Campbellsville, KY 42718

Bankruptcy Case 10-10816 Summary: "The case of Daisy Deweese in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Deweese — Kentucky, 10-10816


ᐅ Norman L Dewitt, Kentucky

Address: PO Box 811 Campbellsville, KY 42719

Concise Description of Bankruptcy Case 11-108247: "The bankruptcy record of Norman L Dewitt from Campbellsville, KY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-10."
Norman L Dewitt — Kentucky, 11-10824


ᐅ Kenny Douglas Dile, Kentucky

Address: PO Box 412 Campbellsville, KY 42719

Bankruptcy Case 13-11209-jal Summary: "In a Chapter 7 bankruptcy case, Kenny Douglas Dile from Campbellsville, KY, saw his proceedings start in 2013-10-04 and complete by 2014-01-08, involving asset liquidation."
Kenny Douglas Dile — Kentucky, 13-11209


ᐅ Ashley Ann Dobson, Kentucky

Address: 205 Risen Ave Campbellsville, KY 42718-2415

Bankruptcy Case 15-10760-jal Summary: "The bankruptcy record of Ashley Ann Dobson from Campbellsville, KY, shows a Chapter 7 case filed in 07.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-27."
Ashley Ann Dobson — Kentucky, 15-10760


ᐅ Carl Ray Dobson, Kentucky

Address: 711 N Central Ave Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-106837: "In a Chapter 7 bankruptcy case, Carl Ray Dobson from Campbellsville, KY, saw their proceedings start in 04/29/2011 and complete by Aug 15, 2011, involving asset liquidation."
Carl Ray Dobson — Kentucky, 11-10683


ᐅ Stephen Lewis Dobson, Kentucky

Address: 205 Risen Ave Campbellsville, KY 42718-2415

Concise Description of Bankruptcy Case 15-10760-jal7: "The bankruptcy record of Stephen Lewis Dobson from Campbellsville, KY, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2015."
Stephen Lewis Dobson — Kentucky, 15-10760


ᐅ Eddie R Dockery, Kentucky

Address: 1859 Friendship Pike Rd Campbellsville, KY 42718-9491

Bankruptcy Case 14-30765-jal Summary: "In Campbellsville, KY, Eddie R Dockery filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Eddie R Dockery — Kentucky, 14-30765


ᐅ Benjamin T Donahue, Kentucky

Address: 120 Tharp Dr Ste B Campbellsville, KY 42718

Bankruptcy Case 13-11342-jal Overview: "Benjamin T Donahue's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2013-11-03, led to asset liquidation, with the case closing in 2014-02-07."
Benjamin T Donahue — Kentucky, 13-11342


ᐅ Twilia Dorroh, Kentucky

Address: 1375 Kindness Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 09-12243: "Campbellsville, KY resident Twilia Dorroh's 12/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2010."
Twilia Dorroh — Kentucky, 09-12243


ᐅ Billy J Douglas, Kentucky

Address: 325 Beechwood Dr Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-115987: "The bankruptcy filing by Billy J Douglas, undertaken in November 2012 in Campbellsville, KY under Chapter 7, concluded with discharge in 2013-03-06 after liquidating assets."
Billy J Douglas — Kentucky, 12-11598


ᐅ Annie Dowell, Kentucky

Address: 286 Snow Ln Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-103537: "In Campbellsville, KY, Annie Dowell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Annie Dowell — Kentucky, 10-10353


ᐅ Michael Lee Druin, Kentucky

Address: 1021 Davis Rd Campbellsville, KY 42718-9456

Bankruptcy Case 07-10973 Summary: "Michael Lee Druin's Chapter 13 bankruptcy in Campbellsville, KY started in 08.28.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-15."
Michael Lee Druin — Kentucky, 07-10973


ᐅ April Lynn Dudgeon, Kentucky

Address: 407 Taylor Blvd Campbellsville, KY 42718-1225

Bankruptcy Case 2014-10846-jal Summary: "The bankruptcy filing by April Lynn Dudgeon, undertaken in August 2014 in Campbellsville, KY under Chapter 7, concluded with discharge in Nov 5, 2014 after liquidating assets."
April Lynn Dudgeon — Kentucky, 2014-10846


ᐅ Crystal Dudgeon, Kentucky

Address: 821 W Main St Campbellsville, KY 42718-2514

Snapshot of U.S. Bankruptcy Proceeding Case 08-11218-jal: "The bankruptcy record for Crystal Dudgeon from Campbellsville, KY, under Chapter 13, filed in 08.28.2008, involved setting up a repayment plan, finalized by November 4, 2013."
Crystal Dudgeon — Kentucky, 08-11218


ᐅ Mark Dudgeon, Kentucky

Address: 821 W Main St Campbellsville, KY 42718-2514

Brief Overview of Bankruptcy Case 08-11218-jal: "Mark Dudgeon's Campbellsville, KY bankruptcy under Chapter 13 in 08.28.2008 led to a structured repayment plan, successfully discharged in 2013-11-04."
Mark Dudgeon — Kentucky, 08-11218


ᐅ Elmer Durham, Kentucky

Address: 910 Burdick School Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 09-12229: "The bankruptcy filing by Elmer Durham, undertaken in 2009-12-30 in Campbellsville, KY under Chapter 7, concluded with discharge in Apr 5, 2010 after liquidating assets."
Elmer Durham — Kentucky, 09-12229


ᐅ Cory Dwane Eastridge, Kentucky

Address: 2863 Greensburg Rd Apt A Campbellsville, KY 42718-8658

Brief Overview of Bankruptcy Case 2014-10418-jal: "In Campbellsville, KY, Cory Dwane Eastridge filed for Chapter 7 bankruptcy in Apr 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2014."
Cory Dwane Eastridge — Kentucky, 2014-10418


ᐅ Karen Ann Edwards, Kentucky

Address: 42 Lisa Ln Campbellsville, KY 42718

Bankruptcy Case 11-10110 Overview: "Karen Ann Edwards's bankruptcy, initiated in Jan 27, 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."
Karen Ann Edwards — Kentucky, 11-10110


ᐅ Scott L Eisenmenger, Kentucky

Address: 109 Tabernacle Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 12-10614: "The case of Scott L Eisenmenger in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott L Eisenmenger — Kentucky, 12-10614


ᐅ Jackie Emerson, Kentucky

Address: 302 Underwood St Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11481: "Jackie Emerson's bankruptcy, initiated in 09.26.2010 and concluded by 2011-01-12 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Emerson — Kentucky, 10-11481


ᐅ Linda F Estes, Kentucky

Address: 825 W Main St Campbellsville, KY 42718

Bankruptcy Case 09-11801 Overview: "Campbellsville, KY resident Linda F Estes's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2010."
Linda F Estes — Kentucky, 09-11801


ᐅ Robie Lynn Everage, Kentucky

Address: 607 Birdwood Dr Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-60614-grs: "In a Chapter 7 bankruptcy case, Robie Lynn Everage from Campbellsville, KY, saw their proceedings start in April 2013 and complete by 2013-08-04, involving asset liquidation."
Robie Lynn Everage — Kentucky, 13-60614


ᐅ Amanda L Ewing, Kentucky

Address: 165 Earl Ave Campbellsville, KY 42718-9478

Snapshot of U.S. Bankruptcy Proceeding Case 15-10347-jal: "The bankruptcy record of Amanda L Ewing from Campbellsville, KY, shows a Chapter 7 case filed in Apr 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-03."
Amanda L Ewing — Kentucky, 15-10347


ᐅ Steven T Ewing, Kentucky

Address: 449 Hawks Lndg Campbellsville, KY 42718-4937

Concise Description of Bankruptcy Case 15-10347-jal7: "The case of Steven T Ewing in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven T Ewing — Kentucky, 15-10347


ᐅ Peggy Ann Faltin, Kentucky

Address: 110 Catawba Cir Campbellsville, KY 42718

Bankruptcy Case 12-11016 Summary: "Peggy Ann Faltin's Chapter 7 bankruptcy, filed in Campbellsville, KY in July 23, 2012, led to asset liquidation, with the case closing in November 8, 2012."
Peggy Ann Faltin — Kentucky, 12-11016


ᐅ Sharon R Farmer, Kentucky

Address: 223 Vintage Ln Campbellsville, KY 42718-8143

Bankruptcy Case 15-11242-jal Summary: "In a Chapter 7 bankruptcy case, Sharon R Farmer from Campbellsville, KY, saw her proceedings start in December 26, 2015 and complete by 2016-03-25, involving asset liquidation."
Sharon R Farmer — Kentucky, 15-11242


ᐅ Bonnie J Farmer, Kentucky

Address: 1048 Roberts Rd Campbellsville, KY 42718-9743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11183-jal: "Chapter 13 bankruptcy for Bonnie J Farmer in Campbellsville, KY began in 07.29.2010, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-09."
Bonnie J Farmer — Kentucky, 10-11183


ᐅ Stephen Farmer, Kentucky

Address: 315 Shofner Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 09-119127: "Stephen Farmer's bankruptcy, initiated in 2009-11-01 and concluded by 02.05.2010 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Farmer — Kentucky, 09-11912


ᐅ Wanda Jean Farmer, Kentucky

Address: PO Box 281 Campbellsville, KY 42719-0281

Bankruptcy Case 08-11817-jal Overview: "December 2008 marked the beginning of Wanda Jean Farmer's Chapter 13 bankruptcy in Campbellsville, KY, entailing a structured repayment schedule, completed by 01.23.2014."
Wanda Jean Farmer — Kentucky, 08-11817


ᐅ David Keith Farmer, Kentucky

Address: 160 Oil Shale Rd Campbellsville, KY 42718

Bankruptcy Case 13-32184-jal Summary: "David Keith Farmer's Chapter 7 bankruptcy, filed in Campbellsville, KY in 05.31.2013, led to asset liquidation, with the case closing in August 2013."
David Keith Farmer — Kentucky, 13-32184


ᐅ Vicki Ann Fattore, Kentucky

Address: 148 Graham Rd Campbellsville, KY 42718

Bankruptcy Case 11-10514 Summary: "In a Chapter 7 bankruptcy case, Vicki Ann Fattore from Campbellsville, KY, saw her proceedings start in 03/31/2011 and complete by 07.17.2011, involving asset liquidation."
Vicki Ann Fattore — Kentucky, 11-10514


ᐅ Barbara D Feltner, Kentucky

Address: 274 Lemon Bend Rd Campbellsville, KY 42718

Bankruptcy Case 12-10280 Summary: "Barbara D Feltner's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2012-03-03, led to asset liquidation, with the case closing in 2012-06-19."
Barbara D Feltner — Kentucky, 12-10280


ᐅ Julia Flores, Kentucky

Address: 410 E Moores Creek Rd Campbellsville, KY 42718-6938

Bankruptcy Case 15-30908-jal Overview: "In Campbellsville, KY, Julia Flores filed for Chapter 7 bankruptcy in 03.20.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Julia Flores — Kentucky, 15-30908


ᐅ Larry Wayne Floyd, Kentucky

Address: 54 Hobson Rd Campbellsville, KY 42718

Bankruptcy Case 11-10052 Overview: "In a Chapter 7 bankruptcy case, Larry Wayne Floyd from Campbellsville, KY, saw his proceedings start in Jan 13, 2011 and complete by 2011-05-01, involving asset liquidation."
Larry Wayne Floyd — Kentucky, 11-10052


ᐅ Jeffrey Scott Forbis, Kentucky

Address: 155 Maupin Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-11719: "The bankruptcy record of Jeffrey Scott Forbis from Campbellsville, KY, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2012."
Jeffrey Scott Forbis — Kentucky, 11-11719


ᐅ Robin S Ford, Kentucky

Address: 4965 Old Lebanon Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-104097: "The bankruptcy record of Robin S Ford from Campbellsville, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2012."
Robin S Ford — Kentucky, 12-10409


ᐅ Dale J Ford, Kentucky

Address: 700 Rockford Ave Campbellsville, KY 42718

Bankruptcy Case 13-11312-jal Overview: "In Campbellsville, KY, Dale J Ford filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2014."
Dale J Ford — Kentucky, 13-11312


ᐅ Gregory Forrest, Kentucky

Address: 115 Rosedale Ave Campbellsville, KY 42718

Bankruptcy Case 09-12182 Summary: "The case of Gregory Forrest in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Forrest — Kentucky, 09-12182


ᐅ Michael Lynn Franklin, Kentucky

Address: 780 Feather Creek Rd Campbellsville, KY 42718-6941

Bankruptcy Case 07-11270 Summary: "Michael Lynn Franklin, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in October 30, 2007, culminating in its successful completion by 2012-12-27."
Michael Lynn Franklin — Kentucky, 07-11270