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 David Allen Gabbert, Kentucky

Address: 125 Fragrant Flowers Ln Campbellsville, KY 42718-4940

Brief Overview of Bankruptcy Case 15-10878-jal: "The bankruptcy record of David Allen Gabbert from Campbellsville, KY, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2015."
David Allen Gabbert — Kentucky, 15-10878


ᐅ Jessica Lynn Gabbert, Kentucky

Address: 125 Fragrant Flowers Ln Campbellsville, KY 42718-4940

Brief Overview of Bankruptcy Case 15-10878-jal: "Campbellsville, KY resident Jessica Lynn Gabbert's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2015."
Jessica Lynn Gabbert — Kentucky, 15-10878


ᐅ Kevin Todd Gabehart, Kentucky

Address: 105 Lowell Ave Campbellsville, KY 42718-1709

Bankruptcy Case 14-10582-jal Overview: "The case of Kevin Todd Gabehart in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Todd Gabehart — Kentucky, 14-10582


ᐅ Steven Gabehart, Kentucky

Address: 6200 Liberty Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-110187: "The bankruptcy filing by Steven Gabehart, undertaken in 06/28/2010 in Campbellsville, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Steven Gabehart — Kentucky, 10-11018


ᐅ Joey Lee Gaines, Kentucky

Address: 107 Twin Creek Dr Campbellsville, KY 42718-9508

Bankruptcy Case 14-10623-jal Summary: "In a Chapter 7 bankruptcy case, Joey Lee Gaines from Campbellsville, KY, saw their proceedings start in June 6, 2014 and complete by 2014-09-04, involving asset liquidation."
Joey Lee Gaines — Kentucky, 14-10623


ᐅ Terry Lee Gardner, Kentucky

Address: 198 Honeysuckle Ln Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-10460-jal7: "The bankruptcy filing by Terry Lee Gardner, undertaken in 04.15.2013 in Campbellsville, KY under Chapter 7, concluded with discharge in 2013-07-20 after liquidating assets."
Terry Lee Gardner — Kentucky, 13-10460


ᐅ Leon Madison Garner, Kentucky

Address: 7158 New Columbia Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 12-10367: "The bankruptcy filing by Leon Madison Garner, undertaken in 2012-03-17 in Campbellsville, KY under Chapter 7, concluded with discharge in July 3, 2012 after liquidating assets."
Leon Madison Garner — Kentucky, 12-10367


ᐅ David W Garner, Kentucky

Address: 104 Twin Creek Dr Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-11709: "The bankruptcy record of David W Garner from Campbellsville, KY, shows a Chapter 7 case filed in November 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
David W Garner — Kentucky, 11-11709


ᐅ Steve Germain, Kentucky

Address: 87 Rock Bridge Way Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-100377: "The bankruptcy filing by Steve Germain, undertaken in January 11, 2012 in Campbellsville, KY under Chapter 7, concluded with discharge in Apr 28, 2012 after liquidating assets."
Steve Germain — Kentucky, 12-10037


ᐅ Debora Lynn Giles, Kentucky

Address: 285 Old Spurlington Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10494: "Debora Lynn Giles's Chapter 7 bankruptcy, filed in Campbellsville, KY in April 2012, led to asset liquidation, with the case closing in 2012-07-22."
Debora Lynn Giles — Kentucky, 12-10494


ᐅ Larry N Glass, Kentucky

Address: 415 Lowell Ave Campbellsville, KY 42718

Bankruptcy Case 12-11085 Summary: "Campbellsville, KY resident Larry N Glass's 08.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-22."
Larry N Glass — Kentucky, 12-11085


ᐅ Henry Leslie Goff, Kentucky

Address: 110 W Main St Apt A Campbellsville, KY 42718

Bankruptcy Case 13-11424-jal Overview: "The bankruptcy filing by Henry Leslie Goff, undertaken in 11.25.2013 in Campbellsville, KY under Chapter 7, concluded with discharge in 03/01/2014 after liquidating assets."
Henry Leslie Goff — Kentucky, 13-11424


ᐅ Sandra L Goin, Kentucky

Address: 950 Wade Ln Campbellsville, KY 42718

Bankruptcy Case 12-10583 Overview: "Sandra L Goin's bankruptcy, initiated in April 24, 2012 and concluded by Aug 10, 2012 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Goin — Kentucky, 12-10583


ᐅ Brandi M Goins, Kentucky

Address: 508 Crescent Hill Mnr Campbellsville, KY 42718-2785

Bankruptcy Case 16-10210-jal Overview: "Campbellsville, KY resident Brandi M Goins's March 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2016."
Brandi M Goins — Kentucky, 16-10210


ᐅ Bryan O Gowdy, Kentucky

Address: 211 Fieldstone Est Apt 211 Campbellsville, KY 42718-1067

Bankruptcy Case 15-10117-jal Summary: "Bryan O Gowdy's Chapter 7 bankruptcy, filed in Campbellsville, KY in 02/09/2015, led to asset liquidation, with the case closing in 05/10/2015."
Bryan O Gowdy — Kentucky, 15-10117


ᐅ Kristina E Gowdy, Kentucky

Address: 211 Fieldstone Est Apt 211 Campbellsville, KY 42718-1067

Concise Description of Bankruptcy Case 15-10117-jal7: "Campbellsville, KY resident Kristina E Gowdy's 02.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
Kristina E Gowdy — Kentucky, 15-10117


ᐅ Linda S Gowdy, Kentucky

Address: 425 Timothy Trl Campbellsville, KY 42718-8534

Bankruptcy Case 15-10636-jal Overview: "Campbellsville, KY resident Linda S Gowdy's 06.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Linda S Gowdy — Kentucky, 15-10636


ᐅ Philip N Gowdy, Kentucky

Address: 425 Timothy Trl Campbellsville, KY 42718-8534

Bankruptcy Case 15-10636-jal Overview: "Philip N Gowdy's bankruptcy, initiated in Jun 24, 2015 and concluded by 2015-09-22 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip N Gowdy — Kentucky, 15-10636


ᐅ Shannon Graham, Kentucky

Address: 117 Pepper Rd Campbellsville, KY 42718-8431

Concise Description of Bankruptcy Case 15-10155-jal7: "In Campbellsville, KY, Shannon Graham filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
Shannon Graham — Kentucky, 15-10155


ᐅ James Marshall Graham, Kentucky

Address: 149 Earl Ave Campbellsville, KY 42718

Bankruptcy Case 13-10832-jal Summary: "The case of James Marshall Graham in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Marshall Graham — Kentucky, 13-10832


ᐅ Angela M Graham, Kentucky

Address: 702B Melrose Dr Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-10013: "The bankruptcy filing by Angela M Graham, undertaken in January 2011 in Campbellsville, KY under Chapter 7, concluded with discharge in 04/06/2011 after liquidating assets."
Angela M Graham — Kentucky, 11-10013


ᐅ Edward Graham, Kentucky

Address: 117 Pepper Rd Campbellsville, KY 42718-8431

Brief Overview of Bankruptcy Case 15-10155-jal: "Edward Graham's bankruptcy, initiated in 02/20/2015 and concluded by May 21, 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Graham — Kentucky, 15-10155


ᐅ David Michael Grammer, Kentucky

Address: 466 Davis Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-100537: "David Michael Grammer's bankruptcy, initiated in 01.20.2013 and concluded by 04.26.2013 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Grammer — Kentucky, 13-10053


ᐅ Dewayne D Gribbins, Kentucky

Address: 173 Spurlington Rd Campbellsville, KY 42718-8273

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10887-jal: "The case of Dewayne D Gribbins in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewayne D Gribbins — Kentucky, 2014-10887


ᐅ Samantha Grider, Kentucky

Address: PO Box 711 Campbellsville, KY 42719

Bankruptcy Case 10-10226 Overview: "Campbellsville, KY resident Samantha Grider's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Samantha Grider — Kentucky, 10-10226


ᐅ Sheila Hagan, Kentucky

Address: 290 Pistol Ridge Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10141: "In Campbellsville, KY, Sheila Hagan filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Sheila Hagan — Kentucky, 10-10141


ᐅ Azure Hall, Kentucky

Address: 3647 Finley Ridge Rd Campbellsville, KY 42718-6904

Bankruptcy Case 2014-10716-jal Overview: "In a Chapter 7 bankruptcy case, Azure Hall from Campbellsville, KY, saw their proceedings start in Jun 30, 2014 and complete by 09.28.2014, involving asset liquidation."
Azure Hall — Kentucky, 2014-10716


ᐅ Robert J Hall, Kentucky

Address: 400 Sycamore Loop # 38 Campbellsville, KY 42718-1090

Bankruptcy Case 14-10183-jal Overview: "The bankruptcy record of Robert J Hall from Campbellsville, KY, shows a Chapter 7 case filed in February 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-24."
Robert J Hall — Kentucky, 14-10183


ᐅ Linda Jean Hamm, Kentucky

Address: 440 Hancock Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-11444: "Campbellsville, KY resident Linda Jean Hamm's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-02."
Linda Jean Hamm — Kentucky, 12-11444


ᐅ Victoria Michelle Hampton, Kentucky

Address: 110 Boca Noir Cir Apt 1 Campbellsville, KY 42718

Bankruptcy Case 11-10175 Summary: "The bankruptcy filing by Victoria Michelle Hampton, undertaken in 02.09.2011 in Campbellsville, KY under Chapter 7, concluded with discharge in 05/18/2011 after liquidating assets."
Victoria Michelle Hampton — Kentucky, 11-10175


ᐅ Genrose Harden, Kentucky

Address: 87 Pike Rd Campbellsville, KY 42718-2409

Bankruptcy Case 16-10446-jal Overview: "Genrose Harden's bankruptcy, initiated in May 14, 2016 and concluded by 08.12.2016 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genrose Harden — Kentucky, 16-10446


ᐅ Sharon Louise Hardin, Kentucky

Address: 86 Old Spurlington Rd Campbellsville, KY 42718-9210

Snapshot of U.S. Bankruptcy Proceeding Case 14-10100-jal: "Campbellsville, KY resident Sharon Louise Hardin's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Sharon Louise Hardin — Kentucky, 14-10100


ᐅ Garry N Harris, Kentucky

Address: 10340 Saloma Rd Campbellsville, KY 42718

Bankruptcy Case 13-11337-jal Summary: "In a Chapter 7 bankruptcy case, Garry N Harris from Campbellsville, KY, saw his proceedings start in 11.01.2013 and complete by Feb 5, 2014, involving asset liquidation."
Garry N Harris — Kentucky, 13-11337


ᐅ George Lee Harris, Kentucky

Address: 45 Ethan Ln Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-100057: "In a Chapter 7 bankruptcy case, George Lee Harris from Campbellsville, KY, saw his proceedings start in 01.03.2013 and complete by 2013-04-09, involving asset liquidation."
George Lee Harris — Kentucky, 13-10005


ᐅ Lawrence Harris, Kentucky

Address: 123 Wildwood Way Campbellsville, KY 42718

Bankruptcy Case 10-11052 Overview: "In Campbellsville, KY, Lawrence Harris filed for Chapter 7 bankruptcy in Jul 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2010."
Lawrence Harris — Kentucky, 10-11052


ᐅ Willard Lynn Harris, Kentucky

Address: 101 Dixie Ave Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-11451: "The bankruptcy filing by Willard Lynn Harris, undertaken in 09/29/2011 in Campbellsville, KY under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Willard Lynn Harris — Kentucky, 11-11451


ᐅ Carolyn S Harris, Kentucky

Address: 10340 Saloma Rd Campbellsville, KY 42718

Bankruptcy Case 13-11218-jal Overview: "The case of Carolyn S Harris in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn S Harris — Kentucky, 13-11218


ᐅ Matthew J Harris, Kentucky

Address: PO Box 73 Campbellsville, KY 42719

Brief Overview of Bankruptcy Case 11-11385: "Matthew J Harris's bankruptcy, initiated in 09.13.2011 and concluded by Dec 30, 2011 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Harris — Kentucky, 11-11385


ᐅ Mindy M Hatfield, Kentucky

Address: 612 W Main St Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-10626-jal7: "In a Chapter 7 bankruptcy case, Mindy M Hatfield from Campbellsville, KY, saw her proceedings start in May 16, 2013 and complete by 2013-08-20, involving asset liquidation."
Mindy M Hatfield — Kentucky, 13-10626


ᐅ Michael T Hawkins, Kentucky

Address: 167 Christerson Ln Campbellsville, KY 42718

Bankruptcy Case 11-11234 Summary: "In Campbellsville, KY, Michael T Hawkins filed for Chapter 7 bankruptcy in Aug 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Michael T Hawkins — Kentucky, 11-11234


ᐅ James Robert Hayden, Kentucky

Address: 944 Pleasant Run Church Rd Campbellsville, KY 42718

Bankruptcy Case 12-10201 Overview: "The bankruptcy filing by James Robert Hayden, undertaken in 2012-02-18 in Campbellsville, KY under Chapter 7, concluded with discharge in 06.05.2012 after liquidating assets."
James Robert Hayden — Kentucky, 12-10201


ᐅ Shannon Hazelwood, Kentucky

Address: 112 Arbor Ln # A Campbellsville, KY 42718

Bankruptcy Case 10-10588 Summary: "Shannon Hazelwood's Chapter 7 bankruptcy, filed in Campbellsville, KY in April 2010, led to asset liquidation, with the case closing in 2010-07-31."
Shannon Hazelwood — Kentucky, 10-10588


ᐅ Katie L Helm, Kentucky

Address: 188 Webster Rd Campbellsville, KY 42718-9143

Brief Overview of Bankruptcy Case 15-10784-jal: "Campbellsville, KY resident Katie L Helm's August 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2015."
Katie L Helm — Kentucky, 15-10784


ᐅ Kevin A Helm, Kentucky

Address: 188 Webster Rd Campbellsville, KY 42718-9143

Bankruptcy Case 15-10784-jal Overview: "The bankruptcy record of Kevin A Helm from Campbellsville, KY, shows a Chapter 7 case filed in 08/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2015."
Kevin A Helm — Kentucky, 15-10784


ᐅ Laura Elaine Henderson, Kentucky

Address: 60 Ashwood Dr Campbellsville, KY 42718-7516

Brief Overview of Bankruptcy Case 2014-10855-jal: "The case of Laura Elaine Henderson in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Elaine Henderson — Kentucky, 2014-10855


ᐅ Larry A Hendricks, Kentucky

Address: 205 Southside Ave Campbellsville, KY 42718-2447

Bankruptcy Case 10-10201 Summary: "Larry A Hendricks, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in 02/12/2010, culminating in its successful completion by 02/22/2013."
Larry A Hendricks — Kentucky, 10-10201


ᐅ Michael Henry, Kentucky

Address: 10115 Saloma Rd Campbellsville, KY 42718

Bankruptcy Case 10-10008 Overview: "In a Chapter 7 bankruptcy case, Michael Henry from Campbellsville, KY, saw their proceedings start in Jan 4, 2010 and complete by 2010-04-10, involving asset liquidation."
Michael Henry — Kentucky, 10-10008


ᐅ Lyne A Herring, Kentucky

Address: 219 Chandler Ave Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-10032: "The bankruptcy record of Lyne A Herring from Campbellsville, KY, shows a Chapter 7 case filed in Jan 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2011."
Lyne A Herring — Kentucky, 11-10032


ᐅ Melissa Leanne Herron, Kentucky

Address: 38 Happy Hills Dr Campbellsville, KY 42718

Bankruptcy Case 11-11034 Summary: "The case of Melissa Leanne Herron in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Leanne Herron — Kentucky, 11-11034


ᐅ Susan Herron, Kentucky

Address: 6220 Old Lebanon Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-11287-jal7: "In a Chapter 7 bankruptcy case, Susan Herron from Campbellsville, KY, saw her proceedings start in Oct 22, 2013 and complete by 2014-01-26, involving asset liquidation."
Susan Herron — Kentucky, 13-11287


ᐅ Monica Renee Hicks, Kentucky

Address: 510 Clem Haskins Blvd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-10819-jal: "In Campbellsville, KY, Monica Renee Hicks filed for Chapter 7 bankruptcy in Jul 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2013."
Monica Renee Hicks — Kentucky, 13-10819


ᐅ Danny Hines, Kentucky

Address: 304 Summit Dr Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-11476: "In Campbellsville, KY, Danny Hines filed for Chapter 7 bankruptcy in 11.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2013."
Danny Hines — Kentucky, 12-11476


ᐅ Sandra Kaye Hinton, Kentucky

Address: 655 Steeplechase Dr Campbellsville, KY 42718-8957

Concise Description of Bankruptcy Case 07-107457: "Chapter 13 bankruptcy for Sandra Kaye Hinton in Campbellsville, KY began in 06/29/2007, focusing on debt restructuring, concluding with plan fulfillment in 07.25.2012."
Sandra Kaye Hinton — Kentucky, 07-10745


ᐅ Pamela Holmes, Kentucky

Address: 249 Lemon Bend Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-10780: "Pamela Holmes's bankruptcy, initiated in May 15, 2010 and concluded by 2010-08-31 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Holmes — Kentucky, 10-10780


ᐅ Marilyn Holmes, Kentucky

Address: 306 N Court St Apt 2 Campbellsville, KY 42718

Bankruptcy Case 10-10394 Overview: "The bankruptcy filing by Marilyn Holmes, undertaken in 2010-03-11 in Campbellsville, KY under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Marilyn Holmes — Kentucky, 10-10394


ᐅ Monica R Holton, Kentucky

Address: 255 Rustic Haven Dr Campbellsville, KY 42718-7634

Brief Overview of Bankruptcy Case 09-10368: "2009-03-03 marked the beginning of Monica R Holton's Chapter 13 bankruptcy in Campbellsville, KY, entailing a structured repayment schedule, completed by 2012-09-26."
Monica R Holton — Kentucky, 09-10368


ᐅ Kathy L Hook, Kentucky

Address: 368 Dotson Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-11192-jal: "In Campbellsville, KY, Kathy L Hook filed for Chapter 7 bankruptcy in 2013-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Kathy L Hook — Kentucky, 13-11192


ᐅ Bruce L Hooten, Kentucky

Address: 1186 Ebenezer Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-10818-jal: "Bruce L Hooten's bankruptcy, initiated in July 1, 2013 and concluded by October 5, 2013 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce L Hooten — Kentucky, 13-10818


ᐅ Connie L Houk, Kentucky

Address: 103 Chestnut St Campbellsville, KY 42718-2627

Snapshot of U.S. Bankruptcy Proceeding Case 16-10445-jal: "Connie L Houk's Chapter 7 bankruptcy, filed in Campbellsville, KY in May 13, 2016, led to asset liquidation, with the case closing in 2016-08-11."
Connie L Houk — Kentucky, 16-10445


ᐅ Terry Gene Houk, Kentucky

Address: 520 Meader St Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-114737: "Terry Gene Houk's bankruptcy, initiated in October 2011 and concluded by 01/19/2012 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Gene Houk — Kentucky, 11-11473


ᐅ Mable F Houston, Kentucky

Address: 316 S Central Ave Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 09-11771: "Mable F Houston's Chapter 7 bankruptcy, filed in Campbellsville, KY in October 2009, led to asset liquidation, with the case closing in January 2010."
Mable F Houston — Kentucky, 09-11771


ᐅ Melinda Jolyne Hubbard, Kentucky

Address: 359 Pruyear Rd Campbellsville, KY 42718-5994

Bankruptcy Case 15-10949-jal Summary: "The bankruptcy record of Melinda Jolyne Hubbard from Campbellsville, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2015."
Melinda Jolyne Hubbard — Kentucky, 15-10949


ᐅ Joshua Hudgins, Kentucky

Address: 207 G T Eubank Rd Campbellsville, KY 42718

Bankruptcy Case 13-10010 Summary: "The bankruptcy record of Joshua Hudgins from Campbellsville, KY, shows a Chapter 7 case filed in 01.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-13."
Joshua Hudgins — Kentucky, 13-10010


ᐅ Tanya Huff, Kentucky

Address: 344 Riverhill Dr Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-113727: "The bankruptcy filing by Tanya Huff, undertaken in 09/04/2010 in Campbellsville, KY under Chapter 7, concluded with discharge in 12.08.2010 after liquidating assets."
Tanya Huff — Kentucky, 10-11372


ᐅ Ricardo G Hughes, Kentucky

Address: 60 Clara Ln Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-103667: "The bankruptcy record of Ricardo G Hughes from Campbellsville, KY, shows a Chapter 7 case filed in Mar 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2012."
Ricardo G Hughes — Kentucky, 12-10366


ᐅ Jason Humphress, Kentucky

Address: 104 Tucker St Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10404-jal: "In a Chapter 7 bankruptcy case, Jason Humphress from Campbellsville, KY, saw their proceedings start in April 2013 and complete by Jul 17, 2013, involving asset liquidation."
Jason Humphress — Kentucky, 13-10404


ᐅ Teresa A Humphress, Kentucky

Address: 805 Martin Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10230: "The case of Teresa A Humphress in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa A Humphress — Kentucky, 13-10230


ᐅ James Hunt, Kentucky

Address: 2607 W Finley Ridge Rd Campbellsville, KY 42718

Bankruptcy Case 10-10001 Summary: "James Hunt's Chapter 7 bankruptcy, filed in Campbellsville, KY in 01.01.2010, led to asset liquidation, with the case closing in April 2010."
James Hunt — Kentucky, 10-10001


ᐅ James Dwayne Ingram, Kentucky

Address: 270 Eastport Rd Campbellsville, KY 42718-7276

Bankruptcy Case 08-11581-jal Overview: "James Dwayne Ingram, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in 10.31.2008, culminating in its successful completion by 2013-07-17."
James Dwayne Ingram — Kentucky, 08-11581


ᐅ Sharon Kay Jacobe, Kentucky

Address: 1793 Attilla Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 12-34931: "Sharon Kay Jacobe's bankruptcy, initiated in Nov 5, 2012 and concluded by 02/09/2013 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kay Jacobe — Kentucky, 12-34931


ᐅ Carrie Ann James, Kentucky

Address: 57 Ruby Rd Campbellsville, KY 42718-8409

Bankruptcy Case 16-10189-jal Summary: "The bankruptcy filing by Carrie Ann James, undertaken in 2016-03-04 in Campbellsville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Carrie Ann James — Kentucky, 16-10189


ᐅ Samual Manard Johnson, Kentucky

Address: 1984 Elkhorn Rd Campbellsville, KY 42718

Bankruptcy Case 11-11520 Overview: "In a Chapter 7 bankruptcy case, Samual Manard Johnson from Campbellsville, KY, saw his proceedings start in 2011-10-14 and complete by 2012-01-30, involving asset liquidation."
Samual Manard Johnson — Kentucky, 11-11520


ᐅ Bessie Johnson, Kentucky

Address: 123 Pepper Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-103397: "The bankruptcy filing by Bessie Johnson, undertaken in March 7, 2011 in Campbellsville, KY under Chapter 7, concluded with discharge in 06/23/2011 after liquidating assets."
Bessie Johnson — Kentucky, 11-10339


ᐅ Jr Alton Johnson, Kentucky

Address: 9033 New Columbia Rd Campbellsville, KY 42718

Bankruptcy Case 10-10461 Overview: "The bankruptcy record of Jr Alton Johnson from Campbellsville, KY, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2010."
Jr Alton Johnson — Kentucky, 10-10461


ᐅ Patricia L Jones, Kentucky

Address: 230 Linda Ln Campbellsville, KY 42718

Bankruptcy Case 11-11432 Summary: "Patricia L Jones's bankruptcy, initiated in 2011-09-23 and concluded by Jan 4, 2012 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia L Jones — Kentucky, 11-11432


ᐅ Devin S Jones, Kentucky

Address: 100 Greenleaf Dr Apt B3 Campbellsville, KY 42718-9453

Bankruptcy Case 14-11316-jal Overview: "Devin S Jones's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2014-12-31, led to asset liquidation, with the case closing in 03/31/2015."
Devin S Jones — Kentucky, 14-11316


ᐅ Terry L Jones, Kentucky

Address: 505 Lowell Ave Campbellsville, KY 42718

Bankruptcy Case 11-10267 Summary: "In a Chapter 7 bankruptcy case, Terry L Jones from Campbellsville, KY, saw their proceedings start in 2011-02-24 and complete by 2011-06-12, involving asset liquidation."
Terry L Jones — Kentucky, 11-10267


ᐅ Gary Dale Jones, Kentucky

Address: 4436 Old Lebanon Rd Campbellsville, KY 42718

Bankruptcy Case 11-10488 Summary: "Gary Dale Jones's Chapter 7 bankruptcy, filed in Campbellsville, KY in March 29, 2011, led to asset liquidation, with the case closing in Jul 15, 2011."
Gary Dale Jones — Kentucky, 11-10488


ᐅ Tiffany Elizabeth Judd, Kentucky

Address: 565 Palestine Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10188: "Campbellsville, KY resident Tiffany Elizabeth Judd's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2012."
Tiffany Elizabeth Judd — Kentucky, 12-10188


ᐅ Garland Ray Judd, Kentucky

Address: 423 Coomer Rd Campbellsville, KY 42718

Bankruptcy Case 12-10966 Summary: "Campbellsville, KY resident Garland Ray Judd's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Garland Ray Judd — Kentucky, 12-10966


ᐅ Brian Katzenbach, Kentucky

Address: 2580 Tebbs Bend Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 09-35895: "Campbellsville, KY resident Brian Katzenbach's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Brian Katzenbach — Kentucky, 09-35895


ᐅ Jonah Ray Kendall, Kentucky

Address: 119 Amber Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-11083: "The bankruptcy filing by Jonah Ray Kendall, undertaken in July 15, 2011 in Campbellsville, KY under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Jonah Ray Kendall — Kentucky, 11-11083


ᐅ Sandra Kimbler, Kentucky

Address: 121 Vintage Ln Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-10563: "Campbellsville, KY resident Sandra Kimbler's 04.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Sandra Kimbler — Kentucky, 10-10563


ᐅ Debra King, Kentucky

Address: 12 Townhouse Dr Campbellsville, KY 42718

Bankruptcy Case 10-10266 Summary: "Debra King's bankruptcy, initiated in 2010-02-21 and concluded by 05.28.2010 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra King — Kentucky, 10-10266


ᐅ Kathryn Kirk, Kentucky

Address: 6224 Liberty Rd Campbellsville, KY 42718-7845

Concise Description of Bankruptcy Case 14-10207-jal7: "The bankruptcy record of Kathryn Kirk from Campbellsville, KY, shows a Chapter 7 case filed in 02.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Kathryn Kirk — Kentucky, 14-10207


ᐅ John Richard Kirtley, Kentucky

Address: 705 Spears Rd Campbellsville, KY 42718-9314

Brief Overview of Bankruptcy Case 08-10481: "John Richard Kirtley's Campbellsville, KY bankruptcy under Chapter 13 in 03.31.2008 led to a structured repayment plan, successfully discharged in Jun 21, 2013."
John Richard Kirtley — Kentucky, 08-10481


ᐅ James A Knopp, Kentucky

Address: 910 E Calvary Rd Campbellsville, KY 42718-6502

Snapshot of U.S. Bankruptcy Proceeding Case 14-31862-acs: "James A Knopp's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2014-05-11, led to asset liquidation, with the case closing in 2014-08-09."
James A Knopp — Kentucky, 14-31862


ᐅ James A Knopp, Kentucky

Address: 910 E Calvary Rd Campbellsville, KY 42718-6502

Concise Description of Bankruptcy Case 2014-31862-acs7: "The bankruptcy filing by James A Knopp, undertaken in 2014-05-11 in Campbellsville, KY under Chapter 7, concluded with discharge in August 9, 2014 after liquidating assets."
James A Knopp — Kentucky, 2014-31862


ᐅ David Patrick Krages, Kentucky

Address: 1697 Sanders Rd Campbellsville, KY 42718

Bankruptcy Case 12-10843 Overview: "The bankruptcy filing by David Patrick Krages, undertaken in Jun 21, 2012 in Campbellsville, KY under Chapter 7, concluded with discharge in Oct 7, 2012 after liquidating assets."
David Patrick Krages — Kentucky, 12-10843


ᐅ Justin Kramer, Kentucky

Address: 2287 W Finley Ridge Rd Campbellsville, KY 42718

Bankruptcy Case 11-10860 Summary: "The bankruptcy record of Justin Kramer from Campbellsville, KY, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Justin Kramer — Kentucky, 11-10860


ᐅ Ashley Nichole Lackey, Kentucky

Address: 2415 Lemon Bend Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-109567: "The bankruptcy filing by Ashley Nichole Lackey, undertaken in 2012-07-12 in Campbellsville, KY under Chapter 7, concluded with discharge in 10.28.2012 after liquidating assets."
Ashley Nichole Lackey — Kentucky, 12-10956


ᐅ Bobbie J Lamer, Kentucky

Address: 39 Palestine Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 12-10179: "In Campbellsville, KY, Bobbie J Lamer filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2012."
Bobbie J Lamer — Kentucky, 12-10179


ᐅ Patsy S Lampley, Kentucky

Address: 111 Deerfield Dr Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-10598: "The bankruptcy filing by Patsy S Lampley, undertaken in Apr 15, 2011 in Campbellsville, KY under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Patsy S Lampley — Kentucky, 11-10598


ᐅ George Lapradd, Kentucky

Address: 107 Patterson Ct Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-10997: "The bankruptcy filing by George Lapradd, undertaken in 06/23/2010 in Campbellsville, KY under Chapter 7, concluded with discharge in 2010-10-09 after liquidating assets."
George Lapradd — Kentucky, 10-10997


ᐅ Christopher M Lawless, Kentucky

Address: 103 Lamanda Ln Campbellsville, KY 42718

Bankruptcy Case 11-10168 Summary: "Campbellsville, KY resident Christopher M Lawless's Feb 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Christopher M Lawless — Kentucky, 11-10168


ᐅ Lawrence E Lawson, Kentucky

Address: 98 Poe Young Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10032: "In a Chapter 7 bankruptcy case, Lawrence E Lawson from Campbellsville, KY, saw their proceedings start in January 2013 and complete by 2013-04-20, involving asset liquidation."
Lawrence E Lawson — Kentucky, 13-10032


ᐅ Elizabeth Leake, Kentucky

Address: 935 Martin Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-11169: "In a Chapter 7 bankruptcy case, Elizabeth Leake from Campbellsville, KY, saw her proceedings start in 2010-07-28 and complete by November 2010, involving asset liquidation."
Elizabeth Leake — Kentucky, 10-11169


ᐅ Jillian Ann Lee, Kentucky

Address: 50 Owl Creek Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-102167: "Jillian Ann Lee's Chapter 7 bankruptcy, filed in Campbellsville, KY in 02.28.2013, led to asset liquidation, with the case closing in June 4, 2013."
Jillian Ann Lee — Kentucky, 13-10216


ᐅ Darryl Lee, Kentucky

Address: 256 Hazel Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 09-11901: "The bankruptcy filing by Darryl Lee, undertaken in 10/30/2009 in Campbellsville, KY under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Darryl Lee — Kentucky, 09-11901


ᐅ Madonna J Lewis, Kentucky

Address: 130 Garnett St Campbellsville, KY 42718-9316

Concise Description of Bankruptcy Case 15-10333-jal7: "Madonna J Lewis's Chapter 7 bankruptcy, filed in Campbellsville, KY in April 2015, led to asset liquidation, with the case closing in 06/30/2015."
Madonna J Lewis — Kentucky, 15-10333