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 Mccoy Melissa Kay Lewis, Kentucky

Address: 189 Durham Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-10395-jal: "The bankruptcy filing by Mccoy Melissa Kay Lewis, undertaken in April 2013 in Campbellsville, KY under Chapter 7, concluded with discharge in 07/17/2013 after liquidating assets."
Mccoy Melissa Kay Lewis — Kentucky, 13-10395


ᐅ Ronald B Lewis, Kentucky

Address: 130 Garnett St Campbellsville, KY 42718-9316

Snapshot of U.S. Bankruptcy Proceeding Case 15-10333-jal: "Ronald B Lewis's bankruptcy, initiated in 2015-04-01 and concluded by June 30, 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald B Lewis — Kentucky, 15-10333


ᐅ Trena Rae Lile, Kentucky

Address: 321 Howard St Campbellsville, KY 42718-1015

Bankruptcy Case 2014-10480-jal Overview: "The bankruptcy filing by Trena Rae Lile, undertaken in April 2014 in Campbellsville, KY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Trena Rae Lile — Kentucky, 2014-10480


ᐅ Sitha Lim, Kentucky

Address: 79 Bennett Ln Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10233: "Sitha Lim's Chapter 7 bankruptcy, filed in Campbellsville, KY in March 4, 2013, led to asset liquidation, with the case closing in June 2013."
Sitha Lim — Kentucky, 13-10233


ᐅ Brian C Livers, Kentucky

Address: 764 E Moores Creek Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-107317: "In Campbellsville, KY, Brian C Livers filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2012."
Brian C Livers — Kentucky, 12-10731


ᐅ Marcia L Lobb, Kentucky

Address: 929 Milder Creek Rd Campbellsville, KY 42718-9376

Bankruptcy Case 15-10205-jal Overview: "The case of Marcia L Lobb in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia L Lobb — Kentucky, 15-10205


ᐅ Karri Dawn Lough, Kentucky

Address: 2295 Greensburg Rd Campbellsville, KY 42718

Bankruptcy Case 3:11-bk-31264 Summary: "Karri Dawn Lough's Chapter 7 bankruptcy, filed in Campbellsville, KY in Mar 18, 2011, led to asset liquidation, with the case closing in 2011-07-04."
Karri Dawn Lough — Kentucky, 3:11-bk-31264


ᐅ Vanessa L Lyons, Kentucky

Address: 101 Patterson Ct Campbellsville, KY 42718-1918

Concise Description of Bankruptcy Case 15-10351-jal7: "The case of Vanessa L Lyons in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa L Lyons — Kentucky, 15-10351


ᐅ Gregory S Lyons, Kentucky

Address: 101 Patterson Ct Campbellsville, KY 42718-1918

Snapshot of U.S. Bankruptcy Proceeding Case 15-10351-jal: "Gregory S Lyons's bankruptcy, initiated in 04.06.2015 and concluded by July 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Lyons — Kentucky, 15-10351


ᐅ Jr Donald George Mackie, Kentucky

Address: PO Box 1395 Campbellsville, KY 42719-1395

Brief Overview of Bankruptcy Case 14-10633-jal: "Campbellsville, KY resident Jr Donald George Mackie's June 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2014."
Jr Donald George Mackie — Kentucky, 14-10633


ᐅ Gladys Maddox, Kentucky

Address: 734 Black Gnat Rd Campbellsville, KY 42718

Bankruptcy Case 13-11433-jal Summary: "Gladys Maddox's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2013-11-26, led to asset liquidation, with the case closing in March 2, 2014."
Gladys Maddox — Kentucky, 13-11433


ᐅ Patricia A Madson, Kentucky

Address: 655 Davis Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-11075: "The bankruptcy record of Patricia A Madson from Campbellsville, KY, shows a Chapter 7 case filed in 08.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2012."
Patricia A Madson — Kentucky, 12-11075


ᐅ Melinda G Marcum, Kentucky

Address: 745 N Calvary Rd Campbellsville, KY 42718

Bankruptcy Case 11-11669 Summary: "Melinda G Marcum's Chapter 7 bankruptcy, filed in Campbellsville, KY in Nov 13, 2011, led to asset liquidation, with the case closing in 02.29.2012."
Melinda G Marcum — Kentucky, 11-11669


ᐅ Charla Michelle Mardis, Kentucky

Address: 285 Snow Ln Campbellsville, KY 42718-8745

Bankruptcy Case 15-10069-jal Summary: "Charla Michelle Mardis's bankruptcy, initiated in January 23, 2015 and concluded by April 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charla Michelle Mardis — Kentucky, 15-10069


ᐅ Ronald Mardis, Kentucky

Address: 2038 Smith Ridge Rd Campbellsville, KY 42718

Bankruptcy Case 10-10932 Overview: "In a Chapter 7 bankruptcy case, Ronald Mardis from Campbellsville, KY, saw their proceedings start in June 2010 and complete by 09.26.2010, involving asset liquidation."
Ronald Mardis — Kentucky, 10-10932


ᐅ Billy Marple, Kentucky

Address: 249 Bentley Rd Campbellsville, KY 42718

Bankruptcy Case 09-12132 Summary: "Billy Marple's bankruptcy, initiated in 2009-12-11 and concluded by Mar 17, 2010 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Marple — Kentucky, 09-12132


ᐅ Welby Keith Martin, Kentucky

Address: 220 Sharp Farm Rd Campbellsville, KY 42718-6720

Snapshot of U.S. Bankruptcy Proceeding Case 15-10618-jal: "Welby Keith Martin's bankruptcy, initiated in June 2015 and concluded by September 17, 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Welby Keith Martin — Kentucky, 15-10618


ᐅ Kelly C Martin, Kentucky

Address: 105 Forest Hills Dr Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-101927: "In a Chapter 7 bankruptcy case, Kelly C Martin from Campbellsville, KY, saw their proceedings start in 02/17/2012 and complete by June 2012, involving asset liquidation."
Kelly C Martin — Kentucky, 12-10192


ᐅ Karen Martin, Kentucky

Address: 330 Natures Way Campbellsville, KY 42718

Bankruptcy Case 09-12029 Overview: "In Campbellsville, KY, Karen Martin filed for Chapter 7 bankruptcy in November 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2010."
Karen Martin — Kentucky, 09-12029


ᐅ Victoria Jean Mason, Kentucky

Address: 703 Gidget Trl Campbellsville, KY 42718-9235

Concise Description of Bankruptcy Case 15-32678-jal7: "Victoria Jean Mason's bankruptcy, initiated in 07.23.2015 and concluded by October 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Jean Mason — Kentucky, 15-32678


ᐅ Shellie Dawn Mattingly, Kentucky

Address: 222 Smith Chapel Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-10637: "The bankruptcy record of Shellie Dawn Mattingly from Campbellsville, KY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2011."
Shellie Dawn Mattingly — Kentucky, 11-10637


ᐅ Debra L Maupin, Kentucky

Address: 55 Hash Rd Campbellsville, KY 42718-7446

Brief Overview of Bankruptcy Case 2014-10828-jal: "The bankruptcy record of Debra L Maupin from Campbellsville, KY, shows a Chapter 7 case filed in 08.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-02."
Debra L Maupin — Kentucky, 2014-10828


ᐅ Timothy Joe Maupin, Kentucky

Address: 55 Hash Rd Campbellsville, KY 42718-7446

Brief Overview of Bankruptcy Case 14-10828-jal: "In Campbellsville, KY, Timothy Joe Maupin filed for Chapter 7 bankruptcy in 2014-08-04. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2014."
Timothy Joe Maupin — Kentucky, 14-10828


ᐅ Larry Wayne Mccorkle, Kentucky

Address: 75 Pepper Rd Campbellsville, KY 42718

Bankruptcy Case 12-10892 Overview: "Larry Wayne Mccorkle's bankruptcy, initiated in 06/27/2012 and concluded by 2012-10-13 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Wayne Mccorkle — Kentucky, 12-10892


ᐅ Bethany Marie Mccubbin, Kentucky

Address: 109 Druin St Campbellsville, KY 42718

Bankruptcy Case 09-11775 Overview: "Bethany Marie Mccubbin's Chapter 7 bankruptcy, filed in Campbellsville, KY in 10/09/2009, led to asset liquidation, with the case closing in 01/13/2010."
Bethany Marie Mccubbin — Kentucky, 09-11775


ᐅ Bonnie Jo Mccullough, Kentucky

Address: 714 N Central Ave Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-114827: "In a Chapter 7 bankruptcy case, Bonnie Jo Mccullough from Campbellsville, KY, saw her proceedings start in October 2011 and complete by 2012-01-20, involving asset liquidation."
Bonnie Jo Mccullough — Kentucky, 11-11482


ᐅ Gregory Mcdonald, Kentucky

Address: 3219 Greensburg Rd Campbellsville, KY 42718

Bankruptcy Case 10-10957 Overview: "The bankruptcy record of Gregory Mcdonald from Campbellsville, KY, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2010."
Gregory Mcdonald — Kentucky, 10-10957


ᐅ James David Mcdougle, Kentucky

Address: PO Box 105 Campbellsville, KY 42719

Concise Description of Bankruptcy Case 11-321777: "In Campbellsville, KY, James David Mcdougle filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2011."
James David Mcdougle — Kentucky, 11-32177


ᐅ Brandy Mcgaughey, Kentucky

Address: 102 Warbler Cir Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11526: "In a Chapter 7 bankruptcy case, Brandy Mcgaughey from Campbellsville, KY, saw her proceedings start in 10.01.2010 and complete by 2011-01-17, involving asset liquidation."
Brandy Mcgaughey — Kentucky, 10-11526


ᐅ Inis Pearl Mckinney, Kentucky

Address: 556 Roachville Rd Campbellsville, KY 42718

Bankruptcy Case 13-11517-jal Overview: "In a Chapter 7 bankruptcy case, Inis Pearl Mckinney from Campbellsville, KY, saw her proceedings start in December 19, 2013 and complete by 2014-03-25, involving asset liquidation."
Inis Pearl Mckinney — Kentucky, 13-11517


ᐅ Wendy R Mcmahan, Kentucky

Address: 111 Ford St Campbellsville, KY 42718-1119

Bankruptcy Case 14-11200-jal Summary: "Campbellsville, KY resident Wendy R Mcmahan's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Wendy R Mcmahan — Kentucky, 14-11200


ᐅ Sharon C Mcpherson, Kentucky

Address: 903 Spruce Ct Campbellsville, KY 42718

Bankruptcy Case 12-10597 Summary: "Sharon C Mcpherson's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2012-04-26, led to asset liquidation, with the case closing in Aug 12, 2012."
Sharon C Mcpherson — Kentucky, 12-10597


ᐅ Aubrey Clayton Mcqueary, Kentucky

Address: 200 Pepper Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-11739: "In a Chapter 7 bankruptcy case, Aubrey Clayton Mcqueary from Campbellsville, KY, saw his proceedings start in November 30, 2011 and complete by 2012-03-17, involving asset liquidation."
Aubrey Clayton Mcqueary — Kentucky, 11-11739


ᐅ Lisa Milby, Kentucky

Address: 1407 Sportsman Lake Rd Campbellsville, KY 42718

Bankruptcy Case 10-10169 Summary: "The bankruptcy filing by Lisa Milby, undertaken in Feb 7, 2010 in Campbellsville, KY under Chapter 7, concluded with discharge in May 14, 2010 after liquidating assets."
Lisa Milby — Kentucky, 10-10169


ᐅ Cornelius Miller, Kentucky

Address: 186 Donald Ln Campbellsville, KY 42718-7825

Brief Overview of Bankruptcy Case 2014-10573-jal: "In a Chapter 7 bankruptcy case, Cornelius Miller from Campbellsville, KY, saw his proceedings start in 05.21.2014 and complete by Aug 19, 2014, involving asset liquidation."
Cornelius Miller — Kentucky, 2014-10573


ᐅ Wilma Miller, Kentucky

Address: PO Box 4184 Campbellsville, KY 42719

Bankruptcy Case 10-11363 Overview: "Wilma Miller's Chapter 7 bankruptcy, filed in Campbellsville, KY in September 2, 2010, led to asset liquidation, with the case closing in 2010-12-08."
Wilma Miller — Kentucky, 10-11363


ᐅ Betty C Miller, Kentucky

Address: 6440 Liberty Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10444: "Betty C Miller's bankruptcy, initiated in 2012-03-29 and concluded by 2012-07-15 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty C Miller — Kentucky, 12-10444


ᐅ Jr Cornelius Miller, Kentucky

Address: 186 Donald Ln Campbellsville, KY 42718-7825

Brief Overview of Bankruptcy Case 14-10573-jal: "The bankruptcy record of Jr Cornelius Miller from Campbellsville, KY, shows a Chapter 7 case filed in 2014-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Jr Cornelius Miller — Kentucky, 14-10573


ᐅ Jean Mills, Kentucky

Address: 203 Southern Dr Campbellsville, KY 42718

Bankruptcy Case 10-10351 Summary: "The bankruptcy record of Jean Mills from Campbellsville, KY, shows a Chapter 7 case filed in 03/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Jean Mills — Kentucky, 10-10351


ᐅ Michael Mings, Kentucky

Address: 112 Phillips Ln Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11617: "Michael Mings's bankruptcy, initiated in October 2010 and concluded by February 10, 2011 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mings — Kentucky, 10-11617


ᐅ Melanie Minor, Kentucky

Address: 165 Heart Ln Campbellsville, KY 42718

Bankruptcy Case 10-10430 Overview: "Campbellsville, KY resident Melanie Minor's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-03."
Melanie Minor — Kentucky, 10-10430


ᐅ Melissa G Mitchell, Kentucky

Address: 98 Earthborne Ln Campbellsville, KY 42718-9408

Brief Overview of Bankruptcy Case 16-10266-jal: "The bankruptcy filing by Melissa G Mitchell, undertaken in 03.22.2016 in Campbellsville, KY under Chapter 7, concluded with discharge in June 20, 2016 after liquidating assets."
Melissa G Mitchell — Kentucky, 16-10266


ᐅ Michael W Mitchell, Kentucky

Address: 98 Earthborne Ln Campbellsville, KY 42718-9408

Brief Overview of Bankruptcy Case 16-10266-jal: "The bankruptcy filing by Michael W Mitchell, undertaken in Mar 22, 2016 in Campbellsville, KY under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Michael W Mitchell — Kentucky, 16-10266


ᐅ Deloris Diane Montgomery, Kentucky

Address: 1049 Old US 68 Campbellsville, KY 42718-8413

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10810-jal: "In a Chapter 7 bankruptcy case, Deloris Diane Montgomery from Campbellsville, KY, saw her proceedings start in 07.31.2014 and complete by October 2014, involving asset liquidation."
Deloris Diane Montgomery — Kentucky, 2014-10810


ᐅ Julie Ann Montgomery, Kentucky

Address: 115 Nancy Cox Dr Campbellsville, KY 42718-8898

Brief Overview of Bankruptcy Case 15-10493-jal: "Campbellsville, KY resident Julie Ann Montgomery's May 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2015."
Julie Ann Montgomery — Kentucky, 15-10493


ᐅ Karen Montgomery, Kentucky

Address: 125 Ashley Ave Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10286: "The bankruptcy record of Karen Montgomery from Campbellsville, KY, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2010."
Karen Montgomery — Kentucky, 10-10286


ᐅ William O Montgomery, Kentucky

Address: 517A Fern Dr Campbellsville, KY 42718-9607

Snapshot of U.S. Bankruptcy Proceeding Case 15-33411-jal: "In Campbellsville, KY, William O Montgomery filed for Chapter 7 bankruptcy in October 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-24."
William O Montgomery — Kentucky, 15-33411


ᐅ Brian K Moran, Kentucky

Address: 400 Smith Ridge Rd Campbellsville, KY 42718

Bankruptcy Case 13-10146 Summary: "Campbellsville, KY resident Brian K Moran's Feb 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2013."
Brian K Moran — Kentucky, 13-10146


ᐅ Justine Morgan, Kentucky

Address: PO Box 691 Campbellsville, KY 42719-0691

Concise Description of Bankruptcy Case 15-11156-jal7: "The bankruptcy record of Justine Morgan from Campbellsville, KY, shows a Chapter 7 case filed in Nov 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Justine Morgan — Kentucky, 15-11156


ᐅ Carolyn M Morris, Kentucky

Address: 775 Old Spurlington Rd Campbellsville, KY 42718-9210

Brief Overview of Bankruptcy Case 15-10051-jal: "In a Chapter 7 bankruptcy case, Carolyn M Morris from Campbellsville, KY, saw her proceedings start in January 2015 and complete by 04.18.2015, involving asset liquidation."
Carolyn M Morris — Kentucky, 15-10051


ᐅ Christopher Moss, Kentucky

Address: 313 Cherwood Dr Campbellsville, KY 42718

Bankruptcy Case 10-10427 Overview: "The bankruptcy filing by Christopher Moss, undertaken in 2010-03-17 in Campbellsville, KY under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Christopher Moss — Kentucky, 10-10427


ᐅ Vicki Elaine Mullins, Kentucky

Address: PO Box 84 Campbellsville, KY 42719-0084

Concise Description of Bankruptcy Case 15-10377-jal7: "Vicki Elaine Mullins's Chapter 7 bankruptcy, filed in Campbellsville, KY in Apr 16, 2015, led to asset liquidation, with the case closing in 2015-07-15."
Vicki Elaine Mullins — Kentucky, 15-10377


ᐅ Steven Murphy, Kentucky

Address: 816 Gidget Trl Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-118307: "The bankruptcy record of Steven Murphy from Campbellsville, KY, shows a Chapter 7 case filed in Dec 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Steven Murphy — Kentucky, 10-11830


ᐅ Mary R Murphy, Kentucky

Address: 402 Attilla Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-33459-acs: "Mary R Murphy's Chapter 7 bankruptcy, filed in Campbellsville, KY in 08/29/2013, led to asset liquidation, with the case closing in December 2013."
Mary R Murphy — Kentucky, 13-33459


ᐅ Shirley A Murphy, Kentucky

Address: 101 Deerfield Dr Campbellsville, KY 42718-1668

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10755-jal: "In Campbellsville, KY, Shirley A Murphy filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Shirley A Murphy — Kentucky, 2014-10755


ᐅ Rhonda Murphy, Kentucky

Address: 816 Gidget Trl Campbellsville, KY 42718

Bankruptcy Case 09-11855 Overview: "The bankruptcy filing by Rhonda Murphy, undertaken in 2009-10-23 in Campbellsville, KY under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Rhonda Murphy — Kentucky, 09-11855


ᐅ Mark Anthony Myers, Kentucky

Address: 303 Wildwood Way Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-11366: "The case of Mark Anthony Myers in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Anthony Myers — Kentucky, 12-11366


ᐅ Russell Neal, Kentucky

Address: 107 Duffy St Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-11664: "The bankruptcy filing by Russell Neal, undertaken in November 2010 in Campbellsville, KY under Chapter 7, concluded with discharge in 02.02.2011 after liquidating assets."
Russell Neal — Kentucky, 10-11664


ᐅ Shirley Newcomb, Kentucky

Address: 405 Attilla Rd Campbellsville, KY 42718

Bankruptcy Case 10-30750 Overview: "In Campbellsville, KY, Shirley Newcomb filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Shirley Newcomb — Kentucky, 10-30750


ᐅ Michael Wayne Newton, Kentucky

Address: 190 Cindy Ann Ave Campbellsville, KY 42718-9474

Brief Overview of Bankruptcy Case 09-10097-jal: "Michael Wayne Newton, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in 01.20.2009, culminating in its successful completion by November 22, 2013."
Michael Wayne Newton — Kentucky, 09-10097


ᐅ Connie Elizabeth Newton, Kentucky

Address: 190 Cindy Ann Ave Campbellsville, KY 42718-9474

Bankruptcy Case 09-10097-jal Overview: "Chapter 13 bankruptcy for Connie Elizabeth Newton in Campbellsville, KY began in 2009-01-20, focusing on debt restructuring, concluding with plan fulfillment in November 22, 2013."
Connie Elizabeth Newton — Kentucky, 09-10097


ᐅ Jessie Marie Nunez, Kentucky

Address: 503 Redman Ave Campbellsville, KY 42718-2331

Concise Description of Bankruptcy Case 15-10281-jal7: "The bankruptcy filing by Jessie Marie Nunez, undertaken in Mar 23, 2015 in Campbellsville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jessie Marie Nunez — Kentucky, 15-10281


ᐅ Joseph Edward Nunez, Kentucky

Address: 503 Redman Ave Campbellsville, KY 42718-2331

Bankruptcy Case 15-10281-jal Summary: "The bankruptcy record of Joseph Edward Nunez from Campbellsville, KY, shows a Chapter 7 case filed in 03/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Joseph Edward Nunez — Kentucky, 15-10281


ᐅ Richard Nunn, Kentucky

Address: 1150 White Rose Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-103697: "In Campbellsville, KY, Richard Nunn filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Richard Nunn — Kentucky, 10-10369


ᐅ Lila J Nunn, Kentucky

Address: 407 Pitman Ave Campbellsville, KY 42718-1729

Concise Description of Bankruptcy Case 15-10696-jal7: "Lila J Nunn's bankruptcy, initiated in July 11, 2015 and concluded by October 2015 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lila J Nunn — Kentucky, 15-10696


ᐅ Melissa Ann Orberson, Kentucky

Address: PO Box 696 Campbellsville, KY 42719

Brief Overview of Bankruptcy Case 11-10903: "Campbellsville, KY resident Melissa Ann Orberson's 06.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2011."
Melissa Ann Orberson — Kentucky, 11-10903


ᐅ Donald Kent Parker, Kentucky

Address: 775 N Garnett Rd Campbellsville, KY 42718

Bankruptcy Case 11-11115 Overview: "The bankruptcy filing by Donald Kent Parker, undertaken in 2011-07-21 in Campbellsville, KY under Chapter 7, concluded with discharge in Nov 6, 2011 after liquidating assets."
Donald Kent Parker — Kentucky, 11-11115


ᐅ Candace Rose Pearish, Kentucky

Address: 38 Happy Hills Dr Campbellsville, KY 42718-8681

Bankruptcy Case 15-10435-jal Overview: "Campbellsville, KY resident Candace Rose Pearish's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Candace Rose Pearish — Kentucky, 15-10435


ᐅ Paul Lawerence Pearish, Kentucky

Address: 38 Happy Hills Dr Campbellsville, KY 42718-8681

Snapshot of U.S. Bankruptcy Proceeding Case 15-10435-jal: "Paul Lawerence Pearish's Chapter 7 bankruptcy, filed in Campbellsville, KY in 04.30.2015, led to asset liquidation, with the case closing in July 29, 2015."
Paul Lawerence Pearish — Kentucky, 15-10435


ᐅ John E Pelcher, Kentucky

Address: 452 Greenbriar Dr Apt C Campbellsville, KY 42718-9687

Bankruptcy Case 15-10809-jal Summary: "In Campbellsville, KY, John E Pelcher filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2015."
John E Pelcher — Kentucky, 15-10809


ᐅ Sr John E Pelcher, Kentucky

Address: 323 Logan St Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-113337: "In a Chapter 7 bankruptcy case, Sr John E Pelcher from Campbellsville, KY, saw their proceedings start in 2012-10-07 and complete by January 2013, involving asset liquidation."
Sr John E Pelcher — Kentucky, 12-11333


ᐅ Sr Robert E Pelcher, Kentucky

Address: 322 Logan St Campbellsville, KY 42718

Bankruptcy Case 12-10827 Summary: "Campbellsville, KY resident Sr Robert E Pelcher's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Sr Robert E Pelcher — Kentucky, 12-10827


ᐅ Jesse O Penick, Kentucky

Address: 296 Miller Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-10001: "Campbellsville, KY resident Jesse O Penick's 01/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-06."
Jesse O Penick — Kentucky, 11-10001


ᐅ Jr Jackie Andrew Perkins, Kentucky

Address: 346 Russell Rd Campbellsville, KY 42718

Bankruptcy Case 11-10366 Summary: "Campbellsville, KY resident Jr Jackie Andrew Perkins's 03.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2011."
Jr Jackie Andrew Perkins — Kentucky, 11-10366


ᐅ Lora J Perkins, Kentucky

Address: 103 Chestnut St Campbellsville, KY 42718

Bankruptcy Case 12-11343 Overview: "Lora J Perkins's bankruptcy, initiated in October 2012 and concluded by January 2013 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora J Perkins — Kentucky, 12-11343


ᐅ Brian Lee Phillips, Kentucky

Address: 620 Smith Ridge Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-116947: "Brian Lee Phillips's bankruptcy, initiated in Dec 28, 2012 and concluded by 2013-04-03 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lee Phillips — Kentucky, 12-11694


ᐅ Ann Michelle Pierce, Kentucky

Address: 1560 W Finley Ridge Rd Campbellsville, KY 42718

Bankruptcy Case 13-33290-jal Summary: "Campbellsville, KY resident Ann Michelle Pierce's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2013."
Ann Michelle Pierce — Kentucky, 13-33290


ᐅ Jacky Pierce, Kentucky

Address: 659 Taylors Chapel Rd Campbellsville, KY 42718

Bankruptcy Case 11-10676 Summary: "The bankruptcy filing by Jacky Pierce, undertaken in April 2011 in Campbellsville, KY under Chapter 7, concluded with discharge in Aug 14, 2011 after liquidating assets."
Jacky Pierce — Kentucky, 11-10676


ᐅ Angela Rose Pike, Kentucky

Address: 9851 New Columbia Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 11-103177: "The case of Angela Rose Pike in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Rose Pike — Kentucky, 11-10317


ᐅ Rebecca Ann Pittman, Kentucky

Address: 4029 Columbia Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 3:2014-bk-32409: "The bankruptcy filing by Rebecca Ann Pittman, undertaken in 2014-07-30 in Campbellsville, KY under Chapter 7, concluded with discharge in 2014-10-28 after liquidating assets."
Rebecca Ann Pittman — Kentucky, 3:2014-bk-32409


ᐅ Deborah Pittman, Kentucky

Address: 196 Snow Ln Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-102857: "Campbellsville, KY resident Deborah Pittman's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2010."
Deborah Pittman — Kentucky, 10-10285


ᐅ Donovan Clayton Pittman, Kentucky

Address: 110 Hillcrest Dr Campbellsville, KY 42718-1124

Snapshot of U.S. Bankruptcy Proceeding Case 16-10524-jal: "The bankruptcy record of Donovan Clayton Pittman from Campbellsville, KY, shows a Chapter 7 case filed in 2016-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2016."
Donovan Clayton Pittman — Kentucky, 16-10524


ᐅ Douglas Alan Plummer, Kentucky

Address: 1104 Hampton Ct Campbellsville, KY 42718

Bankruptcy Case 11-10147 Overview: "In a Chapter 7 bankruptcy case, Douglas Alan Plummer from Campbellsville, KY, saw his proceedings start in 02.03.2011 and complete by May 2011, involving asset liquidation."
Douglas Alan Plummer — Kentucky, 11-10147


ᐅ James R Polley, Kentucky

Address: 116 Deerfield Dr Campbellsville, KY 42718

Bankruptcy Case 12-10161 Summary: "The bankruptcy filing by James R Polley, undertaken in 2012-02-10 in Campbellsville, KY under Chapter 7, concluded with discharge in 05/28/2012 after liquidating assets."
James R Polley — Kentucky, 12-10161


ᐅ Curtiss Alan Posey, Kentucky

Address: 329 Whitewood Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-11337: "The bankruptcy filing by Curtiss Alan Posey, undertaken in 2012-10-08 in Campbellsville, KY under Chapter 7, concluded with discharge in Jan 12, 2013 after liquidating assets."
Curtiss Alan Posey — Kentucky, 12-11337


ᐅ Jason S Potter, Kentucky

Address: 413 Smith Ridge Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-102607: "Jason S Potter's bankruptcy, initiated in March 12, 2013 and concluded by 2013-06-16 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason S Potter — Kentucky, 13-10260


ᐅ John Kevin Powell, Kentucky

Address: 100 Summit Dr Campbellsville, KY 42718

Bankruptcy Case 13-11202-jal Overview: "John Kevin Powell's bankruptcy, initiated in Oct 3, 2013 and concluded by 01/07/2014 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kevin Powell — Kentucky, 13-11202


ᐅ Kellie Jo Priddy, Kentucky

Address: 11 Terrie Ave Campbellsville, KY 42718-9481

Concise Description of Bankruptcy Case 08-105007: "Chapter 13 bankruptcy for Kellie Jo Priddy in Campbellsville, KY began in Apr 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Kellie Jo Priddy — Kentucky, 08-10500


ᐅ Michael K Priemer, Kentucky

Address: 924 Hedgespeth Rd Campbellsville, KY 42718-9129

Snapshot of U.S. Bankruptcy Proceeding Case 15-10817-jal: "In Campbellsville, KY, Michael K Priemer filed for Chapter 7 bankruptcy in 2015-08-15. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2015."
Michael K Priemer — Kentucky, 15-10817


ᐅ Kevin Pruyear, Kentucky

Address: 214 Jan St Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-11163-jal: "In a Chapter 7 bankruptcy case, Kevin Pruyear from Campbellsville, KY, saw their proceedings start in September 27, 2013 and complete by 2014-01-01, involving asset liquidation."
Kevin Pruyear — Kentucky, 13-11163


ᐅ James T Quinn, Kentucky

Address: 1750 Saloma Rd Campbellsville, KY 42718-8564

Brief Overview of Bankruptcy Case 14-30609-acs: "In a Chapter 7 bankruptcy case, James T Quinn from Campbellsville, KY, saw their proceedings start in February 2014 and complete by 2014-05-22, involving asset liquidation."
James T Quinn — Kentucky, 14-30609


ᐅ Benjamin Rafferty, Kentucky

Address: 276 Black Gnat Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-11479: "Benjamin Rafferty's Chapter 7 bankruptcy, filed in Campbellsville, KY in September 2010, led to asset liquidation, with the case closing in 01.10.2011."
Benjamin Rafferty — Kentucky, 10-11479


ᐅ Helena Raikes, Kentucky

Address: 503 Willow Way Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-11539: "In Campbellsville, KY, Helena Raikes filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2012."
Helena Raikes — Kentucky, 11-11539


ᐅ Sandra Ann Rainwater, Kentucky

Address: 665 Martin Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10507-jal: "Sandra Ann Rainwater's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2013-04-24, led to asset liquidation, with the case closing in 07.29.2013."
Sandra Ann Rainwater — Kentucky, 13-10507


ᐅ Timothy D Ramsey, Kentucky

Address: 1064 Old US 68 Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-11184-jal: "Campbellsville, KY resident Timothy D Ramsey's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2014."
Timothy D Ramsey — Kentucky, 13-11184


ᐅ Tina Lenae Rankin, Kentucky

Address: PO Box 826 Campbellsville, KY 42719

Bankruptcy Case 11-10814 Overview: "In a Chapter 7 bankruptcy case, Tina Lenae Rankin from Campbellsville, KY, saw her proceedings start in 2011-05-24 and complete by September 9, 2011, involving asset liquidation."
Tina Lenae Rankin — Kentucky, 11-10814


ᐅ Melvin M Rash, Kentucky

Address: 203 Lowell Ave Campbellsville, KY 42718

Bankruptcy Case 12-11403 Overview: "In a Chapter 7 bankruptcy case, Melvin M Rash from Campbellsville, KY, saw their proceedings start in 10/20/2012 and complete by Jan 24, 2013, involving asset liquidation."
Melvin M Rash — Kentucky, 12-11403


ᐅ Jennie R Rucker, Kentucky

Address: 6373 Old Lebanon Rd Campbellsville, KY 42718-8013

Concise Description of Bankruptcy Case 16-10512-jal7: "In a Chapter 7 bankruptcy case, Jennie R Rucker from Campbellsville, KY, saw her proceedings start in 06/02/2016 and complete by Aug 31, 2016, involving asset liquidation."
Jennie R Rucker — Kentucky, 16-10512


ᐅ Jennifer M Rucker, Kentucky

Address: 71 Field Dr Campbellsville, KY 42718-8203

Bankruptcy Case 16-10569-jal Summary: "The case of Jennifer M Rucker in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Rucker — Kentucky, 16-10569


ᐅ John C Rucker, Kentucky

Address: 71 Field Dr Campbellsville, KY 42718-8203

Snapshot of U.S. Bankruptcy Proceeding Case 16-10569-jal: "The case of John C Rucker in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Rucker — Kentucky, 16-10569