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 Martha H Redemske, Kentucky

Address: PO Box 1362 Campbellsville, KY 42719

Snapshot of U.S. Bankruptcy Proceeding Case 13-10251: "Martha H Redemske's bankruptcy, initiated in 2013-03-08 and concluded by Jun 12, 2013 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha H Redemske — Kentucky, 13-10251


ᐅ David J Reynolds, Kentucky

Address: 307 Candace St Campbellsville, KY 42718-2766

Brief Overview of Bankruptcy Case 14-10579-jal: "The case of David J Reynolds in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Reynolds — Kentucky, 14-10579


ᐅ David Rhodes, Kentucky

Address: 1306 Elmhurst Dr Campbellsville, KY 42718

Bankruptcy Case 10-10339 Summary: "In a Chapter 7 bankruptcy case, David Rhodes from Campbellsville, KY, saw his proceedings start in 12.14.2009 and complete by 03/20/2010, involving asset liquidation."
David Rhodes — Kentucky, 10-10339


ᐅ Jeffrey Richard Rice, Kentucky

Address: 205 Jayne Ave Campbellsville, KY 42718

Bankruptcy Case 11-10992 Summary: "Jeffrey Richard Rice's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2011-06-29, led to asset liquidation, with the case closing in 10/15/2011."
Jeffrey Richard Rice — Kentucky, 11-10992


ᐅ Sr George E Richards, Kentucky

Address: 213 Candace St Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-11838: "The bankruptcy record of Sr George E Richards from Campbellsville, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2012."
Sr George E Richards — Kentucky, 11-11838


ᐅ William C Richardson, Kentucky

Address: 113 Lowell Ave Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-108607: "The bankruptcy filing by William C Richardson, undertaken in 2012-06-22 in Campbellsville, KY under Chapter 7, concluded with discharge in 2012-10-08 after liquidating assets."
William C Richardson — Kentucky, 12-10860


ᐅ Timothy Gene Riggs, Kentucky

Address: 176 Debra Kay Ave Campbellsville, KY 42718-8465

Brief Overview of Bankruptcy Case 08-10072: "The bankruptcy record for Timothy Gene Riggs from Campbellsville, KY, under Chapter 13, filed in 2008-01-16, involved setting up a repayment plan, finalized by 2013-03-27."
Timothy Gene Riggs — Kentucky, 08-10072


ᐅ Newell R Riser, Kentucky

Address: PO Box 1263 Campbellsville, KY 42719-1263

Concise Description of Bankruptcy Case 16-10285-jal7: "In a Chapter 7 bankruptcy case, Newell R Riser from Campbellsville, KY, saw their proceedings start in March 2016 and complete by Jun 26, 2016, involving asset liquidation."
Newell R Riser — Kentucky, 16-10285


ᐅ Robin H D Riser, Kentucky

Address: PO Box 1263 Campbellsville, KY 42719-1263

Brief Overview of Bankruptcy Case 16-10285-jal: "In a Chapter 7 bankruptcy case, Robin H D Riser from Campbellsville, KY, saw their proceedings start in 2016-03-28 and complete by June 26, 2016, involving asset liquidation."
Robin H D Riser — Kentucky, 16-10285


ᐅ Laurie Rodgers, Kentucky

Address: 136 Sycamore Loop # 8 Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-10869: "The bankruptcy record of Laurie Rodgers from Campbellsville, KY, shows a Chapter 7 case filed in May 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2010."
Laurie Rodgers — Kentucky, 10-10869


ᐅ Douglas A Rodgers, Kentucky

Address: 173 W Owl Creek Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10340: "In Campbellsville, KY, Douglas A Rodgers filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2013."
Douglas A Rodgers — Kentucky, 13-10340


ᐅ Adam T Rooker, Kentucky

Address: 556 Roachville Rd Campbellsville, KY 42718

Bankruptcy Case 12-10072 Overview: "Adam T Rooker's Chapter 7 bankruptcy, filed in Campbellsville, KY in Jan 23, 2012, led to asset liquidation, with the case closing in 05.10.2012."
Adam T Rooker — Kentucky, 12-10072


ᐅ Lawrence Sadler, Kentucky

Address: 528 Jacobs Trl Campbellsville, KY 42718

Bankruptcy Case 10-11714 Overview: "In Campbellsville, KY, Lawrence Sadler filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Lawrence Sadler — Kentucky, 10-11714


ᐅ Libby A Sallee, Kentucky

Address: 6345 Old Lebanon Rd Campbellsville, KY 42718-8013

Brief Overview of Bankruptcy Case 14-11187-jal: "The bankruptcy filing by Libby A Sallee, undertaken in 2014-11-15 in Campbellsville, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Libby A Sallee — Kentucky, 14-11187


ᐅ Dawn Michelle Sapp, Kentucky

Address: 609 Jessietown Rd Campbellsville, KY 42718-6911

Brief Overview of Bankruptcy Case 15-10974-jal: "Dawn Michelle Sapp's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2015-09-30, led to asset liquidation, with the case closing in Dec 29, 2015."
Dawn Michelle Sapp — Kentucky, 15-10974


ᐅ Douglas Wayne Sapp, Kentucky

Address: 612 Shawnee Dr Campbellsville, KY 42718-1644

Snapshot of U.S. Bankruptcy Proceeding Case 08-11319-jal: "Douglas Wayne Sapp, a resident of Campbellsville, KY, entered a Chapter 13 bankruptcy plan in September 18, 2008, culminating in its successful completion by Dec 30, 2013."
Douglas Wayne Sapp — Kentucky, 08-11319


ᐅ Timothy Sapp, Kentucky

Address: 59 Bear Track Rd Campbellsville, KY 42718

Bankruptcy Case 10-10363 Summary: "In a Chapter 7 bankruptcy case, Timothy Sapp from Campbellsville, KY, saw their proceedings start in Mar 8, 2010 and complete by June 2010, involving asset liquidation."
Timothy Sapp — Kentucky, 10-10363


ᐅ Wanda Lynn Sapp, Kentucky

Address: 612 Shawnee Dr Campbellsville, KY 42718-1644

Bankruptcy Case 08-11319-jal Overview: "Wanda Lynn Sapp's Chapter 13 bankruptcy in Campbellsville, KY started in 09.18.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Wanda Lynn Sapp — Kentucky, 08-11319


ᐅ David Schuhmann, Kentucky

Address: 123 Linda Ln Campbellsville, KY 42718

Bankruptcy Case 09-11838 Overview: "Campbellsville, KY resident David Schuhmann's October 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2010."
David Schuhmann — Kentucky, 09-11838


ᐅ Stuart Schultz, Kentucky

Address: 516 Lebanon Ave Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11767: "Campbellsville, KY resident Stuart Schultz's 11.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2011."
Stuart Schultz — Kentucky, 10-11767


ᐅ Anthony E Scott, Kentucky

Address: 1930 Davis Rd Campbellsville, KY 42718

Bankruptcy Case 12-10503 Overview: "Campbellsville, KY resident Anthony E Scott's 04/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Anthony E Scott — Kentucky, 12-10503


ᐅ Wilbur Scott, Kentucky

Address: 109 Sunflower Dr Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-108287: "Wilbur Scott's Chapter 7 bankruptcy, filed in Campbellsville, KY in 05.25.2010, led to asset liquidation, with the case closing in Sep 10, 2010."
Wilbur Scott — Kentucky, 10-10828


ᐅ Donald R Seaborne, Kentucky

Address: 425 Spurlington Church Rd Campbellsville, KY 42718-7225

Concise Description of Bankruptcy Case 15-10620-jal7: "Donald R Seaborne's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2015-06-20, led to asset liquidation, with the case closing in Sep 18, 2015."
Donald R Seaborne — Kentucky, 15-10620


ᐅ Susan L Seaborne, Kentucky

Address: 425 Spurlington Church Rd Campbellsville, KY 42718-7225

Bankruptcy Case 15-10620-jal Overview: "Campbellsville, KY resident Susan L Seaborne's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2015."
Susan L Seaborne — Kentucky, 15-10620


ᐅ Delfina C Shabazz, Kentucky

Address: 480 Spurlington Church Rd Campbellsville, KY 42718-7225

Bankruptcy Case 08-11370-jal Summary: "Filing for Chapter 13 bankruptcy in September 26, 2008, Delfina C Shabazz from Campbellsville, KY, structured a repayment plan, achieving discharge in December 2013."
Delfina C Shabazz — Kentucky, 08-11370


ᐅ George Shabazz, Kentucky

Address: 480 Spurlington Church Rd Campbellsville, KY 42718-7225

Bankruptcy Case 08-11370-jal Overview: "September 26, 2008 marked the beginning of George Shabazz's Chapter 13 bankruptcy in Campbellsville, KY, entailing a structured repayment schedule, completed by December 2013."
George Shabazz — Kentucky, 08-11370


ᐅ Shannon M Sharp, Kentucky

Address: 108 Wise Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10040: "The bankruptcy filing by Shannon M Sharp, undertaken in 01/16/2013 in Campbellsville, KY under Chapter 7, concluded with discharge in 2013-04-22 after liquidating assets."
Shannon M Sharp — Kentucky, 13-10040


ᐅ Thomas Shine, Kentucky

Address: 2082 Spurlington Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-50707: "The bankruptcy filing by Thomas Shine, undertaken in 2010-06-09 in Campbellsville, KY under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Thomas Shine — Kentucky, 10-50707


ᐅ Maida Lynn Shines, Kentucky

Address: 645 Smith Ridge Rd Campbellsville, KY 42718-9720

Bankruptcy Case 15-11015-jal Summary: "The case of Maida Lynn Shines in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maida Lynn Shines — Kentucky, 15-11015


ᐅ James Earl Shively, Kentucky

Address: 211 Mcnary St Campbellsville, KY 42718-1127

Concise Description of Bankruptcy Case 14-10326-jal7: "James Earl Shively's Chapter 7 bankruptcy, filed in Campbellsville, KY in Mar 25, 2014, led to asset liquidation, with the case closing in June 23, 2014."
James Earl Shively — Kentucky, 14-10326


ᐅ Jerry L Shofner, Kentucky

Address: 1 Clem Haskins Blvd Apt 3E Campbellsville, KY 42718-1556

Snapshot of U.S. Bankruptcy Proceeding Case 15-10191-jal: "Jerry L Shofner's bankruptcy, initiated in 03.02.2015 and concluded by 2015-05-31 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry L Shofner — Kentucky, 15-10191


ᐅ Bernard D Shrader, Kentucky

Address: 930 Sullivan School Rd Campbellsville, KY 42718-9112

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10847-jal: "In Campbellsville, KY, Bernard D Shrader filed for Chapter 7 bankruptcy in August 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2014."
Bernard D Shrader — Kentucky, 2014-10847


ᐅ Sandra Kaye Shreve, Kentucky

Address: 229 Eads St Campbellsville, KY 42718-1007

Bankruptcy Case 15-10822-jal Overview: "In a Chapter 7 bankruptcy case, Sandra Kaye Shreve from Campbellsville, KY, saw her proceedings start in 2015-08-17 and complete by 2015-11-15, involving asset liquidation."
Sandra Kaye Shreve — Kentucky, 15-10822


ᐅ Glen E Skaggs, Kentucky

Address: 612 Osage Ave Campbellsville, KY 42718-1633

Snapshot of U.S. Bankruptcy Proceeding Case 14-11190-jal: "In a Chapter 7 bankruptcy case, Glen E Skaggs from Campbellsville, KY, saw his proceedings start in 2014-11-15 and complete by 02.13.2015, involving asset liquidation."
Glen E Skaggs — Kentucky, 14-11190


ᐅ Christina Mae Skaggs, Kentucky

Address: 695 Stone Quarry Rd Campbellsville, KY 42718

Bankruptcy Case 12-10459 Summary: "The bankruptcy record of Christina Mae Skaggs from Campbellsville, KY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2012."
Christina Mae Skaggs — Kentucky, 12-10459


ᐅ Darrell Lee Skaggs, Kentucky

Address: 154 Snow Ln Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-11034-jal: "In Campbellsville, KY, Darrell Lee Skaggs filed for Chapter 7 bankruptcy in August 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2013."
Darrell Lee Skaggs — Kentucky, 13-11034


ᐅ Elizabeth A Skaggs, Kentucky

Address: 196 Robert Spalding Rd Campbellsville, KY 42718

Bankruptcy Case 13-31088 Overview: "The bankruptcy filing by Elizabeth A Skaggs, undertaken in March 15, 2013 in Campbellsville, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Elizabeth A Skaggs — Kentucky, 13-31088


ᐅ Bertie Skeels, Kentucky

Address: PO Box 1094 Campbellsville, KY 42719

Bankruptcy Case 10-10434 Overview: "Campbellsville, KY resident Bertie Skeels's 03/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Bertie Skeels — Kentucky, 10-10434


ᐅ Katherine J Slone, Kentucky

Address: 1760 Barney School Rd Campbellsville, KY 42718-9271

Brief Overview of Bankruptcy Case 15-10203-jal: "The case of Katherine J Slone in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine J Slone — Kentucky, 15-10203


ᐅ Steven Smith, Kentucky

Address: 3574 Finley Ridge Rd Campbellsville, KY 42718

Bankruptcy Case 10-10539 Overview: "In Campbellsville, KY, Steven Smith filed for Chapter 7 bankruptcy in Apr 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2010."
Steven Smith — Kentucky, 10-10539


ᐅ Margaret L Sneed, Kentucky

Address: 108 Druin St Campbellsville, KY 42718-2022

Bankruptcy Case 15-10557-jal Overview: "The bankruptcy record of Margaret L Sneed from Campbellsville, KY, shows a Chapter 7 case filed in 06.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2015."
Margaret L Sneed — Kentucky, 15-10557


ᐅ Sherman Sneed, Kentucky

Address: 219 Jan St Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10287: "The case of Sherman Sneed in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherman Sneed — Kentucky, 10-10287


ᐅ Mary L Son, Kentucky

Address: PO Box 1465 Campbellsville, KY 42719-1465

Snapshot of U.S. Bankruptcy Proceeding Case 07-11174: "In her Chapter 13 bankruptcy case filed in October 8, 2007, Campbellsville, KY's Mary L Son agreed to a debt repayment plan, which was successfully completed by 11.20.2012."
Mary L Son — Kentucky, 07-11174


ᐅ Jr James H Southern, Kentucky

Address: 130 Warren Pl Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-10949-jal: "In a Chapter 7 bankruptcy case, Jr James H Southern from Campbellsville, KY, saw their proceedings start in Aug 1, 2013 and complete by 2013-11-05, involving asset liquidation."
Jr James H Southern — Kentucky, 13-10949


ᐅ Patricia L Southern, Kentucky

Address: 107 Jonathon Ave Campbellsville, KY 42718-2540

Bankruptcy Case 14-10627-jal Summary: "The bankruptcy filing by Patricia L Southern, undertaken in Jun 9, 2014 in Campbellsville, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Patricia L Southern — Kentucky, 14-10627


ᐅ Susan Denise Sprowles, Kentucky

Address: 201 Pitman Ave Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-11172: "The bankruptcy record of Susan Denise Sprowles from Campbellsville, KY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Susan Denise Sprowles — Kentucky, 11-11172


ᐅ Earl L Squires, Kentucky

Address: 108 Ford St Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-10201: "In Campbellsville, KY, Earl L Squires filed for Chapter 7 bankruptcy in 2011-02-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Earl L Squires — Kentucky, 11-10201


ᐅ Tina Stapleton, Kentucky

Address: 217 Sunnyhill Dr Campbellsville, KY 42718

Bankruptcy Case 10-10867 Overview: "The case of Tina Stapleton in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Stapleton — Kentucky, 10-10867


ᐅ Aaron Stillwell, Kentucky

Address: 12016 Hodgenville Rd Campbellsville, KY 42718

Bankruptcy Case 10-11591 Overview: "In a Chapter 7 bankruptcy case, Aaron Stillwell from Campbellsville, KY, saw his proceedings start in 10.18.2010 and complete by 02/03/2011, involving asset liquidation."
Aaron Stillwell — Kentucky, 10-11591


ᐅ Candie Rae Stone, Kentucky

Address: 82 Earl Ave Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-10341: "In Campbellsville, KY, Candie Rae Stone filed for Chapter 7 bankruptcy in March 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2011."
Candie Rae Stone — Kentucky, 11-10341


ᐅ Michael Brian Stumph, Kentucky

Address: 264 Benningfield Cemetery Rd Campbellsville, KY 42718-6501

Snapshot of U.S. Bankruptcy Proceeding Case 16-10317-jal: "Michael Brian Stumph's bankruptcy, initiated in 04.04.2016 and concluded by 2016-07-03 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brian Stumph — Kentucky, 16-10317


ᐅ Jean C Suratt, Kentucky

Address: 669 Tabernacle Rd Campbellsville, KY 42718-8462

Bankruptcy Case 14-10899-jal Summary: "Jean C Suratt's Chapter 7 bankruptcy, filed in Campbellsville, KY in 08.22.2014, led to asset liquidation, with the case closing in November 2014."
Jean C Suratt — Kentucky, 14-10899


ᐅ Steve H Suratt, Kentucky

Address: 669 Tabernacle Rd Campbellsville, KY 42718-8462

Concise Description of Bankruptcy Case 2014-10899-jal7: "In a Chapter 7 bankruptcy case, Steve H Suratt from Campbellsville, KY, saw his proceedings start in 2014-08-22 and complete by November 20, 2014, involving asset liquidation."
Steve H Suratt — Kentucky, 2014-10899


ᐅ Michelle Renee Tarter, Kentucky

Address: 200 Rustic Haven Dr Campbellsville, KY 42718

Bankruptcy Case 09-11707 Overview: "The bankruptcy record of Michelle Renee Tarter from Campbellsville, KY, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Michelle Renee Tarter — Kentucky, 09-11707


ᐅ Melissa Taylor, Kentucky

Address: 114 Baptist St Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 09-35683: "The bankruptcy filing by Melissa Taylor, undertaken in November 2009 in Campbellsville, KY under Chapter 7, concluded with discharge in 02.08.2010 after liquidating assets."
Melissa Taylor — Kentucky, 09-35683


ᐅ Denise Taylor, Kentucky

Address: 122 Foxwood Dr Campbellsville, KY 42718-7509

Concise Description of Bankruptcy Case 16-10484-jal7: "Denise Taylor's Chapter 7 bankruptcy, filed in Campbellsville, KY in May 24, 2016, led to asset liquidation, with the case closing in 08.22.2016."
Denise Taylor — Kentucky, 16-10484


ᐅ Stefan L Taylor, Kentucky

Address: 313 Bear Track Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-10873: "In a Chapter 7 bankruptcy case, Stefan L Taylor from Campbellsville, KY, saw his proceedings start in June 4, 2011 and complete by September 2011, involving asset liquidation."
Stefan L Taylor — Kentucky, 11-10873


ᐅ Boyd Keith Taylor, Kentucky

Address: 209 W Owl Creek Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 11-10957: "The bankruptcy record of Boyd Keith Taylor from Campbellsville, KY, shows a Chapter 7 case filed in 06.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2011."
Boyd Keith Taylor — Kentucky, 11-10957


ᐅ Cheryl J Taylor, Kentucky

Address: 1760 Spurlington Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-109327: "Cheryl J Taylor's bankruptcy, initiated in 07/06/2012 and concluded by October 22, 2012 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl J Taylor — Kentucky, 12-10932


ᐅ Michael Joseph Temple, Kentucky

Address: 102 Greenbriar Mnr Apt 3 Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 11-10335: "Michael Joseph Temple's Chapter 7 bankruptcy, filed in Campbellsville, KY in 2011-03-07, led to asset liquidation, with the case closing in 06/23/2011."
Michael Joseph Temple — Kentucky, 11-10335


ᐅ Kay Frances Terry, Kentucky

Address: 623 W Main St Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 09-11822: "Campbellsville, KY resident Kay Frances Terry's 2009-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Kay Frances Terry — Kentucky, 09-11822


ᐅ Stephen Thomas, Kentucky

Address: 802 Gidget Trl Campbellsville, KY 42718

Concise Description of Bankruptcy Case 10-117747: "Stephen Thomas's Chapter 7 bankruptcy, filed in Campbellsville, KY in 11.30.2010, led to asset liquidation, with the case closing in March 18, 2011."
Stephen Thomas — Kentucky, 10-11774


ᐅ Matthew R Thompson, Kentucky

Address: 112 Lowell Ave Campbellsville, KY 42718-1710

Concise Description of Bankruptcy Case 2014-10555-jal7: "Matthew R Thompson's bankruptcy, initiated in May 2014 and concluded by 08.14.2014 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Thompson — Kentucky, 2014-10555


ᐅ Amanda M Troutt, Kentucky

Address: 413 W Blue Hole Rd Campbellsville, KY 42718-9320

Bankruptcy Case 15-10371-jal Overview: "Amanda M Troutt's Chapter 7 bankruptcy, filed in Campbellsville, KY in Apr 14, 2015, led to asset liquidation, with the case closing in Jul 13, 2015."
Amanda M Troutt — Kentucky, 15-10371


ᐅ Jennifer Faye Tucker, Kentucky

Address: 106 Whispering Meadows Dr Apt B Campbellsville, KY 42718

Bankruptcy Case 13-10703-jal Overview: "The case of Jennifer Faye Tucker in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Faye Tucker — Kentucky, 13-10703


ᐅ Tammy L Tucker, Kentucky

Address: 511 Saint Matthews Cemetry Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-31642-jal: "The bankruptcy record of Tammy L Tucker from Campbellsville, KY, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Tammy L Tucker — Kentucky, 13-31642


ᐅ Mindy Lynn Tucker, Kentucky

Address: 103 Ashton Dr Campbellsville, KY 42718-8247

Bankruptcy Case 14-10062-jal Overview: "The case of Mindy Lynn Tucker in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy Lynn Tucker — Kentucky, 14-10062


ᐅ Jacqueline K Tucker, Kentucky

Address: 907 Hamilton St Campbellsville, KY 42718-2173

Concise Description of Bankruptcy Case 16-10287-jal7: "The bankruptcy record of Jacqueline K Tucker from Campbellsville, KY, shows a Chapter 7 case filed in March 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2016."
Jacqueline K Tucker — Kentucky, 16-10287


ᐅ Martin R Tungate, Kentucky

Address: 1350 Red Fern Rd Campbellsville, KY 42718-6722

Brief Overview of Bankruptcy Case 2014-10501-jal: "The bankruptcy record of Martin R Tungate from Campbellsville, KY, shows a Chapter 7 case filed in 2014-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Martin R Tungate — Kentucky, 2014-10501


ᐅ Matthew A Turner, Kentucky

Address: 805 Martin Rd Campbellsville, KY 42718-9726

Bankruptcy Case 14-10252-jal Overview: "The case of Matthew A Turner in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew A Turner — Kentucky, 14-10252


ᐅ Lou Turner, Kentucky

Address: 302 Wickliffe Ave Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 09-12107: "In a Chapter 7 bankruptcy case, Lou Turner from Campbellsville, KY, saw their proceedings start in 2009-12-07 and complete by Mar 13, 2010, involving asset liquidation."
Lou Turner — Kentucky, 09-12107


ᐅ Joshua T Underwood, Kentucky

Address: 100 Reflection Way Campbellsville, KY 42718

Bankruptcy Case 11-10431 Overview: "Campbellsville, KY resident Joshua T Underwood's 2011-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
Joshua T Underwood — Kentucky, 11-10431


ᐅ Phillip Underwood, Kentucky

Address: 330 Riggs Ln Campbellsville, KY 42718

Bankruptcy Case 12-10841 Overview: "The bankruptcy record of Phillip Underwood from Campbellsville, KY, shows a Chapter 7 case filed in 2012-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-06."
Phillip Underwood — Kentucky, 12-10841


ᐅ Ricky Vernon Underwood, Kentucky

Address: PO Box 713 Campbellsville, KY 42719

Concise Description of Bankruptcy Case 11-103367: "In a Chapter 7 bankruptcy case, Ricky Vernon Underwood from Campbellsville, KY, saw his proceedings start in 2011-03-07 and complete by Jun 23, 2011, involving asset liquidation."
Ricky Vernon Underwood — Kentucky, 11-10336


ᐅ Jared Vaughn, Kentucky

Address: 795 Hatcher Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11266: "Campbellsville, KY resident Jared Vaughn's Aug 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2010."
Jared Vaughn — Kentucky, 10-11266


ᐅ Jordan T Vaughn, Kentucky

Address: 414 Bowman St Campbellsville, KY 42718

Bankruptcy Case 13-10122 Summary: "The case of Jordan T Vaughn in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan T Vaughn — Kentucky, 13-10122


ᐅ Lou Belle Veatch, Kentucky

Address: 1027 Friendship Pike Rd Campbellsville, KY 42718-8439

Concise Description of Bankruptcy Case 16-10191-jal7: "Campbellsville, KY resident Lou Belle Veatch's March 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2016."
Lou Belle Veatch — Kentucky, 16-10191


ᐅ Randall Vetter, Kentucky

Address: 138 Debra Kay Ave Campbellsville, KY 42718

Concise Description of Bankruptcy Case 07-109837: "Filing for Chapter 13 bankruptcy in August 29, 2007, Randall Vetter from Campbellsville, KY, structured a repayment plan, achieving discharge in 2012-09-07."
Randall Vetter — Kentucky, 07-10983


ᐅ James Viers, Kentucky

Address: 107 E Walnut St Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11129: "The bankruptcy record of James Viers from Campbellsville, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2010."
James Viers — Kentucky, 10-11129


ᐅ Jr Robert Wade, Kentucky

Address: 171 Kristi Ln Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11330: "The bankruptcy filing by Jr Robert Wade, undertaken in August 27, 2010 in Campbellsville, KY under Chapter 7, concluded with discharge in December 13, 2010 after liquidating assets."
Jr Robert Wade — Kentucky, 10-11330


ᐅ Lucille M Wagner, Kentucky

Address: 422 N Jackson St Apt 5 Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 13-11070-jal: "In Campbellsville, KY, Lucille M Wagner filed for Chapter 7 bankruptcy in 09.03.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2013."
Lucille M Wagner — Kentucky, 13-11070


ᐅ David E Walls, Kentucky

Address: 2184 E Meadow Creek Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 13-10847-jal: "In a Chapter 7 bankruptcy case, David E Walls from Campbellsville, KY, saw his proceedings start in 2013-07-11 and complete by 10.15.2013, involving asset liquidation."
David E Walls — Kentucky, 13-10847


ᐅ Delma M Ward, Kentucky

Address: 102 Tharp Dr Campbellsville, KY 42718-2547

Bankruptcy Case 2014-10746-jal Overview: "In Campbellsville, KY, Delma M Ward filed for Chapter 7 bankruptcy in July 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2014."
Delma M Ward — Kentucky, 2014-10746


ᐅ Sheila Warren, Kentucky

Address: 9990 Hodgenville Rd Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10055: "The bankruptcy record of Sheila Warren from Campbellsville, KY, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2010."
Sheila Warren — Kentucky, 10-10055


ᐅ Joseph C Wasson, Kentucky

Address: 400 Hidden Meadows Dr Campbellsville, KY 42718-7417

Bankruptcy Case 14-10098-jal Summary: "In a Chapter 7 bankruptcy case, Joseph C Wasson from Campbellsville, KY, saw their proceedings start in January 2014 and complete by 05.01.2014, involving asset liquidation."
Joseph C Wasson — Kentucky, 14-10098


ᐅ Rebecca Wathen, Kentucky

Address: 6295 Saint Joe Rd Campbellsville, KY 42718

Bankruptcy Case 09-12038 Summary: "The bankruptcy record of Rebecca Wathen from Campbellsville, KY, shows a Chapter 7 case filed in November 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2010."
Rebecca Wathen — Kentucky, 09-12038


ᐅ Joyce Watkins, Kentucky

Address: 2319 Greensburg Rd Trlr 33 Campbellsville, KY 42718

Snapshot of U.S. Bankruptcy Proceeding Case 10-10311: "The bankruptcy record of Joyce Watkins from Campbellsville, KY, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Joyce Watkins — Kentucky, 10-10311


ᐅ Jennifer D Watson, Kentucky

Address: 103 Hillcrest Dr Campbellsville, KY 42718-1123

Bankruptcy Case 15-10916-jal Summary: "Campbellsville, KY resident Jennifer D Watson's 2015-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-11."
Jennifer D Watson — Kentucky, 15-10916


ᐅ Leah Michelle Wayland, Kentucky

Address: 217 Benningfield Cemetery Rd Campbellsville, KY 42718

Bankruptcy Case 12-34746 Overview: "Leah Michelle Wayland's Chapter 7 bankruptcy, filed in Campbellsville, KY in October 23, 2012, led to asset liquidation, with the case closing in January 2013."
Leah Michelle Wayland — Kentucky, 12-34746


ᐅ Merlin Thomas Wayne, Kentucky

Address: 901 Burdick School Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10757: "In Campbellsville, KY, Merlin Thomas Wayne filed for Chapter 7 bankruptcy in 05/30/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Merlin Thomas Wayne — Kentucky, 12-10757


ᐅ Daniel Lewis Wells, Kentucky

Address: 40 Appleby Dr Campbellsville, KY 42718-7467

Brief Overview of Bankruptcy Case 07-11378: "In his Chapter 13 bankruptcy case filed in 11.25.2007, Campbellsville, KY's Daniel Lewis Wells agreed to a debt repayment plan, which was successfully completed by Feb 22, 2013."
Daniel Lewis Wells — Kentucky, 07-11378


ᐅ Robert David Westbrook, Kentucky

Address: 104 Nine Iron Ct Campbellsville, KY 42718

Concise Description of Bankruptcy Case 13-103437: "Robert David Westbrook's bankruptcy, initiated in Mar 26, 2013 and concluded by 06.30.2013 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert David Westbrook — Kentucky, 13-10343


ᐅ Pamela G Wethington, Kentucky

Address: 304 Lowell Ave Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 12-10528: "Pamela G Wethington's Chapter 7 bankruptcy, filed in Campbellsville, KY in Apr 12, 2012, led to asset liquidation, with the case closing in July 2012."
Pamela G Wethington — Kentucky, 12-10528


ᐅ William Buel Wheeler, Kentucky

Address: 80 Greenleaf Dr Apt 3A Campbellsville, KY 42718

Bankruptcy Case 11-10670 Overview: "William Buel Wheeler's bankruptcy, initiated in Apr 28, 2011 and concluded by August 3, 2011 in Campbellsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Buel Wheeler — Kentucky, 11-10670


ᐅ Larry Wheeler, Kentucky

Address: 137 Honeygale St Campbellsville, KY 42718

Bankruptcy Case 10-11430 Overview: "The bankruptcy record of Larry Wheeler from Campbellsville, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Larry Wheeler — Kentucky, 10-11430


ᐅ Tim Wilcoxson, Kentucky

Address: 815 Davis Rd Campbellsville, KY 42718

Brief Overview of Bankruptcy Case 10-11012: "Tim Wilcoxson's Chapter 7 bankruptcy, filed in Campbellsville, KY in June 25, 2010, led to asset liquidation, with the case closing in 2010-10-11."
Tim Wilcoxson — Kentucky, 10-11012


ᐅ Benjamin Wilhoite, Kentucky

Address: 84 Anna Ct Campbellsville, KY 42718

Bankruptcy Case 10-11640 Summary: "The case of Benjamin Wilhoite in Campbellsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Wilhoite — Kentucky, 10-11640


ᐅ Michael L Wright, Kentucky

Address: 81 Mount Gilboa Rd Campbellsville, KY 42718

Concise Description of Bankruptcy Case 12-108187: "In a Chapter 7 bankruptcy case, Michael L Wright from Campbellsville, KY, saw their proceedings start in Jun 13, 2012 and complete by September 29, 2012, involving asset liquidation."
Michael L Wright — Kentucky, 12-10818


ᐅ Peter E Wright, Kentucky

Address: 2300 Hatcher Rd Campbellsville, KY 42718-9451

Brief Overview of Bankruptcy Case 2014-10877-jal: "Campbellsville, KY resident Peter E Wright's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-13."
Peter E Wright — Kentucky, 2014-10877


ᐅ Jeremy R Wright, Kentucky

Address: 100 Todd St Apt 11 Campbellsville, KY 42718-1951

Bankruptcy Case 14-11159-jal Summary: "In a Chapter 7 bankruptcy case, Jeremy R Wright from Campbellsville, KY, saw his proceedings start in 2014-11-07 and complete by 02.05.2015, involving asset liquidation."
Jeremy R Wright — Kentucky, 14-11159