personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Campton, 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 Jack L Adams, Kentucky

Address: 1045 Campton Baptist Rd Campton, KY 41301

Bankruptcy Case 12-51667-jms Overview: "The bankruptcy filing by Jack L Adams, undertaken in 2012-06-23 in Campton, KY under Chapter 7, concluded with discharge in 2012-10-09 after liquidating assets."
Jack L Adams — Kentucky, 12-51667


ᐅ Rosemary H Allen, Kentucky

Address: 770 Sandy Rdg Campton, KY 41301-9106

Bankruptcy Case 15-52156 Summary: "The bankruptcy record of Rosemary H Allen from Campton, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2016."
Rosemary H Allen — Kentucky, 15-52156


ᐅ Lynn Bolin, Kentucky

Address: PO Box 1172 Campton, KY 41301-1172

Brief Overview of Bankruptcy Case 15-50920-grs: "Lynn Bolin's bankruptcy, initiated in 05/06/2015 and concluded by 2015-08-11 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Bolin — Kentucky, 15-50920


ᐅ Ronnie Brewer, Kentucky

Address: PO Box 1203 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 10-52276-jms: "In a Chapter 7 bankruptcy case, Ronnie Brewer from Campton, KY, saw their proceedings start in 07/15/2010 and complete by Oct 31, 2010, involving asset liquidation."
Ronnie Brewer — Kentucky, 10-52276


ᐅ Georgeann Brewer, Kentucky

Address: 85 Ernie Lawson Rd Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 13-52515-grs: "The case of Georgeann Brewer in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgeann Brewer — Kentucky, 13-52515


ᐅ Paul A Brewer, Kentucky

Address: PO Box 186 Campton, KY 41301-0186

Brief Overview of Bankruptcy Case 15-52165-grs: "The bankruptcy record of Paul A Brewer from Campton, KY, shows a Chapter 7 case filed in 11.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2016."
Paul A Brewer — Kentucky, 15-52165


ᐅ Stacee Brewer, Kentucky

Address: PO Box 44 Campton, KY 41301

Bankruptcy Case 10-52879-tnw Summary: "In Campton, KY, Stacee Brewer filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Stacee Brewer — Kentucky, 10-52879


ᐅ Rita K Brewer, Kentucky

Address: 1415 Trent Gosneyville Rd Campton, KY 41301-7265

Concise Description of Bankruptcy Case 14-51313-grs7: "Campton, KY resident Rita K Brewer's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2014."
Rita K Brewer — Kentucky, 14-51313


ᐅ Dorsey Brewer, Kentucky

Address: 6786 KY 191 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 12-51129-jms: "Dorsey Brewer's bankruptcy, initiated in 04/25/2012 and concluded by 2012-08-11 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorsey Brewer — Kentucky, 12-51129


ᐅ Vonda L Britton, Kentucky

Address: 265 Lacy Ln Campton, KY 41301-9198

Snapshot of U.S. Bankruptcy Proceeding Case 14-52803-grs: "In a Chapter 7 bankruptcy case, Vonda L Britton from Campton, KY, saw her proceedings start in December 18, 2014 and complete by March 18, 2015, involving asset liquidation."
Vonda L Britton — Kentucky, 14-52803


ᐅ Arthur C Britton, Kentucky

Address: 265 Lacy Ln Campton, KY 41301-9198

Snapshot of U.S. Bankruptcy Proceeding Case 14-52803-grs: "The bankruptcy record of Arthur C Britton from Campton, KY, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2015."
Arthur C Britton — Kentucky, 14-52803


ᐅ Charles Edward Brooks, Kentucky

Address: 4271 Ky 205 S Campton, KY 41301-7141

Snapshot of U.S. Bankruptcy Proceeding Case 16-50748-grs: "In Campton, KY, Charles Edward Brooks filed for Chapter 7 bankruptcy in 04/15/2016. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2016."
Charles Edward Brooks — Kentucky, 16-50748


ᐅ Darvin Fredrick Brown, Kentucky

Address: 1450 Lee City Rd Campton, KY 41301

Concise Description of Bankruptcy Case 11-52118-tnw7: "Campton, KY resident Darvin Fredrick Brown's July 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2011."
Darvin Fredrick Brown — Kentucky, 11-52118


ᐅ Lena M Burnette, Kentucky

Address: 8406 Ky 191 Campton, KY 41301-8190

Bankruptcy Case 14-50196-grs Overview: "The case of Lena M Burnette in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena M Burnette — Kentucky, 14-50196


ᐅ Marsha Melissa Bush, Kentucky

Address: 1092 Spring Branch Rd Campton, KY 41301-8498

Bankruptcy Case 14-51370-tnw Summary: "Marsha Melissa Bush's Chapter 7 bankruptcy, filed in Campton, KY in 05.30.2014, led to asset liquidation, with the case closing in 08.28.2014."
Marsha Melissa Bush — Kentucky, 14-51370


ᐅ Pamela Gail Bush, Kentucky

Address: 367 Rockhouse Fork Rd Campton, KY 41301-8694

Brief Overview of Bankruptcy Case 15-50185-grs: "In Campton, KY, Pamela Gail Bush filed for Chapter 7 bankruptcy in February 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015."
Pamela Gail Bush — Kentucky, 15-50185


ᐅ Thomas B Bush, Kentucky

Address: 304 Back St Apt B Campton, KY 41301-9646

Snapshot of U.S. Bankruptcy Proceeding Case 16-51081-grs: "The bankruptcy record of Thomas B Bush from Campton, KY, shows a Chapter 7 case filed in 05.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Thomas B Bush — Kentucky, 16-51081


ᐅ Carolyn May Bush, Kentucky

Address: PO Box 961 Campton, KY 41301

Concise Description of Bankruptcy Case 13-51730-tnw7: "The bankruptcy record of Carolyn May Bush from Campton, KY, shows a Chapter 7 case filed in July 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2013."
Carolyn May Bush — Kentucky, 13-51730


ᐅ Lisa A Bush, Kentucky

Address: 4131 Ky 1812 Campton, KY 41301-9721

Bankruptcy Case 16-50792-grs Overview: "The bankruptcy record of Lisa A Bush from Campton, KY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2016."
Lisa A Bush — Kentucky, 16-50792


ᐅ Dara Regan Campbell, Kentucky

Address: PO Box 262 Campton, KY 41301-0262

Snapshot of U.S. Bankruptcy Proceeding Case 16-50404-grs: "In a Chapter 7 bankruptcy case, Dara Regan Campbell from Campton, KY, saw her proceedings start in March 8, 2016 and complete by 2016-06-06, involving asset liquidation."
Dara Regan Campbell — Kentucky, 16-50404


ᐅ Ricky Joe Case, Kentucky

Address: 2696 Cave Branch Rd Campton, KY 41301-6131

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52108-grs: "Campton, KY resident Ricky Joe Case's 09/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Ricky Joe Case — Kentucky, 2014-52108


ᐅ Samantha D Case, Kentucky

Address: 2345 Spring Branch Rd Campton, KY 41301-9539

Concise Description of Bankruptcy Case 14-52108-grs7: "The case of Samantha D Case in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha D Case — Kentucky, 14-52108


ᐅ Christopher L Chambers, Kentucky

Address: PO Box 1356 Campton, KY 41301

Brief Overview of Bankruptcy Case 13-51620-tnw: "The bankruptcy filing by Christopher L Chambers, undertaken in June 27, 2013 in Campton, KY under Chapter 7, concluded with discharge in September 26, 2013 after liquidating assets."
Christopher L Chambers — Kentucky, 13-51620


ᐅ Kenneth Chambers, Kentucky

Address: 5410 Upper Gilmore Rd Campton, KY 41301

Bankruptcy Case 10-51191-tnw Overview: "Kenneth Chambers's bankruptcy, initiated in 04/08/2010 and concluded by 07/25/2010 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Chambers — Kentucky, 10-51191


ᐅ James E Clifford, Kentucky

Address: PO Box 1104 Campton, KY 41301

Bankruptcy Case 11-51450-jms Overview: "Campton, KY resident James E Clifford's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
James E Clifford — Kentucky, 11-51450


ᐅ Sterling Cockerham, Kentucky

Address: 365 Johnson Fork Rd Campton, KY 41301

Concise Description of Bankruptcy Case 10-52361-jms7: "Sterling Cockerham's bankruptcy, initiated in Jul 22, 2010 and concluded by 2010-11-07 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sterling Cockerham — Kentucky, 10-52361


ᐅ Carole Collinsworth, Kentucky

Address: 121 Turkey Run Rd Campton, KY 41301

Brief Overview of Bankruptcy Case 09-53946-jms: "Campton, KY resident Carole Collinsworth's December 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2010."
Carole Collinsworth — Kentucky, 09-53946


ᐅ Winnie M Combs, Kentucky

Address: 30 Turkey Run Rd Campton, KY 41301-9229

Concise Description of Bankruptcy Case 15-50423-tnw7: "The bankruptcy filing by Winnie M Combs, undertaken in 03/10/2015 in Campton, KY under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Winnie M Combs — Kentucky, 15-50423


ᐅ Janice Combs, Kentucky

Address: 2290 Highway 205 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 11-52013-jms: "The bankruptcy record of Janice Combs from Campton, KY, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2011."
Janice Combs — Kentucky, 11-52013


ᐅ Katherine L Conner, Kentucky

Address: 134 Cave Branch Rd Campton, KY 41301

Concise Description of Bankruptcy Case 11-53484-jms7: "In a Chapter 7 bankruptcy case, Katherine L Conner from Campton, KY, saw her proceedings start in 2011-12-20 and complete by 2012-04-06, involving asset liquidation."
Katherine L Conner — Kentucky, 11-53484


ᐅ David Couch, Kentucky

Address: 2845 Lee City Rd Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 10-52756-jms: "David Couch's Chapter 7 bankruptcy, filed in Campton, KY in Aug 27, 2010, led to asset liquidation, with the case closing in 2010-12-13."
David Couch — Kentucky, 10-52756


ᐅ Rita Gail Crase, Kentucky

Address: 2708 Flat Mary Rd Campton, KY 41301-9586

Snapshot of U.S. Bankruptcy Proceeding Case 16-50542-tnw: "Rita Gail Crase's Chapter 7 bankruptcy, filed in Campton, KY in 03/24/2016, led to asset liquidation, with the case closing in 06/22/2016."
Rita Gail Crase — Kentucky, 16-50542


ᐅ Stephen W Creech, Kentucky

Address: 540 Old Kentucky 15 Apt 15 Campton, KY 41301

Bankruptcy Case 11-51667-jms Overview: "Stephen W Creech's Chapter 7 bankruptcy, filed in Campton, KY in 06.13.2011, led to asset liquidation, with the case closing in 2011-09-29."
Stephen W Creech — Kentucky, 11-51667


ᐅ Todd Daniels, Kentucky

Address: 725 Quillen Chapel Rd Campton, KY 41301-8339

Bankruptcy Case 2014-50799-grs Summary: "In Campton, KY, Todd Daniels filed for Chapter 7 bankruptcy in Apr 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2014."
Todd Daniels — Kentucky, 2014-50799


ᐅ Dewayne M Davis, Kentucky

Address: PO Box 988 Campton, KY 41301-0988

Bankruptcy Case 15-52256-grs Overview: "The bankruptcy record of Dewayne M Davis from Campton, KY, shows a Chapter 7 case filed in 11.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2016."
Dewayne M Davis — Kentucky, 15-52256


ᐅ Virginia S Davis, Kentucky

Address: PO Box 988 Campton, KY 41301-0988

Bankruptcy Case 15-52256-grs Summary: "Campton, KY resident Virginia S Davis's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2016."
Virginia S Davis — Kentucky, 15-52256


ᐅ Cecil Dickey, Kentucky

Address: 825 Cave Branch Rd Campton, KY 41301

Concise Description of Bankruptcy Case 09-53397-jms7: "Campton, KY resident Cecil Dickey's October 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Cecil Dickey — Kentucky, 09-53397


ᐅ Cecil Ward Dickey, Kentucky

Address: 825 Cave Branch Rd Campton, KY 41301

Bankruptcy Case 11-50609-tnw Summary: "The bankruptcy filing by Cecil Ward Dickey, undertaken in 2011-03-01 in Campton, KY under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Cecil Ward Dickey — Kentucky, 11-50609


ᐅ Thomas S Drake, Kentucky

Address: PO Box 533 Campton, KY 41301

Brief Overview of Bankruptcy Case 11-51382-jl: "Thomas S Drake's bankruptcy, initiated in 05/11/2011 and concluded by August 2011 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas S Drake — Kentucky, 11-51382-jl


ᐅ Garner R Dunn, Kentucky

Address: 565 KY 1094 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 11-50308-jms: "Campton, KY resident Garner R Dunn's 02/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Garner R Dunn — Kentucky, 11-50308


ᐅ David Lee Dunn, Kentucky

Address: 245 E Spencer Rd Campton, KY 41301-8504

Brief Overview of Bankruptcy Case 16-50467-grs: "The case of David Lee Dunn in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Dunn — Kentucky, 16-50467


ᐅ Wesley Epple, Kentucky

Address: PO Box 207 Campton, KY 41301

Brief Overview of Bankruptcy Case 09-54045-wsh: "The bankruptcy filing by Wesley Epple, undertaken in December 2009 in Campton, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Wesley Epple — Kentucky, 09-54045


ᐅ Russell R Flinchum, Kentucky

Address: 805 Cook Branch Rd Campton, KY 41301

Bankruptcy Case 11-52835-jms Summary: "Campton, KY resident Russell R Flinchum's 10/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Russell R Flinchum — Kentucky, 11-52835


ᐅ Amy Fugate, Kentucky

Address: 3948 KY 191 Campton, KY 41301

Bankruptcy Case 09-53186-jms Summary: "Amy Fugate's bankruptcy, initiated in October 2009 and concluded by 2010-01-21 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Fugate — Kentucky, 09-53186


ᐅ Edna Lois Fyffe, Kentucky

Address: 208 Shady Lane Rd Campton, KY 41301-9768

Brief Overview of Bankruptcy Case 15-52340-grs: "The bankruptcy filing by Edna Lois Fyffe, undertaken in 11.30.2015 in Campton, KY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Edna Lois Fyffe — Kentucky, 15-52340


ᐅ Robert Edward Fyffe, Kentucky

Address: 208 Shady Lane Rd Campton, KY 41301-9768

Concise Description of Bankruptcy Case 15-52340-grs7: "Robert Edward Fyffe's bankruptcy, initiated in 11/30/2015 and concluded by February 28, 2016 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Edward Fyffe — Kentucky, 15-52340


ᐅ Jonathan Gilbert, Kentucky

Address: 385 Mullins Point Rd Campton, KY 41301

Concise Description of Bankruptcy Case 10-50506-jms7: "Campton, KY resident Jonathan Gilbert's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2010."
Jonathan Gilbert — Kentucky, 10-50506


ᐅ Andrew G Gilbert, Kentucky

Address: PO Box 713 Campton, KY 41301-0713

Snapshot of U.S. Bankruptcy Proceeding Case 15-51064-grs: "Campton, KY resident Andrew G Gilbert's 2015-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2015."
Andrew G Gilbert — Kentucky, 15-51064


ᐅ Anna C Gilbert, Kentucky

Address: PO Box 713 Campton, KY 41301-0713

Concise Description of Bankruptcy Case 15-51064-grs7: "In a Chapter 7 bankruptcy case, Anna C Gilbert from Campton, KY, saw her proceedings start in May 27, 2015 and complete by August 2015, involving asset liquidation."
Anna C Gilbert — Kentucky, 15-51064


ᐅ Linda Glenn, Kentucky

Address: 140 Bowman Allen Rd Campton, KY 41301

Concise Description of Bankruptcy Case 10-50209-jms7: "Campton, KY resident Linda Glenn's Jan 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2010."
Linda Glenn — Kentucky, 10-50209


ᐅ Breanna Jade Haddix, Kentucky

Address: PO Box 1172 Campton, KY 41301-1172

Brief Overview of Bankruptcy Case 16-50965-grs: "Breanna Jade Haddix's bankruptcy, initiated in 2016-05-13 and concluded by 08/11/2016 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Breanna Jade Haddix — Kentucky, 16-50965


ᐅ John Brandon Halsey, Kentucky

Address: 3637 KY 191 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 12-52925-grs: "The bankruptcy filing by John Brandon Halsey, undertaken in November 15, 2012 in Campton, KY under Chapter 7, concluded with discharge in 02.19.2013 after liquidating assets."
John Brandon Halsey — Kentucky, 12-52925


ᐅ Ronnie Ashley Harvey, Kentucky

Address: 7776 Ky 191 Campton, KY 41301-8183

Concise Description of Bankruptcy Case 15-50922-grs7: "In a Chapter 7 bankruptcy case, Ronnie Ashley Harvey from Campton, KY, saw their proceedings start in May 2015 and complete by 08/11/2015, involving asset liquidation."
Ronnie Ashley Harvey — Kentucky, 15-50922


ᐅ Teresa Lynn Havens, Kentucky

Address: 3289 Ky 15 S Campton, KY 41301

Concise Description of Bankruptcy Case 13-52849-grs7: "In a Chapter 7 bankruptcy case, Teresa Lynn Havens from Campton, KY, saw her proceedings start in November 2013 and complete by March 1, 2014, involving asset liquidation."
Teresa Lynn Havens — Kentucky, 13-52849


ᐅ Wesley K Hobbs, Kentucky

Address: 4344 KY 715 Campton, KY 41301

Concise Description of Bankruptcy Case 12-52852-grs7: "In Campton, KY, Wesley K Hobbs filed for Chapter 7 bankruptcy in Nov 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2013."
Wesley K Hobbs — Kentucky, 12-52852


ᐅ Harold H Holbrook, Kentucky

Address: 275 Townsend Drake Rd Campton, KY 41301-8517

Brief Overview of Bankruptcy Case 15-50211-grs: "The bankruptcy filing by Harold H Holbrook, undertaken in 2015-02-09 in Campton, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Harold H Holbrook — Kentucky, 15-50211


ᐅ Chelse M Hollan, Kentucky

Address: 4131 Ky 1812 Campton, KY 41301-9721

Snapshot of U.S. Bankruptcy Proceeding Case 16-51033-grs: "In a Chapter 7 bankruptcy case, Chelse M Hollan from Campton, KY, saw their proceedings start in May 24, 2016 and complete by August 22, 2016, involving asset liquidation."
Chelse M Hollan — Kentucky, 16-51033


ᐅ Levi D Hollon, Kentucky

Address: 175 Trace Fork Rd Campton, KY 41301

Concise Description of Bankruptcy Case 12-51687-jms7: "In Campton, KY, Levi D Hollon filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Levi D Hollon — Kentucky, 12-51687


ᐅ Robert V Hounshell, Kentucky

Address: PO Box 205 Campton, KY 41301-0205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51927-grs: "In Campton, KY, Robert V Hounshell filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Robert V Hounshell — Kentucky, 2014-51927


ᐅ Crystal G Hounshell, Kentucky

Address: PO Box 205 Campton, KY 41301-0205

Snapshot of U.S. Bankruptcy Proceeding Case 14-51927-grs: "Crystal G Hounshell's bankruptcy, initiated in Aug 21, 2014 and concluded by November 2014 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal G Hounshell — Kentucky, 14-51927


ᐅ Jr Sherman Hughes Hurt, Kentucky

Address: PO Box 175 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 12-51161-jms: "In Campton, KY, Jr Sherman Hughes Hurt filed for Chapter 7 bankruptcy in 2012-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2012."
Jr Sherman Hughes Hurt — Kentucky, 12-51161


ᐅ Crystal Jefferson, Kentucky

Address: 195 Pelfrey Dr Campton, KY 41301

Bankruptcy Case 10-50540-jms Summary: "Crystal Jefferson's Chapter 7 bankruptcy, filed in Campton, KY in 02.23.2010, led to asset liquidation, with the case closing in May 2010."
Crystal Jefferson — Kentucky, 10-50540


ᐅ Dennis Johnson, Kentucky

Address: 616 Wentworth School Rd Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 10-50154-tnw: "The bankruptcy record of Dennis Johnson from Campton, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-26."
Dennis Johnson — Kentucky, 10-50154


ᐅ Anthony R Johnson, Kentucky

Address: 1148 KY 746 Campton, KY 41301

Bankruptcy Case 11-52730-jl Summary: "The bankruptcy record of Anthony R Johnson from Campton, KY, shows a Chapter 7 case filed in Sep 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Anthony R Johnson — Kentucky, 11-52730-jl


ᐅ Gary Lee King, Kentucky

Address: 13459 Ky 1812N Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52370-grs: "Gary Lee King's bankruptcy, initiated in 2014-10-21 and concluded by Jan 19, 2015 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee King — Kentucky, 2014-52370


ᐅ Henry K King, Kentucky

Address: PO Box 475 Campton, KY 41301-0475

Concise Description of Bankruptcy Case 15-52167-grs7: "Henry K King's Chapter 7 bankruptcy, filed in Campton, KY in 2015-11-05, led to asset liquidation, with the case closing in February 2016."
Henry K King — Kentucky, 15-52167


ᐅ Teresa A King, Kentucky

Address: 299 Spring Branch Rd Campton, KY 41301

Bankruptcy Case 11-50581-jms Overview: "In Campton, KY, Teresa A King filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Teresa A King — Kentucky, 11-50581


ᐅ David Koster, Kentucky

Address: 590 Betts Branch Rd Campton, KY 41301

Brief Overview of Bankruptcy Case 10-52290-jms: "The bankruptcy filing by David Koster, undertaken in July 2010 in Campton, KY under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
David Koster — Kentucky, 10-52290


ᐅ Janna Rae Land, Kentucky

Address: 7422 KY 191 Campton, KY 41301

Bankruptcy Case 13-50613-grs Overview: "The case of Janna Rae Land in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janna Rae Land — Kentucky, 13-50613


ᐅ Jeffrey L Land, Kentucky

Address: PO Box 701 Campton, KY 41301-0701

Bankruptcy Case 14-50176-grs Overview: "Jeffrey L Land's bankruptcy, initiated in January 30, 2014 and concluded by April 2014 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Land — Kentucky, 14-50176


ᐅ David Lansaw, Kentucky

Address: 4910 KY 746 Campton, KY 41301

Bankruptcy Case 10-52084-jms Summary: "The bankruptcy filing by David Lansaw, undertaken in June 2010 in Campton, KY under Chapter 7, concluded with discharge in October 15, 2010 after liquidating assets."
David Lansaw — Kentucky, 10-52084


ᐅ Richard L Little, Kentucky

Address: 339 Pence Branch Rd Campton, KY 41301

Brief Overview of Bankruptcy Case 13-51427-grs: "Richard L Little's Chapter 7 bankruptcy, filed in Campton, KY in June 2013, led to asset liquidation, with the case closing in 2013-09-06."
Richard L Little — Kentucky, 13-51427


ᐅ Karen Lykins, Kentucky

Address: 3473 Upper Gilmore Rd Campton, KY 41301

Concise Description of Bankruptcy Case 10-52303-tnw7: "Karen Lykins's Chapter 7 bankruptcy, filed in Campton, KY in 2010-07-16, led to asset liquidation, with the case closing in 2010-11-01."
Karen Lykins — Kentucky, 10-52303


ᐅ James R Maloney, Kentucky

Address: 134 Cave Branch Rd Campton, KY 41301

Bankruptcy Case 12-52910-tnw Overview: "In Campton, KY, James R Maloney filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
James R Maloney — Kentucky, 12-52910


ᐅ Delena C Manning, Kentucky

Address: PO Box 785 Campton, KY 41301-0785

Snapshot of U.S. Bankruptcy Proceeding Case 14-50177-grs: "Delena C Manning's bankruptcy, initiated in Jan 30, 2014 and concluded by April 2014 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delena C Manning — Kentucky, 14-50177


ᐅ Glen E Maschino, Kentucky

Address: 4567 KY 715 Campton, KY 41301

Brief Overview of Bankruptcy Case 11-52285-tnw: "Glen E Maschino's bankruptcy, initiated in 08.11.2011 and concluded by November 27, 2011 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen E Maschino — Kentucky, 11-52285


ᐅ Lesia J Mayabb, Kentucky

Address: 10235 KY 746 Campton, KY 41301

Bankruptcy Case 12-50748-tnw Summary: "Lesia J Mayabb's bankruptcy, initiated in March 2012 and concluded by 07/06/2012 in Campton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesia J Mayabb — Kentucky, 12-50748


ᐅ Ralph E Mcconnell, Kentucky

Address: PO Box 511 Campton, KY 41301

Brief Overview of Bankruptcy Case 13-50469-grs: "Campton, KY resident Ralph E Mcconnell's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2013."
Ralph E Mcconnell — Kentucky, 13-50469


ᐅ Joey G Mcdonald, Kentucky

Address: 1817 Sandfield Rd Campton, KY 41301

Concise Description of Bankruptcy Case 11-51448-jms7: "Campton, KY resident Joey G Mcdonald's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2011."
Joey G Mcdonald — Kentucky, 11-51448


ᐅ Andreana Mcendree, Kentucky

Address: PO Box 1292 Campton, KY 41301

Concise Description of Bankruptcy Case 13-51877-grs7: "In a Chapter 7 bankruptcy case, Andreana Mcendree from Campton, KY, saw their proceedings start in 07/31/2013 and complete by November 4, 2013, involving asset liquidation."
Andreana Mcendree — Kentucky, 13-51877


ᐅ Kevin Mckee, Kentucky

Address: 30 Lairson Rd Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 09-53173-jms: "In a Chapter 7 bankruptcy case, Kevin Mckee from Campton, KY, saw their proceedings start in September 2009 and complete by 2010-01-27, involving asset liquidation."
Kevin Mckee — Kentucky, 09-53173


ᐅ Bernard Mcquinn, Kentucky

Address: 6339 KY 15 S Campton, KY 41301

Bankruptcy Case 12-50852-tnw Summary: "In Campton, KY, Bernard Mcquinn filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-14."
Bernard Mcquinn — Kentucky, 12-50852


ᐅ Luther Winston Moffett, Kentucky

Address: PO Box 925 Campton, KY 41301

Brief Overview of Bankruptcy Case 12-53187-jl: "In Campton, KY, Luther Winston Moffett filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Luther Winston Moffett — Kentucky, 12-53187-jl


ᐅ Jr Thomas A Molands, Kentucky

Address: 337 Pioneer Trail Rd Campton, KY 41301

Bankruptcy Case 11-51161-jms Summary: "The case of Jr Thomas A Molands in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas A Molands — Kentucky, 11-51161


ᐅ Sherri N Morris, Kentucky

Address: 1495 Sandy Ridge Rd Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 11-51449-jl: "In Campton, KY, Sherri N Morris filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Sherri N Morris — Kentucky, 11-51449-jl


ᐅ Jason Mullins, Kentucky

Address: 3685 KY 1094 Campton, KY 41301

Brief Overview of Bankruptcy Case 10-51669-jms: "In a Chapter 7 bankruptcy case, Jason Mullins from Campton, KY, saw their proceedings start in May 2010 and complete by 09/04/2010, involving asset liquidation."
Jason Mullins — Kentucky, 10-51669


ᐅ Tonya Renee Neace, Kentucky

Address: 2388 Highway 205 Campton, KY 41301-9700

Bankruptcy Case 15-51745-grs Summary: "The bankruptcy record of Tonya Renee Neace from Campton, KY, shows a Chapter 7 case filed in 2015-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2015."
Tonya Renee Neace — Kentucky, 15-51745


ᐅ William P Nickell, Kentucky

Address: PO Box 915 Campton, KY 41301

Bankruptcy Case 11-52268-jl Overview: "In Campton, KY, William P Nickell filed for Chapter 7 bankruptcy in Aug 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-26."
William P Nickell — Kentucky, 11-52268-jl


ᐅ Joey Nipper, Kentucky

Address: 5124 KY 746 Campton, KY 41301

Brief Overview of Bankruptcy Case 10-50694-tnw: "In Campton, KY, Joey Nipper filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2010."
Joey Nipper — Kentucky, 10-50694


ᐅ Mona Nipper, Kentucky

Address: 5124 KY 746 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 10-70094-tnw: "The case of Mona Nipper in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Nipper — Kentucky, 10-70094


ᐅ Delorse Parks, Kentucky

Address: PO Box 1264 Campton, KY 41301

Bankruptcy Case 10-52749-jms Summary: "The bankruptcy filing by Delorse Parks, undertaken in August 26, 2010 in Campton, KY under Chapter 7, concluded with discharge in Dec 12, 2010 after liquidating assets."
Delorse Parks — Kentucky, 10-52749


ᐅ Jr Robert L Patton, Kentucky

Address: 241 Becky Patton Rd Campton, KY 41301

Brief Overview of Bankruptcy Case 11-50302-tnw: "In Campton, KY, Jr Robert L Patton filed for Chapter 7 bankruptcy in February 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2011."
Jr Robert L Patton — Kentucky, 11-50302


ᐅ Clyde Perry, Kentucky

Address: 25 Myrtle Little Hollow Rd Campton, KY 41301

Brief Overview of Bankruptcy Case 09-53382-tnw: "Oct 23, 2009 marked the beginning of Clyde Perry's Chapter 13 bankruptcy in Campton, KY, entailing a structured repayment schedule, completed by 09/13/2012."
Clyde Perry — Kentucky, 09-53382


ᐅ Mitchell L Perry, Kentucky

Address: PO Box 1181 Campton, KY 41301

Bankruptcy Case 11-52903-jl Overview: "The case of Mitchell L Perry in Campton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell L Perry — Kentucky, 11-52903-jl


ᐅ Sheila R Prater, Kentucky

Address: 1551 Johnson Fork Rd Campton, KY 41301-8297

Snapshot of U.S. Bankruptcy Proceeding Case 15-52494-grs: "The bankruptcy filing by Sheila R Prater, undertaken in 12.28.2015 in Campton, KY under Chapter 7, concluded with discharge in 03.27.2016 after liquidating assets."
Sheila R Prater — Kentucky, 15-52494


ᐅ Garrett Keith Prater, Kentucky

Address: 1551 Johnson Fork Rd Campton, KY 41301-8297

Snapshot of U.S. Bankruptcy Proceeding Case 15-52494-grs: "The bankruptcy filing by Garrett Keith Prater, undertaken in 2015-12-28 in Campton, KY under Chapter 7, concluded with discharge in March 27, 2016 after liquidating assets."
Garrett Keith Prater — Kentucky, 15-52494


ᐅ Jr John Prater, Kentucky

Address: 490 Johnson Fork Rd Campton, KY 41301

Bankruptcy Case 09-52645-wsh Overview: "The bankruptcy filing by Jr John Prater, undertaken in 2009-08-19 in Campton, KY under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Jr John Prater — Kentucky, 09-52645


ᐅ Ivory L Profitt, Kentucky

Address: 94 Bufford Patton Rd Campton, KY 41301-8933

Snapshot of U.S. Bankruptcy Proceeding Case 15-51607-grs: "Ivory L Profitt's Chapter 7 bankruptcy, filed in Campton, KY in August 18, 2015, led to asset liquidation, with the case closing in 11.16.2015."
Ivory L Profitt — Kentucky, 15-51607


ᐅ Eddie Rose, Kentucky

Address: PO Box 1117 Campton, KY 41301

Snapshot of U.S. Bankruptcy Proceeding Case 10-53505-jms: "In a Chapter 7 bankruptcy case, Eddie Rose from Campton, KY, saw their proceedings start in 11/02/2010 and complete by February 2011, involving asset liquidation."
Eddie Rose — Kentucky, 10-53505


ᐅ Elmer Rose, Kentucky

Address: PO Box 657 Campton, KY 41301

Bankruptcy Case 09-52837-jms Summary: "The bankruptcy filing by Elmer Rose, undertaken in 09.01.2009 in Campton, KY under Chapter 7, concluded with discharge in 2010-01-07 after liquidating assets."
Elmer Rose — Kentucky, 09-52837