personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cave City, 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 Rhonda L Abernathy, Kentucky

Address: 1821 Wilson Rd Cave City, KY 42127-9336

Bankruptcy Case 15-10230-jal Summary: "The bankruptcy filing by Rhonda L Abernathy, undertaken in 2015-03-11 in Cave City, KY under Chapter 7, concluded with discharge in 06.09.2015 after liquidating assets."
Rhonda L Abernathy — Kentucky, 15-10230


ᐅ John R Abernathy, Kentucky

Address: 1821 Wilson Rd Cave City, KY 42127-9336

Brief Overview of Bankruptcy Case 15-10230-jal: "The bankruptcy record of John R Abernathy from Cave City, KY, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2015."
John R Abernathy — Kentucky, 15-10230


ᐅ Stephen Andrew Adams, Kentucky

Address: 402 Blair Rd Cave City, KY 42127-9622

Snapshot of U.S. Bankruptcy Proceeding Case 15-10178-jal: "The case of Stephen Andrew Adams in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Andrew Adams — Kentucky, 15-10178


ᐅ Christopher Adwell, Kentucky

Address: PO Box 674 Cave City, KY 42127

Brief Overview of Bankruptcy Case 10-11245: "The bankruptcy record of Christopher Adwell from Cave City, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2010."
Christopher Adwell — Kentucky, 10-11245


ᐅ Shaun Anderson, Kentucky

Address: 1353 Goodnight Hiseville Rd Cave City, KY 42127

Bankruptcy Case 13-10554-jal Overview: "Cave City, KY resident Shaun Anderson's 05.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Shaun Anderson — Kentucky, 13-10554


ᐅ Justin Dewayne Ballard, Kentucky

Address: 304 S 6th St Cave City, KY 42127

Bankruptcy Case 12-10210 Overview: "Justin Dewayne Ballard's Chapter 7 bankruptcy, filed in Cave City, KY in 02.21.2012, led to asset liquidation, with the case closing in June 2012."
Justin Dewayne Ballard — Kentucky, 12-10210


ᐅ Wolfgang Bernhardt, Kentucky

Address: PO Box 340 Cave City, KY 42127

Bankruptcy Case 09-12045 Overview: "In a Chapter 7 bankruptcy case, Wolfgang Bernhardt from Cave City, KY, saw their proceedings start in 11/25/2009 and complete by 03.01.2010, involving asset liquidation."
Wolfgang Bernhardt — Kentucky, 09-12045


ᐅ Charlie Daniel Bingham, Kentucky

Address: 69 Green Leaf Dr Cave City, KY 42127

Bankruptcy Case 12-11688 Overview: "In Cave City, KY, Charlie Daniel Bingham filed for Chapter 7 bankruptcy in December 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Charlie Daniel Bingham — Kentucky, 12-11688


ᐅ Timothy M Boss, Kentucky

Address: 80 Buena Vista Est Cave City, KY 42127

Bankruptcy Case 12-10524 Overview: "Timothy M Boss's Chapter 7 bankruptcy, filed in Cave City, KY in April 12, 2012, led to asset liquidation, with the case closing in 2012-07-31."
Timothy M Boss — Kentucky, 12-10524


ᐅ Kyle Boston, Kentucky

Address: PO Box 575 Cave City, KY 42127

Bankruptcy Case 10-10243 Summary: "The bankruptcy record of Kyle Boston from Cave City, KY, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Kyle Boston — Kentucky, 10-10243


ᐅ Lisa Bowden, Kentucky

Address: 2081 Jack Smith Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 10-11807: "The case of Lisa Bowden in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Bowden — Kentucky, 10-11807


ᐅ Christopher Lee Bragg, Kentucky

Address: 200 Julian Ln Apt C Cave City, KY 42127

Bankruptcy Case 12-10806 Overview: "The case of Christopher Lee Bragg in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Bragg — Kentucky, 12-10806


ᐅ Jason Alan Britt, Kentucky

Address: 2188 Whitney Woods Rd Cave City, KY 42127-9332

Concise Description of Bankruptcy Case 16-10441-jal7: "In Cave City, KY, Jason Alan Britt filed for Chapter 7 bankruptcy in 05/13/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-11."
Jason Alan Britt — Kentucky, 16-10441


ᐅ William Brown, Kentucky

Address: 110 Jess Brooks Rd Cave City, KY 42127

Bankruptcy Case 10-10103 Overview: "In Cave City, KY, William Brown filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-01."
William Brown — Kentucky, 10-10103


ᐅ Fitzgeral Cattie Brownfield, Kentucky

Address: 813 Mammoth Cave Rd Cave City, KY 42127

Bankruptcy Case 10-11304 Summary: "The case of Fitzgeral Cattie Brownfield in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fitzgeral Cattie Brownfield — Kentucky, 10-11304


ᐅ Sheila Buckingham, Kentucky

Address: 1108 Meadowlane Dr Cave City, KY 42127-8820

Bankruptcy Case 15-10257-jal Overview: "In a Chapter 7 bankruptcy case, Sheila Buckingham from Cave City, KY, saw her proceedings start in 03/18/2015 and complete by June 16, 2015, involving asset liquidation."
Sheila Buckingham — Kentucky, 15-10257


ᐅ Carl J Buley, Kentucky

Address: 301 Owens St Cave City, KY 42127-8417

Brief Overview of Bankruptcy Case 15-10602-jal: "The bankruptcy record of Carl J Buley from Cave City, KY, shows a Chapter 7 case filed in 2015-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2015."
Carl J Buley — Kentucky, 15-10602


ᐅ Brenda Sue Burd, Kentucky

Address: 200 E P Terry Est Apt M7 Cave City, KY 42127-8838

Brief Overview of Bankruptcy Case 16-10059-jal: "Brenda Sue Burd's bankruptcy, initiated in 01/26/2016 and concluded by April 2016 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Sue Burd — Kentucky, 16-10059


ᐅ Heather Butts, Kentucky

Address: 111 Rylan Way Apt C Cave City, KY 42127

Concise Description of Bankruptcy Case 10-101477: "In Cave City, KY, Heather Butts filed for Chapter 7 bankruptcy in 02/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-09."
Heather Butts — Kentucky, 10-10147


ᐅ Brian Carroll, Kentucky

Address: 147 Green Leaf Dr Cave City, KY 42127

Bankruptcy Case 09-11962 Overview: "The case of Brian Carroll in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Carroll — Kentucky, 09-11962


ᐅ Timothy E Chapman, Kentucky

Address: 190 W Estes Rd Cave City, KY 42127-9413

Bankruptcy Case 14-10246-jal Summary: "The bankruptcy record of Timothy E Chapman from Cave City, KY, shows a Chapter 7 case filed in March 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Timothy E Chapman — Kentucky, 14-10246


ᐅ James Cline, Kentucky

Address: 6145 Whitney Woods Rd Cave City, KY 42127

Bankruptcy Case 10-10118 Overview: "The case of James Cline in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Cline — Kentucky, 10-10118


ᐅ Nancy Cline, Kentucky

Address: 29300 Louisville Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 10-108417: "The bankruptcy record of Nancy Cline from Cave City, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2010."
Nancy Cline — Kentucky, 10-10841


ᐅ Victor Coleman, Kentucky

Address: PO Box 267 Cave City, KY 42127-0267

Snapshot of U.S. Bankruptcy Proceeding Case 14-10256-jal: "In a Chapter 7 bankruptcy case, Victor Coleman from Cave City, KY, saw his proceedings start in 2014-03-11 and complete by 2014-06-09, involving asset liquidation."
Victor Coleman — Kentucky, 14-10256


ᐅ Keith Kerry Collins, Kentucky

Address: 173 Peden Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 12-113917: "Keith Kerry Collins's Chapter 7 bankruptcy, filed in Cave City, KY in 10.18.2012, led to asset liquidation, with the case closing in 2013-01-22."
Keith Kerry Collins — Kentucky, 12-11391


ᐅ William Cook, Kentucky

Address: 142 W Estes Rd Apt B Cave City, KY 42127

Bankruptcy Case 10-10056 Summary: "In a Chapter 7 bankruptcy case, William Cook from Cave City, KY, saw their proceedings start in January 15, 2010 and complete by 2010-04-21, involving asset liquidation."
William Cook — Kentucky, 10-10056


ᐅ Judy K Cooper, Kentucky

Address: 413 Old Mammoth Cave Rd Cave City, KY 42127

Bankruptcy Case 13-10471-jal Overview: "Judy K Cooper's bankruptcy, initiated in 2013-04-17 and concluded by July 2013 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy K Cooper — Kentucky, 13-10471


ᐅ Larry James Corbin, Kentucky

Address: 855 Oak Ridge School Rd Cave City, KY 42127

Bankruptcy Case 13-11056-jal Overview: "The case of Larry James Corbin in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry James Corbin — Kentucky, 13-11056


ᐅ Debbie Lynn Crain, Kentucky

Address: 209 Grinstead Mill Rd Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 12-10461: "Debbie Lynn Crain's Chapter 7 bankruptcy, filed in Cave City, KY in 03.30.2012, led to asset liquidation, with the case closing in Jul 18, 2012."
Debbie Lynn Crain — Kentucky, 12-10461


ᐅ Farah Darwish, Kentucky

Address: 200 E P Terry Est Apt F1 Cave City, KY 42127

Bankruptcy Case 11-11198 Summary: "In Cave City, KY, Farah Darwish filed for Chapter 7 bankruptcy in 08/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2011."
Farah Darwish — Kentucky, 11-11198


ᐅ Terry Lee Decker, Kentucky

Address: 3408 Old Lexington Rd Cave City, KY 42127

Bankruptcy Case 13-10552-jal Summary: "In a Chapter 7 bankruptcy case, Terry Lee Decker from Cave City, KY, saw their proceedings start in May 2013 and complete by 2013-08-06, involving asset liquidation."
Terry Lee Decker — Kentucky, 13-10552


ᐅ Danny Ray Devine, Kentucky

Address: 315 N 3rd St Cave City, KY 42127

Brief Overview of Bankruptcy Case 11-11427: "Cave City, KY resident Danny Ray Devine's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2012."
Danny Ray Devine — Kentucky, 11-11427


ᐅ Freddy Dile, Kentucky

Address: 140 Hillview St Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 13-10425-jal: "The bankruptcy record of Freddy Dile from Cave City, KY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Freddy Dile — Kentucky, 13-10425


ᐅ Carlos Dixon, Kentucky

Address: 142 W Estes Rd Apt A Cave City, KY 42127

Bankruptcy Case 10-10281 Summary: "The bankruptcy filing by Carlos Dixon, undertaken in February 2010 in Cave City, KY under Chapter 7, concluded with discharge in June 13, 2010 after liquidating assets."
Carlos Dixon — Kentucky, 10-10281


ᐅ Dustin Dodson, Kentucky

Address: 308 Old Happy Valley Rd Cave City, KY 42127-9427

Brief Overview of Bankruptcy Case 15-10283-jal: "The bankruptcy filing by Dustin Dodson, undertaken in 03/23/2015 in Cave City, KY under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Dustin Dodson — Kentucky, 15-10283


ᐅ Bobby Joe Downey, Kentucky

Address: 363 Toohey Ridge Spur Rd Cave City, KY 42127-8622

Brief Overview of Bankruptcy Case 14-10670-jal: "Cave City, KY resident Bobby Joe Downey's Jun 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
Bobby Joe Downey — Kentucky, 14-10670


ᐅ William Jason Doyle, Kentucky

Address: 903 Grinstead Mill Rd Cave City, KY 42127-9609

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10903-jal: "The bankruptcy record of William Jason Doyle from Cave City, KY, shows a Chapter 7 case filed in 2014-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
William Jason Doyle — Kentucky, 2014-10903


ᐅ Jeremiah Draper, Kentucky

Address: 308 Walnut St Cave City, KY 42127-9569

Concise Description of Bankruptcy Case 2014-11014-jal7: "The case of Jeremiah Draper in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Draper — Kentucky, 2014-11014


ᐅ Allen Lee England, Kentucky

Address: 2756 Griderville Rd Cave City, KY 42127

Bankruptcy Case 13-10226 Overview: "The bankruptcy filing by Allen Lee England, undertaken in Mar 1, 2013 in Cave City, KY under Chapter 7, concluded with discharge in Jun 5, 2013 after liquidating assets."
Allen Lee England — Kentucky, 13-10226


ᐅ Carol Jean England, Kentucky

Address: 902 Duke St Cave City, KY 42127-9553

Bankruptcy Case 2014-10432-jal Overview: "The bankruptcy record of Carol Jean England from Cave City, KY, shows a Chapter 7 case filed in Apr 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2014."
Carol Jean England — Kentucky, 2014-10432


ᐅ Douglas Esters, Kentucky

Address: 215 Mammoth Cave St Cave City, KY 42127

Bankruptcy Case 12-11595 Overview: "In a Chapter 7 bankruptcy case, Douglas Esters from Cave City, KY, saw his proceedings start in Nov 29, 2012 and complete by 03/05/2013, involving asset liquidation."
Douglas Esters — Kentucky, 12-11595


ᐅ Leo Esters, Kentucky

Address: 4377 Mammoth Cave Rd Cave City, KY 42127

Bankruptcy Case 09-12081 Overview: "The bankruptcy record of Leo Esters from Cave City, KY, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Leo Esters — Kentucky, 09-12081


ᐅ Henry David Estes, Kentucky

Address: 69 Green Leaf Dr Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 11-10330: "In a Chapter 7 bankruptcy case, Henry David Estes from Cave City, KY, saw his proceedings start in Mar 7, 2011 and complete by June 2011, involving asset liquidation."
Henry David Estes — Kentucky, 11-10330


ᐅ Peter A Fauber, Kentucky

Address: 94 Mammoth Cave Loop Rd Cave City, KY 42127-9239

Concise Description of Bankruptcy Case 16-10259-jal7: "In a Chapter 7 bankruptcy case, Peter A Fauber from Cave City, KY, saw his proceedings start in 2016-03-22 and complete by 2016-06-20, involving asset liquidation."
Peter A Fauber — Kentucky, 16-10259


ᐅ Tina Garmon, Kentucky

Address: 530 Peterson Morrison Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 09-11950: "The bankruptcy filing by Tina Garmon, undertaken in 2009-11-10 in Cave City, KY under Chapter 7, concluded with discharge in 02.14.2010 after liquidating assets."
Tina Garmon — Kentucky, 09-11950


ᐅ Robyn E Garner, Kentucky

Address: 105 Buena Vista Est Cave City, KY 42127

Brief Overview of Bankruptcy Case 12-11299: "The bankruptcy record of Robyn E Garner from Cave City, KY, shows a Chapter 7 case filed in 09.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
Robyn E Garner — Kentucky, 12-11299


ᐅ Carolyn S George, Kentucky

Address: 73 Hiseville Rd Cave City, KY 42127-8961

Concise Description of Bankruptcy Case 15-11117-jal7: "The case of Carolyn S George in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn S George — Kentucky, 15-11117


ᐅ Donald L George, Kentucky

Address: 73 Hiseville Rd Cave City, KY 42127-8961

Concise Description of Bankruptcy Case 15-11117-jal7: "In a Chapter 7 bankruptcy case, Donald L George from Cave City, KY, saw their proceedings start in November 9, 2015 and complete by 02.07.2016, involving asset liquidation."
Donald L George — Kentucky, 15-11117


ᐅ Craig Allen Geralds, Kentucky

Address: 208 S 3rd St Cave City, KY 42127

Concise Description of Bankruptcy Case 12-115427: "The case of Craig Allen Geralds in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Allen Geralds — Kentucky, 12-11542


ᐅ Joyce Gibbons, Kentucky

Address: PO Box 214 Cave City, KY 42127-0214

Brief Overview of Bankruptcy Case 2014-10901-jal: "Cave City, KY resident Joyce Gibbons's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2014."
Joyce Gibbons — Kentucky, 2014-10901


ᐅ Larry Gibbons, Kentucky

Address: PO Box 214 Cave City, KY 42127-0214

Bankruptcy Case 2014-10901-jal Summary: "Cave City, KY resident Larry Gibbons's August 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2014."
Larry Gibbons — Kentucky, 2014-10901


ᐅ Blane Christopher Glass, Kentucky

Address: 1559 Jack Smith Rd Cave City, KY 42127-8710

Bankruptcy Case 15-11105-jal Overview: "In Cave City, KY, Blane Christopher Glass filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-01."
Blane Christopher Glass — Kentucky, 15-11105


ᐅ Roger Glass, Kentucky

Address: PO Box 76 Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 10-11845: "In a Chapter 7 bankruptcy case, Roger Glass from Cave City, KY, saw his proceedings start in 2010-12-15 and complete by April 2011, involving asset liquidation."
Roger Glass — Kentucky, 10-11845


ᐅ Ronnie Lynn Glass, Kentucky

Address: 108 Reynolds St Lot 4 Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-10693-jal: "Ronnie Lynn Glass's bankruptcy, initiated in 05.31.2013 and concluded by 09.04.2013 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Lynn Glass — Kentucky, 13-10693


ᐅ Dusty Doran Gossett, Kentucky

Address: 5331 Stovall Rd Cave City, KY 42127-9431

Snapshot of U.S. Bankruptcy Proceeding Case 15-10904-jal: "In a Chapter 7 bankruptcy case, Dusty Doran Gossett from Cave City, KY, saw their proceedings start in 2015-09-10 and complete by 12/09/2015, involving asset liquidation."
Dusty Doran Gossett — Kentucky, 15-10904


ᐅ Jonathan Grissom, Kentucky

Address: 208 Whitney Woods Dr Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 09-12191: "The bankruptcy filing by Jonathan Grissom, undertaken in Dec 23, 2009 in Cave City, KY under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Jonathan Grissom — Kentucky, 09-12191


ᐅ Birdie Groce, Kentucky

Address: 301 Brewington St Cave City, KY 42127

Concise Description of Bankruptcy Case 10-103547: "The bankruptcy filing by Birdie Groce, undertaken in 2010-03-05 in Cave City, KY under Chapter 7, concluded with discharge in Jun 23, 2010 after liquidating assets."
Birdie Groce — Kentucky, 10-10354


ᐅ Randy A Groce, Kentucky

Address: 11501 Jackson Hwy Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 13-11322-jal: "Randy A Groce's bankruptcy, initiated in 10.30.2013 and concluded by 2014-02-03 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy A Groce — Kentucky, 13-11322


ᐅ Pamela Halvorson, Kentucky

Address: 1585 Jenny Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 11-11536: "In a Chapter 7 bankruptcy case, Pamela Halvorson from Cave City, KY, saw her proceedings start in October 18, 2011 and complete by 2012-02-05, involving asset liquidation."
Pamela Halvorson — Kentucky, 11-11536


ᐅ Kelly Hamilton, Kentucky

Address: 1279 Goodnight Hiseville Rd Cave City, KY 42127-8919

Bankruptcy Case 09-10087 Summary: "In their Chapter 13 bankruptcy case filed in January 2009, Cave City, KY's Kelly Hamilton agreed to a debt repayment plan, which was successfully completed by 2012-11-27."
Kelly Hamilton — Kentucky, 09-10087


ᐅ Cary D Hann, Kentucky

Address: 1541 N Toohey Ridge Rd Cave City, KY 42127-8616

Brief Overview of Bankruptcy Case 15-43725-PBS: "Cary D Hann's bankruptcy, initiated in 2015-08-07 and concluded by 11.05.2015 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary D Hann — Kentucky, 15-43725


ᐅ Georgiana S Hann, Kentucky

Address: 1541 N Toohey Ridge Rd Cave City, KY 42127-8616

Concise Description of Bankruptcy Case 15-43725-PBS7: "In a Chapter 7 bankruptcy case, Georgiana S Hann from Cave City, KY, saw her proceedings start in 08/07/2015 and complete by 11/05/2015, involving asset liquidation."
Georgiana S Hann — Kentucky, 15-43725


ᐅ Kyle Andrew Harlow, Kentucky

Address: 101 Sydne Ln Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-11149-jal: "The bankruptcy record of Kyle Andrew Harlow from Cave City, KY, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2013."
Kyle Andrew Harlow — Kentucky, 13-11149


ᐅ Michael Hart, Kentucky

Address: PO Box 653 Cave City, KY 42127

Bankruptcy Case 10-10426 Overview: "In a Chapter 7 bankruptcy case, Michael Hart from Cave City, KY, saw their proceedings start in 03/17/2010 and complete by 2010-07-05, involving asset liquidation."
Michael Hart — Kentucky, 10-10426


ᐅ Mark Hartnett, Kentucky

Address: 104 N 9th St Cave City, KY 42127-9550

Bankruptcy Case 15-10823-jal Summary: "The case of Mark Hartnett in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hartnett — Kentucky, 15-10823


ᐅ Angela Marie Hatcher, Kentucky

Address: 410 Old Bardstown Rd Cave City, KY 42127-9583

Concise Description of Bankruptcy Case 15-10061-jal7: "The bankruptcy filing by Angela Marie Hatcher, undertaken in January 22, 2015 in Cave City, KY under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Angela Marie Hatcher — Kentucky, 15-10061


ᐅ Jr Samuel Dean Hatcher, Kentucky

Address: 2393 Hatcher Valley Rd Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 12-11399: "The case of Jr Samuel Dean Hatcher in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Samuel Dean Hatcher — Kentucky, 12-11399


ᐅ Barbara Jean Hatcher, Kentucky

Address: 1100 N Toohey Ridge Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-10432-jal: "In Cave City, KY, Barbara Jean Hatcher filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Barbara Jean Hatcher — Kentucky, 13-10432


ᐅ Bethel Gail Hayes, Kentucky

Address: PO Box 217 Cave City, KY 42127-0217

Bankruptcy Case 15-10538-jal Overview: "Bethel Gail Hayes's bankruptcy, initiated in 05/29/2015 and concluded by Aug 27, 2015 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethel Gail Hayes — Kentucky, 15-10538


ᐅ Gerald E Heavener, Kentucky

Address: 464 Northside Est Cave City, KY 42127

Bankruptcy Case 11-11122 Overview: "Gerald E Heavener's bankruptcy, initiated in Jul 22, 2011 and concluded by November 9, 2011 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald E Heavener — Kentucky, 11-11122


ᐅ Gwendolyn Rose Higdon, Kentucky

Address: PO Box 69 Cave City, KY 42127

Bankruptcy Case 11-10909 Overview: "Gwendolyn Rose Higdon's bankruptcy, initiated in June 9, 2011 and concluded by 09.27.2011 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Rose Higdon — Kentucky, 11-10909


ᐅ James C Hiser, Kentucky

Address: 304 Hiseville Bear Wallow Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 09-117957: "In Cave City, KY, James C Hiser filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2010."
James C Hiser — Kentucky, 09-11795


ᐅ Raymond Dennis Holmes, Kentucky

Address: 2730 Whitney Woods Rd Cave City, KY 42127-9327

Snapshot of U.S. Bankruptcy Proceeding Case 15-11044-jal: "Raymond Dennis Holmes's Chapter 7 bankruptcy, filed in Cave City, KY in Oct 16, 2015, led to asset liquidation, with the case closing in January 2016."
Raymond Dennis Holmes — Kentucky, 15-11044


ᐅ John Kent Hood, Kentucky

Address: 690 Herbert Turner Rd Cave City, KY 42127-9421

Brief Overview of Bankruptcy Case 09-11871-jal: "John Kent Hood's Cave City, KY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in December 30, 2014."
John Kent Hood — Kentucky, 09-11871


ᐅ Toni A Howerton, Kentucky

Address: 104 Julian Ln Apt C Cave City, KY 42127

Bankruptcy Case 12-10629 Summary: "In a Chapter 7 bankruptcy case, Toni A Howerton from Cave City, KY, saw her proceedings start in 05/03/2012 and complete by 08/21/2012, involving asset liquidation."
Toni A Howerton — Kentucky, 12-10629


ᐅ Roger Humphrey, Kentucky

Address: 1111 Goodnight Hiseville Rd Cave City, KY 42127

Bankruptcy Case 10-10316 Summary: "The bankruptcy filing by Roger Humphrey, undertaken in 02.27.2010 in Cave City, KY under Chapter 7, concluded with discharge in June 17, 2010 after liquidating assets."
Roger Humphrey — Kentucky, 10-10316


ᐅ Christopher Leroy Hunt, Kentucky

Address: 609 Doris Ave Cave City, KY 42127

Bankruptcy Case 11-11381 Summary: "Cave City, KY resident Christopher Leroy Hunt's Sep 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Christopher Leroy Hunt — Kentucky, 11-11381


ᐅ Leslie Jay Jaggers, Kentucky

Address: 105 Rylan Way Apt C Cave City, KY 42127

Bankruptcy Case 12-11390 Overview: "In Cave City, KY, Leslie Jay Jaggers filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2013."
Leslie Jay Jaggers — Kentucky, 12-11390


ᐅ James Michael Jones, Kentucky

Address: 106 N 10th St Cave City, KY 42127-9555

Bankruptcy Case 07-11501 Summary: "Chapter 13 bankruptcy for James Michael Jones in Cave City, KY began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in Apr 29, 2013."
James Michael Jones — Kentucky, 07-11501


ᐅ John Neil Korabik, Kentucky

Address: 1535 Peterson Rd Cave City, KY 42127-8902

Bankruptcy Case 2014-10491-jal Summary: "The bankruptcy filing by John Neil Korabik, undertaken in Apr 30, 2014 in Cave City, KY under Chapter 7, concluded with discharge in 07.29.2014 after liquidating assets."
John Neil Korabik — Kentucky, 2014-10491


ᐅ Thomas P Lacey, Kentucky

Address: 319 N Dixie Hwy Cave City, KY 42127-9568

Snapshot of U.S. Bankruptcy Proceeding Case 16-10616-jal: "Cave City, KY resident Thomas P Lacey's 07.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2016."
Thomas P Lacey — Kentucky, 16-10616


ᐅ Jennifer L Lacey, Kentucky

Address: 319 N Dixie Hwy Cave City, KY 42127-9568

Bankruptcy Case 16-10616-jal Overview: "The bankruptcy filing by Jennifer L Lacey, undertaken in 07/07/2016 in Cave City, KY under Chapter 7, concluded with discharge in October 5, 2016 after liquidating assets."
Jennifer L Lacey — Kentucky, 16-10616


ᐅ Kimberly Ann Lamb, Kentucky

Address: 150 Harlow Cemetery Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 11-102977: "Kimberly Ann Lamb's Chapter 7 bankruptcy, filed in Cave City, KY in Mar 1, 2011, led to asset liquidation, with the case closing in June 19, 2011."
Kimberly Ann Lamb — Kentucky, 11-10297


ᐅ Anthony Lambirth, Kentucky

Address: 136 Bradley Allen Ln Cave City, KY 42127-8633

Brief Overview of Bankruptcy Case 2014-10937-jal: "In a Chapter 7 bankruptcy case, Anthony Lambirth from Cave City, KY, saw their proceedings start in August 2014 and complete by Nov 27, 2014, involving asset liquidation."
Anthony Lambirth — Kentucky, 2014-10937


ᐅ Susan Larson, Kentucky

Address: 70 Mammoth Cave Loop Rd Cave City, KY 42127

Bankruptcy Case 10-11083 Overview: "In Cave City, KY, Susan Larson filed for Chapter 7 bankruptcy in July 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2010."
Susan Larson — Kentucky, 10-11083


ᐅ Robert Larson, Kentucky

Address: PO Box 129 Cave City, KY 42127

Concise Description of Bankruptcy Case 11-116007: "Robert Larson's bankruptcy, initiated in 2011-10-31 and concluded by 02.18.2012 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Larson — Kentucky, 11-11600


ᐅ Bryan Tanner Lee, Kentucky

Address: 1011 S Dixie Hwy Cave City, KY 42127

Bankruptcy Case 12-10538 Overview: "In a Chapter 7 bankruptcy case, Bryan Tanner Lee from Cave City, KY, saw his proceedings start in 2012-04-16 and complete by 08/04/2012, involving asset liquidation."
Bryan Tanner Lee — Kentucky, 12-10538


ᐅ Brenda M Lile, Kentucky

Address: 4064 Whitney Woods Rd Cave City, KY 42127-9331

Brief Overview of Bankruptcy Case 16-10556-jal: "Brenda M Lile's bankruptcy, initiated in 06.16.2016 and concluded by 2016-09-14 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda M Lile — Kentucky, 16-10556


ᐅ Charles Lindsey, Kentucky

Address: 8701 Happy Valley Rd Lot 7 Cave City, KY 42127

Bankruptcy Case 10-35149 Overview: "The case of Charles Lindsey in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Lindsey — Kentucky, 10-35149


ᐅ Ashley Logsdon, Kentucky

Address: 2161 Flint Knob Rd Cave City, KY 42127-9307

Snapshot of U.S. Bankruptcy Proceeding Case 16-10550-jal: "In a Chapter 7 bankruptcy case, Ashley Logsdon from Cave City, KY, saw their proceedings start in June 2016 and complete by 09.13.2016, involving asset liquidation."
Ashley Logsdon — Kentucky, 16-10550


ᐅ Heather Renee Logsdon, Kentucky

Address: 1996 Hatcher Valley Rd Cave City, KY 42127-8660

Brief Overview of Bankruptcy Case 15-10394-jal: "Cave City, KY resident Heather Renee Logsdon's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2015."
Heather Renee Logsdon — Kentucky, 15-10394


ᐅ James Raymond Logsdon, Kentucky

Address: 2161 Flint Knob Rd Cave City, KY 42127-9307

Brief Overview of Bankruptcy Case 16-10550-jal: "In a Chapter 7 bankruptcy case, James Raymond Logsdon from Cave City, KY, saw their proceedings start in 06.15.2016 and complete by 2016-09-13, involving asset liquidation."
James Raymond Logsdon — Kentucky, 16-10550


ᐅ Timothy Neal Logsdon, Kentucky

Address: 1996 Hatcher Valley Rd Cave City, KY 42127-8660

Brief Overview of Bankruptcy Case 15-10394-jal: "The case of Timothy Neal Logsdon in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Neal Logsdon — Kentucky, 15-10394


ᐅ John P London, Kentucky

Address: 183 W Hiseville Main St Cave City, KY 42127

Brief Overview of Bankruptcy Case 11-10085: "In Cave City, KY, John P London filed for Chapter 7 bankruptcy in 01.21.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
John P London — Kentucky, 11-10085


ᐅ Carrie Long, Kentucky

Address: 107 Sydne Ln Cave City, KY 42127

Bankruptcy Case 10-10370 Overview: "The case of Carrie Long in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Long — Kentucky, 10-10370


ᐅ Linda Lopez, Kentucky

Address: PO Box 66 Cave City, KY 42127-0066

Bankruptcy Case 2014-10824-jal Overview: "The bankruptcy record of Linda Lopez from Cave City, KY, shows a Chapter 7 case filed in Aug 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Linda Lopez — Kentucky, 2014-10824


ᐅ Wayna Michelle Lowe, Kentucky

Address: 29681 Louisville Rd Apt D Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-11465-jal: "In a Chapter 7 bankruptcy case, Wayna Michelle Lowe from Cave City, KY, saw her proceedings start in 2013-12-04 and complete by March 2014, involving asset liquidation."
Wayna Michelle Lowe — Kentucky, 13-11465


ᐅ Tiffany Annette Lyons, Kentucky

Address: 142 W Estes Rd Cave City, KY 42127-9425

Concise Description of Bankruptcy Case 15-10232-jal7: "In a Chapter 7 bankruptcy case, Tiffany Annette Lyons from Cave City, KY, saw her proceedings start in 2015-03-12 and complete by 06.10.2015, involving asset liquidation."
Tiffany Annette Lyons — Kentucky, 15-10232


ᐅ Christopher Chad Lyons, Kentucky

Address: 142 W Estes Rd Cave City, KY 42127-9425

Bankruptcy Case 15-10232-jal Overview: "Cave City, KY resident Christopher Chad Lyons's Mar 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Christopher Chad Lyons — Kentucky, 15-10232


ᐅ Panquitta Lyons, Kentucky

Address: 4333 Old Lexington Rd Cave City, KY 42127

Bankruptcy Case 11-10320 Overview: "Panquitta Lyons's Chapter 7 bankruptcy, filed in Cave City, KY in 03.04.2011, led to asset liquidation, with the case closing in June 22, 2011."
Panquitta Lyons — Kentucky, 11-10320