personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danville, 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 Christopher Alcorn, Kentucky

Address: 1027 Regency Rd Danville, KY 40422

Bankruptcy Case 10-51358-tnw Overview: "The case of Christopher Alcorn in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Alcorn — Kentucky, 10-51358


ᐅ Wanda C Alcorn, Kentucky

Address: PO Box 1804 Danville, KY 40423-1804

Bankruptcy Case 15-50258-grs Overview: "The bankruptcy filing by Wanda C Alcorn, undertaken in 2015-02-14 in Danville, KY under Chapter 7, concluded with discharge in May 15, 2015 after liquidating assets."
Wanda C Alcorn — Kentucky, 15-50258


ᐅ Ashley Nicole Alcorn, Kentucky

Address: 101 Holiday Dr Danville, KY 40422-2603

Bankruptcy Case 16-50741-grs Overview: "Danville, KY resident Ashley Nicole Alcorn's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Ashley Nicole Alcorn — Kentucky, 16-50741


ᐅ Dorcas Anderson, Kentucky

Address: 138 E Walnut St Danville, KY 40422

Bankruptcy Case 12-53179-tnw Summary: "Dorcas Anderson's bankruptcy, initiated in 12/19/2012 and concluded by 2013-03-25 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorcas Anderson — Kentucky, 12-53179


ᐅ Russell Anderson, Kentucky

Address: 3595 Alum Springs Rd Danville, KY 40422

Concise Description of Bankruptcy Case 09-53685-jms7: "Russell Anderson's Chapter 7 bankruptcy, filed in Danville, KY in 11.19.2009, led to asset liquidation, with the case closing in Feb 23, 2010."
Russell Anderson — Kentucky, 09-53685


ᐅ June Ann Angeloff, Kentucky

Address: 1871 Ky Highway 1273 Danville, KY 40422-9429

Bankruptcy Case 15-52327-grs Summary: "The bankruptcy filing by June Ann Angeloff, undertaken in 2015-11-30 in Danville, KY under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
June Ann Angeloff — Kentucky, 15-52327


ᐅ Raymond Michael Angeloff, Kentucky

Address: 1871 Ky Highway 1273 Danville, KY 40422-9429

Bankruptcy Case 15-52327-grs Summary: "The bankruptcy filing by Raymond Michael Angeloff, undertaken in 11/30/2015 in Danville, KY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Raymond Michael Angeloff — Kentucky, 15-52327


ᐅ Daniel Vasile Badea, Kentucky

Address: 301 Burton Cir Danville, KY 40422

Concise Description of Bankruptcy Case 11-51527-tnw7: "In Danville, KY, Daniel Vasile Badea filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Daniel Vasile Badea — Kentucky, 11-51527


ᐅ Chad Dimitri Baker, Kentucky

Address: 746 Ben Ali Dr Apt 107 Danville, KY 40422

Concise Description of Bankruptcy Case 11-51021-jms7: "In Danville, KY, Chad Dimitri Baker filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2011."
Chad Dimitri Baker — Kentucky, 11-51021


ᐅ David Baker, Kentucky

Address: 3119 Sarah Ln Danville, KY 40422

Bankruptcy Case 12-51414-tnw Overview: "The bankruptcy record of David Baker from Danville, KY, shows a Chapter 7 case filed in May 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-10."
David Baker — Kentucky, 12-51414


ᐅ Tiara Dashaun Ball, Kentucky

Address: 135 E Cheryl Ln Danville, KY 40422-2273

Bankruptcy Case 16-50993-grs Overview: "The case of Tiara Dashaun Ball in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiara Dashaun Ball — Kentucky, 16-50993


ᐅ Nellie Y Barber, Kentucky

Address: 104 Albany Cir Danville, KY 40422

Bankruptcy Case 12-53036-tnw Summary: "The bankruptcy filing by Nellie Y Barber, undertaken in 11/30/2012 in Danville, KY under Chapter 7, concluded with discharge in 03/06/2013 after liquidating assets."
Nellie Y Barber — Kentucky, 12-53036


ᐅ Billy Barbour, Kentucky

Address: 975 Chrisman Spur Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-51906-tnw: "In Danville, KY, Billy Barbour filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Billy Barbour — Kentucky, 10-51906


ᐅ Courtney Lauren Barrett, Kentucky

Address: 204 Citation Dr Danville, KY 40422-9214

Snapshot of U.S. Bankruptcy Proceeding Case 15-50612-tnw: "The case of Courtney Lauren Barrett in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Lauren Barrett — Kentucky, 15-50612


ᐅ Crystal Noel Bartleson, Kentucky

Address: 108 Angela Dr Danville, KY 40422-1073

Snapshot of U.S. Bankruptcy Proceeding Case 15-51770-grs: "The bankruptcy filing by Crystal Noel Bartleson, undertaken in 09/08/2015 in Danville, KY under Chapter 7, concluded with discharge in December 7, 2015 after liquidating assets."
Crystal Noel Bartleson — Kentucky, 15-51770


ᐅ Elizabeth L Batts, Kentucky

Address: 224 North St Danville, KY 40422-2118

Brief Overview of Bankruptcy Case 14-50268-grs: "Elizabeth L Batts's bankruptcy, initiated in February 11, 2014 and concluded by May 2014 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth L Batts — Kentucky, 14-50268


ᐅ Ronnie Beasley, Kentucky

Address: 656 Linda Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 10-52475-tnw: "In a Chapter 7 bankruptcy case, Ronnie Beasley from Danville, KY, saw their proceedings start in 07/30/2010 and complete by 11/15/2010, involving asset liquidation."
Ronnie Beasley — Kentucky, 10-52475


ᐅ Donald W Beatty, Kentucky

Address: 1012 Plainview Dr Danville, KY 40422

Concise Description of Bankruptcy Case 13-52996-grs7: "The case of Donald W Beatty in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald W Beatty — Kentucky, 13-52996


ᐅ Loren E Beckham, Kentucky

Address: 211 Candlewood Dr Danville, KY 40422

Concise Description of Bankruptcy Case 11-52116-tnw7: "In a Chapter 7 bankruptcy case, Loren E Beckham from Danville, KY, saw their proceedings start in July 2011 and complete by 2011-10-25, involving asset liquidation."
Loren E Beckham — Kentucky, 11-52116


ᐅ Michael Aaron Beckley, Kentucky

Address: 127 E Cheryl Ln Danville, KY 40422

Brief Overview of Bankruptcy Case 12-50601-jms: "Danville, KY resident Michael Aaron Beckley's 03/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2012."
Michael Aaron Beckley — Kentucky, 12-50601


ᐅ William Brandon Begley, Kentucky

Address: 102 Althea Ln Danville, KY 40422-8200

Bankruptcy Case 14-52805-grs Overview: "William Brandon Begley's Chapter 7 bankruptcy, filed in Danville, KY in December 18, 2014, led to asset liquidation, with the case closing in Mar 18, 2015."
William Brandon Begley — Kentucky, 14-52805


ᐅ Daphne Belcher, Kentucky

Address: 217 E Broadway St Danville, KY 40422

Concise Description of Bankruptcy Case 12-51415-jms7: "The bankruptcy filing by Daphne Belcher, undertaken in 05/25/2012 in Danville, KY under Chapter 7, concluded with discharge in Sep 10, 2012 after liquidating assets."
Daphne Belcher — Kentucky, 12-51415


ᐅ Teresa Ann Bell, Kentucky

Address: 131 Nichols St Danville, KY 40422-1357

Bankruptcy Case 15-51296-grs Overview: "The bankruptcy record of Teresa Ann Bell from Danville, KY, shows a Chapter 7 case filed in Jun 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2015."
Teresa Ann Bell — Kentucky, 15-51296


ᐅ Lona Bell, Kentucky

Address: 138 Imperial Dr Danville, KY 40422

Bankruptcy Case 09-52993-jms Summary: "The bankruptcy record of Lona Bell from Danville, KY, shows a Chapter 7 case filed in 2009-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Lona Bell — Kentucky, 09-52993


ᐅ Patricia Ellise Benge, Kentucky

Address: 201 E Broadway St Danville, KY 40422

Concise Description of Bankruptcy Case 13-52953-grs7: "In a Chapter 7 bankruptcy case, Patricia Ellise Benge from Danville, KY, saw their proceedings start in 2013-12-10 and complete by 2014-03-16, involving asset liquidation."
Patricia Ellise Benge — Kentucky, 13-52953


ᐅ Kimberly M Bethea, Kentucky

Address: 489 Russell St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 12-50827-tnw: "Danville, KY resident Kimberly M Bethea's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-12."
Kimberly M Bethea — Kentucky, 12-50827


ᐅ Forney Richard Bierly, Kentucky

Address: 314 Caldwell St Danville, KY 40422-1506

Bankruptcy Case 15-50345-grs Summary: "In a Chapter 7 bankruptcy case, Forney Richard Bierly from Danville, KY, saw their proceedings start in February 27, 2015 and complete by 05/28/2015, involving asset liquidation."
Forney Richard Bierly — Kentucky, 15-50345


ᐅ Sr Harvey C Blackwell, Kentucky

Address: 411 N 3rd St Danville, KY 40422

Bankruptcy Case 11-53454-tnw Overview: "The bankruptcy record of Sr Harvey C Blackwell from Danville, KY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Sr Harvey C Blackwell — Kentucky, 11-53454


ᐅ James Brett Tyler Borders, Kentucky

Address: 204 Citation Dr Danville, KY 40422-9214

Snapshot of U.S. Bankruptcy Proceeding Case 15-50613-grs: "James Brett Tyler Borders's Chapter 7 bankruptcy, filed in Danville, KY in March 2015, led to asset liquidation, with the case closing in 06/29/2015."
James Brett Tyler Borders — Kentucky, 15-50613


ᐅ Jason Bowden, Kentucky

Address: 415 Sea Biscuit Dr Danville, KY 40422

Bankruptcy Case 09-53220-wsh Summary: "Danville, KY resident Jason Bowden's 10.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-21."
Jason Bowden — Kentucky, 09-53220


ᐅ Jr Barry Wayne Bowman, Kentucky

Address: 1115 W Lexington Ave Danville, KY 40422

Bankruptcy Case 13-50887-tnw Summary: "In a Chapter 7 bankruptcy case, Jr Barry Wayne Bowman from Danville, KY, saw his proceedings start in Apr 8, 2013 and complete by 07.13.2013, involving asset liquidation."
Jr Barry Wayne Bowman — Kentucky, 13-50887


ᐅ Heather Hope Boyce, Kentucky

Address: 60 E Madison Ave Danville, KY 40422

Bankruptcy Case 11-50695-jms Overview: "In Danville, KY, Heather Hope Boyce filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2011."
Heather Hope Boyce — Kentucky, 11-50695


ᐅ Bobby Bradley, Kentucky

Address: 824 Stanford Rd Danville, KY 40422

Bankruptcy Case 09-53940-wsh Overview: "The bankruptcy filing by Bobby Bradley, undertaken in 2009-12-10 in Danville, KY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Bobby Bradley — Kentucky, 09-53940


ᐅ Tobie R Bradshaw, Kentucky

Address: 615 McMillian St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-50501-grs: "Danville, KY resident Tobie R Bradshaw's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Tobie R Bradshaw — Kentucky, 13-50501


ᐅ Jason Briese, Kentucky

Address: 125 Hickory Ln Danville, KY 40422-9590

Bankruptcy Case 2014-52114-grs Overview: "Jason Briese's bankruptcy, initiated in September 2014 and concluded by December 14, 2014 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Briese — Kentucky, 2014-52114


ᐅ Diane Broaddus, Kentucky

Address: PO Box 1595 Danville, KY 40423

Bankruptcy Case 10-50268-tnw Overview: "In Danville, KY, Diane Broaddus filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2010."
Diane Broaddus — Kentucky, 10-50268


ᐅ Darlene Brock, Kentucky

Address: 360 Timothy Ave Danville, KY 40422-1119

Bankruptcy Case 14-51896-tnw Overview: "In Danville, KY, Darlene Brock filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2014."
Darlene Brock — Kentucky, 14-51896


ᐅ Kimberly M Brock, Kentucky

Address: 126 Boyden Ct Danville, KY 40422

Bankruptcy Case 11-51852-tnw Summary: "In Danville, KY, Kimberly M Brock filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kimberly M Brock — Kentucky, 11-51852


ᐅ James Keith Brock, Kentucky

Address: 360 Timothy Ave Danville, KY 40422-1119

Bankruptcy Case 2014-51896-tnw Summary: "In Danville, KY, James Keith Brock filed for Chapter 7 bankruptcy in 08.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-16."
James Keith Brock — Kentucky, 2014-51896


ᐅ Matthew Brockman, Kentucky

Address: 722 N Maple Ave Danville, KY 40422

Concise Description of Bankruptcy Case 10-53107-jms7: "The bankruptcy filing by Matthew Brockman, undertaken in 09.29.2010 in Danville, KY under Chapter 7, concluded with discharge in January 15, 2011 after liquidating assets."
Matthew Brockman — Kentucky, 10-53107


ᐅ Joseph Brown, Kentucky

Address: 188 Johnson Ln Danville, KY 40422

Bankruptcy Case 10-51220-tnw Overview: "In a Chapter 7 bankruptcy case, Joseph Brown from Danville, KY, saw their proceedings start in 04/12/2010 and complete by July 2010, involving asset liquidation."
Joseph Brown — Kentucky, 10-51220


ᐅ Tabitha Brown, Kentucky

Address: 4615 Hustonville Rd Apt 2 Danville, KY 40422

Bankruptcy Case 11-52263-tnw Overview: "The bankruptcy record of Tabitha Brown from Danville, KY, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2011."
Tabitha Brown — Kentucky, 11-52263


ᐅ Sharon L Bryant, Kentucky

Address: PO Box 1631 Danville, KY 40423

Brief Overview of Bankruptcy Case 13-50773-jl: "The case of Sharon L Bryant in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon L Bryant — Kentucky, 13-50773-jl


ᐅ Beverly A Bryant, Kentucky

Address: 223 N 4th St Apt 4 Danville, KY 40422-1472

Snapshot of U.S. Bankruptcy Proceeding Case 16-30569-thf: "The case of Beverly A Bryant in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly A Bryant — Kentucky, 16-30569


ᐅ Lindsey M Buntain, Kentucky

Address: 1009 Greenview Dr Danville, KY 40422-2303

Concise Description of Bankruptcy Case 07-51480-grs7: "Lindsey M Buntain, a resident of Danville, KY, entered a Chapter 13 bankruptcy plan in August 3, 2007, culminating in its successful completion by 10/26/2012."
Lindsey M Buntain — Kentucky, 07-51480


ᐅ Bettina Burdette, Kentucky

Address: 211 South St Danville, KY 40422

Brief Overview of Bankruptcy Case 10-53862-tnw: "Bettina Burdette's Chapter 7 bankruptcy, filed in Danville, KY in 12/09/2010, led to asset liquidation, with the case closing in 2011-03-10."
Bettina Burdette — Kentucky, 10-53862


ᐅ Heather Elaine Burns, Kentucky

Address: 128 Chandler Dr Danville, KY 40422

Bankruptcy Case 12-51941-grs Summary: "The case of Heather Elaine Burns in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Elaine Burns — Kentucky, 12-51941


ᐅ Jamele Burnside, Kentucky

Address: PO Box 1661 Danville, KY 40423

Bankruptcy Case 10-51442-tnw Summary: "Danville, KY resident Jamele Burnside's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jamele Burnside — Kentucky, 10-51442


ᐅ Jamie F Bustle, Kentucky

Address: 212 Althea Ln Danville, KY 40422-8201

Snapshot of U.S. Bankruptcy Proceeding Case 16-50036-grs: "Jamie F Bustle's bankruptcy, initiated in 2016-01-12 and concluded by 04/11/2016 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie F Bustle — Kentucky, 16-50036


ᐅ Logan J Bustle, Kentucky

Address: 212 Althea Ln Danville, KY 40422-8201

Brief Overview of Bankruptcy Case 16-50036-grs: "Logan J Bustle's Chapter 7 bankruptcy, filed in Danville, KY in 2016-01-12, led to asset liquidation, with the case closing in 04.11.2016."
Logan J Bustle — Kentucky, 16-50036


ᐅ John C Caddell, Kentucky

Address: 454 W Ila Ave Danville, KY 40422

Bankruptcy Case 11-50622-tnw Overview: "In a Chapter 7 bankruptcy case, John C Caddell from Danville, KY, saw their proceedings start in March 3, 2011 and complete by June 2011, involving asset liquidation."
John C Caddell — Kentucky, 11-50622


ᐅ Ryan Caldwell, Kentucky

Address: 2165 Chrisman Ln Danville, KY 40422

Bankruptcy Case 10-53986-jl Summary: "Danville, KY resident Ryan Caldwell's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Ryan Caldwell — Kentucky, 10-53986-jl


ᐅ Margaret Calhoun, Kentucky

Address: 134 J E Woods Dr Danville, KY 40422

Bankruptcy Case 10-53995-tnw Overview: "The bankruptcy filing by Margaret Calhoun, undertaken in 2010-12-27 in Danville, KY under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Margaret Calhoun — Kentucky, 10-53995


ᐅ Wanda Cannon, Kentucky

Address: 102 E Jefferson Ave Danville, KY 40422

Concise Description of Bankruptcy Case 10-53787-jms7: "Wanda Cannon's Chapter 7 bankruptcy, filed in Danville, KY in 2010-11-30, led to asset liquidation, with the case closing in 2011-03-18."
Wanda Cannon — Kentucky, 10-53787


ᐅ Donna K Carey, Kentucky

Address: 634 Ben Ali Dr Danville, KY 40422

Bankruptcy Case 13-52130-jl Summary: "The bankruptcy record of Donna K Carey from Danville, KY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Donna K Carey — Kentucky, 13-52130-jl


ᐅ Alvita Carey, Kentucky

Address: 236 Stevenson Ave Danville, KY 40422

Concise Description of Bankruptcy Case 11-53306-jms7: "The case of Alvita Carey in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvita Carey — Kentucky, 11-53306


ᐅ Elaine Carlson, Kentucky

Address: PO Box 1028 Danville, KY 40423

Bankruptcy Case 10-50211-jms Overview: "The bankruptcy filing by Elaine Carlson, undertaken in January 2010 in Danville, KY under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Elaine Carlson — Kentucky, 10-50211


ᐅ Patricia Carpenter, Kentucky

Address: 111 Beech St Danville, KY 40422

Concise Description of Bankruptcy Case 09-53634-jms7: "Danville, KY resident Patricia Carpenter's 11/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-20."
Patricia Carpenter — Kentucky, 09-53634


ᐅ Sandra Carter, Kentucky

Address: 1020 E Main St Apt 29 Danville, KY 40422

Bankruptcy Case 10-50932-jms Overview: "Sandra Carter's Chapter 7 bankruptcy, filed in Danville, KY in 03.22.2010, led to asset liquidation, with the case closing in July 8, 2010."
Sandra Carter — Kentucky, 10-50932


ᐅ Robert R Cavanah, Kentucky

Address: 141 Bold Venture Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-51819-tnw: "The case of Robert R Cavanah in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Cavanah — Kentucky, 11-51819


ᐅ John Frank Celestri, Kentucky

Address: 103 Ashford Dr Apt 102 Danville, KY 40422

Brief Overview of Bankruptcy Case 13-50824-grs: "The case of John Frank Celestri in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Frank Celestri — Kentucky, 13-50824


ᐅ Justin R Chambers, Kentucky

Address: 5032 Perryville Rd Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-50131-grs: "The bankruptcy filing by Justin R Chambers, undertaken in 2013-01-22 in Danville, KY under Chapter 7, concluded with discharge in 2013-04-28 after liquidating assets."
Justin R Chambers — Kentucky, 13-50131


ᐅ Christopher Kennion Charles, Kentucky

Address: 216 Brent Ave Apt 1 Danville, KY 40422-8687

Bankruptcy Case 16-51042-grs Summary: "The case of Christopher Kennion Charles in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Kennion Charles — Kentucky, 16-51042


ᐅ Deanna Rachelle Charles, Kentucky

Address: 216 Brent Ave Apt 1 Danville, KY 40422

Brief Overview of Bankruptcy Case 11-50007-jms: "Deanna Rachelle Charles's bankruptcy, initiated in January 2011 and concluded by 04.21.2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Rachelle Charles — Kentucky, 11-50007


ᐅ Harry Thomas Cheak, Kentucky

Address: 1599 Lannock Dr Danville, KY 40422-9236

Concise Description of Bankruptcy Case 14-50145-grs7: "In Danville, KY, Harry Thomas Cheak filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Harry Thomas Cheak — Kentucky, 14-50145


ᐅ Lucille Bradshaw Chester, Kentucky

Address: 2774 Old Stanford Rd Danville, KY 40422

Bankruptcy Case 11-50666-jl Overview: "In a Chapter 7 bankruptcy case, Lucille Bradshaw Chester from Danville, KY, saw her proceedings start in March 2011 and complete by 06.24.2011, involving asset liquidation."
Lucille Bradshaw Chester — Kentucky, 11-50666-jl


ᐅ Ryan S Childers, Kentucky

Address: 406 Harding St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-51120-tnw: "In Danville, KY, Ryan S Childers filed for Chapter 7 bankruptcy in Apr 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Ryan S Childers — Kentucky, 11-51120


ᐅ Marc Storm Clark, Kentucky

Address: 1128 Secretariat Dr E Danville, KY 40422

Bankruptcy Case 13-52333-tnw Overview: "The bankruptcy record of Marc Storm Clark from Danville, KY, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-31."
Marc Storm Clark — Kentucky, 13-52333


ᐅ Jo Ann Clarkson, Kentucky

Address: PO Box 2034 Danville, KY 40423

Concise Description of Bankruptcy Case 11-51293-tnw7: "The bankruptcy filing by Jo Ann Clarkson, undertaken in May 2, 2011 in Danville, KY under Chapter 7, concluded with discharge in 08.18.2011 after liquidating assets."
Jo Ann Clarkson — Kentucky, 11-51293


ᐅ Justin Kain Clarkson, Kentucky

Address: 210 Baughman Ave Danville, KY 40422

Bankruptcy Case 13-51393-grs Overview: "In a Chapter 7 bankruptcy case, Justin Kain Clarkson from Danville, KY, saw their proceedings start in 2013-05-31 and complete by September 2013, involving asset liquidation."
Justin Kain Clarkson — Kentucky, 13-51393


ᐅ Earl Claunch, Kentucky

Address: 4221 Hustonville Rd Danville, KY 40422

Concise Description of Bankruptcy Case 13-51042-grs7: "In Danville, KY, Earl Claunch filed for Chapter 7 bankruptcy in Apr 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2013."
Earl Claunch — Kentucky, 13-51042


ᐅ George W Cloud, Kentucky

Address: 1021 Ridgeway Dr Danville, KY 40422-2318

Bankruptcy Case 16-50462-grs Summary: "In Danville, KY, George W Cloud filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
George W Cloud — Kentucky, 16-50462


ᐅ Marie A Cloud, Kentucky

Address: 1021 Ridgeway Dr Danville, KY 40422-2318

Concise Description of Bankruptcy Case 16-50462-grs7: "In a Chapter 7 bankruptcy case, Marie A Cloud from Danville, KY, saw her proceedings start in 2016-03-14 and complete by 06/12/2016, involving asset liquidation."
Marie A Cloud — Kentucky, 16-50462


ᐅ Corey Cochran, Kentucky

Address: 326 Forrest Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 10-54023-jms: "The case of Corey Cochran in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Cochran — Kentucky, 10-54023


ᐅ Scott Dewayne Coffey, Kentucky

Address: 325 Harding St Danville, KY 40422

Bankruptcy Case 13-52938-tnw Overview: "The bankruptcy filing by Scott Dewayne Coffey, undertaken in December 2013 in Danville, KY under Chapter 7, concluded with discharge in 03.12.2014 after liquidating assets."
Scott Dewayne Coffey — Kentucky, 13-52938


ᐅ Danny Coffman, Kentucky

Address: 117 Nichols St Danville, KY 40422

Bankruptcy Case 09-54144-wsh Summary: "The bankruptcy record of Danny Coffman from Danville, KY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Danny Coffman — Kentucky, 09-54144


ᐅ Danielle L Coldiron, Kentucky

Address: 116 S 5th St Apt B Danville, KY 40422

Bankruptcy Case 12-51268-tnw Summary: "The bankruptcy record of Danielle L Coldiron from Danville, KY, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Danielle L Coldiron — Kentucky, 12-51268


ᐅ Joyce Collins, Kentucky

Address: 308 Highland Ct Danville, KY 40422-2135

Bankruptcy Case 08-50884-tnw Overview: "Filing for Chapter 13 bankruptcy in April 2008, Joyce Collins from Danville, KY, structured a repayment plan, achieving discharge in 2013-05-28."
Joyce Collins — Kentucky, 08-50884


ᐅ Heather Michelle Combs, Kentucky

Address: 105 Tom Hackley Rd Danville, KY 40422-9397

Concise Description of Bankruptcy Case 15-50457-grs7: "Danville, KY resident Heather Michelle Combs's 2015-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2015."
Heather Michelle Combs — Kentucky, 15-50457


ᐅ Brandon K Conley, Kentucky

Address: 111 Pope Rd Danville, KY 40422

Bankruptcy Case 13-51757-jl Summary: "Danville, KY resident Brandon K Conley's 07.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2013."
Brandon K Conley — Kentucky, 13-51757-jl


ᐅ Brandon Michael Cook, Kentucky

Address: 508 Kentucky Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 12-51939-grs: "In Danville, KY, Brandon Michael Cook filed for Chapter 7 bankruptcy in 07.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-10."
Brandon Michael Cook — Kentucky, 12-51939


ᐅ Derrick Cooley, Kentucky

Address: 132 Shearin Ave Danville, KY 40422-9520

Bankruptcy Case 2014-51091-grs Overview: "In Danville, KY, Derrick Cooley filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Derrick Cooley — Kentucky, 2014-51091


ᐅ Sean Cornelius, Kentucky

Address: 470 W Grubbs Ln Danville, KY 40422

Bankruptcy Case 10-52845-tnw Overview: "In Danville, KY, Sean Cornelius filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2010."
Sean Cornelius — Kentucky, 10-52845


ᐅ Andromedia B Crawford, Kentucky

Address: 1013 E Main St Danville, KY 40422

Concise Description of Bankruptcy Case 11-50269-jms7: "The bankruptcy record of Andromedia B Crawford from Danville, KY, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2011."
Andromedia B Crawford — Kentucky, 11-50269


ᐅ Jonathan Crawford, Kentucky

Address: 1434 Gose Pike Danville, KY 40422-9443

Bankruptcy Case 16-51537-grs Overview: "Jonathan Crawford's Chapter 7 bankruptcy, filed in Danville, KY in 2016-08-08, led to asset liquidation, with the case closing in 11.06.2016."
Jonathan Crawford — Kentucky, 16-51537


ᐅ Angela M Crowe, Kentucky

Address: 356 Mark Ave Danville, KY 40422-1112

Concise Description of Bankruptcy Case 09-52694-tnw7: "Chapter 13 bankruptcy for Angela M Crowe in Danville, KY began in August 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 17, 2012."
Angela M Crowe — Kentucky, 09-52694


ᐅ Shirley Culton, Kentucky

Address: 147 Old Bridge Rd Danville, KY 40422

Concise Description of Bankruptcy Case 10-50293-jms7: "Shirley Culton's bankruptcy, initiated in 2010-01-30 and concluded by 2010-05-06 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Culton — Kentucky, 10-50293


ᐅ Robert J Curtsinger, Kentucky

Address: 515 Cardinal Ter Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 12-51457-tnw: "In a Chapter 7 bankruptcy case, Robert J Curtsinger from Danville, KY, saw their proceedings start in May 2012 and complete by 09.16.2012, involving asset liquidation."
Robert J Curtsinger — Kentucky, 12-51457


ᐅ David Pierce Dalton, Kentucky

Address: 404 Cecil St Apt 1 Danville, KY 40422

Bankruptcy Case 12-52818-jl Summary: "In Danville, KY, David Pierce Dalton filed for Chapter 7 bankruptcy in 11.05.2012. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2013."
David Pierce Dalton — Kentucky, 12-52818-jl


ᐅ Thomas Gregory Davis, Kentucky

Address: 559 Springhill Rd Danville, KY 40422

Bankruptcy Case 11-53013-jms Overview: "The bankruptcy filing by Thomas Gregory Davis, undertaken in 10/29/2011 in Danville, KY under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
Thomas Gregory Davis — Kentucky, 11-53013


ᐅ Paul Michael Davis, Kentucky

Address: 177 Fox Harbor Dr Danville, KY 40422

Concise Description of Bankruptcy Case 11-51229-jms7: "The bankruptcy filing by Paul Michael Davis, undertaken in April 27, 2011 in Danville, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Paul Michael Davis — Kentucky, 11-51229


ᐅ Marcia Davis, Kentucky

Address: 301 Venetian Way Danville, KY 40422

Bankruptcy Case 10-53410-jms Overview: "Marcia Davis's bankruptcy, initiated in October 2010 and concluded by February 2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Davis — Kentucky, 10-53410


ᐅ Roger Cameron Dean, Kentucky

Address: 83 E Meigs Ln Danville, KY 40422

Bankruptcy Case 11-50006-jms Summary: "In Danville, KY, Roger Cameron Dean filed for Chapter 7 bankruptcy in Jan 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Roger Cameron Dean — Kentucky, 11-50006


ᐅ Stephen Lee Denson, Kentucky

Address: 402 Crescent Dr Danville, KY 40422-1243

Concise Description of Bankruptcy Case 2014-52159-grs7: "Danville, KY resident Stephen Lee Denson's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-21."
Stephen Lee Denson — Kentucky, 2014-52159


ᐅ Lisa Deanne Derousse, Kentucky

Address: 3100 Sarah Ln Danville, KY 40422-9644

Concise Description of Bankruptcy Case 15-50866-tnw7: "The bankruptcy record of Lisa Deanne Derousse from Danville, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2015."
Lisa Deanne Derousse — Kentucky, 15-50866


ᐅ Colleen Devine, Kentucky

Address: 405 Chestnut St Danville, KY 40422

Concise Description of Bankruptcy Case 09-53802-jms7: "The bankruptcy filing by Colleen Devine, undertaken in 2009-11-30 in Danville, KY under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Colleen Devine — Kentucky, 09-53802


ᐅ Robert Bryan Dishon, Kentucky

Address: 147 E Martin Luther King Blvd Danville, KY 40422

Bankruptcy Case 11-51244-jms Overview: "In a Chapter 7 bankruptcy case, Robert Bryan Dishon from Danville, KY, saw his proceedings start in 04.28.2011 and complete by 2011-08-14, involving asset liquidation."
Robert Bryan Dishon — Kentucky, 11-51244


ᐅ Jr James Richard Dix, Kentucky

Address: 189 Cheryl Ln Danville, KY 40422

Bankruptcy Case 12-50361-jms Summary: "In Danville, KY, Jr James Richard Dix filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2012."
Jr James Richard Dix — Kentucky, 12-50361


ᐅ Karen L Doherty, Kentucky

Address: 1071 E Lexington Ave Apt 3 Danville, KY 40422

Bankruptcy Case 11-51578-jms Summary: "The bankruptcy filing by Karen L Doherty, undertaken in May 31, 2011 in Danville, KY under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Karen L Doherty — Kentucky, 11-51578


ᐅ Jeremy R Dolan, Kentucky

Address: 483 Gun Range Rd Danville, KY 40422-8811

Brief Overview of Bankruptcy Case 15-50788-tnw: "The bankruptcy filing by Jeremy R Dolan, undertaken in 2015-04-20 in Danville, KY under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Jeremy R Dolan — Kentucky, 15-50788