personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dawson Springs, 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 Jewel W Adams, Kentucky

Address: 341 Board Rd Dawson Springs, KY 42408-5900

Snapshot of U.S. Bankruptcy Proceeding Case 10-41545-acs: "2010-09-22 marked the beginning of Jewel W Adams's Chapter 13 bankruptcy in Dawson Springs, KY, entailing a structured repayment schedule, completed by 12/24/2014."
Jewel W Adams — Kentucky, 10-41545


ᐅ Theda Elaine Adams, Kentucky

Address: PO Box 264 Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 13-40228: "Theda Elaine Adams's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 03.04.2013, led to asset liquidation, with the case closing in June 8, 2013."
Theda Elaine Adams — Kentucky, 13-40228


ᐅ Theresa A Adams, Kentucky

Address: 200 Pine St Apt B6 Dawson Springs, KY 42408-1236

Snapshot of U.S. Bankruptcy Proceeding Case 16-40445-acs: "The bankruptcy filing by Theresa A Adams, undertaken in May 16, 2016 in Dawson Springs, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Theresa A Adams — Kentucky, 16-40445


ᐅ Arnold Adams, Kentucky

Address: 1745 Niles Rd Dawson Springs, KY 42408

Bankruptcy Case 10-40939 Overview: "Arnold Adams's bankruptcy, initiated in May 28, 2010 and concluded by 09.13.2010 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Adams — Kentucky, 10-40939


ᐅ Wesley D Adamson, Kentucky

Address: 1025 Racetrack Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 11-40208: "In Dawson Springs, KY, Wesley D Adamson filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-04."
Wesley D Adamson — Kentucky, 11-40208


ᐅ James Lee Adamson, Kentucky

Address: 225 W Ramsey St Dawson Springs, KY 42408-1740

Bankruptcy Case 16-40317-acs Overview: "The case of James Lee Adamson in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lee Adamson — Kentucky, 16-40317


ᐅ Sara Sharell Allen, Kentucky

Address: 12430 Nortonville Rd Dawson Springs, KY 42408-9606

Bankruptcy Case 16-40392-acs Summary: "In a Chapter 7 bankruptcy case, Sara Sharell Allen from Dawson Springs, KY, saw her proceedings start in 2016-04-22 and complete by July 2016, involving asset liquidation."
Sara Sharell Allen — Kentucky, 16-40392


ᐅ Jr Timothy L Allen, Kentucky

Address: 309 Locust St Dawson Springs, KY 42408-1424

Bankruptcy Case 14-40253-acs Overview: "Jr Timothy L Allen's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 2014-03-13, led to asset liquidation, with the case closing in June 2014."
Jr Timothy L Allen — Kentucky, 14-40253


ᐅ Vicky Lee Ausenbaugh, Kentucky

Address: PO Box 37 Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 11-41652: "The bankruptcy filing by Vicky Lee Ausenbaugh, undertaken in 2011-12-20 in Dawson Springs, KY under Chapter 7, concluded with discharge in April 6, 2012 after liquidating assets."
Vicky Lee Ausenbaugh — Kentucky, 11-41652


ᐅ Britt A Bailey, Kentucky

Address: 809 E Walnut St Dawson Springs, KY 42408-1121

Bankruptcy Case 2014-40490-acs Summary: "The bankruptcy filing by Britt A Bailey, undertaken in 05/01/2014 in Dawson Springs, KY under Chapter 7, concluded with discharge in Jul 30, 2014 after liquidating assets."
Britt A Bailey — Kentucky, 2014-40490


ᐅ Claude Lee Baird, Kentucky

Address: 609 Galloway Rd Dawson Springs, KY 42408-5938

Concise Description of Bankruptcy Case 15-41075-acs7: "Claude Lee Baird's bankruptcy, initiated in 2015-12-21 and concluded by Mar 20, 2016 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Lee Baird — Kentucky, 15-41075


ᐅ Donna Gale Baird, Kentucky

Address: 609 Galloway Rd Dawson Springs, KY 42408-5938

Concise Description of Bankruptcy Case 15-41075-acs7: "The bankruptcy filing by Donna Gale Baird, undertaken in 12.21.2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets."
Donna Gale Baird — Kentucky, 15-41075


ᐅ Tonya J Banks, Kentucky

Address: 460 Dexter Ln Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 13-41005-acs: "Tonya J Banks's bankruptcy, initiated in 09/17/2013 and concluded by December 22, 2013 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya J Banks — Kentucky, 13-41005


ᐅ Jr Donald Ray Barnett, Kentucky

Address: 700 Dexter Ln Dawson Springs, KY 42408

Bankruptcy Case 13-41178-acs Summary: "Jr Donald Ray Barnett's Chapter 7 bankruptcy, filed in Dawson Springs, KY in October 2013, led to asset liquidation, with the case closing in February 2014."
Jr Donald Ray Barnett — Kentucky, 13-41178


ᐅ Virginia Ruth Barnett, Kentucky

Address: 450 Oak Hts Dawson Springs, KY 42408

Bankruptcy Case 12-40002 Overview: "The bankruptcy filing by Virginia Ruth Barnett, undertaken in 2012-01-04 in Dawson Springs, KY under Chapter 7, concluded with discharge in 2012-04-21 after liquidating assets."
Virginia Ruth Barnett — Kentucky, 12-40002


ᐅ Casey J Baucum, Kentucky

Address: 730 Dolph Carlton Ln Dawson Springs, KY 42408

Bankruptcy Case 12-40529 Overview: "In a Chapter 7 bankruptcy case, Casey J Baucum from Dawson Springs, KY, saw their proceedings start in April 12, 2012 and complete by 2012-07-29, involving asset liquidation."
Casey J Baucum — Kentucky, 12-40529


ᐅ Michael Baxter, Kentucky

Address: 412 Sycamore St Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 09-42051: "The bankruptcy record of Michael Baxter from Dawson Springs, KY, shows a Chapter 7 case filed in 12/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2010."
Michael Baxter — Kentucky, 09-42051


ᐅ Joy Baxter, Kentucky

Address: 412 Sycamore St Dawson Springs, KY 42408

Bankruptcy Case 10-42028 Summary: "Dawson Springs, KY resident Joy Baxter's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2011."
Joy Baxter — Kentucky, 10-42028


ᐅ Warren K Bennett, Kentucky

Address: 409 Redden Dock Rd Dawson Springs, KY 42408

Bankruptcy Case 13-41203-acs Summary: "Warren K Bennett's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 2013-11-04, led to asset liquidation, with the case closing in 02/08/2014."
Warren K Bennett — Kentucky, 13-41203


ᐅ Stephanie Ann Bennett, Kentucky

Address: 505 School St Dawson Springs, KY 42408-1226

Brief Overview of Bankruptcy Case 16-40258-acs: "Stephanie Ann Bennett's Chapter 7 bankruptcy, filed in Dawson Springs, KY in March 22, 2016, led to asset liquidation, with the case closing in 2016-06-20."
Stephanie Ann Bennett — Kentucky, 16-40258


ᐅ Mary Elizabeth Beshear, Kentucky

Address: 403 S Main St Dawson Springs, KY 42408

Bankruptcy Case 11-40518 Summary: "The bankruptcy filing by Mary Elizabeth Beshear, undertaken in April 11, 2011 in Dawson Springs, KY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Mary Elizabeth Beshear — Kentucky, 11-40518


ᐅ Jodi C Blake, Kentucky

Address: 16638 Dawson Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40839 Summary: "Dawson Springs, KY resident Jodi C Blake's Jun 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Jodi C Blake — Kentucky, 11-40839


ᐅ Cathy Ann Bobenko, Kentucky

Address: 360 Rottweiler Ln Dawson Springs, KY 42408-6910

Snapshot of U.S. Bankruptcy Proceeding Case 08-40603: "Cathy Ann Bobenko's Chapter 13 bankruptcy in Dawson Springs, KY started in May 5, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 6, 2013."
Cathy Ann Bobenko — Kentucky, 08-40603


ᐅ Jr Ray S Bochert, Kentucky

Address: 870 Industrial Park Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 13-40396-acs7: "The bankruptcy filing by Jr Ray S Bochert, undertaken in Apr 5, 2013 in Dawson Springs, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jr Ray S Bochert — Kentucky, 13-40396


ᐅ Pamela J Boone, Kentucky

Address: 502 E Keigan St Dawson Springs, KY 42408

Bankruptcy Case 13-41113-acs Summary: "In a Chapter 7 bankruptcy case, Pamela J Boone from Dawson Springs, KY, saw her proceedings start in October 2013 and complete by 2014-01-15, involving asset liquidation."
Pamela J Boone — Kentucky, 13-41113


ᐅ Corey James Bourland, Kentucky

Address: 380 White School Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 11-41437: "Corey James Bourland's bankruptcy, initiated in 2011-10-25 and concluded by 02.10.2012 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey James Bourland — Kentucky, 11-41437


ᐅ James Bourland, Kentucky

Address: 312 E Walnut St Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 10-411117: "The bankruptcy filing by James Bourland, undertaken in Jun 30, 2010 in Dawson Springs, KY under Chapter 7, concluded with discharge in Oct 16, 2010 after liquidating assets."
James Bourland — Kentucky, 10-41111


ᐅ Michael Bourland, Kentucky

Address: 19093 Collins Bridge Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-51458: "In Dawson Springs, KY, Michael Bourland filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2011."
Michael Bourland — Kentucky, 10-51458


ᐅ William Trent Brandon, Kentucky

Address: 315A Racetrack Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40862 Overview: "William Trent Brandon's bankruptcy, initiated in 06/22/2011 and concluded by 2011-10-08 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Trent Brandon — Kentucky, 11-40862


ᐅ Tony Lee Brasher, Kentucky

Address: 1075 Racetrack Rd Dawson Springs, KY 42408-8420

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40807-acs: "Dawson Springs, KY resident Tony Lee Brasher's Aug 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2014."
Tony Lee Brasher — Kentucky, 2014-40807


ᐅ Naomi Bratcher, Kentucky

Address: 9924 Nortonville Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-40666: "Naomi Bratcher's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 04.15.2010, led to asset liquidation, with the case closing in 08.01.2010."
Naomi Bratcher — Kentucky, 10-40666


ᐅ Derrick L Brewer, Kentucky

Address: 145 Martin Loop Dawson Springs, KY 42408

Bankruptcy Case 12-40516 Summary: "In Dawson Springs, KY, Derrick L Brewer filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Derrick L Brewer — Kentucky, 12-40516


ᐅ Dalaina C Brown, Kentucky

Address: 2085 Old Price Rd Dawson Springs, KY 42408-8910

Bankruptcy Case 15-40062-acs Overview: "Dalaina C Brown's bankruptcy, initiated in 2015-01-28 and concluded by 04.28.2015 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalaina C Brown — Kentucky, 15-40062


ᐅ Jeffrey Scott Budd, Kentucky

Address: 165 Hunt Ln Dawson Springs, KY 42408-8921

Brief Overview of Bankruptcy Case 15-50633-thf: "The bankruptcy record of Jeffrey Scott Budd from Dawson Springs, KY, shows a Chapter 7 case filed in 11/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Jeffrey Scott Budd — Kentucky, 15-50633


ᐅ Brian Keith Burden, Kentucky

Address: 740 Dexter Ln Dawson Springs, KY 42408-8711

Bankruptcy Case 09-41177-acs Overview: "Chapter 13 bankruptcy for Brian Keith Burden in Dawson Springs, KY began in Jul 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in 07/09/2013."
Brian Keith Burden — Kentucky, 09-41177


ᐅ Kerry D Burton, Kentucky

Address: 101 Baxter Ave Apt 33A Dawson Springs, KY 42408

Bankruptcy Case 12-40223 Overview: "In Dawson Springs, KY, Kerry D Burton filed for Chapter 7 bankruptcy in Feb 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2012."
Kerry D Burton — Kentucky, 12-40223


ᐅ Dale Eugene Buzzard, Kentucky

Address: 705 Buzzard Ln Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 13-40252: "In Dawson Springs, KY, Dale Eugene Buzzard filed for Chapter 7 bankruptcy in 03/07/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dale Eugene Buzzard — Kentucky, 13-40252


ᐅ Sallie Dee Carlton, Kentucky

Address: 120 Clarkdale Ct Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 11-40552: "Dawson Springs, KY resident Sallie Dee Carlton's 04/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2011."
Sallie Dee Carlton — Kentucky, 11-40552


ᐅ Patty A Carmon, Kentucky

Address: PO Box 145 Dawson Springs, KY 42408

Bankruptcy Case 12-40879 Summary: "The bankruptcy filing by Patty A Carmon, undertaken in 2012-07-06 in Dawson Springs, KY under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Patty A Carmon — Kentucky, 12-40879


ᐅ Debbie Carroll, Kentucky

Address: 202 W Munn St Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-41675: "The bankruptcy filing by Debbie Carroll, undertaken in 10.15.2010 in Dawson Springs, KY under Chapter 7, concluded with discharge in Jan 11, 2011 after liquidating assets."
Debbie Carroll — Kentucky, 10-41675


ᐅ Debra A Cates, Kentucky

Address: 12210 Beulah Rd Dawson Springs, KY 42408-8716

Bankruptcy Case 15-40550-acs Summary: "In a Chapter 7 bankruptcy case, Debra A Cates from Dawson Springs, KY, saw her proceedings start in 2015-06-30 and complete by 09/28/2015, involving asset liquidation."
Debra A Cates — Kentucky, 15-40550


ᐅ Charles W Cates, Kentucky

Address: 12210 Beulah Rd Dawson Springs, KY 42408-8716

Snapshot of U.S. Bankruptcy Proceeding Case 15-40550-acs: "The bankruptcy record of Charles W Cates from Dawson Springs, KY, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2015."
Charles W Cates — Kentucky, 15-40550


ᐅ Katherine Elizabeth Collins, Kentucky

Address: 600 Racetrack Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40515 Summary: "The case of Katherine Elizabeth Collins in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Elizabeth Collins — Kentucky, 11-40515


ᐅ William Conner, Kentucky

Address: 1750 Old Price Rd Dawson Springs, KY 42408

Bankruptcy Case 10-41463 Overview: "William Conner's Chapter 7 bankruptcy, filed in Dawson Springs, KY in September 8, 2010, led to asset liquidation, with the case closing in December 2010."
William Conner — Kentucky, 10-41463


ᐅ Dena Marie Conway, Kentucky

Address: 200 Pine St Apt C4 Dawson Springs, KY 42408-1237

Concise Description of Bankruptcy Case 15-50493-thf7: "Dena Marie Conway's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 08/31/2015, led to asset liquidation, with the case closing in Nov 29, 2015."
Dena Marie Conway — Kentucky, 15-50493


ᐅ Michael J Cook, Kentucky

Address: 3312 Charleston Rd Dawson Springs, KY 42408

Bankruptcy Case 11-41113 Overview: "The bankruptcy filing by Michael J Cook, undertaken in 2011-08-17 in Dawson Springs, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Michael J Cook — Kentucky, 11-41113


ᐅ Michael N Cook, Kentucky

Address: 3312 Charleston Rd Dawson Springs, KY 42408-8811

Snapshot of U.S. Bankruptcy Proceeding Case 14-40322-acs: "In Dawson Springs, KY, Michael N Cook filed for Chapter 7 bankruptcy in 03/25/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2014."
Michael N Cook — Kentucky, 14-40322


ᐅ Amanda Jane Cooper, Kentucky

Address: 306 Locust St Dawson Springs, KY 42408-1425

Concise Description of Bankruptcy Case 08-407207: "Filing for Chapter 13 bankruptcy in Jun 3, 2008, Amanda Jane Cooper from Dawson Springs, KY, structured a repayment plan, achieving discharge in 2013-04-04."
Amanda Jane Cooper — Kentucky, 08-40720


ᐅ Dorcas Ann Copple, Kentucky

Address: 125 Oak Hts Dawson Springs, KY 42408

Bankruptcy Case 11-41582 Summary: "The bankruptcy filing by Dorcas Ann Copple, undertaken in December 2011 in Dawson Springs, KY under Chapter 7, concluded with discharge in March 19, 2012 after liquidating assets."
Dorcas Ann Copple — Kentucky, 11-41582


ᐅ Scott Lane Copple, Kentucky

Address: 2270 Old Price Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40132 Summary: "In Dawson Springs, KY, Scott Lane Copple filed for Chapter 7 bankruptcy in 02/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2011."
Scott Lane Copple — Kentucky, 11-40132


ᐅ Fred W Cornwell, Kentucky

Address: 475 Saint Charles Rd Dawson Springs, KY 42408-9681

Snapshot of U.S. Bankruptcy Proceeding Case 07-40790: "Fred W Cornwell's Dawson Springs, KY bankruptcy under Chapter 13 in 07/26/2007 led to a structured repayment plan, successfully discharged in 11/21/2012."
Fred W Cornwell — Kentucky, 07-40790


ᐅ Casey Lee Cotton, Kentucky

Address: 85 Carroll Ln Dawson Springs, KY 42408

Bankruptcy Case 11-41210 Summary: "The bankruptcy record of Casey Lee Cotton from Dawson Springs, KY, shows a Chapter 7 case filed in 2011-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2011."
Casey Lee Cotton — Kentucky, 11-41210


ᐅ Kenneth Garland Cotton, Kentucky

Address: 200 Pine St Apt B1 Dawson Springs, KY 42408-1236

Snapshot of U.S. Bankruptcy Proceeding Case 15-41073-acs: "Kenneth Garland Cotton's Chapter 7 bankruptcy, filed in Dawson Springs, KY in December 21, 2015, led to asset liquidation, with the case closing in March 20, 2016."
Kenneth Garland Cotton — Kentucky, 15-41073


ᐅ Wednesday Ann Cotton, Kentucky

Address: 200 Pine St Apt B1 Dawson Springs, KY 42408-1236

Concise Description of Bankruptcy Case 15-41073-acs7: "Wednesday Ann Cotton's bankruptcy, initiated in December 21, 2015 and concluded by 2016-03-20 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wednesday Ann Cotton — Kentucky, 15-41073


ᐅ Pamela Crain, Kentucky

Address: 11645 Nortonville Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-40003: "The bankruptcy filing by Pamela Crain, undertaken in Jan 4, 2010 in Dawson Springs, KY under Chapter 7, concluded with discharge in April 10, 2010 after liquidating assets."
Pamela Crain — Kentucky, 10-40003


ᐅ Christine D Cunningham, Kentucky

Address: 516 E Hall St Dawson Springs, KY 42408

Bankruptcy Case 13-40354 Summary: "Dawson Springs, KY resident Christine D Cunningham's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2013."
Christine D Cunningham — Kentucky, 13-40354


ᐅ Rusty Dame, Kentucky

Address: 9225 Ilsley Rd Dawson Springs, KY 42408

Bankruptcy Case 10-40513 Overview: "The case of Rusty Dame in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rusty Dame — Kentucky, 10-40513


ᐅ Kimberly Darnell, Kentucky

Address: 613 E Hall St Dawson Springs, KY 42408

Bankruptcy Case 09-51404 Summary: "Dawson Springs, KY resident Kimberly Darnell's Dec 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2010."
Kimberly Darnell — Kentucky, 09-51404


ᐅ David Bruce Davis, Kentucky

Address: 1185 6th Vein Rd Dawson Springs, KY 42408-8525

Snapshot of U.S. Bankruptcy Proceeding Case 08-40200: "David Bruce Davis's Dawson Springs, KY bankruptcy under Chapter 13 in 2008-02-19 led to a structured repayment plan, successfully discharged in 2013-04-04."
David Bruce Davis — Kentucky, 08-40200


ᐅ Charles Aaron Davis, Kentucky

Address: 311 Hamby Ave Dawson Springs, KY 42408

Bankruptcy Case 13-40674-acs Overview: "In Dawson Springs, KY, Charles Aaron Davis filed for Chapter 7 bankruptcy in 2013-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Charles Aaron Davis — Kentucky, 13-40674


ᐅ Malissa Lynn Davis, Kentucky

Address: 609 E Walnut St Dawson Springs, KY 42408-1230

Bankruptcy Case 16-40556-thf Overview: "In a Chapter 7 bankruptcy case, Malissa Lynn Davis from Dawson Springs, KY, saw her proceedings start in 2016-06-30 and complete by 2016-09-28, involving asset liquidation."
Malissa Lynn Davis — Kentucky, 16-40556


ᐅ Jason Matthew Davis, Kentucky

Address: 129 Clarkdale Ct Dawson Springs, KY 42408-1405

Bankruptcy Case 15-40168-acs Overview: "In Dawson Springs, KY, Jason Matthew Davis filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Jason Matthew Davis — Kentucky, 15-40168


ᐅ Tammy A Dawson, Kentucky

Address: 233 W Munn St Dawson Springs, KY 42408

Bankruptcy Case 12-40185 Overview: "The case of Tammy A Dawson in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy A Dawson — Kentucky, 12-40185


ᐅ Nellie Renee Dick, Kentucky

Address: 2509 Longbreak Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 11-51140: "The case of Nellie Renee Dick in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Renee Dick — Kentucky, 11-51140


ᐅ Brian Kent Dunbar, Kentucky

Address: 220 Eaves Rd Dawson Springs, KY 42408-8712

Bankruptcy Case 08-40791-acs Summary: "Brian Kent Dunbar's Dawson Springs, KY bankruptcy under Chapter 13 in 2008-06-20 led to a structured repayment plan, successfully discharged in 2013-07-26."
Brian Kent Dunbar — Kentucky, 08-40791


ᐅ Donnie Duncan, Kentucky

Address: 235 Fiddlebow Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-40266: "The case of Donnie Duncan in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Duncan — Kentucky, 10-40266


ᐅ Jeffrey Dunning, Kentucky

Address: 7430B Ilsley Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 10-414837: "The bankruptcy filing by Jeffrey Dunning, undertaken in 2010-09-13 in Dawson Springs, KY under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Jeffrey Dunning — Kentucky, 10-41483


ᐅ Amanda K Dunning, Kentucky

Address: 201A W Munn St Dawson Springs, KY 42408

Bankruptcy Case 12-41234 Overview: "In Dawson Springs, KY, Amanda K Dunning filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Amanda K Dunning — Kentucky, 12-41234


ᐅ Diann Egbert, Kentucky

Address: 108 N Trim St Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-41232: "Diann Egbert's Chapter 7 bankruptcy, filed in Dawson Springs, KY in Jul 28, 2010, led to asset liquidation, with the case closing in November 2010."
Diann Egbert — Kentucky, 10-41232


ᐅ Terry Eison, Kentucky

Address: 150 Hubert Williams Dr Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 09-41929: "The case of Terry Eison in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Eison — Kentucky, 09-41929


ᐅ Atosha Lynn Ellis, Kentucky

Address: 35 Amon Lisanby Spur Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40402 Overview: "The case of Atosha Lynn Ellis in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Atosha Lynn Ellis — Kentucky, 11-40402


ᐅ Irene Farris, Kentucky

Address: 107 Lee Wilson Dr Dawson Springs, KY 42408-9309

Bankruptcy Case 15-41078-acs Summary: "The bankruptcy filing by Irene Farris, undertaken in December 2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Irene Farris — Kentucky, 15-41078


ᐅ Jimmy Don Farris, Kentucky

Address: 107 Lee Wilson Dr Dawson Springs, KY 42408-9309

Bankruptcy Case 15-41078-acs Summary: "The bankruptcy filing by Jimmy Don Farris, undertaken in December 22, 2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Jimmy Don Farris — Kentucky, 15-41078


ᐅ Steven Ray Felker, Kentucky

Address: 2842 Kirkwood Springs Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 11-401647: "Dawson Springs, KY resident Steven Ray Felker's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2011."
Steven Ray Felker — Kentucky, 11-40164


ᐅ Rebecca Leann Flanary, Kentucky

Address: 5551 Sandlick Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 13-502147: "The bankruptcy filing by Rebecca Leann Flanary, undertaken in March 2013 in Dawson Springs, KY under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
Rebecca Leann Flanary — Kentucky, 13-50214


ᐅ Robert Curtis Ford, Kentucky

Address: 311 Poplar St Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 11-41617: "Robert Curtis Ford's Chapter 7 bankruptcy, filed in Dawson Springs, KY in December 13, 2011, led to asset liquidation, with the case closing in Mar 30, 2012."
Robert Curtis Ford — Kentucky, 11-41617


ᐅ Brian K Ford, Kentucky

Address: 22800 Clifty Shores Rd Dawson Springs, KY 42408

Bankruptcy Case 13-40166 Overview: "In Dawson Springs, KY, Brian K Ford filed for Chapter 7 bankruptcy in 02.20.2013. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2013."
Brian K Ford — Kentucky, 13-40166


ᐅ Christopher Darrin Franklin, Kentucky

Address: 704 Galloway Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40298 Overview: "Christopher Darrin Franklin's bankruptcy, initiated in 03/03/2011 and concluded by 2011-06-19 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Darrin Franklin — Kentucky, 11-40298


ᐅ Michael Frye, Kentucky

Address: 525 Racetrack Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-40913: "Dawson Springs, KY resident Michael Frye's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2010."
Michael Frye — Kentucky, 10-40913


ᐅ Joy L Fugate, Kentucky

Address: 110 N Russell St Dawson Springs, KY 42408

Bankruptcy Case 13-41151-acs Summary: "In Dawson Springs, KY, Joy L Fugate filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2014."
Joy L Fugate — Kentucky, 13-41151


ᐅ Ashley Grable, Kentucky

Address: 525 Dolph Carlton Ln Dawson Springs, KY 42408

Bankruptcy Case 10-40928 Summary: "The case of Ashley Grable in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Grable — Kentucky, 10-40928


ᐅ Sonja G Grable, Kentucky

Address: 555 Fredrick Rd Dawson Springs, KY 42408

Bankruptcy Case 13-40968-acs Summary: "Dawson Springs, KY resident Sonja G Grable's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Sonja G Grable — Kentucky, 13-40968


ᐅ Christopher Wayne Grant, Kentucky

Address: 500 Peter Howton Rd Dawson Springs, KY 42408-8791

Brief Overview of Bankruptcy Case 08-40598: "Chapter 13 bankruptcy for Christopher Wayne Grant in Dawson Springs, KY began in May 2, 2008, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Christopher Wayne Grant — Kentucky, 08-40598


ᐅ Ricky Gregg, Kentucky

Address: 501 E Hall St Dawson Springs, KY 42408

Bankruptcy Case 10-41732 Overview: "In Dawson Springs, KY, Ricky Gregg filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Ricky Gregg — Kentucky, 10-41732


ᐅ Lonnie W Griffin, Kentucky

Address: 45 Fergusontown Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 11-40819: "The case of Lonnie W Griffin in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie W Griffin — Kentucky, 11-40819


ᐅ Edward H Griffin, Kentucky

Address: 4360 Niles Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 13-41002-acs: "Dawson Springs, KY resident Edward H Griffin's Sep 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2013."
Edward H Griffin — Kentucky, 13-41002


ᐅ Gregory Thomas Grisham, Kentucky

Address: 117 Jimmy Lovell Rd Dawson Springs, KY 42408

Bankruptcy Case 12-41249 Summary: "The bankruptcy record of Gregory Thomas Grisham from Dawson Springs, KY, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Gregory Thomas Grisham — Kentucky, 12-41249


ᐅ Mark D Hale, Kentucky

Address: 409 Holmes St Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 11-40396: "Mark D Hale's bankruptcy, initiated in 03/21/2011 and concluded by July 7, 2011 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Hale — Kentucky, 11-40396


ᐅ Marsha Hall, Kentucky

Address: PO Box 114 Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-41308: "Dawson Springs, KY resident Marsha Hall's August 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Marsha Hall — Kentucky, 10-41308


ᐅ Libresqua Gail Haner, Kentucky

Address: 200 Pine St Apt B2 Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 11-41653: "Libresqua Gail Haner's bankruptcy, initiated in 2011-12-20 and concluded by April 2012 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Libresqua Gail Haner — Kentucky, 11-41653


ᐅ James Hardin, Kentucky

Address: 7700 Ilsley Rd Dawson Springs, KY 42408-8992

Bankruptcy Case 15-40059-acs Overview: "The bankruptcy filing by James Hardin, undertaken in 01/27/2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in April 27, 2015 after liquidating assets."
James Hardin — Kentucky, 15-40059


ᐅ Andreas G Heid, Kentucky

Address: 204 E Hall St Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 13-40431-acs7: "Andreas G Heid's Chapter 7 bankruptcy, filed in Dawson Springs, KY in April 12, 2013, led to asset liquidation, with the case closing in 07.17.2013."
Andreas G Heid — Kentucky, 13-40431


ᐅ Thea Hendrickson, Kentucky

Address: 280 Rosedale Ln E Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-40637: "Dawson Springs, KY resident Thea Hendrickson's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2010."
Thea Hendrickson — Kentucky, 10-40637


ᐅ Richard Hickerson, Kentucky

Address: 560 Lisanby Point Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-51412: "The bankruptcy record of Richard Hickerson from Dawson Springs, KY, shows a Chapter 7 case filed in 2010-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Richard Hickerson — Kentucky, 10-51412


ᐅ Brian N Hopper, Kentucky

Address: 2660 Fergusontown Rd Dawson Springs, KY 42408-8870

Bankruptcy Case 2014-40852-acs Overview: "Brian N Hopper's Chapter 7 bankruptcy, filed in Dawson Springs, KY in August 2014, led to asset liquidation, with the case closing in November 27, 2014."
Brian N Hopper — Kentucky, 2014-40852


ᐅ Reba Louise Horton, Kentucky

Address: 116 E Ramsey St Apt 2 Dawson Springs, KY 42408

Bankruptcy Case 13-40183 Overview: "In a Chapter 7 bankruptcy case, Reba Louise Horton from Dawson Springs, KY, saw her proceedings start in February 25, 2013 and complete by 2013-06-01, involving asset liquidation."
Reba Louise Horton — Kentucky, 13-40183


ᐅ David Howton, Kentucky

Address: 8395 Ilsley Rd Dawson Springs, KY 42408

Bankruptcy Case 10-41948 Summary: "In a Chapter 7 bankruptcy case, David Howton from Dawson Springs, KY, saw his proceedings start in Dec 10, 2010 and complete by 2011-03-28, involving asset liquidation."
David Howton — Kentucky, 10-41948


ᐅ Michael Howton, Kentucky

Address: 810 E Walnut St Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-40100: "Michael Howton's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 01.26.2010, led to asset liquidation, with the case closing in 05.02.2010."
Michael Howton — Kentucky, 10-40100


ᐅ Angela F Hunt, Kentucky

Address: 1690 Bett Level Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 12-40621: "The bankruptcy record of Angela F Hunt from Dawson Springs, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2012."
Angela F Hunt — Kentucky, 12-40621


ᐅ Daniel W Hunt, Kentucky

Address: 45 Rosedale Ct Apt 25 Dawson Springs, KY 42408-2555

Bankruptcy Case 14-40307-acs Summary: "The bankruptcy filing by Daniel W Hunt, undertaken in 03/21/2014 in Dawson Springs, KY under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Daniel W Hunt — Kentucky, 14-40307