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 Judy Elaine Hillyard, Kentucky

Address: 18968 Collins Bridge Rd Dawson Springs, KY 42408-9222

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50709-thf: "In a Chapter 7 bankruptcy case, Judy Elaine Hillyard from Dawson Springs, KY, saw her proceedings start in October 2014 and complete by January 6, 2015, involving asset liquidation."
Judy Elaine Hillyard — Kentucky, 2014-50709


ᐅ Jason Adon Hilt, Kentucky

Address: 1105 Niles Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 12-40015: "In Dawson Springs, KY, Jason Adon Hilt filed for Chapter 7 bankruptcy in Jan 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-23."
Jason Adon Hilt — Kentucky, 12-40015


ᐅ Stacey Holland, Kentucky

Address: 510 E Walnut St Dawson Springs, KY 42408

Bankruptcy Case 10-40541 Summary: "In a Chapter 7 bankruptcy case, Stacey Holland from Dawson Springs, KY, saw their proceedings start in 03/25/2010 and complete by 2010-07-11, involving asset liquidation."
Stacey Holland — Kentucky, 10-40541


ᐅ Christopher Lee Scott Hollis, Kentucky

Address: 700 E Hall St Dawson Springs, KY 42408-1102

Brief Overview of Bankruptcy Case 16-40011-acs: "Christopher Lee Scott Hollis's bankruptcy, initiated in Jan 11, 2016 and concluded by April 2016 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Scott Hollis — Kentucky, 16-40011


ᐅ Barry Gene Holman, Kentucky

Address: 306 E Railroad Ave Dawson Springs, KY 42408-1334

Bankruptcy Case 16-40191-acs Overview: "The bankruptcy filing by Barry Gene Holman, undertaken in 03/08/2016 in Dawson Springs, KY under Chapter 7, concluded with discharge in June 6, 2016 after liquidating assets."
Barry Gene Holman — Kentucky, 16-40191


ᐅ Glen P Holsclaw, Kentucky

Address: 1005 Industrial Park Rd Dawson Springs, KY 42408-2529

Snapshot of U.S. Bankruptcy Proceeding Case 08-31727-jal: "Chapter 13 bankruptcy for Glen P Holsclaw in Dawson Springs, KY began in Apr 25, 2008, focusing on debt restructuring, concluding with plan fulfillment in September 3, 2013."
Glen P Holsclaw — Kentucky, 08-31727


ᐅ William Armfield Johns, Kentucky

Address: 565 Christian Privilege Rd Dawson Springs, KY 42408-8923

Bankruptcy Case 15-40259-acs Summary: "Dawson Springs, KY resident William Armfield Johns's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
William Armfield Johns — Kentucky, 15-40259


ᐅ Robin Dawn Johnson, Kentucky

Address: 500 Hamby Ave Dawson Springs, KY 42408-1812

Brief Overview of Bankruptcy Case 08-40434-acs: "Robin Dawn Johnson's Dawson Springs, KY bankruptcy under Chapter 13 in 2008-04-03 led to a structured repayment plan, successfully discharged in 11/12/2013."
Robin Dawn Johnson — Kentucky, 08-40434


ᐅ William Micheal Jones, Kentucky

Address: 70 Lucas Cir Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 12-414147: "In a Chapter 7 bankruptcy case, William Micheal Jones from Dawson Springs, KY, saw their proceedings start in 11.29.2012 and complete by 2013-03-05, involving asset liquidation."
William Micheal Jones — Kentucky, 12-41414


ᐅ Gary L Jones, Kentucky

Address: 135 Blanchard Rd Dawson Springs, KY 42408-8663

Snapshot of U.S. Bankruptcy Proceeding Case 08-40355: "03/19/2008 marked the beginning of Gary L Jones's Chapter 13 bankruptcy in Dawson Springs, KY, entailing a structured repayment schedule, completed by 2013-06-20."
Gary L Jones — Kentucky, 08-40355


ᐅ Thomas William Joyce, Kentucky

Address: 450 Kyle Rd Dawson Springs, KY 42408-6982

Bankruptcy Case 15-50252-thf Overview: "The bankruptcy filing by Thomas William Joyce, undertaken in 05/05/2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in August 3, 2015 after liquidating assets."
Thomas William Joyce — Kentucky, 15-50252


ᐅ Amanda Kay Joyce, Kentucky

Address: 450 Kyle Rd Dawson Springs, KY 42408-6982

Bankruptcy Case 15-50252-thf Summary: "In Dawson Springs, KY, Amanda Kay Joyce filed for Chapter 7 bankruptcy in May 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Amanda Kay Joyce — Kentucky, 15-50252


ᐅ Jason Key, Kentucky

Address: 200 Pine St Apt A6 Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-40686: "The case of Jason Key in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Key — Kentucky, 10-40686


ᐅ Danny Lynn Key, Kentucky

Address: 240 Rosedale Ln E Dawson Springs, KY 42408-2559

Snapshot of U.S. Bankruptcy Proceeding Case 14-40245-acs: "Danny Lynn Key's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 03.12.2014, led to asset liquidation, with the case closing in June 10, 2014."
Danny Lynn Key — Kentucky, 14-40245


ᐅ Tara Kimmel, Kentucky

Address: 102 Clarkdale Ct Dawson Springs, KY 42408

Bankruptcy Case 10-41677 Overview: "The case of Tara Kimmel in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Kimmel — Kentucky, 10-41677


ᐅ William Kittinger, Kentucky

Address: PO Box 242 Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 11-410727: "The bankruptcy filing by William Kittinger, undertaken in August 2011 in Dawson Springs, KY under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
William Kittinger — Kentucky, 11-41072


ᐅ Jason Scott Knight, Kentucky

Address: 1411 Fiddlebow Rd Dawson Springs, KY 42408-8621

Concise Description of Bankruptcy Case 08-400977: "January 2008 marked the beginning of Jason Scott Knight's Chapter 13 bankruptcy in Dawson Springs, KY, entailing a structured repayment schedule, completed by May 23, 2013."
Jason Scott Knight — Kentucky, 08-40097


ᐅ Elmer Kruse, Kentucky

Address: 50 Kingery Ln Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 10-406817: "In a Chapter 7 bankruptcy case, Elmer Kruse from Dawson Springs, KY, saw their proceedings start in 04.17.2010 and complete by August 3, 2010, involving asset liquidation."
Elmer Kruse — Kentucky, 10-40681


ᐅ Amanda L Lampton, Kentucky

Address: 1500 Bett Level Rd Dawson Springs, KY 42408-8649

Concise Description of Bankruptcy Case 15-40541-acs7: "In Dawson Springs, KY, Amanda L Lampton filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2015."
Amanda L Lampton — Kentucky, 15-40541


ᐅ Larry J Lampton, Kentucky

Address: 1500 Bett Level Rd Dawson Springs, KY 42408-8649

Brief Overview of Bankruptcy Case 15-40541-acs: "The bankruptcy record of Larry J Lampton from Dawson Springs, KY, shows a Chapter 7 case filed in 06/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Larry J Lampton — Kentucky, 15-40541


ᐅ Susan Lapradd, Kentucky

Address: 2320 6th Vein Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-41206: "Susan Lapradd's bankruptcy, initiated in 2010-07-23 and concluded by 11.08.2010 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Lapradd — Kentucky, 10-41206


ᐅ Tiffany Dawn Lapradd, Kentucky

Address: 105 E Hall St Apt B Dawson Springs, KY 42408-1403

Bankruptcy Case 2014-40550-acs Summary: "In a Chapter 7 bankruptcy case, Tiffany Dawn Lapradd from Dawson Springs, KY, saw her proceedings start in 05.21.2014 and complete by Aug 19, 2014, involving asset liquidation."
Tiffany Dawn Lapradd — Kentucky, 2014-40550


ᐅ William Michael Latham, Kentucky

Address: 85 Fredrick Rd Dawson Springs, KY 42408

Bankruptcy Case 13-40844-acs Summary: "In a Chapter 7 bankruptcy case, William Michael Latham from Dawson Springs, KY, saw their proceedings start in August 2013 and complete by 11.06.2013, involving asset liquidation."
William Michael Latham — Kentucky, 13-40844


ᐅ Larita Ledesma, Kentucky

Address: 109 Hamby Ave Dawson Springs, KY 42408

Bankruptcy Case 10-41678 Overview: "Dawson Springs, KY resident Larita Ledesma's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
Larita Ledesma — Kentucky, 10-41678


ᐅ Martha Legg, Kentucky

Address: 101 Baxter Ave Apt 23B Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 10-418327: "In a Chapter 7 bankruptcy case, Martha Legg from Dawson Springs, KY, saw her proceedings start in 11/15/2010 and complete by 03/03/2011, involving asset liquidation."
Martha Legg — Kentucky, 10-41832


ᐅ Robert Thomas Linville, Kentucky

Address: 475 Saint Charles Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 12-404397: "The case of Robert Thomas Linville in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Thomas Linville — Kentucky, 12-40439


ᐅ Brittany Nicole Lloyd, Kentucky

Address: 5835 Ilsley Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40370 Summary: "In a Chapter 7 bankruptcy case, Brittany Nicole Lloyd from Dawson Springs, KY, saw her proceedings start in 2011-03-15 and complete by 2011-07-01, involving asset liquidation."
Brittany Nicole Lloyd — Kentucky, 11-40370


ᐅ Michael Shane Logan, Kentucky

Address: 13435 Beulah Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40327 Overview: "The bankruptcy record of Michael Shane Logan from Dawson Springs, KY, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Michael Shane Logan — Kentucky, 11-40327


ᐅ Michael Duane Long, Kentucky

Address: 511 E Keigan St Dawson Springs, KY 42408-1222

Concise Description of Bankruptcy Case 08-40383-acs7: "Michael Duane Long's Chapter 13 bankruptcy in Dawson Springs, KY started in Mar 25, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 29, 2013."
Michael Duane Long — Kentucky, 08-40383


ᐅ Ryan D Long, Kentucky

Address: 11770 Nortonville Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 13-41197-acs: "Ryan D Long's bankruptcy, initiated in 2013-11-01 and concluded by February 2014 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan D Long — Kentucky, 13-41197


ᐅ Clara Lutz, Kentucky

Address: 5480 Ilsley Rd Dawson Springs, KY 42408

Bankruptcy Case 10-40477 Summary: "The case of Clara Lutz in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara Lutz — Kentucky, 10-40477


ᐅ Gary Dewayne Lutz, Kentucky

Address: 1215 Old Dalton Cemetery Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 12-404537: "In Dawson Springs, KY, Gary Dewayne Lutz filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Gary Dewayne Lutz — Kentucky, 12-40453


ᐅ Virgil Lee Marcum, Kentucky

Address: 101 Baxter Ave Apt 28A Dawson Springs, KY 42408

Bankruptcy Case 13-40634-acs Summary: "Virgil Lee Marcum's bankruptcy, initiated in 05.31.2013 and concluded by September 2013 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Lee Marcum — Kentucky, 13-40634


ᐅ Roy Martin, Kentucky

Address: 4045 Charleston Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-40728: "In a Chapter 7 bankruptcy case, Roy Martin from Dawson Springs, KY, saw their proceedings start in Apr 26, 2010 and complete by 08/12/2010, involving asset liquidation."
Roy Martin — Kentucky, 10-40728


ᐅ Michael Anthony Matheny, Kentucky

Address: 306 E Railroad Ave Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 11-405787: "In a Chapter 7 bankruptcy case, Michael Anthony Matheny from Dawson Springs, KY, saw their proceedings start in April 2011 and complete by 08/07/2011, involving asset liquidation."
Michael Anthony Matheny — Kentucky, 11-40578


ᐅ Deborah Matthews, Kentucky

Address: 136 Clarkdale Ct Dawson Springs, KY 42408

Bankruptcy Case 09-41931 Summary: "Dawson Springs, KY resident Deborah Matthews's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Deborah Matthews — Kentucky, 09-41931


ᐅ Tiffiany E Mccutchen, Kentucky

Address: 9300 Nortonville Rd Dawson Springs, KY 42408-9601

Concise Description of Bankruptcy Case 14-41062-acs7: "Tiffiany E Mccutchen's Chapter 7 bankruptcy, filed in Dawson Springs, KY in November 2014, led to asset liquidation, with the case closing in 2015-02-10."
Tiffiany E Mccutchen — Kentucky, 14-41062


ᐅ James Mcelfresh, Kentucky

Address: 2290 Carbondale Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40397 Overview: "The bankruptcy filing by James Mcelfresh, undertaken in March 21, 2011 in Dawson Springs, KY under Chapter 7, concluded with discharge in 2011-07-07 after liquidating assets."
James Mcelfresh — Kentucky, 11-40397


ᐅ Henry Paul Mcgoldrick, Kentucky

Address: 1329 Board Rd Dawson Springs, KY 42408-5901

Bankruptcy Case 2014-50288-thf Overview: "Dawson Springs, KY resident Henry Paul Mcgoldrick's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2014."
Henry Paul Mcgoldrick — Kentucky, 2014-50288


ᐅ James Dann Mcknight, Kentucky

Address: 380 Lucas Cir Dawson Springs, KY 42408-9622

Snapshot of U.S. Bankruptcy Proceeding Case 07-40757: "James Dann Mcknight's Dawson Springs, KY bankruptcy under Chapter 13 in July 19, 2007 led to a structured repayment plan, successfully discharged in Oct 5, 2012."
James Dann Mcknight — Kentucky, 07-40757


ᐅ William Melton, Kentucky

Address: 120 Crabtree Loop Dawson Springs, KY 42408

Bankruptcy Case 09-41812 Overview: "William Melton's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 11/12/2009, led to asset liquidation, with the case closing in February 16, 2010."
William Melton — Kentucky, 09-41812


ᐅ Brent Menser, Kentucky

Address: 1288 Hospital Rd Dawson Springs, KY 42408-9310

Brief Overview of Bankruptcy Case 09-41132-acs: "Filing for Chapter 13 bankruptcy in Jul 17, 2009, Brent Menser from Dawson Springs, KY, structured a repayment plan, achieving discharge in December 30, 2014."
Brent Menser — Kentucky, 09-41132


ᐅ Kimalyn Menser, Kentucky

Address: 507 Hamby Ave Dawson Springs, KY 42408-1811

Bankruptcy Case 09-41132-acs Summary: "07.17.2009 marked the beginning of Kimalyn Menser's Chapter 13 bankruptcy in Dawson Springs, KY, entailing a structured repayment schedule, completed by 2014-12-30."
Kimalyn Menser — Kentucky, 09-41132


ᐅ Michael Allen Menser, Kentucky

Address: 806 E Walnut St Dawson Springs, KY 42408-1122

Snapshot of U.S. Bankruptcy Proceeding Case 15-40793-acs: "In a Chapter 7 bankruptcy case, Michael Allen Menser from Dawson Springs, KY, saw their proceedings start in 2015-09-17 and complete by 2015-12-16, involving asset liquidation."
Michael Allen Menser — Kentucky, 15-40793


ᐅ Tressia Elizabeth Menser, Kentucky

Address: 806 E Walnut St Dawson Springs, KY 42408-1122

Brief Overview of Bankruptcy Case 15-40793-acs: "In Dawson Springs, KY, Tressia Elizabeth Menser filed for Chapter 7 bankruptcy in 09.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-16."
Tressia Elizabeth Menser — Kentucky, 15-40793


ᐅ John Lewis Merideth, Kentucky

Address: 414 Sycamore St Dawson Springs, KY 42408

Bankruptcy Case 13-40344 Summary: "John Lewis Merideth's bankruptcy, initiated in March 2013 and concluded by 2013-06-29 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lewis Merideth — Kentucky, 13-40344


ᐅ Brenda Kay Messamore, Kentucky

Address: 145 Messamore Rd Dawson Springs, KY 42408-2509

Concise Description of Bankruptcy Case 09-41845-acs7: "11/18/2009 marked the beginning of Brenda Kay Messamore's Chapter 13 bankruptcy in Dawson Springs, KY, entailing a structured repayment schedule, completed by 12/05/2014."
Brenda Kay Messamore — Kentucky, 09-41845


ᐅ Brenda Gayle Miller, Kentucky

Address: 5560 Ilsley Rd Dawson Springs, KY 42408-9637

Snapshot of U.S. Bankruptcy Proceeding Case 15-40027-acs: "Dawson Springs, KY resident Brenda Gayle Miller's Jan 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2015."
Brenda Gayle Miller — Kentucky, 15-40027


ᐅ Jerry Lynn Miller, Kentucky

Address: 5560 Ilsley Rd Dawson Springs, KY 42408-9637

Bankruptcy Case 15-40027-acs Summary: "In Dawson Springs, KY, Jerry Lynn Miller filed for Chapter 7 bankruptcy in 01.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Jerry Lynn Miller — Kentucky, 15-40027


ᐅ Nathaniel Miller, Kentucky

Address: 5560 Ilsley Rd Dawson Springs, KY 42408

Bankruptcy Case 10-40524 Summary: "The bankruptcy filing by Nathaniel Miller, undertaken in March 2010 in Dawson Springs, KY under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Nathaniel Miller — Kentucky, 10-40524


ᐅ Lisa M Neal, Kentucky

Address: 318 E Keigan St Dawson Springs, KY 42408-1301

Bankruptcy Case 16-40443-acs Summary: "Lisa M Neal's bankruptcy, initiated in May 2016 and concluded by Aug 12, 2016 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Neal — Kentucky, 16-40443


ᐅ Marcus A Neal, Kentucky

Address: 318 E Keigan St Dawson Springs, KY 42408-1301

Snapshot of U.S. Bankruptcy Proceeding Case 16-40443-acs: "Marcus A Neal's bankruptcy, initiated in 05.14.2016 and concluded by August 2016 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus A Neal — Kentucky, 16-40443


ᐅ Michael Glenn Norris, Kentucky

Address: PO Box 225 Dawson Springs, KY 42408-0225

Concise Description of Bankruptcy Case 14-40061-acs7: "Michael Glenn Norris's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 2014-01-27, led to asset liquidation, with the case closing in 04.27.2014."
Michael Glenn Norris — Kentucky, 14-40061


ᐅ Scott Orten, Kentucky

Address: 998 6th Vein Rd Dawson Springs, KY 42408

Bankruptcy Case 10-40253 Overview: "Scott Orten's bankruptcy, initiated in 2010-02-18 and concluded by 2010-05-25 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Orten — Kentucky, 10-40253


ᐅ Amanda K Parker, Kentucky

Address: 45 Rosedale Ct Apt 36 Dawson Springs, KY 42408

Bankruptcy Case 12-40357 Summary: "The bankruptcy filing by Amanda K Parker, undertaken in 2012-03-13 in Dawson Springs, KY under Chapter 7, concluded with discharge in Jun 29, 2012 after liquidating assets."
Amanda K Parker — Kentucky, 12-40357


ᐅ Derrek Pendergraff, Kentucky

Address: 123 Hubert Williams Dr Dawson Springs, KY 42408

Bankruptcy Case 10-41661 Overview: "The case of Derrek Pendergraff in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrek Pendergraff — Kentucky, 10-41661


ᐅ Kathie Arlene Plummer, Kentucky

Address: 50 Peyton Cir Apt 5 Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 13-40515-acs: "Kathie Arlene Plummer's Chapter 7 bankruptcy, filed in Dawson Springs, KY in April 30, 2013, led to asset liquidation, with the case closing in August 4, 2013."
Kathie Arlene Plummer — Kentucky, 13-40515


ᐅ Carissa Powell, Kentucky

Address: 205 Pine St Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 12-402517: "Carissa Powell's Chapter 7 bankruptcy, filed in Dawson Springs, KY in February 23, 2012, led to asset liquidation, with the case closing in 06.10.2012."
Carissa Powell — Kentucky, 12-40251


ᐅ Jr Homer A Powell, Kentucky

Address: 70 Gibb Spring Ln Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 12-413787: "Jr Homer A Powell's bankruptcy, initiated in Nov 19, 2012 and concluded by 02/23/2013 in Dawson Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Homer A Powell — Kentucky, 12-41378


ᐅ Todd T Prow, Kentucky

Address: 608 E Hall St Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 12-40319: "In a Chapter 7 bankruptcy case, Todd T Prow from Dawson Springs, KY, saw his proceedings start in 03/05/2012 and complete by 2012-06-21, involving asset liquidation."
Todd T Prow — Kentucky, 12-40319


ᐅ Ronnie Purcell, Kentucky

Address: 5551 Sandlick Rd Dawson Springs, KY 42408

Bankruptcy Case 10-50923 Summary: "In Dawson Springs, KY, Ronnie Purcell filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Ronnie Purcell — Kentucky, 10-50923


ᐅ Nicole Deanne Pyles, Kentucky

Address: 304 W Walnut St Dawson Springs, KY 42408

Bankruptcy Case 12-40541 Summary: "Nicole Deanne Pyles's Chapter 7 bankruptcy, filed in Dawson Springs, KY in April 15, 2012, led to asset liquidation, with the case closing in Aug 1, 2012."
Nicole Deanne Pyles — Kentucky, 12-40541


ᐅ Cynthia Jane Randolph, Kentucky

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

Bankruptcy Case 16-40020-acs Summary: "Cynthia Jane Randolph's Chapter 7 bankruptcy, filed in Dawson Springs, KY in January 13, 2016, led to asset liquidation, with the case closing in 2016-04-12."
Cynthia Jane Randolph — Kentucky, 16-40020


ᐅ Darrell Casey Randolph, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-40020-acs: "In Dawson Springs, KY, Darrell Casey Randolph filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2016."
Darrell Casey Randolph — Kentucky, 16-40020


ᐅ Kenneth Rapp, Kentucky

Address: PO Box 173 Dawson Springs, KY 42408

Bankruptcy Case 10-42001 Overview: "Dawson Springs, KY resident Kenneth Rapp's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2011."
Kenneth Rapp — Kentucky, 10-42001


ᐅ Kimi Denise Robertson, Kentucky

Address: 120 Kirksey Ln Dawson Springs, KY 42408

Bankruptcy Case 12-40470 Summary: "In Dawson Springs, KY, Kimi Denise Robertson filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Kimi Denise Robertson — Kentucky, 12-40470


ᐅ James Robinson, Kentucky

Address: 618 Meadows Hill Dr Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-41986: "In Dawson Springs, KY, James Robinson filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
James Robinson — Kentucky, 10-41986


ᐅ Tiffany C Rogers, Kentucky

Address: 745 Industrial Park Rd Dawson Springs, KY 42408-2523

Bankruptcy Case 14-40803-acs Overview: "The bankruptcy filing by Tiffany C Rogers, undertaken in Aug 19, 2014 in Dawson Springs, KY under Chapter 7, concluded with discharge in November 17, 2014 after liquidating assets."
Tiffany C Rogers — Kentucky, 14-40803


ᐅ Mickey Royal, Kentucky

Address: 965 Racetrack Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 12-403087: "In a Chapter 7 bankruptcy case, Mickey Royal from Dawson Springs, KY, saw their proceedings start in March 2012 and complete by June 17, 2012, involving asset liquidation."
Mickey Royal — Kentucky, 12-40308


ᐅ James Patrick Schultz, Kentucky

Address: 400 S Main St Dawson Springs, KY 42408-1822

Concise Description of Bankruptcy Case 14-41182-acs7: "Dawson Springs, KY resident James Patrick Schultz's 12.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2015."
James Patrick Schultz — Kentucky, 14-41182


ᐅ Candence Chastity Eve Schultz, Kentucky

Address: 400 S Main St Dawson Springs, KY 42408-1822

Brief Overview of Bankruptcy Case 14-41182-acs: "Dawson Springs, KY resident Candence Chastity Eve Schultz's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Candence Chastity Eve Schultz — Kentucky, 14-41182


ᐅ Marla F Sharp, Kentucky

Address: 316 E Hall St Dawson Springs, KY 42408

Bankruptcy Case 13-40816-acs Summary: "The bankruptcy record of Marla F Sharp from Dawson Springs, KY, shows a Chapter 7 case filed in 07.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Marla F Sharp — Kentucky, 13-40816


ᐅ Jessica L Spurlin, Kentucky

Address: 104 Oak St Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 13-41080-acs: "In a Chapter 7 bankruptcy case, Jessica L Spurlin from Dawson Springs, KY, saw her proceedings start in 10/04/2013 and complete by January 8, 2014, involving asset liquidation."
Jessica L Spurlin — Kentucky, 13-41080


ᐅ Toni Lynn Stevens, Kentucky

Address: 309 S Main St Dawson Springs, KY 42408

Bankruptcy Case 12-41266 Overview: "The case of Toni Lynn Stevens in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Lynn Stevens — Kentucky, 12-41266


ᐅ Donald Stevens, Kentucky

Address: 327 Poplar St Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 10-416747: "Donald Stevens's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 10/15/2010, led to asset liquidation, with the case closing in Jan 11, 2011."
Donald Stevens — Kentucky, 10-41674


ᐅ Patricia June Stigall, Kentucky

Address: 8410B Ilsley Rd Dawson Springs, KY 42408-8406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40924-acs: "Dawson Springs, KY resident Patricia June Stigall's 09/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2014."
Patricia June Stigall — Kentucky, 2014-40924


ᐅ John D Stoops, Kentucky

Address: 321 E Hall St Dawson Springs, KY 42408-1312

Bankruptcy Case 15-40938-acs Overview: "The bankruptcy filing by John D Stoops, undertaken in November 2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in Feb 3, 2016 after liquidating assets."
John D Stoops — Kentucky, 15-40938


ᐅ Kay E Stoops, Kentucky

Address: 321 E Hall St Dawson Springs, KY 42408-1312

Brief Overview of Bankruptcy Case 15-40938-acs: "The bankruptcy filing by Kay E Stoops, undertaken in 11.05.2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Kay E Stoops — Kentucky, 15-40938


ᐅ Bradley J Summers, Kentucky

Address: 200 E Munn St Apt 2 Dawson Springs, KY 42408-1644

Bankruptcy Case 16-40367-acs Summary: "In Dawson Springs, KY, Bradley J Summers filed for Chapter 7 bankruptcy in 2016-04-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2016."
Bradley J Summers — Kentucky, 16-40367


ᐅ Shara Jalane Summers, Kentucky

Address: 200 E Munn St Apt 2 Dawson Springs, KY 42408-1644

Concise Description of Bankruptcy Case 16-40367-acs7: "Dawson Springs, KY resident Shara Jalane Summers's 04.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2016."
Shara Jalane Summers — Kentucky, 16-40367


ᐅ Wanda Sue Suttle, Kentucky

Address: 8510 Ilsley Rd Dawson Springs, KY 42408-9642

Brief Overview of Bankruptcy Case 15-40721-acs: "In a Chapter 7 bankruptcy case, Wanda Sue Suttle from Dawson Springs, KY, saw her proceedings start in August 2015 and complete by 2015-11-25, involving asset liquidation."
Wanda Sue Suttle — Kentucky, 15-40721


ᐅ Benjamin Quinn Suttle, Kentucky

Address: 130 Roy Terry Loop Dawson Springs, KY 42408-8922

Bankruptcy Case 15-41043-acs Summary: "The bankruptcy filing by Benjamin Quinn Suttle, undertaken in 2015-12-08 in Dawson Springs, KY under Chapter 7, concluded with discharge in Mar 7, 2016 after liquidating assets."
Benjamin Quinn Suttle — Kentucky, 15-41043


ᐅ Joey Teague, Kentucky

Address: 580 Fork Springs Rd Dawson Springs, KY 42408

Bankruptcy Case 10-41662 Overview: "Joey Teague's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 2010-10-14, led to asset liquidation, with the case closing in January 2011."
Joey Teague — Kentucky, 10-41662


ᐅ Brian Keith Thomas, Kentucky

Address: 144 Fergusontown Rd Dawson Springs, KY 42408-8543

Brief Overview of Bankruptcy Case 07-41287: "Brian Keith Thomas's Chapter 13 bankruptcy in Dawson Springs, KY started in November 21, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.13.2013."
Brian Keith Thomas — Kentucky, 07-41287


ᐅ Dean Edward Thomas, Kentucky

Address: 519 Hamby Ave Dawson Springs, KY 42408

Bankruptcy Case 13-40788-acs Summary: "In a Chapter 7 bankruptcy case, Dean Edward Thomas from Dawson Springs, KY, saw their proceedings start in 07.17.2013 and complete by Oct 21, 2013, involving asset liquidation."
Dean Edward Thomas — Kentucky, 13-40788


ᐅ Shaun Ryan Thompson, Kentucky

Address: 65 Jennings Rd Dawson Springs, KY 42408

Bankruptcy Case 11-40748 Summary: "The case of Shaun Ryan Thompson in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Ryan Thompson — Kentucky, 11-40748


ᐅ David Thorp, Kentucky

Address: 7310 Ilsley Rd Dawson Springs, KY 42408

Snapshot of U.S. Bankruptcy Proceeding Case 10-40016: "The case of David Thorp in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Thorp — Kentucky, 10-40016


ᐅ Timothy Thorp, Kentucky

Address: 7275B Ilsley Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-40841: "The bankruptcy record of Timothy Thorp from Dawson Springs, 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 2010-08-29."
Timothy Thorp — Kentucky, 10-40841


ᐅ Mark A Todd, Kentucky

Address: 508 E Keigan St Dawson Springs, KY 42408

Bankruptcy Case 12-41491 Summary: "The bankruptcy filing by Mark A Todd, undertaken in 12/19/2012 in Dawson Springs, KY under Chapter 7, concluded with discharge in Mar 25, 2013 after liquidating assets."
Mark A Todd — Kentucky, 12-41491


ᐅ Michael R Todd, Kentucky

Address: 8645 Nortonville Rd Dawson Springs, KY 42408

Bankruptcy Case 12-40422 Overview: "Dawson Springs, KY resident Michael R Todd's 03/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Michael R Todd — Kentucky, 12-40422


ᐅ Cheryl K Tosh, Kentucky

Address: 200 Pine St Apt A4 Dawson Springs, KY 42408

Bankruptcy Case 11-40192 Summary: "In a Chapter 7 bankruptcy case, Cheryl K Tosh from Dawson Springs, KY, saw her proceedings start in 2011-02-15 and complete by Jun 3, 2011, involving asset liquidation."
Cheryl K Tosh — Kentucky, 11-40192


ᐅ Keith Tosh, Kentucky

Address: 11680 Nortonville Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 09-41821: "The bankruptcy filing by Keith Tosh, undertaken in Nov 13, 2009 in Dawson Springs, KY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Keith Tosh — Kentucky, 09-41821


ᐅ Mary Y Varner, Kentucky

Address: 234 Dc Martin Ln Dawson Springs, KY 42408-9125

Concise Description of Bankruptcy Case 15-40186-acs7: "The case of Mary Y Varner in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Y Varner — Kentucky, 15-40186


ᐅ Judy Ann Vinson, Kentucky

Address: 312 Flower St Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 09-416487: "The case of Judy Ann Vinson in Dawson Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Ann Vinson — Kentucky, 09-41648


ᐅ Nancy Watson, Kentucky

Address: 2630 Logan Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-41364: "The bankruptcy filing by Nancy Watson, undertaken in 2010-08-19 in Dawson Springs, KY under Chapter 7, concluded with discharge in 12.05.2010 after liquidating assets."
Nancy Watson — Kentucky, 10-41364


ᐅ Richard Edward Watson, Kentucky

Address: 1133 Hospital Rd Dawson Springs, KY 42408-9308

Bankruptcy Case 15-40934-acs Overview: "The bankruptcy filing by Richard Edward Watson, undertaken in Nov 3, 2015 in Dawson Springs, KY under Chapter 7, concluded with discharge in 2016-02-01 after liquidating assets."
Richard Edward Watson — Kentucky, 15-40934


ᐅ Kenneth Watts, Kentucky

Address: 2155 Carbondale Rd Dawson Springs, KY 42408

Brief Overview of Bankruptcy Case 10-41760: "Kenneth Watts's Chapter 7 bankruptcy, filed in Dawson Springs, KY in 2010-10-29, led to asset liquidation, with the case closing in February 1, 2011."
Kenneth Watts — Kentucky, 10-41760


ᐅ James Allen Wright, Kentucky

Address: 60 Kirksey Ln Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 13-403067: "In Dawson Springs, KY, James Allen Wright filed for Chapter 7 bankruptcy in March 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
James Allen Wright — Kentucky, 13-40306


ᐅ Nellie M Wright, Kentucky

Address: 245 Old Price Rd Dawson Springs, KY 42408

Concise Description of Bankruptcy Case 11-400097: "Dawson Springs, KY resident Nellie M Wright's 2011-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2011."
Nellie M Wright — Kentucky, 11-40009


ᐅ Everett Raymond Wyatt, Kentucky

Address: 212 Locust St Dawson Springs, KY 42408

Bankruptcy Case 13-50351-thf Summary: "In a Chapter 7 bankruptcy case, Everett Raymond Wyatt from Dawson Springs, KY, saw his proceedings start in May 2013 and complete by 08/06/2013, involving asset liquidation."
Everett Raymond Wyatt — Kentucky, 13-50351