personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eddyville, 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 Jon Usher Antone, Kentucky

Address: 535A Pine St Eddyville, KY 42038

Bankruptcy Case 13-50516-thf Overview: "In Eddyville, KY, Jon Usher Antone filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2013."
Jon Usher Antone — Kentucky, 13-50516


ᐅ Allison Armstrong, Kentucky

Address: PO Box 84 Eddyville, KY 42038

Bankruptcy Case 10-63368-swr Overview: "Allison Armstrong's Chapter 7 bankruptcy, filed in Eddyville, KY in 2010-07-22, led to asset liquidation, with the case closing in Nov 7, 2010."
Allison Armstrong — Kentucky, 10-63368


ᐅ Eric Bailey, Kentucky

Address: 535 Pine St Apt B Eddyville, KY 42038

Bankruptcy Case 10-50002 Overview: "The bankruptcy filing by Eric Bailey, undertaken in January 4, 2010 in Eddyville, KY under Chapter 7, concluded with discharge in April 6, 2010 after liquidating assets."
Eric Bailey — Kentucky, 10-50002


ᐅ Jr Gary Bernot, Kentucky

Address: 124 Weymouth Way Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 10-50304: "In Eddyville, KY, Jr Gary Bernot filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2010."
Jr Gary Bernot — Kentucky, 10-50304


ᐅ Nicholas Martin Burton, Kentucky

Address: 102 Wendy Dr Eddyville, KY 42038-7987

Bankruptcy Case 14-50415-thf Overview: "Nicholas Martin Burton's Chapter 7 bankruptcy, filed in Eddyville, KY in 2014-06-06, led to asset liquidation, with the case closing in September 4, 2014."
Nicholas Martin Burton — Kentucky, 14-50415


ᐅ Dorothy Mae Cayce, Kentucky

Address: 1836 Gray Farm Rd Eddyville, KY 42038

Bankruptcy Case 13-50581-thf Overview: "The case of Dorothy Mae Cayce in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Mae Cayce — Kentucky, 13-50581


ᐅ Kelly A Christensen, Kentucky

Address: 77 Hillcrest Dr Eddyville, KY 42038-8674

Bankruptcy Case 2014-50558-thf Summary: "In Eddyville, KY, Kelly A Christensen filed for Chapter 7 bankruptcy in 2014-08-04. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2014."
Kelly A Christensen — Kentucky, 2014-50558


ᐅ Danny J Christensen, Kentucky

Address: 77 Hillcrest Dr Eddyville, KY 42038-8674

Bankruptcy Case 14-50558-thf Summary: "The bankruptcy record of Danny J Christensen from Eddyville, KY, shows a Chapter 7 case filed in Aug 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-02."
Danny J Christensen — Kentucky, 14-50558


ᐅ Kevin Ray Creekmur, Kentucky

Address: PO Box 1591 Eddyville, KY 42038

Bankruptcy Case 11-50429 Summary: "The case of Kevin Ray Creekmur in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Ray Creekmur — Kentucky, 11-50429


ᐅ Tammy Babette Crutcher, Kentucky

Address: 19 Cedar St Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 11-50983: "Eddyville, KY resident Tammy Babette Crutcher's 2011-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Tammy Babette Crutcher — Kentucky, 11-50983


ᐅ Shauna Evelyn Cummins, Kentucky

Address: 910 Friendship Rd Eddyville, KY 42038

Bankruptcy Case 13-50254 Overview: "The bankruptcy record of Shauna Evelyn Cummins from Eddyville, KY, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2013."
Shauna Evelyn Cummins — Kentucky, 13-50254


ᐅ Amber Lee Delawson, Kentucky

Address: 191 State Route 730 W Eddyville, KY 42038

Bankruptcy Case 12-50113 Summary: "The bankruptcy record of Amber Lee Delawson from Eddyville, KY, shows a Chapter 7 case filed in February 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2012."
Amber Lee Delawson — Kentucky, 12-50113


ᐅ Curtis Lyle Detzel, Kentucky

Address: 312 Ken Oak Dr Eddyville, KY 42038

Bankruptcy Case 11-50565 Overview: "The bankruptcy filing by Curtis Lyle Detzel, undertaken in 06.08.2011 in Eddyville, KY under Chapter 7, concluded with discharge in Sep 7, 2011 after liquidating assets."
Curtis Lyle Detzel — Kentucky, 11-50565


ᐅ Sherry Sue Dixon, Kentucky

Address: 671 State Route 778 Eddyville, KY 42038

Bankruptcy Case 11-50514 Summary: "The bankruptcy record of Sherry Sue Dixon from Eddyville, KY, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Sherry Sue Dixon — Kentucky, 11-50514


ᐅ Samuel Doles, Kentucky

Address: 1346 Oak Grove Loop Eddyville, KY 42038

Bankruptcy Case 10-51313 Summary: "In a Chapter 7 bankruptcy case, Samuel Doles from Eddyville, KY, saw his proceedings start in 11.04.2010 and complete by February 8, 2011, involving asset liquidation."
Samuel Doles — Kentucky, 10-51313


ᐅ Jerry Dwayne Driver, Kentucky

Address: 307 Linden Ave Eddyville, KY 42038-8277

Bankruptcy Case 14-50066-thf Overview: "Jerry Dwayne Driver's bankruptcy, initiated in 2014-01-31 and concluded by May 1, 2014 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Dwayne Driver — Kentucky, 14-50066


ᐅ Michael Lynn Eaves, Kentucky

Address: 270 Springs Estate Dr Eddyville, KY 42038

Bankruptcy Case 13-50323-thf Summary: "Michael Lynn Eaves's Chapter 7 bankruptcy, filed in Eddyville, KY in April 25, 2013, led to asset liquidation, with the case closing in 2013-07-30."
Michael Lynn Eaves — Kentucky, 13-50323


ᐅ Lawrence Ellis, Kentucky

Address: 1680 Elkhorn Tavern Rd Eddyville, KY 42038

Bankruptcy Case 10-24958-jpk Summary: "Lawrence Ellis's bankruptcy, initiated in 2010-10-22 and concluded by February 2011 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Ellis — Kentucky, 10-24958


ᐅ Jack W Estes, Kentucky

Address: 48 Estes Rd Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 09-51182: "Eddyville, KY resident Jack W Estes's 10.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Jack W Estes — Kentucky, 09-51182


ᐅ Rita Carol Faulkner, Kentucky

Address: 1027 State Route 818 S Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 12-50353: "Rita Carol Faulkner's Chapter 7 bankruptcy, filed in Eddyville, KY in April 18, 2012, led to asset liquidation, with the case closing in Aug 4, 2012."
Rita Carol Faulkner — Kentucky, 12-50353


ᐅ Christopher W Fernandez, Kentucky

Address: 535 Oriole Dr Eddyville, KY 42038

Bankruptcy Case 13-50965-thf Overview: "Christopher W Fernandez's Chapter 7 bankruptcy, filed in Eddyville, KY in 2013-12-20, led to asset liquidation, with the case closing in 2014-03-26."
Christopher W Fernandez — Kentucky, 13-50965


ᐅ Ashton Dawn Forsythe, Kentucky

Address: 402 Maple St Eddyville, KY 42038

Bankruptcy Case 11-51200 Overview: "Ashton Dawn Forsythe's Chapter 7 bankruptcy, filed in Eddyville, KY in 2011-12-12, led to asset liquidation, with the case closing in 2012-03-29."
Ashton Dawn Forsythe — Kentucky, 11-51200


ᐅ Carl Burnam Fulks, Kentucky

Address: PO Box 1034 Eddyville, KY 42038-1034

Snapshot of U.S. Bankruptcy Proceeding Case 11-50056-thf: "Carl Burnam Fulks's Chapter 13 bankruptcy in Eddyville, KY started in 2011-01-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/23/2014."
Carl Burnam Fulks — Kentucky, 11-50056


ᐅ Mary Katherine Fulks, Kentucky

Address: PO Box 1034 Eddyville, KY 42038-1034

Snapshot of U.S. Bankruptcy Proceeding Case 11-50056-thf: "Mary Katherine Fulks's Eddyville, KY bankruptcy under Chapter 13 in 01/26/2011 led to a structured repayment plan, successfully discharged in January 23, 2014."
Mary Katherine Fulks — Kentucky, 11-50056


ᐅ Cleva Fultz, Kentucky

Address: 2517 State Route 818 N Eddyville, KY 42038

Bankruptcy Case 10-51264 Overview: "The bankruptcy record of Cleva Fultz from Eddyville, KY, shows a Chapter 7 case filed in Oct 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Cleva Fultz — Kentucky, 10-51264


ᐅ Kimberly Gable, Kentucky

Address: 1009 Gregory Rd Eddyville, KY 42038

Bankruptcy Case 10-50849 Overview: "Eddyville, KY resident Kimberly Gable's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-28."
Kimberly Gable — Kentucky, 10-50849


ᐅ Phyllis Sue Garland, Kentucky

Address: 68 State Route 1097 Eddyville, KY 42038-8419

Snapshot of U.S. Bankruptcy Proceeding Case 15-50057-thf: "Phyllis Sue Garland's Chapter 7 bankruptcy, filed in Eddyville, KY in February 2, 2015, led to asset liquidation, with the case closing in 2015-05-03."
Phyllis Sue Garland — Kentucky, 15-50057


ᐅ Deborah Ann Gonzalez, Kentucky

Address: 105C Hayden Dr Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 13-50650-thf: "Deborah Ann Gonzalez's bankruptcy, initiated in 2013-08-27 and concluded by 2013-12-01 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Gonzalez — Kentucky, 13-50650


ᐅ Alexis A Greene, Kentucky

Address: 104 Renee Dr Eddyville, KY 42038

Bankruptcy Case 11-50549 Overview: "In a Chapter 7 bankruptcy case, Alexis A Greene from Eddyville, KY, saw their proceedings start in June 2011 and complete by September 18, 2011, involving asset liquidation."
Alexis A Greene — Kentucky, 11-50549


ᐅ Paula Gail Gregg, Kentucky

Address: 72 Lakeview Dr Eddyville, KY 42038

Concise Description of Bankruptcy Case 12-508897: "Paula Gail Gregg's Chapter 7 bankruptcy, filed in Eddyville, KY in October 5, 2012, led to asset liquidation, with the case closing in 01.09.2013."
Paula Gail Gregg — Kentucky, 12-50889


ᐅ Harold C Greisz, Kentucky

Address: 131 Brandon Rd Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 12-50458: "The bankruptcy filing by Harold C Greisz, undertaken in 2012-05-17 in Eddyville, KY under Chapter 7, concluded with discharge in September 2, 2012 after liquidating assets."
Harold C Greisz — Kentucky, 12-50458


ᐅ Jennifer S Haines, Kentucky

Address: 22 Lesley Ln Eddyville, KY 42038

Concise Description of Bankruptcy Case 11-501447: "In a Chapter 7 bankruptcy case, Jennifer S Haines from Eddyville, KY, saw her proceedings start in 02.21.2011 and complete by June 9, 2011, involving asset liquidation."
Jennifer S Haines — Kentucky, 11-50144


ᐅ Robert Stephen Harris, Kentucky

Address: 212 Hillwood St Eddyville, KY 42038-8291

Snapshot of U.S. Bankruptcy Proceeding Case 14-50096-thf: "Robert Stephen Harris's Chapter 7 bankruptcy, filed in Eddyville, KY in 2014-02-13, led to asset liquidation, with the case closing in 05.14.2014."
Robert Stephen Harris — Kentucky, 14-50096


ᐅ Jason Hayden, Kentucky

Address: PO Box 103 Eddyville, KY 42038

Bankruptcy Case 10-51503 Overview: "The bankruptcy record of Jason Hayden from Eddyville, KY, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jason Hayden — Kentucky, 10-51503


ᐅ Michael Heureux, Kentucky

Address: PO Box 571 Eddyville, KY 42038

Bankruptcy Case 10-50817 Summary: "In Eddyville, KY, Michael Heureux filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2010."
Michael Heureux — Kentucky, 10-50817


ᐅ Kathy A Hill, Kentucky

Address: PO Box 538 Eddyville, KY 42038

Bankruptcy Case 11-51207 Overview: "In a Chapter 7 bankruptcy case, Kathy A Hill from Eddyville, KY, saw her proceedings start in 12.13.2011 and complete by Mar 30, 2012, involving asset liquidation."
Kathy A Hill — Kentucky, 11-51207


ᐅ David Hinton, Kentucky

Address: PO Box 21 Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 10-50203: "The bankruptcy filing by David Hinton, undertaken in Feb 19, 2010 in Eddyville, KY under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
David Hinton — Kentucky, 10-50203


ᐅ Michelle L Hotodd, Kentucky

Address: 120 Funway Dr Eddyville, KY 42038

Brief Overview of Bankruptcy Case 12-50305: "In Eddyville, KY, Michelle L Hotodd filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Michelle L Hotodd — Kentucky, 12-50305


ᐅ George Phillip Jackson, Kentucky

Address: 6592 State Route 1943 W Eddyville, KY 42038

Concise Description of Bankruptcy Case 11-511367: "The bankruptcy record of George Phillip Jackson from Eddyville, KY, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2012."
George Phillip Jackson — Kentucky, 11-51136


ᐅ Brent Ray Jennings, Kentucky

Address: PO Box 890 Eddyville, KY 42038-0890

Bankruptcy Case 2014-50250-thf Overview: "In Eddyville, KY, Brent Ray Jennings filed for Chapter 7 bankruptcy in April 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2014."
Brent Ray Jennings — Kentucky, 2014-50250


ᐅ Jessie Lachance, Kentucky

Address: 2158 US Highway 62 E Eddyville, KY 42038-7962

Brief Overview of Bankruptcy Case 16-50325-thf: "Jessie Lachance's bankruptcy, initiated in 2016-05-23 and concluded by 2016-08-21 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Lachance — Kentucky, 16-50325


ᐅ Lisa Dawn Latz, Kentucky

Address: 1871 Parkersville Rd Eddyville, KY 42038-8589

Snapshot of U.S. Bankruptcy Proceeding Case 15-50441-thf: "The bankruptcy filing by Lisa Dawn Latz, undertaken in 08.04.2015 in Eddyville, KY under Chapter 7, concluded with discharge in 2015-11-02 after liquidating assets."
Lisa Dawn Latz — Kentucky, 15-50441


ᐅ Michael James Latz, Kentucky

Address: 1871 Parkersville Rd Eddyville, KY 42038-8589

Brief Overview of Bankruptcy Case 15-50441-thf: "The case of Michael James Latz in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Latz — Kentucky, 15-50441


ᐅ Brandon Leitner, Kentucky

Address: 320 Magnolia St Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 09-51471: "The bankruptcy record of Brandon Leitner from Eddyville, KY, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Brandon Leitner — Kentucky, 09-51471


ᐅ Dennis Leonard, Kentucky

Address: 108B Hayden Dr Eddyville, KY 42038

Bankruptcy Case 10-50655 Summary: "Eddyville, KY resident Dennis Leonard's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
Dennis Leonard — Kentucky, 10-50655


ᐅ David Lowery, Kentucky

Address: 313 Linden Ave Eddyville, KY 42038

Bankruptcy Case 10-51064 Overview: "David Lowery's bankruptcy, initiated in 08.30.2010 and concluded by 12.16.2010 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lowery — Kentucky, 10-51064


ᐅ Kyle Bradley Lubben, Kentucky

Address: 5960 State Route 1943 W Eddyville, KY 42038-8169

Bankruptcy Case 14-50190-thf Overview: "In Eddyville, KY, Kyle Bradley Lubben filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2014."
Kyle Bradley Lubben — Kentucky, 14-50190


ᐅ Diane K Magraw, Kentucky

Address: 375 Backstrom Hts Eddyville, KY 42038

Brief Overview of Bankruptcy Case 13-50309-thf: "In Eddyville, KY, Diane K Magraw filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2013."
Diane K Magraw — Kentucky, 13-50309


ᐅ Jennifer Louise Martin, Kentucky

Address: 535 Oriole Dr Eddyville, KY 42038-7669

Snapshot of U.S. Bankruptcy Proceeding Case 16-50148-thf: "Eddyville, KY resident Jennifer Louise Martin's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2016."
Jennifer Louise Martin — Kentucky, 16-50148


ᐅ Rebecca Ann Martin, Kentucky

Address: 12773 State Route 93 S Eddyville, KY 42038-8449

Brief Overview of Bankruptcy Case 16-50334-thf: "Rebecca Ann Martin's bankruptcy, initiated in 05/25/2016 and concluded by 2016-08-23 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann Martin — Kentucky, 16-50334


ᐅ Arlene Doyce Martin, Kentucky

Address: PO Box 1622 Eddyville, KY 42038

Brief Overview of Bankruptcy Case 13-50948-thf: "The bankruptcy record of Arlene Doyce Martin from Eddyville, KY, shows a Chapter 7 case filed in 12.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Arlene Doyce Martin — Kentucky, 13-50948


ᐅ Lori Gaye Mcdowell, Kentucky

Address: 2134 Friendship Rd Eddyville, KY 42038-8704

Bankruptcy Case 15-50365-thf Overview: "Eddyville, KY resident Lori Gaye Mcdowell's Jul 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Lori Gaye Mcdowell — Kentucky, 15-50365


ᐅ Jeffrey Allen Mcdowell, Kentucky

Address: 2134 Friendship Rd Eddyville, KY 42038-8704

Concise Description of Bankruptcy Case 15-50365-thf7: "The bankruptcy record of Jeffrey Allen Mcdowell from Eddyville, KY, shows a Chapter 7 case filed in Jul 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Jeffrey Allen Mcdowell — Kentucky, 15-50365


ᐅ Miranda Glass Meredith, Kentucky

Address: 3826 State Route 93 S Eddyville, KY 42038-7343

Bankruptcy Case 15-50071-thf Overview: "The bankruptcy filing by Miranda Glass Meredith, undertaken in 02.17.2015 in Eddyville, KY under Chapter 7, concluded with discharge in May 18, 2015 after liquidating assets."
Miranda Glass Meredith — Kentucky, 15-50071


ᐅ Steven Alvin Meredith, Kentucky

Address: 3826 State Route 93 S Eddyville, KY 42038-7343

Concise Description of Bankruptcy Case 15-50071-thf7: "In a Chapter 7 bankruptcy case, Steven Alvin Meredith from Eddyville, KY, saw his proceedings start in 02/17/2015 and complete by 2015-05-18, involving asset liquidation."
Steven Alvin Meredith — Kentucky, 15-50071


ᐅ Janie Morrison, Kentucky

Address: PO Box 1474 Eddyville, KY 42038

Concise Description of Bankruptcy Case 10-508017: "Janie Morrison's Chapter 7 bankruptcy, filed in Eddyville, KY in 2010-06-29, led to asset liquidation, with the case closing in October 15, 2010."
Janie Morrison — Kentucky, 10-50801


ᐅ Nancy Ann Murphy, Kentucky

Address: 145 Mamie Pugh Rd Eddyville, KY 42038

Bankruptcy Case 11-50567 Overview: "The bankruptcy record of Nancy Ann Murphy from Eddyville, KY, shows a Chapter 7 case filed in 06/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2011."
Nancy Ann Murphy — Kentucky, 11-50567


ᐅ Marketa Gale Odom, Kentucky

Address: 416 Dogwood Ave Eddyville, KY 42038-8221

Bankruptcy Case 15-50137-thf Overview: "The bankruptcy record of Marketa Gale Odom from Eddyville, KY, shows a Chapter 7 case filed in March 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-18."
Marketa Gale Odom — Kentucky, 15-50137


ᐅ Donnie Wayne Odom, Kentucky

Address: 416 Dogwood Ave Eddyville, KY 42038-8221

Concise Description of Bankruptcy Case 15-50137-thf7: "The bankruptcy record of Donnie Wayne Odom from Eddyville, KY, shows a Chapter 7 case filed in 03.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2015."
Donnie Wayne Odom — Kentucky, 15-50137


ᐅ Ronald James Old, Kentucky

Address: 2543 State Route 1055 W Eddyville, KY 42038-7623

Snapshot of U.S. Bankruptcy Proceeding Case 15-05584-jwb: "The bankruptcy record of Ronald James Old from Eddyville, KY, shows a Chapter 7 case filed in October 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2016."
Ronald James Old — Kentucky, 15-05584


ᐅ James O Oliver, Kentucky

Address: 11440 State Route 93 S Eddyville, KY 42038

Brief Overview of Bankruptcy Case 12-50917: "Eddyville, KY resident James O Oliver's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
James O Oliver — Kentucky, 12-50917


ᐅ Brett Curtis Ovey, Kentucky

Address: PO Box 698 Eddyville, KY 42038

Brief Overview of Bankruptcy Case 12-51092: "Brett Curtis Ovey's Chapter 7 bankruptcy, filed in Eddyville, KY in December 18, 2012, led to asset liquidation, with the case closing in March 24, 2013."
Brett Curtis Ovey — Kentucky, 12-51092


ᐅ Bobby Harold Patton, Kentucky

Address: 10303 State Route 93 S Eddyville, KY 42038

Brief Overview of Bankruptcy Case 11-50023: "The case of Bobby Harold Patton in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Harold Patton — Kentucky, 11-50023


ᐅ Adam Ray Perkins, Kentucky

Address: 332 Cantrell Rd Eddyville, KY 42038-8953

Bankruptcy Case 16-50239-thf Summary: "Adam Ray Perkins's bankruptcy, initiated in April 20, 2016 and concluded by 2016-07-19 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Ray Perkins — Kentucky, 16-50239


ᐅ Deena Ann Perkins, Kentucky

Address: 332 Cantrell Rd Eddyville, KY 42038-8953

Brief Overview of Bankruptcy Case 16-50239-thf: "In a Chapter 7 bankruptcy case, Deena Ann Perkins from Eddyville, KY, saw her proceedings start in Apr 20, 2016 and complete by 07/19/2016, involving asset liquidation."
Deena Ann Perkins — Kentucky, 16-50239


ᐅ Donna S Peters, Kentucky

Address: 306 Terrace Pl Eddyville, KY 42038-8282

Bankruptcy Case 09-51440 Overview: "Donna S Peters's Eddyville, KY bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 04.30.2013."
Donna S Peters — Kentucky, 09-51440


ᐅ Marie L Proffitt, Kentucky

Address: 319 Linden Ave Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 12-50876: "Marie L Proffitt's Chapter 7 bankruptcy, filed in Eddyville, KY in 2012-10-03, led to asset liquidation, with the case closing in January 7, 2013."
Marie L Proffitt — Kentucky, 12-50876


ᐅ Christopher Putnam, Kentucky

Address: 205 Hillwood St Eddyville, KY 42038

Concise Description of Bankruptcy Case 10-508967: "The bankruptcy filing by Christopher Putnam, undertaken in 07/26/2010 in Eddyville, KY under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Christopher Putnam — Kentucky, 10-50896


ᐅ Ashley Redd, Kentucky

Address: 1053 Eddy Crk Eddyville, KY 42038

Concise Description of Bankruptcy Case 10-513347: "Ashley Redd's bankruptcy, initiated in 2010-11-11 and concluded by 02/08/2011 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Redd — Kentucky, 10-51334


ᐅ Robert E Riley, Kentucky

Address: PO Box 412 Eddyville, KY 42038-0412

Brief Overview of Bankruptcy Case 15-50187-thf: "Robert E Riley's Chapter 7 bankruptcy, filed in Eddyville, KY in 04/08/2015, led to asset liquidation, with the case closing in 07/07/2015."
Robert E Riley — Kentucky, 15-50187


ᐅ Joseph Riley, Kentucky

Address: 3835 State Route 93 S Eddyville, KY 42038

Bankruptcy Case 09-51286 Summary: "The case of Joseph Riley in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Riley — Kentucky, 09-51286


ᐅ Tammy L Ringstaff, Kentucky

Address: PO Box 1732 Eddyville, KY 42038-1732

Brief Overview of Bankruptcy Case 14-50440-thf: "The bankruptcy record of Tammy L Ringstaff from Eddyville, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
Tammy L Ringstaff — Kentucky, 14-50440


ᐅ David L Rodgers, Kentucky

Address: 47 J D Dr Eddyville, KY 42038

Brief Overview of Bankruptcy Case 12-50995: "Eddyville, KY resident David L Rodgers's 2012-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
David L Rodgers — Kentucky, 12-50995


ᐅ Lorraine Linda Rose, Kentucky

Address: 2278 US Highway 641 N Eddyville, KY 42038

Concise Description of Bankruptcy Case 13-50814-thf7: "The bankruptcy record of Lorraine Linda Rose from Eddyville, KY, shows a Chapter 7 case filed in 10/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2014."
Lorraine Linda Rose — Kentucky, 13-50814


ᐅ Jr Jon Thomas Shepherd, Kentucky

Address: 116 Clifford Dr Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 12-50061: "Jr Jon Thomas Shepherd's Chapter 7 bankruptcy, filed in Eddyville, KY in January 25, 2012, led to asset liquidation, with the case closing in 2012-05-12."
Jr Jon Thomas Shepherd — Kentucky, 12-50061


ᐅ Paul Eric Smith, Kentucky

Address: PO Box 162 Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 11-50799: "The case of Paul Eric Smith in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Eric Smith — Kentucky, 11-50799


ᐅ Michael Spiceland, Kentucky

Address: 2485 State Route 373 N Eddyville, KY 42038

Brief Overview of Bankruptcy Case 09-51314: "Michael Spiceland's bankruptcy, initiated in 2009-11-16 and concluded by 02.20.2010 in Eddyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Spiceland — Kentucky, 09-51314


ᐅ Shane J Spurlock, Kentucky

Address: 392 Wynn Rd Eddyville, KY 42038

Concise Description of Bankruptcy Case 13-50374-thf7: "The bankruptcy filing by Shane J Spurlock, undertaken in May 2013 in Eddyville, KY under Chapter 7, concluded with discharge in Aug 19, 2013 after liquidating assets."
Shane J Spurlock — Kentucky, 13-50374


ᐅ Sr Daniel Stoltenburg, Kentucky

Address: 2846 State Route 818 N Eddyville, KY 42038

Concise Description of Bankruptcy Case 12-508977: "In a Chapter 7 bankruptcy case, Sr Daniel Stoltenburg from Eddyville, KY, saw his proceedings start in October 2012 and complete by 01/12/2013, involving asset liquidation."
Sr Daniel Stoltenburg — Kentucky, 12-50897


ᐅ Connie Sullivan, Kentucky

Address: 327 Knob St Eddyville, KY 42038

Bankruptcy Case 10-50168 Summary: "The case of Connie Sullivan in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Sullivan — Kentucky, 10-50168


ᐅ Hephner Robin Ward Tabor, Kentucky

Address: 16 Backstrom Hts Eddyville, KY 42038-8535

Brief Overview of Bankruptcy Case 2014-50317-thf: "The case of Hephner Robin Ward Tabor in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hephner Robin Ward Tabor — Kentucky, 2014-50317


ᐅ Deborah L Templeton, Kentucky

Address: 111 Mulberry St Eddyville, KY 42038

Concise Description of Bankruptcy Case 11-507217: "Eddyville, KY resident Deborah L Templeton's July 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-10."
Deborah L Templeton — Kentucky, 11-50721


ᐅ Amber Thomason, Kentucky

Address: 49 Willis Ln Eddyville, KY 42038-7586

Bankruptcy Case 16-50172-thf Summary: "Eddyville, KY resident Amber Thomason's 03/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Amber Thomason — Kentucky, 16-50172


ᐅ Samuel Thomason, Kentucky

Address: 49 Willis Ln Eddyville, KY 42038-7586

Brief Overview of Bankruptcy Case 16-50172-thf: "Samuel Thomason's Chapter 7 bankruptcy, filed in Eddyville, KY in March 25, 2016, led to asset liquidation, with the case closing in June 23, 2016."
Samuel Thomason — Kentucky, 16-50172


ᐅ James Towery, Kentucky

Address: 312 Chestnut St Apt F Eddyville, KY 42038

Brief Overview of Bankruptcy Case 10-50280: "The bankruptcy filing by James Towery, undertaken in 03.04.2010 in Eddyville, KY under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
James Towery — Kentucky, 10-50280


ᐅ Philip Wayne Tyrie, Kentucky

Address: 258 Saratoga Hts Eddyville, KY 42038

Bankruptcy Case 12-50220 Summary: "Eddyville, KY resident Philip Wayne Tyrie's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2012."
Philip Wayne Tyrie — Kentucky, 12-50220


ᐅ Alyce Underwood, Kentucky

Address: 166 Prince Dr Eddyville, KY 42038

Snapshot of U.S. Bankruptcy Proceeding Case 10-50873: "The case of Alyce Underwood in Eddyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyce Underwood — Kentucky, 10-50873


ᐅ Eric W Vailes, Kentucky

Address: 814 Center Ridge Rd Eddyville, KY 42038

Concise Description of Bankruptcy Case 12-504257: "Eddyville, KY resident Eric W Vailes's 05/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Eric W Vailes — Kentucky, 12-50425


ᐅ Jason Ward, Kentucky

Address: 312 Chestnut St Eddyville, KY 42038

Bankruptcy Case 09-51332 Summary: "The bankruptcy record of Jason Ward from Eddyville, KY, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jason Ward — Kentucky, 09-51332


ᐅ Donald L Williams, Kentucky

Address: 297 Wynn Rd Eddyville, KY 42038

Bankruptcy Case 11-50474 Overview: "The bankruptcy record of Donald L Williams from Eddyville, KY, shows a Chapter 7 case filed in May 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Donald L Williams — Kentucky, 11-50474


ᐅ Sharon A Winters, Kentucky

Address: PO Box 288 Eddyville, KY 42038-0288

Brief Overview of Bankruptcy Case 09-50887-thf: "Sharon A Winters's Eddyville, KY bankruptcy under Chapter 13 in July 2009 led to a structured repayment plan, successfully discharged in 12.19.2013."
Sharon A Winters — Kentucky, 09-50887


ᐅ Thomas Cash Winters, Kentucky

Address: PO Box 288 Eddyville, KY 42038-0288

Brief Overview of Bankruptcy Case 09-50887-thf: "Jul 30, 2009 marked the beginning of Thomas Cash Winters's Chapter 13 bankruptcy in Eddyville, KY, entailing a structured repayment schedule, completed by 2013-12-19."
Thomas Cash Winters — Kentucky, 09-50887


ᐅ Jr Ronnie Lynn Woolf, Kentucky

Address: 105 Ken Oak Dr Eddyville, KY 42038

Bankruptcy Case 13-50683-thf Summary: "In Eddyville, KY, Jr Ronnie Lynn Woolf filed for Chapter 7 bankruptcy in 09.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-14."
Jr Ronnie Lynn Woolf — Kentucky, 13-50683


ᐅ Chad Young, Kentucky

Address: 4670 State Route 93 S Eddyville, KY 42038

Bankruptcy Case 13-50903-thf Summary: "The bankruptcy record of Chad Young from Eddyville, KY, shows a Chapter 7 case filed in 11/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2014."
Chad Young — Kentucky, 13-50903