personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fort Campbell, 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 Jonathon Wade Akers, Kentucky

Address: 7465 N Dexter Ave Apt D Fort Campbell, KY 42223-1052

Snapshot of U.S. Bankruptcy Proceeding Case 10-31829-hcm: "August 2010 marked the beginning of Jonathon Wade Akers's Chapter 13 bankruptcy in Fort Campbell, KY, entailing a structured repayment schedule, completed by Sep 7, 2015."
Jonathon Wade Akers — Kentucky, 10-31829


ᐅ Deren Alldaffer, Kentucky

Address: 8435 Blakely St # A Fort Campbell, KY 42223

Bankruptcy Case 3:13-bk-01303 Summary: "The bankruptcy record of Deren Alldaffer from Fort Campbell, KY, shows a Chapter 7 case filed in 02/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-23."
Deren Alldaffer — Kentucky, 3:13-bk-01303


ᐅ Lawanda V Asuquo, Kentucky

Address: 1406 Eagle Loop # A Fort Campbell, KY 42223-3510

Snapshot of U.S. Bankruptcy Proceeding Case 16-43222: "Lawanda V Asuquo's bankruptcy, initiated in May 2, 2016 and concluded by July 31, 2016 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawanda V Asuquo — Kentucky, 16-43222


ᐅ Charles Edward Banks, Kentucky

Address: 1406B Eagle Loop Fort Campbell, KY 42223-3510

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-06496: "The bankruptcy filing by Charles Edward Banks, undertaken in 08/15/2014 in Fort Campbell, KY under Chapter 7, concluded with discharge in 11.13.2014 after liquidating assets."
Charles Edward Banks — Kentucky, 3:14-bk-06496


ᐅ Wayne Christopher Beal, Kentucky

Address: 8269B Carter St Fort Campbell, KY 42223-2633

Bankruptcy Case 3:16-bk-04442 Summary: "The bankruptcy record of Wayne Christopher Beal from Fort Campbell, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2016."
Wayne Christopher Beal — Kentucky, 3:16-bk-04442


ᐅ Erica Benjamin, Kentucky

Address: 8297 Amerman St Apt B Fort Campbell, KY 42223

Concise Description of Bankruptcy Case 13-50627-thf7: "The case of Erica Benjamin in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Benjamin — Kentucky, 13-50627


ᐅ William Michael Black, Kentucky

Address: 524B 20th St Fort Campbell, KY 42223

Bankruptcy Case 3:13-bk-09200 Summary: "The bankruptcy filing by William Michael Black, undertaken in October 22, 2013 in Fort Campbell, KY under Chapter 7, concluded with discharge in January 26, 2014 after liquidating assets."
William Michael Black — Kentucky, 3:13-bk-09200


ᐅ Joel Bolen, Kentucky

Address: 4941 Cordes St Apt D Fort Campbell, KY 42223

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-01275: "Joel Bolen's Chapter 7 bankruptcy, filed in Fort Campbell, KY in 2013-02-15, led to asset liquidation, with the case closing in May 22, 2013."
Joel Bolen — Kentucky, 3:13-bk-01275


ᐅ Danielle Renee Byrnes, Kentucky

Address: 8370B Nichols St Fort Campbell, KY 42223-3846

Concise Description of Bankruptcy Case 3:16-bk-038987: "The case of Danielle Renee Byrnes in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Renee Byrnes — Kentucky, 3:16-bk-03898


ᐅ Joseph Patrick Byrnes, Kentucky

Address: 8370B Nichols St Fort Campbell, KY 42223-3846

Concise Description of Bankruptcy Case 3:16-bk-038987: "Joseph Patrick Byrnes's bankruptcy, initiated in 2016-05-31 and concluded by August 29, 2016 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Patrick Byrnes — Kentucky, 3:16-bk-03898


ᐅ Elizabeth Michelle Casturao, Kentucky

Address: 414A Lawrence Cir Fort Campbell, KY 42223-1248

Bankruptcy Case 3:2014-bk-03425 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Michelle Casturao from Fort Campbell, KY, saw her proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation."
Elizabeth Michelle Casturao — Kentucky, 3:2014-bk-03425


ᐅ Christopher Catt, Kentucky

Address: 11007B Trimble Blvd Fort Campbell, KY 42223-6044

Brief Overview of Bankruptcy Case 3:15-bk-00067: "The bankruptcy record of Christopher Catt from Fort Campbell, KY, shows a Chapter 7 case filed in 01/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2015."
Christopher Catt — Kentucky, 3:15-bk-00067


ᐅ Samuel Peter Choquette, Kentucky

Address: 4222 Contreras Ct Apt A Fort Campbell, KY 42223

Bankruptcy Case 3:13-bk-04649 Summary: "In Fort Campbell, KY, Samuel Peter Choquette filed for Chapter 7 bankruptcy in 05/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2013."
Samuel Peter Choquette — Kentucky, 3:13-bk-04649


ᐅ James F Cleary, Kentucky

Address: 4380B Reeder St Fort Campbell, KY 42223-1517

Bankruptcy Case 15-50670-thf Overview: "The case of James F Cleary in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Cleary — Kentucky, 15-50670


ᐅ Shannon R Cleary, Kentucky

Address: 4380B Reeder St Fort Campbell, KY 42223-1517

Snapshot of U.S. Bankruptcy Proceeding Case 15-50670-thf: "Shannon R Cleary's Chapter 7 bankruptcy, filed in Fort Campbell, KY in 11.24.2015, led to asset liquidation, with the case closing in 02/22/2016."
Shannon R Cleary — Kentucky, 15-50670


ᐅ Christopher A Cornwall, Kentucky

Address: 4931 Cordes St Apt D Fort Campbell, KY 42223-1481

Brief Overview of Bankruptcy Case 11-30276-hcm: "Christopher A Cornwall, a resident of Fort Campbell, KY, entered a Chapter 13 bankruptcy plan in 02.16.2011, culminating in its successful completion by May 2016."
Christopher A Cornwall — Kentucky, 11-30276


ᐅ Allen Loyd Davids, Kentucky

Address: 4329B Holland St Fort Campbell, KY 42223

Bankruptcy Case 3:13-bk-02577 Overview: "Allen Loyd Davids's Chapter 7 bankruptcy, filed in Fort Campbell, KY in 2013-03-21, led to asset liquidation, with the case closing in June 2013."
Allen Loyd Davids — Kentucky, 3:13-bk-02577


ᐅ Frederick Ray Douglas, Kentucky

Address: 7038 Troubleshooter Dr. Fort Campbell, KY 42223

Bankruptcy Case 3:2014-bk-05594 Overview: "Frederick Ray Douglas's Chapter 7 bankruptcy, filed in Fort Campbell, KY in Jul 14, 2014, led to asset liquidation, with the case closing in 2014-10-12."
Frederick Ray Douglas — Kentucky, 3:2014-bk-05594


ᐅ Brittany Ann Duncan, Kentucky

Address: 4352A Holland St Fort Campbell, KY 42223-1518

Snapshot of U.S. Bankruptcy Proceeding Case 15-50530-thf: "Brittany Ann Duncan's bankruptcy, initiated in Sep 16, 2015 and concluded by 12/15/2015 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Ann Duncan — Kentucky, 15-50530


ᐅ Daniel Lee Durbin, Kentucky

Address: 4334B Holland St Fort Campbell, KY 42223-1518

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-07521: "The case of Daniel Lee Durbin in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lee Durbin — Kentucky, 3:14-bk-07521


ᐅ Jeremiah Edward Dycus, Kentucky

Address: 8280A Blakely St Fort Campbell, KY 42223

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-06787: "Jeremiah Edward Dycus's bankruptcy, initiated in August 6, 2013 and concluded by 11.10.2013 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Edward Dycus — Kentucky, 3:13-bk-06787


ᐅ Marvin L Eide, Kentucky

Address: 1211 Massachusetts Ave Unit B Fort Campbell, KY 42223-3506

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-04792: "Marvin L Eide, a resident of Fort Campbell, KY, entered a Chapter 13 bankruptcy plan in 2010-05-03, culminating in its successful completion by 12/30/2013."
Marvin L Eide — Kentucky, 3:10-bk-04792


ᐅ Terrance Lakeith Everette, Kentucky

Address: 8254A School Rd Fort Campbell, KY 42223

Bankruptcy Case 13-50532-thf Overview: "Terrance Lakeith Everette's bankruptcy, initiated in 2013-07-15 and concluded by 10.19.2013 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Lakeith Everette — Kentucky, 13-50532


ᐅ Nicholas Ryan Feasler, Kentucky

Address: 3810 Lev St Apt C Fort Campbell, KY 42223

Concise Description of Bankruptcy Case 3:13-bk-074717: "The bankruptcy filing by Nicholas Ryan Feasler, undertaken in 2013-08-27 in Fort Campbell, KY under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
Nicholas Ryan Feasler — Kentucky, 3:13-bk-07471


ᐅ Aleshia Rhea Feilen, Kentucky

Address: 8454A Wright St Fort Campbell, KY 42223

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-01257: "Aleshia Rhea Feilen's bankruptcy, initiated in 02/15/2013 and concluded by May 2013 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleshia Rhea Feilen — Kentucky, 3:13-bk-01257


ᐅ Brian M Ford, Kentucky

Address: 4682 Litwin St # B Fort Campbell, KY 42223-3908

Snapshot of U.S. Bankruptcy Proceeding Case 14-32016-jal: "The bankruptcy record of Brian M Ford from Fort Campbell, KY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2014."
Brian M Ford — Kentucky, 14-32016


ᐅ Ashley Michelle Fortier, Kentucky

Address: 3045 33rd St Apt D Fort Campbell, KY 42223-1814

Snapshot of U.S. Bankruptcy Proceeding Case 08-03340-8-RDD: "Ashley Michelle Fortier's Chapter 13 bankruptcy in Fort Campbell, KY started in May 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 3, 2013."
Ashley Michelle Fortier — Kentucky, 08-03340-8


ᐅ Michael Todd Franklin, Kentucky

Address: 320 Harbaugh Dr # B Fort Campbell, KY 42223-3663

Bankruptcy Case 10-41203 Summary: "In his Chapter 13 bankruptcy case filed in 2010-07-12, Fort Campbell, KY's Michael Todd Franklin agreed to a debt repayment plan, which was successfully completed by 2013-09-25."
Michael Todd Franklin — Kentucky, 10-41203


ᐅ Kaylani Rae French, Kentucky

Address: 4429 Martin St # A Fort Campbell, KY 42223-3904

Brief Overview of Bankruptcy Case 3:16-bk-01443: "The bankruptcy filing by Kaylani Rae French, undertaken in Feb 29, 2016 in Fort Campbell, KY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Kaylani Rae French — Kentucky, 3:16-bk-01443


ᐅ Joseph Patrick Fulkerson, Kentucky

Address: 7469 Dexter Ct Apt D Fort Campbell, KY 42223

Concise Description of Bankruptcy Case 3:13-bk-042397: "The bankruptcy record of Joseph Patrick Fulkerson from Fort Campbell, KY, shows a Chapter 7 case filed in May 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2013."
Joseph Patrick Fulkerson — Kentucky, 3:13-bk-04239


ᐅ Anthony William Gibson, Kentucky

Address: 4956 Cordes St Apt B Fort Campbell, KY 42223-3624

Brief Overview of Bankruptcy Case 15-50174-thf: "The bankruptcy record of Anthony William Gibson from Fort Campbell, KY, shows a Chapter 7 case filed in Apr 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2015."
Anthony William Gibson — Kentucky, 15-50174


ᐅ Brittany Noel Gibson, Kentucky

Address: 4956 Cordes St Apt B Fort Campbell, KY 42223-3624

Concise Description of Bankruptcy Case 15-50174-thf7: "In Fort Campbell, KY, Brittany Noel Gibson filed for Chapter 7 bankruptcy in Apr 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Brittany Noel Gibson — Kentucky, 15-50174


ᐅ Michael Albert Goldrup, Kentucky

Address: 1431 Eagle Loop Fort Campbell, KY 42223-3537

Brief Overview of Bankruptcy Case 3:14-bk-06673: "Michael Albert Goldrup's bankruptcy, initiated in Aug 20, 2014 and concluded by 2014-11-18 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Albert Goldrup — Kentucky, 3:14-bk-06673


ᐅ Jennifer L Goodman, Kentucky

Address: 11112 Baumann Ave # A Fort Campbell, KY 42223-6049

Bankruptcy Case 11-40745-LWD Overview: "The bankruptcy record for Jennifer L Goodman from Fort Campbell, KY, under Chapter 13, filed in 2011-04-07, involved setting up a repayment plan, finalized by 2016-05-18."
Jennifer L Goodman — Kentucky, 11-40745


ᐅ Britkni Shaunta Green, Kentucky

Address: 7094 Entrance Rd # 216B Fort Campbell, KY 42223-5711

Concise Description of Bankruptcy Case 3:2014-bk-030867: "Britkni Shaunta Green's bankruptcy, initiated in 04/17/2014 and concluded by July 2014 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britkni Shaunta Green — Kentucky, 3:2014-bk-03086


ᐅ Adam Joseph Harter, Kentucky

Address: 4615A Beers St Fort Campbell, KY 42223

Bankruptcy Case 3:13-bk-02369 Summary: "The case of Adam Joseph Harter in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Joseph Harter — Kentucky, 3:13-bk-02369


ᐅ James Bradford Hawks, Kentucky

Address: 411B Lawrence Cir Fort Campbell, KY 42223-1249

Bankruptcy Case 10-42124-EJC Summary: "Chapter 13 bankruptcy for James Bradford Hawks in Fort Campbell, KY began in Oct 3, 2010, focusing on debt restructuring, concluding with plan fulfillment in 01/13/2014."
James Bradford Hawks — Kentucky, 10-42124


ᐅ Jessica Marie Hawks, Kentucky

Address: 411B Lawrence Cir Fort Campbell, KY 42223-1249

Snapshot of U.S. Bankruptcy Proceeding Case 10-42124-EJC: "2010-10-03 marked the beginning of Jessica Marie Hawks's Chapter 13 bankruptcy in Fort Campbell, KY, entailing a structured repayment schedule, completed by 2014-01-13."
Jessica Marie Hawks — Kentucky, 10-42124


ᐅ Domonic Montrell Hayes, Kentucky

Address: 7430 Mcauliffe Ct Apt D Fort Campbell, KY 42223-6023

Bankruptcy Case 3:15-bk-04050 Summary: "In a Chapter 7 bankruptcy case, Domonic Montrell Hayes from Fort Campbell, KY, saw their proceedings start in 2015-06-12 and complete by Sep 10, 2015, involving asset liquidation."
Domonic Montrell Hayes — Kentucky, 3:15-bk-04050


ᐅ Keith Robert Huguenin, Kentucky

Address: 4391 Shaw St Fort Campbell, KY 42223-3903

Brief Overview of Bankruptcy Case 16-50169-thf: "Keith Robert Huguenin's bankruptcy, initiated in Mar 25, 2016 and concluded by 2016-06-23 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Robert Huguenin — Kentucky, 16-50169


ᐅ Nadine Schumann Huguenin, Kentucky

Address: 4391 Shaw St Fort Campbell, KY 42223-3903

Snapshot of U.S. Bankruptcy Proceeding Case 16-50169-thf: "The bankruptcy filing by Nadine Schumann Huguenin, undertaken in Mar 25, 2016 in Fort Campbell, KY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Nadine Schumann Huguenin — Kentucky, 16-50169


ᐅ Gary Jerome Hunt, Kentucky

Address: 8230 Eberle Loop Fort Campbell, KY 42223-2625

Bankruptcy Case 3:14-bk-02082 Overview: "In a Chapter 7 bankruptcy case, Gary Jerome Hunt from Fort Campbell, KY, saw his proceedings start in 2014-03-14 and complete by 2014-06-12, involving asset liquidation."
Gary Jerome Hunt — Kentucky, 3:14-bk-02082


ᐅ Luis Alberto Jimenez, Kentucky

Address: 4453B Beers St Fort Campbell, KY 42223-1507

Concise Description of Bankruptcy Case 3:2014-bk-061307: "In Fort Campbell, KY, Luis Alberto Jimenez filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Luis Alberto Jimenez — Kentucky, 3:2014-bk-06130


ᐅ Charyn Louise Johnson, Kentucky

Address: PO Box 132 Fort Campbell, KY 42223-0132

Bankruptcy Case 3:15-bk-07027 Overview: "The case of Charyn Louise Johnson in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charyn Louise Johnson — Kentucky, 3:15-bk-07027


ᐅ Derrick Dejuan Johnson, Kentucky

Address: PO Box 132 Fort Campbell, KY 42223-0132

Brief Overview of Bankruptcy Case 3:15-bk-07027: "Derrick Dejuan Johnson's Chapter 7 bankruptcy, filed in Fort Campbell, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-29."
Derrick Dejuan Johnson — Kentucky, 3:15-bk-07027


ᐅ Danielle Naquiesha Jordan, Kentucky

Address: 7937 Strike Blvd Fort Campbell, KY 42223-5529

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-06251: "The bankruptcy filing by Danielle Naquiesha Jordan, undertaken in 09.04.2015 in Fort Campbell, KY under Chapter 7, concluded with discharge in Dec 3, 2015 after liquidating assets."
Danielle Naquiesha Jordan — Kentucky, 3:15-bk-06251


ᐅ Jordan Last, Kentucky

Address: 7335 S Barker Cir Fort Campbell, KY 42223-3201

Bankruptcy Case 3:16-bk-00886 Summary: "Jordan Last's bankruptcy, initiated in 2016-02-12 and concluded by 05.12.2016 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Last — Kentucky, 3:16-bk-00886


ᐅ Thomas E Lee, Kentucky

Address: 2863 Gorgas Ave Fort Campbell, KY 42223-3612

Concise Description of Bankruptcy Case 3:10-bk-057967: "Thomas E Lee, a resident of Fort Campbell, KY, entered a Chapter 13 bankruptcy plan in 06/01/2010, culminating in its successful completion by Mar 31, 2015."
Thomas E Lee — Kentucky, 3:10-bk-05796


ᐅ Jason Robert Lorditch, Kentucky

Address: 7455 Mcauliffe Loop Apt A Fort Campbell, KY 42223-6039

Concise Description of Bankruptcy Case 12-806387: "Jason Robert Lorditch's Chapter 13 bankruptcy in Fort Campbell, KY started in Jun 7, 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-01-18."
Jason Robert Lorditch — Kentucky, 12-80638


ᐅ Shaunna Michelle Lorditch, Kentucky

Address: 7455 Mcauliffe Loop Apt A Fort Campbell, KY 42223-6039

Brief Overview of Bankruptcy Case 12-80638: "2012-06-07 marked the beginning of Shaunna Michelle Lorditch's Chapter 13 bankruptcy in Fort Campbell, KY, entailing a structured repayment schedule, completed by January 18, 2016."
Shaunna Michelle Lorditch — Kentucky, 12-80638


ᐅ Nina Raquel Martinez, Kentucky

Address: 4456 Beers St # B Fort Campbell, KY 42223-1508

Concise Description of Bankruptcy Case 3:15-bk-040037: "In a Chapter 7 bankruptcy case, Nina Raquel Martinez from Fort Campbell, KY, saw her proceedings start in 06/11/2015 and complete by September 9, 2015, involving asset liquidation."
Nina Raquel Martinez — Kentucky, 3:15-bk-04003


ᐅ Norma Alicia Martinez, Kentucky

Address: 4453B Beers St Fort Campbell, KY 42223-1507

Brief Overview of Bankruptcy Case 3:14-bk-06130: "The bankruptcy record of Norma Alicia Martinez from Fort Campbell, KY, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2014."
Norma Alicia Martinez — Kentucky, 3:14-bk-06130


ᐅ Charnelle Davenia Mcdougald, Kentucky

Address: 11069A Bennett Ln Fort Campbell, KY 42223-6054

Bankruptcy Case 11-03723-8-DMW Overview: "Chapter 13 bankruptcy for Charnelle Davenia Mcdougald in Fort Campbell, KY began in May 13, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-07."
Charnelle Davenia Mcdougald — Kentucky, 11-03723-8


ᐅ Heather Nicole Miller, Kentucky

Address: 4423 Martin St # A Fort Campbell, KY 42223-3904

Bankruptcy Case 15-82655-CRJ7 Overview: "The bankruptcy filing by Heather Nicole Miller, undertaken in 09/30/2015 in Fort Campbell, KY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Heather Nicole Miller — Kentucky, 15-82655


ᐅ William Zackary Miller, Kentucky

Address: 4423 Martin St # A Fort Campbell, KY 42223-3904

Bankruptcy Case 15-82655-CRJ7 Summary: "The bankruptcy record of William Zackary Miller from Fort Campbell, KY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
William Zackary Miller — Kentucky, 15-82655


ᐅ Samantha Marie Mohr, Kentucky

Address: 109 Houston St # A Fort Campbell, KY 42223-3666

Snapshot of U.S. Bankruptcy Proceeding Case 15-33608: "The case of Samantha Marie Mohr in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Marie Mohr — Kentucky, 15-33608


ᐅ Christopher Joseph Mohr, Kentucky

Address: 109 Houston St # A Fort Campbell, KY 42223-3666

Snapshot of U.S. Bankruptcy Proceeding Case 15-33608: "The bankruptcy filing by Christopher Joseph Mohr, undertaken in October 9, 2015 in Fort Campbell, KY under Chapter 7, concluded with discharge in January 7, 2016 after liquidating assets."
Christopher Joseph Mohr — Kentucky, 15-33608


ᐅ Leroy Newsome, Kentucky

Address: 4222 Contreras Ct Apt B Fort Campbell, KY 42223-1938

Brief Overview of Bankruptcy Case 14-50826-thf: "The bankruptcy record of Leroy Newsome from Fort Campbell, KY, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Leroy Newsome — Kentucky, 14-50826


ᐅ Claudette Allison Odle, Kentucky

Address: 11089A Baumann Ave Fort Campbell, KY 42223

Brief Overview of Bankruptcy Case 3:13-bk-08498: "Claudette Allison Odle's bankruptcy, initiated in 09.27.2013 and concluded by January 1, 2014 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudette Allison Odle — Kentucky, 3:13-bk-08498


ᐅ Jermiah Oliver, Kentucky

Address: 3045 33rd St Apt G Fort Campbell, KY 42223-1814

Snapshot of U.S. Bankruptcy Proceeding Case 14-50051-thf: "Fort Campbell, KY resident Jermiah Oliver's Jan 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-24."
Jermiah Oliver — Kentucky, 14-50051


ᐅ Sr Esaie Pierre, Kentucky

Address: 4222 Contreras Ct Apt D Fort Campbell, KY 42223

Brief Overview of Bankruptcy Case 3:13-bk-05551: "The bankruptcy record of Sr Esaie Pierre from Fort Campbell, KY, shows a Chapter 7 case filed in Jun 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Sr Esaie Pierre — Kentucky, 3:13-bk-05551


ᐅ Jr Jose Leopoldo Recinos, Kentucky

Address: 4541A Kelly St Fort Campbell, KY 42223

Bankruptcy Case 3:13-bk-08894 Summary: "In Fort Campbell, KY, Jr Jose Leopoldo Recinos filed for Chapter 7 bankruptcy in 2013-10-11. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2014."
Jr Jose Leopoldo Recinos — Kentucky, 3:13-bk-08894


ᐅ Robert Neill Lindsey Reeder, Kentucky

Address: 8430 Wright St Apt A Fort Campbell, KY 42223-3836

Bankruptcy Case 3:16-bk-04446 Overview: "In a Chapter 7 bankruptcy case, Robert Neill Lindsey Reeder from Fort Campbell, KY, saw their proceedings start in 2016-06-20 and complete by September 18, 2016, involving asset liquidation."
Robert Neill Lindsey Reeder — Kentucky, 3:16-bk-04446


ᐅ April L Reeder, Kentucky

Address: 8430 Wright St Apt A Fort Campbell, KY 42223-3836

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-04446: "April L Reeder's bankruptcy, initiated in 2016-06-20 and concluded by Sep 18, 2016 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April L Reeder — Kentucky, 3:16-bk-04446


ᐅ Rashone Terrell Ricketts, Kentucky

Address: 7392 Mcauliffe Way Fort Campbell, KY 42223-1028

Concise Description of Bankruptcy Case 3:16-bk-008257: "The case of Rashone Terrell Ricketts in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashone Terrell Ricketts — Kentucky, 3:16-bk-00825


ᐅ Gregory K Rouse, Kentucky

Address: 11097A Baumann Ave Fort Campbell, KY 42223

Brief Overview of Bankruptcy Case 3:13-bk-06621: "In a Chapter 7 bankruptcy case, Gregory K Rouse from Fort Campbell, KY, saw their proceedings start in 07.31.2013 and complete by 10/29/2013, involving asset liquidation."
Gregory K Rouse — Kentucky, 3:13-bk-06621


ᐅ Joshua Michael Shaffer, Kentucky

Address: 2311 Kentucky Ave # 30 Fort Campbell, KY 42223

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-06400: "The case of Joshua Michael Shaffer in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Michael Shaffer — Kentucky, 3:13-bk-06400


ᐅ Travis M Simpson, Kentucky

Address: 4946 Cordes St Apt C Fort Campbell, KY 42223-1487

Bankruptcy Case 3:15-bk-05269 Overview: "Fort Campbell, KY resident Travis M Simpson's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Travis M Simpson — Kentucky, 3:15-bk-05269


ᐅ Cheryl Rodriguez Smyre, Kentucky

Address: 317B Harbaugh Dr Fort Campbell, KY 42223

Brief Overview of Bankruptcy Case 13-32964-DOT: "Fort Campbell, KY resident Cheryl Rodriguez Smyre's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2013."
Cheryl Rodriguez Smyre — Kentucky, 13-32964


ᐅ Jeff A Snyder, Kentucky

Address: 4630B Beers St Fort Campbell, KY 42223-1509

Bankruptcy Case 3:16-bk-02505 Overview: "In Fort Campbell, KY, Jeff A Snyder filed for Chapter 7 bankruptcy in 04/08/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jeff A Snyder — Kentucky, 3:16-bk-02505


ᐅ Crystal L Snyder, Kentucky

Address: 4630B Beers St Fort Campbell, KY 42223-1509

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-02505: "The bankruptcy record of Crystal L Snyder from Fort Campbell, KY, shows a Chapter 7 case filed in 04/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2016."
Crystal L Snyder — Kentucky, 3:16-bk-02505


ᐅ Robert Nathan Spore, Kentucky

Address: 4352A Holland St Fort Campbell, KY 42223-1518

Bankruptcy Case 15-50530-thf Overview: "The bankruptcy filing by Robert Nathan Spore, undertaken in September 2015 in Fort Campbell, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Robert Nathan Spore — Kentucky, 15-50530


ᐅ Randy Leon Taylor, Kentucky

Address: 8307 Blakely St # A Fort Campbell, KY 42223-2613

Bankruptcy Case 07-80181 Summary: "Randy Leon Taylor's Fort Campbell, KY bankruptcy under Chapter 13 in 02.28.2007 led to a structured repayment plan, successfully discharged in 11/26/2012."
Randy Leon Taylor — Kentucky, 07-80181


ᐅ Hario Kira Katherine Alice Tessler, Kentucky

Address: 413 Lawrence Cir # A Fort Campbell, KY 42223-1249

Bankruptcy Case 15-11562-TBM Summary: "Hario Kira Katherine Alice Tessler's Chapter 7 bankruptcy, filed in Fort Campbell, KY in 02/21/2015, led to asset liquidation, with the case closing in 2015-05-22."
Hario Kira Katherine Alice Tessler — Kentucky, 15-11562


ᐅ Joshuah John Theis, Kentucky

Address: 8346 Nichols St Apt B Fort Campbell, KY 42223

Brief Overview of Bankruptcy Case 3:13-bk-04011: "The case of Joshuah John Theis in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshuah John Theis — Kentucky, 3:13-bk-04011


ᐅ Jaz Diante Thompson, Kentucky

Address: 4033 Indiana Ave # 201A Fort Campbell, KY 42223-5901

Brief Overview of Bankruptcy Case 3:2014-bk-03882: "Jaz Diante Thompson's Chapter 7 bankruptcy, filed in Fort Campbell, KY in 2014-05-15, led to asset liquidation, with the case closing in 08/13/2014."
Jaz Diante Thompson — Kentucky, 3:2014-bk-03882


ᐅ Jason Thomas Thompson, Kentucky

Address: 4463-B Beers St Fort Campbell, KY 42223-1507

Bankruptcy Case 08-93055-BHL-13 Summary: "Oct 30, 2008 marked the beginning of Jason Thomas Thompson's Chapter 13 bankruptcy in Fort Campbell, KY, entailing a structured repayment schedule, completed by 01.29.2014."
Jason Thomas Thompson — Kentucky, 08-93055-BHL-13


ᐅ Jeffrey Owen Tillman, Kentucky

Address: 7366 Hines Ave # B Fort Campbell, KY 42223-3206

Concise Description of Bankruptcy Case 14-60138-rbk7: "In a Chapter 7 bankruptcy case, Jeffrey Owen Tillman from Fort Campbell, KY, saw his proceedings start in 02.26.2014 and complete by 2014-05-27, involving asset liquidation."
Jeffrey Owen Tillman — Kentucky, 14-60138


ᐅ Mellisa Ann Torres, Kentucky

Address: 570A Brady Dr Fort Campbell, KY 42223-3304

Concise Description of Bankruptcy Case 3:2014-bk-057927: "In a Chapter 7 bankruptcy case, Mellisa Ann Torres from Fort Campbell, KY, saw her proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
Mellisa Ann Torres — Kentucky, 3:2014-bk-05792


ᐅ Rama Narayana Toulon, Kentucky

Address: 3039 33rd St Apt A Fort Campbell, KY 42223

Bankruptcy Case 3:13-bk-01914 Summary: "In Fort Campbell, KY, Rama Narayana Toulon filed for Chapter 7 bankruptcy in 03.04.2013. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2013."
Rama Narayana Toulon — Kentucky, 3:13-bk-01914


ᐅ James William Warrick, Kentucky

Address: 1031 Seminole Rd Fort Campbell, KY 42223-1219

Brief Overview of Bankruptcy Case 3:2014-bk-05321: "The case of James William Warrick in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James William Warrick — Kentucky, 3:2014-bk-05321


ᐅ Michael R Wells, Kentucky

Address: 4314 Sable Dr B Fort Campbell, KY 42223

Bankruptcy Case 15-50056-thf Overview: "The case of Michael R Wells in Fort Campbell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Wells — Kentucky, 15-50056


ᐅ John Joseph Wendel, Kentucky

Address: 4443 Beers St Fort Campbell, KY 42223-1507

Brief Overview of Bankruptcy Case 3:14-bk-09132: "John Joseph Wendel's bankruptcy, initiated in November 2014 and concluded by 02.16.2015 in Fort Campbell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Joseph Wendel — Kentucky, 3:14-bk-09132


ᐅ Michelle Kay White, Kentucky

Address: 11135-B Palomarez Rd Fort Campbell, KY 42223-6060

Brief Overview of Bankruptcy Case 3:14-bk-09872: "Fort Campbell, KY resident Michelle Kay White's December 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Michelle Kay White — Kentucky, 3:14-bk-09872


ᐅ Joshua Allen White, Kentucky

Address: 11135-B Palomarez Rd Fort Campbell, KY 42223-6060

Bankruptcy Case 3:14-bk-09872 Overview: "In a Chapter 7 bankruptcy case, Joshua Allen White from Fort Campbell, KY, saw their proceedings start in 2014-12-18 and complete by Mar 18, 2015, involving asset liquidation."
Joshua Allen White — Kentucky, 3:14-bk-09872


ᐅ Jr Elvin Eugene Yuille, Kentucky

Address: 8278 Morgan Rd Fort Campbell, KY 42223-2621

Snapshot of U.S. Bankruptcy Proceeding Case 07-30938-hcm: "In his Chapter 13 bankruptcy case filed in August 6, 2007, Fort Campbell, KY's Jr Elvin Eugene Yuille agreed to a debt repayment plan, which was successfully completed by 2012-09-28."
Jr Elvin Eugene Yuille — Kentucky, 07-30938