personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greensburg, 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 Glenna Lee Acree, Kentucky

Address: 70 Highway 1464 Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-10268: "In a Chapter 7 bankruptcy case, Glenna Lee Acree from Greensburg, KY, saw her proceedings start in February 2011 and complete by 2011-06-14, involving asset liquidation."
Glenna Lee Acree — Kentucky, 11-10268


ᐅ Thomas Akin, Kentucky

Address: 302 Henry St Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-111857: "In Greensburg, KY, Thomas Akin filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Thomas Akin — Kentucky, 10-11185


ᐅ Michael Darrell Alsip, Kentucky

Address: 2620 Blowing Springs Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10487: "The case of Michael Darrell Alsip in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Darrell Alsip — Kentucky, 11-10487


ᐅ Glenn Phillip Anderson, Kentucky

Address: 769 Haskingsville Rd Greensburg, KY 42743

Bankruptcy Case 13-11485-jal Summary: "Glenn Phillip Anderson's Chapter 7 bankruptcy, filed in Greensburg, KY in 2013-12-11, led to asset liquidation, with the case closing in 03.17.2014."
Glenn Phillip Anderson — Kentucky, 13-11485


ᐅ David Wayne Armer, Kentucky

Address: 1065 Legion Park Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 09-117927: "Greensburg, KY resident David Wayne Armer's October 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2010."
David Wayne Armer — Kentucky, 09-11792


ᐅ Katie Arnett, Kentucky

Address: 1630 Pierce Donansburg Rd Greensburg, KY 42743

Bankruptcy Case 13-10547-jal Summary: "Greensburg, KY resident Katie Arnett's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Katie Arnett — Kentucky, 13-10547


ᐅ Timothy W Arnett, Kentucky

Address: 136 Pike Ln Greensburg, KY 42743

Bankruptcy Case 11-10423 Overview: "The bankruptcy filing by Timothy W Arnett, undertaken in 03/18/2011 in Greensburg, KY under Chapter 7, concluded with discharge in 2011-07-06 after liquidating assets."
Timothy W Arnett — Kentucky, 11-10423


ᐅ Debora Mae Bagby, Kentucky

Address: 507 Columbia Hwy Greensburg, KY 42743

Bankruptcy Case 12-10028 Summary: "In Greensburg, KY, Debora Mae Bagby filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Debora Mae Bagby — Kentucky, 12-10028


ᐅ Loretta Gwen Bagby, Kentucky

Address: 4900 Bramlett Rd Greensburg, KY 42743

Bankruptcy Case 11-11441 Summary: "Loretta Gwen Bagby's bankruptcy, initiated in 2011-09-26 and concluded by Jan 4, 2012 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Gwen Bagby — Kentucky, 11-11441


ᐅ James Baker, Kentucky

Address: 409 Durham St Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-10012: "Greensburg, KY resident James Baker's 2010-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-11."
James Baker — Kentucky, 10-10012


ᐅ Lois Baker, Kentucky

Address: 1038 Legion Park Rd Greensburg, KY 42743

Bankruptcy Case 09-12129 Summary: "In Greensburg, KY, Lois Baker filed for Chapter 7 bankruptcy in 12/10/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Lois Baker — Kentucky, 09-12129


ᐅ Kerry Allen Bates, Kentucky

Address: 175 Bucknersville Rd Greensburg, KY 42743-8450

Concise Description of Bankruptcy Case 10-568827: "Chapter 13 bankruptcy for Kerry Allen Bates in Greensburg, KY began in 2010-12-27, focusing on debt restructuring, concluding with plan fulfillment in Nov 7, 2014."
Kerry Allen Bates — Kentucky, 10-56882


ᐅ Patricia Agnes Bates, Kentucky

Address: 175 Bucknersville Rd Greensburg, KY 42743-8450

Brief Overview of Bankruptcy Case 10-56882: "In her Chapter 13 bankruptcy case filed in December 2010, Greensburg, KY's Patricia Agnes Bates agreed to a debt repayment plan, which was successfully completed by 2014-11-07."
Patricia Agnes Bates — Kentucky, 10-56882


ᐅ Ronnie Dwayne Bell, Kentucky

Address: 308 E Columbia Ave Greensburg, KY 42743-1204

Brief Overview of Bankruptcy Case 14-10102-jal: "In a Chapter 7 bankruptcy case, Ronnie Dwayne Bell from Greensburg, KY, saw his proceedings start in 01/31/2014 and complete by 05/01/2014, involving asset liquidation."
Ronnie Dwayne Bell — Kentucky, 14-10102


ᐅ Jason D Bishop, Kentucky

Address: 3325 Highway 1464 Greensburg, KY 42743-9435

Bankruptcy Case 15-10242-jal Overview: "The case of Jason D Bishop in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Bishop — Kentucky, 15-10242


ᐅ Angela L Bishop, Kentucky

Address: 1225 Montgomery Mill Rd Greensburg, KY 42743-7320

Concise Description of Bankruptcy Case 15-10242-jal7: "The case of Angela L Bishop in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela L Bishop — Kentucky, 15-10242


ᐅ Joe Durham Blakeman, Kentucky

Address: 3031 Columbia Hwy Greensburg, KY 42743

Bankruptcy Case 11-11712 Summary: "In Greensburg, KY, Joe Durham Blakeman filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2012."
Joe Durham Blakeman — Kentucky, 11-11712


ᐅ Debra C Blount, Kentucky

Address: 110 Hillview Ter Apt 9 Greensburg, KY 42743-1440

Snapshot of U.S. Bankruptcy Proceeding Case 14-10902-jal: "In Greensburg, KY, Debra C Blount filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-21."
Debra C Blount — Kentucky, 14-10902


ᐅ Larry Amos Bloyd, Kentucky

Address: 1612 Summersville Rd Greensburg, KY 42743-8988

Bankruptcy Case 14-10585-jal Overview: "Larry Amos Bloyd's bankruptcy, initiated in May 28, 2014 and concluded by 2014-08-26 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Amos Bloyd — Kentucky, 14-10585


ᐅ Devi Renee Bradshaw, Kentucky

Address: 108 Hill St Greensburg, KY 42743

Brief Overview of Bankruptcy Case 13-11081-jal: "Greensburg, KY resident Devi Renee Bradshaw's 09.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2013."
Devi Renee Bradshaw — Kentucky, 13-11081


ᐅ Charles E Branham, Kentucky

Address: 5142 Edmonton Rd Greensburg, KY 42743-9207

Bankruptcy Case 2014-10881-jal Overview: "The bankruptcy record of Charles E Branham from Greensburg, KY, shows a Chapter 7 case filed in 2014-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-14."
Charles E Branham — Kentucky, 2014-10881


ᐅ Joan E Branham, Kentucky

Address: 5142 Edmonton Rd Greensburg, KY 42743-9207

Bankruptcy Case 14-10881-jal Overview: "Greensburg, KY resident Joan E Branham's 08/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-14."
Joan E Branham — Kentucky, 14-10881


ᐅ Chasidy Brockman, Kentucky

Address: 304 Edmonton Rd Greensburg, KY 42743-9201

Snapshot of U.S. Bankruptcy Proceeding Case 15-11178-jal: "In a Chapter 7 bankruptcy case, Chasidy Brockman from Greensburg, KY, saw their proceedings start in 2015-11-30 and complete by February 2016, involving asset liquidation."
Chasidy Brockman — Kentucky, 15-11178


ᐅ Angela Brown, Kentucky

Address: 907 Legion Park Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 10-10865: "The bankruptcy record of Angela Brown from Greensburg, KY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Angela Brown — Kentucky, 10-10865


ᐅ Gene Mitchell Bryant, Kentucky

Address: PO Box 214 Greensburg, KY 42743

Bankruptcy Case 13-11469-jal Overview: "Greensburg, KY resident Gene Mitchell Bryant's Dec 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2014."
Gene Mitchell Bryant — Kentucky, 13-11469


ᐅ Judy Burton, Kentucky

Address: 1351 Skinhouse Branch Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-102627: "Greensburg, KY resident Judy Burton's February 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-11."
Judy Burton — Kentucky, 10-10262


ᐅ Kymberleigh R Carter, Kentucky

Address: 270 Raymond Despain Ln Greensburg, KY 42743-8953

Snapshot of U.S. Bankruptcy Proceeding Case 15-10318-jal: "The bankruptcy filing by Kymberleigh R Carter, undertaken in 2015-03-27 in Greensburg, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Kymberleigh R Carter — Kentucky, 15-10318


ᐅ Craig Steven Carter, Kentucky

Address: 270 Raymond Despain Ln Greensburg, KY 42743-8953

Snapshot of U.S. Bankruptcy Proceeding Case 15-10318-jal: "In a Chapter 7 bankruptcy case, Craig Steven Carter from Greensburg, KY, saw his proceedings start in 2015-03-27 and complete by June 2015, involving asset liquidation."
Craig Steven Carter — Kentucky, 15-10318


ᐅ Juanita Challoner, Kentucky

Address: 27 Locust Grove Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-111357: "Juanita Challoner's Chapter 7 bankruptcy, filed in Greensburg, KY in 2010-07-21, led to asset liquidation, with the case closing in Nov 8, 2010."
Juanita Challoner — Kentucky, 10-11135


ᐅ Kimberly L Chambers, Kentucky

Address: 202 Thunder Rd Greensburg, KY 42743-8759

Snapshot of U.S. Bankruptcy Proceeding Case 15-10934-jal: "The bankruptcy filing by Kimberly L Chambers, undertaken in September 2015 in Greensburg, KY under Chapter 7, concluded with discharge in 2015-12-20 after liquidating assets."
Kimberly L Chambers — Kentucky, 15-10934


ᐅ Mark E Chaudoin, Kentucky

Address: 112 N McCullum Ave Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10918: "Mark E Chaudoin's bankruptcy, initiated in 06.13.2011 and concluded by 2011-10-01 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Chaudoin — Kentucky, 11-10918


ᐅ Amy B Clark, Kentucky

Address: 105 Durham Ct Greensburg, KY 42743-1243

Bankruptcy Case 2014-11080-jal Overview: "Amy B Clark's Chapter 7 bankruptcy, filed in Greensburg, KY in 2014-10-16, led to asset liquidation, with the case closing in Jan 14, 2015."
Amy B Clark — Kentucky, 2014-11080


ᐅ William Clements, Kentucky

Address: 2333 Pierce Donansburg Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11394: "The case of William Clements in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Clements — Kentucky, 10-11394


ᐅ Darryl Cobb, Kentucky

Address: 208 Taylor Ave Greensburg, KY 42743

Brief Overview of Bankruptcy Case 10-10411: "Darryl Cobb's Chapter 7 bankruptcy, filed in Greensburg, KY in Mar 15, 2010, led to asset liquidation, with the case closing in 2010-07-03."
Darryl Cobb — Kentucky, 10-10411


ᐅ Sierra Coe, Kentucky

Address: 104 Graham Ct Greensburg, KY 42743

Brief Overview of Bankruptcy Case 09-45741: "The bankruptcy record of Sierra Coe from Greensburg, KY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Sierra Coe — Kentucky, 09-45741


ᐅ Carlos J Coffey, Kentucky

Address: 154 William E Lobb Dr Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 13-10979-jal: "The bankruptcy record of Carlos J Coffey from Greensburg, KY, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2013."
Carlos J Coffey — Kentucky, 13-10979


ᐅ Connie S Coffey, Kentucky

Address: 105 Elam Perkins Rd Greensburg, KY 42743-8459

Concise Description of Bankruptcy Case 14-10290-jal7: "The bankruptcy filing by Connie S Coffey, undertaken in March 18, 2014 in Greensburg, KY under Chapter 7, concluded with discharge in June 16, 2014 after liquidating assets."
Connie S Coffey — Kentucky, 14-10290


ᐅ Samuel Cook, Kentucky

Address: 148 M Goff Rd Greensburg, KY 42743

Bankruptcy Case 09-12021 Overview: "In Greensburg, KY, Samuel Cook filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2010."
Samuel Cook — Kentucky, 09-12021


ᐅ Cynthia L Coomer, Kentucky

Address: 46 Beam Perkins Rd Greensburg, KY 42743-7735

Snapshot of U.S. Bankruptcy Proceeding Case 16-10450-jal: "In a Chapter 7 bankruptcy case, Cynthia L Coomer from Greensburg, KY, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Cynthia L Coomer — Kentucky, 16-10450


ᐅ William T Coomer, Kentucky

Address: 46 Beam Perkins Rd Greensburg, KY 42743-7735

Brief Overview of Bankruptcy Case 16-10450-jal: "The case of William T Coomer in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William T Coomer — Kentucky, 16-10450


ᐅ James W Corbin, Kentucky

Address: 906 Pikeview Rd Greensburg, KY 42743-9736

Bankruptcy Case 16-10273-jal Summary: "The bankruptcy record of James W Corbin from Greensburg, KY, shows a Chapter 7 case filed in 2016-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
James W Corbin — Kentucky, 16-10273


ᐅ Jessica A Cornell, Kentucky

Address: 1340 Sullivan Rd Greensburg, KY 42743

Bankruptcy Case 12-10755 Summary: "Jessica A Cornell's bankruptcy, initiated in May 30, 2012 and concluded by Sep 17, 2012 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica A Cornell — Kentucky, 12-10755


ᐅ Michael E Curry, Kentucky

Address: 844 Old Caven Bend Rd Greensburg, KY 42743

Bankruptcy Case 13-11304-jal Summary: "The bankruptcy record of Michael E Curry from Greensburg, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2014."
Michael E Curry — Kentucky, 13-11304


ᐅ Mitchell Evans Curry, Kentucky

Address: 213 Russell Ave Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-104737: "The bankruptcy record of Mitchell Evans Curry from Greensburg, KY, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2011."
Mitchell Evans Curry — Kentucky, 11-10473


ᐅ Sonya Lynn Curry, Kentucky

Address: 1745 Hodgenville Rd Greensburg, KY 42743-9403

Concise Description of Bankruptcy Case 15-10877-jal7: "The case of Sonya Lynn Curry in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Lynn Curry — Kentucky, 15-10877


ᐅ Opal B Curry, Kentucky

Address: 304 Scottsville St Apt 3 Greensburg, KY 42743-1371

Concise Description of Bankruptcy Case 15-10348-jal7: "The case of Opal B Curry in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Opal B Curry — Kentucky, 15-10348


ᐅ Anna L Curry, Kentucky

Address: 83 D Hall Ln Greensburg, KY 42743-8918

Snapshot of U.S. Bankruptcy Proceeding Case 15-10289-jal: "Greensburg, KY resident Anna L Curry's March 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2015."
Anna L Curry — Kentucky, 15-10289


ᐅ Walter Dampier, Kentucky

Address: 350 L W Shirley Rd Greensburg, KY 42743

Bankruptcy Case 10-11814 Summary: "Walter Dampier's Chapter 7 bankruptcy, filed in Greensburg, KY in December 7, 2010, led to asset liquidation, with the case closing in March 27, 2011."
Walter Dampier — Kentucky, 10-11814


ᐅ William Joseph Dobson, Kentucky

Address: 205 Russell Ave Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-10250: "In Greensburg, KY, William Joseph Dobson filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-11."
William Joseph Dobson — Kentucky, 11-10250


ᐅ Kenneth Downey, Kentucky

Address: 10 Kenny Downey Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 10-11164: "Kenneth Downey's bankruptcy, initiated in 2010-07-27 and concluded by 11.14.2010 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Downey — Kentucky, 10-11164


ᐅ Bonnie Durham, Kentucky

Address: PO Box 23 Greensburg, KY 42743

Bankruptcy Case 10-11278 Overview: "Bonnie Durham's bankruptcy, initiated in August 19, 2010 and concluded by December 7, 2010 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Durham — Kentucky, 10-11278


ᐅ Nicky L Edwards, Kentucky

Address: 211 Little Barren Rd Greensburg, KY 42743

Bankruptcy Case 11-11678 Summary: "Greensburg, KY resident Nicky L Edwards's November 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Nicky L Edwards — Kentucky, 11-11678


ᐅ Vikki Edwards, Kentucky

Address: 88 Moss Bale Ln Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-10992: "Vikki Edwards's Chapter 7 bankruptcy, filed in Greensburg, KY in Jun 22, 2010, led to asset liquidation, with the case closing in 2010-10-10."
Vikki Edwards — Kentucky, 10-10992


ᐅ Jerry Kevin Edwards, Kentucky

Address: 844 Old Little Barren Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 13-10941-jal: "Jerry Kevin Edwards's Chapter 7 bankruptcy, filed in Greensburg, KY in 07.31.2013, led to asset liquidation, with the case closing in 11.04.2013."
Jerry Kevin Edwards — Kentucky, 13-10941


ᐅ Wynona Carol Elmore, Kentucky

Address: 304 Cardinal Dr Greensburg, KY 42743-1107

Snapshot of U.S. Bankruptcy Proceeding Case 14-11286-jal: "In a Chapter 7 bankruptcy case, Wynona Carol Elmore from Greensburg, KY, saw her proceedings start in 2014-12-17 and complete by Mar 17, 2015, involving asset liquidation."
Wynona Carol Elmore — Kentucky, 14-11286


ᐅ Ricki J Fonfara, Kentucky

Address: 3269 Highway 218 Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-11372: "In Greensburg, KY, Ricki J Fonfara filed for Chapter 7 bankruptcy in 09/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2011."
Ricki J Fonfara — Kentucky, 11-11372


ᐅ James Forsyth, Kentucky

Address: 200 Nancy St Apt 4E Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-10901: "The bankruptcy filing by James Forsyth, undertaken in June 8, 2011 in Greensburg, KY under Chapter 7, concluded with discharge in 09/26/2011 after liquidating assets."
James Forsyth — Kentucky, 11-10901


ᐅ Bobby Garmon, Kentucky

Address: 360 Old Spring Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 12-10991: "In Greensburg, KY, Bobby Garmon filed for Chapter 7 bankruptcy in July 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2012."
Bobby Garmon — Kentucky, 12-10991


ᐅ James Greer, Kentucky

Address: 211 Taylor Ave Greensburg, KY 42743

Bankruptcy Case 10-10862 Summary: "Greensburg, KY resident James Greer's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
James Greer — Kentucky, 10-10862


ᐅ Richard James Gregory, Kentucky

Address: 410 Hidden Ln Greensburg, KY 42743-9251

Bankruptcy Case 07-21156-JSD Overview: "Chapter 13 bankruptcy for Richard James Gregory in Greensburg, KY began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-03."
Richard James Gregory — Kentucky, 07-21156


ᐅ Martha Laverne Gumm, Kentucky

Address: 704 Legion Park Rd Greensburg, KY 42743-1011

Snapshot of U.S. Bankruptcy Proceeding Case 14-10088-jal: "The bankruptcy record of Martha Laverne Gumm from Greensburg, KY, shows a Chapter 7 case filed in 01/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Martha Laverne Gumm — Kentucky, 14-10088


ᐅ David Hancock, Kentucky

Address: 2259 Bramlett Rd Greensburg, KY 42743-9198

Bankruptcy Case 15-10105-jal Summary: "The case of David Hancock in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Hancock — Kentucky, 15-10105


ᐅ Carletta C Harmon, Kentucky

Address: 660 Inez Pruitt Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 12-105377: "In a Chapter 7 bankruptcy case, Carletta C Harmon from Greensburg, KY, saw her proceedings start in 2012-04-14 and complete by August 2012, involving asset liquidation."
Carletta C Harmon — Kentucky, 12-10537


ᐅ James F Harris, Kentucky

Address: 75 Donansburg New Salem Rd Greensburg, KY 42743-8468

Bankruptcy Case 16-10119-jal Overview: "James F Harris's bankruptcy, initiated in 2016-02-17 and concluded by May 2016 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Harris — Kentucky, 16-10119


ᐅ David Lee Haskins, Kentucky

Address: 602 Ferry Rd Greensburg, KY 42743

Bankruptcy Case 12-10725 Overview: "Greensburg, KY resident David Lee Haskins's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2012."
David Lee Haskins — Kentucky, 12-10725


ᐅ Teresa Jean Hastings, Kentucky

Address: 209 Russell Ave Greensburg, KY 42743-1031

Brief Overview of Bankruptcy Case 15-10024-jal: "The bankruptcy record of Teresa Jean Hastings from Greensburg, KY, shows a Chapter 7 case filed in January 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Teresa Jean Hastings — Kentucky, 15-10024


ᐅ John M Hastings, Kentucky

Address: 209 Russell Ave Greensburg, KY 42743-1031

Concise Description of Bankruptcy Case 15-10024-jal7: "Greensburg, KY resident John M Hastings's 01.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
John M Hastings — Kentucky, 15-10024


ᐅ Jesse Roy Hayes, Kentucky

Address: 421 L W Shirley Rd Greensburg, KY 42743

Bankruptcy Case 13-11083-jal Summary: "The bankruptcy filing by Jesse Roy Hayes, undertaken in 09.05.2013 in Greensburg, KY under Chapter 7, concluded with discharge in Dec 10, 2013 after liquidating assets."
Jesse Roy Hayes — Kentucky, 13-11083


ᐅ Rendell Heath, Kentucky

Address: 2774 Marshall Ridge Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-102757: "The bankruptcy record of Rendell Heath from Greensburg, KY, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Rendell Heath — Kentucky, 11-10275


ᐅ Dennis Hedgespeth, Kentucky

Address: 147 Bucknersville Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-10779: "Dennis Hedgespeth's bankruptcy, initiated in 2010-05-14 and concluded by September 1, 2010 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Hedgespeth — Kentucky, 10-10779


ᐅ Christopher Hickerson, Kentucky

Address: 108 Hodges St Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-102467: "Christopher Hickerson's Chapter 7 bankruptcy, filed in Greensburg, KY in February 2010, led to asset liquidation, with the case closing in Jun 9, 2010."
Christopher Hickerson — Kentucky, 10-10246


ᐅ Aaron Russell Higgason, Kentucky

Address: 342 William E Lobb Dr Greensburg, KY 42743

Bankruptcy Case 11-10855 Overview: "The case of Aaron Russell Higgason in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Russell Higgason — Kentucky, 11-10855


ᐅ Donita Faye Howard, Kentucky

Address: 655 Clay Wright Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 12-10723: "Donita Faye Howard's bankruptcy, initiated in 05.23.2012 and concluded by 2012-09-10 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donita Faye Howard — Kentucky, 12-10723


ᐅ Cheryl L Hubbard, Kentucky

Address: 1007 Legion Park Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 3:13-bk-33945: "The case of Cheryl L Hubbard in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl L Hubbard — Kentucky, 3:13-bk-33945


ᐅ Kristie Huddleston, Kentucky

Address: PO Box 443 Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-118247: "In a Chapter 7 bankruptcy case, Kristie Huddleston from Greensburg, KY, saw her proceedings start in 12/10/2010 and complete by 2011-03-30, involving asset liquidation."
Kristie Huddleston — Kentucky, 10-11824


ᐅ Jonathan Hutchens, Kentucky

Address: 109 S 2nd St Greensburg, KY 42743

Bankruptcy Case 10-10720 Overview: "The case of Jonathan Hutchens in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Hutchens — Kentucky, 10-10720


ᐅ Phillip Clyde Jackson, Kentucky

Address: 426 Bramlett Kemp Rd Greensburg, KY 42743-9155

Brief Overview of Bankruptcy Case 16-10160-jal: "In Greensburg, KY, Phillip Clyde Jackson filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2016."
Phillip Clyde Jackson — Kentucky, 16-10160


ᐅ Linda Michelle Jackson, Kentucky

Address: 426 Bramlett Kemp Rd Greensburg, KY 42743-9155

Bankruptcy Case 16-10160-jal Summary: "Greensburg, KY resident Linda Michelle Jackson's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Linda Michelle Jackson — Kentucky, 16-10160


ᐅ Dennis Jaggers, Kentucky

Address: 1288 Mount Lebanon Church Rd Greensburg, KY 42743

Bankruptcy Case 13-11204-jal Summary: "In Greensburg, KY, Dennis Jaggers filed for Chapter 7 bankruptcy in October 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Dennis Jaggers — Kentucky, 13-11204


ᐅ Michael Jeffries, Kentucky

Address: 673 Inez Pruitt Rd Greensburg, KY 42743

Bankruptcy Case 12-11554 Summary: "Michael Jeffries's bankruptcy, initiated in 2012-11-20 and concluded by February 2013 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jeffries — Kentucky, 12-11554


ᐅ Ronald Jeffries, Kentucky

Address: 1684 Hodgenville Rd Greensburg, KY 42743-9402

Bankruptcy Case 08-11085 Summary: "Ronald Jeffries's Greensburg, KY bankruptcy under Chapter 13 in Aug 4, 2008 led to a structured repayment plan, successfully discharged in 08.14.2012."
Ronald Jeffries — Kentucky, 08-11085


ᐅ Tony Jeffries, Kentucky

Address: 158 R W Thompson Rd Greensburg, KY 42743-9503

Bankruptcy Case 2014-10551-jal Summary: "Tony Jeffries's Chapter 7 bankruptcy, filed in Greensburg, KY in May 15, 2014, led to asset liquidation, with the case closing in 08.13.2014."
Tony Jeffries — Kentucky, 2014-10551


ᐅ Jonathon Jeffries, Kentucky

Address: 416B N Depot St Greensburg, KY 42743

Bankruptcy Case 10-11607 Summary: "Greensburg, KY resident Jonathon Jeffries's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Jonathon Jeffries — Kentucky, 10-11607


ᐅ Barry L Jeffries, Kentucky

Address: 174 R W Thompson Rd Greensburg, KY 42743-9503

Snapshot of U.S. Bankruptcy Proceeding Case 15-10133-jal: "Barry L Jeffries's Chapter 7 bankruptcy, filed in Greensburg, KY in February 2015, led to asset liquidation, with the case closing in 05.12.2015."
Barry L Jeffries — Kentucky, 15-10133


ᐅ Kerry Dane Jeffries, Kentucky

Address: 467 Little Barren Rd Greensburg, KY 42743-8837

Brief Overview of Bankruptcy Case 09-10181-jal: "2009-02-03 marked the beginning of Kerry Dane Jeffries's Chapter 13 bankruptcy in Greensburg, KY, entailing a structured repayment schedule, completed by 12/02/2013."
Kerry Dane Jeffries — Kentucky, 09-10181


ᐅ Kenny Jewell, Kentucky

Address: 2844 Howard School Rd Greensburg, KY 42743

Bankruptcy Case 13-11323-jal Overview: "Kenny Jewell's bankruptcy, initiated in 10/31/2013 and concluded by February 2014 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Jewell — Kentucky, 13-11323


ᐅ Eric Mitchell Johnson, Kentucky

Address: 122 Hillview Acres Rd Greensburg, KY 42743-1408

Bankruptcy Case 08-10863-jal Overview: "Eric Mitchell Johnson, a resident of Greensburg, KY, entered a Chapter 13 bankruptcy plan in Jun 16, 2008, culminating in its successful completion by 2013-07-16."
Eric Mitchell Johnson — Kentucky, 08-10863


ᐅ Alberta Helen Johnson, Kentucky

Address: 10 Bramlett Kemp Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 09-11804: "The bankruptcy filing by Alberta Helen Johnson, undertaken in 2009-10-15 in Greensburg, KY under Chapter 7, concluded with discharge in 01/19/2010 after liquidating assets."
Alberta Helen Johnson — Kentucky, 09-11804


ᐅ Justin Eugene Jones, Kentucky

Address: 108 Riverside Dr Greensburg, KY 42743-2304

Bankruptcy Case 15-10420-jal Overview: "In Greensburg, KY, Justin Eugene Jones filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2015."
Justin Eugene Jones — Kentucky, 15-10420


ᐅ Anthony Judd, Kentucky

Address: 1285 Highway 218 Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-105887: "The bankruptcy record of Anthony Judd from Greensburg, KY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Anthony Judd — Kentucky, 11-10588


ᐅ April Nicole Judd, Kentucky

Address: 772 Poplar Grove School Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 13-10587-jal7: "In Greensburg, KY, April Nicole Judd filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
April Nicole Judd — Kentucky, 13-10587


ᐅ Cathy L Judd, Kentucky

Address: 2817 Marshall Ridge Rd Greensburg, KY 42743

Bankruptcy Case 11-10975 Overview: "The bankruptcy record of Cathy L Judd from Greensburg, KY, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Cathy L Judd — Kentucky, 11-10975


ᐅ Daniel Reid Judd, Kentucky

Address: 800 Pepper Ln Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-114167: "The bankruptcy filing by Daniel Reid Judd, undertaken in Sep 20, 2011 in Greensburg, KY under Chapter 7, concluded with discharge in 2012-01-08 after liquidating assets."
Daniel Reid Judd — Kentucky, 11-11416


ᐅ Doris Judd, Kentucky

Address: 204 Russell Ave Greensburg, KY 42743

Bankruptcy Case 10-10410 Overview: "The bankruptcy filing by Doris Judd, undertaken in March 15, 2010 in Greensburg, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Doris Judd — Kentucky, 10-10410


ᐅ James Judd, Kentucky

Address: 468 L W Shirley Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-103157: "In a Chapter 7 bankruptcy case, James Judd from Greensburg, KY, saw their proceedings start in 2010-02-27 and complete by June 17, 2010, involving asset liquidation."
James Judd — Kentucky, 10-10315


ᐅ Margaret Judd, Kentucky

Address: 34 Russell Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-115657: "In a Chapter 7 bankruptcy case, Margaret Judd from Greensburg, KY, saw her proceedings start in 2010-10-12 and complete by 01/19/2011, involving asset liquidation."
Margaret Judd — Kentucky, 10-11565


ᐅ Nicole Rae Keltner, Kentucky

Address: 5291 Edmonton Rd Greensburg, KY 42743-9287

Brief Overview of Bankruptcy Case 14-10331-jal: "Nicole Rae Keltner's Chapter 7 bankruptcy, filed in Greensburg, KY in March 2014, led to asset liquidation, with the case closing in 06/23/2014."
Nicole Rae Keltner — Kentucky, 14-10331


ᐅ Arthur W Klaff, Kentucky

Address: 116 Maple Hill Spur Rd Greensburg, KY 42743-7802

Snapshot of U.S. Bankruptcy Proceeding Case 14-10141-jal: "In a Chapter 7 bankruptcy case, Arthur W Klaff from Greensburg, KY, saw his proceedings start in 2014-02-13 and complete by 05/14/2014, involving asset liquidation."
Arthur W Klaff — Kentucky, 14-10141


ᐅ Rodney Glen Landis, Kentucky

Address: 513 Durham St Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 13-10176: "The bankruptcy record of Rodney Glen Landis from Greensburg, KY, shows a Chapter 7 case filed in 02/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Rodney Glen Landis — Kentucky, 13-10176


ᐅ Kenneth Losch, Kentucky

Address: 960 S End Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-10064: "In Greensburg, KY, Kenneth Losch filed for Chapter 7 bankruptcy in January 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2010."
Kenneth Losch — Kentucky, 10-10064