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 Mary Lovins, Kentucky

Address: 2612 Ebenezer Rd Greensburg, KY 42743

Bankruptcy Case 10-10101 Summary: "The case of Mary Lovins in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lovins — Kentucky, 10-10101


ᐅ Linda Marcum, Kentucky

Address: 301 E Columbia Ave Apt 2 Greensburg, KY 42743

Bankruptcy Case 10-10807 Overview: "The bankruptcy record of Linda Marcum from Greensburg, KY, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2010."
Linda Marcum — Kentucky, 10-10807


ᐅ Lisa Marcum, Kentucky

Address: 215 W Columbia Ave Apt A-103 Greensburg, KY 42743-1567

Bankruptcy Case 15-10476-jal Summary: "In a Chapter 7 bankruptcy case, Lisa Marcum from Greensburg, KY, saw her proceedings start in May 13, 2015 and complete by Aug 11, 2015, involving asset liquidation."
Lisa Marcum — Kentucky, 15-10476


ᐅ Roger Thomas Marr, Kentucky

Address: 2844 Hodgenville Rd Greensburg, KY 42743

Bankruptcy Case 13-11158-jal Summary: "In Greensburg, KY, Roger Thomas Marr filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2013."
Roger Thomas Marr — Kentucky, 13-11158


ᐅ Jennifer K Martin, Kentucky

Address: 106 Meadow Ln Greensburg, KY 42743-1132

Brief Overview of Bankruptcy Case 15-10831-jal: "The case of Jennifer K Martin in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer K Martin — Kentucky, 15-10831


ᐅ Ashly L Mckissick, Kentucky

Address: 3179 Blowing Springs Rd Greensburg, KY 42743-8752

Bankruptcy Case 15-10303-jal Overview: "In a Chapter 7 bankruptcy case, Ashly L Mckissick from Greensburg, KY, saw her proceedings start in 2015-03-26 and complete by June 24, 2015, involving asset liquidation."
Ashly L Mckissick — Kentucky, 15-10303


ᐅ David W Mcmahan, Kentucky

Address: 200 Nancy St Apt 1 Greensburg, KY 42743

Bankruptcy Case 11-10968 Summary: "The case of David W Mcmahan in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Mcmahan — Kentucky, 11-10968


ᐅ Trina Medina, Kentucky

Address: 3765 Columbia Hwy Greensburg, KY 42743

Bankruptcy Case 10-11254 Overview: "In a Chapter 7 bankruptcy case, Trina Medina from Greensburg, KY, saw her proceedings start in 08.13.2010 and complete by 2010-12-01, involving asset liquidation."
Trina Medina — Kentucky, 10-11254


ᐅ Cynthia Dawn Milby, Kentucky

Address: 1167 Marshall Ridge Rd Greensburg, KY 42743-9718

Concise Description of Bankruptcy Case 2014-11076-jal7: "The case of Cynthia Dawn Milby in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Dawn Milby — Kentucky, 2014-11076


ᐅ Joe Milby, Kentucky

Address: 131 Montgomery Mill Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-11691: "In Greensburg, KY, Joe Milby filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Joe Milby — Kentucky, 11-11691


ᐅ Lisa S Milby, Kentucky

Address: 108 Shady Ln Lot 2A Greensburg, KY 42743

Bankruptcy Case 11-10674 Summary: "The case of Lisa S Milby in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa S Milby — Kentucky, 11-10674


ᐅ Stephanie E Milby, Kentucky

Address: 125 Summersville Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10444: "Greensburg, KY resident Stephanie E Milby's March 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Stephanie E Milby — Kentucky, 11-10444


ᐅ Charles Edward Miller, Kentucky

Address: 313 Henry St Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-103517: "Greensburg, KY resident Charles Edward Miller's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Charles Edward Miller — Kentucky, 11-10351


ᐅ Myrna Gayle Mills, Kentucky

Address: 75 Donansburg New Salem Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-11656: "In Greensburg, KY, Myrna Gayle Mills filed for Chapter 7 bankruptcy in November 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Myrna Gayle Mills — Kentucky, 11-11656


ᐅ David Michael Mings, Kentucky

Address: 1375 Bucknersville Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-11006: "David Michael Mings's bankruptcy, initiated in June 30, 2011 and concluded by Oct 18, 2011 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Mings — Kentucky, 11-11006


ᐅ Lisha D Mitchell, Kentucky

Address: 351 Poplar Grove School Rd Greensburg, KY 42743-9352

Brief Overview of Bankruptcy Case 15-10011-jal: "The bankruptcy record of Lisha D Mitchell from Greensburg, KY, shows a Chapter 7 case filed in 2015-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-06."
Lisha D Mitchell — Kentucky, 15-10011


ᐅ Charlotte Money, Kentucky

Address: 405 William Milby Ln Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-105757: "The case of Charlotte Money in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Money — Kentucky, 10-10575


ᐅ Raymond J Montgomery, Kentucky

Address: 1738 Grissom Rd Greensburg, KY 42743

Bankruptcy Case 11-10434 Overview: "Raymond J Montgomery's Chapter 7 bankruptcy, filed in Greensburg, KY in 03.21.2011, led to asset liquidation, with the case closing in 07/09/2011."
Raymond J Montgomery — Kentucky, 11-10434


ᐅ Todd Scott Morgan, Kentucky

Address: 504 Wisdom Rd Greensburg, KY 42743-8856

Brief Overview of Bankruptcy Case 14-10195-jal: "Todd Scott Morgan's Chapter 7 bankruptcy, filed in Greensburg, KY in 02.25.2014, led to asset liquidation, with the case closing in 05.26.2014."
Todd Scott Morgan — Kentucky, 14-10195


ᐅ Tony Morgan, Kentucky

Address: PO Box 78 Greensburg, KY 42743-0078

Bankruptcy Case 15-10516-jal Overview: "In Greensburg, KY, Tony Morgan filed for Chapter 7 bankruptcy in 05/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2015."
Tony Morgan — Kentucky, 15-10516


ᐅ Joshua Lloyd Morgan, Kentucky

Address: 74 Mitchell Webb Rd Greensburg, KY 42743-9144

Concise Description of Bankruptcy Case 15-10416-jal7: "In a Chapter 7 bankruptcy case, Joshua Lloyd Morgan from Greensburg, KY, saw his proceedings start in 2015-04-28 and complete by 2015-07-27, involving asset liquidation."
Joshua Lloyd Morgan — Kentucky, 15-10416


ᐅ Harold L Morris, Kentucky

Address: 414 William E Lobb Dr Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10328: "The bankruptcy filing by Harold L Morris, undertaken in 2011-03-06 in Greensburg, KY under Chapter 7, concluded with discharge in 06/24/2011 after liquidating assets."
Harold L Morris — Kentucky, 11-10328


ᐅ Misty Dawn Newman, Kentucky

Address: 3961 Pierce Donansburg Rd Greensburg, KY 42743-9469

Snapshot of U.S. Bankruptcy Proceeding Case 15-10972-jal: "In a Chapter 7 bankruptcy case, Misty Dawn Newman from Greensburg, KY, saw her proceedings start in Sep 30, 2015 and complete by 12.29.2015, involving asset liquidation."
Misty Dawn Newman — Kentucky, 15-10972


ᐅ Shawn Gilbert Newman, Kentucky

Address: 3961 Pierce Donansburg Rd Greensburg, KY 42743-9469

Concise Description of Bankruptcy Case 15-10972-jal7: "Shawn Gilbert Newman's bankruptcy, initiated in Sep 30, 2015 and concluded by December 2015 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Gilbert Newman — Kentucky, 15-10972


ᐅ Naomi J Parker, Kentucky

Address: 182 Springwood Dr Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 13-10801-jal: "The bankruptcy filing by Naomi J Parker, undertaken in 06.28.2013 in Greensburg, KY under Chapter 7, concluded with discharge in Oct 2, 2013 after liquidating assets."
Naomi J Parker — Kentucky, 13-10801


ᐅ Crystal J Parrish, Kentucky

Address: 6601 Highway 88 Greensburg, KY 42743-8414

Brief Overview of Bankruptcy Case 15-10444-jal: "The case of Crystal J Parrish in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal J Parrish — Kentucky, 15-10444


ᐅ David Aaron Parrish, Kentucky

Address: 1975 Bucknersville Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 12-10863: "Greensburg, KY resident David Aaron Parrish's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-10."
David Aaron Parrish — Kentucky, 12-10863


ᐅ Carolyn Kay Partin, Kentucky

Address: 1033 Liletown Rd Greensburg, KY 42743-9534

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10754-jal: "Carolyn Kay Partin's bankruptcy, initiated in July 15, 2014 and concluded by October 13, 2014 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Kay Partin — Kentucky, 2014-10754


ᐅ Justin Q Patterson, Kentucky

Address: 2949 Columbia Hwy Greensburg, KY 42743-8704

Snapshot of U.S. Bankruptcy Proceeding Case 15-10304-jal: "The bankruptcy filing by Justin Q Patterson, undertaken in Mar 26, 2015 in Greensburg, KY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Justin Q Patterson — Kentucky, 15-10304


ᐅ John A Perry, Kentucky

Address: 811 Highway 218 Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-116227: "In Greensburg, KY, John A Perry filed for Chapter 7 bankruptcy in 2011-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
John A Perry — Kentucky, 11-11622


ᐅ Steven T Peters, Kentucky

Address: 1665 Montgomery Mill Rd Greensburg, KY 42743

Bankruptcy Case 11-10389 Overview: "The bankruptcy filing by Steven T Peters, undertaken in Mar 13, 2011 in Greensburg, KY under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Steven T Peters — Kentucky, 11-10389


ᐅ Lawrence Pickett, Kentucky

Address: 116 Hillview Acres Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 12-110607: "Lawrence Pickett's Chapter 7 bankruptcy, filed in Greensburg, KY in 2012-07-31, led to asset liquidation, with the case closing in 2012-11-18."
Lawrence Pickett — Kentucky, 12-11060


ᐅ Travis Pickett, Kentucky

Address: 2646 Edmonton Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-105217: "In a Chapter 7 bankruptcy case, Travis Pickett from Greensburg, KY, saw his proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Travis Pickett — Kentucky, 11-10521


ᐅ Michael Ryan Pickett, Kentucky

Address: 141 Long Meadow Dr Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 11-11572: "In a Chapter 7 bankruptcy case, Michael Ryan Pickett from Greensburg, KY, saw their proceedings start in 2011-10-26 and complete by 02.13.2012, involving asset liquidation."
Michael Ryan Pickett — Kentucky, 11-11572


ᐅ Gordon Dewayne Pickett, Kentucky

Address: 210 Penick Ave Greensburg, KY 42743

Bankruptcy Case 11-10427 Overview: "Gordon Dewayne Pickett's Chapter 7 bankruptcy, filed in Greensburg, KY in March 18, 2011, led to asset liquidation, with the case closing in Jul 6, 2011."
Gordon Dewayne Pickett — Kentucky, 11-10427


ᐅ Trina Pittman, Kentucky

Address: 202 Industrial Dr Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11776: "The bankruptcy filing by Trina Pittman, undertaken in 2010-11-30 in Greensburg, KY under Chapter 7, concluded with discharge in 2011-03-20 after liquidating assets."
Trina Pittman — Kentucky, 10-11776


ᐅ Bonnie Jean Poland, Kentucky

Address: 208 Russell Ave Greensburg, KY 42743-1032

Bankruptcy Case 16-10368-jal Summary: "Greensburg, KY resident Bonnie Jean Poland's 04.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2016."
Bonnie Jean Poland — Kentucky, 16-10368


ᐅ April Lynn Ponder, Kentucky

Address: 168 Patterson Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 12-10457: "April Lynn Ponder's Chapter 7 bankruptcy, filed in Greensburg, KY in March 30, 2012, led to asset liquidation, with the case closing in July 2012."
April Lynn Ponder — Kentucky, 12-10457


ᐅ Glenda Porter, Kentucky

Address: 212 Russell Ave Greensburg, KY 42743

Bankruptcy Case 10-10071 Summary: "Glenda Porter's Chapter 7 bankruptcy, filed in Greensburg, KY in 2010-01-18, led to asset liquidation, with the case closing in 04.24.2010."
Glenda Porter — Kentucky, 10-10071


ᐅ Kenneth Posey, Kentucky

Address: 444 Gabe Rd Greensburg, KY 42743

Bankruptcy Case 09-11900 Summary: "In a Chapter 7 bankruptcy case, Kenneth Posey from Greensburg, KY, saw their proceedings start in October 30, 2009 and complete by February 2010, involving asset liquidation."
Kenneth Posey — Kentucky, 09-11900


ᐅ Jr Roy F Powell, Kentucky

Address: 272 Ferry Rd Greensburg, KY 42743-9254

Bankruptcy Case 14-10576-jal Overview: "In Greensburg, KY, Jr Roy F Powell filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
Jr Roy F Powell — Kentucky, 14-10576


ᐅ Roy F Powell, Kentucky

Address: 272 Ferry Rd Greensburg, KY 42743-9254

Bankruptcy Case 2014-10576-jal Summary: "The case of Roy F Powell in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy F Powell — Kentucky, 2014-10576


ᐅ Lewis W Poynter, Kentucky

Address: 1388 Highway 1464 Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10139: "The bankruptcy filing by Lewis W Poynter, undertaken in February 2011 in Greensburg, KY under Chapter 7, concluded with discharge in 2011-05-22 after liquidating assets."
Lewis W Poynter — Kentucky, 11-10139


ᐅ Renita C Price, Kentucky

Address: 3311 Highway 1464 Greensburg, KY 42743

Bankruptcy Case 11-11080 Summary: "Greensburg, KY resident Renita C Price's Jul 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2011."
Renita C Price — Kentucky, 11-11080


ᐅ Rickey Lane Pruitt, Kentucky

Address: 5070 Bramlett Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 12-11679: "The case of Rickey Lane Pruitt in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey Lane Pruitt — Kentucky, 12-11679


ᐅ Brandon Quinn, Kentucky

Address: 1025 Legion Park Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 13-10857-jal: "The bankruptcy filing by Brandon Quinn, undertaken in Jul 16, 2013 in Greensburg, KY under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Brandon Quinn — Kentucky, 13-10857


ᐅ Angel Rakes, Kentucky

Address: 414 N Depot St Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-10371: "In a Chapter 7 bankruptcy case, Angel Rakes from Greensburg, KY, saw their proceedings start in 2010-03-09 and complete by June 2010, involving asset liquidation."
Angel Rakes — Kentucky, 10-10371


ᐅ Jr Rocky Ratliff, Kentucky

Address: 9355 Edmonton Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-10459: "In a Chapter 7 bankruptcy case, Jr Rocky Ratliff from Greensburg, KY, saw his proceedings start in 2011-03-24 and complete by 2011-07-12, involving asset liquidation."
Jr Rocky Ratliff — Kentucky, 11-10459


ᐅ Terra M Ray, Kentucky

Address: 195 Ebenezer Rd Greensburg, KY 42743-8774

Snapshot of U.S. Bankruptcy Proceeding Case 15-10251-jal: "Terra M Ray's bankruptcy, initiated in Mar 16, 2015 and concluded by Jun 14, 2015 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terra M Ray — Kentucky, 15-10251


ᐅ Ronnie Ray, Kentucky

Address: 292 Campton School Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-108007: "The bankruptcy filing by Ronnie Ray, undertaken in 05.19.2010 in Greensburg, KY under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Ronnie Ray — Kentucky, 10-10800


ᐅ Kimberly A Rice, Kentucky

Address: 3125 Highway 88 Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 13-10046: "The bankruptcy filing by Kimberly A Rice, undertaken in 2013-01-17 in Greensburg, KY under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Kimberly A Rice — Kentucky, 13-10046


ᐅ Evelyn Jane Rich, Kentucky

Address: 345 Summersville Rd Greensburg, KY 42743

Bankruptcy Case 11-11218 Summary: "Evelyn Jane Rich's Chapter 7 bankruptcy, filed in Greensburg, KY in 2011-08-10, led to asset liquidation, with the case closing in 2011-11-28."
Evelyn Jane Rich — Kentucky, 11-11218


ᐅ Myra Rodgers, Kentucky

Address: 54 Lynn Lee Dr Greensburg, KY 42743

Brief Overview of Bankruptcy Case 10-11095: "The case of Myra Rodgers in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myra Rodgers — Kentucky, 10-11095


ᐅ Jerry W Rogers, Kentucky

Address: 6325 Greensburg Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 12-10070: "The bankruptcy filing by Jerry W Rogers, undertaken in January 22, 2012 in Greensburg, KY under Chapter 7, concluded with discharge in 2012-05-11 after liquidating assets."
Jerry W Rogers — Kentucky, 12-10070


ᐅ William A Rose, Kentucky

Address: 574 Inez Pruitt Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 13-11107-jal7: "The bankruptcy record of William A Rose from Greensburg, KY, shows a Chapter 7 case filed in 09/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-17."
William A Rose — Kentucky, 13-11107


ᐅ Samantha Rouse, Kentucky

Address: 502 Henry St Greensburg, KY 42743-1218

Brief Overview of Bankruptcy Case 15-10473-jal: "In a Chapter 7 bankruptcy case, Samantha Rouse from Greensburg, KY, saw her proceedings start in 2015-05-12 and complete by Aug 10, 2015, involving asset liquidation."
Samantha Rouse — Kentucky, 15-10473


ᐅ Iii Eddie Sharpe, Kentucky

Address: 125 Macedonia Church Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 12-10751: "Iii Eddie Sharpe's Chapter 7 bankruptcy, filed in Greensburg, KY in 05/29/2012, led to asset liquidation, with the case closing in Sep 16, 2012."
Iii Eddie Sharpe — Kentucky, 12-10751


ᐅ Mitchell D Shofner, Kentucky

Address: 3572 Gabe Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-10757: "In Greensburg, KY, Mitchell D Shofner filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Mitchell D Shofner — Kentucky, 11-10757


ᐅ Charlie R Shoopman, Kentucky

Address: 1631 Clover Lick Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 13-11284-jal: "In a Chapter 7 bankruptcy case, Charlie R Shoopman from Greensburg, KY, saw their proceedings start in 10.21.2013 and complete by 2014-01-25, involving asset liquidation."
Charlie R Shoopman — Kentucky, 13-11284


ᐅ Krista Jones Shuffett, Kentucky

Address: 112 Clover Lick Rd Greensburg, KY 42743

Bankruptcy Case 11-10682 Overview: "Greensburg, KY resident Krista Jones Shuffett's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Krista Jones Shuffett — Kentucky, 11-10682


ᐅ Jeff D Simpson, Kentucky

Address: 2975 Penitentiary Bend Rd Greensburg, KY 42743

Bankruptcy Case 11-11819 Summary: "In a Chapter 7 bankruptcy case, Jeff D Simpson from Greensburg, KY, saw his proceedings start in Dec 23, 2011 and complete by 04.11.2012, involving asset liquidation."
Jeff D Simpson — Kentucky, 11-11819


ᐅ Robert T Simpson, Kentucky

Address: 206 E Hodgenville Ave Greensburg, KY 42743

Concise Description of Bankruptcy Case 12-108087: "Robert T Simpson's Chapter 7 bankruptcy, filed in Greensburg, KY in Jun 11, 2012, led to asset liquidation, with the case closing in 09/29/2012."
Robert T Simpson — Kentucky, 12-10808


ᐅ Melissa S Skaggs, Kentucky

Address: 6399 Highway 218 Greensburg, KY 42743-9537

Bankruptcy Case 14-10811-jal Overview: "In a Chapter 7 bankruptcy case, Melissa S Skaggs from Greensburg, KY, saw her proceedings start in July 31, 2014 and complete by 10/29/2014, involving asset liquidation."
Melissa S Skaggs — Kentucky, 14-10811


ᐅ Sandra Sue Skaggs, Kentucky

Address: 200 Nancy St Apt 6D Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 12-11596: "Sandra Sue Skaggs's bankruptcy, initiated in November 30, 2012 and concluded by 03/06/2013 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Sue Skaggs — Kentucky, 12-11596


ᐅ Kenneth Smallwood, Kentucky

Address: 137 Campton School Rd Greensburg, KY 42743

Bankruptcy Case 10-32259 Summary: "Kenneth Smallwood's bankruptcy, initiated in Apr 28, 2010 and concluded by Aug 16, 2010 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Smallwood — Kentucky, 10-32259


ᐅ Carl Lee Smith, Kentucky

Address: 120 Elbert Janes Rd Greensburg, KY 42743-9010

Bankruptcy Case 15-10752-jal Summary: "Carl Lee Smith's bankruptcy, initiated in July 2015 and concluded by October 2015 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Lee Smith — Kentucky, 15-10752


ᐅ Danny D Smith, Kentucky

Address: 113 S McCullum Ave Greensburg, KY 42743

Bankruptcy Case 12-10359 Overview: "In Greensburg, KY, Danny D Smith filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2012."
Danny D Smith — Kentucky, 12-10359


ᐅ Stella Lenee Smith, Kentucky

Address: 120 Elbert Janes Rd Greensburg, KY 42743-9010

Concise Description of Bankruptcy Case 15-10752-jal7: "Stella Lenee Smith's Chapter 7 bankruptcy, filed in Greensburg, KY in 07/28/2015, led to asset liquidation, with the case closing in 10/26/2015."
Stella Lenee Smith — Kentucky, 15-10752


ᐅ Edward Smith, Kentucky

Address: 3277 Liletown Rd Greensburg, KY 42743

Bankruptcy Case 10-10633 Summary: "Greensburg, KY resident Edward Smith's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2010."
Edward Smith — Kentucky, 10-10633


ᐅ Eric J Spanding, Kentucky

Address: 1864 Highway 88 Greensburg, KY 42743

Bankruptcy Case 12-10729 Summary: "The case of Eric J Spanding in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric J Spanding — Kentucky, 12-10729


ᐅ Cynthia L Sullivan, Kentucky

Address: 3872 Pierce Donansburg Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 13-11531-jal: "In a Chapter 7 bankruptcy case, Cynthia L Sullivan from Greensburg, KY, saw her proceedings start in December 23, 2013 and complete by March 29, 2014, involving asset liquidation."
Cynthia L Sullivan — Kentucky, 13-11531


ᐅ Roy H Suratt, Kentucky

Address: 1976 Campbellsville Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 13-10977-jal7: "Roy H Suratt's Chapter 7 bankruptcy, filed in Greensburg, KY in 08/09/2013, led to asset liquidation, with the case closing in 2013-11-13."
Roy H Suratt — Kentucky, 13-10977


ᐅ Shirley Ann Tavender, Kentucky

Address: 76 Tabernacle Rd Greensburg, KY 42743

Bankruptcy Case 11-10392 Summary: "In a Chapter 7 bankruptcy case, Shirley Ann Tavender from Greensburg, KY, saw her proceedings start in March 15, 2011 and complete by July 2011, involving asset liquidation."
Shirley Ann Tavender — Kentucky, 11-10392


ᐅ Hue Shannon Tedrow, Kentucky

Address: 540 Mount Lebanon Church Rd Greensburg, KY 42743-9223

Bankruptcy Case 2014-10705-jal Overview: "Greensburg, KY resident Hue Shannon Tedrow's 06.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Hue Shannon Tedrow — Kentucky, 2014-10705


ᐅ Daniel Thiron, Kentucky

Address: 899 Highway 1464 Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11483: "The bankruptcy record of Daniel Thiron from Greensburg, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2011."
Daniel Thiron — Kentucky, 10-11483


ᐅ Ricky Dale Thompson, Kentucky

Address: 101 Riverview St Greensburg, KY 42743-1232

Concise Description of Bankruptcy Case 14-10064-jal7: "Ricky Dale Thompson's Chapter 7 bankruptcy, filed in Greensburg, KY in January 23, 2014, led to asset liquidation, with the case closing in April 23, 2014."
Ricky Dale Thompson — Kentucky, 14-10064


ᐅ Bradley W Thompson, Kentucky

Address: 151 Earl Young Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 12-10653: "Bradley W Thompson's Chapter 7 bankruptcy, filed in Greensburg, KY in 05/08/2012, led to asset liquidation, with the case closing in 2012-08-26."
Bradley W Thompson — Kentucky, 12-10653


ᐅ Amanda Deann Thompson, Kentucky

Address: 255 Springwood Dr Greensburg, KY 42743

Bankruptcy Case 11-10832 Summary: "The bankruptcy record of Amanda Deann Thompson from Greensburg, KY, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Amanda Deann Thompson — Kentucky, 11-10832


ᐅ Natalie Thompson, Kentucky

Address: 116 Park Ave Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-102857: "In Greensburg, KY, Natalie Thompson filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-18."
Natalie Thompson — Kentucky, 11-10285


ᐅ Sandra Kay Trowbridge, Kentucky

Address: 200 Nancy St Apt 5F Greensburg, KY 42743-1364

Snapshot of U.S. Bankruptcy Proceeding Case 15-10970-jal: "In Greensburg, KY, Sandra Kay Trowbridge filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Sandra Kay Trowbridge — Kentucky, 15-10970


ᐅ Brenda Underwood, Kentucky

Address: 735 Elam Perkins Rd Greensburg, KY 42743

Concise Description of Bankruptcy Case 10-103347: "The bankruptcy record of Brenda Underwood from Greensburg, KY, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20."
Brenda Underwood — Kentucky, 10-10334


ᐅ Jason Thaddeus Varsho, Kentucky

Address: 2101 Hodgenville Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 13-10277: "Jason Thaddeus Varsho's Chapter 7 bankruptcy, filed in Greensburg, KY in March 2013, led to asset liquidation, with the case closing in June 2013."
Jason Thaddeus Varsho — Kentucky, 13-10277


ᐅ Lisa M Vibbert, Kentucky

Address: 74 Mitchell Webb Rd Greensburg, KY 42743

Brief Overview of Bankruptcy Case 11-10644: "The case of Lisa M Vibbert in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Vibbert — Kentucky, 11-10644


ᐅ Scott D Walden, Kentucky

Address: 1751 Robert Landis Rd Greensburg, KY 42743

Bankruptcy Case 11-11641 Overview: "Scott D Walden's Chapter 7 bankruptcy, filed in Greensburg, KY in 11/08/2011, led to asset liquidation, with the case closing in 2012-02-26."
Scott D Walden — Kentucky, 11-11641


ᐅ Billy J Walker, Kentucky

Address: 109 Hillview Ter Apt 2 Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 13-11474-jal: "The case of Billy J Walker in Greensburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy J Walker — Kentucky, 13-11474


ᐅ Clint Wallace, Kentucky

Address: 259 Inez Pruitt Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11414: "Greensburg, KY resident Clint Wallace's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2011."
Clint Wallace — Kentucky, 10-11414


ᐅ Hann Christianne Warner, Kentucky

Address: 108 S 2nd St Greensburg, KY 42743-1505

Snapshot of U.S. Bankruptcy Proceeding Case 14-01538-RLM-7: "In a Chapter 7 bankruptcy case, Hann Christianne Warner from Greensburg, KY, saw their proceedings start in Mar 5, 2014 and complete by 2014-06-03, involving asset liquidation."
Hann Christianne Warner — Kentucky, 14-01538-RLM-7


ᐅ Janna D Webb, Kentucky

Address: 1016 Temperance Rd Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 11-11655: "In Greensburg, KY, Janna D Webb filed for Chapter 7 bankruptcy in November 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-29."
Janna D Webb — Kentucky, 11-11655


ᐅ Jerry Simpson Wilcoxson, Kentucky

Address: 504 Bramlett Kemp Rd Greensburg, KY 42743

Bankruptcy Case 11-10624 Summary: "In Greensburg, KY, Jerry Simpson Wilcoxson filed for Chapter 7 bankruptcy in 04.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2011."
Jerry Simpson Wilcoxson — Kentucky, 11-10624


ᐅ Michael Anthony Will, Kentucky

Address: 304 Scottsville St Apt 6 Greensburg, KY 42743

Bankruptcy Case 09-11738 Summary: "Michael Anthony Will's bankruptcy, initiated in 10.01.2009 and concluded by January 2010 in Greensburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Will — Kentucky, 09-11738


ᐅ Clarence R Willingham, Kentucky

Address: 761 W Buckner Hill Rd Greensburg, KY 42743-9294

Concise Description of Bankruptcy Case 15-10386-jal7: "The bankruptcy filing by Clarence R Willingham, undertaken in Apr 17, 2015 in Greensburg, KY under Chapter 7, concluded with discharge in 07.16.2015 after liquidating assets."
Clarence R Willingham — Kentucky, 15-10386


ᐅ Charles Eugene Wilson, Kentucky

Address: 110 Park Ave Greensburg, KY 42743-1144

Brief Overview of Bankruptcy Case 10-11244-jal: "Charles Eugene Wilson, a resident of Greensburg, KY, entered a Chapter 13 bankruptcy plan in 2010-08-12, culminating in its successful completion by 09.16.2013."
Charles Eugene Wilson — Kentucky, 10-11244


ᐅ Laura Jo Wright, Kentucky

Address: 2410 Highway 88 Greensburg, KY 42743

Snapshot of U.S. Bankruptcy Proceeding Case 13-11324-jal: "In Greensburg, KY, Laura Jo Wright filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Laura Jo Wright — Kentucky, 13-11324


ᐅ Darrell Wright, Kentucky

Address: 315 Highway 218 Greensburg, KY 42743-9524

Snapshot of U.S. Bankruptcy Proceeding Case 07-11193: "In his Chapter 13 bankruptcy case filed in Oct 12, 2007, Greensburg, KY's Darrell Wright agreed to a debt repayment plan, which was successfully completed by 01.30.2013."
Darrell Wright — Kentucky, 07-11193


ᐅ Norman Wright, Kentucky

Address: 85 Buford Dial Rd Greensburg, KY 42743

Bankruptcy Case 11-10224 Summary: "In Greensburg, KY, Norman Wright filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2011."
Norman Wright — Kentucky, 11-10224


ᐅ Douglas C Young, Kentucky

Address: 317 E Hodgenville Ave Greensburg, KY 42743

Concise Description of Bankruptcy Case 11-105257: "The bankruptcy record of Douglas C Young from Greensburg, KY, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2011."
Douglas C Young — Kentucky, 11-10525