personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenville, 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 Marisha Jaynette Adler, Kentucky

Address: 304 Rumsey Ln Greenville, KY 42345

Bankruptcy Case 11-41026 Overview: "In a Chapter 7 bankruptcy case, Marisha Jaynette Adler from Greenville, KY, saw her proceedings start in 2011-07-27 and complete by Nov 12, 2011, involving asset liquidation."
Marisha Jaynette Adler — Kentucky, 11-41026


ᐅ Christie Kay Anderson, Kentucky

Address: 159 Ridgewood Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-40690: "The bankruptcy record of Christie Kay Anderson from Greenville, KY, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2011."
Christie Kay Anderson — Kentucky, 11-40690


ᐅ Charlene Michelle Anderson, Kentucky

Address: 111 Morgan Ln Greenville, KY 42345

Bankruptcy Case 11-40072 Overview: "The bankruptcy filing by Charlene Michelle Anderson, undertaken in 01.20.2011 in Greenville, KY under Chapter 7, concluded with discharge in 2011-05-08 after liquidating assets."
Charlene Michelle Anderson — Kentucky, 11-40072


ᐅ Hans Lewis Andreson, Kentucky

Address: 5782 State Route 171 Greenville, KY 42345

Bankruptcy Case 13-40416-acs Summary: "In Greenville, KY, Hans Lewis Andreson filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2013."
Hans Lewis Andreson — Kentucky, 13-40416


ᐅ David Lee Arnett, Kentucky

Address: 3977 Motes Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 12-409207: "In Greenville, KY, David Lee Arnett filed for Chapter 7 bankruptcy in 07/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-03."
David Lee Arnett — Kentucky, 12-40920


ᐅ Brandon Keith Baize, Kentucky

Address: 531 Mae Ave Greenville, KY 42345-1127

Snapshot of U.S. Bankruptcy Proceeding Case 15-41025-acs: "The case of Brandon Keith Baize in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Keith Baize — Kentucky, 15-41025


ᐅ Shannon David Baker, Kentucky

Address: 1810 Parham Ln Greenville, KY 42345-3369

Bankruptcy Case 08-40792-acs Summary: "Shannon David Baker, a resident of Greenville, KY, entered a Chapter 13 bankruptcy plan in 06.20.2008, culminating in its successful completion by 2013-07-16."
Shannon David Baker — Kentucky, 08-40792


ᐅ Tim Barbre, Kentucky

Address: 5599 State Route 181 S Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-40790: "The bankruptcy record of Tim Barbre from Greenville, KY, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2010."
Tim Barbre — Kentucky, 10-40790


ᐅ James William Bard, Kentucky

Address: 35 Bill Ln Greenville, KY 42345

Bankruptcy Case 11-41452 Summary: "The case of James William Bard in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James William Bard — Kentucky, 11-41452


ᐅ Lauretta Bard, Kentucky

Address: 106 Russell St Greenville, KY 42345-1136

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40731-acs: "Greenville, KY resident Lauretta Bard's July 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Lauretta Bard — Kentucky, 2014-40731


ᐅ Samuel L Bard, Kentucky

Address: 135 E Main Cross St Greenville, KY 42345

Bankruptcy Case 09-41993 Overview: "Chapter 13 bankruptcy for Samuel L Bard in Greenville, KY began in 2009-12-15, focusing on debt restructuring, concluding with plan fulfillment in 08/23/2012."
Samuel L Bard — Kentucky, 09-41993


ᐅ Nathan Wayne Barnes, Kentucky

Address: 265 Rolley Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 13-41294-acs: "Nathan Wayne Barnes's bankruptcy, initiated in 11/26/2013 and concluded by 03/02/2014 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Wayne Barnes — Kentucky, 13-41294


ᐅ Barbara Ann Beadnell, Kentucky

Address: 1211 Graham Cypress Rd Greenville, KY 42345

Bankruptcy Case 09-41578 Summary: "The case of Barbara Ann Beadnell in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Beadnell — Kentucky, 09-41578


ᐅ Linda D Belhasen, Kentucky

Address: 12130 State Route 175 S Greenville, KY 42345

Bankruptcy Case 13-40945-acs Overview: "Linda D Belhasen's bankruptcy, initiated in Aug 30, 2013 and concluded by December 4, 2013 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda D Belhasen — Kentucky, 13-40945


ᐅ Kenneth Bryan Bishop, Kentucky

Address: 609 Joyce Ave Greenville, KY 42345

Bankruptcy Case 13-41334-acs Summary: "The bankruptcy record of Kenneth Bryan Bishop from Greenville, KY, shows a Chapter 7 case filed in 2013-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2014."
Kenneth Bryan Bishop — Kentucky, 13-41334


ᐅ Michael Lynn Bivins, Kentucky

Address: 2210 State Route 973 Greenville, KY 42345-3920

Brief Overview of Bankruptcy Case 15-40350-acs: "In Greenville, KY, Michael Lynn Bivins filed for Chapter 7 bankruptcy in 2015-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2015."
Michael Lynn Bivins — Kentucky, 15-40350


ᐅ Jimmy D Blankenship, Kentucky

Address: PO Box 224 Greenville, KY 42345

Bankruptcy Case 12-40856 Overview: "The bankruptcy record of Jimmy D Blankenship from Greenville, KY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Jimmy D Blankenship — Kentucky, 12-40856


ᐅ Joseph Bolen, Kentucky

Address: 183 Scott Rd Greenville, KY 42345

Bankruptcy Case 10-42042 Summary: "Greenville, KY resident Joseph Bolen's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2011."
Joseph Bolen — Kentucky, 10-42042


ᐅ Minnie Hope Bowles, Kentucky

Address: 620 Joyce Ave Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 13-40548-acs: "Minnie Hope Bowles's bankruptcy, initiated in May 8, 2013 and concluded by August 12, 2013 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie Hope Bowles — Kentucky, 13-40548


ᐅ Ashley Brooke Braem, Kentucky

Address: 716 State Route 1473 Greenville, KY 42345-3529

Bankruptcy Case 14-41104-acs Overview: "In Greenville, KY, Ashley Brooke Braem filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2015."
Ashley Brooke Braem — Kentucky, 14-41104


ᐅ Richard Dean Braem, Kentucky

Address: 716 State Route 1473 Greenville, KY 42345-3529

Bankruptcy Case 14-41104-acs Summary: "In a Chapter 7 bankruptcy case, Richard Dean Braem from Greenville, KY, saw their proceedings start in 2014-11-25 and complete by February 2015, involving asset liquidation."
Richard Dean Braem — Kentucky, 14-41104


ᐅ Jimmy Lynn Bratcher, Kentucky

Address: 476 Countryside Loop Greenville, KY 42345-4162

Bankruptcy Case 15-40036-acs Summary: "Jimmy Lynn Bratcher's bankruptcy, initiated in January 2015 and concluded by April 20, 2015 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Lynn Bratcher — Kentucky, 15-40036


ᐅ Stephanie Ann Bratcher, Kentucky

Address: 476 Countryside Loop Greenville, KY 42345-4162

Snapshot of U.S. Bankruptcy Proceeding Case 15-40036-acs: "In Greenville, KY, Stephanie Ann Bratcher filed for Chapter 7 bankruptcy in January 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2015."
Stephanie Ann Bratcher — Kentucky, 15-40036


ᐅ Darrel E Briles, Kentucky

Address: 214 New Cypress Rd Greenville, KY 42345-4441

Concise Description of Bankruptcy Case 14-40064-acs7: "Darrel E Briles's bankruptcy, initiated in 01/28/2014 and concluded by April 2014 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel E Briles — Kentucky, 14-40064


ᐅ Amy Leigh Brooks, Kentucky

Address: 103 N Boggess Ave Greenville, KY 42345

Concise Description of Bankruptcy Case 13-40415-acs7: "The bankruptcy record of Amy Leigh Brooks from Greenville, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Amy Leigh Brooks — Kentucky, 13-40415


ᐅ Dinford Brooks, Kentucky

Address: 3595 State Route 601 Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-40086: "In a Chapter 7 bankruptcy case, Dinford Brooks from Greenville, KY, saw their proceedings start in 01.22.2010 and complete by 04/28/2010, involving asset liquidation."
Dinford Brooks — Kentucky, 10-40086


ᐅ Scottie Brooks, Kentucky

Address: 180 Brooks Ln Greenville, KY 42345

Bankruptcy Case 10-40831 Overview: "The case of Scottie Brooks in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scottie Brooks — Kentucky, 10-40831


ᐅ Rita Lynn Brown, Kentucky

Address: 220 S Cherry St Apt 4 Greenville, KY 42345

Bankruptcy Case 13-41365-acs Summary: "The bankruptcy record of Rita Lynn Brown from Greenville, KY, shows a Chapter 7 case filed in 2013-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Rita Lynn Brown — Kentucky, 13-41365


ᐅ Mark Schon Bugg, Kentucky

Address: 3391 State Route 181 S Greenville, KY 42345-3045

Concise Description of Bankruptcy Case 09-40782-acs7: "In their Chapter 13 bankruptcy case filed in 05.19.2009, Greenville, KY's Mark Schon Bugg agreed to a debt repayment plan, which was successfully completed by 2014-11-04."
Mark Schon Bugg — Kentucky, 09-40782


ᐅ Sheila Renee Bugg, Kentucky

Address: 3391 State Route 181 S Greenville, KY 42345-3045

Bankruptcy Case 09-40782-acs Summary: "Chapter 13 bankruptcy for Sheila Renee Bugg in Greenville, KY began in 05.19.2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-04."
Sheila Renee Bugg — Kentucky, 09-40782


ᐅ Nelda Carmon Byrum, Kentucky

Address: 100 Pritchett Dr Apt E8 Greenville, KY 42345

Brief Overview of Bankruptcy Case 13-40889-acs: "The bankruptcy filing by Nelda Carmon Byrum, undertaken in 08.14.2013 in Greenville, KY under Chapter 7, concluded with discharge in November 18, 2013 after liquidating assets."
Nelda Carmon Byrum — Kentucky, 13-40889


ᐅ Terry Joseph Camplin, Kentucky

Address: 1385 State Route 1163 Greenville, KY 42345-3703

Snapshot of U.S. Bankruptcy Proceeding Case 16-40403-acs: "Terry Joseph Camplin's Chapter 7 bankruptcy, filed in Greenville, KY in Apr 28, 2016, led to asset liquidation, with the case closing in 07.27.2016."
Terry Joseph Camplin — Kentucky, 16-40403


ᐅ Leona Cartwright, Kentucky

Address: 230 Wilson St Apt 1G Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 09-41729: "Greenville, KY resident Leona Cartwright's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2010."
Leona Cartwright — Kentucky, 09-41729


ᐅ Donna Cartwright, Kentucky

Address: 624 Mark Ave Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-40692: "Donna Cartwright's Chapter 7 bankruptcy, filed in Greenville, KY in 2010-04-20, led to asset liquidation, with the case closing in 08/06/2010."
Donna Cartwright — Kentucky, 10-40692


ᐅ Curtis Carver, Kentucky

Address: 407 Hayes St Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-41012: "The case of Curtis Carver in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Carver — Kentucky, 10-41012


ᐅ Eric Cary, Kentucky

Address: 954 State Route 189 S Greenville, KY 42345

Concise Description of Bankruptcy Case 10-400877: "Eric Cary's bankruptcy, initiated in Jan 22, 2010 and concluded by 04/28/2010 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Cary — Kentucky, 10-40087


ᐅ Charles Chaney, Kentucky

Address: 3930 State Route 601 Greenville, KY 42345

Bankruptcy Case 10-40026 Summary: "In Greenville, KY, Charles Chaney filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2010."
Charles Chaney — Kentucky, 10-40026


ᐅ Heather Jenifer Claffy, Kentucky

Address: 4887 US Highway 62 W Greenville, KY 42345-4498

Concise Description of Bankruptcy Case 16-40250-acs7: "The bankruptcy record of Heather Jenifer Claffy from Greenville, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2016."
Heather Jenifer Claffy — Kentucky, 16-40250


ᐅ Justin Lynn Coakley, Kentucky

Address: 429 College St Apt 1S Greenville, KY 42345

Concise Description of Bankruptcy Case 11-410037: "Justin Lynn Coakley's bankruptcy, initiated in 07.22.2011 and concluded by 11/07/2011 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lynn Coakley — Kentucky, 11-41003


ᐅ Donnie Cobb, Kentucky

Address: 621 Mark Ave Greenville, KY 42345-2213

Concise Description of Bankruptcy Case 14-41045-acs7: "In a Chapter 7 bankruptcy case, Donnie Cobb from Greenville, KY, saw their proceedings start in 2014-11-06 and complete by 2015-02-04, involving asset liquidation."
Donnie Cobb — Kentucky, 14-41045


ᐅ Natasha Cobb, Kentucky

Address: 4021 State Route 601 Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-40368: "Natasha Cobb's Chapter 7 bankruptcy, filed in Greenville, KY in March 2010, led to asset liquidation, with the case closing in 06.18.2010."
Natasha Cobb — Kentucky, 10-40368


ᐅ Brian Anthony Cobb, Kentucky

Address: 125 Double J Ln Greenville, KY 42345

Bankruptcy Case 11-41028 Summary: "The case of Brian Anthony Cobb in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Anthony Cobb — Kentucky, 11-41028


ᐅ Phyllis Cobb, Kentucky

Address: 621 Mark Ave Greenville, KY 42345-2213

Bankruptcy Case 14-41045-acs Overview: "In Greenville, KY, Phyllis Cobb filed for Chapter 7 bankruptcy in November 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2015."
Phyllis Cobb — Kentucky, 14-41045


ᐅ Timothy Cottrell, Kentucky

Address: 600 Mark Ave Greenville, KY 42345

Bankruptcy Case 09-41774 Overview: "In Greenville, KY, Timothy Cottrell filed for Chapter 7 bankruptcy in November 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Timothy Cottrell — Kentucky, 09-41774


ᐅ Jimmy Dale Cottrell, Kentucky

Address: PO Box 6 Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 13-40688-acs: "The bankruptcy record of Jimmy Dale Cottrell from Greenville, KY, shows a Chapter 7 case filed in 2013-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Jimmy Dale Cottrell — Kentucky, 13-40688


ᐅ Lucas Dale Cottrell, Kentucky

Address: 208 N Boggess Ave Greenville, KY 42345-1114

Snapshot of U.S. Bankruptcy Proceeding Case 15-40570-acs: "Lucas Dale Cottrell's bankruptcy, initiated in 07/06/2015 and concluded by October 2015 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucas Dale Cottrell — Kentucky, 15-40570


ᐅ Charles Cowan, Kentucky

Address: 423 McDonald St Greenville, KY 42345

Concise Description of Bankruptcy Case 09-420077: "In a Chapter 7 bankruptcy case, Charles Cowan from Greenville, KY, saw their proceedings start in 2009-12-16 and complete by 2010-03-22, involving asset liquidation."
Charles Cowan — Kentucky, 09-42007


ᐅ Sherri Lynn Cunningham, Kentucky

Address: 18 Bards Hill Rd Greenville, KY 42345

Brief Overview of Bankruptcy Case 09-41656: "The bankruptcy filing by Sherri Lynn Cunningham, undertaken in 10/16/2009 in Greenville, KY under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Sherri Lynn Cunningham — Kentucky, 09-41656


ᐅ Jacqueline Kay Daniel, Kentucky

Address: 2563 State Route 171 Greenville, KY 42345-3110

Brief Overview of Bankruptcy Case 15-40646-acs: "Jacqueline Kay Daniel's bankruptcy, initiated in 08/03/2015 and concluded by November 1, 2015 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Kay Daniel — Kentucky, 15-40646


ᐅ David Allen Daniel, Kentucky

Address: 2563 State Route 171 Greenville, KY 42345-3110

Bankruptcy Case 15-40646-acs Overview: "In Greenville, KY, David Allen Daniel filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2015."
David Allen Daniel — Kentucky, 15-40646


ᐅ Christopher R Darr, Kentucky

Address: 226 Wilson St Greenville, KY 42345

Bankruptcy Case 11-40293 Summary: "Greenville, KY resident Christopher R Darr's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-18."
Christopher R Darr — Kentucky, 11-40293


ᐅ Edward Davis, Kentucky

Address: PO Box 814 Greenville, KY 42345

Concise Description of Bankruptcy Case 09-419467: "The bankruptcy filing by Edward Davis, undertaken in 12/08/2009 in Greenville, KY under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets."
Edward Davis — Kentucky, 09-41946


ᐅ James Andrew Dennis, Kentucky

Address: 113 Broad St Greenville, KY 42345

Concise Description of Bankruptcy Case 09-416437: "In Greenville, KY, James Andrew Dennis filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2010."
James Andrew Dennis — Kentucky, 09-41643


ᐅ Amanda Dockery, Kentucky

Address: 112 Robinwood Dr Apt 37 Greenville, KY 42345

Concise Description of Bankruptcy Case 10-412207: "Greenville, KY resident Amanda Dockery's 07.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2010."
Amanda Dockery — Kentucky, 10-41220


ᐅ Michael Doom, Kentucky

Address: 1350 State Route 831 Greenville, KY 42345

Bankruptcy Case 10-40337 Overview: "In Greenville, KY, Michael Doom filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Michael Doom — Kentucky, 10-40337


ᐅ Jr Larry Joe Draper, Kentucky

Address: 439 Weaver Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 13-400857: "Greenville, KY resident Jr Larry Joe Draper's January 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2013."
Jr Larry Joe Draper — Kentucky, 13-40085


ᐅ Marvin Driggers, Kentucky

Address: 1381 State Route 2270 W Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-41170: "Marvin Driggers's bankruptcy, initiated in 07.16.2010 and concluded by 2010-11-01 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Driggers — Kentucky, 10-41170


ᐅ Cecil Drone, Kentucky

Address: 102 Pritchett Dr Apt 8 Greenville, KY 42345

Bankruptcy Case 10-40398 Overview: "The bankruptcy record of Cecil Drone from Greenville, KY, shows a Chapter 7 case filed in 2010-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
Cecil Drone — Kentucky, 10-40398


ᐅ Michelle Denae Dukes, Kentucky

Address: 450 Paradise Rd Greenville, KY 42345-1728

Snapshot of U.S. Bankruptcy Proceeding Case 16-40551-thf: "The bankruptcy record of Michelle Denae Dukes from Greenville, KY, shows a Chapter 7 case filed in Jun 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2016."
Michelle Denae Dukes — Kentucky, 16-40551


ᐅ Joshua Aaron Dukes, Kentucky

Address: 450 Paradise Rd Greenville, KY 42345-1728

Bankruptcy Case 16-40551-thf Overview: "The bankruptcy filing by Joshua Aaron Dukes, undertaken in 2016-06-29 in Greenville, KY under Chapter 7, concluded with discharge in 2016-09-27 after liquidating assets."
Joshua Aaron Dukes — Kentucky, 16-40551


ᐅ Terri Leigh Dukes, Kentucky

Address: 11 Miller Rd Greenville, KY 42345-4410

Brief Overview of Bankruptcy Case 14-40733-acs: "Terri Leigh Dukes's Chapter 7 bankruptcy, filed in Greenville, KY in 07/25/2014, led to asset liquidation, with the case closing in 2014-10-23."
Terri Leigh Dukes — Kentucky, 14-40733


ᐅ Tyler Duane Dukes, Kentucky

Address: PO Box 751 Greenville, KY 42345

Concise Description of Bankruptcy Case 11-409047: "The bankruptcy record of Tyler Duane Dukes from Greenville, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2011."
Tyler Duane Dukes — Kentucky, 11-40904


ᐅ Derrick Kevin Dukes, Kentucky

Address: 11 Miller Rd Greenville, KY 42345-4410

Bankruptcy Case 2014-40733-acs Summary: "The bankruptcy filing by Derrick Kevin Dukes, undertaken in 07.25.2014 in Greenville, KY under Chapter 7, concluded with discharge in 10/23/2014 after liquidating assets."
Derrick Kevin Dukes — Kentucky, 2014-40733


ᐅ Danny Dunn, Kentucky

Address: 3021 State Route 171 Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-40771: "The case of Danny Dunn in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Dunn — Kentucky, 10-40771


ᐅ Joyce Ann Durall, Kentucky

Address: 222 Wilson St Greenville, KY 42345

Concise Description of Bankruptcy Case 11-415427: "Joyce Ann Durall's Chapter 7 bankruptcy, filed in Greenville, KY in 11.17.2011, led to asset liquidation, with the case closing in 03/04/2012."
Joyce Ann Durall — Kentucky, 11-41542


ᐅ Daisy Nell Duvall, Kentucky

Address: 3779 Motes Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 12-40695: "Daisy Nell Duvall's Chapter 7 bankruptcy, filed in Greenville, KY in May 18, 2012, led to asset liquidation, with the case closing in 2012-09-03."
Daisy Nell Duvall — Kentucky, 12-40695


ᐅ Timothy Duvall, Kentucky

Address: 500 Tick Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 09-418307: "In Greenville, KY, Timothy Duvall filed for Chapter 7 bankruptcy in 2009-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-20."
Timothy Duvall — Kentucky, 09-41830


ᐅ Eric Wade Eaves, Kentucky

Address: 410 James St Greenville, KY 42345

Bankruptcy Case 12-40883 Overview: "In a Chapter 7 bankruptcy case, Eric Wade Eaves from Greenville, KY, saw his proceedings start in 2012-07-06 and complete by October 2012, involving asset liquidation."
Eric Wade Eaves — Kentucky, 12-40883


ᐅ Jamie Russel Elliott, Kentucky

Address: 123 H C Mathis Dr Greenville, KY 42345-1143

Bankruptcy Case 16-40248-acs Overview: "The case of Jamie Russel Elliott in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Russel Elliott — Kentucky, 16-40248


ᐅ Chasity Lashea Evans, Kentucky

Address: 110 Wilson St Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 13-40487-acs: "Chasity Lashea Evans's Chapter 7 bankruptcy, filed in Greenville, KY in 2013-04-22, led to asset liquidation, with the case closing in 07.27.2013."
Chasity Lashea Evans — Kentucky, 13-40487


ᐅ Charlene T Ford, Kentucky

Address: 309 Wheeler Ave Greenville, KY 42345

Bankruptcy Case 09-41550 Summary: "The bankruptcy record of Charlene T Ford from Greenville, KY, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2010."
Charlene T Ford — Kentucky, 09-41550


ᐅ Jordan R Fulkerson, Kentucky

Address: 83 Cornelius Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-40466: "Greenville, KY resident Jordan R Fulkerson's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2011."
Jordan R Fulkerson — Kentucky, 11-40466


ᐅ Katrina Lynn Galyen, Kentucky

Address: 1560 Bards Hill Rd Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 13-40419-acs: "In a Chapter 7 bankruptcy case, Katrina Lynn Galyen from Greenville, KY, saw her proceedings start in 2013-04-11 and complete by July 16, 2013, involving asset liquidation."
Katrina Lynn Galyen — Kentucky, 13-40419


ᐅ Shane Todd Garrett, Kentucky

Address: 145 Kenwood Ln Greenville, KY 42345

Brief Overview of Bankruptcy Case 12-40480: "Shane Todd Garrett's Chapter 7 bankruptcy, filed in Greenville, KY in 03.30.2012, led to asset liquidation, with the case closing in 07.16.2012."
Shane Todd Garrett — Kentucky, 12-40480


ᐅ Christopher Garrett, Kentucky

Address: 136 Doss Rd Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-41719: "In Greenville, KY, Christopher Garrett filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Christopher Garrett — Kentucky, 10-41719


ᐅ Lori Garrett, Kentucky

Address: 565 Kennedy Rd Greenville, KY 42345

Concise Description of Bankruptcy Case 10-410007: "Lori Garrett's Chapter 7 bankruptcy, filed in Greenville, KY in 2010-06-11, led to asset liquidation, with the case closing in 09.27.2010."
Lori Garrett — Kentucky, 10-41000


ᐅ Steven Wayne Gee, Kentucky

Address: 112 Wilson St Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 12-40218: "The case of Steven Wayne Gee in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wayne Gee — Kentucky, 12-40218


ᐅ Ann Meredith George, Kentucky

Address: 303 Wheeler Ave Greenville, KY 42345

Bankruptcy Case 13-41123-acs Summary: "The case of Ann Meredith George in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Meredith George — Kentucky, 13-41123


ᐅ Erica Francis George, Kentucky

Address: 500 Tick Ln Greenville, KY 42345-2244

Brief Overview of Bankruptcy Case 15-40824-acs: "Erica Francis George's bankruptcy, initiated in 09/29/2015 and concluded by 2015-12-28 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Francis George — Kentucky, 15-40824


ᐅ Dexter Blaine George, Kentucky

Address: 500 Tick Ln Greenville, KY 42345-2244

Snapshot of U.S. Bankruptcy Proceeding Case 15-40824-acs: "Greenville, KY resident Dexter Blaine George's September 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Dexter Blaine George — Kentucky, 15-40824


ᐅ Bradford Thomas Gibson, Kentucky

Address: 2510 State Route 1473 Greenville, KY 42345-3540

Bankruptcy Case 15-40239-acs Overview: "The bankruptcy filing by Bradford Thomas Gibson, undertaken in 03.24.2015 in Greenville, KY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Bradford Thomas Gibson — Kentucky, 15-40239


ᐅ Amanda Nicole Gibson, Kentucky

Address: 2510 State Route 1473 Greenville, KY 42345-3540

Bankruptcy Case 15-40239-acs Summary: "Amanda Nicole Gibson's Chapter 7 bankruptcy, filed in Greenville, KY in 2015-03-24, led to asset liquidation, with the case closing in 06/22/2015."
Amanda Nicole Gibson — Kentucky, 15-40239


ᐅ Angela Lynn Gibson, Kentucky

Address: 1680 New Cypress Rd Greenville, KY 42345

Bankruptcy Case 11-40891 Overview: "The bankruptcy record of Angela Lynn Gibson from Greenville, KY, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-13."
Angela Lynn Gibson — Kentucky, 11-40891


ᐅ Glenn Garth Goodsell, Kentucky

Address: 214 W Main Cross St Greenville, KY 42345

Concise Description of Bankruptcy Case 11-400527: "Glenn Garth Goodsell's Chapter 7 bankruptcy, filed in Greenville, KY in Jan 18, 2011, led to asset liquidation, with the case closing in 2011-05-06."
Glenn Garth Goodsell — Kentucky, 11-40052


ᐅ Jr Darrell Wayne Gossett, Kentucky

Address: 81 Rolley Ln Greenville, KY 42345

Bankruptcy Case 13-41102-acs Overview: "Jr Darrell Wayne Gossett's Chapter 7 bankruptcy, filed in Greenville, KY in Oct 10, 2013, led to asset liquidation, with the case closing in 01/14/2014."
Jr Darrell Wayne Gossett — Kentucky, 13-41102


ᐅ Trindle Lorraine Gott, Kentucky

Address: 108 Russell St Greenville, KY 42345

Bankruptcy Case 11-40540 Summary: "In a Chapter 7 bankruptcy case, Trindle Lorraine Gott from Greenville, KY, saw her proceedings start in 2011-04-14 and complete by Jul 31, 2011, involving asset liquidation."
Trindle Lorraine Gott — Kentucky, 11-40540


ᐅ Crystal Gray, Kentucky

Address: 2661 Leighs Chapel Rd Greenville, KY 42345

Bankruptcy Case 10-40502 Overview: "In Greenville, KY, Crystal Gray filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Crystal Gray — Kentucky, 10-40502


ᐅ Richard Lynn Gregory, Kentucky

Address: 1552 Wells Rd Greenville, KY 42345

Concise Description of Bankruptcy Case 13-403617: "Richard Lynn Gregory's bankruptcy, initiated in 2013-03-29 and concluded by July 3, 2013 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lynn Gregory — Kentucky, 13-40361


ᐅ Donna Lee Gregory, Kentucky

Address: 337 College St Greenville, KY 42345

Bankruptcy Case 12-41262 Summary: "In Greenville, KY, Donna Lee Gregory filed for Chapter 7 bankruptcy in 10/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2013."
Donna Lee Gregory — Kentucky, 12-41262


ᐅ Sr Timothy Groves, Kentucky

Address: 100 Groves Ln Greenville, KY 42345

Bankruptcy Case 10-40867 Overview: "Sr Timothy Groves's bankruptcy, initiated in May 2010 and concluded by September 2010 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Timothy Groves — Kentucky, 10-40867


ᐅ Johnny Ray Groves, Kentucky

Address: 3257 Bards Hill Rd Greenville, KY 42345-4703

Bankruptcy Case 15-40859-acs Overview: "Johnny Ray Groves's bankruptcy, initiated in Oct 8, 2015 and concluded by 2016-01-06 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Ray Groves — Kentucky, 15-40859


ᐅ Joseph Dale Groves, Kentucky

Address: 100 Groves Ln Greenville, KY 42345-4718

Brief Overview of Bankruptcy Case 16-40513-acs: "Joseph Dale Groves's Chapter 7 bankruptcy, filed in Greenville, KY in 2016-06-10, led to asset liquidation, with the case closing in 2016-09-08."
Joseph Dale Groves — Kentucky, 16-40513


ᐅ Tiffany Ann Groves, Kentucky

Address: 3257 Bards Hill Rd Greenville, KY 42345

Bankruptcy Case 11-40151 Overview: "Tiffany Ann Groves's bankruptcy, initiated in 2011-02-07 and concluded by May 10, 2011 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Ann Groves — Kentucky, 11-40151


ᐅ Jr Lloyd Groves, Kentucky

Address: 226 Reynolds Cemetery Ln Greenville, KY 42345

Bankruptcy Case 10-41015 Overview: "Jr Lloyd Groves's bankruptcy, initiated in 2010-06-15 and concluded by October 1, 2010 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lloyd Groves — Kentucky, 10-41015


ᐅ Charlotte Marie Groves, Kentucky

Address: 3749 Motes Ln Greenville, KY 42345

Bankruptcy Case 13-40406-acs Overview: "Charlotte Marie Groves's Chapter 7 bankruptcy, filed in Greenville, KY in 04.09.2013, led to asset liquidation, with the case closing in Jul 14, 2013."
Charlotte Marie Groves — Kentucky, 13-40406


ᐅ Danielle Shea Groves, Kentucky

Address: 100 Groves Ln Greenville, KY 42345-4718

Brief Overview of Bankruptcy Case 16-40513-acs: "Danielle Shea Groves's bankruptcy, initiated in 06/10/2016 and concluded by 2016-09-08 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Shea Groves — Kentucky, 16-40513


ᐅ Mickey Lynn Groves, Kentucky

Address: 360 Groves Ln Greenville, KY 42345-4720

Bankruptcy Case 16-40328-acs Summary: "The case of Mickey Lynn Groves in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mickey Lynn Groves — Kentucky, 16-40328


ᐅ Mark Edward Gunterman, Kentucky

Address: 440 Gardner Ln Greenville, KY 42345-3695

Brief Overview of Bankruptcy Case 08-40713: "Mark Edward Gunterman's Chapter 13 bankruptcy in Greenville, KY started in 2008-06-03. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Mark Edward Gunterman — Kentucky, 08-40713


ᐅ Donna L Hale, Kentucky

Address: 82 Rolley Ln Greenville, KY 42345

Bankruptcy Case 11-41078 Summary: "Donna L Hale's Chapter 7 bankruptcy, filed in Greenville, KY in 08.10.2011, led to asset liquidation, with the case closing in 2011-11-08."
Donna L Hale — Kentucky, 11-41078


ᐅ Jeffery Dale Hope, Kentucky

Address: 219 Bonham Ave Greenville, KY 42345-1377

Snapshot of U.S. Bankruptcy Proceeding Case 14-41109-acs: "The bankruptcy filing by Jeffery Dale Hope, undertaken in November 26, 2014 in Greenville, KY under Chapter 7, concluded with discharge in February 24, 2015 after liquidating assets."
Jeffery Dale Hope — Kentucky, 14-41109