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 Michael Timothy Harper, Kentucky

Address: 2535 State Route 181 N Greenville, KY 42345-4284

Snapshot of U.S. Bankruptcy Proceeding Case 15-40931-acs: "Michael Timothy Harper's bankruptcy, initiated in November 2015 and concluded by 2016-01-31 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Timothy Harper — Kentucky, 15-40931


ᐅ Cynthia Ann Harper, Kentucky

Address: 2535 State Route 181 N Greenville, KY 42345-4284

Snapshot of U.S. Bankruptcy Proceeding Case 15-40931-acs: "The case of Cynthia Ann Harper in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Harper — Kentucky, 15-40931


ᐅ Seth Martin Harper, Kentucky

Address: 105 Wilson St Greenville, KY 42345

Bankruptcy Case 13-41035-acs Overview: "Seth Martin Harper's Chapter 7 bankruptcy, filed in Greenville, KY in 2013-09-26, led to asset liquidation, with the case closing in December 31, 2013."
Seth Martin Harper — Kentucky, 13-41035


ᐅ Jr Jerry Harris, Kentucky

Address: 70 Mariama Ln Greenville, KY 42345

Bankruptcy Case 10-40914 Overview: "In a Chapter 7 bankruptcy case, Jr Jerry Harris from Greenville, KY, saw their proceedings start in May 26, 2010 and complete by 09/11/2010, involving asset liquidation."
Jr Jerry Harris — Kentucky, 10-40914


ᐅ Carol Dean Harrison, Kentucky

Address: 230 Wilson St Apt 9A Greenville, KY 42345

Concise Description of Bankruptcy Case 11-407967: "The case of Carol Dean Harrison in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Dean Harrison — Kentucky, 11-40796


ᐅ Darren Harvey, Kentucky

Address: 353 Doss Rd Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-42022: "Darren Harvey's Chapter 7 bankruptcy, filed in Greenville, KY in Dec 29, 2010, led to asset liquidation, with the case closing in Apr 16, 2011."
Darren Harvey — Kentucky, 10-42022


ᐅ Kenneth Lane Haskill, Kentucky

Address: 40 Elk Pond Creek Rd Greenville, KY 42345

Concise Description of Bankruptcy Case 13-40711-acs7: "In Greenville, KY, Kenneth Lane Haskill filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2013."
Kenneth Lane Haskill — Kentucky, 13-40711


ᐅ Christina Michelle Hauslein, Kentucky

Address: 619 Joyce Ave Greenville, KY 42345-2215

Bankruptcy Case 15-40468-acs Overview: "Christina Michelle Hauslein's Chapter 7 bankruptcy, filed in Greenville, KY in 06.01.2015, led to asset liquidation, with the case closing in 08.30.2015."
Christina Michelle Hauslein — Kentucky, 15-40468


ᐅ James Paul Hauslein, Kentucky

Address: 619 Joyce Ave Greenville, KY 42345-2215

Bankruptcy Case 15-40468-acs Overview: "The case of James Paul Hauslein in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Paul Hauslein — Kentucky, 15-40468


ᐅ Jr Billy Hayes, Kentucky

Address: 615 Joyce Ave Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-41311: "Greenville, KY resident Jr Billy Hayes's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-27."
Jr Billy Hayes — Kentucky, 10-41311


ᐅ Clifton Gerald Heady, Kentucky

Address: PO Box 736 Greenville, KY 42345-0736

Bankruptcy Case 14-50184-thf Overview: "In a Chapter 7 bankruptcy case, Clifton Gerald Heady from Greenville, KY, saw his proceedings start in 03.17.2014 and complete by 2014-06-15, involving asset liquidation."
Clifton Gerald Heady — Kentucky, 14-50184


ᐅ Dennis Helton, Kentucky

Address: 211 N Cherry St Greenville, KY 42345

Concise Description of Bankruptcy Case 09-420367: "The bankruptcy filing by Dennis Helton, undertaken in 12.18.2009 in Greenville, KY under Chapter 7, concluded with discharge in 03.24.2010 after liquidating assets."
Dennis Helton — Kentucky, 09-42036


ᐅ Jessica Hill, Kentucky

Address: 3839 Motes Ln Greenville, KY 42345

Bankruptcy Case 10-41721 Overview: "The bankruptcy record of Jessica Hill from Greenville, KY, shows a Chapter 7 case filed in 10/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Jessica Hill — Kentucky, 10-41721


ᐅ Patrick Hobgood, Kentucky

Address: 993 Kennedy Rd Greenville, KY 42345

Bankruptcy Case 10-41535 Summary: "The bankruptcy filing by Patrick Hobgood, undertaken in September 2010 in Greenville, KY under Chapter 7, concluded with discharge in 01.07.2011 after liquidating assets."
Patrick Hobgood — Kentucky, 10-41535


ᐅ John Hocker, Kentucky

Address: 1300 State Route 601 Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-40116: "Greenville, KY resident John Hocker's 01.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2010."
John Hocker — Kentucky, 10-40116


ᐅ Johnetta Hope, Kentucky

Address: 287 Water Tower Ln Greenville, KY 42345-4254

Snapshot of U.S. Bankruptcy Proceeding Case 14-41051-acs: "In Greenville, KY, Johnetta Hope filed for Chapter 7 bankruptcy in 2014-11-07. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2015."
Johnetta Hope — Kentucky, 14-41051


ᐅ Miranda Sarah Hope, Kentucky

Address: 109 Wilson St Greenville, KY 42345-1335

Concise Description of Bankruptcy Case 14-41109-acs7: "The bankruptcy filing by Miranda Sarah Hope, undertaken in Nov 26, 2014 in Greenville, KY under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Miranda Sarah Hope — Kentucky, 14-41109


ᐅ Sr Thomas Hopper, Kentucky

Address: 167 Nebo Ln Greenville, KY 42345

Bankruptcy Case 10-40328 Summary: "In Greenville, KY, Sr Thomas Hopper filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Sr Thomas Hopper — Kentucky, 10-40328


ᐅ Jr Charlie Edmond House, Kentucky

Address: 224 Circle Dr Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-40004: "Jr Charlie Edmond House's bankruptcy, initiated in January 2011 and concluded by April 21, 2011 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charlie Edmond House — Kentucky, 11-40004


ᐅ Carolyn Sue Hunt, Kentucky

Address: 2332 State Route 601 Greenville, KY 42345

Bankruptcy Case 11-40113 Overview: "The bankruptcy filing by Carolyn Sue Hunt, undertaken in 01.28.2011 in Greenville, KY under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Carolyn Sue Hunt — Kentucky, 11-40113


ᐅ Charles Anthony Jackson, Kentucky

Address: 1315 Greens Chapel Rd Greenville, KY 42345

Bankruptcy Case 13-40093 Overview: "Charles Anthony Jackson's Chapter 7 bankruptcy, filed in Greenville, KY in Feb 5, 2013, led to asset liquidation, with the case closing in 05.12.2013."
Charles Anthony Jackson — Kentucky, 13-40093


ᐅ Amanda Gail James, Kentucky

Address: 2664 Kennedy Brasher Rd Greenville, KY 42345-3062

Brief Overview of Bankruptcy Case 2014-40805-acs: "Amanda Gail James's Chapter 7 bankruptcy, filed in Greenville, KY in 08.19.2014, led to asset liquidation, with the case closing in 2014-11-17."
Amanda Gail James — Kentucky, 2014-40805


ᐅ Brent Howard James, Kentucky

Address: 2664 Kennedy Brasher Rd Greenville, KY 42345-3062

Brief Overview of Bankruptcy Case 2014-40805-acs: "In a Chapter 7 bankruptcy case, Brent Howard James from Greenville, KY, saw his proceedings start in August 2014 and complete by 2014-11-17, involving asset liquidation."
Brent Howard James — Kentucky, 2014-40805


ᐅ Vivian Lee Jarvis, Kentucky

Address: 1354 State Route 601 Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-41067: "Vivian Lee Jarvis's Chapter 7 bankruptcy, filed in Greenville, KY in 08/08/2011, led to asset liquidation, with the case closing in Nov 8, 2011."
Vivian Lee Jarvis — Kentucky, 11-41067


ᐅ Alicia Fay Jernigan, Kentucky

Address: 4607 State Route 171 Greenville, KY 42345

Bankruptcy Case 12-40795 Summary: "Greenville, KY resident Alicia Fay Jernigan's 06.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-29."
Alicia Fay Jernigan — Kentucky, 12-40795


ᐅ Ii James T Jones, Kentucky

Address: 322 Luzerne Depoy Rd Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 11-40618: "In Greenville, KY, Ii James T Jones filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Ii James T Jones — Kentucky, 11-40618


ᐅ Cyntheia Lea Jones, Kentucky

Address: 3762 State Route 853 Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-40461: "The bankruptcy record of Cyntheia Lea Jones from Greenville, KY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2011."
Cyntheia Lea Jones — Kentucky, 11-40461


ᐅ Brandi Coe Jones, Kentucky

Address: 4006 State Route 171 Greenville, KY 42345-3171

Bankruptcy Case 09-40881-acs Overview: "Brandi Coe Jones, a resident of Greenville, KY, entered a Chapter 13 bankruptcy plan in June 3, 2009, culminating in its successful completion by 12/02/2014."
Brandi Coe Jones — Kentucky, 09-40881


ᐅ Jr Lendell Leon Jones, Kentucky

Address: 203 York St Greenville, KY 42345

Bankruptcy Case 11-40264 Overview: "In a Chapter 7 bankruptcy case, Jr Lendell Leon Jones from Greenville, KY, saw their proceedings start in February 2011 and complete by Jun 16, 2011, involving asset liquidation."
Jr Lendell Leon Jones — Kentucky, 11-40264


ᐅ Brittany L Kangas, Kentucky

Address: 190 Forest Hill Rd Greenville, KY 42345-4554

Snapshot of U.S. Bankruptcy Proceeding Case 16-40142-acs: "The bankruptcy filing by Brittany L Kangas, undertaken in 02.22.2016 in Greenville, KY under Chapter 7, concluded with discharge in 05.22.2016 after liquidating assets."
Brittany L Kangas — Kentucky, 16-40142


ᐅ Dylon D Kangas, Kentucky

Address: 190 Forest Hill Rd Greenville, KY 42345-4554

Concise Description of Bankruptcy Case 16-40142-acs7: "In Greenville, KY, Dylon D Kangas filed for Chapter 7 bankruptcy in Feb 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Dylon D Kangas — Kentucky, 16-40142


ᐅ Jeffery Dewayne Keeton, Kentucky

Address: 2927 US Highway 62 W Greenville, KY 42345

Concise Description of Bankruptcy Case 09-415397: "Jeffery Dewayne Keeton's Chapter 7 bankruptcy, filed in Greenville, KY in September 2009, led to asset liquidation, with the case closing in 2010-01-02."
Jeffery Dewayne Keeton — Kentucky, 09-41539


ᐅ Keshia Dawn Keith, Kentucky

Address: 61 Walter Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 11-402077: "The bankruptcy record of Keshia Dawn Keith from Greenville, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Keshia Dawn Keith — Kentucky, 11-40207


ᐅ Lori Beth Knight, Kentucky

Address: 411 Bonham Ave Greenville, KY 42345-1303

Brief Overview of Bankruptcy Case 2014-40732-acs: "The bankruptcy filing by Lori Beth Knight, undertaken in 2014-07-24 in Greenville, KY under Chapter 7, concluded with discharge in 10.22.2014 after liquidating assets."
Lori Beth Knight — Kentucky, 2014-40732


ᐅ Michael S Knight, Kentucky

Address: 57 Steven Meadows Ln Greenville, KY 42345-4134

Bankruptcy Case 08-41514-acs Summary: "2008-11-11 marked the beginning of Michael S Knight's Chapter 13 bankruptcy in Greenville, KY, entailing a structured repayment schedule, completed by July 17, 2013."
Michael S Knight — Kentucky, 08-41514


ᐅ Joshua Lee Lacefield, Kentucky

Address: 230 Wilson St Apt 11E Greenville, KY 42345

Brief Overview of Bankruptcy Case 12-40032: "The bankruptcy record of Joshua Lee Lacefield from Greenville, KY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2012."
Joshua Lee Lacefield — Kentucky, 12-40032


ᐅ Christopher G Lanier, Kentucky

Address: 2381 State Route 181 N Greenville, KY 42345-4206

Bankruptcy Case 16-40188-acs Summary: "The bankruptcy record of Christopher G Lanier from Greenville, KY, shows a Chapter 7 case filed in 03/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2016."
Christopher G Lanier — Kentucky, 16-40188


ᐅ Sarah Amanda Lanier, Kentucky

Address: 326 Parham Ln Greenville, KY 42345-3229

Bankruptcy Case 15-40563-acs Overview: "Sarah Amanda Lanier's bankruptcy, initiated in 07/02/2015 and concluded by September 2015 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Amanda Lanier — Kentucky, 15-40563


ᐅ Sheila Jo Lanier, Kentucky

Address: 2381 State Route 181 N Greenville, KY 42345-4206

Bankruptcy Case 16-40188-acs Summary: "In a Chapter 7 bankruptcy case, Sheila Jo Lanier from Greenville, KY, saw her proceedings start in March 2016 and complete by June 5, 2016, involving asset liquidation."
Sheila Jo Lanier — Kentucky, 16-40188


ᐅ Johnny Ray Lanier, Kentucky

Address: 326 Parham Ln Greenville, KY 42345-3229

Bankruptcy Case 15-40563-acs Summary: "The bankruptcy record of Johnny Ray Lanier from Greenville, KY, shows a Chapter 7 case filed in 2015-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2015."
Johnny Ray Lanier — Kentucky, 15-40563


ᐅ Herman L Latham, Kentucky

Address: 135 Mill St Greenville, KY 42345

Concise Description of Bankruptcy Case 11-409227: "Herman L Latham's bankruptcy, initiated in 2011-07-01 and concluded by 10.17.2011 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman L Latham — Kentucky, 11-40922


ᐅ Brandon L Latham, Kentucky

Address: 242 W Depot St Greenville, KY 42345

Brief Overview of Bankruptcy Case 13-40758-acs: "In Greenville, KY, Brandon L Latham filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Brandon L Latham — Kentucky, 13-40758


ᐅ Tori Lynette Lazo, Kentucky

Address: 108 Elm St Greenville, KY 42345

Bankruptcy Case 13-40476-acs Summary: "Tori Lynette Lazo's bankruptcy, initiated in April 2013 and concluded by July 23, 2013 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tori Lynette Lazo — Kentucky, 13-40476


ᐅ Stephanie M Lee, Kentucky

Address: 402 Faye Anne St Greenville, KY 42345

Brief Overview of Bankruptcy Case 13-10788-jal: "Stephanie M Lee's bankruptcy, initiated in June 26, 2013 and concluded by 09/30/2013 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie M Lee — Kentucky, 13-10788


ᐅ Jennifer Renae Lee, Kentucky

Address: 102 Duvall Chapel Ln Greenville, KY 42345-4238

Snapshot of U.S. Bankruptcy Proceeding Case 14-40142-acs: "Jennifer Renae Lee's bankruptcy, initiated in 2014-02-18 and concluded by 05.19.2014 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Renae Lee — Kentucky, 14-40142


ᐅ Terri Lynn Lehman, Kentucky

Address: 6412 State Route 853 Greenville, KY 42345

Concise Description of Bankruptcy Case 11-405717: "Greenville, KY resident Terri Lynn Lehman's Apr 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2011."
Terri Lynn Lehman — Kentucky, 11-40571


ᐅ Adam Heath Loney, Kentucky

Address: 429 College St Apt 1N Greenville, KY 42345-1785

Brief Overview of Bankruptcy Case 15-40599-acs: "In a Chapter 7 bankruptcy case, Adam Heath Loney from Greenville, KY, saw his proceedings start in July 2015 and complete by 2015-10-14, involving asset liquidation."
Adam Heath Loney — Kentucky, 15-40599


ᐅ Holly Ann Loney, Kentucky

Address: 429 College St Apt 1N Greenville, KY 42345-1785

Snapshot of U.S. Bankruptcy Proceeding Case 15-40599-acs: "The bankruptcy record of Holly Ann Loney from Greenville, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2015."
Holly Ann Loney — Kentucky, 15-40599


ᐅ Jerry Wayne Lovell, Kentucky

Address: 56 Sawmill Ln Greenville, KY 42345

Bankruptcy Case 11-40341 Overview: "Jerry Wayne Lovell's Chapter 7 bankruptcy, filed in Greenville, KY in 03.10.2011, led to asset liquidation, with the case closing in 06/26/2011."
Jerry Wayne Lovell — Kentucky, 11-40341


ᐅ Kenneth Earl Lovell, Kentucky

Address: 108 N Park Dr Greenville, KY 42345-1769

Concise Description of Bankruptcy Case 2014-40796-acs7: "Kenneth Earl Lovell's bankruptcy, initiated in August 2014 and concluded by 2014-11-13 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Earl Lovell — Kentucky, 2014-40796


ᐅ Brinda Fay Lovell, Kentucky

Address: 108 N Park Dr Greenville, KY 42345-1769

Bankruptcy Case 2014-40796-acs Overview: "In a Chapter 7 bankruptcy case, Brinda Fay Lovell from Greenville, KY, saw her proceedings start in 2014-08-15 and complete by 2014-11-13, involving asset liquidation."
Brinda Fay Lovell — Kentucky, 2014-40796


ᐅ Sharyn Gail Lovell, Kentucky

Address: 129 E Depot St Greenville, KY 42345-1434

Snapshot of U.S. Bankruptcy Proceeding Case 15-40056-acs: "In Greenville, KY, Sharyn Gail Lovell filed for Chapter 7 bankruptcy in 01/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-26."
Sharyn Gail Lovell — Kentucky, 15-40056


ᐅ Derrick Jorland Lovell, Kentucky

Address: 129 E Depot St Greenville, KY 42345-1434

Brief Overview of Bankruptcy Case 15-40056-acs: "Derrick Jorland Lovell's Chapter 7 bankruptcy, filed in Greenville, KY in 01.26.2015, led to asset liquidation, with the case closing in 04/26/2015."
Derrick Jorland Lovell — Kentucky, 15-40056


ᐅ Teresa Lovell, Kentucky

Address: 230 Wilson St Apt 14 Greenville, KY 42345

Bankruptcy Case 09-41937 Overview: "The bankruptcy record of Teresa Lovell from Greenville, KY, shows a Chapter 7 case filed in 12/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Teresa Lovell — Kentucky, 09-41937


ᐅ Iii Samuel Jacquese Loy, Kentucky

Address: 61 Old Liberty Rd Greenville, KY 42345

Brief Overview of Bankruptcy Case 09-41598: "Greenville, KY resident Iii Samuel Jacquese Loy's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2010."
Iii Samuel Jacquese Loy — Kentucky, 09-41598


ᐅ Alva Jackie Lyles, Kentucky

Address: PO Box 332 Greenville, KY 42345-0332

Bankruptcy Case 2014-40876-acs Summary: "Alva Jackie Lyles's bankruptcy, initiated in 2014-09-10 and concluded by 12/09/2014 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alva Jackie Lyles — Kentucky, 2014-40876


ᐅ James Keith Manning, Kentucky

Address: 312 N Boggess Ave Greenville, KY 42345

Bankruptcy Case 11-41449 Summary: "James Keith Manning's Chapter 7 bankruptcy, filed in Greenville, KY in Oct 27, 2011, led to asset liquidation, with the case closing in February 2012."
James Keith Manning — Kentucky, 11-41449


ᐅ Mary Lou Mansfield, Kentucky

Address: 114 E Trowbridge St Greenville, KY 42345-1515

Bankruptcy Case 15-40960-acs Overview: "Mary Lou Mansfield's bankruptcy, initiated in 2015-11-12 and concluded by 02/10/2016 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lou Mansfield — Kentucky, 15-40960


ᐅ Joshua Lee Marshia, Kentucky

Address: 1083 Terrebone Loop Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 11-40042: "Joshua Lee Marshia's bankruptcy, initiated in 01.13.2011 and concluded by May 2011 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Lee Marshia — Kentucky, 11-40042


ᐅ Jr Sydney Lee Marshia, Kentucky

Address: 110 Chestnut St Greenville, KY 42345-1620

Concise Description of Bankruptcy Case 14-40058-acs7: "In Greenville, KY, Jr Sydney Lee Marshia filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2014."
Jr Sydney Lee Marshia — Kentucky, 14-40058


ᐅ Tracey Martino, Kentucky

Address: 222 N Park Dr Greenville, KY 42345

Bankruptcy Case 10-41022 Summary: "Greenville, KY resident Tracey Martino's 06/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2010."
Tracey Martino — Kentucky, 10-41022


ᐅ Chad Martino, Kentucky

Address: 222 N Park Dr Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-40202: "The case of Chad Martino in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Martino — Kentucky, 10-40202


ᐅ Charles Ray Mason, Kentucky

Address: 309 Wheeler Ave Greenville, KY 42345

Concise Description of Bankruptcy Case 12-406287: "In Greenville, KY, Charles Ray Mason filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Charles Ray Mason — Kentucky, 12-40628


ᐅ Teresa Mason, Kentucky

Address: 202 H C Mathis Dr Greenville, KY 42345

Brief Overview of Bankruptcy Case 10-40339: "In Greenville, KY, Teresa Mason filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2010."
Teresa Mason — Kentucky, 10-40339


ᐅ James Mayes, Kentucky

Address: 400 Sunshine Rd Greenville, KY 42345

Concise Description of Bankruptcy Case 09-418887: "The bankruptcy record of James Mayes from Greenville, KY, shows a Chapter 7 case filed in 11.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2010."
James Mayes — Kentucky, 09-41888


ᐅ Brian Keith Mcdonald, Kentucky

Address: 109 College St Greenville, KY 42345-1523

Bankruptcy Case 2014-40350-acs Overview: "The bankruptcy record of Brian Keith Mcdonald from Greenville, KY, shows a Chapter 7 case filed in 03.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Brian Keith Mcdonald — Kentucky, 2014-40350


ᐅ William Scott Mcelvain, Kentucky

Address: 239 E Depot St Greenville, KY 42345-1701

Brief Overview of Bankruptcy Case 14-41040-acs: "The bankruptcy record of William Scott Mcelvain from Greenville, KY, shows a Chapter 7 case filed in 11/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2015."
William Scott Mcelvain — Kentucky, 14-41040


ᐅ Enjoli Nichole Mcintosh, Kentucky

Address: 108 Wilson St Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-40943: "The bankruptcy record of Enjoli Nichole Mcintosh from Greenville, KY, shows a Chapter 7 case filed in July 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2011."
Enjoli Nichole Mcintosh — Kentucky, 11-40943


ᐅ James Steven Mcintosh, Kentucky

Address: 135 Ridgewood Ln Greenville, KY 42345

Bankruptcy Case 11-40972 Summary: "The bankruptcy record of James Steven Mcintosh from Greenville, KY, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2011."
James Steven Mcintosh — Kentucky, 11-40972


ᐅ Brandon Mckenney, Kentucky

Address: 1333 State Route 1380 Greenville, KY 42345

Bankruptcy Case 10-41001 Summary: "The bankruptcy record of Brandon Mckenney from Greenville, KY, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2010."
Brandon Mckenney — Kentucky, 10-41001


ᐅ Daniel Alan Mcpherson, Kentucky

Address: 632 Mark Ave Greenville, KY 42345

Bankruptcy Case 11-41219 Summary: "In Greenville, KY, Daniel Alan Mcpherson filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-25."
Daniel Alan Mcpherson — Kentucky, 11-41219


ᐅ Sarah Jean Mcpherson, Kentucky

Address: 301 Highland Dr Greenville, KY 42345

Bankruptcy Case 11-41027 Summary: "Sarah Jean Mcpherson's bankruptcy, initiated in July 27, 2011 and concluded by 2011-11-12 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Jean Mcpherson — Kentucky, 11-41027


ᐅ Troy Lynn Mercer, Kentucky

Address: 193 Mercer Ln Greenville, KY 42345

Bankruptcy Case 12-40360 Overview: "The bankruptcy filing by Troy Lynn Mercer, undertaken in 2012-03-13 in Greenville, KY under Chapter 7, concluded with discharge in 06/29/2012 after liquidating assets."
Troy Lynn Mercer — Kentucky, 12-40360


ᐅ Edna Lucille Merrick, Kentucky

Address: 412 Mcdonald St Greenville, KY 42345-1624

Concise Description of Bankruptcy Case 15-40773-acs7: "In Greenville, KY, Edna Lucille Merrick filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2015."
Edna Lucille Merrick — Kentucky, 15-40773


ᐅ Robin Moore, Kentucky

Address: 161 N Park Dr Lot 42 Greenville, KY 42345

Brief Overview of Bankruptcy Case 11-41443: "The bankruptcy filing by Robin Moore, undertaken in 10/27/2011 in Greenville, KY under Chapter 7, concluded with discharge in Feb 12, 2012 after liquidating assets."
Robin Moore — Kentucky, 11-41443


ᐅ Tracy Marie Morani, Kentucky

Address: 350 Uzzle Ln Greenville, KY 42345-4490

Bankruptcy Case 15-40873-acs Summary: "Tracy Marie Morani's bankruptcy, initiated in 10.13.2015 and concluded by 01.11.2016 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Marie Morani — Kentucky, 15-40873


ᐅ Lana Gail Morgan, Kentucky

Address: 1300 Graham Cypress Rd Greenville, KY 42345-4826

Snapshot of U.S. Bankruptcy Proceeding Case 16-40017-acs: "Lana Gail Morgan's bankruptcy, initiated in 01.12.2016 and concluded by 04.11.2016 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lana Gail Morgan — Kentucky, 16-40017


ᐅ Rosemary Lois Mueller, Kentucky

Address: 641 Joyce Ave Greenville, KY 42345-2215

Brief Overview of Bankruptcy Case 15-40490-acs: "In a Chapter 7 bankruptcy case, Rosemary Lois Mueller from Greenville, KY, saw her proceedings start in 06/08/2015 and complete by September 2015, involving asset liquidation."
Rosemary Lois Mueller — Kentucky, 15-40490


ᐅ David Munster, Kentucky

Address: 206 Twin Hills Dr Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 10-41967: "The case of David Munster in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Munster — Kentucky, 10-41967


ᐅ Brandon Michael Nelson, Kentucky

Address: 219 Bonham Ave Greenville, KY 42345-1377

Bankruptcy Case 16-40449-acs Summary: "The bankruptcy filing by Brandon Michael Nelson, undertaken in 05.18.2016 in Greenville, KY under Chapter 7, concluded with discharge in 08.16.2016 after liquidating assets."
Brandon Michael Nelson — Kentucky, 16-40449


ᐅ Brenda Faye Nelson, Kentucky

Address: 483 State Route 1163 Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 09-41666: "The bankruptcy filing by Brenda Faye Nelson, undertaken in Oct 19, 2009 in Greenville, KY under Chapter 7, concluded with discharge in Jan 23, 2010 after liquidating assets."
Brenda Faye Nelson — Kentucky, 09-41666


ᐅ Tracy Michelle Nelson, Kentucky

Address: 483 State Route 1163 Greenville, KY 42345-3614

Concise Description of Bankruptcy Case 09-41808-acs7: "November 11, 2009 marked the beginning of Tracy Michelle Nelson's Chapter 13 bankruptcy in Greenville, KY, entailing a structured repayment schedule, completed by 11/20/2013."
Tracy Michelle Nelson — Kentucky, 09-41808


ᐅ Jr John Barry Noe, Kentucky

Address: 50 Jessup Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 13-40934-acs7: "The case of Jr John Barry Noe in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Barry Noe — Kentucky, 13-40934


ᐅ Loretta Owen, Kentucky

Address: 4336 Cornette Rd Greenville, KY 42345

Bankruptcy Case 10-40905 Overview: "Loretta Owen's bankruptcy, initiated in 2010-05-24 and concluded by 09/09/2010 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Owen — Kentucky, 10-40905


ᐅ Tracy Lynette Owens, Kentucky

Address: 124 Wickliffe St Greenville, KY 42345-1414

Concise Description of Bankruptcy Case 15-41053-acs7: "In a Chapter 7 bankruptcy case, Tracy Lynette Owens from Greenville, KY, saw her proceedings start in 12.11.2015 and complete by 2016-03-10, involving asset liquidation."
Tracy Lynette Owens — Kentucky, 15-41053


ᐅ Johnny Owens, Kentucky

Address: 124 Wickliffe St Greenville, KY 42345-1414

Bankruptcy Case 15-41053-acs Overview: "Johnny Owens's bankruptcy, initiated in December 2015 and concluded by 03/10/2016 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Owens — Kentucky, 15-41053


ᐅ Brenda Faye Page, Kentucky

Address: 221 Wright Ln Greenville, KY 42345

Bankruptcy Case 13-40919-acs Overview: "The bankruptcy filing by Brenda Faye Page, undertaken in 08.22.2013 in Greenville, KY under Chapter 7, concluded with discharge in 11.26.2013 after liquidating assets."
Brenda Faye Page — Kentucky, 13-40919


ᐅ Brent Lee Page, Kentucky

Address: 674 State Route 181 S Greenville, KY 42345

Bankruptcy Case 11-40279 Summary: "The bankruptcy filing by Brent Lee Page, undertaken in 2011-03-01 in Greenville, KY under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Brent Lee Page — Kentucky, 11-40279


ᐅ Jimmy Wayne Payne, Kentucky

Address: 407 College St Greenville, KY 42345

Snapshot of U.S. Bankruptcy Proceeding Case 09-41604: "Jimmy Wayne Payne's Chapter 7 bankruptcy, filed in Greenville, KY in 10.06.2009, led to asset liquidation, with the case closing in 01/10/2010."
Jimmy Wayne Payne — Kentucky, 09-41604


ᐅ Frances Pearson, Kentucky

Address: 81 Rolley Ln Greenville, KY 42345

Concise Description of Bankruptcy Case 10-419787: "The bankruptcy record of Frances Pearson from Greenville, KY, shows a Chapter 7 case filed in 12.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Frances Pearson — Kentucky, 10-41978


ᐅ Tiffany Lynn Pendley, Kentucky

Address: 112 Robinwood Dr Apt 3 Greenville, KY 42345

Concise Description of Bankruptcy Case 13-403557: "The bankruptcy record of Tiffany Lynn Pendley from Greenville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Tiffany Lynn Pendley — Kentucky, 13-40355


ᐅ Cary John Pentecost, Kentucky

Address: 144 Steven Meadows Ln Greenville, KY 42345

Bankruptcy Case 11-40689 Overview: "In Greenville, KY, Cary John Pentecost filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2011."
Cary John Pentecost — Kentucky, 11-40689


ᐅ Charles Jason Pentecost, Kentucky

Address: 103 Wickliffe St Greenville, KY 42345

Concise Description of Bankruptcy Case 12-415097: "Charles Jason Pentecost's bankruptcy, initiated in 12.27.2012 and concluded by April 2013 in Greenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Jason Pentecost — Kentucky, 12-41509


ᐅ Patrick Evan Pentecost, Kentucky

Address: 305 N Main St Greenville, KY 42345

Bankruptcy Case 11-40797 Overview: "The bankruptcy record of Patrick Evan Pentecost from Greenville, KY, shows a Chapter 7 case filed in Jun 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2011."
Patrick Evan Pentecost — Kentucky, 11-40797


ᐅ Brittany Rhea Peterson, Kentucky

Address: 122 Luzerne Depoy Rd Greenville, KY 42345-2016

Bankruptcy Case 14-40179-acs Summary: "The case of Brittany Rhea Peterson in Greenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Rhea Peterson — Kentucky, 14-40179


ᐅ Janice Darlene Pike, Kentucky

Address: 112 N Park Dr Greenville, KY 42345

Bankruptcy Case 11-41033 Summary: "The bankruptcy record of Janice Darlene Pike from Greenville, KY, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Janice Darlene Pike — Kentucky, 11-41033


ᐅ Dorise Piper, Kentucky

Address: 410 Sunshine Rd Greenville, KY 42345

Brief Overview of Bankruptcy Case 09-41764: "The bankruptcy record of Dorise Piper from Greenville, KY, shows a Chapter 7 case filed in 11.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Dorise Piper — Kentucky, 09-41764


ᐅ James Piper, Kentucky

Address: PO Box 64 Greenville, KY 42345

Bankruptcy Case 10-40425 Overview: "James Piper's Chapter 7 bankruptcy, filed in Greenville, KY in March 10, 2010, led to asset liquidation, with the case closing in 2010-06-26."
James Piper — Kentucky, 10-40425


ᐅ Wilma Dean Piper, Kentucky

Address: 230 Parham Ln Greenville, KY 42345-3228

Bankruptcy Case 15-40915-acs Summary: "The bankruptcy filing by Wilma Dean Piper, undertaken in October 2015 in Greenville, KY under Chapter 7, concluded with discharge in 2016-01-27 after liquidating assets."
Wilma Dean Piper — Kentucky, 15-40915


ᐅ Brian Todd Piper, Kentucky

Address: 400 Sunshine Rd Greenville, KY 42345-3192

Bankruptcy Case 14-40177-acs Summary: "The bankruptcy record of Brian Todd Piper from Greenville, KY, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Brian Todd Piper — Kentucky, 14-40177