personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hawesville, 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 Jeromie W Adams, Kentucky

Address: 3700 Indian Lake Dr Hawesville, KY 42348

Brief Overview of Bankruptcy Case 11-40007: "In Hawesville, KY, Jeromie W Adams filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-23."
Jeromie W Adams — Kentucky, 11-40007


ᐅ Johnathon M Adkins, Kentucky

Address: 80 Upper Snyder Ct Hawesville, KY 42348-2637

Brief Overview of Bankruptcy Case 2014-40409-acs: "The bankruptcy record of Johnathon M Adkins from Hawesville, KY, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Johnathon M Adkins — Kentucky, 2014-40409


ᐅ Victor Ray Adkins, Kentucky

Address: 795 Middle Knottsville Rd Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 12-41275: "In Hawesville, KY, Victor Ray Adkins filed for Chapter 7 bankruptcy in October 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2013."
Victor Ray Adkins — Kentucky, 12-41275


ᐅ Stephen Applegate, Kentucky

Address: PO Box 163 Hawesville, KY 42348

Bankruptcy Case 10-40833 Summary: "The bankruptcy record of Stephen Applegate from Hawesville, KY, shows a Chapter 7 case filed in 05/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2010."
Stephen Applegate — Kentucky, 10-40833


ᐅ Anita Lane Arison, Kentucky

Address: PO Box 592 Hawesville, KY 42348-0592

Bankruptcy Case 15-41081-acs Overview: "Anita Lane Arison's bankruptcy, initiated in 2015-12-24 and concluded by 2016-03-23 in Hawesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Lane Arison — Kentucky, 15-41081


ᐅ Todd Vincent Basham, Kentucky

Address: PO Box 454 Hawesville, KY 42348-0454

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40968-acs: "Todd Vincent Basham's bankruptcy, initiated in 2014-10-14 and concluded by 01/12/2015 in Hawesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Vincent Basham — Kentucky, 2014-40968


ᐅ Willam Basham, Kentucky

Address: 9453 State Route 144 E Hawesville, KY 42348

Brief Overview of Bankruptcy Case 10-40962: "In a Chapter 7 bankruptcy case, Willam Basham from Hawesville, KY, saw their proceedings start in June 2010 and complete by 2010-09-21, involving asset liquidation."
Willam Basham — Kentucky, 10-40962


ᐅ Willie S Basham, Kentucky

Address: 359 Clay St Hawesville, KY 42348-2610

Bankruptcy Case 14-40632-acs Summary: "Willie S Basham's Chapter 7 bankruptcy, filed in Hawesville, KY in 2014-06-19, led to asset liquidation, with the case closing in Sep 17, 2014."
Willie S Basham — Kentucky, 14-40632


ᐅ Richard Clint Boling, Kentucky

Address: 650 Truman Young Rd Hawesville, KY 42348-5469

Brief Overview of Bankruptcy Case 16-40497-acs: "The bankruptcy filing by Richard Clint Boling, undertaken in 06/06/2016 in Hawesville, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Richard Clint Boling — Kentucky, 16-40497


ᐅ Jennifer Megan Boling, Kentucky

Address: 650 Truman Young Rd Hawesville, KY 42348-5469

Bankruptcy Case 16-40497-acs Summary: "Jennifer Megan Boling's Chapter 7 bankruptcy, filed in Hawesville, KY in June 6, 2016, led to asset liquidation, with the case closing in 09/04/2016."
Jennifer Megan Boling — Kentucky, 16-40497


ᐅ Tavie J Bowman, Kentucky

Address: 3979 Middle Knottsville Rd Hawesville, KY 42348-6601

Bankruptcy Case 15-40888-acs Overview: "In a Chapter 7 bankruptcy case, Tavie J Bowman from Hawesville, KY, saw their proceedings start in October 19, 2015 and complete by 01.17.2016, involving asset liquidation."
Tavie J Bowman — Kentucky, 15-40888


ᐅ Emmett A Bowman, Kentucky

Address: 3979 Middle Knottsville Rd Hawesville, KY 42348-6601

Snapshot of U.S. Bankruptcy Proceeding Case 15-40888-acs: "The bankruptcy filing by Emmett A Bowman, undertaken in 2015-10-19 in Hawesville, KY under Chapter 7, concluded with discharge in January 17, 2016 after liquidating assets."
Emmett A Bowman — Kentucky, 15-40888


ᐅ Jr Aaron Lee Brager, Kentucky

Address: PO Box 123 Hawesville, KY 42348

Brief Overview of Bankruptcy Case 11-41404: "In Hawesville, KY, Jr Aaron Lee Brager filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2012."
Jr Aaron Lee Brager — Kentucky, 11-41404


ᐅ Rachel L Brown, Kentucky

Address: 2210 State Route 69 Hawesville, KY 42348-5216

Bankruptcy Case 15-40670-acs Summary: "The case of Rachel L Brown in Hawesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Brown — Kentucky, 15-40670


ᐅ Jarred Heath Brown, Kentucky

Address: 3172 N Indian Hill Rd Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 13-71425-BHL-7: "In a Chapter 7 bankruptcy case, Jarred Heath Brown from Hawesville, KY, saw his proceedings start in September 23, 2013 and complete by Dec 28, 2013, involving asset liquidation."
Jarred Heath Brown — Kentucky, 13-71425-BHL-7


ᐅ John D Brown, Kentucky

Address: 2210 State Route 69 Hawesville, KY 42348-5216

Brief Overview of Bankruptcy Case 15-40670-acs: "The bankruptcy filing by John D Brown, undertaken in Aug 12, 2015 in Hawesville, KY under Chapter 7, concluded with discharge in November 10, 2015 after liquidating assets."
John D Brown — Kentucky, 15-40670


ᐅ Teresa Rosemary Buck, Kentucky

Address: 230 Hillcrest Cir Hawesville, KY 42348-6708

Snapshot of U.S. Bankruptcy Proceeding Case 16-40018-acs: "Teresa Rosemary Buck's Chapter 7 bankruptcy, filed in Hawesville, KY in 2016-01-12, led to asset liquidation, with the case closing in Apr 11, 2016."
Teresa Rosemary Buck — Kentucky, 16-40018


ᐅ Harry Thomas Buck, Kentucky

Address: 230 Hillcrest Cir Hawesville, KY 42348-6708

Bankruptcy Case 16-40018-acs Overview: "Hawesville, KY resident Harry Thomas Buck's January 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-11."
Harry Thomas Buck — Kentucky, 16-40018


ᐅ Shelley Caldwell, Kentucky

Address: 991 Happy Hollow Rd Hawesville, KY 42348

Bankruptcy Case 10-40294 Overview: "The bankruptcy record of Shelley Caldwell from Hawesville, KY, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2010."
Shelley Caldwell — Kentucky, 10-40294


ᐅ Seth R Calloway, Kentucky

Address: 60 Elm Tree Ln Hawesville, KY 42348-2539

Bankruptcy Case 16-40545-acs Overview: "The case of Seth R Calloway in Hawesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth R Calloway — Kentucky, 16-40545


ᐅ Shawn Cartwright, Kentucky

Address: 8673 State Route 144 E Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 09-42065: "The bankruptcy filing by Shawn Cartwright, undertaken in December 2009 in Hawesville, KY under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Shawn Cartwright — Kentucky, 09-42065


ᐅ Daric Vincent Chamberlain, Kentucky

Address: 6516 State Route 144 E Hawesville, KY 42348

Bankruptcy Case 3:12-bk-35140 Overview: "Hawesville, KY resident Daric Vincent Chamberlain's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2013."
Daric Vincent Chamberlain — Kentucky, 3:12-bk-35140


ᐅ Jennifer Kaye Clark, Kentucky

Address: PO Box 531 Hawesville, KY 42348

Bankruptcy Case 12-40295 Overview: "In Hawesville, KY, Jennifer Kaye Clark filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2012."
Jennifer Kaye Clark — Kentucky, 12-40295


ᐅ Barry Cline, Kentucky

Address: 245 Rockledge Fern Cliff Ln Hawesville, KY 42348

Brief Overview of Bankruptcy Case 10-41467: "In Hawesville, KY, Barry Cline filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Barry Cline — Kentucky, 10-41467


ᐅ Danny R Clouse, Kentucky

Address: 9715 State Route 2181 Hawesville, KY 42348

Concise Description of Bankruptcy Case 09-415557: "The bankruptcy filing by Danny R Clouse, undertaken in September 2009 in Hawesville, KY under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Danny R Clouse — Kentucky, 09-41555


ᐅ Earl Wayne Cook, Kentucky

Address: 4400 Happy Hollow Rd Hawesville, KY 42348

Concise Description of Bankruptcy Case 11-404377: "The bankruptcy filing by Earl Wayne Cook, undertaken in 03/28/2011 in Hawesville, KY under Chapter 7, concluded with discharge in July 16, 2011 after liquidating assets."
Earl Wayne Cook — Kentucky, 11-40437


ᐅ Stephen Craig, Kentucky

Address: 347 State Route 144 E Hawesville, KY 42348

Concise Description of Bankruptcy Case 10-412117: "The bankruptcy record of Stephen Craig from Hawesville, KY, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Stephen Craig — Kentucky, 10-41211


ᐅ Michael D Crowe, Kentucky

Address: 7215 State Route 69 Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 13-40985-acs: "Hawesville, KY resident Michael D Crowe's 09/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-15."
Michael D Crowe — Kentucky, 13-40985


ᐅ Tabitha Lynn Dillon, Kentucky

Address: 255 Big Rivers Rd Hawesville, KY 42348-6821

Snapshot of U.S. Bankruptcy Proceeding Case 15-40223-acs: "In Hawesville, KY, Tabitha Lynn Dillon filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Tabitha Lynn Dillon — Kentucky, 15-40223


ᐅ Kathleen D Duke, Kentucky

Address: 9685 State Route 144 E Hawesville, KY 42348

Bankruptcy Case 11-40649 Summary: "In Hawesville, KY, Kathleen D Duke filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Kathleen D Duke — Kentucky, 11-40649


ᐅ Anthony O Embry, Kentucky

Address: 1788 State Route 2181 Hawesville, KY 42348

Bankruptcy Case 13-40955-acs Summary: "The bankruptcy filing by Anthony O Embry, undertaken in 08.30.2013 in Hawesville, KY under Chapter 7, concluded with discharge in 12/04/2013 after liquidating assets."
Anthony O Embry — Kentucky, 13-40955


ᐅ Scotty J Estes, Kentucky

Address: 453 Sweet Rd Hawesville, KY 42348

Concise Description of Bankruptcy Case 09-415997: "The bankruptcy filing by Scotty J Estes, undertaken in 2009-10-05 in Hawesville, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Scotty J Estes — Kentucky, 09-41599


ᐅ Sean Michael Eubanks, Kentucky

Address: 1345 Madison St Hawesville, KY 42348

Brief Overview of Bankruptcy Case 11-40826: "The case of Sean Michael Eubanks in Hawesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Michael Eubanks — Kentucky, 11-40826


ᐅ William A Gibbs, Kentucky

Address: 2804 N Indian Hill Rd Hawesville, KY 42348-6374

Bankruptcy Case 08-41011-acs Overview: "William A Gibbs, a resident of Hawesville, KY, entered a Chapter 13 bankruptcy plan in 2008-08-07, culminating in its successful completion by 2013-09-10."
William A Gibbs — Kentucky, 08-41011


ᐅ Tamara Lynn Gilliland, Kentucky

Address: 4339 State Route 1389 Hawesville, KY 42348

Concise Description of Bankruptcy Case 13-40928-acs7: "The bankruptcy record of Tamara Lynn Gilliland from Hawesville, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2013."
Tamara Lynn Gilliland — Kentucky, 13-40928


ᐅ Wendy M Head, Kentucky

Address: 110 Hillcrest Ln Hawesville, KY 42348-2531

Bankruptcy Case 2014-40356-acs Overview: "The bankruptcy record of Wendy M Head from Hawesville, KY, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Wendy M Head — Kentucky, 2014-40356


ᐅ Joan Elaine Henrickson, Kentucky

Address: 165 Middle Knottsville Rd Hawesville, KY 42348

Bankruptcy Case 11-70117-BHL-7A Summary: "Joan Elaine Henrickson's bankruptcy, initiated in February 2011 and concluded by May 2011 in Hawesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Elaine Henrickson — Kentucky, 11-70117-BHL-7A


ᐅ Larry T James, Kentucky

Address: 225 Pellville Rd Hawesville, KY 42348

Brief Overview of Bankruptcy Case 11-41256: "The bankruptcy record of Larry T James from Hawesville, KY, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-03."
Larry T James — Kentucky, 11-41256


ᐅ Kimberly Kemp, Kentucky

Address: 5 Lower Snyder Ct Hawesville, KY 42348

Brief Overview of Bankruptcy Case 10-41093: "In a Chapter 7 bankruptcy case, Kimberly Kemp from Hawesville, KY, saw her proceedings start in 2010-06-25 and complete by 2010-10-13, involving asset liquidation."
Kimberly Kemp — Kentucky, 10-41093


ᐅ James A Knight, Kentucky

Address: 12636 State Route 951 Hawesville, KY 42348-9427

Bankruptcy Case 2014-40671-acs Overview: "Hawesville, KY resident James A Knight's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
James A Knight — Kentucky, 2014-40671


ᐅ Randy L Masterson, Kentucky

Address: 5005 Happy Hollow Rd Hawesville, KY 42348

Brief Overview of Bankruptcy Case 12-40697: "The bankruptcy filing by Randy L Masterson, undertaken in 05.18.2012 in Hawesville, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Randy L Masterson — Kentucky, 12-40697


ᐅ Joshua Mcmanaway, Kentucky

Address: 880 Crowe Rd Hawesville, KY 42348

Concise Description of Bankruptcy Case 09-418567: "Joshua Mcmanaway's bankruptcy, initiated in 11/22/2009 and concluded by February 26, 2010 in Hawesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Mcmanaway — Kentucky, 09-41856


ᐅ Timothy R Miller, Kentucky

Address: PO Box 403 Hawesville, KY 42348

Concise Description of Bankruptcy Case 12-408587: "The bankruptcy filing by Timothy R Miller, undertaken in Jun 29, 2012 in Hawesville, KY under Chapter 7, concluded with discharge in 10.17.2012 after liquidating assets."
Timothy R Miller — Kentucky, 12-40858


ᐅ Tammy Faye Morton, Kentucky

Address: 215 Jennings St Hawesville, KY 42348-2601

Snapshot of U.S. Bankruptcy Proceeding Case 2014-71001-BHL-7A: "The case of Tammy Faye Morton in Hawesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Faye Morton — Kentucky, 2014-71001-BHL-7A


ᐅ Erin M Mullikin, Kentucky

Address: 1545 Virgil Brown Rd Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 13-41146-acs: "In Hawesville, KY, Erin M Mullikin filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2014."
Erin M Mullikin — Kentucky, 13-41146


ᐅ Paula Ilene Murphy, Kentucky

Address: 12563 State Route 1389 Hawesville, KY 42348

Concise Description of Bankruptcy Case 13-41157-acs7: "The bankruptcy filing by Paula Ilene Murphy, undertaken in Oct 24, 2013 in Hawesville, KY under Chapter 7, concluded with discharge in 2014-01-28 after liquidating assets."
Paula Ilene Murphy — Kentucky, 13-41157


ᐅ Glen Carson Nugent, Kentucky

Address: 295 Upper Washington Ln Hawesville, KY 42348

Concise Description of Bankruptcy Case 13-41105-acs7: "The bankruptcy record of Glen Carson Nugent from Hawesville, KY, shows a Chapter 7 case filed in Oct 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2014."
Glen Carson Nugent — Kentucky, 13-41105


ᐅ Jr Gilbert L Potter, Kentucky

Address: 4760 State Route 1389 Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 11-41277: "Hawesville, KY resident Jr Gilbert L Potter's September 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2012."
Jr Gilbert L Potter — Kentucky, 11-41277


ᐅ Charles Anthony Powers, Kentucky

Address: 7195 Little Tar Spring Rd Hawesville, KY 42348-5073

Brief Overview of Bankruptcy Case 08-40520: "Filing for Chapter 13 bankruptcy in 2008-04-20, Charles Anthony Powers from Hawesville, KY, structured a repayment plan, achieving discharge in May 22, 2013."
Charles Anthony Powers — Kentucky, 08-40520


ᐅ Allan Kent Powers, Kentucky

Address: 3046 Truman Young Rd Hawesville, KY 42348-5474

Snapshot of U.S. Bankruptcy Proceeding Case 15-40592-acs: "Allan Kent Powers's bankruptcy, initiated in July 2015 and concluded by Oct 11, 2015 in Hawesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Kent Powers — Kentucky, 15-40592


ᐅ Bobby K Powers, Kentucky

Address: 5910 State Route 2181 Hawesville, KY 42348

Concise Description of Bankruptcy Case 11-401627: "In Hawesville, KY, Bobby K Powers filed for Chapter 7 bankruptcy in 02/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2011."
Bobby K Powers — Kentucky, 11-40162


ᐅ Terry B Powers, Kentucky

Address: 2320 Ed Brown Rd Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 11-40474: "Terry B Powers's Chapter 7 bankruptcy, filed in Hawesville, KY in March 2011, led to asset liquidation, with the case closing in 2011-07-19."
Terry B Powers — Kentucky, 11-40474


ᐅ Natasha Brook Probus, Kentucky

Address: 216 Harrison St # 4A Hawesville, KY 42348-2607

Bankruptcy Case 15-40190-acs Summary: "The bankruptcy filing by Natasha Brook Probus, undertaken in 03/10/2015 in Hawesville, KY under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Natasha Brook Probus — Kentucky, 15-40190


ᐅ Jonathon J Redfern, Kentucky

Address: 5042 State Route 69 Hawesville, KY 42348

Concise Description of Bankruptcy Case 11-406717: "Jonathon J Redfern's Chapter 7 bankruptcy, filed in Hawesville, KY in May 11, 2011, led to asset liquidation, with the case closing in 08.16.2011."
Jonathon J Redfern — Kentucky, 11-40671


ᐅ Michael A Reska, Kentucky

Address: 157 Franklin Gaynor Rd Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 11-41649: "The case of Michael A Reska in Hawesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Reska — Kentucky, 11-41649


ᐅ Robert J Rice, Kentucky

Address: 4485 State Route 1389 Hawesville, KY 42348-6643

Concise Description of Bankruptcy Case 16-40254-acs7: "In Hawesville, KY, Robert J Rice filed for Chapter 7 bankruptcy in 03.21.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Robert J Rice — Kentucky, 16-40254


ᐅ Derrekk P Richards, Kentucky

Address: 224 Harrison St Hawesville, KY 42348-2607

Brief Overview of Bankruptcy Case 09-41977-acs: "Derrekk P Richards's Chapter 13 bankruptcy in Hawesville, KY started in December 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-19."
Derrekk P Richards — Kentucky, 09-41977


ᐅ Iii Martin Wesley Robertson, Kentucky

Address: PO Box 24 Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 12-40630: "In a Chapter 7 bankruptcy case, Iii Martin Wesley Robertson from Hawesville, KY, saw their proceedings start in 2012-05-07 and complete by August 25, 2012, involving asset liquidation."
Iii Martin Wesley Robertson — Kentucky, 12-40630


ᐅ Jamie Lynne Rust, Kentucky

Address: 2050 Virgil Brown Rd Hawesville, KY 42348

Bankruptcy Case 11-40833 Summary: "Jamie Lynne Rust's bankruptcy, initiated in 06.14.2011 and concluded by 10/02/2011 in Hawesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Lynne Rust — Kentucky, 11-40833


ᐅ Michael Sanders, Kentucky

Address: 2047 Goering Rd Hawesville, KY 42348

Brief Overview of Bankruptcy Case 10-40025: "The bankruptcy filing by Michael Sanders, undertaken in 01/08/2010 in Hawesville, KY under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Michael Sanders — Kentucky, 10-40025


ᐅ Robert W Seaton, Kentucky

Address: 240 Harrison St Apt B1 Hawesville, KY 42348

Concise Description of Bankruptcy Case 12-405527: "Hawesville, KY resident Robert W Seaton's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Robert W Seaton — Kentucky, 12-40552


ᐅ Billy Dale Shields, Kentucky

Address: 12646 State Route 951 Hawesville, KY 42348

Bankruptcy Case 13-40177 Summary: "In a Chapter 7 bankruptcy case, Billy Dale Shields from Hawesville, KY, saw their proceedings start in Feb 23, 2013 and complete by May 30, 2013, involving asset liquidation."
Billy Dale Shields — Kentucky, 13-40177


ᐅ Jennifer Lynn Simpson, Kentucky

Address: PO Box 632 Hawesville, KY 42348-0632

Concise Description of Bankruptcy Case 15-40427-acs7: "The bankruptcy filing by Jennifer Lynn Simpson, undertaken in 05/19/2015 in Hawesville, KY under Chapter 7, concluded with discharge in 08/17/2015 after liquidating assets."
Jennifer Lynn Simpson — Kentucky, 15-40427


ᐅ Benjamin Singleton, Kentucky

Address: 1570 State Route 1389 Hawesville, KY 42348

Bankruptcy Case 10-40426 Overview: "Benjamin Singleton's Chapter 7 bankruptcy, filed in Hawesville, KY in March 2010, led to asset liquidation, with the case closing in June 2010."
Benjamin Singleton — Kentucky, 10-40426


ᐅ Robert Smiley, Kentucky

Address: PO Box 85 Hawesville, KY 42348

Bankruptcy Case 10-41096 Overview: "Hawesville, KY resident Robert Smiley's 06.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Robert Smiley — Kentucky, 10-41096


ᐅ Merranda B Smith, Kentucky

Address: PO Box 33 Hawesville, KY 42348-0033

Snapshot of U.S. Bankruptcy Proceeding Case 14-40658-acs: "Merranda B Smith's Chapter 7 bankruptcy, filed in Hawesville, KY in 2014-06-25, led to asset liquidation, with the case closing in 09/23/2014."
Merranda B Smith — Kentucky, 14-40658


ᐅ Judith Lynn Snyder, Kentucky

Address: PO Box 93 Hawesville, KY 42348

Bankruptcy Case 11-40019 Summary: "In Hawesville, KY, Judith Lynn Snyder filed for Chapter 7 bankruptcy in January 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2011."
Judith Lynn Snyder — Kentucky, 11-40019


ᐅ Brandon Bjarne Spurrier, Kentucky

Address: 170 John Richard Ln Hawesville, KY 42348-2608

Bankruptcy Case 3:16-bk-02492 Overview: "In a Chapter 7 bankruptcy case, Brandon Bjarne Spurrier from Hawesville, KY, saw their proceedings start in 04.08.2016 and complete by Jul 7, 2016, involving asset liquidation."
Brandon Bjarne Spurrier — Kentucky, 3:16-bk-02492


ᐅ Anna C Thompson, Kentucky

Address: 501 Lambert Schoolhouse Rd Hawesville, KY 42348

Concise Description of Bankruptcy Case 11-70104-BHL-77: "The bankruptcy filing by Anna C Thompson, undertaken in 2011-02-02 in Hawesville, KY under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Anna C Thompson — Kentucky, 11-70104-BHL-7


ᐅ Watasha Haycraft Thompson, Kentucky

Address: 1481 Goering Rd Hawesville, KY 42348

Brief Overview of Bankruptcy Case 11-40429: "The bankruptcy record of Watasha Haycraft Thompson from Hawesville, KY, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Watasha Haycraft Thompson — Kentucky, 11-40429


ᐅ William Russell Vincent, Kentucky

Address: 2650 Virgil Brown Rd Hawesville, KY 42348-6288

Snapshot of U.S. Bankruptcy Proceeding Case 15-40683-acs: "In Hawesville, KY, William Russell Vincent filed for Chapter 7 bankruptcy in 08/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-15."
William Russell Vincent — Kentucky, 15-40683


ᐅ Donna Kaye Vincent, Kentucky

Address: 2650 Virgil Brown Rd Hawesville, KY 42348-6288

Concise Description of Bankruptcy Case 15-40683-acs7: "Donna Kaye Vincent's Chapter 7 bankruptcy, filed in Hawesville, KY in 08/17/2015, led to asset liquidation, with the case closing in 2015-11-15."
Donna Kaye Vincent — Kentucky, 15-40683


ᐅ Charles Franklin Wethington, Kentucky

Address: 4900 Midway Ln Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 12-40592: "The case of Charles Franklin Wethington in Hawesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Franklin Wethington — Kentucky, 12-40592


ᐅ Aaron M Wilborn, Kentucky

Address: 4632 Happy Hollow Rd Hawesville, KY 42348-5127

Bankruptcy Case 15-40794-acs Overview: "Hawesville, KY resident Aaron M Wilborn's 2015-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2015."
Aaron M Wilborn — Kentucky, 15-40794


ᐅ Mark Clay Wimmer, Kentucky

Address: 3810 State Route 144 E Hawesville, KY 42348

Snapshot of U.S. Bankruptcy Proceeding Case 12-40906: "The case of Mark Clay Wimmer in Hawesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Clay Wimmer — Kentucky, 12-40906


ᐅ Aubrey S Winters, Kentucky

Address: 127 Franklin Gaynor Rd Hawesville, KY 42348

Bankruptcy Case 12-40911 Overview: "In a Chapter 7 bankruptcy case, Aubrey S Winters from Hawesville, KY, saw their proceedings start in 2012-07-17 and complete by Nov 4, 2012, involving asset liquidation."
Aubrey S Winters — Kentucky, 12-40911