personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hodgenville, 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 Heather E Asher, Kentucky

Address: 103 Sutherland Ct Hodgenville, KY 42748

Concise Description of Bankruptcy Case 11-337257: "Hodgenville, KY resident Heather E Asher's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2011."
Heather E Asher — Kentucky, 11-33725


ᐅ Heather Bailey, Kentucky

Address: 219 S Walters Ave Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 10-34069: "In a Chapter 7 bankruptcy case, Heather Bailey from Hodgenville, KY, saw her proceedings start in 2010-08-02 and complete by 11.18.2010, involving asset liquidation."
Heather Bailey — Kentucky, 10-34069


ᐅ Joyce Dean Bales, Kentucky

Address: 703 Gray Rd Hodgenville, KY 42748

Bankruptcy Case 12-32142 Overview: "Joyce Dean Bales's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2012-05-04, led to asset liquidation, with the case closing in August 20, 2012."
Joyce Dean Bales — Kentucky, 12-32142


ᐅ Edward Lawrence Bandurske, Kentucky

Address: 103 Wood Ln Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 12-35174: "Edward Lawrence Bandurske's Chapter 7 bankruptcy, filed in Hodgenville, KY in November 2012, led to asset liquidation, with the case closing in 02.27.2013."
Edward Lawrence Bandurske — Kentucky, 12-35174


ᐅ Jerry L Bell, Kentucky

Address: 234 S Greensburg St Hodgenville, KY 42748-1310

Bankruptcy Case 15-33327-thf Overview: "Jerry L Bell's Chapter 7 bankruptcy, filed in Hodgenville, KY in Oct 15, 2015, led to asset liquidation, with the case closing in 01/13/2016."
Jerry L Bell — Kentucky, 15-33327


ᐅ Dorothy Lynette Bender, Kentucky

Address: 205 College Hts Hodgenville, KY 42748

Concise Description of Bankruptcy Case 13-32619-thf7: "Dorothy Lynette Bender's bankruptcy, initiated in 06.28.2013 and concluded by 2013-10-02 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Lynette Bender — Kentucky, 13-32619


ᐅ Harry Benjamin, Kentucky

Address: 1097 Tanner Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 10-34682: "Harry Benjamin's bankruptcy, initiated in 08.31.2010 and concluded by Dec 17, 2010 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Benjamin — Kentucky, 10-34682


ᐅ Donald Eugene Benton, Kentucky

Address: 920 Leafdale Rd Hodgenville, KY 42748

Concise Description of Bankruptcy Case 12-334437: "Hodgenville, KY resident Donald Eugene Benton's 07.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Donald Eugene Benton — Kentucky, 12-33443


ᐅ John Walter Blunk, Kentucky

Address: 2740 Salem Lake Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 12-30931: "The case of John Walter Blunk in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Walter Blunk — Kentucky, 12-30931


ᐅ Jane M Bond, Kentucky

Address: 3135 Slack Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 11-20533: "The bankruptcy filing by Jane M Bond, undertaken in 2011-05-19 in Hodgenville, KY under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets."
Jane M Bond — Kentucky, 11-20533


ᐅ Dixie Lee Bonner, Kentucky

Address: 210 Harman Dr Hodgenville, KY 42748-9773

Bankruptcy Case 08-33794-acs Overview: "The bankruptcy record for Dixie Lee Bonner from Hodgenville, KY, under Chapter 13, filed in Aug 28, 2008, involved setting up a repayment plan, finalized by January 2014."
Dixie Lee Bonner — Kentucky, 08-33794


ᐅ Philip W Booker, Kentucky

Address: 4811 Glendale Rd Unit B Hodgenville, KY 42748-9670

Snapshot of U.S. Bankruptcy Proceeding Case 15-33297-jal: "The bankruptcy filing by Philip W Booker, undertaken in 2015-10-12 in Hodgenville, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Philip W Booker — Kentucky, 15-33297


ᐅ Randell Booker, Kentucky

Address: 221 W Main St Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 10-35744: "In Hodgenville, KY, Randell Booker filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2011."
Randell Booker — Kentucky, 10-35744


ᐅ Kathy S Booker, Kentucky

Address: 4811 Glendale Rd Unit B Hodgenville, KY 42748-9670

Concise Description of Bankruptcy Case 15-33297-jal7: "The bankruptcy filing by Kathy S Booker, undertaken in 2015-10-12 in Hodgenville, KY under Chapter 7, concluded with discharge in 2016-01-10 after liquidating assets."
Kathy S Booker — Kentucky, 15-33297


ᐅ Ronald Bowen, Kentucky

Address: 3570 Old Elizabethtown Rd Hodgenville, KY 42748

Concise Description of Bankruptcy Case 09-363507: "In a Chapter 7 bankruptcy case, Ronald Bowen from Hodgenville, KY, saw their proceedings start in December 11, 2009 and complete by March 2010, involving asset liquidation."
Ronald Bowen — Kentucky, 09-36350


ᐅ Philip B Bradshaw, Kentucky

Address: 141 Williams Ave Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 13-33944-jal: "The bankruptcy filing by Philip B Bradshaw, undertaken in October 4, 2013 in Hodgenville, KY under Chapter 7, concluded with discharge in January 8, 2014 after liquidating assets."
Philip B Bradshaw — Kentucky, 13-33944


ᐅ Joseph Brey, Kentucky

Address: PO Box 93 Hodgenville, KY 42748

Bankruptcy Case 10-32458 Summary: "The bankruptcy record of Joseph Brey from Hodgenville, KY, shows a Chapter 7 case filed in 05.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2010."
Joseph Brey — Kentucky, 10-32458


ᐅ Melanie Lynn Brincko, Kentucky

Address: 1824 Carter Brothers Rd Hodgenville, KY 42748-9415

Bankruptcy Case 14-34065-thf Overview: "In a Chapter 7 bankruptcy case, Melanie Lynn Brincko from Hodgenville, KY, saw her proceedings start in 2014-10-31 and complete by January 29, 2015, involving asset liquidation."
Melanie Lynn Brincko — Kentucky, 14-34065


ᐅ Terry Lynn Brooks, Kentucky

Address: 1935 Ball Hollow Rd Hodgenville, KY 42748

Bankruptcy Case 11-30054 Summary: "Terry Lynn Brooks's bankruptcy, initiated in 01/06/2011 and concluded by 04.05.2011 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lynn Brooks — Kentucky, 11-30054


ᐅ Shanon Nicole Brown, Kentucky

Address: 116 Shoffner Loop Hodgenville, KY 42748-1127

Snapshot of U.S. Bankruptcy Proceeding Case 15-33696-acs: "The bankruptcy record of Shanon Nicole Brown from Hodgenville, KY, shows a Chapter 7 case filed in November 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2016."
Shanon Nicole Brown — Kentucky, 15-33696


ᐅ Verna Brown, Kentucky

Address: 1118 Dangerfield Rd Hodgenville, KY 42748

Bankruptcy Case 10-30156 Overview: "The case of Verna Brown in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verna Brown — Kentucky, 10-30156


ᐅ Jr Rc Browning, Kentucky

Address: 316 Eugenia Ave Hodgenville, KY 42748

Bankruptcy Case 13-32694-acs Overview: "In Hodgenville, KY, Jr Rc Browning filed for Chapter 7 bankruptcy in Jul 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2013."
Jr Rc Browning — Kentucky, 13-32694


ᐅ Jake Buchanan, Kentucky

Address: 15 Fairview Dr Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 12-30233: "The case of Jake Buchanan in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jake Buchanan — Kentucky, 12-30233


ᐅ Gary Dewayne Burd, Kentucky

Address: 3056 Tanner Rd Hodgenville, KY 42748

Bankruptcy Case 12-33089 Overview: "The case of Gary Dewayne Burd in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Dewayne Burd — Kentucky, 12-33089


ᐅ Daniel R Burns, Kentucky

Address: 124 College Hts Hodgenville, KY 42748-1426

Bankruptcy Case 10-35075-acs Summary: "Chapter 13 bankruptcy for Daniel R Burns in Hodgenville, KY began in September 2010, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-29."
Daniel R Burns — Kentucky, 10-35075


ᐅ James Burrows, Kentucky

Address: 1011 Plouvier Rd Hodgenville, KY 42748

Bankruptcy Case 10-33193 Overview: "The case of James Burrows in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Burrows — Kentucky, 10-33193


ᐅ John Leroy Campbell, Kentucky

Address: 2 Fairview Dr Hodgenville, KY 42748

Bankruptcy Case 13-31070 Overview: "Hodgenville, KY resident John Leroy Campbell's 03/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2013."
John Leroy Campbell — Kentucky, 13-31070


ᐅ Shane Wesley Carpenter, Kentucky

Address: 187 Shawnee Dr Apt 20 Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 12-32853: "Hodgenville, KY resident Shane Wesley Carpenter's 06/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-05."
Shane Wesley Carpenter — Kentucky, 12-32853


ᐅ Jill Kay Carroll, Kentucky

Address: 233 Forresta Ct Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 12-35538: "Jill Kay Carroll's bankruptcy, initiated in 12/21/2012 and concluded by Mar 27, 2013 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Kay Carroll — Kentucky, 12-35538


ᐅ Toni Clements, Kentucky

Address: 103 Northridge Cir Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 10-33993: "In a Chapter 7 bankruptcy case, Toni Clements from Hodgenville, KY, saw her proceedings start in July 30, 2010 and complete by 11/15/2010, involving asset liquidation."
Toni Clements — Kentucky, 10-33993


ᐅ Beatrice Clemons, Kentucky

Address: 1775 N L and N Turnpike Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 10-32417: "Beatrice Clemons's bankruptcy, initiated in May 2010 and concluded by August 21, 2010 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Clemons — Kentucky, 10-32417


ᐅ Barbara Louise Cobb, Kentucky

Address: 101 Shoffner Loop Hodgenville, KY 42748-1128

Brief Overview of Bankruptcy Case 2014-31528-thf: "The bankruptcy record of Barbara Louise Cobb from Hodgenville, KY, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2014."
Barbara Louise Cobb — Kentucky, 2014-31528


ᐅ Nada L Cobb, Kentucky

Address: 602 Beechtree St Hodgenville, KY 42748-1206

Bankruptcy Case 16-30442-acs Overview: "The bankruptcy filing by Nada L Cobb, undertaken in 02/19/2016 in Hodgenville, KY under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Nada L Cobb — Kentucky, 16-30442


ᐅ Hugh James Constant, Kentucky

Address: 106 Woebegona Way Hodgenville, KY 42748

Bankruptcy Case 11-36186 Overview: "Hugh James Constant's bankruptcy, initiated in 12/30/2011 and concluded by April 16, 2012 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh James Constant — Kentucky, 11-36186


ᐅ Ardithan W Cooper, Kentucky

Address: 780 Tanner Rd Hodgenville, KY 42748

Bankruptcy Case 11-32787 Summary: "The bankruptcy filing by Ardithan W Cooper, undertaken in June 4, 2011 in Hodgenville, KY under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Ardithan W Cooper — Kentucky, 11-32787


ᐅ Katherine Sue Cooper, Kentucky

Address: 98 Forrest Hill Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 13-32357-acs: "In a Chapter 7 bankruptcy case, Katherine Sue Cooper from Hodgenville, KY, saw her proceedings start in Jun 12, 2013 and complete by 09/16/2013, involving asset liquidation."
Katherine Sue Cooper — Kentucky, 13-32357


ᐅ Patricia Lynn Corum, Kentucky

Address: 1577 E Leafdale Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 13-34453-thf: "Patricia Lynn Corum's bankruptcy, initiated in November 8, 2013 and concluded by 2014-02-12 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lynn Corum — Kentucky, 13-34453


ᐅ Victor Ross Cox, Kentucky

Address: 205 Peak St Hodgenville, KY 42748-1055

Brief Overview of Bankruptcy Case 2014-31246-acs: "Hodgenville, KY resident Victor Ross Cox's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Victor Ross Cox — Kentucky, 2014-31246


ᐅ Bernard Darrell Crain, Kentucky

Address: PO Box 12 Hodgenville, KY 42748

Concise Description of Bankruptcy Case 13-31756-acs7: "The bankruptcy filing by Bernard Darrell Crain, undertaken in Apr 26, 2013 in Hodgenville, KY under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Bernard Darrell Crain — Kentucky, 13-31756


ᐅ Thomas Lee Creason, Kentucky

Address: 625 Mount Tabor Rd Hodgenville, KY 42748

Bankruptcy Case 12-34684 Summary: "The case of Thomas Lee Creason in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Lee Creason — Kentucky, 12-34684


ᐅ Hershal Croft, Kentucky

Address: 2430 Roanoke Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 10-32593: "Hershal Croft's Chapter 7 bankruptcy, filed in Hodgenville, KY in May 2010, led to asset liquidation, with the case closing in 2010-08-30."
Hershal Croft — Kentucky, 10-32593


ᐅ Wanda Joyce Dailey, Kentucky

Address: 481 Spencer School Rd Hodgenville, KY 42748-9523

Brief Overview of Bankruptcy Case 2014-33008-jal: "The bankruptcy record of Wanda Joyce Dailey from Hodgenville, KY, shows a Chapter 7 case filed in 2014-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2014."
Wanda Joyce Dailey — Kentucky, 2014-33008


ᐅ Sher Decamp, Kentucky

Address: 850 Stiles Ford Rd Hodgenville, KY 42748

Bankruptcy Case 10-30752 Summary: "Sher Decamp's bankruptcy, initiated in February 2010 and concluded by 2010-06-04 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sher Decamp — Kentucky, 10-30752


ᐅ Lisa Gale Dewitt, Kentucky

Address: 670 Howardstown Rd Hodgenville, KY 42748

Bankruptcy Case 11-30752 Overview: "In a Chapter 7 bankruptcy case, Lisa Gale Dewitt from Hodgenville, KY, saw her proceedings start in 2011-02-18 and complete by 06.01.2011, involving asset liquidation."
Lisa Gale Dewitt — Kentucky, 11-30752


ᐅ Beverly Druen, Kentucky

Address: 1295 Leafdale Rd Hodgenville, KY 42748

Bankruptcy Case 10-35263 Summary: "In Hodgenville, KY, Beverly Druen filed for Chapter 7 bankruptcy in 10/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Beverly Druen — Kentucky, 10-35263


ᐅ Arthur Thomas England, Kentucky

Address: 1660 Jericho Rd Hodgenville, KY 42748-6208

Brief Overview of Bankruptcy Case 2014-33167-acs: "The bankruptcy filing by Arthur Thomas England, undertaken in 08/22/2014 in Hodgenville, KY under Chapter 7, concluded with discharge in November 20, 2014 after liquidating assets."
Arthur Thomas England — Kentucky, 2014-33167


ᐅ Carolyn Sue England, Kentucky

Address: 1660 Jericho Rd Hodgenville, KY 42748-6208

Bankruptcy Case 2014-33167-acs Summary: "Carolyn Sue England's Chapter 7 bankruptcy, filed in Hodgenville, KY in August 22, 2014, led to asset liquidation, with the case closing in November 20, 2014."
Carolyn Sue England — Kentucky, 2014-33167


ᐅ Larry Wayne Fields, Kentucky

Address: 305 S Lincoln Blvd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 13-31081: "In Hodgenville, KY, Larry Wayne Fields filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2013."
Larry Wayne Fields — Kentucky, 13-31081


ᐅ Gary Foster, Kentucky

Address: 417 White City Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 09-36289: "The case of Gary Foster in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Foster — Kentucky, 09-36289


ᐅ Bruce Westley Frohman, Kentucky

Address: 551 Kirkpatrick Ave Hodgenville, KY 42748-1118

Bankruptcy Case 2014-31699-acs Summary: "In Hodgenville, KY, Bruce Westley Frohman filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Bruce Westley Frohman — Kentucky, 2014-31699


ᐅ Adam Jon Fuller, Kentucky

Address: 228 Forresta Ct Hodgenville, KY 42748-1117

Concise Description of Bankruptcy Case 15-31359-acs7: "Adam Jon Fuller's Chapter 7 bankruptcy, filed in Hodgenville, KY in April 24, 2015, led to asset liquidation, with the case closing in Jul 23, 2015."
Adam Jon Fuller — Kentucky, 15-31359


ᐅ Jennifer Marie Fuller, Kentucky

Address: 228 Forresta Ct Hodgenville, KY 42748-1117

Snapshot of U.S. Bankruptcy Proceeding Case 15-31359-acs: "Jennifer Marie Fuller's bankruptcy, initiated in April 2015 and concluded by 07.23.2015 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Fuller — Kentucky, 15-31359


ᐅ Dale D Gardner, Kentucky

Address: 2935 Shepherdsville Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 12-31229: "The bankruptcy filing by Dale D Gardner, undertaken in 03.14.2012 in Hodgenville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Dale D Gardner — Kentucky, 12-31229


ᐅ David Aaron Graham, Kentucky

Address: 998 Williams Cemetery Rd Hodgenville, KY 42748

Bankruptcy Case 11-32646 Overview: "Hodgenville, KY resident David Aaron Graham's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
David Aaron Graham — Kentucky, 11-32646


ᐅ Rita Grubbs, Kentucky

Address: 306 College St Hodgenville, KY 42748

Bankruptcy Case 10-34205 Overview: "In Hodgenville, KY, Rita Grubbs filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2010."
Rita Grubbs — Kentucky, 10-34205


ᐅ Wilma Gusman, Kentucky

Address: 227 Joe Brown Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 10-31260: "The bankruptcy filing by Wilma Gusman, undertaken in 03/11/2010 in Hodgenville, KY under Chapter 7, concluded with discharge in 06/16/2010 after liquidating assets."
Wilma Gusman — Kentucky, 10-31260


ᐅ Patrick Neil Hawkins, Kentucky

Address: 842 Leafdale Rd Hodgenville, KY 42748

Bankruptcy Case 13-32031-jal Summary: "The bankruptcy record of Patrick Neil Hawkins from Hodgenville, KY, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2013."
Patrick Neil Hawkins — Kentucky, 13-32031


ᐅ Deborah Kay Heath, Kentucky

Address: 107 Hutcherson Ave Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 13-30972: "In a Chapter 7 bankruptcy case, Deborah Kay Heath from Hodgenville, KY, saw her proceedings start in 03.11.2013 and complete by 2013-06-15, involving asset liquidation."
Deborah Kay Heath — Kentucky, 13-30972


ᐅ Olivia Michele Helm, Kentucky

Address: 1737 Greensburg Rd Hodgenville, KY 42748

Bankruptcy Case 12-31632 Overview: "Olivia Michele Helm's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2012-04-04, led to asset liquidation, with the case closing in 2012-07-21."
Olivia Michele Helm — Kentucky, 12-31632


ᐅ Ricky Dale Herron, Kentucky

Address: 151 Boundry Oak Dr Hodgenville, KY 42748

Bankruptcy Case 11-35699 Summary: "In a Chapter 7 bankruptcy case, Ricky Dale Herron from Hodgenville, KY, saw his proceedings start in 11/30/2011 and complete by 03/17/2012, involving asset liquidation."
Ricky Dale Herron — Kentucky, 11-35699


ᐅ Tony Hicks, Kentucky

Address: 1170 Greensburg Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 10-32691: "Tony Hicks's Chapter 7 bankruptcy, filed in Hodgenville, KY in May 2010, led to asset liquidation, with the case closing in 09/04/2010."
Tony Hicks — Kentucky, 10-32691


ᐅ Daniel Highbaugh, Kentucky

Address: 185 Shawnee Dr Apt 9 Hodgenville, KY 42748

Concise Description of Bankruptcy Case 10-304377: "The bankruptcy record of Daniel Highbaugh from Hodgenville, KY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Daniel Highbaugh — Kentucky, 10-30437


ᐅ Jr Richard A Hill, Kentucky

Address: 102 College St Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 12-30646: "Hodgenville, KY resident Jr Richard A Hill's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Jr Richard A Hill — Kentucky, 12-30646


ᐅ Christopher Hodge, Kentucky

Address: 62 Copley St Hodgenville, KY 42748

Bankruptcy Case 10-31449 Summary: "The bankruptcy filing by Christopher Hodge, undertaken in 2010-03-19 in Hodgenville, KY under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Christopher Hodge — Kentucky, 10-31449


ᐅ Kimberly Hodges, Kentucky

Address: PO Box 172 Hodgenville, KY 42748

Bankruptcy Case 10-30694 Summary: "The bankruptcy filing by Kimberly Hodges, undertaken in February 2010 in Hodgenville, KY under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Kimberly Hodges — Kentucky, 10-30694


ᐅ Jesse L Holcomb, Kentucky

Address: 906 S Lincoln Blvd Trlr 20 Hodgenville, KY 42748

Bankruptcy Case 11-31291 Summary: "Jesse L Holcomb's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2011-03-15, led to asset liquidation, with the case closing in Jul 1, 2011."
Jesse L Holcomb — Kentucky, 11-31291


ᐅ Scott Christopher Hollis, Kentucky

Address: 444 Smith St Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 12-30215: "Scott Christopher Hollis's Chapter 7 bankruptcy, filed in Hodgenville, KY in January 2012, led to asset liquidation, with the case closing in 2012-05-07."
Scott Christopher Hollis — Kentucky, 12-30215


ᐅ Wilma Hovious, Kentucky

Address: 216 Woebegona Way Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 10-36395: "Hodgenville, KY resident Wilma Hovious's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Wilma Hovious — Kentucky, 10-36395


ᐅ Audrey Nicole Hudson, Kentucky

Address: 222 S Lincoln Blvd Hodgenville, KY 42748-1414

Snapshot of U.S. Bankruptcy Proceeding Case 15-31574-acs: "The case of Audrey Nicole Hudson in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Nicole Hudson — Kentucky, 15-31574


ᐅ Amanda M Humphrey, Kentucky

Address: 114 Livingood Ln Hodgenville, KY 42748

Bankruptcy Case 11-30415 Summary: "Hodgenville, KY resident Amanda M Humphrey's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Amanda M Humphrey — Kentucky, 11-30415


ᐅ Jr Andrew Jackson, Kentucky

Address: 2462 McDowell Rd Hodgenville, KY 42748

Concise Description of Bankruptcy Case 10-335607: "Jr Andrew Jackson's Chapter 7 bankruptcy, filed in Hodgenville, KY in 07.07.2010, led to asset liquidation, with the case closing in October 2010."
Jr Andrew Jackson — Kentucky, 10-33560


ᐅ Emmett W Jacobs, Kentucky

Address: 98 Eugenia Ave Hodgenville, KY 42748-1818

Snapshot of U.S. Bankruptcy Proceeding Case 16-30482-jal: "The case of Emmett W Jacobs in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmett W Jacobs — Kentucky, 16-30482


ᐅ Helen K Jacobs, Kentucky

Address: 98 Eugenia Ave Hodgenville, KY 42748-1818

Bankruptcy Case 16-30482-jal Overview: "In a Chapter 7 bankruptcy case, Helen K Jacobs from Hodgenville, KY, saw her proceedings start in February 23, 2016 and complete by May 23, 2016, involving asset liquidation."
Helen K Jacobs — Kentucky, 16-30482


ᐅ Erin Jeffries, Kentucky

Address: 121 E Forest Ave Hodgenville, KY 42748-1303

Concise Description of Bankruptcy Case 15-33165-thf7: "The bankruptcy record of Erin Jeffries from Hodgenville, KY, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Erin Jeffries — Kentucky, 15-33165


ᐅ Ryan Jeffries, Kentucky

Address: 121 E Forest Ave Hodgenville, KY 42748-1303

Bankruptcy Case 15-33165-thf Summary: "The bankruptcy filing by Ryan Jeffries, undertaken in September 2015 in Hodgenville, KY under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Ryan Jeffries — Kentucky, 15-33165


ᐅ Nedra A Jurcak, Kentucky

Address: 255 Ennis Mill Rd Hodgenville, KY 42748

Concise Description of Bankruptcy Case 12-308257: "Hodgenville, KY resident Nedra A Jurcak's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2012."
Nedra A Jurcak — Kentucky, 12-30825


ᐅ Steven Kaddatz, Kentucky

Address: 8593 Campbellsville Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 09-35998: "In a Chapter 7 bankruptcy case, Steven Kaddatz from Hodgenville, KY, saw their proceedings start in 2009-11-20 and complete by Feb 24, 2010, involving asset liquidation."
Steven Kaddatz — Kentucky, 09-35998


ᐅ Donald Keeling, Kentucky

Address: 313 College St Hodgenville, KY 42748-1431

Concise Description of Bankruptcy Case 2014-31444-thf7: "Donald Keeling's bankruptcy, initiated in 2014-04-11 and concluded by Jul 10, 2014 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Keeling — Kentucky, 2014-31444


ᐅ Shannon Keeling, Kentucky

Address: 313 College St Hodgenville, KY 42748-1431

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31444-thf: "Shannon Keeling's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2014-04-11, led to asset liquidation, with the case closing in July 2014."
Shannon Keeling — Kentucky, 2014-31444


ᐅ James Michael Key, Kentucky

Address: 506 Kirkpatrick Ave Apt B Hodgenville, KY 42748

Bankruptcy Case 11-30848 Overview: "James Michael Key's Chapter 7 bankruptcy, filed in Hodgenville, KY in Feb 23, 2011, led to asset liquidation, with the case closing in 06.11.2011."
James Michael Key — Kentucky, 11-30848


ᐅ James Mitchell Key, Kentucky

Address: 105 Polley Ave Hodgenville, KY 42748-1006

Bankruptcy Case 15-32426-acs Overview: "James Mitchell Key's bankruptcy, initiated in Jul 29, 2015 and concluded by 10/27/2015 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mitchell Key — Kentucky, 15-32426


ᐅ Sherry Marie Key, Kentucky

Address: 105 Polley Ave Hodgenville, KY 42748-1006

Snapshot of U.S. Bankruptcy Proceeding Case 15-32426-acs: "Hodgenville, KY resident Sherry Marie Key's July 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-27."
Sherry Marie Key — Kentucky, 15-32426


ᐅ Jr Johnny W Key, Kentucky

Address: 592 Howardstown Rd Hodgenville, KY 42748-9339

Concise Description of Bankruptcy Case 14-30512-acs7: "Hodgenville, KY resident Jr Johnny W Key's February 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Jr Johnny W Key — Kentucky, 14-30512


ᐅ Brandon Allen Landrum, Kentucky

Address: 624 Campbellsville Rd Hodgenville, KY 42748

Bankruptcy Case 12-32261 Summary: "Hodgenville, KY resident Brandon Allen Landrum's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Brandon Allen Landrum — Kentucky, 12-32261


ᐅ Gail Marie Larocco, Kentucky

Address: 212 W Main St Apt 3 Hodgenville, KY 42748

Bankruptcy Case 11-35903 Summary: "The case of Gail Marie Larocco in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Marie Larocco — Kentucky, 11-35903


ᐅ Sherry Ellen Lee, Kentucky

Address: 30 Brown Rd Hodgenville, KY 42748-9539

Snapshot of U.S. Bankruptcy Proceeding Case 15-31974-jal: "Sherry Ellen Lee's bankruptcy, initiated in 2015-06-16 and concluded by September 14, 2015 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Ellen Lee — Kentucky, 15-31974


ᐅ Donald Lee Lewis, Kentucky

Address: 208 Vaughn Ave Hodgenville, KY 42748

Bankruptcy Case 11-30882 Summary: "In Hodgenville, KY, Donald Lee Lewis filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2011."
Donald Lee Lewis — Kentucky, 11-30882


ᐅ Jeremy Freeman Linvill, Kentucky

Address: 84 Thompson Hill Spur Rd Hodgenville, KY 42748-8507

Brief Overview of Bankruptcy Case 14-32352-thf: "In a Chapter 7 bankruptcy case, Jeremy Freeman Linvill from Hodgenville, KY, saw his proceedings start in June 2014 and complete by 2014-09-16, involving asset liquidation."
Jeremy Freeman Linvill — Kentucky, 14-32352


ᐅ Thomas Lindell Locke, Kentucky

Address: 104 Hamilton Heights Dr Hodgenville, KY 42748

Bankruptcy Case 11-34803 Overview: "The case of Thomas Lindell Locke in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Lindell Locke — Kentucky, 11-34803


ᐅ Kesha Michelle Locke, Kentucky

Address: 133 Wood Ln Hodgenville, KY 42748-1744

Concise Description of Bankruptcy Case 14-34623-jal7: "In Hodgenville, KY, Kesha Michelle Locke filed for Chapter 7 bankruptcy in 2014-12-19. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Kesha Michelle Locke — Kentucky, 14-34623


ᐅ Linda Gayle Locke, Kentucky

Address: 328 College St Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 13-32823-acs: "Hodgenville, KY resident Linda Gayle Locke's 2013-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Linda Gayle Locke — Kentucky, 13-32823


ᐅ Gary Logsdon, Kentucky

Address: 123 N Summit Ave Hodgenville, KY 42748

Bankruptcy Case 10-30798 Overview: "Hodgenville, KY resident Gary Logsdon's 02/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Gary Logsdon — Kentucky, 10-30798


ᐅ Brian K Louthan, Kentucky

Address: 270 Herbert Howell Rd Hodgenville, KY 42748-9221

Bankruptcy Case 15-31363-acs Overview: "In Hodgenville, KY, Brian K Louthan filed for Chapter 7 bankruptcy in 2015-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-23."
Brian K Louthan — Kentucky, 15-31363


ᐅ Jamie Dalton Lynn, Kentucky

Address: 61 Phillips Ct Hodgenville, KY 42748

Bankruptcy Case 13-32415-thf Overview: "The case of Jamie Dalton Lynn in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Dalton Lynn — Kentucky, 13-32415


ᐅ Tommy Thomas Meredith, Kentucky

Address: 617 Miami Ct Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 11-33186: "In a Chapter 7 bankruptcy case, Tommy Thomas Meredith from Hodgenville, KY, saw their proceedings start in Jun 29, 2011 and complete by 10/15/2011, involving asset liquidation."
Tommy Thomas Meredith — Kentucky, 11-33186


ᐅ Andrew Scott Miller, Kentucky

Address: 328 Dan Dunn Rd Hodgenville, KY 42748

Concise Description of Bankruptcy Case 12-309097: "In Hodgenville, KY, Andrew Scott Miller filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Andrew Scott Miller — Kentucky, 12-30909


ᐅ Kathleen M Miller, Kentucky

Address: 320 S Greensburg St Hodgenville, KY 42748-1322

Brief Overview of Bankruptcy Case 16-31334-thf: "The bankruptcy filing by Kathleen M Miller, undertaken in Apr 26, 2016 in Hodgenville, KY under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Kathleen M Miller — Kentucky, 16-31334


ᐅ Elizabeth Ann Miller, Kentucky

Address: 602 Campbellsville Rd Hodgenville, KY 42748-9754

Brief Overview of Bankruptcy Case 15-31901-acs: "In a Chapter 7 bankruptcy case, Elizabeth Ann Miller from Hodgenville, KY, saw her proceedings start in 06/09/2015 and complete by 09.07.2015, involving asset liquidation."
Elizabeth Ann Miller — Kentucky, 15-31901


ᐅ Jr William F Moore, Kentucky

Address: 624 S Lincoln Blvd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 12-33008: "Jr William F Moore's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2012-06-29, led to asset liquidation, with the case closing in 2012-09-25."
Jr William F Moore — Kentucky, 12-33008


ᐅ Shelley Morgan, Kentucky

Address: 4610 Shepherdsville Rd Hodgenville, KY 42748

Bankruptcy Case 10-30022 Summary: "The case of Shelley Morgan in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Morgan — Kentucky, 10-30022