personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hopkinsville, 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 Charles Joseph Abbitt, Kentucky

Address: 2505 S Virginia St Hopkinsville, KY 42240

Bankruptcy Case 13-50227 Summary: "Charles Joseph Abbitt's Chapter 7 bankruptcy, filed in Hopkinsville, KY in March 20, 2013, led to asset liquidation, with the case closing in 2013-06-24."
Charles Joseph Abbitt — Kentucky, 13-50227


ᐅ Justin William Abernathy, Kentucky

Address: 47 Locust St Hopkinsville, KY 42240-2876

Concise Description of Bankruptcy Case 15-50443-thf7: "In Hopkinsville, KY, Justin William Abernathy filed for Chapter 7 bankruptcy in 2015-08-05. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2015."
Justin William Abernathy — Kentucky, 15-50443


ᐅ Kamille Acker, Kentucky

Address: 228 Wildwood Dr Hopkinsville, KY 42240-5528

Snapshot of U.S. Bankruptcy Proceeding Case 15-50207-thf: "The bankruptcy filing by Kamille Acker, undertaken in 04/16/2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in July 15, 2015 after liquidating assets."
Kamille Acker — Kentucky, 15-50207


ᐅ Donald Rives Acree, Kentucky

Address: 204 S Fowler Ave Hopkinsville, KY 42240

Bankruptcy Case 13-50236 Summary: "Donald Rives Acree's bankruptcy, initiated in 2013-03-25 and concluded by June 29, 2013 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Rives Acree — Kentucky, 13-50236


ᐅ Gerald Glenn Adams, Kentucky

Address: 201 W 37th St Hopkinsville, KY 42240-4821

Concise Description of Bankruptcy Case 14-50050-thf7: "In Hopkinsville, KY, Gerald Glenn Adams filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-24."
Gerald Glenn Adams — Kentucky, 14-50050


ᐅ Margo Roshon Adkinson, Kentucky

Address: 603 Sanderson Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50773-thf Overview: "Margo Roshon Adkinson's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2013-10-09, led to asset liquidation, with the case closing in January 2014."
Margo Roshon Adkinson — Kentucky, 13-50773


ᐅ Anibal Neal Agosto, Kentucky

Address: 3402 Candy Dr Hopkinsville, KY 42240-3964

Concise Description of Bankruptcy Case 15-50466-thf7: "Anibal Neal Agosto's Chapter 7 bankruptcy, filed in Hopkinsville, KY in August 2015, led to asset liquidation, with the case closing in Nov 16, 2015."
Anibal Neal Agosto — Kentucky, 15-50466


ᐅ Jeffrey Wayne Alcorn, Kentucky

Address: 605 Apache Dr Hopkinsville, KY 42240-1311

Bankruptcy Case 15-50579-thf Summary: "The bankruptcy record of Jeffrey Wayne Alcorn from Hopkinsville, KY, shows a Chapter 7 case filed in 10/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2016."
Jeffrey Wayne Alcorn — Kentucky, 15-50579


ᐅ Tracey Lynne Alcorn, Kentucky

Address: 605 Apache Dr Hopkinsville, KY 42240-1311

Bankruptcy Case 15-50579-thf Summary: "The bankruptcy record of Tracey Lynne Alcorn from Hopkinsville, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2016."
Tracey Lynne Alcorn — Kentucky, 15-50579


ᐅ Jason Drury Alexander, Kentucky

Address: 2815 Dogwood Kelly Rd Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50186: "In Hopkinsville, KY, Jason Drury Alexander filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Jason Drury Alexander — Kentucky, 13-50186


ᐅ Kathy Ann Alexander, Kentucky

Address: 1990 Dawson Springs Rd Hopkinsville, KY 42240-8806

Concise Description of Bankruptcy Case 3:15-bk-042847: "The bankruptcy record of Kathy Ann Alexander from Hopkinsville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015."
Kathy Ann Alexander — Kentucky, 3:15-bk-04284


ᐅ William C Anderson, Kentucky

Address: 206 North Dr Hopkinsville, KY 42240-1606

Bankruptcy Case 08-50724-thf Summary: "Filing for Chapter 13 bankruptcy in 07/31/2008, William C Anderson from Hopkinsville, KY, structured a repayment plan, achieving discharge in Nov 26, 2013."
William C Anderson — Kentucky, 08-50724


ᐅ Shelena K Anderson, Kentucky

Address: 3716 Dale Hollow Dr Hopkinsville, KY 42240-5316

Bankruptcy Case 08-50724-thf Overview: "Shelena K Anderson's Chapter 13 bankruptcy in Hopkinsville, KY started in 07.31.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2013."
Shelena K Anderson — Kentucky, 08-50724


ᐅ Maciej Andrzejczuk, Kentucky

Address: 514 Hillcliff St Hopkinsville, KY 42240-3034

Bankruptcy Case 14-50147-thf Summary: "Maciej Andrzejczuk's bankruptcy, initiated in Mar 4, 2014 and concluded by June 2014 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maciej Andrzejczuk — Kentucky, 14-50147


ᐅ Lawrence Tony Anthony, Kentucky

Address: 67 Peach St Hopkinsville, KY 42240-1111

Concise Description of Bankruptcy Case 2014-50507-thf7: "Lawrence Tony Anthony's Chapter 7 bankruptcy, filed in Hopkinsville, KY in July 2014, led to asset liquidation, with the case closing in 2014-10-13."
Lawrence Tony Anthony — Kentucky, 2014-50507


ᐅ Elizabeth Faye Aquaowo, Kentucky

Address: 1900 Jan Dr # B Hopkinsville, KY 42240-5076

Bankruptcy Case 14-50186-thf Summary: "The bankruptcy filing by Elizabeth Faye Aquaowo, undertaken in 2014-03-17 in Hopkinsville, KY under Chapter 7, concluded with discharge in 06.15.2014 after liquidating assets."
Elizabeth Faye Aquaowo — Kentucky, 14-50186


ᐅ Kenneth Eugene Armstrong, Kentucky

Address: 414 Hershey Dr Hopkinsville, KY 42240-3907

Bankruptcy Case 14-50052-thf Summary: "Kenneth Eugene Armstrong's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-01-24, led to asset liquidation, with the case closing in April 2014."
Kenneth Eugene Armstrong — Kentucky, 14-50052


ᐅ Lasonya Monette Arnold, Kentucky

Address: 611 Park Ave Apt 2 Hopkinsville, KY 42240

Bankruptcy Case 13-50598-thf Overview: "The case of Lasonya Monette Arnold in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lasonya Monette Arnold — Kentucky, 13-50598


ᐅ Randall Todd Atkinson, Kentucky

Address: 3245 Gracey Herndon Rd Hopkinsville, KY 42240-8616

Bankruptcy Case 15-50273-thf Overview: "In a Chapter 7 bankruptcy case, Randall Todd Atkinson from Hopkinsville, KY, saw his proceedings start in May 2015 and complete by 08.12.2015, involving asset liquidation."
Randall Todd Atkinson — Kentucky, 15-50273


ᐅ Erica D Austin, Kentucky

Address: 1709 Parkview Dr Hopkinsville, KY 42240-5065

Bankruptcy Case 09-30663-grs Overview: "Chapter 13 bankruptcy for Erica D Austin in Hopkinsville, KY began in Aug 28, 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 13, 2012."
Erica D Austin — Kentucky, 09-30663


ᐅ Daisy Aviles, Kentucky

Address: 923 Wing Tip Cir Hopkinsville, KY 42240-8721

Bankruptcy Case 14-50173-thf Summary: "In a Chapter 7 bankruptcy case, Daisy Aviles from Hopkinsville, KY, saw her proceedings start in 03.13.2014 and complete by 2014-06-11, involving asset liquidation."
Daisy Aviles — Kentucky, 14-50173


ᐅ Debra G Ayers, Kentucky

Address: 304 Griffin Gate Dr Apt B11 Hopkinsville, KY 42240-8765

Brief Overview of Bankruptcy Case 15-50619-thf: "The case of Debra G Ayers in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra G Ayers — Kentucky, 15-50619


ᐅ Michael J Ayers, Kentucky

Address: 304 Griffin Gate Dr Apt B11 Hopkinsville, KY 42240-8765

Bankruptcy Case 15-50619-thf Summary: "Michael J Ayers's Chapter 7 bankruptcy, filed in Hopkinsville, KY in October 30, 2015, led to asset liquidation, with the case closing in 01/28/2016."
Michael J Ayers — Kentucky, 15-50619


ᐅ Emerson Scot Bacon, Kentucky

Address: 917 E 9th St Apt 4 Hopkinsville, KY 42240-4174

Bankruptcy Case 07-50408 Overview: "May 10, 2007 marked the beginning of Emerson Scot Bacon's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by October 2012."
Emerson Scot Bacon — Kentucky, 07-50408


ᐅ Bradley Adam Bader, Kentucky

Address: 207 S Kentucky Ave Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50200: "Bradley Adam Bader's bankruptcy, initiated in Mar 12, 2013 and concluded by 2013-06-16 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Adam Bader — Kentucky, 13-50200


ᐅ Diana Marie Bagwell, Kentucky

Address: 626 Colonette Dr Apt B Hopkinsville, KY 42240-2647

Snapshot of U.S. Bankruptcy Proceeding Case 15-50357-thf: "The bankruptcy record of Diana Marie Bagwell from Hopkinsville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Diana Marie Bagwell — Kentucky, 15-50357


ᐅ Donta D Bailey, Kentucky

Address: 122 Johnston St Hopkinsville, KY 42240-2822

Concise Description of Bankruptcy Case 16-50207-thf7: "The case of Donta D Bailey in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donta D Bailey — Kentucky, 16-50207


ᐅ Carlonda Nikia Barker, Kentucky

Address: 807 Mill Terrace Ct Hopkinsville, KY 42240

Bankruptcy Case 13-50673-thf Summary: "In Hopkinsville, KY, Carlonda Nikia Barker filed for Chapter 7 bankruptcy in 2013-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2013."
Carlonda Nikia Barker — Kentucky, 13-50673


ᐅ Anthony S Barrett, Kentucky

Address: 403 Colonial Ter Hopkinsville, KY 42240-5203

Brief Overview of Bankruptcy Case 14-50049-thf: "The case of Anthony S Barrett in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony S Barrett — Kentucky, 14-50049


ᐅ Timothy Eugene Bass, Kentucky

Address: 1015 Sanderson Dr Hopkinsville, KY 42240-2632

Bankruptcy Case 2014-50356-thf Summary: "Hopkinsville, KY resident Timothy Eugene Bass's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Timothy Eugene Bass — Kentucky, 2014-50356


ᐅ James Garland Baucum, Kentucky

Address: 330 W Otis Cir Hopkinsville, KY 42240-8996

Snapshot of U.S. Bankruptcy Proceeding Case 07-50774: "The bankruptcy record for James Garland Baucum from Hopkinsville, KY, under Chapter 13, filed in 2007-08-29, involved setting up a repayment plan, finalized by November 2012."
James Garland Baucum — Kentucky, 07-50774


ᐅ Wanda J Belcher, Kentucky

Address: 203 Edgemont Dr Hopkinsville, KY 42240-3909

Concise Description of Bankruptcy Case 15-50606-thf7: "Hopkinsville, KY resident Wanda J Belcher's 10/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-21."
Wanda J Belcher — Kentucky, 15-50606


ᐅ Roger A Belcher, Kentucky

Address: 203 Edgemont Dr Hopkinsville, KY 42240-3909

Brief Overview of Bankruptcy Case 15-50606-thf: "The bankruptcy record of Roger A Belcher from Hopkinsville, KY, shows a Chapter 7 case filed in Oct 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Roger A Belcher — Kentucky, 15-50606


ᐅ Demishia M Bell, Kentucky

Address: 123 Bostick Dr Hopkinsville, KY 42240-1833

Brief Overview of Bankruptcy Case 16-50307-thf: "The bankruptcy record of Demishia M Bell from Hopkinsville, KY, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Demishia M Bell — Kentucky, 16-50307


ᐅ Melissa Kaye Bell, Kentucky

Address: 3000 Calvin Dr Apt E15 Hopkinsville, KY 42240-5087

Concise Description of Bankruptcy Case 2014-50513-thf7: "The case of Melissa Kaye Bell in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Kaye Bell — Kentucky, 2014-50513


ᐅ David Joseph Bernhard, Kentucky

Address: 100 Hickory Ridge Cir Apt 4 Hopkinsville, KY 42240-3835

Bankruptcy Case 08-50303-thf Summary: "Filing for Chapter 13 bankruptcy in Mar 31, 2008, David Joseph Bernhard from Hopkinsville, KY, structured a repayment plan, achieving discharge in July 2013."
David Joseph Bernhard — Kentucky, 08-50303


ᐅ Dorothy E Bibbs, Kentucky

Address: 506 W 15th St Hopkinsville, KY 42240-2042

Bankruptcy Case 10-51241-thf Summary: "Dorothy E Bibbs, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in Oct 18, 2010, culminating in its successful completion by 2013-12-18."
Dorothy E Bibbs — Kentucky, 10-51241


ᐅ Chasity Dawn Boren, Kentucky

Address: 824 N Elm St Apt 203 Hopkinsville, KY 42240-5444

Bankruptcy Case 16-50285-thf Overview: "In a Chapter 7 bankruptcy case, Chasity Dawn Boren from Hopkinsville, KY, saw her proceedings start in 2016-05-05 and complete by August 2016, involving asset liquidation."
Chasity Dawn Boren — Kentucky, 16-50285


ᐅ Brandi Nicole Boren, Kentucky

Address: 215 Hillside Ter Hopkinsville, KY 42240-2515

Concise Description of Bankruptcy Case 2014-50572-thf7: "Brandi Nicole Boren's Chapter 7 bankruptcy, filed in Hopkinsville, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-09."
Brandi Nicole Boren — Kentucky, 2014-50572


ᐅ Rodney Edgar Boyce, Kentucky

Address: 1095 Dogwood Kelly Rd W Hopkinsville, KY 42240-8935

Bankruptcy Case 10-51121-thf Overview: "In his Chapter 13 bankruptcy case filed in Sep 13, 2010, Hopkinsville, KY's Rodney Edgar Boyce agreed to a debt repayment plan, which was successfully completed by 11.20.2013."
Rodney Edgar Boyce — Kentucky, 10-51121


ᐅ Christopher Scott Boyd, Kentucky

Address: 320 Morningside Dr Hopkinsville, KY 42240-4737

Snapshot of U.S. Bankruptcy Proceeding Case 08-51255-thf: "Christopher Scott Boyd's Hopkinsville, KY bankruptcy under Chapter 13 in December 16, 2008 led to a structured repayment plan, successfully discharged in 2014-01-07."
Christopher Scott Boyd — Kentucky, 08-51255


ᐅ Corshica Lafaye Boyd, Kentucky

Address: 1400 Denzil Dr Apt 4 Hopkinsville, KY 42240-5702

Concise Description of Bankruptcy Case 15-50422-thf7: "Hopkinsville, KY resident Corshica Lafaye Boyd's 07.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2015."
Corshica Lafaye Boyd — Kentucky, 15-50422


ᐅ Sharon Virginia Boyd, Kentucky

Address: 2608 Kenwood Dr Hopkinsville, KY 42240-3718

Snapshot of U.S. Bankruptcy Proceeding Case 16-50240-thf: "The case of Sharon Virginia Boyd in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Virginia Boyd — Kentucky, 16-50240


ᐅ Jr John L Boyd, Kentucky

Address: 105 Redbud Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50791-thf Overview: "The bankruptcy record of Jr John L Boyd from Hopkinsville, KY, shows a Chapter 7 case filed in October 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2014."
Jr John L Boyd — Kentucky, 13-50791


ᐅ Kenneth Wayne Bradshaw, Kentucky

Address: 1100 Black Oak Ct Hopkinsville, KY 42240

Bankruptcy Case 13-50956-thf Overview: "Kenneth Wayne Bradshaw's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 12.16.2013, led to asset liquidation, with the case closing in Mar 22, 2014."
Kenneth Wayne Bradshaw — Kentucky, 13-50956


ᐅ Shirley Annette Brandon, Kentucky

Address: 105 S Elm St Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50463-thf: "The bankruptcy record of Shirley Annette Brandon from Hopkinsville, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Shirley Annette Brandon — Kentucky, 13-50463


ᐅ Tony Lee Brewer, Kentucky

Address: 1822 Valley View Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50543-thf Overview: "Tony Lee Brewer's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2013-07-18, led to asset liquidation, with the case closing in 2013-10-22."
Tony Lee Brewer — Kentucky, 13-50543


ᐅ Angelica Brewster, Kentucky

Address: 1220 E 19th St Apt 1 Hopkinsville, KY 42240-4585

Brief Overview of Bankruptcy Case 16-50061-thf: "Angelica Brewster's bankruptcy, initiated in 2016-02-15 and concluded by May 15, 2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica Brewster — Kentucky, 16-50061


ᐅ Venus Lovette Brim, Kentucky

Address: 124 S Virginia St Hopkinsville, KY 42240-3309

Bankruptcy Case 15-50089-thf Overview: "In Hopkinsville, KY, Venus Lovette Brim filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Venus Lovette Brim — Kentucky, 15-50089


ᐅ Rhonda Gail Broshears, Kentucky

Address: 2108 Oak Tree Villa Apts Apt H Hopkinsville, KY 42240-5174

Bankruptcy Case 15-50552-thf Summary: "The bankruptcy filing by Rhonda Gail Broshears, undertaken in 09/28/2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in December 27, 2015 after liquidating assets."
Rhonda Gail Broshears — Kentucky, 15-50552


ᐅ Janet Arlene Brown, Kentucky

Address: 500 Cooperfield Ave Apt 2 Hopkinsville, KY 42240-5420

Snapshot of U.S. Bankruptcy Proceeding Case 16-50100-thf: "Hopkinsville, KY resident Janet Arlene Brown's 2016-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
Janet Arlene Brown — Kentucky, 16-50100


ᐅ Allison Regina Brown, Kentucky

Address: 6970 Newstead Rd Hopkinsville, KY 42240

Bankruptcy Case 13-50150 Summary: "In a Chapter 7 bankruptcy case, Allison Regina Brown from Hopkinsville, KY, saw her proceedings start in 2013-02-27 and complete by June 3, 2013, involving asset liquidation."
Allison Regina Brown — Kentucky, 13-50150


ᐅ Caratha Zena Buckner, Kentucky

Address: 1412 Bethel St Apt 3 Hopkinsville, KY 42240-2074

Bankruptcy Case 14-50148-thf Overview: "The case of Caratha Zena Buckner in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caratha Zena Buckner — Kentucky, 14-50148


ᐅ Calvin Wayne Burgess, Kentucky

Address: PO Box 449 Hopkinsville, KY 42241-0449

Brief Overview of Bankruptcy Case 2014-50720-thf: "The bankruptcy record of Calvin Wayne Burgess from Hopkinsville, KY, shows a Chapter 7 case filed in 2014-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2015."
Calvin Wayne Burgess — Kentucky, 2014-50720


ᐅ Eugene Bussell, Kentucky

Address: 508 W 2nd St Hopkinsville, KY 42240-2328

Bankruptcy Case 14-50183-thf Overview: "In Hopkinsville, KY, Eugene Bussell filed for Chapter 7 bankruptcy in 03/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2014."
Eugene Bussell — Kentucky, 14-50183


ᐅ Vicki B Bussell, Kentucky

Address: 1246A Blooming Grove Rd Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50849-thf: "The case of Vicki B Bussell in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki B Bussell — Kentucky, 13-50849


ᐅ Jacquelene Marie Byron, Kentucky

Address: 105 Lancaster Dr Hopkinsville, KY 42240-2565

Brief Overview of Bankruptcy Case 16-50087-thf: "In a Chapter 7 bankruptcy case, Jacquelene Marie Byron from Hopkinsville, KY, saw her proceedings start in 02.29.2016 and complete by May 29, 2016, involving asset liquidation."
Jacquelene Marie Byron — Kentucky, 16-50087


ᐅ Jr James Cain, Kentucky

Address: 2323 S Virginia St Apt 3A Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50120: "In Hopkinsville, KY, Jr James Cain filed for Chapter 7 bankruptcy in 02.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Jr James Cain — Kentucky, 13-50120


ᐅ Joseph Wayne Calvin, Kentucky

Address: 1215 N Main St Lot 11 Hopkinsville, KY 42240-2754

Bankruptcy Case 14-50163-thf Summary: "In Hopkinsville, KY, Joseph Wayne Calvin filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Joseph Wayne Calvin — Kentucky, 14-50163


ᐅ Martha Marie Campbell, Kentucky

Address: 7579 Cadiz Rd Hopkinsville, KY 42240-8548

Concise Description of Bankruptcy Case 15-50394-thf7: "The bankruptcy record of Martha Marie Campbell from Hopkinsville, KY, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2015."
Martha Marie Campbell — Kentucky, 15-50394


ᐅ Loretta Sedgwick Campbell, Kentucky

Address: 429 Colonial Ter Hopkinsville, KY 42240-5203

Snapshot of U.S. Bankruptcy Proceeding Case 07-50990: "Loretta Sedgwick Campbell, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in 2007-11-09, culminating in its successful completion by 2013-01-03."
Loretta Sedgwick Campbell — Kentucky, 07-50990


ᐅ Michael Anthony Canady, Kentucky

Address: 1419 Glass Ave Hopkinsville, KY 42240-1847

Bankruptcy Case 2014-50326-thf Summary: "In a Chapter 7 bankruptcy case, Michael Anthony Canady from Hopkinsville, KY, saw their proceedings start in May 6, 2014 and complete by August 2014, involving asset liquidation."
Michael Anthony Canady — Kentucky, 2014-50326


ᐅ Joey Wayne Cannon, Kentucky

Address: 1123 N Main St Hopkinsville, KY 42240-2755

Brief Overview of Bankruptcy Case 15-50636-thf: "Joey Wayne Cannon's Chapter 7 bankruptcy, filed in Hopkinsville, KY in November 10, 2015, led to asset liquidation, with the case closing in February 2016."
Joey Wayne Cannon — Kentucky, 15-50636


ᐅ William Ray Carneyhan, Kentucky

Address: 860 N Elm St Apt B Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50862-thf: "Hopkinsville, KY resident William Ray Carneyhan's 2013-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2014."
William Ray Carneyhan — Kentucky, 13-50862


ᐅ Deidra Lynne Carruthers, Kentucky

Address: 3950 Tanglewood Dr Hopkinsville, KY 42240-5359

Brief Overview of Bankruptcy Case 16-50154-thf: "The case of Deidra Lynne Carruthers in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidra Lynne Carruthers — Kentucky, 16-50154


ᐅ Samuel Lamont Carruthers, Kentucky

Address: 3950 Tanglewood Dr Hopkinsville, KY 42240-5359

Concise Description of Bankruptcy Case 16-50154-thf7: "Samuel Lamont Carruthers's bankruptcy, initiated in March 18, 2016 and concluded by 06/16/2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Lamont Carruthers — Kentucky, 16-50154


ᐅ Gquese Marlette Carter, Kentucky

Address: 800 Oak Hurst Dr Hopkinsville, KY 42240-5160

Concise Description of Bankruptcy Case 3:15-bk-030407: "Gquese Marlette Carter's Chapter 7 bankruptcy, filed in Hopkinsville, KY in May 2015, led to asset liquidation, with the case closing in 08/02/2015."
Gquese Marlette Carter — Kentucky, 3:15-bk-03040


ᐅ John Anthony Caruso, Kentucky

Address: 2200 Denzil Dr Apt 7 Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50133: "The case of John Anthony Caruso in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Anthony Caruso — Kentucky, 13-50133


ᐅ Jon A Castiller, Kentucky

Address: 4044 Fort Campbell Blvd # 138 Hopkinsville, KY 42240-4950

Snapshot of U.S. Bankruptcy Proceeding Case 11-30186-lkg: "Jon A Castiller, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in 2011-02-04, culminating in its successful completion by Jun 28, 2013."
Jon A Castiller — Kentucky, 11-30186


ᐅ Donald L Catlett, Kentucky

Address: 830 Stanley St Hopkinsville, KY 42240-4364

Bankruptcy Case 07-50409 Summary: "Donald L Catlett, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in May 2007, culminating in its successful completion by Oct 1, 2012."
Donald L Catlett — Kentucky, 07-50409


ᐅ James Austin Catlett, Kentucky

Address: 1070 E 21st St Apt 13B Hopkinsville, KY 42240-4634

Bankruptcy Case 07-50796 Overview: "James Austin Catlett, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in Sep 5, 2007, culminating in its successful completion by 03/27/2013."
James Austin Catlett — Kentucky, 07-50796


ᐅ Priscilla Jane Charles, Kentucky

Address: 5780 Dawson Springs Rd Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50335-thf7: "The bankruptcy record of Priscilla Jane Charles from Hopkinsville, KY, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2013."
Priscilla Jane Charles — Kentucky, 13-50335


ᐅ Teresa Lynn Chatman, Kentucky

Address: 3713 Bahama Dr Hopkinsville, KY 42240-5303

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-08941: "Filing for Chapter 13 bankruptcy in August 6, 2009, Teresa Lynn Chatman from Hopkinsville, KY, structured a repayment plan, achieving discharge in January 6, 2015."
Teresa Lynn Chatman — Kentucky, 3:09-bk-08941


ᐅ Daisy Sharese Cheatham, Kentucky

Address: 613 Ashbury Cir Hopkinsville, KY 42240-5287

Snapshot of U.S. Bankruptcy Proceeding Case 16-50034-thf: "Hopkinsville, KY resident Daisy Sharese Cheatham's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-26."
Daisy Sharese Cheatham — Kentucky, 16-50034


ᐅ Ricky Recardo Cheatham, Kentucky

Address: 613 Ashbury Cir Hopkinsville, KY 42240-5287

Bankruptcy Case 16-50034-thf Overview: "The bankruptcy filing by Ricky Recardo Cheatham, undertaken in January 2016 in Hopkinsville, KY under Chapter 7, concluded with discharge in Apr 26, 2016 after liquidating assets."
Ricky Recardo Cheatham — Kentucky, 16-50034


ᐅ Arthur Lee Cheatham, Kentucky

Address: 1810 Grimes Rd Hopkinsville, KY 42240-9005

Bankruptcy Case 07-50759 Summary: "In his Chapter 13 bankruptcy case filed in Aug 24, 2007, Hopkinsville, KY's Arthur Lee Cheatham agreed to a debt repayment plan, which was successfully completed by Oct 30, 2012."
Arthur Lee Cheatham — Kentucky, 07-50759


ᐅ Sonya Childs, Kentucky

Address: 542 Foxfield Rd Hopkinsville, KY 42240-6101

Brief Overview of Bankruptcy Case 2014-50274-thf: "The bankruptcy filing by Sonya Childs, undertaken in 04/15/2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Sonya Childs — Kentucky, 2014-50274


ᐅ Candee S Civils, Kentucky

Address: 5215 Princeton Rd Hopkinsville, KY 42240-8506

Brief Overview of Bankruptcy Case 15-50310-thf: "The case of Candee S Civils in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candee S Civils — Kentucky, 15-50310


ᐅ Robert Civils, Kentucky

Address: 5215 Princeton Rd Hopkinsville, KY 42240-8506

Bankruptcy Case 15-50310-thf Summary: "In a Chapter 7 bankruptcy case, Robert Civils from Hopkinsville, KY, saw their proceedings start in 05.22.2015 and complete by 2015-08-20, involving asset liquidation."
Robert Civils — Kentucky, 15-50310


ᐅ Jr Glenn Eugene Clark, Kentucky

Address: 1732 E 7th St Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50861-thf: "In Hopkinsville, KY, Jr Glenn Eugene Clark filed for Chapter 7 bankruptcy in 11.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2014."
Jr Glenn Eugene Clark — Kentucky, 13-50861


ᐅ Jr Franklin Debno Comperry, Kentucky

Address: 517 Sands Dr Hopkinsville, KY 42240-5345

Snapshot of U.S. Bankruptcy Proceeding Case 07-50806-thf: "Chapter 13 bankruptcy for Jr Franklin Debno Comperry in Hopkinsville, KY began in September 7, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-15."
Jr Franklin Debno Comperry — Kentucky, 07-50806


ᐅ Koreana Jo Comperry, Kentucky

Address: 3402 Ginger Dr Hopkinsville, KY 42240-3966

Snapshot of U.S. Bankruptcy Proceeding Case 15-50472-thf: "In Hopkinsville, KY, Koreana Jo Comperry filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2015."
Koreana Jo Comperry — Kentucky, 15-50472


ᐅ Robert Alan Comperry, Kentucky

Address: 3402 Ginger Dr Hopkinsville, KY 42240-3966

Concise Description of Bankruptcy Case 15-50472-thf7: "In Hopkinsville, KY, Robert Alan Comperry filed for Chapter 7 bankruptcy in Aug 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2015."
Robert Alan Comperry — Kentucky, 15-50472


ᐅ Paul Wayne Cook, Kentucky

Address: 9 Moores Ct Apt C Hopkinsville, KY 42240

Bankruptcy Case 13-50126 Overview: "Hopkinsville, KY resident Paul Wayne Cook's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Paul Wayne Cook — Kentucky, 13-50126


ᐅ Rachel Eileen Cook, Kentucky

Address: 2790 Edwards Mill Rd Hopkinsville, KY 42240-8977

Concise Description of Bankruptcy Case 2014-50265-thf7: "The case of Rachel Eileen Cook in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Eileen Cook — Kentucky, 2014-50265


ᐅ Erica L Cooper, Kentucky

Address: 8080 Butler Rd Hopkinsville, KY 42240-8038

Brief Overview of Bankruptcy Case 15-50384-thf: "The bankruptcy record of Erica L Cooper from Hopkinsville, KY, shows a Chapter 7 case filed in July 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2015."
Erica L Cooper — Kentucky, 15-50384


ᐅ David Cooper, Kentucky

Address: 8080 Butler Rd Hopkinsville, KY 42240-8038

Concise Description of Bankruptcy Case 15-50384-thf7: "Hopkinsville, KY resident David Cooper's 2015-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
David Cooper — Kentucky, 15-50384


ᐅ Crystal L Cornett, Kentucky

Address: 610 Highpoint Dr Hopkinsville, KY 42240-2514

Bankruptcy Case 14-30977-thf Overview: "The case of Crystal L Cornett in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Cornett — Kentucky, 14-30977


ᐅ Kathrine Elizabeth Cothran, Kentucky

Address: 160 N Kentucky Ave Hopkinsville, KY 42240-2244

Brief Overview of Bankruptcy Case 14-50061-thf: "Kathrine Elizabeth Cothran's Chapter 7 bankruptcy, filed in Hopkinsville, KY in January 29, 2014, led to asset liquidation, with the case closing in 04/29/2014."
Kathrine Elizabeth Cothran — Kentucky, 14-50061


ᐅ Sheila Carol Cothran, Kentucky

Address: 401 S Wooldridge Rd Hopkinsville, KY 42240-1675

Concise Description of Bankruptcy Case 16-50269-thf7: "Sheila Carol Cothran's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 04.28.2016, led to asset liquidation, with the case closing in 2016-07-27."
Sheila Carol Cothran — Kentucky, 16-50269


ᐅ Hope Renea Cox, Kentucky

Address: 9190 Greenville Rd Hopkinsville, KY 42240-8430

Concise Description of Bankruptcy Case 15-50096-thf7: "Hopkinsville, KY resident Hope Renea Cox's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2015."
Hope Renea Cox — Kentucky, 15-50096


ᐅ Tony Darnell Craig, Kentucky

Address: 12400 Greenville Rd Hopkinsville, KY 42240-8437

Snapshot of U.S. Bankruptcy Proceeding Case 16-50389-thf: "The bankruptcy record of Tony Darnell Craig from Hopkinsville, KY, shows a Chapter 7 case filed in June 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2016."
Tony Darnell Craig — Kentucky, 16-50389


ᐅ Mary Katherine Craig, Kentucky

Address: 12400 Greenville Rd Hopkinsville, KY 42240-8437

Bankruptcy Case 16-50389-thf Summary: "In Hopkinsville, KY, Mary Katherine Craig filed for Chapter 7 bankruptcy in 06.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-12."
Mary Katherine Craig — Kentucky, 16-50389


ᐅ Joe Lindsey Craver, Kentucky

Address: 313 James Lyn Dr Hopkinsville, KY 42240-9014

Bankruptcy Case 13-01449-8-SWH Summary: "Joe Lindsey Craver, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in March 2013, culminating in its successful completion by April 28, 2015."
Joe Lindsey Craver — Kentucky, 13-01449-8


ᐅ Christopher Jon Creamer, Kentucky

Address: 117 Quail Ridge Dr Hopkinsville, KY 42240-4846

Snapshot of U.S. Bankruptcy Proceeding Case 15-50649-thf: "The case of Christopher Jon Creamer in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Jon Creamer — Kentucky, 15-50649


ᐅ Melissa Powell Creamer, Kentucky

Address: 117 Quail Ridge Dr Hopkinsville, KY 42240-4846

Bankruptcy Case 15-50649-thf Summary: "The case of Melissa Powell Creamer in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Powell Creamer — Kentucky, 15-50649


ᐅ Robert R Croley, Kentucky

Address: 12330 Greenville Rd Hopkinsville, KY 42240-8437

Snapshot of U.S. Bankruptcy Proceeding Case 16-50098-thf: "In a Chapter 7 bankruptcy case, Robert R Croley from Hopkinsville, KY, saw their proceedings start in 02/29/2016 and complete by 05.29.2016, involving asset liquidation."
Robert R Croley — Kentucky, 16-50098


ᐅ Kyria Rena Croney, Kentucky

Address: 1070C E 21st St Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50324-thf: "In Hopkinsville, KY, Kyria Rena Croney filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
Kyria Rena Croney — Kentucky, 13-50324


ᐅ Willie Pernell Croney, Kentucky

Address: 840 N Elm St Unit 104 Hopkinsville, KY 42240

Bankruptcy Case 13-50539-thf Summary: "Willie Pernell Croney's bankruptcy, initiated in 2013-07-17 and concluded by 2013-10-21 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Pernell Croney — Kentucky, 13-50539


ᐅ Eilnora Monique Cushenberry, Kentucky

Address: 127 Avalon Hls Hopkinsville, KY 42240

Bankruptcy Case 13-50793-thf Overview: "The bankruptcy record of Eilnora Monique Cushenberry from Hopkinsville, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2014."
Eilnora Monique Cushenberry — Kentucky, 13-50793