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 Harold Wayne Cole, Kentucky

Address: 915 Wing Tip Cir Hopkinsville, KY 42240-8721

Snapshot of U.S. Bankruptcy Proceeding Case 07-50258: "03/21/2007 marked the beginning of Harold Wayne Cole's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by 2012-09-25."
Harold Wayne Cole — Kentucky, 07-50258


ᐅ Tara Louise Daniel, Kentucky

Address: 303 Dade Ln Hopkinsville, KY 42240-2965

Snapshot of U.S. Bankruptcy Proceeding Case 16-50215-thf: "Tara Louise Daniel's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2016-04-12, led to asset liquidation, with the case closing in July 11, 2016."
Tara Louise Daniel — Kentucky, 16-50215


ᐅ Shannon Marie Daniel, Kentucky

Address: 403 E 23rd St Hopkinsville, KY 42240-3707

Bankruptcy Case 15-50088-thf Overview: "In a Chapter 7 bankruptcy case, Shannon Marie Daniel from Hopkinsville, KY, saw her proceedings start in 02.24.2015 and complete by 05.25.2015, involving asset liquidation."
Shannon Marie Daniel — Kentucky, 15-50088


ᐅ Shawntina Trotter Daniel, Kentucky

Address: 511 Bridle Way Hopkinsville, KY 42240-7907

Snapshot of U.S. Bankruptcy Proceeding Case 16-50108-thf: "In Hopkinsville, KY, Shawntina Trotter Daniel filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Shawntina Trotter Daniel — Kentucky, 16-50108


ᐅ Adrian Dewayne Daniel, Kentucky

Address: 511 Bridle Way Hopkinsville, KY 42240-7907

Snapshot of U.S. Bankruptcy Proceeding Case 16-50108-thf: "The case of Adrian Dewayne Daniel in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Dewayne Daniel — Kentucky, 16-50108


ᐅ Croft Cheryl Dainelle Dannelly, Kentucky

Address: 7325 Butler Rd Hopkinsville, KY 42240-9596

Snapshot of U.S. Bankruptcy Proceeding Case 16-50209-thf: "In a Chapter 7 bankruptcy case, Croft Cheryl Dainelle Dannelly from Hopkinsville, KY, saw her proceedings start in 2016-04-08 and complete by July 7, 2016, involving asset liquidation."
Croft Cheryl Dainelle Dannelly — Kentucky, 16-50209


ᐅ Brooke Davies, Kentucky

Address: 163 Pleasant Vw Hopkinsville, KY 42240-9213

Snapshot of U.S. Bankruptcy Proceeding Case 16-50313-thf: "Hopkinsville, KY resident Brooke Davies's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-15."
Brooke Davies — Kentucky, 16-50313


ᐅ Ronnie Dale Davis, Kentucky

Address: 3511 Dusty Ln Hopkinsville, KY 42240-3988

Brief Overview of Bankruptcy Case 09-50087: "Ronnie Dale Davis's Hopkinsville, KY bankruptcy under Chapter 13 in 02.01.2009 led to a structured repayment plan, successfully discharged in 10/02/2012."
Ronnie Dale Davis — Kentucky, 09-50087


ᐅ Arthur Ed Davis, Kentucky

Address: 306 Deepwood Dr Hopkinsville, KY 42240-1220

Bankruptcy Case 09-50014 Summary: "Chapter 13 bankruptcy for Arthur Ed Davis in Hopkinsville, KY began in 2009-01-08, focusing on debt restructuring, concluding with plan fulfillment in October 1, 2012."
Arthur Ed Davis — Kentucky, 09-50014


ᐅ Cinda Kaye Davis, Kentucky

Address: 1600 Denzil Dr Apt 1 Hopkinsville, KY 42240-5704

Brief Overview of Bankruptcy Case 14-50022-thf: "Hopkinsville, KY resident Cinda Kaye Davis's 2014-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-10."
Cinda Kaye Davis — Kentucky, 14-50022


ᐅ Lillie May Dearman, Kentucky

Address: 3635 Stone Valley Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50635-thf Summary: "In a Chapter 7 bankruptcy case, Lillie May Dearman from Hopkinsville, KY, saw her proceedings start in 2013-08-21 and complete by 11/25/2013, involving asset liquidation."
Lillie May Dearman — Kentucky, 13-50635


ᐅ Meliza Mery Decker, Kentucky

Address: 101 Talbert Dr Apt 11 Hopkinsville, KY 42240-2769

Concise Description of Bankruptcy Case 15-50134-thf7: "Meliza Mery Decker's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2015-03-18, led to asset liquidation, with the case closing in 2015-06-16."
Meliza Mery Decker — Kentucky, 15-50134


ᐅ Karen F Delaney, Kentucky

Address: 11890 Pilot Rock Rd Hopkinsville, KY 42240-8181

Snapshot of U.S. Bankruptcy Proceeding Case 14-50100-thf: "Hopkinsville, KY resident Karen F Delaney's 2014-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2014."
Karen F Delaney — Kentucky, 14-50100


ᐅ Katherine Lynn Delaney, Kentucky

Address: 850 N Elm St Apt G Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-501377: "The bankruptcy filing by Katherine Lynn Delaney, undertaken in Feb 26, 2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in 06/02/2013 after liquidating assets."
Katherine Lynn Delaney — Kentucky, 13-50137


ᐅ Matthew Eric Deluga, Kentucky

Address: 8215 Goode Rd Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50530-thf7: "In a Chapter 7 bankruptcy case, Matthew Eric Deluga from Hopkinsville, KY, saw their proceedings start in July 12, 2013 and complete by 10/16/2013, involving asset liquidation."
Matthew Eric Deluga — Kentucky, 13-50530


ᐅ Debra Ann Desrosiers, Kentucky

Address: 107 1/2 Hill St Unit A Hopkinsville, KY 42240-1885

Brief Overview of Bankruptcy Case 14-50136-thf: "Debra Ann Desrosiers's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-02-27, led to asset liquidation, with the case closing in May 28, 2014."
Debra Ann Desrosiers — Kentucky, 14-50136


ᐅ James Daniel Devantier, Kentucky

Address: 106 Paulette Ct Hopkinsville, KY 42240-1656

Bankruptcy Case 2014-50586-thf Overview: "The bankruptcy filing by James Daniel Devantier, undertaken in 08/18/2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in 11/16/2014 after liquidating assets."
James Daniel Devantier — Kentucky, 2014-50586


ᐅ Mitchell Dee Devine, Kentucky

Address: 3508 Gale Ln Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50740-thf7: "In a Chapter 7 bankruptcy case, Mitchell Dee Devine from Hopkinsville, KY, saw their proceedings start in 2013-09-27 and complete by 01/01/2014, involving asset liquidation."
Mitchell Dee Devine — Kentucky, 13-50740


ᐅ Harric Dillard, Kentucky

Address: 1916 Center St Hopkinsville, KY 42240-4518

Concise Description of Bankruptcy Case 15-50210-thf7: "The bankruptcy record of Harric Dillard from Hopkinsville, KY, shows a Chapter 7 case filed in 04/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Harric Dillard — Kentucky, 15-50210


ᐅ Rhea Michelle Dillard, Kentucky

Address: 7050 Forest Park Blvd Hopkinsville, KY 42240-2851

Bankruptcy Case 2014-50702-thf Overview: "Rhea Michelle Dillard's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 10/02/2014, led to asset liquidation, with the case closing in 2014-12-31."
Rhea Michelle Dillard — Kentucky, 2014-50702


ᐅ Carlin L Dillard, Kentucky

Address: 1000 Walnut St Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50751-thf: "The bankruptcy filing by Carlin L Dillard, undertaken in October 1, 2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in 01.05.2014 after liquidating assets."
Carlin L Dillard — Kentucky, 13-50751


ᐅ Christopher Condred Dodd, Kentucky

Address: 4665 Mount Zoar Latham Rd Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50188: "Christopher Condred Dodd's Chapter 7 bankruptcy, filed in Hopkinsville, KY in Mar 7, 2013, led to asset liquidation, with the case closing in June 4, 2013."
Christopher Condred Dodd — Kentucky, 13-50188


ᐅ Brenda L Dodson, Kentucky

Address: 480 Sivley Rd Apt 201 Hopkinsville, KY 42240-7979

Bankruptcy Case 15-10697-jal Summary: "The bankruptcy record of Brenda L Dodson from Hopkinsville, KY, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Brenda L Dodson — Kentucky, 15-10697


ᐅ Charles Dwayne Dowdy, Kentucky

Address: 636 Country Club Ln Apt 11B Hopkinsville, KY 42240-1274

Bankruptcy Case 2014-50642-thf Overview: "The bankruptcy filing by Charles Dwayne Dowdy, undertaken in September 2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in Dec 9, 2014 after liquidating assets."
Charles Dwayne Dowdy — Kentucky, 2014-50642


ᐅ Jennifer L Drake, Kentucky

Address: 3606 Lafayette Rd Hopkinsville, KY 42240-4869

Snapshot of U.S. Bankruptcy Proceeding Case 16-50278-thf: "The bankruptcy record of Jennifer L Drake from Hopkinsville, KY, shows a Chapter 7 case filed in 05/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-01."
Jennifer L Drake — Kentucky, 16-50278


ᐅ Steven Andrew Draper, Kentucky

Address: 600 Charlie Ct Apt C Hopkinsville, KY 42240-3850

Bankruptcy Case 16-50417-acs Overview: "In a Chapter 7 bankruptcy case, Steven Andrew Draper from Hopkinsville, KY, saw their proceedings start in 06.30.2016 and complete by 2016-09-28, involving asset liquidation."
Steven Andrew Draper — Kentucky, 16-50417


ᐅ Lula Mae Duerson, Kentucky

Address: 856 E 21st St Hopkinsville, KY 42240-4689

Bankruptcy Case 08-50251-thf Summary: "Lula Mae Duerson's Chapter 13 bankruptcy in Hopkinsville, KY started in March 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Lula Mae Duerson — Kentucky, 08-50251


ᐅ Jeanette Tandy Earthman, Kentucky

Address: 1201 Kirby Ln Hopkinsville, KY 42240-4697

Bankruptcy Case 09-51309-thf Summary: "Filing for Chapter 13 bankruptcy in 11.13.2009, Jeanette Tandy Earthman from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2014-12-30."
Jeanette Tandy Earthman — Kentucky, 09-51309


ᐅ Rufus Woodall Earthman, Kentucky

Address: 1201 Kirby Ln Hopkinsville, KY 42240-4697

Concise Description of Bankruptcy Case 09-51309-thf7: "Rufus Woodall Earthman's Hopkinsville, KY bankruptcy under Chapter 13 in November 13, 2009 led to a structured repayment plan, successfully discharged in 12.30.2014."
Rufus Woodall Earthman — Kentucky, 09-51309


ᐅ Sasha Lee Ebert, Kentucky

Address: 450 Sivley Rd Apt 303 Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50153: "In a Chapter 7 bankruptcy case, Sasha Lee Ebert from Hopkinsville, KY, saw her proceedings start in 02/28/2013 and complete by Jun 4, 2013, involving asset liquidation."
Sasha Lee Ebert — Kentucky, 13-50153


ᐅ Audra Lynn Edgell, Kentucky

Address: 470 Sivley Rd Apt 303 Hopkinsville, KY 42240-7975

Bankruptcy Case 15-40372-acs Summary: "In a Chapter 7 bankruptcy case, Audra Lynn Edgell from Hopkinsville, KY, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Audra Lynn Edgell — Kentucky, 15-40372


ᐅ David Keith Elgin, Kentucky

Address: 6105 Greenville Rd Hopkinsville, KY 42240-8418

Snapshot of U.S. Bankruptcy Proceeding Case 16-50089-thf: "In Hopkinsville, KY, David Keith Elgin filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
David Keith Elgin — Kentucky, 16-50089


ᐅ Debra D Elliott, Kentucky

Address: 105 Kentucky Dr Hopkinsville, KY 42240-1649

Brief Overview of Bankruptcy Case 16-50431-acs: "Debra D Elliott's bankruptcy, initiated in 07/06/2016 and concluded by 10.04.2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra D Elliott — Kentucky, 16-50431


ᐅ Stephen W Elliott, Kentucky

Address: 105 Kentucky Dr Hopkinsville, KY 42240-1649

Concise Description of Bankruptcy Case 16-50431-acs7: "The bankruptcy filing by Stephen W Elliott, undertaken in 07.06.2016 in Hopkinsville, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Stephen W Elliott — Kentucky, 16-50431


ᐅ Martin Raymond Ellis, Kentucky

Address: 106 Koffman Dr Apt C5 Hopkinsville, KY 42240-3883

Concise Description of Bankruptcy Case 16-50225-thf7: "Hopkinsville, KY resident Martin Raymond Ellis's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Martin Raymond Ellis — Kentucky, 16-50225


ᐅ Virginia L Erxleben, Kentucky

Address: 400 Pineridge Dr Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50117: "The case of Virginia L Erxleben in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia L Erxleben — Kentucky, 13-50117


ᐅ Tania Gamble Everett, Kentucky

Address: 409 Hershey Dr Hopkinsville, KY 42240-3906

Concise Description of Bankruptcy Case 14-50063-thf7: "Tania Gamble Everett's bankruptcy, initiated in January 2014 and concluded by 2014-04-30 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania Gamble Everett — Kentucky, 14-50063


ᐅ Susan Marie Faas, Kentucky

Address: 318 Roney Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50962-thf Overview: "In a Chapter 7 bankruptcy case, Susan Marie Faas from Hopkinsville, KY, saw her proceedings start in 12/19/2013 and complete by 2014-03-25, involving asset liquidation."
Susan Marie Faas — Kentucky, 13-50962


ᐅ Gerald Craig Farless, Kentucky

Address: 410 Monte Carlo Ct Hopkinsville, KY 42240

Bankruptcy Case 13-50767-thf Overview: "In Hopkinsville, KY, Gerald Craig Farless filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Gerald Craig Farless — Kentucky, 13-50767


ᐅ Mary Alice Faulkner, Kentucky

Address: PO Box 1596 Hopkinsville, KY 42241-1596

Bankruptcy Case 2014-50634-thf Summary: "Mary Alice Faulkner's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 09/05/2014, led to asset liquidation, with the case closing in December 2014."
Mary Alice Faulkner — Kentucky, 2014-50634


ᐅ Kimberly Ann Fernandez, Kentucky

Address: 6429 Johnson Mill Rd Hopkinsville, KY 42240-8205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50745-thf: "The bankruptcy record of Kimberly Ann Fernandez from Hopkinsville, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2015."
Kimberly Ann Fernandez — Kentucky, 2014-50745


ᐅ Kiley Dean Fields, Kentucky

Address: 105 Noel Ave Hopkinsville, KY 42240-1352

Snapshot of U.S. Bankruptcy Proceeding Case 15-50095-thf: "The case of Kiley Dean Fields in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kiley Dean Fields — Kentucky, 15-50095


ᐅ Isaiah Jacob Fincher, Kentucky

Address: 15860 Ovil Rd Hopkinsville, KY 42240-9421

Brief Overview of Bankruptcy Case 3:16-bk-00687: "In a Chapter 7 bankruptcy case, Isaiah Jacob Fincher from Hopkinsville, KY, saw his proceedings start in February 3, 2016 and complete by May 2016, involving asset liquidation."
Isaiah Jacob Fincher — Kentucky, 3:16-bk-00687


ᐅ Ashley Marie Fisher, Kentucky

Address: 169 Pine St Hopkinsville, KY 42240-1113

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50299-thf: "Hopkinsville, KY resident Ashley Marie Fisher's 04/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Ashley Marie Fisher — Kentucky, 2014-50299


ᐅ Bonita Hancock Fitzgerald, Kentucky

Address: 523 S Wooldridge Rd Hopkinsville, KY 42240

Bankruptcy Case 13-50590-thf Overview: "In a Chapter 7 bankruptcy case, Bonita Hancock Fitzgerald from Hopkinsville, KY, saw her proceedings start in August 5, 2013 and complete by 11/09/2013, involving asset liquidation."
Bonita Hancock Fitzgerald — Kentucky, 13-50590


ᐅ William Rodney Flynn, Kentucky

Address: 12979 Ovil Rd Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50954-thf7: "In a Chapter 7 bankruptcy case, William Rodney Flynn from Hopkinsville, KY, saw his proceedings start in 12/16/2013 and complete by March 22, 2014, involving asset liquidation."
William Rodney Flynn — Kentucky, 13-50954


ᐅ Laura Michelle Ford, Kentucky

Address: 600 Ashbury Cir Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50729-thf: "The bankruptcy record of Laura Michelle Ford from Hopkinsville, KY, shows a Chapter 7 case filed in Sep 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2013."
Laura Michelle Ford — Kentucky, 13-50729


ᐅ Robert Edward Forrest, Kentucky

Address: 1411 Honeysuckle Dr Hopkinsville, KY 42240-2671

Snapshot of U.S. Bankruptcy Proceeding Case 10-46716: "2010-10-19 marked the beginning of Robert Edward Forrest's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by December 2013."
Robert Edward Forrest — Kentucky, 10-46716


ᐅ Carolyn E Forrest, Kentucky

Address: 813 E 18th St Hopkinsville, KY 42240-4302

Bankruptcy Case 14-50404-thf Overview: "Hopkinsville, KY resident Carolyn E Forrest's June 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Carolyn E Forrest — Kentucky, 14-50404


ᐅ Billie Ray Francis, Kentucky

Address: 801 Hillcrest Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50608-thf Overview: "The bankruptcy record of Billie Ray Francis from Hopkinsville, KY, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2013."
Billie Ray Francis — Kentucky, 13-50608


ᐅ Henry Francis, Kentucky

Address: 103 Kelby Ct Hopkinsville, KY 42240-4731

Bankruptcy Case 15-50107-thf Summary: "Hopkinsville, KY resident Henry Francis's March 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Henry Francis — Kentucky, 15-50107


ᐅ Wanda Francis, Kentucky

Address: 2822 Lindsey Dr Hopkinsville, KY 42240-4735

Brief Overview of Bankruptcy Case 15-50107-thf: "Wanda Francis's Chapter 7 bankruptcy, filed in Hopkinsville, KY in March 2015, led to asset liquidation, with the case closing in June 1, 2015."
Wanda Francis — Kentucky, 15-50107


ᐅ Elisabeth N Frommel, Kentucky

Address: 418 Pyle Ln Hopkinsville, KY 42240-5122

Brief Overview of Bankruptcy Case 15-50112-thf: "In Hopkinsville, KY, Elisabeth N Frommel filed for Chapter 7 bankruptcy in 2015-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2015."
Elisabeth N Frommel — Kentucky, 15-50112


ᐅ Tracy Jean Gafford, Kentucky

Address: 720 Little River Rd Hopkinsville, KY 42240-8979

Brief Overview of Bankruptcy Case 16-50396-thf: "Hopkinsville, KY resident Tracy Jean Gafford's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Tracy Jean Gafford — Kentucky, 16-50396


ᐅ Ronald Dean Gafford, Kentucky

Address: 720 Little River Rd Hopkinsville, KY 42240-8979

Bankruptcy Case 16-50396-thf Summary: "The case of Ronald Dean Gafford in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Dean Gafford — Kentucky, 16-50396


ᐅ Aldrin Rene Galindo, Kentucky

Address: 121 Bostick Dr Hopkinsville, KY 42240-1833

Bankruptcy Case 15-50245-thf Summary: "The bankruptcy record of Aldrin Rene Galindo from Hopkinsville, KY, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Aldrin Rene Galindo — Kentucky, 15-50245


ᐅ Irma Galindo, Kentucky

Address: 121 Bostick Dr Hopkinsville, KY 42240-1833

Bankruptcy Case 15-50245-thf Summary: "The case of Irma Galindo in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Galindo — Kentucky, 15-50245


ᐅ Jr Ronny Edward Gann, Kentucky

Address: 15020 Meacham Rd Hopkinsville, KY 42240

Bankruptcy Case 13-50121 Summary: "In a Chapter 7 bankruptcy case, Jr Ronny Edward Gann from Hopkinsville, KY, saw his proceedings start in 02/21/2013 and complete by May 2013, involving asset liquidation."
Jr Ronny Edward Gann — Kentucky, 13-50121


ᐅ Harold James Garner, Kentucky

Address: 409 Kauai King Dr Hopkinsville, KY 42240-5057

Snapshot of U.S. Bankruptcy Proceeding Case 14-50200-thf: "In Hopkinsville, KY, Harold James Garner filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2014."
Harold James Garner — Kentucky, 14-50200


ᐅ Phillip E Gentry, Kentucky

Address: 114 Pardue Ln Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50179: "The bankruptcy record of Phillip E Gentry from Hopkinsville, KY, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-09."
Phillip E Gentry — Kentucky, 13-50179


ᐅ Hubert Wesley Gibbs, Kentucky

Address: 2600 Gospel Peace Rd Hopkinsville, KY 42240-8064

Brief Overview of Bankruptcy Case 2014-50654-thf: "In Hopkinsville, KY, Hubert Wesley Gibbs filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2014."
Hubert Wesley Gibbs — Kentucky, 2014-50654


ᐅ John Giles, Kentucky

Address: 100 North Dr Apt 416 Hopkinsville, KY 42240-1650

Brief Overview of Bankruptcy Case 15-50694-thf: "Hopkinsville, KY resident John Giles's 2015-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
John Giles — Kentucky, 15-50694


ᐅ Nancy Kay Gilkey, Kentucky

Address: 211 Edgemont Dr Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50726-thf: "In a Chapter 7 bankruptcy case, Nancy Kay Gilkey from Hopkinsville, KY, saw her proceedings start in 09/20/2013 and complete by December 25, 2013, involving asset liquidation."
Nancy Kay Gilkey — Kentucky, 13-50726


ᐅ Jr Kenneth Dan Gillingham, Kentucky

Address: 210 Crest Dr Hopkinsville, KY 42240-5146

Bankruptcy Case 14-50182-thf Overview: "The case of Jr Kenneth Dan Gillingham in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Dan Gillingham — Kentucky, 14-50182


ᐅ Betsy Nadine Glover, Kentucky

Address: 205 Morningside Dr Hopkinsville, KY 42240-3737

Snapshot of U.S. Bankruptcy Proceeding Case 08-50506-thf: "Filing for Chapter 13 bankruptcy in 2008-05-28, Betsy Nadine Glover from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2013-08-01."
Betsy Nadine Glover — Kentucky, 08-50506


ᐅ Angela Lee Gloyd, Kentucky

Address: 672 Hunters Ln Hopkinsville, KY 42240-5271

Concise Description of Bankruptcy Case 14-50416-thf7: "Angela Lee Gloyd's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-06-06, led to asset liquidation, with the case closing in Sep 4, 2014."
Angela Lee Gloyd — Kentucky, 14-50416


ᐅ Lourdes Marie Gonzalez, Kentucky

Address: 606 Mill Spring Ct Hopkinsville, KY 42240-5247

Bankruptcy Case 15-50144-thf Summary: "In a Chapter 7 bankruptcy case, Lourdes Marie Gonzalez from Hopkinsville, KY, saw her proceedings start in March 24, 2015 and complete by 2015-06-22, involving asset liquidation."
Lourdes Marie Gonzalez — Kentucky, 15-50144


ᐅ Danny Randall Grace, Kentucky

Address: 907 Springmont Dr Hopkinsville, KY 42240-3944

Concise Description of Bankruptcy Case 07-506267: "The bankruptcy record for Danny Randall Grace from Hopkinsville, KY, under Chapter 13, filed in July 2007, involved setting up a repayment plan, finalized by 2013-01-07."
Danny Randall Grace — Kentucky, 07-50626


ᐅ Michael Paul Grace, Kentucky

Address: 403 Apache Dr Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50199: "The bankruptcy filing by Michael Paul Grace, undertaken in March 12, 2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in June 16, 2013 after liquidating assets."
Michael Paul Grace — Kentucky, 13-50199


ᐅ Benjamin A Grady, Kentucky

Address: 1611 S Main St Ste 1 Hopkinsville, KY 42240-1975

Bankruptcy Case 16-40160-TLS Summary: "The case of Benjamin A Grady in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin A Grady — Kentucky, 16-40160


ᐅ Dewey Gray, Kentucky

Address: PO Box 286 Hopkinsville, KY 42241-0286

Brief Overview of Bankruptcy Case 2014-50311-thf: "The case of Dewey Gray in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewey Gray — Kentucky, 2014-50311


ᐅ Andre L Gray, Kentucky

Address: 1012 Moayon St Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50884-thf7: "The bankruptcy record of Andre L Gray from Hopkinsville, KY, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
Andre L Gray — Kentucky, 13-50884


ᐅ Andre L Green, Kentucky

Address: 221 Sheridan Cir Hopkinsville, KY 42240-7901

Bankruptcy Case 09-50601 Summary: "The bankruptcy record for Andre L Green from Hopkinsville, KY, under Chapter 13, filed in 2009-05-26, involved setting up a repayment plan, finalized by 05/16/2013."
Andre L Green — Kentucky, 09-50601


ᐅ Walter Thomas Greene, Kentucky

Address: 508 Braden St Hopkinsville, KY 42240-2406

Snapshot of U.S. Bankruptcy Proceeding Case 14-50165-thf: "In a Chapter 7 bankruptcy case, Walter Thomas Greene from Hopkinsville, KY, saw their proceedings start in 03.11.2014 and complete by June 2014, involving asset liquidation."
Walter Thomas Greene — Kentucky, 14-50165


ᐅ William Clay Greenman, Kentucky

Address: 1713 E 7th St Hopkinsville, KY 42240-2953

Snapshot of U.S. Bankruptcy Proceeding Case 14-50019-thf: "In Hopkinsville, KY, William Clay Greenman filed for Chapter 7 bankruptcy in 2014-01-09. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2014."
William Clay Greenman — Kentucky, 14-50019


ᐅ Timothy Drelle Grubbs, Kentucky

Address: 235 Wildwood Dr Hopkinsville, KY 42240-5529

Snapshot of U.S. Bankruptcy Proceeding Case 14-50044-thf: "The bankruptcy record of Timothy Drelle Grubbs from Hopkinsville, KY, shows a Chapter 7 case filed in 01/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2014."
Timothy Drelle Grubbs — Kentucky, 14-50044


ᐅ Amanda Kathleen Gulledge, Kentucky

Address: 820 Sanderson Dr Hopkinsville, KY 42240-2556

Bankruptcy Case 15-50140-thf Summary: "In Hopkinsville, KY, Amanda Kathleen Gulledge filed for Chapter 7 bankruptcy in 03/20/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2015."
Amanda Kathleen Gulledge — Kentucky, 15-50140


ᐅ Lela Ann Rose Hale, Kentucky

Address: 113 Sterling Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50525-thf Summary: "Hopkinsville, KY resident Lela Ann Rose Hale's 07/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2013."
Lela Ann Rose Hale — Kentucky, 13-50525


ᐅ Evelyn Ann Hall, Kentucky

Address: 119 E 20th St Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50938-thf: "Hopkinsville, KY resident Evelyn Ann Hall's 12.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2014."
Evelyn Ann Hall — Kentucky, 13-50938


ᐅ Kathryn Wylie Hamilton, Kentucky

Address: 2610 Cox Mill Rd Hopkinsville, KY 42240-1579

Bankruptcy Case 15-50184-thf Summary: "Hopkinsville, KY resident Kathryn Wylie Hamilton's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2015."
Kathryn Wylie Hamilton — Kentucky, 15-50184


ᐅ Kiarra Foley Hamlin, Kentucky

Address: 1156 Sanderson Dr Hopkinsville, KY 42240-2665

Snapshot of U.S. Bankruptcy Proceeding Case 13-02503-8-JNC: "Chapter 13 bankruptcy for Kiarra Foley Hamlin in Hopkinsville, KY began in April 2013, focusing on debt restructuring, concluding with plan fulfillment in Apr 21, 2016."
Kiarra Foley Hamlin — Kentucky, 13-02503-8


ᐅ Wesley Neal Hancock, Kentucky

Address: 4803 Princeton Rd Hopkinsville, KY 42240-9530

Concise Description of Bankruptcy Case 08-502177: "Wesley Neal Hancock, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in 2008-03-05, culminating in its successful completion by October 19, 2012."
Wesley Neal Hancock — Kentucky, 08-50217


ᐅ Julia Rae Hancock, Kentucky

Address: 109 Peggy Ln Hopkinsville, KY 42240-1657

Brief Overview of Bankruptcy Case 14-50612-thf: "The case of Julia Rae Hancock in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Rae Hancock — Kentucky, 14-50612


ᐅ Billy Joe Hancock, Kentucky

Address: 109 Peggy Ln Hopkinsville, KY 42240-1657

Concise Description of Bankruptcy Case 2014-50612-thf7: "In Hopkinsville, KY, Billy Joe Hancock filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2014."
Billy Joe Hancock — Kentucky, 2014-50612


ᐅ Jewel Martine Hankins, Kentucky

Address: 1215 N Main St Lot 3 Hopkinsville, KY 42240-2754

Bankruptcy Case 15-50447-thf Summary: "Jewel Martine Hankins's Chapter 7 bankruptcy, filed in Hopkinsville, KY in Aug 10, 2015, led to asset liquidation, with the case closing in 11/08/2015."
Jewel Martine Hankins — Kentucky, 15-50447


ᐅ Jerry Nmi Hanley, Kentucky

Address: 7042 Forest Park Blvd Hopkinsville, KY 42240-2851

Brief Overview of Bankruptcy Case 16-50137-thf: "Jerry Nmi Hanley's bankruptcy, initiated in 2016-03-14 and concluded by 2016-06-12 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Nmi Hanley — Kentucky, 16-50137


ᐅ Sue A Hanley, Kentucky

Address: 7042 Forest Park Blvd Hopkinsville, KY 42240-2851

Concise Description of Bankruptcy Case 16-50137-thf7: "The bankruptcy record of Sue A Hanley from Hopkinsville, KY, shows a Chapter 7 case filed in March 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2016."
Sue A Hanley — Kentucky, 16-50137


ᐅ Lynda Joy Harper, Kentucky

Address: 147 Bruce View Cir Hopkinsville, KY 42240-6901

Brief Overview of Bankruptcy Case 14-50798-thf: "Hopkinsville, KY resident Lynda Joy Harper's 11.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2015."
Lynda Joy Harper — Kentucky, 14-50798


ᐅ Longoria Rebecca Joy Harper, Kentucky

Address: 802 Hillcrest Dr Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50189: "In Hopkinsville, KY, Longoria Rebecca Joy Harper filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Longoria Rebecca Joy Harper — Kentucky, 13-50189


ᐅ Edith Jean Harris, Kentucky

Address: 1068 E 21st St Apt D Hopkinsville, KY 42240-4632

Brief Overview of Bankruptcy Case 2014-50718-thf: "Hopkinsville, KY resident Edith Jean Harris's 10.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Edith Jean Harris — Kentucky, 2014-50718


ᐅ Matthew W Harris, Kentucky

Address: 323 Fairview Dr Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50928-thf: "In Hopkinsville, KY, Matthew W Harris filed for Chapter 7 bankruptcy in 11.30.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Matthew W Harris — Kentucky, 13-50928


ᐅ Christine Harris, Kentucky

Address: 803 N Main St Apt 5 Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50459-thf: "Hopkinsville, KY resident Christine Harris's June 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2013."
Christine Harris — Kentucky, 13-50459


ᐅ V Robert Jacob Harrison, Kentucky

Address: 2727 Nelson Dr Hopkinsville, KY 42240-4765

Brief Overview of Bankruptcy Case 08-50827-thf: "Filing for Chapter 13 bankruptcy in 2008-08-25, V Robert Jacob Harrison from Hopkinsville, KY, structured a repayment plan, achieving discharge in 09.26.2013."
V Robert Jacob Harrison — Kentucky, 08-50827


ᐅ Jason Edward Hook, Kentucky

Address: 1640 Kelly Mount Zoar Rd Hopkinsville, KY 42240-9022

Snapshot of U.S. Bankruptcy Proceeding Case 15-50500-thf: "In a Chapter 7 bankruptcy case, Jason Edward Hook from Hopkinsville, KY, saw their proceedings start in Sep 2, 2015 and complete by 12/01/2015, involving asset liquidation."
Jason Edward Hook — Kentucky, 15-50500


ᐅ Jennifer Sue Hook, Kentucky

Address: 1640 Kelly Mount Zoar Rd Hopkinsville, KY 42240-9022

Brief Overview of Bankruptcy Case 15-50500-thf: "Hopkinsville, KY resident Jennifer Sue Hook's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2015."
Jennifer Sue Hook — Kentucky, 15-50500


ᐅ Teresa Jeanette Howard, Kentucky

Address: 526 Westwood Dr Hopkinsville, KY 42240-1879

Concise Description of Bankruptcy Case 15-50642-thf7: "The bankruptcy filing by Teresa Jeanette Howard, undertaken in Nov 12, 2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in Feb 10, 2016 after liquidating assets."
Teresa Jeanette Howard — Kentucky, 15-50642


ᐅ Jr Robert Loyd Huff, Kentucky

Address: 937 W 7th St Apt A Hopkinsville, KY 42240-2153

Snapshot of U.S. Bankruptcy Proceeding Case 14-50115-thf: "Jr Robert Loyd Huff's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-02-24, led to asset liquidation, with the case closing in 2014-05-25."
Jr Robert Loyd Huff — Kentucky, 14-50115


ᐅ Keegan Todd Hurt, Kentucky

Address: 202 Crest Dr Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50280-thf7: "Hopkinsville, KY resident Keegan Todd Hurt's 04/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-13."
Keegan Todd Hurt — Kentucky, 13-50280


ᐅ Judy Lynn Hutchison, Kentucky

Address: 621 Ashbury Cir Hopkinsville, KY 42240-5287

Bankruptcy Case 15-50110 Overview: "Judy Lynn Hutchison's bankruptcy, initiated in 03/03/2015 and concluded by June 2015 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Lynn Hutchison — Kentucky, 15-50110


ᐅ Charlotte Shenell Huyghue, Kentucky

Address: 601 Sanderson Dr Hopkinsville, KY 42240-2551

Brief Overview of Bankruptcy Case 14-50406-thf: "The case of Charlotte Shenell Huyghue in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Shenell Huyghue — Kentucky, 14-50406