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 Joshua Alan Hartwell, Kentucky

Address: 510 Griffin Gate Drive Apartment F-7 Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 14-50875-thf7: "Hopkinsville, KY resident Joshua Alan Hartwell's 12/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Joshua Alan Hartwell — Kentucky, 14-50875


ᐅ Justice Lewis Hatcher, Kentucky

Address: PO Box 4072 Hopkinsville, KY 42241-4072

Brief Overview of Bankruptcy Case 14-50409-thf: "Justice Lewis Hatcher's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-06-05, led to asset liquidation, with the case closing in September 3, 2014."
Justice Lewis Hatcher — Kentucky, 14-50409


ᐅ Michael Edward Hayes, Kentucky

Address: 5545 Shiloh Church Rd Hopkinsville, KY 42240-8913

Bankruptcy Case 15-50231-thf Summary: "Hopkinsville, KY resident Michael Edward Hayes's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2015."
Michael Edward Hayes — Kentucky, 15-50231


ᐅ Samantha Jean Hayes, Kentucky

Address: 5545 Shiloh Church Rd Hopkinsville, KY 42240-8913

Snapshot of U.S. Bankruptcy Proceeding Case 15-50231-thf: "Hopkinsville, KY resident Samantha Jean Hayes's Apr 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2015."
Samantha Jean Hayes — Kentucky, 15-50231


ᐅ Michael David Heltsley, Kentucky

Address: 406 Caramel Dr Hopkinsville, KY 42240-3902

Snapshot of U.S. Bankruptcy Proceeding Case 09-50293-thf: "Chapter 13 bankruptcy for Michael David Heltsley in Hopkinsville, KY began in March 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-06."
Michael David Heltsley — Kentucky, 09-50293


ᐅ Ashley Mae Heltsley, Kentucky

Address: 406 Caramel Dr Hopkinsville, KY 42240-3902

Concise Description of Bankruptcy Case 09-50293-thf7: "Filing for Chapter 13 bankruptcy in 2009-03-19, Ashley Mae Heltsley from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2013-12-06."
Ashley Mae Heltsley — Kentucky, 09-50293


ᐅ Tomisa Marie Henry, Kentucky

Address: 653 Spindle Tree Dr Hopkinsville, KY 42240-2638

Snapshot of U.S. Bankruptcy Proceeding Case 15-50661-thf: "Tomisa Marie Henry's bankruptcy, initiated in 2015-11-20 and concluded by Feb 18, 2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomisa Marie Henry — Kentucky, 15-50661


ᐅ Jessica L Hild, Kentucky

Address: 2538 Faulkner Dr Apt B Hopkinsville, KY 42240-1591

Bankruptcy Case 16-50160-thf Overview: "The bankruptcy record of Jessica L Hild from Hopkinsville, KY, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2016."
Jessica L Hild — Kentucky, 16-50160


ᐅ Jeffrey Lynn Hilton, Kentucky

Address: 2507 Richard St Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50232: "Jeffrey Lynn Hilton's bankruptcy, initiated in 03/22/2013 and concluded by 2013-06-26 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lynn Hilton — Kentucky, 13-50232


ᐅ Keith Michael Hines, Kentucky

Address: 2130A S Virginia St Hopkinsville, KY 42240-3614

Bankruptcy Case 16-50198-thf Summary: "The bankruptcy filing by Keith Michael Hines, undertaken in 04/05/2016 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2016-07-04 after liquidating assets."
Keith Michael Hines — Kentucky, 16-50198


ᐅ Mattie Evelyn Hite, Kentucky

Address: 495 Sivley Rd Hopkinsville, KY 42240-7909

Bankruptcy Case 08-51049-thf Summary: "In her Chapter 13 bankruptcy case filed in Oct 23, 2008, Hopkinsville, KY's Mattie Evelyn Hite agreed to a debt repayment plan, which was successfully completed by 2014-01-27."
Mattie Evelyn Hite — Kentucky, 08-51049


ᐅ Kimberly Salina Hobson, Kentucky

Address: 1007 E 18th St Hopkinsville, KY 42240-4306

Snapshot of U.S. Bankruptcy Proceeding Case 14-50122-thf: "The case of Kimberly Salina Hobson in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Salina Hobson — Kentucky, 14-50122


ᐅ Richard Wallace Imbeault, Kentucky

Address: PO Box 813 Hopkinsville, KY 42241-0813

Snapshot of U.S. Bankruptcy Proceeding Case 07-50675: "The bankruptcy record for Richard Wallace Imbeault from Hopkinsville, KY, under Chapter 13, filed in 2007-07-31, involved setting up a repayment plan, finalized by Sep 25, 2012."
Richard Wallace Imbeault — Kentucky, 07-50675


ᐅ Patricia Ann Irvin, Kentucky

Address: 1012 Central Ave Hopkinsville, KY 42240-4329

Bankruptcy Case 15-50109 Summary: "The bankruptcy filing by Patricia Ann Irvin, undertaken in 03/03/2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
Patricia Ann Irvin — Kentucky, 15-50109


ᐅ Joanne Marie Ivory, Kentucky

Address: 1701 Tennessee St Hopkinsville, KY 42240-1956

Concise Description of Bankruptcy Case 15-50072-thf7: "In Hopkinsville, KY, Joanne Marie Ivory filed for Chapter 7 bankruptcy in 2015-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2015."
Joanne Marie Ivory — Kentucky, 15-50072


ᐅ Kathphanie Nasha Ivory, Kentucky

Address: 101 Talbert Dr Apt 10 Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50205: "The case of Kathphanie Nasha Ivory in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathphanie Nasha Ivory — Kentucky, 13-50205


ᐅ Sr Johnny Michael Jackson, Kentucky

Address: 3206 Circle Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50715-thf Overview: "In a Chapter 7 bankruptcy case, Sr Johnny Michael Jackson from Hopkinsville, KY, saw their proceedings start in 09.18.2013 and complete by 2013-12-23, involving asset liquidation."
Sr Johnny Michael Jackson — Kentucky, 13-50715


ᐅ Craig Fowler Jackson, Kentucky

Address: 114 Paulette Ct Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-501457: "Hopkinsville, KY resident Craig Fowler Jackson's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2013."
Craig Fowler Jackson — Kentucky, 13-50145


ᐅ Thomas Lynn Jenkins, Kentucky

Address: 3135 Russellville Rd Hopkinsville, KY 42240-8941

Brief Overview of Bankruptcy Case 2014-50604-thf: "The bankruptcy record of Thomas Lynn Jenkins from Hopkinsville, KY, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2014."
Thomas Lynn Jenkins — Kentucky, 2014-50604


ᐅ James Travis Jenkins, Kentucky

Address: 7965 Princeton Rd Hopkinsville, KY 42240-8523

Bankruptcy Case 3:16-bk-00316 Overview: "The bankruptcy filing by James Travis Jenkins, undertaken in 2016-01-18 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2016-04-17 after liquidating assets."
James Travis Jenkins — Kentucky, 3:16-bk-00316


ᐅ Karen Marie Jenkins, Kentucky

Address: 3135 Russellville Rd Hopkinsville, KY 42240-8941

Bankruptcy Case 14-50604-thf Overview: "In a Chapter 7 bankruptcy case, Karen Marie Jenkins from Hopkinsville, KY, saw her proceedings start in 08/25/2014 and complete by Nov 23, 2014, involving asset liquidation."
Karen Marie Jenkins — Kentucky, 14-50604


ᐅ Marko Christopher Johnson, Kentucky

Address: 119 Morgan Ln Hopkinsville, KY 42240-8142

Bankruptcy Case 07-50513 Overview: "Jun 13, 2007 marked the beginning of Marko Christopher Johnson's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by 2012-08-14."
Marko Christopher Johnson — Kentucky, 07-50513


ᐅ William Leslie Johnson, Kentucky

Address: 104 N Fowler Ave Hopkinsville, KY 42240-2226

Bankruptcy Case 2014-50671-thf Summary: "Hopkinsville, KY resident William Leslie Johnson's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2014."
William Leslie Johnson — Kentucky, 2014-50671


ᐅ Tracy Michelle Johnson, Kentucky

Address: 110 Tonya Way Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50863-thf7: "The bankruptcy filing by Tracy Michelle Johnson, undertaken in November 7, 2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in February 11, 2014 after liquidating assets."
Tracy Michelle Johnson — Kentucky, 13-50863


ᐅ Ii Larry Joe Johnston, Kentucky

Address: 786 Claw Ct Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50451-thf: "Hopkinsville, KY resident Ii Larry Joe Johnston's 2013-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Ii Larry Joe Johnston — Kentucky, 13-50451


ᐅ William Isaac Jones, Kentucky

Address: 715 W 7th St Hopkinsville, KY 42240-2155

Bankruptcy Case 09-50778-thf Overview: "William Isaac Jones, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in 07.08.2009, culminating in its successful completion by 2014-11-24."
William Isaac Jones — Kentucky, 09-50778


ᐅ Angela Gail Jones, Kentucky

Address: 412 W Riverwood Dr Hopkinsville, KY 42240-4922

Bankruptcy Case 11-50838-thf Overview: "August 29, 2011 marked the beginning of Angela Gail Jones's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by December 2014."
Angela Gail Jones — Kentucky, 11-50838


ᐅ Kimberly Renae Jones, Kentucky

Address: 308 Donna Dr Hopkinsville, KY 42240-5220

Bankruptcy Case 2014-50471-thf Overview: "The bankruptcy record of Kimberly Renae Jones from Hopkinsville, KY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Kimberly Renae Jones — Kentucky, 2014-50471


ᐅ Teresa Lynette Jones, Kentucky

Address: 702 Pat Ave Hopkinsville, KY 42240-1126

Bankruptcy Case 14-50090-thf Overview: "The case of Teresa Lynette Jones in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lynette Jones — Kentucky, 14-50090


ᐅ Kenisha Jenay Jones, Kentucky

Address: 319 Pine Hill Dr Hopkinsville, KY 42240-2584

Concise Description of Bankruptcy Case 16-50220-thf7: "In Hopkinsville, KY, Kenisha Jenay Jones filed for Chapter 7 bankruptcy in 04/14/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2016."
Kenisha Jenay Jones — Kentucky, 16-50220


ᐅ Eyvonne Jones, Kentucky

Address: 715 W 7th St Hopkinsville, KY 42240-2155

Brief Overview of Bankruptcy Case 09-50778-thf: "July 8, 2009 marked the beginning of Eyvonne Jones's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by 2014-11-24."
Eyvonne Jones — Kentucky, 09-50778


ᐅ Kaycie Lynn Jones, Kentucky

Address: 1816 E 7th St Apt C Hopkinsville, KY 42240-2505

Snapshot of U.S. Bankruptcy Proceeding Case 15-50246-thf: "In a Chapter 7 bankruptcy case, Kaycie Lynn Jones from Hopkinsville, KY, saw their proceedings start in 2015-05-04 and complete by Aug 2, 2015, involving asset liquidation."
Kaycie Lynn Jones — Kentucky, 15-50246


ᐅ Michael William Jones, Kentucky

Address: 1903 Bark Ridge Ct Hopkinsville, KY 42240-5187

Brief Overview of Bankruptcy Case 08-50016: "The bankruptcy record for Michael William Jones from Hopkinsville, KY, under Chapter 13, filed in 01/10/2008, involved setting up a repayment plan, finalized by 2013-01-07."
Michael William Jones — Kentucky, 08-50016


ᐅ Joseph Scott Jordan, Kentucky

Address: 5235 Prosperity Ln Hopkinsville, KY 42240-9058

Bankruptcy Case 16-50162-thf Overview: "Hopkinsville, KY resident Joseph Scott Jordan's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
Joseph Scott Jordan — Kentucky, 16-50162


ᐅ Joyce Anita Jordan, Kentucky

Address: 438 Colonial Ter Hopkinsville, KY 42240-5204

Bankruptcy Case 08-50223 Summary: "Filing for Chapter 13 bankruptcy in 2008-03-07, Joyce Anita Jordan from Hopkinsville, KY, structured a repayment plan, achieving discharge in March 25, 2013."
Joyce Anita Jordan — Kentucky, 08-50223


ᐅ Marcia Darlene Jordan, Kentucky

Address: 5235 Prosperity Ln Hopkinsville, KY 42240-9058

Concise Description of Bankruptcy Case 16-50162-thf7: "The bankruptcy filing by Marcia Darlene Jordan, undertaken in 2016-03-23 in Hopkinsville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Marcia Darlene Jordan — Kentucky, 16-50162


ᐅ Jr Sherill Lee Jordan, Kentucky

Address: 3814 Lafayette Rd Apt 8 Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50696-thf: "The bankruptcy filing by Jr Sherill Lee Jordan, undertaken in 2013-09-12 in Hopkinsville, KY under Chapter 7, concluded with discharge in Dec 17, 2013 after liquidating assets."
Jr Sherill Lee Jordan — Kentucky, 13-50696


ᐅ Teodoro Rivera Jose, Kentucky

Address: 6 Yoakum Cir Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50542-thf: "The case of Teodoro Rivera Jose in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teodoro Rivera Jose — Kentucky, 13-50542


ᐅ Kimberly Tubbs Keeling, Kentucky

Address: 909 Springmont Dr Hopkinsville, KY 42240-3944

Concise Description of Bankruptcy Case 2014-50536-thf7: "Kimberly Tubbs Keeling's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-07-28, led to asset liquidation, with the case closing in 10.26.2014."
Kimberly Tubbs Keeling — Kentucky, 2014-50536


ᐅ Robert Keenan, Kentucky

Address: 6550 Dawson Springs Rd Hopkinsville, KY 42240-9045

Concise Description of Bankruptcy Case 14-50106-thf7: "Robert Keenan's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 02.19.2014, led to asset liquidation, with the case closing in 05.20.2014."
Robert Keenan — Kentucky, 14-50106


ᐅ Regina Marie Kelly, Kentucky

Address: PO Box 487 Hopkinsville, KY 42241-0487

Bankruptcy Case 16-50205-thf Overview: "Regina Marie Kelly's bankruptcy, initiated in Apr 7, 2016 and concluded by July 6, 2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Marie Kelly — Kentucky, 16-50205


ᐅ Victoria Marie Kelly, Kentucky

Address: 540 J C Kelly Rd Hopkinsville, KY 42240-8632

Brief Overview of Bankruptcy Case 14-50593-thf: "Victoria Marie Kelly's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-08-21, led to asset liquidation, with the case closing in 2014-11-19."
Victoria Marie Kelly — Kentucky, 14-50593


ᐅ Stephen Anthony Kelly, Kentucky

Address: 540 J C Kelly Rd Hopkinsville, KY 42240-8632

Concise Description of Bankruptcy Case 2014-50593-thf7: "In Hopkinsville, KY, Stephen Anthony Kelly filed for Chapter 7 bankruptcy in August 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2014."
Stephen Anthony Kelly — Kentucky, 2014-50593


ᐅ Justin Kent Kerr, Kentucky

Address: 107 Koffman Dr Hopkinsville, KY 42240-3801

Bankruptcy Case 15-50314-thf Summary: "Justin Kent Kerr's Chapter 7 bankruptcy, filed in Hopkinsville, KY in Jun 3, 2015, led to asset liquidation, with the case closing in September 2015."
Justin Kent Kerr — Kentucky, 15-50314


ᐅ Patricia Ann Kindle, Kentucky

Address: 1014 E 7th St Hopkinsville, KY 42240-4126

Brief Overview of Bankruptcy Case 16-50219-thf: "The bankruptcy filing by Patricia Ann Kindle, undertaken in Apr 12, 2016 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Patricia Ann Kindle — Kentucky, 16-50219


ᐅ Roy Wade King, Kentucky

Address: 213 Ellen Dr Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50320-thf: "The bankruptcy filing by Roy Wade King, undertaken in April 2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Roy Wade King — Kentucky, 13-50320


ᐅ Robert Clayton Kursave, Kentucky

Address: 3426 Lafayette Rd Hopkinsville, KY 42240-4865

Bankruptcy Case 15-50388-thf Overview: "The case of Robert Clayton Kursave in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Clayton Kursave — Kentucky, 15-50388


ᐅ Tiffany Lynn Lacey, Kentucky

Address: 105 Rozelle Ave Hopkinsville, KY 42240-2933

Concise Description of Bankruptcy Case 07-510037: "Tiffany Lynn Lacey, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in November 2007, culminating in its successful completion by May 2013."
Tiffany Lynn Lacey — Kentucky, 07-51003


ᐅ Kenneth Christopher Ladd, Kentucky

Address: 441 Talon Dr Hopkinsville, KY 42240-8720

Brief Overview of Bankruptcy Case 14-50076-thf: "In a Chapter 7 bankruptcy case, Kenneth Christopher Ladd from Hopkinsville, KY, saw their proceedings start in 2014-02-06 and complete by May 2014, involving asset liquidation."
Kenneth Christopher Ladd — Kentucky, 14-50076


ᐅ Linda Ann Ladd, Kentucky

Address: 441 Talon Dr Hopkinsville, KY 42240-8720

Bankruptcy Case 2014-50282-thf Summary: "In a Chapter 7 bankruptcy case, Linda Ann Ladd from Hopkinsville, KY, saw her proceedings start in April 2014 and complete by July 16, 2014, involving asset liquidation."
Linda Ann Ladd — Kentucky, 2014-50282


ᐅ Charles Blakely Ladson, Kentucky

Address: 1313 Shallow Lake Cir Hopkinsville, KY 42240

Bankruptcy Case 13-50138 Overview: "In Hopkinsville, KY, Charles Blakely Ladson filed for Chapter 7 bankruptcy in 02.26.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Charles Blakely Ladson — Kentucky, 13-50138


ᐅ Shirrika Shaton Lamar, Kentucky

Address: 825 Central Ave Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50675-thf: "The bankruptcy filing by Shirrika Shaton Lamar, undertaken in 09/04/2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Shirrika Shaton Lamar — Kentucky, 13-50675


ᐅ Johnshawna Pierra Lamb, Kentucky

Address: 1130 Cates St Hopkinsville, KY 42240-4488

Concise Description of Bankruptcy Case 15-50522-thf7: "The bankruptcy filing by Johnshawna Pierra Lamb, undertaken in 09/15/2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Johnshawna Pierra Lamb — Kentucky, 15-50522


ᐅ Barbara Glenn Lear, Kentucky

Address: 210 Magnolia Dr Hopkinsville, KY 42240-5152

Bankruptcy Case 10-50456-thf Overview: "04.09.2010 marked the beginning of Barbara Glenn Lear's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by 2014-11-20."
Barbara Glenn Lear — Kentucky, 10-50456


ᐅ Michael Lee Lear, Kentucky

Address: 210 Magnolia Dr Hopkinsville, KY 42240-5152

Snapshot of U.S. Bankruptcy Proceeding Case 10-50456-thf: "Filing for Chapter 13 bankruptcy in 2010-04-09, Michael Lee Lear from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2014-11-20."
Michael Lee Lear — Kentucky, 10-50456


ᐅ Chriuetta Ne Shea Leavell, Kentucky

Address: 709 Mill Green Ct Hopkinsville, KY 42240-5243

Bankruptcy Case 2014-50710-thf Summary: "In a Chapter 7 bankruptcy case, Chriuetta Ne Shea Leavell from Hopkinsville, KY, saw her proceedings start in 10/08/2014 and complete by 2015-01-06, involving asset liquidation."
Chriuetta Ne Shea Leavell — Kentucky, 2014-50710


ᐅ Delysha Michone Lac Lenori, Kentucky

Address: 501 Braden St Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50648-thf7: "The case of Delysha Michone Lac Lenori in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delysha Michone Lac Lenori — Kentucky, 13-50648


ᐅ Christopher Renaldo Leroy, Kentucky

Address: 7D Pennyrile Homes Hopkinsville, KY 42240

Bankruptcy Case 13-50754-thf Summary: "The case of Christopher Renaldo Leroy in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Renaldo Leroy — Kentucky, 13-50754


ᐅ Ida Marie Lewis, Kentucky

Address: 400 Fairview Dr Hopkinsville, KY 42240-4722

Bankruptcy Case 14-50545-thf Overview: "Ida Marie Lewis's Chapter 7 bankruptcy, filed in Hopkinsville, KY in July 2014, led to asset liquidation, with the case closing in 10/28/2014."
Ida Marie Lewis — Kentucky, 14-50545


ᐅ Shain Michael Robert Lewis, Kentucky

Address: 400 Fairview Dr Hopkinsville, KY 42240-4722

Bankruptcy Case 2014-50545-thf Summary: "In a Chapter 7 bankruptcy case, Shain Michael Robert Lewis from Hopkinsville, KY, saw their proceedings start in 2014-07-30 and complete by October 2014, involving asset liquidation."
Shain Michael Robert Lewis — Kentucky, 2014-50545


ᐅ Deonna C Lewis, Kentucky

Address: 104 Waddell Cir Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50690-thf: "The bankruptcy filing by Deonna C Lewis, undertaken in 2013-09-11 in Hopkinsville, KY under Chapter 7, concluded with discharge in 12.16.2013 after liquidating assets."
Deonna C Lewis — Kentucky, 13-50690


ᐅ Randall Wayne Lindsey, Kentucky

Address: 2741 Pembroke Rd Hopkinsville, KY 42240-6802

Bankruptcy Case 16-50306-thf Overview: "Randall Wayne Lindsey's bankruptcy, initiated in May 13, 2016 and concluded by 2016-08-11 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Wayne Lindsey — Kentucky, 16-50306


ᐅ Brandon M Livingston, Kentucky

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

Bankruptcy Case 15-50144-thf Summary: "In a Chapter 7 bankruptcy case, Brandon M Livingston from Hopkinsville, KY, saw their proceedings start in 2015-03-24 and complete by June 22, 2015, involving asset liquidation."
Brandon M Livingston — Kentucky, 15-50144


ᐅ Morton Victor Logan, Kentucky

Address: 130 Avalon Hls Hopkinsville, KY 42240-3012

Concise Description of Bankruptcy Case 2014-50307-thf7: "The case of Morton Victor Logan in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morton Victor Logan — Kentucky, 2014-50307


ᐅ Iii Morton Victor Logan, Kentucky

Address: 130 Avalon Hls Hopkinsville, KY 42240-3012

Bankruptcy Case 14-50307-thf Overview: "In Hopkinsville, KY, Iii Morton Victor Logan filed for Chapter 7 bankruptcy in April 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Iii Morton Victor Logan — Kentucky, 14-50307


ᐅ Rita Russell Long, Kentucky

Address: 828 Stanley St Hopkinsville, KY 42240-4364

Snapshot of U.S. Bankruptcy Proceeding Case 15-50632-thf: "Rita Russell Long's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2015-11-06, led to asset liquidation, with the case closing in 2016-02-04."
Rita Russell Long — Kentucky, 15-50632


ᐅ Anthony Louis Lugrain, Kentucky

Address: 2501 S Virginia St Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50336-thf7: "The bankruptcy record of Anthony Louis Lugrain 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 Aug 6, 2013."
Anthony Louis Lugrain — Kentucky, 13-50336


ᐅ Shannon M Luttrull, Kentucky

Address: 3027 Chippewa Dr Hopkinsville, KY 42240-1385

Brief Overview of Bankruptcy Case 15-31268-lkg: "The bankruptcy filing by Shannon M Luttrull, undertaken in August 2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in Nov 11, 2015 after liquidating assets."
Shannon M Luttrull — Kentucky, 15-31268


ᐅ Gwendalyn F Lyle, Kentucky

Address: 2806 Butler Rd Hopkinsville, KY 42240-2816

Brief Overview of Bankruptcy Case 16-50328-thf: "In Hopkinsville, KY, Gwendalyn F Lyle filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2016."
Gwendalyn F Lyle — Kentucky, 16-50328


ᐅ Kevin Randall Lynch, Kentucky

Address: 3722 Bahama Dr Hopkinsville, KY 42240

Bankruptcy Case 3:13-bk-01720 Overview: "Kevin Randall Lynch's bankruptcy, initiated in February 2013 and concluded by 06.03.2013 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Randall Lynch — Kentucky, 3:13-bk-01720


ᐅ Charlene Lynch, Kentucky

Address: 3722 Bahama Dr Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50786-thf: "Charlene Lynch's bankruptcy, initiated in 10.14.2013 and concluded by 2014-01-18 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Lynch — Kentucky, 13-50786


ᐅ Christopher L Lytle, Kentucky

Address: 6101 Old Madisonville Rd Hopkinsville, KY 42240-8835

Bankruptcy Case 2014-50370-thf Overview: "The bankruptcy record of Christopher L Lytle from Hopkinsville, KY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2014."
Christopher L Lytle — Kentucky, 2014-50370


ᐅ Phillip Louis Mack, Kentucky

Address: 603 Brown St Hopkinsville, KY 42240-4151

Concise Description of Bankruptcy Case 15-50543-thf7: "Phillip Louis Mack's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 09.24.2015, led to asset liquidation, with the case closing in December 2015."
Phillip Louis Mack — Kentucky, 15-50543


ᐅ Siavone Jinele Mack, Kentucky

Address: 603 Brown St Hopkinsville, KY 42240-4151

Bankruptcy Case 15-50543-thf Overview: "The bankruptcy filing by Siavone Jinele Mack, undertaken in 09.24.2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in 12/23/2015 after liquidating assets."
Siavone Jinele Mack — Kentucky, 15-50543


ᐅ Randy J Major, Kentucky

Address: 4400 Mount Zoar Latham Rd Hopkinsville, KY 42240-8890

Brief Overview of Bankruptcy Case 15-50557-thf: "The bankruptcy record of Randy J Major from Hopkinsville, KY, shows a Chapter 7 case filed in Sep 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Randy J Major — Kentucky, 15-50557


ᐅ Susan M Major, Kentucky

Address: 167 Pine St Hopkinsville, KY 42240-1113

Brief Overview of Bankruptcy Case 14-50320-thf: "In Hopkinsville, KY, Susan M Major filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Susan M Major — Kentucky, 14-50320


ᐅ Susan M Major, Kentucky

Address: 167 Pine St Hopkinsville, KY 42240-1113

Brief Overview of Bankruptcy Case 2014-50320-thf: "Hopkinsville, KY resident Susan M Major's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Susan M Major — Kentucky, 2014-50320


ᐅ Glenda Sue Major, Kentucky

Address: 4400 Mount Zoar Latham Rd Hopkinsville, KY 42240-8890

Bankruptcy Case 15-50557-thf Summary: "The bankruptcy filing by Glenda Sue Major, undertaken in September 29, 2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Glenda Sue Major — Kentucky, 15-50557


ᐅ Ronnie Wayne Mann, Kentucky

Address: 1720 Calvin Dr Hopkinsville, KY 42240-5002

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50254-thf: "In a Chapter 7 bankruptcy case, Ronnie Wayne Mann from Hopkinsville, KY, saw his proceedings start in 2014-04-07 and complete by 2014-07-06, involving asset liquidation."
Ronnie Wayne Mann — Kentucky, 2014-50254


ᐅ Lashaa Renise Manning, Kentucky

Address: 1008 Central Ave Hopkinsville, KY 42240-4329

Bankruptcy Case 15-50451-thf Summary: "In a Chapter 7 bankruptcy case, Lashaa Renise Manning from Hopkinsville, KY, saw their proceedings start in 2015-08-11 and complete by Nov 9, 2015, involving asset liquidation."
Lashaa Renise Manning — Kentucky, 15-50451


ᐅ Beverly D Manning, Kentucky

Address: 801 Rose Dr Hopkinsville, KY 42240-1858

Concise Description of Bankruptcy Case 15-50442-thf7: "The bankruptcy filing by Beverly D Manning, undertaken in August 2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets."
Beverly D Manning — Kentucky, 15-50442


ᐅ Kimberly Brooke Mansfield, Kentucky

Address: 3330 Cox Mill Rd Hopkinsville, KY 42240

Bankruptcy Case 13-50203 Summary: "In a Chapter 7 bankruptcy case, Kimberly Brooke Mansfield from Hopkinsville, KY, saw her proceedings start in March 12, 2013 and complete by 2013-06-16, involving asset liquidation."
Kimberly Brooke Mansfield — Kentucky, 13-50203


ᐅ Ieshia Antoinette Manson, Kentucky

Address: 20C Pennyrile Homes Hopkinsville, KY 42240-2150

Bankruptcy Case 14-50098-thf Overview: "In a Chapter 7 bankruptcy case, Ieshia Antoinette Manson from Hopkinsville, KY, saw her proceedings start in February 2014 and complete by 05/14/2014, involving asset liquidation."
Ieshia Antoinette Manson — Kentucky, 14-50098


ᐅ Kathleen E Marsala, Kentucky

Address: 480 Sivley Rd Apt 301 Hopkinsville, KY 42240-7981

Brief Overview of Bankruptcy Case 15-50487-thf: "Kathleen E Marsala's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 08.27.2015, led to asset liquidation, with the case closing in 11/25/2015."
Kathleen E Marsala — Kentucky, 15-50487


ᐅ Phyllis Bernice Menser, Kentucky

Address: 709 Pineridge Dr Hopkinsville, KY 42240-2577

Brief Overview of Bankruptcy Case 08-50080: "Filing for Chapter 13 bankruptcy in 2008-01-29, Phyllis Bernice Menser from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2013-03-21."
Phyllis Bernice Menser — Kentucky, 08-50080


ᐅ George Willlie Merritt, Kentucky

Address: 304 Griffin Gate Dr Apt B3 Hopkinsville, KY 42240-8764

Brief Overview of Bankruptcy Case 15-50075-thf: "The bankruptcy filing by George Willlie Merritt, undertaken in 02.19.2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in 05.20.2015 after liquidating assets."
George Willlie Merritt — Kentucky, 15-50075


ᐅ Maya Reeshma Merritt, Kentucky

Address: 107 Lurlington Ct Hopkinsville, KY 42240-8755

Snapshot of U.S. Bankruptcy Proceeding Case 15-50075-thf: "In Hopkinsville, KY, Maya Reeshma Merritt filed for Chapter 7 bankruptcy in 2015-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2015."
Maya Reeshma Merritt — Kentucky, 15-50075


ᐅ Kayla Marie Milauskas, Kentucky

Address: 119 Sanderson Dr Hopkinsville, KY 42240-2541

Bankruptcy Case 2014-50487-thf Overview: "In Hopkinsville, KY, Kayla Marie Milauskas filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-05."
Kayla Marie Milauskas — Kentucky, 2014-50487


ᐅ Kelly Ann Mohan, Kentucky

Address: 2920 Old Clarksville Pike Hopkinsville, KY 42240-4914

Brief Overview of Bankruptcy Case 15-50584-thf: "Kelly Ann Mohan's Chapter 7 bankruptcy, filed in Hopkinsville, KY in Oct 13, 2015, led to asset liquidation, with the case closing in January 2016."
Kelly Ann Mohan — Kentucky, 15-50584


ᐅ Robert Troy Mohan, Kentucky

Address: 2920 Old Clarksville Pike Hopkinsville, KY 42240-4914

Bankruptcy Case 15-50584-thf Summary: "The case of Robert Troy Mohan in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Troy Mohan — Kentucky, 15-50584


ᐅ Walter Susumu Moore, Kentucky

Address: 111 Lancaster Dr Hopkinsville, KY 42240-2565

Brief Overview of Bankruptcy Case 14-50198-thf: "The case of Walter Susumu Moore in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Susumu Moore — Kentucky, 14-50198


ᐅ Mack Anderson Moore, Kentucky

Address: 636 Country Club Ln Apt 4D Hopkinsville, KY 42240-1287

Concise Description of Bankruptcy Case 15-50065-thf7: "In Hopkinsville, KY, Mack Anderson Moore filed for Chapter 7 bankruptcy in 02/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-11."
Mack Anderson Moore — Kentucky, 15-50065


ᐅ Belinda Jill Moore, Kentucky

Address: 517 Foxfield Rd Hopkinsville, KY 42240-6103

Bankruptcy Case 08-50919-thf Overview: "The bankruptcy record for Belinda Jill Moore from Hopkinsville, KY, under Chapter 13, filed in 09.17.2008, involved setting up a repayment plan, finalized by December 2013."
Belinda Jill Moore — Kentucky, 08-50919


ᐅ Daniel Lynn Moore, Kentucky

Address: 517 Foxfield Rd Hopkinsville, KY 42240-6103

Bankruptcy Case 08-50919-thf Overview: "In his Chapter 13 bankruptcy case filed in 2008-09-17, Hopkinsville, KY's Daniel Lynn Moore agreed to a debt repayment plan, which was successfully completed by 2013-12-18."
Daniel Lynn Moore — Kentucky, 08-50919


ᐅ Linda Francis Moore, Kentucky

Address: 103 Bruce View Cir Hopkinsville, KY 42240-6901

Concise Description of Bankruptcy Case 15-50065-thf7: "In a Chapter 7 bankruptcy case, Linda Francis Moore from Hopkinsville, KY, saw her proceedings start in 2015-02-10 and complete by May 11, 2015, involving asset liquidation."
Linda Francis Moore — Kentucky, 15-50065


ᐅ Ashley Nicole Morgan, Kentucky

Address: 1255 Blooming Grove Rd Hopkinsville, KY 42240-2733

Snapshot of U.S. Bankruptcy Proceeding Case 16-50424-acs: "The bankruptcy record of Ashley Nicole Morgan from Hopkinsville, KY, shows a Chapter 7 case filed in 07/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2016."
Ashley Nicole Morgan — Kentucky, 16-50424


ᐅ Mary Christine Morris, Kentucky

Address: 1400 W 7th St Apt 201 Hopkinsville, KY 42240-5537

Concise Description of Bankruptcy Case 2014-50369-thf7: "The bankruptcy filing by Mary Christine Morris, undertaken in 05/20/2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Mary Christine Morris — Kentucky, 2014-50369


ᐅ Scott Everett Morris, Kentucky

Address: 507 Parklawn Ct Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50419-thf7: "In a Chapter 7 bankruptcy case, Scott Everett Morris from Hopkinsville, KY, saw his proceedings start in May 30, 2013 and complete by 09/03/2013, involving asset liquidation."
Scott Everett Morris — Kentucky, 13-50419


ᐅ Michael Wayne Moseley, Kentucky

Address: 2170 Madisonville Rd Hopkinsville, KY 42240-8818

Concise Description of Bankruptcy Case 15-50176-thf7: "Hopkinsville, KY resident Michael Wayne Moseley's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Michael Wayne Moseley — Kentucky, 15-50176


ᐅ Katrina Louise Moss, Kentucky

Address: 821 Maple Ct Hopkinsville, KY 42240-4356

Brief Overview of Bankruptcy Case 14-50795-thf: "In Hopkinsville, KY, Katrina Louise Moss filed for Chapter 7 bankruptcy in November 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Katrina Louise Moss — Kentucky, 14-50795