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 Jr Mark Anthony Martin, Kentucky

Address: PO Box 85 Hopkinsville, KY 42241

Bankruptcy Case 13-50114 Overview: "The case of Jr Mark Anthony Martin in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mark Anthony Martin — Kentucky, 13-50114


ᐅ Donna Dean Martin, Kentucky

Address: 308 Deerwood Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50190 Overview: "In a Chapter 7 bankruptcy case, Donna Dean Martin from Hopkinsville, KY, saw her proceedings start in March 2013 and complete by Jun 4, 2013, involving asset liquidation."
Donna Dean Martin — Kentucky, 13-50190


ᐅ Steven Harold Matson, Kentucky

Address: 85 Peach St Hopkinsville, KY 42240-1111

Bankruptcy Case 14-50212-thf Summary: "Steven Harold Matson's bankruptcy, initiated in March 2014 and concluded by Jun 22, 2014 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Harold Matson — Kentucky, 14-50212


ᐅ James W Mccook, Kentucky

Address: PO Box 4073 Hopkinsville, KY 42241-4073

Concise Description of Bankruptcy Case 15-50367-thf7: "Hopkinsville, KY resident James W Mccook's 2015-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-01."
James W Mccook — Kentucky, 15-50367


ᐅ Brandy Louise Mccowen, Kentucky

Address: 3990 Princeton Rd Hopkinsville, KY 42240-8504

Brief Overview of Bankruptcy Case 15-50205-thf: "Brandy Louise Mccowen's bankruptcy, initiated in 04/16/2015 and concluded by 07/15/2015 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Louise Mccowen — Kentucky, 15-50205


ᐅ Justin Eron Mccowen, Kentucky

Address: 3990 Princeton Rd Hopkinsville, KY 42240-8504

Concise Description of Bankruptcy Case 15-50205-thf7: "Justin Eron Mccowen's bankruptcy, initiated in Apr 16, 2015 and concluded by 2015-07-15 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Eron Mccowen — Kentucky, 15-50205


ᐅ Adam Lee Mccraw, Kentucky

Address: 205 Dawn Dr Hopkinsville, KY 42240-5207

Concise Description of Bankruptcy Case 14-50081-thf7: "Adam Lee Mccraw's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-02-07, led to asset liquidation, with the case closing in 05/08/2014."
Adam Lee Mccraw — Kentucky, 14-50081


ᐅ Martin Larmont Mcglothan, Kentucky

Address: 1406 Coleman St Hopkinsville, KY 42240-4248

Bankruptcy Case 2014-50324-thf Overview: "Martin Larmont Mcglothan's bankruptcy, initiated in May 6, 2014 and concluded by 2014-08-04 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Larmont Mcglothan — Kentucky, 2014-50324


ᐅ Monike Charmaine Mcglothan, Kentucky

Address: 2711 Nelson Dr Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50378-thf7: "Monike Charmaine Mcglothan's bankruptcy, initiated in 2013-05-16 and concluded by August 2013 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monike Charmaine Mcglothan — Kentucky, 13-50378


ᐅ Necoreyell Newman Mcgregor, Kentucky

Address: 1807 Greenville Rd Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50346-thf: "Hopkinsville, KY resident Necoreyell Newman Mcgregor's 05/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2013."
Necoreyell Newman Mcgregor — Kentucky, 13-50346


ᐅ Celine Jennifer Mcguire, Kentucky

Address: 107A W 19th St Hopkinsville, KY 42240-1723

Concise Description of Bankruptcy Case 2014-50622-thf7: "Hopkinsville, KY resident Celine Jennifer Mcguire's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2014."
Celine Jennifer Mcguire — Kentucky, 2014-50622


ᐅ Jeremy Uriah Mcguire, Kentucky

Address: 60 Locust St Hopkinsville, KY 42240-2863

Bankruptcy Case 2014-50622-thf Summary: "The bankruptcy filing by Jeremy Uriah Mcguire, undertaken in 08/29/2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jeremy Uriah Mcguire — Kentucky, 2014-50622


ᐅ Thomas Elmo Mckay, Kentucky

Address: 1591 John Rives Rd Hopkinsville, KY 42240-9388

Concise Description of Bankruptcy Case 15-50348-thf7: "The bankruptcy filing by Thomas Elmo Mckay, undertaken in June 2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Thomas Elmo Mckay — Kentucky, 15-50348


ᐅ Sr George L Mckinney, Kentucky

Address: 106 Marietta Dr Hopkinsville, KY 42240-4841

Concise Description of Bankruptcy Case 07-506177: "In his Chapter 13 bankruptcy case filed in 2007-07-16, Hopkinsville, KY's Sr George L Mckinney agreed to a debt repayment plan, which was successfully completed by August 2012."
Sr George L Mckinney — Kentucky, 07-50617


ᐅ Laurel Ann Mclagan, Kentucky

Address: 525 Bridle Way Hopkinsville, KY 42240-7907

Bankruptcy Case 14-21291-drd7 Summary: "Laurel Ann Mclagan's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-11-25, led to asset liquidation, with the case closing in 02.23.2015."
Laurel Ann Mclagan — Kentucky, 14-21291


ᐅ Joseph Carter Mcnamee, Kentucky

Address: 1010 Pin Oak Dr Apt 17 Hopkinsville, KY 42240-5157

Bankruptcy Case 14-50469-thf Summary: "In a Chapter 7 bankruptcy case, Joseph Carter Mcnamee from Hopkinsville, KY, saw their proceedings start in 2014-06-25 and complete by 09/23/2014, involving asset liquidation."
Joseph Carter Mcnamee — Kentucky, 14-50469


ᐅ Benjamin Vernon Mcnames, Kentucky

Address: 852 N Elm St Apt A Hopkinsville, KY 42240-5402

Bankruptcy Case 15-50169-thf Overview: "The case of Benjamin Vernon Mcnames in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Vernon Mcnames — Kentucky, 15-50169


ᐅ Kimberly Dawn Mcneily, Kentucky

Address: 506 Blane Dr Hopkinsville, KY 42240-1390

Bankruptcy Case 2014-50283-thf Summary: "Hopkinsville, KY resident Kimberly Dawn Mcneily's 04/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Kimberly Dawn Mcneily — Kentucky, 2014-50283


ᐅ Betty Sue Meacham, Kentucky

Address: 2665 Greenville Rd Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50679-thf: "The bankruptcy record of Betty Sue Meacham from Hopkinsville, KY, shows a Chapter 7 case filed in 09/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Betty Sue Meacham — Kentucky, 13-50679


ᐅ Linda Carol Meacham, Kentucky

Address: 2723 Richard St Hopkinsville, KY 42240-1667

Bankruptcy Case 16-50127-thf Overview: "Hopkinsville, KY resident Linda Carol Meacham's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2016."
Linda Carol Meacham — Kentucky, 16-50127


ᐅ Barbara Elaine Meador, Kentucky

Address: 2506 Florence Dr Hopkinsville, KY 42240-1634

Concise Description of Bankruptcy Case 07-503137: "Barbara Elaine Meador's Hopkinsville, KY bankruptcy under Chapter 13 in Apr 12, 2007 led to a structured repayment plan, successfully discharged in 08/14/2012."
Barbara Elaine Meador — Kentucky, 07-50313


ᐅ Tracey Nalls, Kentucky

Address: 216 Andrew Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50528-thf Overview: "The case of Tracey Nalls in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Nalls — Kentucky, 13-50528


ᐅ Ricky Arnett Newman, Kentucky

Address: 7041 Forest Park Blvd Hopkinsville, KY 42240-2851

Brief Overview of Bankruptcy Case 15-50209-thf: "The case of Ricky Arnett Newman in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Arnett Newman — Kentucky, 15-50209


ᐅ Cynthia Kay Noffsinger, Kentucky

Address: 100 Winona Ct Hopkinsville, KY 42240-5257

Brief Overview of Bankruptcy Case 16-50408-thf: "The bankruptcy record of Cynthia Kay Noffsinger from Hopkinsville, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2016."
Cynthia Kay Noffsinger — Kentucky, 16-50408


ᐅ Debra Ann Norvell, Kentucky

Address: 203 Wayne Dr Hopkinsville, KY 42240-1211

Brief Overview of Bankruptcy Case 06-50549: "Chapter 13 bankruptcy for Debra Ann Norvell in Hopkinsville, KY began in August 2006, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Debra Ann Norvell — Kentucky, 06-50549


ᐅ Priscilla Ann Norwood, Kentucky

Address: 598 Foxfield Rd Hopkinsville, KY 42240-6101

Bankruptcy Case 14-50829-thf Summary: "Hopkinsville, KY resident Priscilla Ann Norwood's December 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2015."
Priscilla Ann Norwood — Kentucky, 14-50829


ᐅ Belinda K Obliski, Kentucky

Address: 1525 W 7th St Hopkinsville, KY 42240-1887

Concise Description of Bankruptcy Case 16-50096-thf7: "In Hopkinsville, KY, Belinda K Obliski filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Belinda K Obliski — Kentucky, 16-50096


ᐅ Lisa Carol Oliver, Kentucky

Address: 2528 Cox Mill Rd Hopkinsville, KY 42240

Bankruptcy Case 13-50752-thf Overview: "In a Chapter 7 bankruptcy case, Lisa Carol Oliver from Hopkinsville, KY, saw her proceedings start in 2013-10-01 and complete by 01.05.2014, involving asset liquidation."
Lisa Carol Oliver — Kentucky, 13-50752


ᐅ Taiya Monique Ortega, Kentucky

Address: 818 Stanley St Hopkinsville, KY 42240-4364

Brief Overview of Bankruptcy Case 14-50194-thf: "In a Chapter 7 bankruptcy case, Taiya Monique Ortega from Hopkinsville, KY, saw her proceedings start in Mar 19, 2014 and complete by 06.17.2014, involving asset liquidation."
Taiya Monique Ortega — Kentucky, 14-50194


ᐅ Regina Lynn Orten, Kentucky

Address: 1321 E 7th St Hopkinsville, KY 42240-4131

Bankruptcy Case 08-50885-thf Overview: "09.10.2008 marked the beginning of Regina Lynn Orten's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by November 22, 2013."
Regina Lynn Orten — Kentucky, 08-50885


ᐅ Rodger Dean Orten, Kentucky

Address: 1321 E 7th St Hopkinsville, KY 42240-4131

Bankruptcy Case 08-50885-thf Summary: "September 10, 2008 marked the beginning of Rodger Dean Orten's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by 2013-11-22."
Rodger Dean Orten — Kentucky, 08-50885


ᐅ Donna Jean Owen, Kentucky

Address: 102 Laurel Cove Dr Apt 29 Hopkinsville, KY 42240-4782

Snapshot of U.S. Bankruptcy Proceeding Case 08-50604-thf: "Donna Jean Owen's Hopkinsville, KY bankruptcy under Chapter 13 in June 2008 led to a structured repayment plan, successfully discharged in July 31, 2013."
Donna Jean Owen — Kentucky, 08-50604


ᐅ Pamela Marie Pagan, Kentucky

Address: 304 Lucky Debonair Dr Hopkinsville, KY 42240-5060

Snapshot of U.S. Bankruptcy Proceeding Case 16-50247-thf: "Pamela Marie Pagan's bankruptcy, initiated in 2016-04-21 and concluded by 07/20/2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Marie Pagan — Kentucky, 16-50247


ᐅ James Timothy Parker, Kentucky

Address: 629 Vass Ln Hopkinsville, KY 42240-2564

Snapshot of U.S. Bankruptcy Proceeding Case 15-50047-thf: "The bankruptcy record of James Timothy Parker from Hopkinsville, KY, shows a Chapter 7 case filed in 01.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
James Timothy Parker — Kentucky, 15-50047


ᐅ Dawn Maree Parks, Kentucky

Address: 208 Roney Dr Hopkinsville, KY 42240-1536

Snapshot of U.S. Bankruptcy Proceeding Case 16-50094-thf: "Dawn Maree Parks's bankruptcy, initiated in Feb 29, 2016 and concluded by 05/29/2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Maree Parks — Kentucky, 16-50094


ᐅ Gary E Parks, Kentucky

Address: 2308 S Virginia St Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50716-thf7: "The bankruptcy record of Gary E Parks from Hopkinsville, KY, shows a Chapter 7 case filed in Sep 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2013."
Gary E Parks — Kentucky, 13-50716


ᐅ Tammy Renee Payne, Kentucky

Address: 107 Grandview Dr Hopkinsville, KY 42240-1641

Concise Description of Bankruptcy Case 15-50703-thf7: "Tammy Renee Payne's bankruptcy, initiated in 2015-12-21 and concluded by Mar 20, 2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Renee Payne — Kentucky, 15-50703


ᐅ Brandon Bartley Payne, Kentucky

Address: 215 Catalpa Dr Hopkinsville, KY 42240-4804

Brief Overview of Bankruptcy Case 07-50891: "Brandon Bartley Payne's Chapter 13 bankruptcy in Hopkinsville, KY started in 2007-10-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.19.2012."
Brandon Bartley Payne — Kentucky, 07-50891


ᐅ Mark Alan Pendergraff, Kentucky

Address: 426 Millbrooke Dr Hopkinsville, KY 42240-5238

Snapshot of U.S. Bankruptcy Proceeding Case 14-50868-thf: "The bankruptcy filing by Mark Alan Pendergraff, undertaken in December 18, 2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Mark Alan Pendergraff — Kentucky, 14-50868


ᐅ Richard Lynn Pendleton, Kentucky

Address: 1737 Canton St Apt B Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50357-thf7: "Richard Lynn Pendleton's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2013-05-07, led to asset liquidation, with the case closing in Aug 11, 2013."
Richard Lynn Pendleton — Kentucky, 13-50357


ᐅ Norman Ray Penn, Kentucky

Address: 1802 Valley View Dr Hopkinsville, KY 42240-9586

Bankruptcy Case 08-50255 Overview: "In their Chapter 13 bankruptcy case filed in March 2008, Hopkinsville, KY's Norman Ray Penn agreed to a debt repayment plan, which was successfully completed by 2013-02-27."
Norman Ray Penn — Kentucky, 08-50255


ᐅ Candy Paige Persful, Kentucky

Address: 139 Simpson Ln Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50804-thf: "In a Chapter 7 bankruptcy case, Candy Paige Persful from Hopkinsville, KY, saw her proceedings start in 10/21/2013 and complete by 2014-01-25, involving asset liquidation."
Candy Paige Persful — Kentucky, 13-50804


ᐅ Stephanie Marie Peterson, Kentucky

Address: 515 S Wooldridge Rd Hopkinsville, KY 42240

Bankruptcy Case 13-50134 Summary: "The case of Stephanie Marie Peterson in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Marie Peterson — Kentucky, 13-50134


ᐅ Catrina Lee Pettit, Kentucky

Address: 3711 Dale Hollow Dr Hopkinsville, KY 42240-5361

Snapshot of U.S. Bankruptcy Proceeding Case 14-50410-thf: "In a Chapter 7 bankruptcy case, Catrina Lee Pettit from Hopkinsville, KY, saw her proceedings start in 2014-06-05 and complete by 2014-09-03, involving asset liquidation."
Catrina Lee Pettit — Kentucky, 14-50410


ᐅ Patsy Ruth Pettus, Kentucky

Address: 2020 Dogwood Kelly Rd Hopkinsville, KY 42240-8841

Concise Description of Bankruptcy Case 15-50102-thf7: "Patsy Ruth Pettus's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2015-02-27, led to asset liquidation, with the case closing in 2015-05-28."
Patsy Ruth Pettus — Kentucky, 15-50102


ᐅ Paul Edward Pettus, Kentucky

Address: 1107 Howell St Hopkinsville, KY 42240-3223

Bankruptcy Case 15-50102-thf Overview: "Paul Edward Pettus's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2015-02-27, led to asset liquidation, with the case closing in May 2015."
Paul Edward Pettus — Kentucky, 15-50102


ᐅ Armetta Denise Pittman, Kentucky

Address: 408 Braden St Hopkinsville, KY 42240-2404

Bankruptcy Case 14-50094-thf Overview: "In Hopkinsville, KY, Armetta Denise Pittman filed for Chapter 7 bankruptcy in 02/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-14."
Armetta Denise Pittman — Kentucky, 14-50094


ᐅ Sonya Michelle Poindexter, Kentucky

Address: 1700 Denzil Dr Apt 9 Hopkinsville, KY 42240-5705

Brief Overview of Bankruptcy Case 14-50162-thf: "In Hopkinsville, KY, Sonya Michelle Poindexter filed for Chapter 7 bankruptcy in 2014-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Sonya Michelle Poindexter — Kentucky, 14-50162


ᐅ Robbie Gene Pollard, Kentucky

Address: 3620 Gale Ln Hopkinsville, KY 42240-5322

Brief Overview of Bankruptcy Case 10-51111-thf: "Filing for Chapter 13 bankruptcy in September 10, 2010, Robbie Gene Pollard from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2013-07-18."
Robbie Gene Pollard — Kentucky, 10-51111


ᐅ Michael Lynn Poole, Kentucky

Address: 601 Evergreen Park Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50174 Overview: "Hopkinsville, KY resident Michael Lynn Poole's 2013-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-09."
Michael Lynn Poole — Kentucky, 13-50174


ᐅ Sr Joseph Charles Puckett, Kentucky

Address: 3608 Gale Ln Hopkinsville, KY 42240

Bankruptcy Case 13-50230 Summary: "Hopkinsville, KY resident Sr Joseph Charles Puckett's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Sr Joseph Charles Puckett — Kentucky, 13-50230


ᐅ Jeffry Dwayne Putty, Kentucky

Address: 2625 S Virginia St Hopkinsville, KY 42240-5714

Brief Overview of Bankruptcy Case 2014-50364-thf: "In Hopkinsville, KY, Jeffry Dwayne Putty filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-17."
Jeffry Dwayne Putty — Kentucky, 2014-50364


ᐅ Victor M Quarles, Kentucky

Address: 115 Windy Hill Dr Hopkinsville, KY 42240-9571

Bankruptcy Case 2014-50547-thf Summary: "Hopkinsville, KY resident Victor M Quarles's July 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2014."
Victor M Quarles — Kentucky, 2014-50547


ᐅ Andra Deon Radford, Kentucky

Address: 7657 Johnson Mill Rd Hopkinsville, KY 42240-8132

Bankruptcy Case 08-50274 Summary: "Andra Deon Radford's Hopkinsville, KY bankruptcy under Chapter 13 in 2008-03-25 led to a structured repayment plan, successfully discharged in June 2013."
Andra Deon Radford — Kentucky, 08-50274


ᐅ Christin Lynne Rager, Kentucky

Address: 525 N Main St Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-501737: "Christin Lynne Rager's Chapter 7 bankruptcy, filed in Hopkinsville, KY in March 2013, led to asset liquidation, with the case closing in 06.08.2013."
Christin Lynne Rager — Kentucky, 13-50173


ᐅ Jimmy Lee Ramey, Kentucky

Address: 412 W 15th St Hopkinsville, KY 42240-2040

Concise Description of Bankruptcy Case 15-50259-thf7: "The bankruptcy record of Jimmy Lee Ramey from Hopkinsville, KY, shows a Chapter 7 case filed in 05/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2015."
Jimmy Lee Ramey — Kentucky, 15-50259


ᐅ Brandi Michelle Ramey, Kentucky

Address: 412 W 15th St Hopkinsville, KY 42240-2040

Bankruptcy Case 15-50259-thf Summary: "Brandi Michelle Ramey's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 05.07.2015, led to asset liquidation, with the case closing in 2015-08-05."
Brandi Michelle Ramey — Kentucky, 15-50259


ᐅ Judith Madge Reddick, Kentucky

Address: 8715 Old Madisonville Rd Hopkinsville, KY 42240-8837

Bankruptcy Case 08-51257-thf Overview: "Filing for Chapter 13 bankruptcy in 2008-12-18, Judith Madge Reddick from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2014-11-12."
Judith Madge Reddick — Kentucky, 08-51257


ᐅ William Michael Reed, Kentucky

Address: 300 Dawn Dr Hopkinsville, KY 42240-5210

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50304-thf: "The bankruptcy filing by William Michael Reed, undertaken in 2014-04-29 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
William Michael Reed — Kentucky, 2014-50304


ᐅ Arnetha Elizabeth Reeves, Kentucky

Address: 217 Wildwood Dr Hopkinsville, KY 42240-5529

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50292-thf: "The case of Arnetha Elizabeth Reeves in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnetha Elizabeth Reeves — Kentucky, 2014-50292


ᐅ Roy Edward Rice, Kentucky

Address: 404 W Riverwood Dr Hopkinsville, KY 42240-4922

Concise Description of Bankruptcy Case 16-50026-thf7: "Hopkinsville, KY resident Roy Edward Rice's Jan 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2016."
Roy Edward Rice — Kentucky, 16-50026


ᐅ Ruth Mae Rice, Kentucky

Address: 404 W Riverwood Dr Hopkinsville, KY 42240-4922

Concise Description of Bankruptcy Case 16-50026-thf7: "The bankruptcy filing by Ruth Mae Rice, undertaken in 2016-01-21 in Hopkinsville, KY under Chapter 7, concluded with discharge in 04.20.2016 after liquidating assets."
Ruth Mae Rice — Kentucky, 16-50026


ᐅ Etosha Cruite Richardson, Kentucky

Address: 1500 Denzil Dr Apt 1 Hopkinsville, KY 42240-5703

Concise Description of Bankruptcy Case 2014-50543-thf7: "The bankruptcy filing by Etosha Cruite Richardson, undertaken in July 30, 2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in Oct 28, 2014 after liquidating assets."
Etosha Cruite Richardson — Kentucky, 2014-50543


ᐅ Bonita Marie Riddick, Kentucky

Address: 213 Fairview Dr Hopkinsville, KY 42240-4717

Brief Overview of Bankruptcy Case 3:14-bk-05824: "Bonita Marie Riddick's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 07.23.2014, led to asset liquidation, with the case closing in Oct 21, 2014."
Bonita Marie Riddick — Kentucky, 3:14-bk-05824


ᐅ Thomas Wayne Ringler, Kentucky

Address: 2407 Thomas St Hopkinsville, KY 42240-1809

Bankruptcy Case 14-50805-thf Summary: "The bankruptcy filing by Thomas Wayne Ringler, undertaken in 2014-11-19 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Thomas Wayne Ringler — Kentucky, 14-50805


ᐅ Gregory L Rittenberry, Kentucky

Address: 511 Aerie Way Dr Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50148: "The case of Gregory L Rittenberry in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory L Rittenberry — Kentucky, 13-50148


ᐅ Maria C Rivera, Kentucky

Address: 1715 Mosley Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50724-thf Summary: "The case of Maria C Rivera in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria C Rivera — Kentucky, 13-50724


ᐅ James Dwight Robertson, Kentucky

Address: 206 Blane Dr Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50686-thf7: "The bankruptcy record of James Dwight Robertson from Hopkinsville, KY, shows a Chapter 7 case filed in 09/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
James Dwight Robertson — Kentucky, 13-50686


ᐅ Danielle Nicole Robinson, Kentucky

Address: 628 Country Club Ln Apt 4 Hopkinsville, KY 42240-1279

Bankruptcy Case 15-50337-thf Overview: "The bankruptcy record of Danielle Nicole Robinson from Hopkinsville, KY, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015."
Danielle Nicole Robinson — Kentucky, 15-50337


ᐅ Rozeta Denise Robinson, Kentucky

Address: 109 N Vine St Hopkinsville, KY 42240-3119

Bankruptcy Case 15-50121-thf Overview: "Rozeta Denise Robinson's Chapter 7 bankruptcy, filed in Hopkinsville, KY in March 2015, led to asset liquidation, with the case closing in 06.10.2015."
Rozeta Denise Robinson — Kentucky, 15-50121


ᐅ Harold Wayne Robinson, Kentucky

Address: 424 Millbrooke Dr Hopkinsville, KY 42240-5238

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50266-thf: "The bankruptcy record of Harold Wayne Robinson from Hopkinsville, KY, shows a Chapter 7 case filed in 04/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Harold Wayne Robinson — Kentucky, 2014-50266


ᐅ Rhonda Jean Robinson, Kentucky

Address: 1916 High St Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50932-thf: "The bankruptcy filing by Rhonda Jean Robinson, undertaken in Dec 4, 2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in 03/10/2014 after liquidating assets."
Rhonda Jean Robinson — Kentucky, 13-50932


ᐅ Jody Lea Roney, Kentucky

Address: 2116 Oak Tree Villa Apts Apt G Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50510-thf7: "In Hopkinsville, KY, Jody Lea Roney filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Jody Lea Roney — Kentucky, 13-50510


ᐅ Jennifer Sue Rudisill, Kentucky

Address: 429 Merriwood Pkwy Hopkinsville, KY 42240

Bankruptcy Case 13-50180 Overview: "The case of Jennifer Sue Rudisill in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Sue Rudisill — Kentucky, 13-50180


ᐅ Laticia Deanna Russell, Kentucky

Address: 930 Woodburn Hay Rd Hopkinsville, KY 42240-8200

Brief Overview of Bankruptcy Case 16-50065-thf: "The bankruptcy record of Laticia Deanna Russell from Hopkinsville, KY, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2016."
Laticia Deanna Russell — Kentucky, 16-50065


ᐅ Kenneth Ray Russell, Kentucky

Address: 1204 Cates St Hopkinsville, KY 42240-4416

Brief Overview of Bankruptcy Case 15-50077-thf: "In a Chapter 7 bankruptcy case, Kenneth Ray Russell from Hopkinsville, KY, saw their proceedings start in 02.19.2015 and complete by 2015-05-20, involving asset liquidation."
Kenneth Ray Russell — Kentucky, 15-50077


ᐅ Deborah Ann Russell, Kentucky

Address: 1204 Cates St Hopkinsville, KY 42240-4416

Concise Description of Bankruptcy Case 15-50077-thf7: "In a Chapter 7 bankruptcy case, Deborah Ann Russell from Hopkinsville, KY, saw her proceedings start in 02.19.2015 and complete by 05/20/2015, involving asset liquidation."
Deborah Ann Russell — Kentucky, 15-50077


ᐅ Jamie Nicole Saddler, Kentucky

Address: 578 Winchester Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50944-thf Summary: "Hopkinsville, KY resident Jamie Nicole Saddler's December 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jamie Nicole Saddler — Kentucky, 13-50944


ᐅ Rosa Mae Samuel, Kentucky

Address: 115 Crescent St Hopkinsville, KY 42240-3130

Bankruptcy Case 15-50064-thf Summary: "The case of Rosa Mae Samuel in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Mae Samuel — Kentucky, 15-50064


ᐅ Jessica E Santiago, Kentucky

Address: 20 Locust St Hopkinsville, KY 42240

Bankruptcy Case 13-50541-thf Summary: "In a Chapter 7 bankruptcy case, Jessica E Santiago from Hopkinsville, KY, saw her proceedings start in July 17, 2013 and complete by October 21, 2013, involving asset liquidation."
Jessica E Santiago — Kentucky, 13-50541


ᐅ Richard David Schneider, Kentucky

Address: 208 Dawn Dr Hopkinsville, KY 42240-5208

Bankruptcy Case 10-50003-thf Summary: "Richard David Schneider's Hopkinsville, KY bankruptcy under Chapter 13 in January 2010 led to a structured repayment plan, successfully discharged in August 2013."
Richard David Schneider — Kentucky, 10-50003


ᐅ Ronald Ray Schneider, Kentucky

Address: 1418 W 7th St Hopkinsville, KY 42240-1824

Brief Overview of Bankruptcy Case 15-50186-thf: "In Hopkinsville, KY, Ronald Ray Schneider filed for Chapter 7 bankruptcy in 04/08/2015. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2015."
Ronald Ray Schneider — Kentucky, 15-50186


ᐅ Rossia Faye Schneider, Kentucky

Address: 1418 W 7th St Hopkinsville, KY 42240-1824

Bankruptcy Case 15-50186-thf Overview: "The bankruptcy record of Rossia Faye Schneider from Hopkinsville, KY, shows a Chapter 7 case filed in 2015-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2015."
Rossia Faye Schneider — Kentucky, 15-50186


ᐅ Ian Smith, Kentucky

Address: 132 Morgan Ln Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50611-thf: "Hopkinsville, KY resident Ian Smith's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2013."
Ian Smith — Kentucky, 13-50611


ᐅ Gregory Smith, Kentucky

Address: 1605 Phelps Ave Hopkinsville, KY 42240-1939

Bankruptcy Case 2014-50267-thf Summary: "The bankruptcy filing by Gregory Smith, undertaken in April 2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2014-07-10 after liquidating assets."
Gregory Smith — Kentucky, 2014-50267


ᐅ Joyce Ann Smith, Kentucky

Address: 805 N Main St Apt 10 Hopkinsville, KY 42240

Bankruptcy Case 13-50444-thf Summary: "Hopkinsville, KY resident Joyce Ann Smith's 06.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2013."
Joyce Ann Smith — Kentucky, 13-50444


ᐅ Toni Genine Smith, Kentucky

Address: 509 Millbrooke Dr Hopkinsville, KY 42240-5239

Bankruptcy Case 09-50622-thf Overview: "In her Chapter 13 bankruptcy case filed in Jun 2, 2009, Hopkinsville, KY's Toni Genine Smith agreed to a debt repayment plan, which was successfully completed by Nov 5, 2014."
Toni Genine Smith — Kentucky, 09-50622


ᐅ Shonda Raquel Smith, Kentucky

Address: 814 N Elm St Apt 103 Hopkinsville, KY 42240-5437

Bankruptcy Case 15-50092-thf Summary: "Hopkinsville, KY resident Shonda Raquel Smith's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Shonda Raquel Smith — Kentucky, 15-50092


ᐅ Bruce W Smith, Kentucky

Address: 2200 S Main St Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50387-thf: "The bankruptcy record of Bruce W Smith from Hopkinsville, KY, shows a Chapter 7 case filed in 2013-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2013."
Bruce W Smith — Kentucky, 13-50387


ᐅ Leslie Ann Snead, Kentucky

Address: 633 Foxfield Rd Hopkinsville, KY 42240-6111

Brief Overview of Bankruptcy Case 14-50191-thf: "The bankruptcy record of Leslie Ann Snead from Hopkinsville, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2014."
Leslie Ann Snead — Kentucky, 14-50191


ᐅ Donald Richard Snyder, Kentucky

Address: 3518 Dusty Ln Hopkinsville, KY 42240-3987

Brief Overview of Bankruptcy Case 2014-50302-thf: "Donald Richard Snyder's bankruptcy, initiated in April 28, 2014 and concluded by July 2014 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Richard Snyder — Kentucky, 2014-50302


ᐅ Iii Donald Richard Snyder, Kentucky

Address: 3518 Dusty Ln Hopkinsville, KY 42240-3987

Bankruptcy Case 14-50302-thf Overview: "Hopkinsville, KY resident Iii Donald Richard Snyder's Apr 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2014."
Iii Donald Richard Snyder — Kentucky, 14-50302


ᐅ Jaleesa Marchelle Spivey, Kentucky

Address: 102 Hill St Hopkinsville, KY 42240-1852

Concise Description of Bankruptcy Case 16-50144-thf7: "In a Chapter 7 bankruptcy case, Jaleesa Marchelle Spivey from Hopkinsville, KY, saw her proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Jaleesa Marchelle Spivey — Kentucky, 16-50144


ᐅ Sharon Martina Spurlin, Kentucky

Address: PO Box 734 Hopkinsville, KY 42241-0734

Concise Description of Bankruptcy Case 16-50180-thf7: "In a Chapter 7 bankruptcy case, Sharon Martina Spurlin from Hopkinsville, KY, saw her proceedings start in March 29, 2016 and complete by Jun 27, 2016, involving asset liquidation."
Sharon Martina Spurlin — Kentucky, 16-50180


ᐅ Stephanie Monique Steele, Kentucky

Address: 624 Colonette Dr Hopkinsville, KY 42240-2647

Brief Overview of Bankruptcy Case 14-50146-thf: "In a Chapter 7 bankruptcy case, Stephanie Monique Steele from Hopkinsville, KY, saw her proceedings start in 2014-03-04 and complete by 2014-06-02, involving asset liquidation."
Stephanie Monique Steele — Kentucky, 14-50146


ᐅ David L Strickland, Kentucky

Address: PO Box 2097 Hopkinsville, KY 42241-2097

Snapshot of U.S. Bankruptcy Proceeding Case 09-12813-SDB: "In his Chapter 13 bankruptcy case filed in November 2009, Hopkinsville, KY's David L Strickland agreed to a debt repayment plan, which was successfully completed by Jan 29, 2015."
David L Strickland — Kentucky, 09-12813


ᐅ Darriel Okeith Sutton, Kentucky

Address: 1600 E 9th St Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50869-thf: "The bankruptcy record of Darriel Okeith Sutton from Hopkinsville, KY, shows a Chapter 7 case filed in 11/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Darriel Okeith Sutton — Kentucky, 13-50869


ᐅ Walter Lee Sykes, Kentucky

Address: 1937 High St Apt 2 Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50681-thf: "Walter Lee Sykes's bankruptcy, initiated in 09.09.2013 and concluded by 2013-12-14 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Lee Sykes — Kentucky, 13-50681


ᐅ Mary Gynett Sykes, Kentucky

Address: 418 W 16th St Hopkinsville, KY 42240-1906

Concise Description of Bankruptcy Case 14-50405-thf7: "In a Chapter 7 bankruptcy case, Mary Gynett Sykes from Hopkinsville, KY, saw her proceedings start in June 2014 and complete by 09/01/2014, involving asset liquidation."
Mary Gynett Sykes — Kentucky, 14-50405


ᐅ Delander Dean Sykes, Kentucky

Address: 1074B E 21st St Hopkinsville, KY 42240-4643

Brief Overview of Bankruptcy Case 14-50205-thf: "In Hopkinsville, KY, Delander Dean Sykes filed for Chapter 7 bankruptcy in Mar 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2014."
Delander Dean Sykes — Kentucky, 14-50205