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 Pamela Sue Schnoes, Kentucky

Address: 3621 Gale Ln Hopkinsville, KY 42240-5321

Bankruptcy Case 3:14-bk-01168 Overview: "In a Chapter 7 bankruptcy case, Pamela Sue Schnoes from Hopkinsville, KY, saw her proceedings start in 02.17.2014 and complete by May 18, 2014, involving asset liquidation."
Pamela Sue Schnoes — Kentucky, 3:14-bk-01168


ᐅ Patricia Ann Sewell, Kentucky

Address: 2514B Faulkner Dr Hopkinsville, KY 42240-1555

Snapshot of U.S. Bankruptcy Proceeding Case 14-50825-thf: "Hopkinsville, KY resident Patricia Ann Sewell's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
Patricia Ann Sewell — Kentucky, 14-50825


ᐅ Chasity Elaine Shanklin, Kentucky

Address: 4455 Cadiz Rd Hopkinsville, KY 42240-8543

Brief Overview of Bankruptcy Case 15-10466-jal: "Hopkinsville, KY resident Chasity Elaine Shanklin's 05/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Chasity Elaine Shanklin — Kentucky, 15-10466


ᐅ Gloria Jean Sharber, Kentucky

Address: 1419 Durrett Ave Hopkinsville, KY 42240-4623

Bankruptcy Case 09-50611 Overview: "Gloria Jean Sharber, a resident of Hopkinsville, KY, entered a Chapter 13 bankruptcy plan in May 28, 2009, culminating in its successful completion by April 2013."
Gloria Jean Sharber — Kentucky, 09-50611


ᐅ Valerie Jean Shaw, Kentucky

Address: 2707 Jennette Cir Hopkinsville, KY 42240

Bankruptcy Case 13-50483-thf Overview: "Hopkinsville, KY resident Valerie Jean Shaw's Jun 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2013."
Valerie Jean Shaw — Kentucky, 13-50483


ᐅ Ronald L Shelley, Kentucky

Address: 308 Braden St Hopkinsville, KY 42240-2402

Bankruptcy Case 15-50282-thf Overview: "The bankruptcy filing by Ronald L Shelley, undertaken in 2015-05-20 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Ronald L Shelley — Kentucky, 15-50282


ᐅ Mary Louise Shreves, Kentucky

Address: 101 Airport Rd Hopkinsville, KY 42240-3075

Snapshot of U.S. Bankruptcy Proceeding Case 15-50444-thf: "Mary Louise Shreves's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2015-08-05, led to asset liquidation, with the case closing in 2015-11-03."
Mary Louise Shreves — Kentucky, 15-50444


ᐅ Steven Dale Shreves, Kentucky

Address: 5501 Hopkinsville Mount Zoar Rd Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50329-thf: "In Hopkinsville, KY, Steven Dale Shreves filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2013."
Steven Dale Shreves — Kentucky, 13-50329


ᐅ Toby Steven Shreves, Kentucky

Address: 101 Airport Rd Hopkinsville, KY 42240-3075

Concise Description of Bankruptcy Case 15-50444-thf7: "In Hopkinsville, KY, Toby Steven Shreves filed for Chapter 7 bankruptcy in 2015-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2015."
Toby Steven Shreves — Kentucky, 15-50444


ᐅ Ceasar Sierra, Kentucky

Address: 3706 Bahama Dr Hopkinsville, KY 42240-5304

Bankruptcy Case 15-50625-thf Overview: "The case of Ceasar Sierra in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ceasar Sierra — Kentucky, 15-50625


ᐅ Melinda Sierra, Kentucky

Address: 3706 Bahama Dr Hopkinsville, KY 42240-5304

Snapshot of U.S. Bankruptcy Proceeding Case 15-50625-thf: "Melinda Sierra's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 11.04.2015, led to asset liquidation, with the case closing in February 2016."
Melinda Sierra — Kentucky, 15-50625


ᐅ Anita Carol Simpson, Kentucky

Address: 5752 Hopkinsville Mount Zoar Rd Hopkinsville, KY 42240-9019

Brief Overview of Bankruptcy Case 16-50063-thf: "Anita Carol Simpson's bankruptcy, initiated in February 2016 and concluded by 2016-05-16 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Carol Simpson — Kentucky, 16-50063


ᐅ Vickie Pauline Smiley, Kentucky

Address: 924 Allison Dr Hopkinsville, KY 42240-2441

Concise Description of Bankruptcy Case 14-50802-thf7: "The bankruptcy filing by Vickie Pauline Smiley, undertaken in 11/17/2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in Feb 15, 2015 after liquidating assets."
Vickie Pauline Smiley — Kentucky, 14-50802


ᐅ Bruce Anthony Smiley, Kentucky

Address: 924 Allison Dr Hopkinsville, KY 42240-2441

Bankruptcy Case 14-50802-thf Overview: "The bankruptcy record of Bruce Anthony Smiley from Hopkinsville, KY, shows a Chapter 7 case filed in November 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-15."
Bruce Anthony Smiley — Kentucky, 14-50802


ᐅ Mark E Stevens, Kentucky

Address: 120 Springmont Dr Hopkinsville, KY 42240-3929

Brief Overview of Bankruptcy Case 14-50465-thf: "In Hopkinsville, KY, Mark E Stevens filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2014."
Mark E Stevens — Kentucky, 14-50465


ᐅ Gloria Jean Stevenson, Kentucky

Address: 1203 Summit St Hopkinsville, KY 42240-2941

Bankruptcy Case 2014-50256-thf Overview: "In Hopkinsville, KY, Gloria Jean Stevenson filed for Chapter 7 bankruptcy in April 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2014."
Gloria Jean Stevenson — Kentucky, 2014-50256


ᐅ Whitley Ann Marie Stewart, Kentucky

Address: 103 S Sunset Cir Hopkinsville, KY 42240-3833

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50511-thf: "Whitley Ann Marie Stewart's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-07-16, led to asset liquidation, with the case closing in 10.14.2014."
Whitley Ann Marie Stewart — Kentucky, 2014-50511


ᐅ Gerenia Eugene Stewart, Kentucky

Address: 102 Laurel Cove Dr Apt 60 Hopkinsville, KY 42240

Bankruptcy Case 13-50384-thf Summary: "In Hopkinsville, KY, Gerenia Eugene Stewart filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2013."
Gerenia Eugene Stewart — Kentucky, 13-50384


ᐅ Joseph Douglas Stewart, Kentucky

Address: 103 S Sunset Cir Hopkinsville, KY 42240-3833

Brief Overview of Bankruptcy Case 15-50032-thf: "In Hopkinsville, KY, Joseph Douglas Stewart filed for Chapter 7 bankruptcy in 2015-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-27."
Joseph Douglas Stewart — Kentucky, 15-50032


ᐅ Georgia Mae Stokes, Kentucky

Address: 180 Steven Dr Hopkinsville, KY 42240-8855

Bankruptcy Case 15-50389-thf Overview: "The bankruptcy filing by Georgia Mae Stokes, undertaken in 07.15.2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in October 13, 2015 after liquidating assets."
Georgia Mae Stokes — Kentucky, 15-50389


ᐅ Donald S Stokes, Kentucky

Address: 3414 Lafayette Rd Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50308-thf: "Hopkinsville, KY resident Donald S Stokes's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Donald S Stokes — Kentucky, 13-50308


ᐅ Theresa Marie Tate, Kentucky

Address: 304 Griffin Gate Dr Apt B1 Hopkinsville, KY 42240-8764

Snapshot of U.S. Bankruptcy Proceeding Case 15-50203-thf: "Theresa Marie Tate's bankruptcy, initiated in 04/16/2015 and concluded by July 15, 2015 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Marie Tate — Kentucky, 15-50203


ᐅ Alan Thomas Tate, Kentucky

Address: 304 Griffin Gate Dr Apt B1 Hopkinsville, KY 42240-8764

Bankruptcy Case 15-50203-thf Summary: "Hopkinsville, KY resident Alan Thomas Tate's 2015-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2015."
Alan Thomas Tate — Kentucky, 15-50203


ᐅ Janet Lea Taylor, Kentucky

Address: 13380 Ovil Rd Hopkinsville, KY 42240

Bankruptcy Case 13-50122 Overview: "In Hopkinsville, KY, Janet Lea Taylor filed for Chapter 7 bankruptcy in 02/22/2013. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013."
Janet Lea Taylor — Kentucky, 13-50122


ᐅ Michael Anthony Teter, Kentucky

Address: PO Box 467 Hopkinsville, KY 42241

Bankruptcy Case 3:13-bk-08518 Overview: "The bankruptcy filing by Michael Anthony Teter, undertaken in 2013-09-27 in Hopkinsville, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Michael Anthony Teter — Kentucky, 3:13-bk-08518


ᐅ Jana Teresa Thompson, Kentucky

Address: 1013 Howell St Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50441-thf: "Hopkinsville, KY resident Jana Teresa Thompson's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Jana Teresa Thompson — Kentucky, 13-50441


ᐅ Shannon L Tilley, Kentucky

Address: 113 Sanderson Dr Hopkinsville, KY 42240-2541

Bankruptcy Case 14-50420-thf Overview: "The bankruptcy filing by Shannon L Tilley, undertaken in 2014-06-09 in Hopkinsville, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Shannon L Tilley — Kentucky, 14-50420


ᐅ Tara Germaine Toliver, Kentucky

Address: 2830 Greenville Rd Apt C4 Hopkinsville, KY 42240-6500

Brief Overview of Bankruptcy Case 14-50803-thf: "Tara Germaine Toliver's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2014-11-18, led to asset liquidation, with the case closing in 02/16/2015."
Tara Germaine Toliver — Kentucky, 14-50803


ᐅ Jillian Rae Torrealba, Kentucky

Address: 209 Roney Dr Hopkinsville, KY 42240-1535

Bankruptcy Case 2014-50374-thf Summary: "Jillian Rae Torrealba's Chapter 7 bankruptcy, filed in Hopkinsville, KY in May 21, 2014, led to asset liquidation, with the case closing in 08/19/2014."
Jillian Rae Torrealba — Kentucky, 2014-50374


ᐅ Tracy Allen Trogden, Kentucky

Address: 3425 Ginger Dr Hopkinsville, KY 42240-3965

Concise Description of Bankruptcy Case 07-510797: "The bankruptcy record for Tracy Allen Trogden from Hopkinsville, KY, under Chapter 13, filed in Dec 11, 2007, involved setting up a repayment plan, finalized by 08/02/2012."
Tracy Allen Trogden — Kentucky, 07-51079


ᐅ Timothy Lynn Tucker, Kentucky

Address: 11094 Greenville Rd Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50633-thf: "The bankruptcy filing by Timothy Lynn Tucker, undertaken in August 20, 2013 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2013-11-24 after liquidating assets."
Timothy Lynn Tucker — Kentucky, 13-50633


ᐅ Carolyn E Tyler, Kentucky

Address: 124 Boxwood Dr Hopkinsville, KY 42240-1836

Snapshot of U.S. Bankruptcy Proceeding Case 15-50468-thf: "In a Chapter 7 bankruptcy case, Carolyn E Tyler from Hopkinsville, KY, saw her proceedings start in 2015-08-19 and complete by 11.17.2015, involving asset liquidation."
Carolyn E Tyler — Kentucky, 15-50468


ᐅ Britny Amber Veitch, Kentucky

Address: 2004 Bark Ridge Cir Hopkinsville, KY 42240-5149

Snapshot of U.S. Bankruptcy Proceeding Case 15-50010-thf: "Britny Amber Veitch's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2015-01-12, led to asset liquidation, with the case closing in 04.12.2015."
Britny Amber Veitch — Kentucky, 15-50010


ᐅ Angelique Victor, Kentucky

Address: 2605 Richard St Hopkinsville, KY 42240-1665

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50606-thf: "Angelique Victor's bankruptcy, initiated in 08.26.2014 and concluded by 11.24.2014 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelique Victor — Kentucky, 2014-50606


ᐅ Sr James Edward Victor, Kentucky

Address: 4549 Dawson Springs Rd Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50482-thf7: "The bankruptcy filing by Sr James Edward Victor, undertaken in 2013-06-21 in Hopkinsville, KY under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Sr James Edward Victor — Kentucky, 13-50482


ᐅ Walter Victor, Kentucky

Address: 2605 Richard St Hopkinsville, KY 42240-1665

Bankruptcy Case 14-50606-thf Summary: "Hopkinsville, KY resident Walter Victor's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Walter Victor — Kentucky, 14-50606


ᐅ Jeremy Wayne Vowell, Kentucky

Address: 172 N Oneal Ave Hopkinsville, KY 42240

Bankruptcy Case 13-50783-thf Overview: "In Hopkinsville, KY, Jeremy Wayne Vowell filed for Chapter 7 bankruptcy in 10/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2014."
Jeremy Wayne Vowell — Kentucky, 13-50783


ᐅ Johnnie Lee Wagoner, Kentucky

Address: 3068 Butler Rd Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50959-thf7: "In a Chapter 7 bankruptcy case, Johnnie Lee Wagoner from Hopkinsville, KY, saw their proceedings start in 2013-12-17 and complete by Mar 23, 2014, involving asset liquidation."
Johnnie Lee Wagoner — Kentucky, 13-50959


ᐅ Nicole Cora Walden, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-50368-thf: "The bankruptcy filing by Nicole Cora Walden, undertaken in June 2016 in Hopkinsville, KY under Chapter 7, concluded with discharge in 09.04.2016 after liquidating assets."
Nicole Cora Walden — Kentucky, 16-50368


ᐅ Nigel Ahman Walker, Kentucky

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

Bankruptcy Case 15-50661-thf Summary: "Nigel Ahman Walker's bankruptcy, initiated in 2015-11-20 and concluded by 02.18.2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nigel Ahman Walker — Kentucky, 15-50661


ᐅ Sally Anne Walker, Kentucky

Address: 470 Sivley Rd Apt 310 Hopkinsville, KY 42240-7975

Bankruptcy Case 15-50214-thf Summary: "The case of Sally Anne Walker in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Anne Walker — Kentucky, 15-50214


ᐅ Tj Robert Waterman, Kentucky

Address: 200 Hickory Ridge Cir Apt 3 Hopkinsville, KY 42240

Concise Description of Bankruptcy Case 13-50854-thf7: "The case of Tj Robert Waterman in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tj Robert Waterman — Kentucky, 13-50854


ᐅ Mary Lynn Webb, Kentucky

Address: 1910 Kirkman Sq Hopkinsville, KY 42240-3660

Concise Description of Bankruptcy Case 2014-50552-thf7: "The bankruptcy filing by Mary Lynn Webb, undertaken in July 2014 in Hopkinsville, KY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Mary Lynn Webb — Kentucky, 2014-50552


ᐅ Jakeya Chenea White, Kentucky

Address: 836 N Elm St Unit 204 Hopkinsville, KY 42240

Bankruptcy Case 13-50502-thf Summary: "The case of Jakeya Chenea White in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jakeya Chenea White — Kentucky, 13-50502


ᐅ Cindy Carter White, Kentucky

Address: 1712 1/2 Walnut St Apt 3 Hopkinsville, KY 42240

Brief Overview of Bankruptcy Case 13-50663-thf: "The bankruptcy record of Cindy Carter White from Hopkinsville, KY, shows a Chapter 7 case filed in August 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Cindy Carter White — Kentucky, 13-50663


ᐅ Eboni Champale Whitlock, Kentucky

Address: 1058B E 21st St Hopkinsville, KY 42240

Bankruptcy Case 13-50535-thf Overview: "In a Chapter 7 bankruptcy case, Eboni Champale Whitlock from Hopkinsville, KY, saw her proceedings start in 2013-07-16 and complete by Oct 20, 2013, involving asset liquidation."
Eboni Champale Whitlock — Kentucky, 13-50535


ᐅ Kent D Whitlock, Kentucky

Address: 312 E 19th St Hopkinsville, KY 42240-3634

Bankruptcy Case 2014-50298-thf Summary: "Kent D Whitlock's bankruptcy, initiated in 04.24.2014 and concluded by 2014-07-23 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent D Whitlock — Kentucky, 2014-50298


ᐅ Tina Marie Wilcher, Kentucky

Address: 305 Fairview Dr Hopkinsville, KY 42240-4719

Bankruptcy Case 14-50133-thf Overview: "In a Chapter 7 bankruptcy case, Tina Marie Wilcher from Hopkinsville, KY, saw her proceedings start in 2014-02-27 and complete by 2014-05-28, involving asset liquidation."
Tina Marie Wilcher — Kentucky, 14-50133


ᐅ Dakarai K Wilcox, Kentucky

Address: 203 N Henderson Dr Hopkinsville, KY 42240-1367

Concise Description of Bankruptcy Case 15-50009-thf7: "Dakarai K Wilcox's bankruptcy, initiated in Jan 12, 2015 and concluded by 2015-04-12 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dakarai K Wilcox — Kentucky, 15-50009


ᐅ Nikita Cherrace Wilford, Kentucky

Address: 1304 E 7th St Hopkinsville, KY 42240-4132

Brief Overview of Bankruptcy Case 09-10974-jal: "Filing for Chapter 13 bankruptcy in 2009-06-01, Nikita Cherrace Wilford from Hopkinsville, KY, structured a repayment plan, achieving discharge in 2014-11-18."
Nikita Cherrace Wilford — Kentucky, 09-10974


ᐅ Shaveida Lanette Williams, Kentucky

Address: 1008 Honeysuckle Dr Apt D Hopkinsville, KY 42240

Snapshot of U.S. Bankruptcy Proceeding Case 13-50132: "Shaveida Lanette Williams's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 02/25/2013, led to asset liquidation, with the case closing in June 1, 2013."
Shaveida Lanette Williams — Kentucky, 13-50132


ᐅ Craig Lynn Williams, Kentucky

Address: 917 Wing Tip Cir Hopkinsville, KY 42240-8721

Snapshot of U.S. Bankruptcy Proceeding Case 15-50361-thf: "The bankruptcy filing by Craig Lynn Williams, undertaken in 2015-07-01 in Hopkinsville, KY under Chapter 7, concluded with discharge in September 29, 2015 after liquidating assets."
Craig Lynn Williams — Kentucky, 15-50361


ᐅ Valerie Dawn Williams, Kentucky

Address: 917 Wing Tip Cir Hopkinsville, KY 42240-8721

Bankruptcy Case 15-50361-thf Summary: "The bankruptcy filing by Valerie Dawn Williams, undertaken in 07.01.2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Valerie Dawn Williams — Kentucky, 15-50361


ᐅ Larry Wayne Williams, Kentucky

Address: 1809 Valley View Dr Hopkinsville, KY 42240-9585

Brief Overview of Bankruptcy Case 08-50759-thf: "In his Chapter 13 bankruptcy case filed in 08.08.2008, Hopkinsville, KY's Larry Wayne Williams agreed to a debt repayment plan, which was successfully completed by 01.24.2014."
Larry Wayne Williams — Kentucky, 08-50759


ᐅ Kalisata Andre Neice Williams, Kentucky

Address: 2601 Florence Dr Hopkinsville, KY 42240-1635

Snapshot of U.S. Bankruptcy Proceeding Case 16-50297-thf: "Kalisata Andre Neice Williams's bankruptcy, initiated in 05/11/2016 and concluded by August 9, 2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalisata Andre Neice Williams — Kentucky, 16-50297


ᐅ James Earl Willis, Kentucky

Address: 506 Boales St Hopkinsville, KY 42240-2303

Bankruptcy Case 3:10-bk-10654 Summary: "September 30, 2010 marked the beginning of James Earl Willis's Chapter 13 bankruptcy in Hopkinsville, KY, entailing a structured repayment schedule, completed by February 8, 2013."
James Earl Willis — Kentucky, 3:10-bk-10654


ᐅ Christopher Paul Willis, Kentucky

Address: 1250 Sanderson Dr Hopkinsville, KY 42240-2628

Concise Description of Bankruptcy Case 16-50163-thf7: "The case of Christopher Paul Willis in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Paul Willis — Kentucky, 16-50163


ᐅ Dionne Laverne Wills, Kentucky

Address: 1723 Mosley Dr Hopkinsville, KY 42240-5097

Bankruptcy Case 14-50070-thf Summary: "Hopkinsville, KY resident Dionne Laverne Wills's 01/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Dionne Laverne Wills — Kentucky, 14-50070


ᐅ Chakisha Nesha Wilson, Kentucky

Address: 1503 Atkins Ave Hopkinsville, KY 42240-4611

Bankruptcy Case 15-50651-thf Summary: "In a Chapter 7 bankruptcy case, Chakisha Nesha Wilson from Hopkinsville, KY, saw their proceedings start in 11.16.2015 and complete by 02/14/2016, involving asset liquidation."
Chakisha Nesha Wilson — Kentucky, 15-50651


ᐅ Susan Michelle Wisdom, Kentucky

Address: PO Box 262 Hopkinsville, KY 42241-0262

Bankruptcy Case 16-50113-thf Summary: "Susan Michelle Wisdom's Chapter 7 bankruptcy, filed in Hopkinsville, KY in Mar 7, 2016, led to asset liquidation, with the case closing in 2016-06-05."
Susan Michelle Wisdom — Kentucky, 16-50113


ᐅ Andrea Dawn Witherspoon, Kentucky

Address: PO Box 61 Hopkinsville, KY 42241-0061

Concise Description of Bankruptcy Case 14-50784-thf7: "The bankruptcy filing by Andrea Dawn Witherspoon, undertaken in 2014-11-05 in Hopkinsville, KY under Chapter 7, concluded with discharge in February 3, 2015 after liquidating assets."
Andrea Dawn Witherspoon — Kentucky, 14-50784


ᐅ Stephanie Beth Witty, Kentucky

Address: 402 Merriwood Pkwy Hopkinsville, KY 42240-1526

Concise Description of Bankruptcy Case 16-50301-thf7: "Stephanie Beth Witty's bankruptcy, initiated in 05.12.2016 and concluded by Aug 10, 2016 in Hopkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Beth Witty — Kentucky, 16-50301


ᐅ Virginia Lea Woodard, Kentucky

Address: 1405 Honeysuckle Dr Hopkinsville, KY 42240-2671

Brief Overview of Bankruptcy Case 2014-50253-thf: "The case of Virginia Lea Woodard in Hopkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Lea Woodard — Kentucky, 2014-50253


ᐅ Silas Wayne Woodruff, Kentucky

Address: 545 Quisenberry Ln Hopkinsville, KY 42240-8507

Bankruptcy Case 15-50116-thf Overview: "The bankruptcy record of Silas Wayne Woodruff from Hopkinsville, KY, shows a Chapter 7 case filed in 03/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2015."
Silas Wayne Woodruff — Kentucky, 15-50116


ᐅ Alvin Ray Word, Kentucky

Address: 2706 S Virginia St Hopkinsville, KY 42240-3759

Concise Description of Bankruptcy Case 15-50127-thf7: "Alvin Ray Word's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 03/16/2015, led to asset liquidation, with the case closing in June 2015."
Alvin Ray Word — Kentucky, 15-50127


ᐅ Jonathan M Wright, Kentucky

Address: 6325 Madisonville Rd Hopkinsville, KY 42240-8857

Snapshot of U.S. Bankruptcy Proceeding Case 14-50128-thf: "The bankruptcy filing by Jonathan M Wright, undertaken in 2014-02-26 in Hopkinsville, KY under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Jonathan M Wright — Kentucky, 14-50128


ᐅ Elizabeth Ellen Yates, Kentucky

Address: 3601 Bahama Dr Hopkinsville, KY 42240

Bankruptcy Case 13-50292-thf Summary: "In Hopkinsville, KY, Elizabeth Ellen Yates filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2013."
Elizabeth Ellen Yates — Kentucky, 13-50292


ᐅ Alexandria Michele Yocum, Kentucky

Address: 1465 Blooming Grove Rd Hopkinsville, KY 42240-2757

Brief Overview of Bankruptcy Case 14-50781: "In Hopkinsville, KY, Alexandria Michele Yocum filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01."
Alexandria Michele Yocum — Kentucky, 14-50781


ᐅ Christopher Daniel Young, Kentucky

Address: 3325 Southgate Dr Hopkinsville, KY 42240-4872

Concise Description of Bankruptcy Case 16-50405-thf7: "Christopher Daniel Young's Chapter 7 bankruptcy, filed in Hopkinsville, KY in June 20, 2016, led to asset liquidation, with the case closing in September 18, 2016."
Christopher Daniel Young — Kentucky, 16-50405


ᐅ Douglas Dale Young, Kentucky

Address: 531 N Main St Hopkinsville, KY 42240-2485

Snapshot of U.S. Bankruptcy Proceeding Case 10-90133-BHL-13: "Chapter 13 bankruptcy for Douglas Dale Young in Hopkinsville, KY began in January 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-17."
Douglas Dale Young — Kentucky, 10-90133-BHL-13


ᐅ Melisa Ann Young, Kentucky

Address: 3325 Southgate Dr Hopkinsville, KY 42240-4872

Concise Description of Bankruptcy Case 16-50405-thf7: "Melisa Ann Young's Chapter 7 bankruptcy, filed in Hopkinsville, KY in 2016-06-20, led to asset liquidation, with the case closing in 09.18.2016."
Melisa Ann Young — Kentucky, 16-50405


ᐅ Susan Marie Zilch, Kentucky

Address: 3818 Bahama Dr Hopkinsville, KY 42240-5306

Bankruptcy Case 15-50470-thf Overview: "The bankruptcy filing by Susan Marie Zilch, undertaken in 08.20.2015 in Hopkinsville, KY under Chapter 7, concluded with discharge in Nov 18, 2015 after liquidating assets."
Susan Marie Zilch — Kentucky, 15-50470