personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hustonville, 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 James R Abell, Kentucky

Address: 77 Toombs Hollow Loop Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 11-50967-tnw: "In a Chapter 7 bankruptcy case, James R Abell from Hustonville, KY, saw their proceedings start in Mar 31, 2011 and complete by 07.17.2011, involving asset liquidation."
James R Abell — Kentucky, 11-50967


ᐅ Eddie Lester Anderson, Kentucky

Address: 415 Country Dr Hustonville, KY 40437

Concise Description of Bankruptcy Case 11-50356-tnw7: "Eddie Lester Anderson's Chapter 7 bankruptcy, filed in Hustonville, KY in Feb 9, 2011, led to asset liquidation, with the case closing in 05/28/2011."
Eddie Lester Anderson — Kentucky, 11-50356


ᐅ Danny Ray Asher, Kentucky

Address: 277 Brett Cir Hustonville, KY 40437

Bankruptcy Case 12-51071-jms Summary: "The bankruptcy record of Danny Ray Asher from Hustonville, KY, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2012."
Danny Ray Asher — Kentucky, 12-51071


ᐅ Christopher Weldon Atkins, Kentucky

Address: 9855 KY Highway 698 Hustonville, KY 40437

Bankruptcy Case 11-53401-jms Overview: "Christopher Weldon Atkins's bankruptcy, initiated in 2011-12-13 and concluded by 03.30.2012 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Weldon Atkins — Kentucky, 11-53401


ᐅ Julian Sheldon Black, Kentucky

Address: 8280 KY Highway 198 Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 12-51944-tnw: "In Hustonville, KY, Julian Sheldon Black filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Julian Sheldon Black — Kentucky, 12-51944


ᐅ Timothy Brown, Kentucky

Address: 8045 KY Highway 698 Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 10-50750-jms: "The bankruptcy record of Timothy Brown from Hustonville, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Timothy Brown — Kentucky, 10-50750


ᐅ Randy Lee Brown, Kentucky

Address: 4282 KY Highway 1778 Hustonville, KY 40437

Bankruptcy Case 12-50933-tnw Overview: "In a Chapter 7 bankruptcy case, Randy Lee Brown from Hustonville, KY, saw their proceedings start in 2012-04-02 and complete by Jul 19, 2012, involving asset liquidation."
Randy Lee Brown — Kentucky, 12-50933


ᐅ Michael C Burns, Kentucky

Address: 100 Holtzclaw Ln Hustonville, KY 40437

Bankruptcy Case 11-50645-jms Overview: "In a Chapter 7 bankruptcy case, Michael C Burns from Hustonville, KY, saw their proceedings start in 03.04.2011 and complete by June 20, 2011, involving asset liquidation."
Michael C Burns — Kentucky, 11-50645


ᐅ Aimee Lynn Caldwell, Kentucky

Address: 46 Amber Ln Hustonville, KY 40437

Brief Overview of Bankruptcy Case 13-50795-tnw: "The bankruptcy filing by Aimee Lynn Caldwell, undertaken in 03.28.2013 in Hustonville, KY under Chapter 7, concluded with discharge in 2013-07-02 after liquidating assets."
Aimee Lynn Caldwell — Kentucky, 13-50795


ᐅ Sarah Jean Caudill, Kentucky

Address: 960 Jeffries Ln Hustonville, KY 40437

Brief Overview of Bankruptcy Case 12-51732-jms: "Sarah Jean Caudill's bankruptcy, initiated in 06.28.2012 and concluded by 10.14.2012 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Jean Caudill — Kentucky, 12-51732


ᐅ Justin Kain Clarkson, Kentucky

Address: 130 Gray Hawk Rd Hustonville, KY 40437

Concise Description of Bankruptcy Case 13-51393-grs7: "Justin Kain Clarkson's bankruptcy, initiated in May 2013 and concluded by 2013-09-04 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Kain Clarkson — Kentucky, 13-51393


ᐅ Jimmy Ray Claunch, Kentucky

Address: 6310 KY Highway 2141 Hustonville, KY 40437

Bankruptcy Case 13-51419-tnw Summary: "Jimmy Ray Claunch's bankruptcy, initiated in May 31, 2013 and concluded by 09.11.2013 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Ray Claunch — Kentucky, 13-51419


ᐅ Kayla M Clem, Kentucky

Address: 117B Childress St Hustonville, KY 40437-9507

Concise Description of Bankruptcy Case 16-51152-tnw7: "Kayla M Clem's bankruptcy, initiated in Jun 9, 2016 and concluded by 09/07/2016 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla M Clem — Kentucky, 16-51152


ᐅ Holly Cole, Kentucky

Address: 81 Holtzclaw Ln Hustonville, KY 40437

Bankruptcy Case 10-50396-tnw Summary: "The case of Holly Cole in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Cole — Kentucky, 10-50396


ᐅ Clyde Coleman, Kentucky

Address: 740 Trusty Rd Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 11-51619-jms: "The bankruptcy filing by Clyde Coleman, undertaken in 06.07.2011 in Hustonville, KY under Chapter 7, concluded with discharge in Sep 23, 2011 after liquidating assets."
Clyde Coleman — Kentucky, 11-51619


ᐅ Derrick Cooley, Kentucky

Address: 7262 Ky 78 Hustonville, KY 40437-8784

Bankruptcy Case 14-51091-grs Summary: "The bankruptcy record of Derrick Cooley from Hustonville, KY, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Derrick Cooley — Kentucky, 14-51091


ᐅ Lester Scott Cross, Kentucky

Address: 159 Gray Hawk Rd Hustonville, KY 40437-9486

Snapshot of U.S. Bankruptcy Proceeding Case 14-52602-grs: "The case of Lester Scott Cross in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester Scott Cross — Kentucky, 14-52602


ᐅ Mary Ellen Crow, Kentucky

Address: 5938 Ky 906 Hustonville, KY 40437-8597

Concise Description of Bankruptcy Case 2014-51984-grs7: "Mary Ellen Crow's Chapter 7 bankruptcy, filed in Hustonville, KY in 2014-08-28, led to asset liquidation, with the case closing in November 26, 2014."
Mary Ellen Crow — Kentucky, 2014-51984


ᐅ Troy Daugherty, Kentucky

Address: 160 Country Dr Hustonville, KY 40437

Bankruptcy Case 10-54027-jms Summary: "The bankruptcy filing by Troy Daugherty, undertaken in 2010-12-30 in Hustonville, KY under Chapter 7, concluded with discharge in April 17, 2011 after liquidating assets."
Troy Daugherty — Kentucky, 10-54027


ᐅ Amanda J Davis, Kentucky

Address: 103 Brett Cir Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 13-50706-tnw: "In Hustonville, KY, Amanda J Davis filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Amanda J Davis — Kentucky, 13-50706


ᐅ Jr Richard A Dell, Kentucky

Address: 445 Toombs Hollow Rd Hustonville, KY 40437

Concise Description of Bankruptcy Case 13-51076-tnw7: "Jr Richard A Dell's bankruptcy, initiated in 2013-04-24 and concluded by 2013-07-29 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard A Dell — Kentucky, 13-51076


ᐅ Kelly Ann Douglas, Kentucky

Address: 96 Brett Cir Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 11-52986-jl: "In Hustonville, KY, Kelly Ann Douglas filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2012."
Kelly Ann Douglas — Kentucky, 11-52986-jl


ᐅ Patricia Downey, Kentucky

Address: 5345 Ky Highway 2141 Hustonville, KY 40437-8879

Concise Description of Bankruptcy Case 15-51467-grs7: "The bankruptcy filing by Patricia Downey, undertaken in 2015-07-27 in Hustonville, KY under Chapter 7, concluded with discharge in 2015-10-25 after liquidating assets."
Patricia Downey — Kentucky, 15-51467


ᐅ Denise L Elliott, Kentucky

Address: 208 Country Dr Hustonville, KY 40437-8716

Concise Description of Bankruptcy Case 14-50553-grs7: "The bankruptcy filing by Denise L Elliott, undertaken in 03/11/2014 in Hustonville, KY under Chapter 7, concluded with discharge in 06.09.2014 after liquidating assets."
Denise L Elliott — Kentucky, 14-50553


ᐅ Scott C Ellis, Kentucky

Address: 10535 KY Highway 698 Hustonville, KY 40437

Brief Overview of Bankruptcy Case 11-50554-tnw: "Scott C Ellis's bankruptcy, initiated in 02.27.2011 and concluded by 06.15.2011 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott C Ellis — Kentucky, 11-50554


ᐅ Regina Sue Estes, Kentucky

Address: 3760 KY Highway 1778 Hustonville, KY 40437

Bankruptcy Case 11-50551-jms Overview: "Regina Sue Estes's Chapter 7 bankruptcy, filed in Hustonville, KY in Feb 26, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Regina Sue Estes — Kentucky, 11-50551


ᐅ Jason Grainger, Kentucky

Address: 209 Brett Cir Hustonville, KY 40437

Bankruptcy Case 09-53983-wsh Overview: "In Hustonville, KY, Jason Grainger filed for Chapter 7 bankruptcy in 12.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2010."
Jason Grainger — Kentucky, 09-53983


ᐅ Johnny Griffin, Kentucky

Address: 1555 Maxey Valley Rd Hustonville, KY 40437-9448

Bankruptcy Case 2014-50995-grs Summary: "In a Chapter 7 bankruptcy case, Johnny Griffin from Hustonville, KY, saw their proceedings start in 04.23.2014 and complete by 07/22/2014, involving asset liquidation."
Johnny Griffin — Kentucky, 2014-50995


ᐅ Carla Griffin, Kentucky

Address: 1555 Maxey Valley Rd Hustonville, KY 40437-9448

Bankruptcy Case 2014-50995-grs Summary: "Hustonville, KY resident Carla Griffin's 04/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2014."
Carla Griffin — Kentucky, 2014-50995


ᐅ Danny Griffin, Kentucky

Address: PO Box 91 Hustonville, KY 40437

Bankruptcy Case 12-52517-tnw Overview: "The case of Danny Griffin in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Griffin — Kentucky, 12-52517


ᐅ Bobbie J Hatfield, Kentucky

Address: 175 Berry Ln Hustonville, KY 40437

Brief Overview of Bankruptcy Case 13-52540-tnw: "The bankruptcy filing by Bobbie J Hatfield, undertaken in October 19, 2013 in Hustonville, KY under Chapter 7, concluded with discharge in 2014-01-23 after liquidating assets."
Bobbie J Hatfield — Kentucky, 13-52540


ᐅ Danny Lee Helm, Kentucky

Address: PO Box 6 Hustonville, KY 40437

Brief Overview of Bankruptcy Case 11-11088: "In a Chapter 7 bankruptcy case, Danny Lee Helm from Hustonville, KY, saw his proceedings start in July 2011 and complete by 11.03.2011, involving asset liquidation."
Danny Lee Helm — Kentucky, 11-11088


ᐅ Lawrence Calvin Hillard, Kentucky

Address: 785 Old Liberty Loop 5 Rd Hustonville, KY 40437

Concise Description of Bankruptcy Case 13-50561-tnw7: "The bankruptcy record of Lawrence Calvin Hillard from Hustonville, KY, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Lawrence Calvin Hillard — Kentucky, 13-50561


ᐅ Kerry Hoskins, Kentucky

Address: 552 Brown Hollow Rd Hustonville, KY 40437

Concise Description of Bankruptcy Case 09-54077-wsh7: "Kerry Hoskins's bankruptcy, initiated in 12.23.2009 and concluded by 03.29.2010 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Hoskins — Kentucky, 09-54077


ᐅ Ii Don Houp, Kentucky

Address: 2445 KY Highway 1778 Hustonville, KY 40437

Brief Overview of Bankruptcy Case 10-50820-jms: "Hustonville, KY resident Ii Don Houp's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2010."
Ii Don Houp — Kentucky, 10-50820


ᐅ Damon Eric Jarrett, Kentucky

Address: 6715 KY Highway 198 Hustonville, KY 40437

Bankruptcy Case 11-51172-jms Overview: "Hustonville, KY resident Damon Eric Jarrett's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2011."
Damon Eric Jarrett — Kentucky, 11-51172


ᐅ Michael D Jones, Kentucky

Address: 11060 KY Highway 698 Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 11-50616-tnw: "Michael D Jones's bankruptcy, initiated in Mar 2, 2011 and concluded by 06/18/2011 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Jones — Kentucky, 11-50616


ᐅ Edith Knight, Kentucky

Address: 125 Happy Hollow Rd Hustonville, KY 40437

Concise Description of Bankruptcy Case 10-52804-jms7: "The bankruptcy record of Edith Knight from Hustonville, KY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Edith Knight — Kentucky, 10-52804


ᐅ Debbie Renee Livasy, Kentucky

Address: 255 Brett Cir Hustonville, KY 40437-9181

Concise Description of Bankruptcy Case 16-50493-grs7: "The case of Debbie Renee Livasy in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Renee Livasy — Kentucky, 16-50493


ᐅ Ricky D Lynn, Kentucky

Address: 2680 Black Pike Hustonville, KY 40437

Brief Overview of Bankruptcy Case 12-50862-jms: "Ricky D Lynn's bankruptcy, initiated in 03.28.2012 and concluded by 2012-07-14 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky D Lynn — Kentucky, 12-50862


ᐅ James Andrew Maddox, Kentucky

Address: 2410 Maxey Valley Rd Hustonville, KY 40437

Bankruptcy Case 11-11682 Summary: "The case of James Andrew Maddox in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Andrew Maddox — Kentucky, 11-11682


ᐅ Violet Ruth Martin, Kentucky

Address: 108 Gray Hawk Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 12-50635-tnw: "The case of Violet Ruth Martin in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Ruth Martin — Kentucky, 12-50635


ᐅ Laura Dawn Matthews, Kentucky

Address: 1320 Maxey Valley Rd Hustonville, KY 40437-9446

Brief Overview of Bankruptcy Case 15-51865-grs: "The bankruptcy filing by Laura Dawn Matthews, undertaken in 09.23.2015 in Hustonville, KY under Chapter 7, concluded with discharge in December 22, 2015 after liquidating assets."
Laura Dawn Matthews — Kentucky, 15-51865


ᐅ Joni S Mccourt, Kentucky

Address: 111 Gray Hawk Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 12-50822-jms: "Hustonville, KY resident Joni S Mccourt's 03.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Joni S Mccourt — Kentucky, 12-50822


ᐅ James Mills, Kentucky

Address: 480 Community Center Dr Hustonville, KY 40437

Concise Description of Bankruptcy Case 10-51233-tnw7: "James Mills's bankruptcy, initiated in 04.13.2010 and concluded by Jul 30, 2010 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mills — Kentucky, 10-51233


ᐅ Paul L Pendergraft, Kentucky

Address: 210 Hafley Branch Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 13-10827-jal: "The bankruptcy record of Paul L Pendergraft from Hustonville, KY, shows a Chapter 7 case filed in July 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2013."
Paul L Pendergraft — Kentucky, 13-10827


ᐅ Linda Nancy Phillips, Kentucky

Address: 203 Firebrook Rd Hustonville, KY 40437

Bankruptcy Case 12-52817-jl Overview: "The bankruptcy record of Linda Nancy Phillips from Hustonville, KY, shows a Chapter 7 case filed in 2012-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2013."
Linda Nancy Phillips — Kentucky, 12-52817-jl


ᐅ Dustin Nicholas Phillips, Kentucky

Address: 6607 Ky Highway 2141 Apt 3 Hustonville, KY 40437-9496

Bankruptcy Case 16-50158-grs Summary: "Hustonville, KY resident Dustin Nicholas Phillips's 02.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2016."
Dustin Nicholas Phillips — Kentucky, 16-50158


ᐅ Kayla Starr Phillips, Kentucky

Address: 6607 Ky Highway 2141 Apt 3 Hustonville, KY 40437-9496

Snapshot of U.S. Bankruptcy Proceeding Case 16-50158-grs: "The bankruptcy record of Kayla Starr Phillips from Hustonville, KY, shows a Chapter 7 case filed in February 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-03."
Kayla Starr Phillips — Kentucky, 16-50158


ᐅ Amanda Lee Pike, Kentucky

Address: 7262 Ky 78 Hustonville, KY 40437-8784

Bankruptcy Case 15-51764-tnw Summary: "Amanda Lee Pike's bankruptcy, initiated in 2015-09-07 and concluded by 2015-12-06 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lee Pike — Kentucky, 15-51764


ᐅ Laura M Pingleton, Kentucky

Address: 620 Little Mocassin Rd Hustonville, KY 40437-8845

Bankruptcy Case 15-52176-grs Summary: "In Hustonville, KY, Laura M Pingleton filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Laura M Pingleton — Kentucky, 15-52176


ᐅ Mark E Pope, Kentucky

Address: 174 Sunset Dr Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 11-51574-jms: "The case of Mark E Pope in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Pope — Kentucky, 11-51574


ᐅ James E Richards, Kentucky

Address: 65 Freys Creek Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 12-10473: "James E Richards's bankruptcy, initiated in 2012-04-03 and concluded by July 20, 2012 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Richards — Kentucky, 12-10473


ᐅ Donald Robbins, Kentucky

Address: 1027 Rube Brown Rd Hustonville, KY 40437

Bankruptcy Case 10-50536-tnw Overview: "Hustonville, KY resident Donald Robbins's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2010."
Donald Robbins — Kentucky, 10-50536


ᐅ Darra Catheryn Roy, Kentucky

Address: 226 Briar Ridge Rd Hustonville, KY 40437-9207

Snapshot of U.S. Bankruptcy Proceeding Case 15-11053-jal: "The bankruptcy record of Darra Catheryn Roy from Hustonville, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Darra Catheryn Roy — Kentucky, 15-11053


ᐅ Brittany Russell, Kentucky

Address: 220 Peck Hollow Rd Hustonville, KY 40437-8447

Bankruptcy Case 15-52456-grs Overview: "The bankruptcy record of Brittany Russell from Hustonville, KY, shows a Chapter 7 case filed in 2015-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2016."
Brittany Russell — Kentucky, 15-52456


ᐅ Joshua Russell, Kentucky

Address: 220 Peck Hollow Rd Hustonville, KY 40437-8447

Bankruptcy Case 15-52456-grs Overview: "In a Chapter 7 bankruptcy case, Joshua Russell from Hustonville, KY, saw their proceedings start in 2015-12-20 and complete by Mar 19, 2016, involving asset liquidation."
Joshua Russell — Kentucky, 15-52456


ᐅ Jesse Eric Sallee, Kentucky

Address: 120 Country Dr Hustonville, KY 40437

Bankruptcy Case 13-51216-tnw Summary: "In a Chapter 7 bankruptcy case, Jesse Eric Sallee from Hustonville, KY, saw their proceedings start in 2013-05-09 and complete by August 2013, involving asset liquidation."
Jesse Eric Sallee — Kentucky, 13-51216


ᐅ Dolly Sanders, Kentucky

Address: 153 Walnut Grove Rd Hustonville, KY 40437

Concise Description of Bankruptcy Case 10-51803-jms7: "Dolly Sanders's bankruptcy, initiated in 05/30/2010 and concluded by 09/15/2010 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolly Sanders — Kentucky, 10-51803


ᐅ Wayne Sears, Kentucky

Address: 425 Happy Hollow Rd Hustonville, KY 40437

Bankruptcy Case 11-53260-jms Summary: "The bankruptcy filing by Wayne Sears, undertaken in November 2011 in Hustonville, KY under Chapter 7, concluded with discharge in 03.15.2012 after liquidating assets."
Wayne Sears — Kentucky, 11-53260


ᐅ Victoria Shadley, Kentucky

Address: 135 Bus Gresham Rd Hustonville, KY 40437

Snapshot of U.S. Bankruptcy Proceeding Case 13-52918-grs: "In a Chapter 7 bankruptcy case, Victoria Shadley from Hustonville, KY, saw her proceedings start in 2013-12-04 and complete by 2014-03-10, involving asset liquidation."
Victoria Shadley — Kentucky, 13-52918


ᐅ Troy Shelton, Kentucky

Address: 130 Fairlane Ave Hustonville, KY 40437

Bankruptcy Case 09-53435-jl Summary: "In a Chapter 7 bankruptcy case, Troy Shelton from Hustonville, KY, saw their proceedings start in 2009-10-28 and complete by February 1, 2010, involving asset liquidation."
Troy Shelton — Kentucky, 09-53435-jl


ᐅ Brooke N Simmerman, Kentucky

Address: 340 Sims Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 12-51661-jms: "Hustonville, KY resident Brooke N Simmerman's 06.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Brooke N Simmerman — Kentucky, 12-51661


ᐅ Alan Louis Sims, Kentucky

Address: PO Box 192 Hustonville, KY 40437-0192

Bankruptcy Case 15-51458-grs Summary: "Alan Louis Sims's Chapter 7 bankruptcy, filed in Hustonville, KY in Jul 24, 2015, led to asset liquidation, with the case closing in 2015-10-22."
Alan Louis Sims — Kentucky, 15-51458


ᐅ Thomas Clinton Sims, Kentucky

Address: 305 Toombs Hollow Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 12-52622-grs: "Thomas Clinton Sims's bankruptcy, initiated in 10.10.2012 and concluded by 2013-01-14 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Clinton Sims — Kentucky, 12-52622


ᐅ James Sizemore, Kentucky

Address: 55 Fairlane Ave Hustonville, KY 40437-8749

Brief Overview of Bankruptcy Case 15-50732-grs: "James Sizemore's Chapter 7 bankruptcy, filed in Hustonville, KY in April 2015, led to asset liquidation, with the case closing in 07.28.2015."
James Sizemore — Kentucky, 15-50732


ᐅ Scotty Slaven, Kentucky

Address: 1115 Geneva McKinney Rd Hustonville, KY 40437

Bankruptcy Case 09-53025-wsh Overview: "In a Chapter 7 bankruptcy case, Scotty Slaven from Hustonville, KY, saw his proceedings start in 09.21.2009 and complete by January 2010, involving asset liquidation."
Scotty Slaven — Kentucky, 09-53025


ᐅ Harvey M Southerland, Kentucky

Address: 313 Terrell Ln Hustonville, KY 40437-9453

Concise Description of Bankruptcy Case 07-50226-jms7: "Harvey M Southerland's Hustonville, KY bankruptcy under Chapter 13 in February 2007 led to a structured repayment plan, successfully discharged in 2012-08-14."
Harvey M Southerland — Kentucky, 07-50226


ᐅ John Worth E St, Kentucky

Address: 7010 Upper Brush Creek Rd Hustonville, KY 40437-8331

Bankruptcy Case 14-52651-grs Summary: "John Worth E St's bankruptcy, initiated in 2014-11-24 and concluded by 2015-02-22 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Worth E St — Kentucky, 14-52651


ᐅ Kenneth R Stratton, Kentucky

Address: 6915 KY Highway 2141 Hustonville, KY 40437

Brief Overview of Bankruptcy Case 13-51045-grs: "Kenneth R Stratton's bankruptcy, initiated in April 2013 and concluded by 2013-07-30 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Stratton — Kentucky, 13-51045


ᐅ James R Sullivan, Kentucky

Address: 6097 KY 906 Hustonville, KY 40437

Bankruptcy Case 12-10319 Overview: "Hustonville, KY resident James R Sullivan's Mar 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2012."
James R Sullivan — Kentucky, 12-10319


ᐅ Larry Ray Todd, Kentucky

Address: 6865 Ky Highway 698 Hustonville, KY 40437

Brief Overview of Bankruptcy Case 13-52886-tnw: "Hustonville, KY resident Larry Ray Todd's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Larry Ray Todd — Kentucky, 13-52886


ᐅ Douglas Todd, Kentucky

Address: 8263 Ky Hwy 78 Hustonville, KY 40437

Concise Description of Bankruptcy Case 15-50386-grs7: "The case of Douglas Todd in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Todd — Kentucky, 15-50386


ᐅ Kristen Nicole Turpin, Kentucky

Address: 1170 Jeffries Ln Hustonville, KY 40437

Bankruptcy Case 12-53195-jl Overview: "Hustonville, KY resident Kristen Nicole Turpin's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2013."
Kristen Nicole Turpin — Kentucky, 12-53195-jl


ᐅ Manual K Vanhook, Kentucky

Address: 88 Geneva Community Church Rd Hustonville, KY 40437

Brief Overview of Bankruptcy Case 13-50137-grs: "The bankruptcy filing by Manual K Vanhook, undertaken in 01.22.2013 in Hustonville, KY under Chapter 7, concluded with discharge in April 28, 2013 after liquidating assets."
Manual K Vanhook — Kentucky, 13-50137


ᐅ Jason Watkins, Kentucky

Address: 242 Brett Cir Hustonville, KY 40437

Concise Description of Bankruptcy Case 12-50092-jms7: "The bankruptcy record of Jason Watkins from Hustonville, KY, shows a Chapter 7 case filed in 01.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-30."
Jason Watkins — Kentucky, 12-50092


ᐅ Donnie Evelyn Webb, Kentucky

Address: 5300 KY Highway 2141 Hustonville, KY 40437

Bankruptcy Case 11-50549-tnw Summary: "The case of Donnie Evelyn Webb in Hustonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Evelyn Webb — Kentucky, 11-50549


ᐅ William Shane Whittaker, Kentucky

Address: 6380 KY Highway 198 Hustonville, KY 40437

Brief Overview of Bankruptcy Case 13-50120-grs: "William Shane Whittaker's bankruptcy, initiated in 2013-01-20 and concluded by 04.26.2013 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Shane Whittaker — Kentucky, 13-50120


ᐅ Jessica A Williams, Kentucky

Address: 223 Tunnel Creek Rd Hustonville, KY 40437-8959

Bankruptcy Case 15-51295-grs Summary: "Jessica A Williams's bankruptcy, initiated in 2015-06-29 and concluded by September 27, 2015 in Hustonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica A Williams — Kentucky, 15-51295


ᐅ Roman M Yoder, Kentucky

Address: 270 Sunset Dr Hustonville, KY 40437

Bankruptcy Case 11-52895-tnw Summary: "In a Chapter 7 bankruptcy case, Roman M Yoder from Hustonville, KY, saw his proceedings start in 2011-10-18 and complete by Feb 3, 2012, involving asset liquidation."
Roman M Yoder — Kentucky, 11-52895