personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Leitchfield, 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 Robert Adams, Kentucky

Address: 425 Hardin Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-40685: "Robert Adams's Chapter 7 bankruptcy, filed in Leitchfield, KY in 04/19/2010, led to asset liquidation, with the case closing in Aug 7, 2010."
Robert Adams — Kentucky, 10-40685


ᐅ Gail Carnes Alexander, Kentucky

Address: 349 Golfcourse Rd Leitchfield, KY 42754-7844

Snapshot of U.S. Bankruptcy Proceeding Case 15-40143-acs: "Leitchfield, KY resident Gail Carnes Alexander's Feb 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Gail Carnes Alexander — Kentucky, 15-40143


ᐅ Barry Neal Alexander, Kentucky

Address: 349 Golfcourse Rd Leitchfield, KY 42754-7844

Brief Overview of Bankruptcy Case 15-40143-acs: "The case of Barry Neal Alexander in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Neal Alexander — Kentucky, 15-40143


ᐅ Jr Roy E Allen, Kentucky

Address: 152 Watkins Woods Dr Leitchfield, KY 42754

Bankruptcy Case 11-18155-lbr Overview: "Leitchfield, KY resident Jr Roy E Allen's 05/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2011."
Jr Roy E Allen — Kentucky, 11-18155


ᐅ Tracy Allen, Kentucky

Address: 404 W Main St Leitchfield, KY 42754

Bankruptcy Case 10-40809 Overview: "In a Chapter 7 bankruptcy case, Tracy Allen from Leitchfield, KY, saw their proceedings start in 05.07.2010 and complete by 2010-08-25, involving asset liquidation."
Tracy Allen — Kentucky, 10-40809


ᐅ Penny Alvey, Kentucky

Address: 1318 Floyd St Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 09-36484: "The bankruptcy filing by Penny Alvey, undertaken in December 18, 2009 in Leitchfield, KY under Chapter 7, concluded with discharge in Mar 17, 2010 after liquidating assets."
Penny Alvey — Kentucky, 09-36484


ᐅ Amy Danielle Anderson, Kentucky

Address: 104 Sundown Ct Leitchfield, KY 42754-6759

Brief Overview of Bankruptcy Case 16-40231-acs: "In Leitchfield, KY, Amy Danielle Anderson filed for Chapter 7 bankruptcy in Mar 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2016."
Amy Danielle Anderson — Kentucky, 16-40231


ᐅ Michael Joe Anderson, Kentucky

Address: 104 Sundown Ct Leitchfield, KY 42754-6759

Bankruptcy Case 16-40231-acs Overview: "Michael Joe Anderson's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2016-03-16, led to asset liquidation, with the case closing in June 14, 2016."
Michael Joe Anderson — Kentucky, 16-40231


ᐅ Janet Lynn Armes, Kentucky

Address: PO Box 612 Leitchfield, KY 42755

Brief Overview of Bankruptcy Case 13-40892-acs: "Leitchfield, KY resident Janet Lynn Armes's Aug 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Janet Lynn Armes — Kentucky, 13-40892


ᐅ Beth A Bailey, Kentucky

Address: 417 Sunset Dr Leitchfield, KY 42754-1834

Brief Overview of Bankruptcy Case 16-40284-acs: "Beth A Bailey's bankruptcy, initiated in 2016-03-25 and concluded by 06.23.2016 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Bailey — Kentucky, 16-40284


ᐅ Erik Lynn Baker, Kentucky

Address: 61 Blackrock Dr Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-41306: "Erik Lynn Baker's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2011-09-26, led to asset liquidation, with the case closing in 2012-01-04."
Erik Lynn Baker — Kentucky, 11-41306


ᐅ Joseph Kelly Ballman, Kentucky

Address: 449 Ballman Ln Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-308307: "In Leitchfield, KY, Joseph Kelly Ballman filed for Chapter 7 bankruptcy in February 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2012."
Joseph Kelly Ballman — Kentucky, 12-30830


ᐅ Angela Barlow, Kentucky

Address: 159 Ridgeview Dr Leitchfield, KY 42754

Concise Description of Bankruptcy Case 10-106847: "Angela Barlow's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-18 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Barlow — Kentucky, 10-10684


ᐅ Jr Darrell Thomas Basham, Kentucky

Address: 422 Johnson St Leitchfield, KY 42754

Bankruptcy Case 12-40403 Summary: "Jr Darrell Thomas Basham's bankruptcy, initiated in 03/21/2012 and concluded by July 9, 2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Darrell Thomas Basham — Kentucky, 12-40403


ᐅ Patricia A Basham, Kentucky

Address: 318 W Market St Leitchfield, KY 42754-1265

Bankruptcy Case 15-40950-acs Summary: "Patricia A Basham's Chapter 7 bankruptcy, filed in Leitchfield, KY in 11/10/2015, led to asset liquidation, with the case closing in February 2016."
Patricia A Basham — Kentucky, 15-40950


ᐅ Charlie J Basham, Kentucky

Address: 318 W Market St Leitchfield, KY 42754-1265

Bankruptcy Case 15-40950-acs Summary: "The bankruptcy filing by Charlie J Basham, undertaken in 11.10.2015 in Leitchfield, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Charlie J Basham — Kentucky, 15-40950


ᐅ Claude Ray Basham, Kentucky

Address: 150 Thomas Dr Apt 150 Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 13-40807-acs: "The bankruptcy record of Claude Ray Basham from Leitchfield, KY, shows a Chapter 7 case filed in 07/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Claude Ray Basham — Kentucky, 13-40807


ᐅ Dwayne Roger Basham, Kentucky

Address: 3883 Sunbeam Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 13-40827-acs: "In a Chapter 7 bankruptcy case, Dwayne Roger Basham from Leitchfield, KY, saw his proceedings start in July 2013 and complete by 2013-11-02, involving asset liquidation."
Dwayne Roger Basham — Kentucky, 13-40827


ᐅ Christy Lynn Beasley, Kentucky

Address: 516A Spring St Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-40365-acs7: "In Leitchfield, KY, Christy Lynn Beasley filed for Chapter 7 bankruptcy in Mar 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-04."
Christy Lynn Beasley — Kentucky, 13-40365


ᐅ Pamela Benham, Kentucky

Address: 10044 Anneta Rd Leitchfield, KY 42754

Bankruptcy Case 10-41523 Summary: "Pamela Benham's bankruptcy, initiated in Sep 18, 2010 and concluded by Jan 6, 2011 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Benham — Kentucky, 10-41523


ᐅ Phyllis Gail Blaine, Kentucky

Address: 6770 Owensboro Rd Leitchfield, KY 42754-7708

Bankruptcy Case 15-40495-acs Summary: "In a Chapter 7 bankruptcy case, Phyllis Gail Blaine from Leitchfield, KY, saw her proceedings start in June 9, 2015 and complete by 2015-09-07, involving asset liquidation."
Phyllis Gail Blaine — Kentucky, 15-40495


ᐅ Holly R Blankenship, Kentucky

Address: 704 Dixie Ave Leitchfield, KY 42754

Bankruptcy Case 13-41007-acs Overview: "In Leitchfield, KY, Holly R Blankenship filed for Chapter 7 bankruptcy in 09.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2013."
Holly R Blankenship — Kentucky, 13-41007


ᐅ Cynthia Ann Blanton, Kentucky

Address: 562 Grant Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-31215: "The bankruptcy filing by Cynthia Ann Blanton, undertaken in 03.23.2013 in Leitchfield, KY under Chapter 7, concluded with discharge in 06.27.2013 after liquidating assets."
Cynthia Ann Blanton — Kentucky, 13-31215


ᐅ Anthony Dale Bowman, Kentucky

Address: 223 Maple Dr Leitchfield, KY 42754

Concise Description of Bankruptcy Case 09-415587: "The bankruptcy record of Anthony Dale Bowman from Leitchfield, KY, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2010."
Anthony Dale Bowman — Kentucky, 09-41558


ᐅ Lori A Boyd, Kentucky

Address: PO Box 4272 Leitchfield, KY 42755-4272

Brief Overview of Bankruptcy Case 16-40440-acs: "The case of Lori A Boyd in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Boyd — Kentucky, 16-40440


ᐅ Amanda F Boyer, Kentucky

Address: 3406 Lilac Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 12-41272: "The bankruptcy filing by Amanda F Boyer, undertaken in October 2012 in Leitchfield, KY under Chapter 7, concluded with discharge in January 23, 2013 after liquidating assets."
Amanda F Boyer — Kentucky, 12-41272


ᐅ Dorothy Breeding, Kentucky

Address: 510 Rock Creek Dr Leitchfield, KY 42754

Bankruptcy Case 09-41773 Summary: "Leitchfield, KY resident Dorothy Breeding's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Dorothy Breeding — Kentucky, 09-41773


ᐅ Carole Anne Bridgman, Kentucky

Address: 510B Clemons Ct Leitchfield, KY 42754-1946

Bankruptcy Case 15-40474-acs Summary: "The bankruptcy filing by Carole Anne Bridgman, undertaken in June 2015 in Leitchfield, KY under Chapter 7, concluded with discharge in 2015-09-01 after liquidating assets."
Carole Anne Bridgman — Kentucky, 15-40474


ᐅ James Michael Bridgman, Kentucky

Address: 510B Clemons Ct Leitchfield, KY 42754-1946

Bankruptcy Case 15-40474-acs Summary: "The bankruptcy record of James Michael Bridgman from Leitchfield, KY, shows a Chapter 7 case filed in 06.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
James Michael Bridgman — Kentucky, 15-40474


ᐅ Bradley Reese Browning, Kentucky

Address: 311 W Walnut St Apt 5 Leitchfield, KY 42754-1246

Brief Overview of Bankruptcy Case 14-41080-acs: "In a Chapter 7 bankruptcy case, Bradley Reese Browning from Leitchfield, KY, saw his proceedings start in 2014-11-18 and complete by 2015-02-16, involving asset liquidation."
Bradley Reese Browning — Kentucky, 14-41080


ᐅ Christopher Jeremy Buckner, Kentucky

Address: 13793 S Highway 259 Leitchfield, KY 42754

Bankruptcy Case 13-34044-jal Summary: "The bankruptcy filing by Christopher Jeremy Buckner, undertaken in 2013-10-13 in Leitchfield, KY under Chapter 7, concluded with discharge in January 17, 2014 after liquidating assets."
Christopher Jeremy Buckner — Kentucky, 13-34044


ᐅ Catherine Collins Buis, Kentucky

Address: 7850B Shrewsbury Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-41529: "Catherine Collins Buis's bankruptcy, initiated in November 14, 2011 and concluded by March 2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Collins Buis — Kentucky, 11-41529


ᐅ Rodney Franklin Butler, Kentucky

Address: 103 Carter St Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-402867: "Leitchfield, KY resident Rodney Franklin Butler's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2012."
Rodney Franklin Butler — Kentucky, 12-40286


ᐅ Wendy Renee Butler, Kentucky

Address: 852 Mulberry Flats Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 12-40385: "The bankruptcy record of Wendy Renee Butler from Leitchfield, KY, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2012."
Wendy Renee Butler — Kentucky, 12-40385


ᐅ Brian B Butler, Kentucky

Address: 8094 Anneta Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-40706: "In a Chapter 7 bankruptcy case, Brian B Butler from Leitchfield, KY, saw their proceedings start in 05/21/2012 and complete by 2012-09-08, involving asset liquidation."
Brian B Butler — Kentucky, 12-40706


ᐅ Terry Dean Byerly, Kentucky

Address: 415 Wyandotte Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 09-71048-SCS7: "Terry Dean Byerly's Chapter 13 bankruptcy in Leitchfield, KY started in March 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 6, 2012."
Terry Dean Byerly — Kentucky, 09-71048


ᐅ Patricia Joann Cahill, Kentucky

Address: 4512 Brandenburg Rd Leitchfield, KY 42754-7531

Brief Overview of Bankruptcy Case 15-40229-acs: "The bankruptcy filing by Patricia Joann Cahill, undertaken in 2015-03-19 in Leitchfield, KY under Chapter 7, concluded with discharge in Jun 17, 2015 after liquidating assets."
Patricia Joann Cahill — Kentucky, 15-40229


ᐅ Robert Eugene Cahill, Kentucky

Address: 4512 Brandenburg Rd Leitchfield, KY 42754-7531

Bankruptcy Case 15-40229-acs Summary: "The case of Robert Eugene Cahill in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Eugene Cahill — Kentucky, 15-40229


ᐅ Melinda Kay Cantrell, Kentucky

Address: 397 Rock Creek Dr Leitchfield, KY 42754

Bankruptcy Case 11-40935 Overview: "In a Chapter 7 bankruptcy case, Melinda Kay Cantrell from Leitchfield, KY, saw her proceedings start in 2011-07-07 and complete by 10.25.2011, involving asset liquidation."
Melinda Kay Cantrell — Kentucky, 11-40935


ᐅ Richard D Carman, Kentucky

Address: 407 Pharris Rd Leitchfield, KY 42754-7245

Bankruptcy Case 15-33403-jal Summary: "In Leitchfield, KY, Richard D Carman filed for Chapter 7 bankruptcy in Oct 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Richard D Carman — Kentucky, 15-33403


ᐅ Christopher M Carmine, Kentucky

Address: 131 Clark Ln Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-40711: "Christopher M Carmine's bankruptcy, initiated in May 20, 2011 and concluded by September 7, 2011 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Carmine — Kentucky, 11-40711


ᐅ Bradley Carroll, Kentucky

Address: 503 Pear St # B Leitchfield, KY 42754

Concise Description of Bankruptcy Case 09-417877: "In a Chapter 7 bankruptcy case, Bradley Carroll from Leitchfield, KY, saw his proceedings start in 11/09/2009 and complete by 02.13.2010, involving asset liquidation."
Bradley Carroll — Kentucky, 09-41787


ᐅ Kenneth Ray Carroll, Kentucky

Address: 107 W Chestnut St Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 12-40072: "In a Chapter 7 bankruptcy case, Kenneth Ray Carroll from Leitchfield, KY, saw their proceedings start in 2012-01-21 and complete by 05/10/2012, involving asset liquidation."
Kenneth Ray Carroll — Kentucky, 12-40072


ᐅ Larry Dean Carter, Kentucky

Address: 104 Linda Ln Leitchfield, KY 42754-2154

Bankruptcy Case 15-40611-acs Summary: "The bankruptcy record of Larry Dean Carter from Leitchfield, KY, shows a Chapter 7 case filed in Jul 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Larry Dean Carter — Kentucky, 15-40611


ᐅ David A Carter, Kentucky

Address: 1214 Duff Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-400147: "The bankruptcy filing by David A Carter, undertaken in 01.06.2012 in Leitchfield, KY under Chapter 7, concluded with discharge in Apr 25, 2012 after liquidating assets."
David A Carter — Kentucky, 12-40014


ᐅ Murrel Thomas Carter, Kentucky

Address: 850 King Rd Leitchfield, KY 42754-7680

Bankruptcy Case 14-40657-acs Overview: "The bankruptcy record of Murrel Thomas Carter from Leitchfield, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Murrel Thomas Carter — Kentucky, 14-40657


ᐅ Melissa Gail Casey, Kentucky

Address: 87 James Miller Ln Leitchfield, KY 42754

Bankruptcy Case 13-40710-acs Overview: "The bankruptcy record of Melissa Gail Casey from Leitchfield, KY, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2013."
Melissa Gail Casey — Kentucky, 13-40710


ᐅ Roger Dale Castleman, Kentucky

Address: 419 Darren Dr Leitchfield, KY 42754-1955

Brief Overview of Bankruptcy Case 15-40610-acs: "In a Chapter 7 bankruptcy case, Roger Dale Castleman from Leitchfield, KY, saw his proceedings start in 07.20.2015 and complete by 2015-10-18, involving asset liquidation."
Roger Dale Castleman — Kentucky, 15-40610


ᐅ Sarah L Castleman, Kentucky

Address: 702 Brandenburg Rd Leitchfield, KY 42754-2142

Snapshot of U.S. Bankruptcy Proceeding Case 16-40291-acs: "In a Chapter 7 bankruptcy case, Sarah L Castleman from Leitchfield, KY, saw her proceedings start in 2016-03-28 and complete by 2016-06-26, involving asset liquidation."
Sarah L Castleman — Kentucky, 16-40291


ᐅ Kimberly Dawn Choate, Kentucky

Address: 400 W Chestnut St Apt 3 Leitchfield, KY 42754-2339

Concise Description of Bankruptcy Case 15-40750-acs7: "The bankruptcy record of Kimberly Dawn Choate from Leitchfield, KY, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2015."
Kimberly Dawn Choate — Kentucky, 15-40750


ᐅ Tracy A Clark, Kentucky

Address: 1662 Saint Paul Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-416257: "Leitchfield, KY resident Tracy A Clark's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2012."
Tracy A Clark — Kentucky, 11-41625


ᐅ Elbert B Clark, Kentucky

Address: 611 Dixie Ave Leitchfield, KY 42754

Bankruptcy Case 12-40001 Overview: "Elbert B Clark's bankruptcy, initiated in 2012-01-02 and concluded by 2012-04-21 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elbert B Clark — Kentucky, 12-40001


ᐅ Saundra Karyn Clark, Kentucky

Address: 16028 S Highway 259 Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-31431: "Saundra Karyn Clark's bankruptcy, initiated in March 2012 and concluded by 2012-07-11 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saundra Karyn Clark — Kentucky, 12-31431


ᐅ Garry Clemons, Kentucky

Address: 400 Sunrise Dr Apt 13 Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-40216: "The bankruptcy record of Garry Clemons from Leitchfield, KY, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Garry Clemons — Kentucky, 10-40216


ᐅ Theresa Michelle Clemons, Kentucky

Address: 172 Brookwood Rd Leitchfield, KY 42754-9129

Concise Description of Bankruptcy Case 15-40100-acs7: "Leitchfield, KY resident Theresa Michelle Clemons's 02.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2015."
Theresa Michelle Clemons — Kentucky, 15-40100


ᐅ Travis Clemons, Kentucky

Address: 312 Winn Dr Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 09-42003: "The bankruptcy record of Travis Clemons from Leitchfield, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2010."
Travis Clemons — Kentucky, 09-42003


ᐅ Terri Lynne Coates, Kentucky

Address: 110 Layman Dr Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-41192-acs: "Terri Lynne Coates's bankruptcy, initiated in 2013-10-31 and concluded by 02.04.2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Lynne Coates — Kentucky, 13-41192


ᐅ Brandon T Conder, Kentucky

Address: 602 Dixie Ave Leitchfield, KY 42754

Bankruptcy Case 12-40915 Summary: "Leitchfield, KY resident Brandon T Conder's July 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2012."
Brandon T Conder — Kentucky, 12-40915


ᐅ Jason P Conder, Kentucky

Address: 300 Conder Rd Leitchfield, KY 42754-7550

Brief Overview of Bankruptcy Case 15-40311-acs: "In Leitchfield, KY, Jason P Conder filed for Chapter 7 bankruptcy in 04.09.2015. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2015."
Jason P Conder — Kentucky, 15-40311


ᐅ Marsha L Conder, Kentucky

Address: 300 Conder Rd Leitchfield, KY 42754-7550

Brief Overview of Bankruptcy Case 15-40311-acs: "Leitchfield, KY resident Marsha L Conder's 04/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-08."
Marsha L Conder — Kentucky, 15-40311


ᐅ Ruth Ann Cook, Kentucky

Address: PO Box 4194 Leitchfield, KY 42755

Bankruptcy Case 13-40962-acs Summary: "The bankruptcy record of Ruth Ann Cook from Leitchfield, KY, shows a Chapter 7 case filed in August 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2013."
Ruth Ann Cook — Kentucky, 13-40962


ᐅ Martin Cook, Kentucky

Address: 507 Wallace Ave Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-42045: "In Leitchfield, KY, Martin Cook filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Martin Cook — Kentucky, 10-42045


ᐅ Karen Diane Cornwell, Kentucky

Address: 205 Kelly St Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-402507: "Karen Diane Cornwell's bankruptcy, initiated in March 7, 2013 and concluded by 2013-06-11 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Diane Cornwell — Kentucky, 13-40250


ᐅ Shirley Kaye Cottrell, Kentucky

Address: 7057 Owensboro Rd Leitchfield, KY 42754-7709

Bankruptcy Case 16-40232-acs Summary: "The bankruptcy filing by Shirley Kaye Cottrell, undertaken in Mar 16, 2016 in Leitchfield, KY under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Shirley Kaye Cottrell — Kentucky, 16-40232


ᐅ Brian Thomas Crawford, Kentucky

Address: 220 Sunbeam Rd Apt 10 Leitchfield, KY 42754

Bankruptcy Case 13-40640-acs Overview: "In a Chapter 7 bankruptcy case, Brian Thomas Crawford from Leitchfield, KY, saw their proceedings start in 2013-05-31 and complete by Sep 4, 2013, involving asset liquidation."
Brian Thomas Crawford — Kentucky, 13-40640


ᐅ Jeffery Don Crum, Kentucky

Address: PO Box 404 Leitchfield, KY 42755-0404

Brief Overview of Bankruptcy Case 15-40816-acs: "In Leitchfield, KY, Jeffery Don Crum filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2015."
Jeffery Don Crum — Kentucky, 15-40816


ᐅ Amy Christina Crum, Kentucky

Address: PO Box 404 Leitchfield, KY 42755-0404

Bankruptcy Case 15-40816-acs Summary: "Leitchfield, KY resident Amy Christina Crum's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2015."
Amy Christina Crum — Kentucky, 15-40816


ᐅ Walter Lewis Cubbage, Kentucky

Address: 300 Kegley Dr Leitchfield, KY 42754

Bankruptcy Case 12-40256 Summary: "The case of Walter Lewis Cubbage in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Lewis Cubbage — Kentucky, 12-40256


ᐅ Glen R Cummings, Kentucky

Address: 300 Winn Dr Apt 1 Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-412687: "The case of Glen R Cummings in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen R Cummings — Kentucky, 11-41268


ᐅ Charles Luther Curry, Kentucky

Address: 13358 S Highway 259 Leitchfield, KY 42754-4606

Snapshot of U.S. Bankruptcy Proceeding Case 15-30293-thf: "In a Chapter 7 bankruptcy case, Charles Luther Curry from Leitchfield, KY, saw his proceedings start in 01/30/2015 and complete by 04.30.2015, involving asset liquidation."
Charles Luther Curry — Kentucky, 15-30293


ᐅ Chasity Dawn Daniels, Kentucky

Address: PO Box 4272 Leitchfield, KY 42755-4272

Brief Overview of Bankruptcy Case 16-40205-acs: "The bankruptcy filing by Chasity Dawn Daniels, undertaken in 2016-03-11 in Leitchfield, KY under Chapter 7, concluded with discharge in Jun 9, 2016 after liquidating assets."
Chasity Dawn Daniels — Kentucky, 16-40205


ᐅ Sandra A Davis, Kentucky

Address: 111 Cubbage St Leitchfield, KY 42754

Bankruptcy Case 12-40490 Overview: "Sandra A Davis's bankruptcy, initiated in April 2, 2012 and concluded by 2012-07-21 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Davis — Kentucky, 12-40490


ᐅ Paul Davis, Kentucky

Address: 2157 Bloomington Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 09-41996: "In a Chapter 7 bankruptcy case, Paul Davis from Leitchfield, KY, saw their proceedings start in 2009-12-15 and complete by March 21, 2010, involving asset liquidation."
Paul Davis — Kentucky, 09-41996


ᐅ Christopher A Dean, Kentucky

Address: 220 Sunbeam Rd Apt 20 Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-403237: "Christopher A Dean's bankruptcy, initiated in 2013-03-21 and concluded by 06/25/2013 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Dean — Kentucky, 13-40323


ᐅ Aaron Dewayne Decker, Kentucky

Address: 204 Basham Dr Leitchfield, KY 42754-2303

Brief Overview of Bankruptcy Case 15-40309-acs: "Aaron Dewayne Decker's Chapter 7 bankruptcy, filed in Leitchfield, KY in 04/09/2015, led to asset liquidation, with the case closing in 2015-07-08."
Aaron Dewayne Decker — Kentucky, 15-40309


ᐅ Larry Thomas Decker, Kentucky

Address: 305 Kate Cor Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 13-40342: "Leitchfield, KY resident Larry Thomas Decker's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-29."
Larry Thomas Decker — Kentucky, 13-40342


ᐅ Heather Renae Decker, Kentucky

Address: 183 Townview Ln Leitchfield, KY 42754-5818

Brief Overview of Bankruptcy Case 14-40654-acs: "Heather Renae Decker's Chapter 7 bankruptcy, filed in Leitchfield, KY in 06.25.2014, led to asset liquidation, with the case closing in Sep 23, 2014."
Heather Renae Decker — Kentucky, 14-40654


ᐅ Jerry Wayne Decker, Kentucky

Address: 3 Brushy Ln Leitchfield, KY 42754-7859

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40661-acs: "The bankruptcy record of Jerry Wayne Decker from Leitchfield, KY, shows a Chapter 7 case filed in June 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-24."
Jerry Wayne Decker — Kentucky, 2014-40661


ᐅ Joann Decker, Kentucky

Address: 423 Lilac Rd Leitchfield, KY 42754-2041

Brief Overview of Bankruptcy Case 14-41120-acs: "In Leitchfield, KY, Joann Decker filed for Chapter 7 bankruptcy in 12/01/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Joann Decker — Kentucky, 14-41120


ᐅ Joey Decker, Kentucky

Address: 402 Marion St Leitchfield, KY 42754

Concise Description of Bankruptcy Case 09-420797: "In a Chapter 7 bankruptcy case, Joey Decker from Leitchfield, KY, saw their proceedings start in 12/31/2009 and complete by 2010-04-06, involving asset liquidation."
Joey Decker — Kentucky, 09-42079


ᐅ Nancy Decker, Kentucky

Address: 5287 Brandenburg Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-41317: "Nancy Decker's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2010-08-12, led to asset liquidation, with the case closing in 11.30.2010."
Nancy Decker — Kentucky, 10-41317


ᐅ Orin L Decker, Kentucky

Address: 608 Dixie Ave Leitchfield, KY 42754

Bankruptcy Case 12-40961 Overview: "In a Chapter 7 bankruptcy case, Orin L Decker from Leitchfield, KY, saw their proceedings start in Jul 30, 2012 and complete by 2012-11-17, involving asset liquidation."
Orin L Decker — Kentucky, 12-40961


ᐅ Howard Deffenbaugh, Kentucky

Address: 3767 Sunbeam Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-41476: "Leitchfield, KY resident Howard Deffenbaugh's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Howard Deffenbaugh — Kentucky, 10-41476


ᐅ Gregory Dewayne Dennis, Kentucky

Address: 2829 Owensboro Rd Leitchfield, KY 42754-7707

Brief Overview of Bankruptcy Case 16-40543-acs: "In a Chapter 7 bankruptcy case, Gregory Dewayne Dennis from Leitchfield, KY, saw his proceedings start in 06/24/2016 and complete by 2016-09-22, involving asset liquidation."
Gregory Dewayne Dennis — Kentucky, 16-40543


ᐅ Joshua W Derque, Kentucky

Address: 229 Whispering Hls Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-441027: "The case of Joshua W Derque in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua W Derque — Kentucky, 13-44102


ᐅ Courtney Shane Douthitt, Kentucky

Address: 571 Saint Paul Rd Leitchfield, KY 42754

Bankruptcy Case 12-41517 Overview: "In Leitchfield, KY, Courtney Shane Douthitt filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2013."
Courtney Shane Douthitt — Kentucky, 12-41517


ᐅ Nelda Downs, Kentucky

Address: 1615 Lashley St Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-42032: "Nelda Downs's bankruptcy, initiated in 2010-12-30 and concluded by 04/19/2011 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelda Downs — Kentucky, 10-42032


ᐅ Bradford Scott Downs, Kentucky

Address: PO Box 563 Leitchfield, KY 42755

Concise Description of Bankruptcy Case 11-407107: "Bradford Scott Downs's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2011-05-20, led to asset liquidation, with the case closing in 2011-09-07."
Bradford Scott Downs — Kentucky, 11-40710


ᐅ Vernessa Drake, Kentucky

Address: 488 Claggett Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-41792: "The bankruptcy filing by Vernessa Drake, undertaken in 11/04/2010 in Leitchfield, KY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Vernessa Drake — Kentucky, 10-41792


ᐅ Troy Ernest Duncan, Kentucky

Address: 213 N Cannon Dr Leitchfield, KY 42754

Bankruptcy Case 12-40302 Summary: "The bankruptcy filing by Troy Ernest Duncan, undertaken in February 29, 2012 in Leitchfield, KY under Chapter 7, concluded with discharge in 06.18.2012 after liquidating assets."
Troy Ernest Duncan — Kentucky, 12-40302


ᐅ Jr Bennett Dawson Dunn, Kentucky

Address: 854 Hickory Grove Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-407477: "The bankruptcy filing by Jr Bennett Dawson Dunn, undertaken in 05/31/2012 in Leitchfield, KY under Chapter 7, concluded with discharge in Aug 28, 2012 after liquidating assets."
Jr Bennett Dawson Dunn — Kentucky, 12-40747


ᐅ Dessica D Dupin, Kentucky

Address: 1415 Milan Ct Leitchfield, KY 42754

Bankruptcy Case 13-40341 Summary: "The case of Dessica D Dupin in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dessica D Dupin — Kentucky, 13-40341


ᐅ J C Dupin, Kentucky

Address: 1415 Milan Ct Leitchfield, KY 42754

Bankruptcy Case 09-41650 Summary: "J C Dupin's Chapter 7 bankruptcy, filed in Leitchfield, KY in October 2009, led to asset liquidation, with the case closing in Jan 20, 2010."
J C Dupin — Kentucky, 09-41650


ᐅ Rita Faye Duvall, Kentucky

Address: 118 S Claggett Dr Apt C Leitchfield, KY 42754-1273

Bankruptcy Case 2014-40820-acs Summary: "In Leitchfield, KY, Rita Faye Duvall filed for Chapter 7 bankruptcy in 2014-08-22. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Rita Faye Duvall — Kentucky, 2014-40820


ᐅ Stanley Junior Duvall, Kentucky

Address: 12734 Anneta Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-40568: "The bankruptcy record of Stanley Junior Duvall from Leitchfield, KY, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Stanley Junior Duvall — Kentucky, 11-40568


ᐅ Freda Kay Duvall, Kentucky

Address: 562 Decker School Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-41527: "The bankruptcy filing by Freda Kay Duvall, undertaken in 2011-11-14 in Leitchfield, KY under Chapter 7, concluded with discharge in 2012-03-03 after liquidating assets."
Freda Kay Duvall — Kentucky, 11-41527


ᐅ Ashlee Michael Embry, Kentucky

Address: PO Box 4176 Leitchfield, KY 42755

Bankruptcy Case 11-40530 Overview: "Ashlee Michael Embry's bankruptcy, initiated in 2011-04-13 and concluded by 08.01.2011 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashlee Michael Embry — Kentucky, 11-40530


ᐅ Wendy England, Kentucky

Address: 1664 Mcgrew Church Rd Leitchfield, KY 42754-6820

Concise Description of Bankruptcy Case 15-40013-acs7: "In a Chapter 7 bankruptcy case, Wendy England from Leitchfield, KY, saw her proceedings start in Jan 9, 2015 and complete by 04.09.2015, involving asset liquidation."
Wendy England — Kentucky, 15-40013


ᐅ Verna A Evans, Kentucky

Address: 343 Duff Rd Leitchfield, KY 42754-6717

Bankruptcy Case 14-11268-jal Summary: "In a Chapter 7 bankruptcy case, Verna A Evans from Leitchfield, KY, saw her proceedings start in 12/12/2014 and complete by 2015-03-12, involving asset liquidation."
Verna A Evans — Kentucky, 14-11268


ᐅ Sara W Farris, Kentucky

Address: 401 Decker Ln Leitchfield, KY 42754-1341

Concise Description of Bankruptcy Case 15-40258-acs7: "Sara W Farris's Chapter 7 bankruptcy, filed in Leitchfield, KY in 03/27/2015, led to asset liquidation, with the case closing in June 25, 2015."
Sara W Farris — Kentucky, 15-40258