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 Daron Wade Fentress, Kentucky

Address: 30 Rison Dr Leitchfield, KY 42754-2239

Snapshot of U.S. Bankruptcy Proceeding Case 16-40411-acs: "In Leitchfield, KY, Daron Wade Fentress filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Daron Wade Fentress — Kentucky, 16-40411


ᐅ Deana Michelle Fentress, Kentucky

Address: 30 Rison Dr Leitchfield, KY 42754-2239

Snapshot of U.S. Bankruptcy Proceeding Case 16-40411-acs: "The case of Deana Michelle Fentress in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deana Michelle Fentress — Kentucky, 16-40411


ᐅ Larry Dale Fleener, Kentucky

Address: 105 E Walnut St Leitchfield, KY 42754

Bankruptcy Case 12-40483 Summary: "Leitchfield, KY resident Larry Dale Fleener's 03/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2012."
Larry Dale Fleener — Kentucky, 12-40483


ᐅ Jason Andrew Floyd, Kentucky

Address: 733 Hilton Mill Rd Leitchfield, KY 42754-6519

Bankruptcy Case 14-40819-acs Summary: "The bankruptcy record of Jason Andrew Floyd from Leitchfield, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2014."
Jason Andrew Floyd — Kentucky, 14-40819


ᐅ Mikal Lea Floyd, Kentucky

Address: 203 High St Leitchfield, KY 42754-1713

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40819-acs: "The case of Mikal Lea Floyd in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikal Lea Floyd — Kentucky, 2014-40819


ᐅ Mary Ann Fouch, Kentucky

Address: 247 Floyd Clark Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-41264: "Mary Ann Fouch's Chapter 7 bankruptcy, filed in Leitchfield, KY in September 19, 2011, led to asset liquidation, with the case closing in 2012-01-07."
Mary Ann Fouch — Kentucky, 11-41264


ᐅ Barbara Ann Franklin, Kentucky

Address: 1505 Ryan Dr Leitchfield, KY 42754-1934

Snapshot of U.S. Bankruptcy Proceeding Case 15-40228-acs: "In a Chapter 7 bankruptcy case, Barbara Ann Franklin from Leitchfield, KY, saw her proceedings start in Mar 19, 2015 and complete by 2015-06-17, involving asset liquidation."
Barbara Ann Franklin — Kentucky, 15-40228


ᐅ Jr Leroy Gordon Fulkerson, Kentucky

Address: 586 Kiper Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-40230: "The bankruptcy filing by Jr Leroy Gordon Fulkerson, undertaken in 03.04.2013 in Leitchfield, KY under Chapter 7, concluded with discharge in June 8, 2013 after liquidating assets."
Jr Leroy Gordon Fulkerson — Kentucky, 13-40230


ᐅ Rebecca Lee Fulkerson, Kentucky

Address: 806 Buffalo Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-40220: "The case of Rebecca Lee Fulkerson in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lee Fulkerson — Kentucky, 12-40220


ᐅ Dorothy Kay Gannaway, Kentucky

Address: 403 Embry Villa Dr Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-403927: "The bankruptcy filing by Dorothy Kay Gannaway, undertaken in Mar 18, 2011 in Leitchfield, KY under Chapter 7, concluded with discharge in 07/06/2011 after liquidating assets."
Dorothy Kay Gannaway — Kentucky, 11-40392


ᐅ Annette Laverne Geary, Kentucky

Address: 4395 Anneta Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-41306-acs: "In Leitchfield, KY, Annette Laverne Geary filed for Chapter 7 bankruptcy in 2013-11-28. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2014."
Annette Laverne Geary — Kentucky, 13-41306


ᐅ Jacob Louis Geary, Kentucky

Address: 312 Winn Dr Leitchfield, KY 42754-1583

Brief Overview of Bankruptcy Case 16-40058-acs: "In a Chapter 7 bankruptcy case, Jacob Louis Geary from Leitchfield, KY, saw his proceedings start in 2016-01-26 and complete by Apr 25, 2016, involving asset liquidation."
Jacob Louis Geary — Kentucky, 16-40058


ᐅ William B Glassco, Kentucky

Address: 1322 Asbury St Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-407497: "In Leitchfield, KY, William B Glassco filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
William B Glassco — Kentucky, 12-40749


ᐅ Priscilla Jean Goins, Kentucky

Address: 10099 Anneta Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-40893-acs7: "Priscilla Jean Goins's Chapter 7 bankruptcy, filed in Leitchfield, KY in 08/15/2013, led to asset liquidation, with the case closing in 11.19.2013."
Priscilla Jean Goins — Kentucky, 13-40893


ᐅ Mary Gordon, Kentucky

Address: 307 Ramsey Dr Leitchfield, KY 42754

Bankruptcy Case 10-41562 Overview: "Leitchfield, KY resident Mary Gordon's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Mary Gordon — Kentucky, 10-41562


ᐅ Orville C Gowen, Kentucky

Address: 371 Oakland Hills Cir Leitchfield, KY 42754-8471

Snapshot of U.S. Bankruptcy Proceeding Case 16-10562-jal: "Orville C Gowen's Chapter 7 bankruptcy, filed in Leitchfield, KY in 06.20.2016, led to asset liquidation, with the case closing in September 2016."
Orville C Gowen — Kentucky, 16-10562


ᐅ Tina Gowen, Kentucky

Address: 371 Oakland Hills Cir Leitchfield, KY 42754-8471

Bankruptcy Case 16-10562-jal Overview: "Leitchfield, KY resident Tina Gowen's Jun 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Tina Gowen — Kentucky, 16-10562


ᐅ Timothy Grant, Kentucky

Address: 102 Sharer Dr Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-40333: "In a Chapter 7 bankruptcy case, Timothy Grant from Leitchfield, KY, saw their proceedings start in Feb 26, 2010 and complete by 06.16.2010, involving asset liquidation."
Timothy Grant — Kentucky, 10-40333


ᐅ Aaron Douglas Green, Kentucky

Address: 208 Kelly St Apt A Leitchfield, KY 42754-1745

Brief Overview of Bankruptcy Case 14-40242-acs: "Aaron Douglas Green's Chapter 7 bankruptcy, filed in Leitchfield, KY in March 2014, led to asset liquidation, with the case closing in June 9, 2014."
Aaron Douglas Green — Kentucky, 14-40242


ᐅ Michael Wayne Hack, Kentucky

Address: PO Box 495 Leitchfield, KY 42755

Bankruptcy Case 13-40206 Overview: "The bankruptcy record of Michael Wayne Hack from Leitchfield, KY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013."
Michael Wayne Hack — Kentucky, 13-40206


ᐅ Tammy Hack, Kentucky

Address: 213 Maple Leaf Ln Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 09-42029: "Tammy Hack's bankruptcy, initiated in December 2009 and concluded by March 2010 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Hack — Kentucky, 09-42029


ᐅ Jeremy Hall, Kentucky

Address: 14429 S Highway 259 Leitchfield, KY 42754

Bankruptcy Case 10-30650 Overview: "Jeremy Hall's Chapter 7 bankruptcy, filed in Leitchfield, KY in February 11, 2010, led to asset liquidation, with the case closing in June 2010."
Jeremy Hall — Kentucky, 10-30650


ᐅ Timothy Hanover, Kentucky

Address: 1300 Warren Purcell Rd Leitchfield, KY 42754

Bankruptcy Case 10-41080 Overview: "The bankruptcy record of Timothy Hanover from Leitchfield, KY, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Timothy Hanover — Kentucky, 10-41080


ᐅ Cynthia L Harper, Kentucky

Address: 538 Bethel Cemetery Rd Leitchfield, KY 42754

Bankruptcy Case 13-40639-acs Summary: "Cynthia L Harper's bankruptcy, initiated in May 31, 2013 and concluded by Sep 4, 2013 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Harper — Kentucky, 13-40639


ᐅ Kimberly Michele Hartlage, Kentucky

Address: 756 Coy Drane Rd Leitchfield, KY 42754-7242

Concise Description of Bankruptcy Case 14-41060-acs7: "The case of Kimberly Michele Hartlage in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Michele Hartlage — Kentucky, 14-41060


ᐅ Jennifer Lynn Harvey, Kentucky

Address: 562 Grant Rd Leitchfield, KY 42754-9178

Bankruptcy Case 14-40308-acs Overview: "Jennifer Lynn Harvey's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2014-03-21, led to asset liquidation, with the case closing in June 19, 2014."
Jennifer Lynn Harvey — Kentucky, 14-40308


ᐅ Sharon Lynn Hatfield, Kentucky

Address: 326 Coopers Point Rd Leitchfield, KY 42754

Bankruptcy Case 12-40916 Summary: "Sharon Lynn Hatfield's bankruptcy, initiated in Jul 17, 2012 and concluded by 11/04/2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lynn Hatfield — Kentucky, 12-40916


ᐅ Luke Hayden Hatfield, Kentucky

Address: 301 Coopers Point Rd Leitchfield, KY 42754

Bankruptcy Case 12-40910 Overview: "In Leitchfield, KY, Luke Hayden Hatfield filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Luke Hayden Hatfield — Kentucky, 12-40910


ᐅ Bethany Nicole Haycraft, Kentucky

Address: 208 S Claggett Dr Leitchfield, KY 42754-1210

Brief Overview of Bankruptcy Case 16-40483-acs: "The bankruptcy filing by Bethany Nicole Haycraft, undertaken in 05/31/2016 in Leitchfield, KY under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Bethany Nicole Haycraft — Kentucky, 16-40483


ᐅ Kenneth Haycraft, Kentucky

Address: PO Box 464 Leitchfield, KY 42755

Concise Description of Bankruptcy Case 09-417887: "In a Chapter 7 bankruptcy case, Kenneth Haycraft from Leitchfield, KY, saw their proceedings start in 2009-11-09 and complete by 02.13.2010, involving asset liquidation."
Kenneth Haycraft — Kentucky, 09-41788


ᐅ William Hayes, Kentucky

Address: 1249 Freedom School Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-41264: "Leitchfield, KY resident William Hayes's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-17."
William Hayes — Kentucky, 10-41264


ᐅ Delores Hayes, Kentucky

Address: 705 Dixie Ave Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 09-42083: "The case of Delores Hayes in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores Hayes — Kentucky, 09-42083


ᐅ Jonathan Lane Hayes, Kentucky

Address: 613 Dixie Ave Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-40458: "Jonathan Lane Hayes's bankruptcy, initiated in 03.30.2011 and concluded by 07.18.2011 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Lane Hayes — Kentucky, 11-40458


ᐅ Megan Joanna Fern Haynes, Kentucky

Address: 720 W Main St Leitchfield, KY 42754-1352

Brief Overview of Bankruptcy Case 2014-40851-acs: "In a Chapter 7 bankruptcy case, Megan Joanna Fern Haynes from Leitchfield, KY, saw her proceedings start in 08.29.2014 and complete by 2014-11-27, involving asset liquidation."
Megan Joanna Fern Haynes — Kentucky, 2014-40851


ᐅ Uri Nahshon Haynes, Kentucky

Address: 720 W Main St Leitchfield, KY 42754-1352

Bankruptcy Case 2014-40851-acs Overview: "The case of Uri Nahshon Haynes in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Uri Nahshon Haynes — Kentucky, 2014-40851


ᐅ Richard James Hensel, Kentucky

Address: 5021 Salt River Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-40569: "In a Chapter 7 bankruptcy case, Richard James Hensel from Leitchfield, KY, saw their proceedings start in 2011-04-19 and complete by August 7, 2011, involving asset liquidation."
Richard James Hensel — Kentucky, 11-40569


ᐅ Melissa Gail Hensley, Kentucky

Address: 176 Georgia Ct Leitchfield, KY 42754-9296

Bankruptcy Case 16-40049-acs Overview: "In Leitchfield, KY, Melissa Gail Hensley filed for Chapter 7 bankruptcy in 01/21/2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Melissa Gail Hensley — Kentucky, 16-40049


ᐅ Jeremy Michael Higdon, Kentucky

Address: 400 Sunrise Dr Apt 5 Leitchfield, KY 42754

Bankruptcy Case 13-40023 Overview: "Jeremy Michael Higdon's Chapter 7 bankruptcy, filed in Leitchfield, KY in January 2013, led to asset liquidation, with the case closing in 2013-04-17."
Jeremy Michael Higdon — Kentucky, 13-40023


ᐅ Greda Agnes Hill, Kentucky

Address: 600 Dixie Ave Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-40596: "In a Chapter 7 bankruptcy case, Greda Agnes Hill from Leitchfield, KY, saw her proceedings start in 2012-04-27 and complete by August 15, 2012, involving asset liquidation."
Greda Agnes Hill — Kentucky, 12-40596


ᐅ Wayne Hill, Kentucky

Address: 1573 Johnny Frank Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-41339: "Leitchfield, KY resident Wayne Hill's Aug 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Wayne Hill — Kentucky, 10-41339


ᐅ Nancy Ann Hill, Kentucky

Address: 503 Pear St # B Leitchfield, KY 42754-1950

Bankruptcy Case 16-40160-acs Overview: "Leitchfield, KY resident Nancy Ann Hill's Feb 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Nancy Ann Hill — Kentucky, 16-40160


ᐅ Linda F Hodge, Kentucky

Address: 1429 Milan Ct Leitchfield, KY 42754-1908

Bankruptcy Case 15-40204-acs Summary: "The bankruptcy record of Linda F Hodge from Leitchfield, KY, shows a Chapter 7 case filed in 2015-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2015."
Linda F Hodge — Kentucky, 15-40204


ᐅ Gregory Hodge, Kentucky

Address: 6318 Saint Paul Rd Leitchfield, KY 42754

Bankruptcy Case 09-41814 Overview: "Gregory Hodge's bankruptcy, initiated in November 13, 2009 and concluded by 02.17.2010 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Hodge — Kentucky, 09-41814


ᐅ Henry T Hodge, Kentucky

Address: 1429 Milan Ct Leitchfield, KY 42754-1908

Bankruptcy Case 15-40204-acs Overview: "Henry T Hodge's bankruptcy, initiated in 03.13.2015 and concluded by Jun 11, 2015 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry T Hodge — Kentucky, 15-40204


ᐅ Jr Danny Thomas Holderman, Kentucky

Address: 695 Johnson St Leitchfield, KY 42754

Bankruptcy Case 12-40726 Overview: "Jr Danny Thomas Holderman's bankruptcy, initiated in 2012-05-24 and concluded by September 2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Danny Thomas Holderman — Kentucky, 12-40726


ᐅ Theresa Gail Howard, Kentucky

Address: 87 Beverly Hills Dr Leitchfield, KY 42754

Bankruptcy Case 11-40939 Overview: "In Leitchfield, KY, Theresa Gail Howard filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2011."
Theresa Gail Howard — Kentucky, 11-40939


ᐅ Bonita Dawn Hughes, Kentucky

Address: 507 Johnson St Apt 4 Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 13-40974-acs: "Bonita Dawn Hughes's Chapter 7 bankruptcy, filed in Leitchfield, KY in Sep 5, 2013, led to asset liquidation, with the case closing in Dec 10, 2013."
Bonita Dawn Hughes — Kentucky, 13-40974


ᐅ Danny William Hughes, Kentucky

Address: 470 Poole Mill Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 12-34632: "In Leitchfield, KY, Danny William Hughes filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Danny William Hughes — Kentucky, 12-34632


ᐅ Jeremy Hunt, Kentucky

Address: 94 Caney Creek Church Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-41793: "The bankruptcy filing by Jeremy Hunt, undertaken in Nov 4, 2010 in Leitchfield, KY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Jeremy Hunt — Kentucky, 10-41793


ᐅ Iii Charles Edward Hunter, Kentucky

Address: 9088 Anneta Rd Leitchfield, KY 42754

Bankruptcy Case 12-40075 Overview: "Leitchfield, KY resident Iii Charles Edward Hunter's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-10."
Iii Charles Edward Hunter — Kentucky, 12-40075


ᐅ Tammy Lynette Jackson, Kentucky

Address: PO Box 214 Leitchfield, KY 42755

Snapshot of U.S. Bankruptcy Proceeding Case 12-41361: "In a Chapter 7 bankruptcy case, Tammy Lynette Jackson from Leitchfield, KY, saw her proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Tammy Lynette Jackson — Kentucky, 12-41361


ᐅ Shauna Jacobs, Kentucky

Address: 243 Boone White Rd Leitchfield, KY 42754

Bankruptcy Case 10-41347 Overview: "Leitchfield, KY resident Shauna Jacobs's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Shauna Jacobs — Kentucky, 10-41347


ᐅ Anita Karlette Jaggers, Kentucky

Address: 406 N Clinton St Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-410377: "In Leitchfield, KY, Anita Karlette Jaggers filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Anita Karlette Jaggers — Kentucky, 11-41037


ᐅ Jeremy Brandon Jaggers, Kentucky

Address: 816 Elmwood Dr Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-40899-acs7: "Leitchfield, KY resident Jeremy Brandon Jaggers's 08.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Jeremy Brandon Jaggers — Kentucky, 13-40899


ᐅ Judy L Jaggers, Kentucky

Address: 514 Spring St Leitchfield, KY 42754-1651

Bankruptcy Case 15-40719-acs Summary: "Judy L Jaggers's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2015-08-27, led to asset liquidation, with the case closing in November 25, 2015."
Judy L Jaggers — Kentucky, 15-40719


ᐅ Laymon L Jaggers, Kentucky

Address: 514 Spring St Leitchfield, KY 42754-1651

Snapshot of U.S. Bankruptcy Proceeding Case 15-40719-acs: "The bankruptcy record of Laymon L Jaggers from Leitchfield, KY, shows a Chapter 7 case filed in 2015-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Laymon L Jaggers — Kentucky, 15-40719


ᐅ Kendrea Johnson, Kentucky

Address: 65 Saint Paul Cemetery Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 10-400057: "Leitchfield, KY resident Kendrea Johnson's January 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-10."
Kendrea Johnson — Kentucky, 10-40005


ᐅ Sandra K Johnson, Kentucky

Address: 1302 Brandenburg Rd Leitchfield, KY 42754-1867

Bankruptcy Case 15-40844-acs Overview: "In a Chapter 7 bankruptcy case, Sandra K Johnson from Leitchfield, KY, saw her proceedings start in 10/03/2015 and complete by 01/01/2016, involving asset liquidation."
Sandra K Johnson — Kentucky, 15-40844


ᐅ Melinda S Johnson, Kentucky

Address: 604 Spring St Apt D Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-40817: "In Leitchfield, KY, Melinda S Johnson filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2011."
Melinda S Johnson — Kentucky, 11-40817


ᐅ Sharon Harriet Johnson, Kentucky

Address: 3293 Duff Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-61539-fra7: "The bankruptcy filing by Sharon Harriet Johnson, undertaken in April 2011 in Leitchfield, KY under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
Sharon Harriet Johnson — Kentucky, 11-61539


ᐅ Clellian Michael Johnson, Kentucky

Address: 1302 Brandenburg Rd Leitchfield, KY 42754-1867

Bankruptcy Case 15-40844-acs Overview: "In Leitchfield, KY, Clellian Michael Johnson filed for Chapter 7 bankruptcy in 10.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2016."
Clellian Michael Johnson — Kentucky, 15-40844


ᐅ Eddie Dean Joyce, Kentucky

Address: 4913 Shrewsbury Rd Leitchfield, KY 42754

Bankruptcy Case 13-40554-acs Overview: "In a Chapter 7 bankruptcy case, Eddie Dean Joyce from Leitchfield, KY, saw their proceedings start in 05/09/2013 and complete by 08.13.2013, involving asset liquidation."
Eddie Dean Joyce — Kentucky, 13-40554


ᐅ Bethany Kannapel, Kentucky

Address: 183 Cessna Ln Leitchfield, KY 42754

Bankruptcy Case 10-40868 Summary: "Bethany Kannapel's bankruptcy, initiated in May 2010 and concluded by September 2010 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany Kannapel — Kentucky, 10-40868


ᐅ Steven Keller, Kentucky

Address: 526 Duff Rd Leitchfield, KY 42754

Bankruptcy Case 10-41522 Summary: "Leitchfield, KY resident Steven Keller's September 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2011."
Steven Keller — Kentucky, 10-41522


ᐅ Devin Kerr, Kentucky

Address: 805 Carwile Dr Leitchfield, KY 42754-2125

Concise Description of Bankruptcy Case 15-40948-acs7: "In a Chapter 7 bankruptcy case, Devin Kerr from Leitchfield, KY, saw their proceedings start in 2015-11-09 and complete by February 2016, involving asset liquidation."
Devin Kerr — Kentucky, 15-40948


ᐅ Porchia Kerr, Kentucky

Address: 805 Carwile Dr Leitchfield, KY 42754-2125

Bankruptcy Case 15-40948-acs Summary: "In Leitchfield, KY, Porchia Kerr filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2016."
Porchia Kerr — Kentucky, 15-40948


ᐅ Ricky R Kerr, Kentucky

Address: 2344 Anneta Rd Leitchfield, KY 42754

Bankruptcy Case 12-40708 Overview: "Ricky R Kerr's bankruptcy, initiated in May 21, 2012 and concluded by September 2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky R Kerr — Kentucky, 12-40708


ᐅ Sr Jerry Wayne Kersey, Kentucky

Address: 297 Oak Wood Ln Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-40609: "In a Chapter 7 bankruptcy case, Sr Jerry Wayne Kersey from Leitchfield, KY, saw his proceedings start in Apr 28, 2011 and complete by August 16, 2011, involving asset liquidation."
Sr Jerry Wayne Kersey — Kentucky, 11-40609


ᐅ Terry William Kidd, Kentucky

Address: 1463 Liberty Church Rd Leitchfield, KY 42754

Bankruptcy Case 12-41510 Summary: "In Leitchfield, KY, Terry William Kidd filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2013."
Terry William Kidd — Kentucky, 12-41510


ᐅ Tabatha Dawn Killion, Kentucky

Address: 204 Basham Dr Leitchfield, KY 42754-2303

Bankruptcy Case 15-40309-acs Overview: "The case of Tabatha Dawn Killion in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha Dawn Killion — Kentucky, 15-40309


ᐅ James Albert King, Kentucky

Address: 824 Branch Rd Leitchfield, KY 42754-7135

Concise Description of Bankruptcy Case 16-40102-acs7: "The bankruptcy filing by James Albert King, undertaken in 2016-02-12 in Leitchfield, KY under Chapter 7, concluded with discharge in 05.12.2016 after liquidating assets."
James Albert King — Kentucky, 16-40102


ᐅ Gary Lynn King, Kentucky

Address: PO Box 471 Leitchfield, KY 42755-0471

Concise Description of Bankruptcy Case 2014-40948-acs7: "The case of Gary Lynn King in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lynn King — Kentucky, 2014-40948


ᐅ Denice May King, Kentucky

Address: 824 Branch Rd Leitchfield, KY 42754-7135

Snapshot of U.S. Bankruptcy Proceeding Case 16-40102-acs: "The bankruptcy record of Denice May King from Leitchfield, KY, shows a Chapter 7 case filed in 2016-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2016."
Denice May King — Kentucky, 16-40102


ᐅ Jr James Kinser, Kentucky

Address: 48 Little Abner Dr Leitchfield, KY 42754

Bankruptcy Case 10-40726 Summary: "The bankruptcy filing by Jr James Kinser, undertaken in April 2010 in Leitchfield, KY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Jr James Kinser — Kentucky, 10-40726


ᐅ Mark Wayne Kiper, Kentucky

Address: 116 E Shain Dr Leitchfield, KY 42754-2415

Bankruptcy Case 15-40477-acs Summary: "The bankruptcy record of Mark Wayne Kiper from Leitchfield, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Mark Wayne Kiper — Kentucky, 15-40477


ᐅ Ronald L Knust, Kentucky

Address: 506 W Main St Leitchfield, KY 42754-1302

Bankruptcy Case 15-40398-acs Overview: "The case of Ronald L Knust in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Knust — Kentucky, 15-40398


ᐅ Norman Eugene Kraemer, Kentucky

Address: 468 Mulberry St Apt D Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-41253-acs: "Norman Eugene Kraemer's bankruptcy, initiated in 11.16.2013 and concluded by Feb 20, 2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Eugene Kraemer — Kentucky, 13-41253


ᐅ April Dawn Krpata, Kentucky

Address: 1627 Lashley St Leitchfield, KY 42754

Bankruptcy Case 11-41305 Summary: "In a Chapter 7 bankruptcy case, April Dawn Krpata from Leitchfield, KY, saw her proceedings start in Sep 26, 2011 and complete by 01/04/2012, involving asset liquidation."
April Dawn Krpata — Kentucky, 11-41305


ᐅ Frank J Landrum, Kentucky

Address: 1295 Lilac Rd Leitchfield, KY 42754-7612

Bankruptcy Case 16-40457-acs Overview: "The bankruptcy record of Frank J Landrum from Leitchfield, KY, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2016."
Frank J Landrum — Kentucky, 16-40457


ᐅ Daniel Lane, Kentucky

Address: PO Box 4255 Leitchfield, KY 42755

Bankruptcy Case 12-30299 Summary: "The bankruptcy record of Daniel Lane from Leitchfield, KY, shows a Chapter 7 case filed in Jan 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-14."
Daniel Lane — Kentucky, 12-30299


ᐅ Tommy Langley, Kentucky

Address: 681 Conklin School Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-41316: "The case of Tommy Langley in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Langley — Kentucky, 10-41316


ᐅ Jimmy D Langley, Kentucky

Address: 433 Conklin School Rd Leitchfield, KY 42754-7523

Concise Description of Bankruptcy Case 2014-40386-acs7: "Jimmy D Langley's Chapter 7 bankruptcy, filed in Leitchfield, KY in April 7, 2014, led to asset liquidation, with the case closing in 07/06/2014."
Jimmy D Langley — Kentucky, 2014-40386


ᐅ Dustin Taylor Larimore, Kentucky

Address: 50 Seven Acres Ln Leitchfield, KY 42754-2083

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40854-acs: "The bankruptcy filing by Dustin Taylor Larimore, undertaken in 08.29.2014 in Leitchfield, KY under Chapter 7, concluded with discharge in November 27, 2014 after liquidating assets."
Dustin Taylor Larimore — Kentucky, 2014-40854


ᐅ Mary Frances Lashley, Kentucky

Address: 1073 Stones Chapel Rd Leitchfield, KY 42754-7714

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10802-jal: "In Leitchfield, KY, Mary Frances Lashley filed for Chapter 7 bankruptcy in 07/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-26."
Mary Frances Lashley — Kentucky, 2014-10802


ᐅ Chad Thomas Lasley, Kentucky

Address: 1422 Meredith Ridge Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 12-40059: "The case of Chad Thomas Lasley in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Thomas Lasley — Kentucky, 12-40059


ᐅ Donald Clay Lasley, Kentucky

Address: 3702 Lilac Rd Leitchfield, KY 42754

Bankruptcy Case 13-41193-acs Summary: "Donald Clay Lasley's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-04."
Donald Clay Lasley — Kentucky, 13-41193


ᐅ David Lewis, Kentucky

Address: 1107 Deshea Dr Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-40766: "In Leitchfield, KY, David Lewis filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
David Lewis — Kentucky, 10-40766


ᐅ Laura Lee Lindsey, Kentucky

Address: 111 Cave Mill Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-411077: "Laura Lee Lindsey's bankruptcy, initiated in 2011-08-16 and concluded by 12.04.2011 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Lindsey — Kentucky, 11-41107


ᐅ Elizabeth S Logsdon, Kentucky

Address: 406 N Clinton St Leitchfield, KY 42754-1665

Bankruptcy Case 15-40919-acs Summary: "Leitchfield, KY resident Elizabeth S Logsdon's October 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Elizabeth S Logsdon — Kentucky, 15-40919


ᐅ Franklin Tracy Logsdon, Kentucky

Address: 420 Joe Harris Rd Leitchfield, KY 42754

Bankruptcy Case 11-41489 Summary: "Leitchfield, KY resident Franklin Tracy Logsdon's 11/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Franklin Tracy Logsdon — Kentucky, 11-41489


ᐅ Jamie Ray Logsdon, Kentucky

Address: 108 Central Ave Leitchfield, KY 42754

Concise Description of Bankruptcy Case 09-415707: "The case of Jamie Ray Logsdon in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Ray Logsdon — Kentucky, 09-41570


ᐅ Shawn Lee Logsdon, Kentucky

Address: 6690 Sadler Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-407807: "The bankruptcy filing by Shawn Lee Logsdon, undertaken in June 2012 in Leitchfield, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Shawn Lee Logsdon — Kentucky, 12-40780


ᐅ Jeffrey Lutz, Kentucky

Address: 609 Johnson St Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-41697: "In a Chapter 7 bankruptcy case, Jeffrey Lutz from Leitchfield, KY, saw their proceedings start in 2010-10-20 and complete by February 2011, involving asset liquidation."
Jeffrey Lutz — Kentucky, 10-41697


ᐅ Jason M Maier, Kentucky

Address: 107 Penner Dr Apt 5 Leitchfield, KY 42754

Concise Description of Bankruptcy Case 12-406497: "Leitchfield, KY resident Jason M Maier's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2012."
Jason M Maier — Kentucky, 12-40649


ᐅ Leslie Majors, Kentucky

Address: 6904 Owensboro Rd Leitchfield, KY 42754

Bankruptcy Case 10-41747 Summary: "The case of Leslie Majors in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Majors — Kentucky, 10-41747


ᐅ Michael Steven Mann, Kentucky

Address: 385 Hollow Dr Apt 3 Leitchfield, KY 42754-2610

Snapshot of U.S. Bankruptcy Proceeding Case 14-40595-acs: "Michael Steven Mann's bankruptcy, initiated in June 2014 and concluded by 09/04/2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Steven Mann — Kentucky, 14-40595


ᐅ Daryl Meredith, Kentucky

Address: 144 Byrtle Grove Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-40330: "The bankruptcy record of Daryl Meredith from Leitchfield, KY, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Daryl Meredith — Kentucky, 13-40330


ᐅ Donald Keith Meredith, Kentucky

Address: 1666 Anneta Rd Leitchfield, KY 42754

Bankruptcy Case 13-40368-acs Overview: "Donald Keith Meredith's Chapter 7 bankruptcy, filed in Leitchfield, KY in April 1, 2013, led to asset liquidation, with the case closing in 07/06/2013."
Donald Keith Meredith — Kentucky, 13-40368


ᐅ Jeremy Lee Meredith, Kentucky

Address: 612 Brandenburg Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-407097: "The case of Jeremy Lee Meredith in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Lee Meredith — Kentucky, 11-40709


ᐅ Jerry Ray Meredith, Kentucky

Address: PO Box 151 Leitchfield, KY 42755-0151

Bankruptcy Case 2014-40403-acs Summary: "The bankruptcy filing by Jerry Ray Meredith, undertaken in April 10, 2014 in Leitchfield, KY under Chapter 7, concluded with discharge in 2014-07-09 after liquidating assets."
Jerry Ray Meredith — Kentucky, 2014-40403