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 Matthew A Martin, Kentucky

Address: 36 Tucker Hollar Ln Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-30529: "Leitchfield, KY resident Matthew A Martin's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Matthew A Martin — Kentucky, 11-30529


ᐅ Thomas Alexander Mason, Kentucky

Address: 461 Airport Rd Leitchfield, KY 42754-7843

Bankruptcy Case 2014-40818-acs Overview: "Thomas Alexander Mason's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2014-08-22, led to asset liquidation, with the case closing in 2014-11-20."
Thomas Alexander Mason — Kentucky, 2014-40818


ᐅ Mona Elizabeth Mason, Kentucky

Address: 461 Airport Rd Leitchfield, KY 42754-7843

Bankruptcy Case 14-40818-acs Overview: "Mona Elizabeth Mason's bankruptcy, initiated in Aug 22, 2014 and concluded by 11/20/2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mona Elizabeth Mason — Kentucky, 14-40818


ᐅ Jamie Mattingly, Kentucky

Address: 293 Cheal Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-40434: "In Leitchfield, KY, Jamie Mattingly filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Jamie Mattingly — Kentucky, 10-40434


ᐅ Patricia Mattingly, Kentucky

Address: 508 Clemons Ct Apt A Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-41794: "Patricia Mattingly's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2010-11-04, led to asset liquidation, with the case closing in 02.01.2011."
Patricia Mattingly — Kentucky, 10-41794


ᐅ Clifford Mcstoots, Kentucky

Address: 771 Cheal Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-41514: "Clifford Mcstoots's bankruptcy, initiated in 2011-11-10 and concluded by 02.07.2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Mcstoots — Kentucky, 11-41514


ᐅ Felicia Dawn Mcstoots, Kentucky

Address: 4620 Brandenburg Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-407937: "Felicia Dawn Mcstoots's bankruptcy, initiated in 06.03.2011 and concluded by 2011-09-07 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Dawn Mcstoots — Kentucky, 11-40793


ᐅ Stephen D Meredith, Kentucky

Address: PO Box 472 Leitchfield, KY 42755-0472

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40965-acs: "Stephen D Meredith's Chapter 7 bankruptcy, filed in Leitchfield, KY in Oct 13, 2014, led to asset liquidation, with the case closing in 01.11.2015."
Stephen D Meredith — Kentucky, 2014-40965


ᐅ Leroy John Merkle, Kentucky

Address: 644 Foxwood Cir Leitchfield, KY 42754-9493

Bankruptcy Case 16-10526-jal Overview: "Leroy John Merkle's Chapter 7 bankruptcy, filed in Leitchfield, KY in June 9, 2016, led to asset liquidation, with the case closing in 09.07.2016."
Leroy John Merkle — Kentucky, 16-10526


ᐅ Sherrell Milby, Kentucky

Address: 61 Tana Ln Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-41968: "Sherrell Milby's Chapter 7 bankruptcy, filed in Leitchfield, KY in December 15, 2010, led to asset liquidation, with the case closing in 2011-04-04."
Sherrell Milby — Kentucky, 10-41968


ᐅ Stephen W Miller, Kentucky

Address: 150 Cave Creek Branch Rd Leitchfield, KY 42754-7518

Bankruptcy Case 14-40958-acs Overview: "In a Chapter 7 bankruptcy case, Stephen W Miller from Leitchfield, KY, saw their proceedings start in 10.08.2014 and complete by 2015-01-06, involving asset liquidation."
Stephen W Miller — Kentucky, 14-40958


ᐅ Heather M Miller, Kentucky

Address: 1348 Claggett Rd Leitchfield, KY 42754-6771

Snapshot of U.S. Bankruptcy Proceeding Case 16-40528-acs: "In a Chapter 7 bankruptcy case, Heather M Miller from Leitchfield, KY, saw her proceedings start in 2016-06-20 and complete by 2016-09-18, involving asset liquidation."
Heather M Miller — Kentucky, 16-40528


ᐅ Joshua W Miller, Kentucky

Address: 1348 Claggett Rd Leitchfield, KY 42754-6771

Brief Overview of Bankruptcy Case 16-40528-acs: "Joshua W Miller's bankruptcy, initiated in 06.20.2016 and concluded by Sep 18, 2016 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua W Miller — Kentucky, 16-40528


ᐅ James Clayton Miller, Kentucky

Address: 402 W Main St Apt C Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-41536: "The bankruptcy record of James Clayton Miller from Leitchfield, KY, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2012."
James Clayton Miller — Kentucky, 11-41536


ᐅ Mary L Miller, Kentucky

Address: 207 S Clinton St Leitchfield, KY 42754-1440

Brief Overview of Bankruptcy Case 2014-40958-acs: "Leitchfield, KY resident Mary L Miller's October 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2015."
Mary L Miller — Kentucky, 2014-40958


ᐅ Donna Lee Milliner, Kentucky

Address: PO Box 194 Leitchfield, KY 42755

Snapshot of U.S. Bankruptcy Proceeding Case 11-40691: "The bankruptcy filing by Donna Lee Milliner, undertaken in May 17, 2011 in Leitchfield, KY under Chapter 7, concluded with discharge in Sep 4, 2011 after liquidating assets."
Donna Lee Milliner — Kentucky, 11-40691


ᐅ Jr Gerald David Milliner, Kentucky

Address: 106 Dennis Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-40073: "Leitchfield, KY resident Jr Gerald David Milliner's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Jr Gerald David Milliner — Kentucky, 11-40073


ᐅ Ronald Milliner, Kentucky

Address: 49 Portman Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-41855: "Ronald Milliner's bankruptcy, initiated in 11.19.2010 and concluded by 2011-03-09 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Milliner — Kentucky, 10-41855


ᐅ Elizabeth Alexander Moorman, Kentucky

Address: 613 Alexander Dr Leitchfield, KY 42754

Bankruptcy Case 09-41661 Overview: "Elizabeth Alexander Moorman's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2009-10-16, led to asset liquidation, with the case closing in 2010-01-20."
Elizabeth Alexander Moorman — Kentucky, 09-41661


ᐅ Timothy J N Moutardier, Kentucky

Address: 167 Cameron Dr Leitchfield, KY 42754

Bankruptcy Case 11-40615 Summary: "In a Chapter 7 bankruptcy case, Timothy J N Moutardier from Leitchfield, KY, saw their proceedings start in 2011-04-29 and complete by 08/17/2011, involving asset liquidation."
Timothy J N Moutardier — Kentucky, 11-40615


ᐅ Janice Mudd, Kentucky

Address: 506 Spring St Leitchfield, KY 42754

Bankruptcy Case 09-41823 Summary: "The case of Janice Mudd in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Mudd — Kentucky, 09-41823


ᐅ Tina Mudd, Kentucky

Address: PO Box 4291 Leitchfield, KY 42755

Concise Description of Bankruptcy Case 10-420487: "In Leitchfield, KY, Tina Mudd filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
Tina Mudd — Kentucky, 10-42048


ᐅ James David Muffett, Kentucky

Address: 206 Oller St Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-41121: "Leitchfield, KY resident James David Muffett's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2011."
James David Muffett — Kentucky, 11-41121


ᐅ Jo Doris Murrain, Kentucky

Address: 875 Morrison Clifty Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-401437: "In a Chapter 7 bankruptcy case, Jo Doris Murrain from Leitchfield, KY, saw her proceedings start in February 4, 2011 and complete by May 10, 2011, involving asset liquidation."
Jo Doris Murrain — Kentucky, 11-40143


ᐅ Rose Anna Napier, Kentucky

Address: 136 Thomas Dr Leitchfield, KY 42754

Bankruptcy Case 13-33062-acs Summary: "The bankruptcy filing by Rose Anna Napier, undertaken in 07/31/2013 in Leitchfield, KY under Chapter 7, concluded with discharge in 11.04.2013 after liquidating assets."
Rose Anna Napier — Kentucky, 13-33062


ᐅ Christopher Neff, Kentucky

Address: 602 Alexander Dr Leitchfield, KY 42754

Bankruptcy Case 10-40832 Overview: "In a Chapter 7 bankruptcy case, Christopher Neff from Leitchfield, KY, saw their proceedings start in May 12, 2010 and complete by August 30, 2010, involving asset liquidation."
Christopher Neff — Kentucky, 10-40832


ᐅ Kristen N Nelson, Kentucky

Address: 4565 Lilac Rd Leitchfield, KY 42754

Bankruptcy Case 09-41601 Overview: "In a Chapter 7 bankruptcy case, Kristen N Nelson from Leitchfield, KY, saw her proceedings start in October 6, 2009 and complete by 2010-01-10, involving asset liquidation."
Kristen N Nelson — Kentucky, 09-41601


ᐅ James Robert Nolan, Kentucky

Address: 1851 McGrew Church Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 12-40682: "The bankruptcy filing by James Robert Nolan, undertaken in May 2012 in Leitchfield, KY under Chapter 7, concluded with discharge in 09/03/2012 after liquidating assets."
James Robert Nolan — Kentucky, 12-40682


ᐅ Kasee Mari Odonnell, Kentucky

Address: 315 W Market St Leitchfield, KY 42754

Bankruptcy Case 12-40539 Summary: "In a Chapter 7 bankruptcy case, Kasee Mari Odonnell from Leitchfield, KY, saw her proceedings start in 2012-04-14 and complete by 2012-08-02, involving asset liquidation."
Kasee Mari Odonnell — Kentucky, 12-40539


ᐅ Jeremy Ryan Paris, Kentucky

Address: 1811 McGrew Church Rd Leitchfield, KY 42754

Bankruptcy Case 12-41516 Overview: "In a Chapter 7 bankruptcy case, Jeremy Ryan Paris from Leitchfield, KY, saw his proceedings start in 2012-12-31 and complete by April 2013, involving asset liquidation."
Jeremy Ryan Paris — Kentucky, 12-41516


ᐅ Charlotte Parrish, Kentucky

Address: 115 Patty Place Way Leitchfield, KY 42754

Concise Description of Bankruptcy Case 10-404357: "The case of Charlotte Parrish in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Parrish — Kentucky, 10-40435


ᐅ Barbara Ann Pawley, Kentucky

Address: 303 Thomason Cemetery Rd Leitchfield, KY 42754-7739

Snapshot of U.S. Bankruptcy Proceeding Case 15-40363-acs: "Barbara Ann Pawley's bankruptcy, initiated in April 2015 and concluded by 07/27/2015 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Pawley — Kentucky, 15-40363


ᐅ Richard Gary Pawley, Kentucky

Address: 303 Thomason Cemetery Rd Leitchfield, KY 42754-7739

Brief Overview of Bankruptcy Case 15-40363-acs: "Richard Gary Pawley's bankruptcy, initiated in 04.28.2015 and concluded by July 27, 2015 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Gary Pawley — Kentucky, 15-40363


ᐅ Brian Durand Payton, Kentucky

Address: 1326 Asbury St Leitchfield, KY 42754

Bankruptcy Case 11-41091 Overview: "Brian Durand Payton's bankruptcy, initiated in August 2011 and concluded by 11.08.2011 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Durand Payton — Kentucky, 11-41091


ᐅ Deanna Jo Pearl, Kentucky

Address: 410 S Broadway St Leitchfield, KY 42754-1004

Brief Overview of Bankruptcy Case 16-40307-acs: "In Leitchfield, KY, Deanna Jo Pearl filed for Chapter 7 bankruptcy in 03/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Deanna Jo Pearl — Kentucky, 16-40307


ᐅ Roy Allan Peerce, Kentucky

Address: 165 Probus Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-41643: "The bankruptcy record of Roy Allan Peerce from Leitchfield, KY, shows a Chapter 7 case filed in 2011-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Roy Allan Peerce — Kentucky, 11-41643


ᐅ Dennison Dana Gabrielle Petty, Kentucky

Address: 118 S Claggett Dr Apt D Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-40294: "The case of Dennison Dana Gabrielle Petty in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennison Dana Gabrielle Petty — Kentucky, 13-40294


ᐅ Uda Pharis, Kentucky

Address: 98 Honeysuckle Dr Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-41062-acs: "In Leitchfield, KY, Uda Pharis filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2014."
Uda Pharis — Kentucky, 13-41062


ᐅ Jason Phelps, Kentucky

Address: 648 Mercer Bend Rd Leitchfield, KY 42754-8660

Snapshot of U.S. Bankruptcy Proceeding Case 16-30081-thf: "The bankruptcy filing by Jason Phelps, undertaken in January 15, 2016 in Leitchfield, KY under Chapter 7, concluded with discharge in April 14, 2016 after liquidating assets."
Jason Phelps — Kentucky, 16-30081


ᐅ Lori Phelps, Kentucky

Address: 648 Mercer Bend Rd Leitchfield, KY 42754-8660

Snapshot of U.S. Bankruptcy Proceeding Case 16-30081-thf: "Leitchfield, KY resident Lori Phelps's Jan 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Lori Phelps — Kentucky, 16-30081


ᐅ Arlene Pickerell, Kentucky

Address: 1925 Anneta Rd Leitchfield, KY 42754

Bankruptcy Case 10-41429 Summary: "In a Chapter 7 bankruptcy case, Arlene Pickerell from Leitchfield, KY, saw her proceedings start in 08.31.2010 and complete by 2010-12-19, involving asset liquidation."
Arlene Pickerell — Kentucky, 10-41429


ᐅ Belinda G Pierce, Kentucky

Address: 864 Michaels Cove Dr # 1 Leitchfield, KY 42754-8484

Bankruptcy Case 15-10087-jal Overview: "Belinda G Pierce's Chapter 7 bankruptcy, filed in Leitchfield, KY in 01/29/2015, led to asset liquidation, with the case closing in 2015-04-29."
Belinda G Pierce — Kentucky, 15-10087


ᐅ Bonita Michelle Pierce, Kentucky

Address: 583 Watson School Rd Leitchfield, KY 42754-7776

Bankruptcy Case 2014-40383-acs Summary: "Leitchfield, KY resident Bonita Michelle Pierce's April 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2014."
Bonita Michelle Pierce — Kentucky, 2014-40383


ᐅ Brian Keith Pierce, Kentucky

Address: 4476 Sunbeam Rd Leitchfield, KY 42754-7719

Snapshot of U.S. Bankruptcy Proceeding Case 15-40565-acs: "Brian Keith Pierce's bankruptcy, initiated in Jul 3, 2015 and concluded by October 1, 2015 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Pierce — Kentucky, 15-40565


ᐅ Sarah Christy Pierce, Kentucky

Address: 4476 Sunbeam Rd Leitchfield, KY 42754-7719

Brief Overview of Bankruptcy Case 15-40565-acs: "The bankruptcy filing by Sarah Christy Pierce, undertaken in 07/03/2015 in Leitchfield, KY under Chapter 7, concluded with discharge in 10.01.2015 after liquidating assets."
Sarah Christy Pierce — Kentucky, 15-40565


ᐅ Jessica Rhae Porter, Kentucky

Address: 2610 Duff Rd Leitchfield, KY 42754-7729

Brief Overview of Bankruptcy Case 16-40035-acs: "The case of Jessica Rhae Porter in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Rhae Porter — Kentucky, 16-40035


ᐅ Kevin Lee Powell, Kentucky

Address: 1325 Asbury St Leitchfield, KY 42754

Bankruptcy Case 11-40775 Summary: "The bankruptcy record of Kevin Lee Powell from Leitchfield, KY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2011."
Kevin Lee Powell — Kentucky, 11-40775


ᐅ Wynee Lajaun Pruitt, Kentucky

Address: PO Box 4323 Leitchfield, KY 42755

Brief Overview of Bankruptcy Case 11-41528: "Leitchfield, KY resident Wynee Lajaun Pruitt's 11/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2012."
Wynee Lajaun Pruitt — Kentucky, 11-41528


ᐅ Jeffery E Rak, Kentucky

Address: 367 Tar Hill Holly Rd Leitchfield, KY 42754-7253

Concise Description of Bankruptcy Case 15-40636-acs7: "The bankruptcy filing by Jeffery E Rak, undertaken in 2015-07-29 in Leitchfield, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Jeffery E Rak — Kentucky, 15-40636


ᐅ Kristie Lynn Rak, Kentucky

Address: 367 Tar Hill Holly Rd Leitchfield, KY 42754-7253

Snapshot of U.S. Bankruptcy Proceeding Case 15-40636-acs: "Kristie Lynn Rak's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2015-07-29, led to asset liquidation, with the case closing in 10/27/2015."
Kristie Lynn Rak — Kentucky, 15-40636


ᐅ Ann Reed, Kentucky

Address: 203 High St Leitchfield, KY 42754

Bankruptcy Case 10-41229 Overview: "The case of Ann Reed in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Reed — Kentucky, 10-41229


ᐅ Jennifer L Robinson, Kentucky

Address: 1600 Clarkson Thomas School Rd Leitchfield, KY 42754-6251

Concise Description of Bankruptcy Case 15-40094-acs7: "The bankruptcy filing by Jennifer L Robinson, undertaken in Feb 9, 2015 in Leitchfield, KY under Chapter 7, concluded with discharge in May 10, 2015 after liquidating assets."
Jennifer L Robinson — Kentucky, 15-40094


ᐅ Bradley J Robinson, Kentucky

Address: 1600 Clarkson Thomas School Rd Leitchfield, KY 42754-6251

Brief Overview of Bankruptcy Case 15-40094-acs: "Leitchfield, KY resident Bradley J Robinson's Feb 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Bradley J Robinson — Kentucky, 15-40094


ᐅ Jr Denny R Rowland, Kentucky

Address: 412 Tilden St Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-40106: "Leitchfield, KY resident Jr Denny R Rowland's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Jr Denny R Rowland — Kentucky, 11-40106


ᐅ Brandon Shane Rusher, Kentucky

Address: 143 Duff Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 13-40295: "Leitchfield, KY resident Brandon Shane Rusher's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Brandon Shane Rusher — Kentucky, 13-40295


ᐅ Rhonda Gail Sadler, Kentucky

Address: 261 Johnson School Rd Leitchfield, KY 42754-7276

Bankruptcy Case 2014-40711-acs Overview: "In Leitchfield, KY, Rhonda Gail Sadler filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Rhonda Gail Sadler — Kentucky, 2014-40711


ᐅ Robert Alan Saltsman, Kentucky

Address: 1095 Stones Chapel Rd Leitchfield, KY 42754-7714

Bankruptcy Case 14-40846-acs Overview: "Robert Alan Saltsman's Chapter 7 bankruptcy, filed in Leitchfield, KY in August 2014, led to asset liquidation, with the case closing in 11/27/2014."
Robert Alan Saltsman — Kentucky, 14-40846


ᐅ Tammee Lynn Saltsman, Kentucky

Address: 1095 Stones Chapel Rd Leitchfield, KY 42754-7714

Concise Description of Bankruptcy Case 2014-40846-acs7: "Tammee Lynn Saltsman's Chapter 7 bankruptcy, filed in Leitchfield, KY in 08.29.2014, led to asset liquidation, with the case closing in 2014-11-27."
Tammee Lynn Saltsman — Kentucky, 2014-40846


ᐅ Travis Saltsman, Kentucky

Address: 715 Newton Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 10-415617: "The bankruptcy record of Travis Saltsman from Leitchfield, KY, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Travis Saltsman — Kentucky, 10-41561


ᐅ Wendy Dawn Saltsman, Kentucky

Address: 1664 Anneta Rd Leitchfield, KY 42754-6862

Brief Overview of Bankruptcy Case 15-40906-acs: "Wendy Dawn Saltsman's bankruptcy, initiated in October 2015 and concluded by 2016-01-21 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Dawn Saltsman — Kentucky, 15-40906


ᐅ Daniel Joseph Saltsman, Kentucky

Address: 305 White Oak Rd Leitchfield, KY 42754

Bankruptcy Case 11-40993 Overview: "In a Chapter 7 bankruptcy case, Daniel Joseph Saltsman from Leitchfield, KY, saw his proceedings start in 07.20.2011 and complete by 11.07.2011, involving asset liquidation."
Daniel Joseph Saltsman — Kentucky, 11-40993


ᐅ Jeremy Saltsman, Kentucky

Address: 193 Freedom School Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 10-418407: "Leitchfield, KY resident Jeremy Saltsman's 2010-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Jeremy Saltsman — Kentucky, 10-41840


ᐅ Pauletta C Sanders, Kentucky

Address: 6696 Shrewsbury Rd Leitchfield, KY 42754-9226

Snapshot of U.S. Bankruptcy Proceeding Case 16-40549-thf: "The bankruptcy filing by Pauletta C Sanders, undertaken in Jun 28, 2016 in Leitchfield, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Pauletta C Sanders — Kentucky, 16-40549


ᐅ Lyndie Dawn Sanders, Kentucky

Address: 605 Cave Mill Rd Leitchfield, KY 42754-1921

Bankruptcy Case 14-40085-acs Summary: "The bankruptcy filing by Lyndie Dawn Sanders, undertaken in February 3, 2014 in Leitchfield, KY under Chapter 7, concluded with discharge in 05/04/2014 after liquidating assets."
Lyndie Dawn Sanders — Kentucky, 14-40085


ᐅ Darrell W Sandlin, Kentucky

Address: 1448 Highway 737 Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-349607: "In a Chapter 7 bankruptcy case, Darrell W Sandlin from Leitchfield, KY, saw his proceedings start in 10/14/2011 and complete by Feb 1, 2012, involving asset liquidation."
Darrell W Sandlin — Kentucky, 11-34960


ᐅ Jennifer Jo Searcy, Kentucky

Address: 1301 James St Leitchfield, KY 42754

Bankruptcy Case 11-41126 Overview: "The bankruptcy record of Jennifer Jo Searcy from Leitchfield, KY, shows a Chapter 7 case filed in Aug 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2011."
Jennifer Jo Searcy — Kentucky, 11-41126


ᐅ Nathan W Seibert, Kentucky

Address: 1909 Bloomington Rd Leitchfield, KY 42754

Bankruptcy Case 12-40179 Summary: "Nathan W Seibert's bankruptcy, initiated in 2012-02-10 and concluded by 05.30.2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan W Seibert — Kentucky, 12-40179


ᐅ Ami Renea Sexton, Kentucky

Address: 15768 S Highway 259 Leitchfield, KY 42754-4612

Brief Overview of Bankruptcy Case 14-30448-acs: "Ami Renea Sexton's Chapter 7 bankruptcy, filed in Leitchfield, KY in February 2014, led to asset liquidation, with the case closing in 05/11/2014."
Ami Renea Sexton — Kentucky, 14-30448


ᐅ Katie A Shamburg, Kentucky

Address: 464 Mulberry St Leitchfield, KY 42754-2200

Snapshot of U.S. Bankruptcy Proceeding Case 16-40490-acs: "In a Chapter 7 bankruptcy case, Katie A Shamburg from Leitchfield, KY, saw her proceedings start in June 2016 and complete by 2016-08-30, involving asset liquidation."
Katie A Shamburg — Kentucky, 16-40490


ᐅ Ii Denzil Shoffner, Kentucky

Address: 5754 Beaver Dam Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 10-40267: "The bankruptcy filing by Ii Denzil Shoffner, undertaken in 02.19.2010 in Leitchfield, KY under Chapter 7, concluded with discharge in 06.09.2010 after liquidating assets."
Ii Denzil Shoffner — Kentucky, 10-40267


ᐅ Glenda L Sievers, Kentucky

Address: 213 Tilden St Leitchfield, KY 42754

Bankruptcy Case 11-40931 Overview: "The bankruptcy filing by Glenda L Sievers, undertaken in 2011-07-05 in Leitchfield, KY under Chapter 7, concluded with discharge in October 23, 2011 after liquidating assets."
Glenda L Sievers — Kentucky, 11-40931


ᐅ Lydia Jeanette Skaggs, Kentucky

Address: 3801 Hickory Flats Rd Leitchfield, KY 42754-9113

Brief Overview of Bankruptcy Case 2014-40836-acs: "The bankruptcy record of Lydia Jeanette Skaggs from Leitchfield, KY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Lydia Jeanette Skaggs — Kentucky, 2014-40836


ᐅ Chester Smith, Kentucky

Address: 130 W Market St Apt A Leitchfield, KY 42754

Bankruptcy Case 10-40033 Overview: "The case of Chester Smith in Leitchfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Smith — Kentucky, 10-40033


ᐅ Dustin Lee Smith, Kentucky

Address: 205 Pearl St Apt B Leitchfield, KY 42754-1742

Snapshot of U.S. Bankruptcy Proceeding Case 14-41067-acs: "Leitchfield, KY resident Dustin Lee Smith's 11/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Dustin Lee Smith — Kentucky, 14-41067


ᐅ Jerry Ray Smith, Kentucky

Address: 1287 Mercer Bend Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 11-33243: "Jerry Ray Smith's Chapter 7 bankruptcy, filed in Leitchfield, KY in 2011-06-30, led to asset liquidation, with the case closing in 2011-10-18."
Jerry Ray Smith — Kentucky, 11-33243


ᐅ Marsha Snyder, Kentucky

Address: PO Box 4001 Leitchfield, KY 42755

Brief Overview of Bankruptcy Case 11-41655: "Marsha Snyder's bankruptcy, initiated in 2011-12-20 and concluded by April 8, 2012 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Snyder — Kentucky, 11-41655


ᐅ Joseph Sosh, Kentucky

Address: 208 Kelly St Apt E Leitchfield, KY 42754

Bankruptcy Case 10-40350 Overview: "Joseph Sosh's bankruptcy, initiated in 03.01.2010 and concluded by 06/19/2010 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sosh — Kentucky, 10-40350


ᐅ Catherine Kay Spencer, Kentucky

Address: 439 Foxwood Cir Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-41191-acs7: "Catherine Kay Spencer's Chapter 7 bankruptcy, filed in Leitchfield, KY in October 31, 2013, led to asset liquidation, with the case closing in 02.04.2014."
Catherine Kay Spencer — Kentucky, 13-41191


ᐅ Melaney K Sreenan, Kentucky

Address: 3228 Owensboro Rd Leitchfield, KY 42754-7702

Snapshot of U.S. Bankruptcy Proceeding Case 14-41191-acs: "The bankruptcy filing by Melaney K Sreenan, undertaken in Dec 23, 2014 in Leitchfield, KY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Melaney K Sreenan — Kentucky, 14-41191


ᐅ Joseph Anthony Stevenson, Kentucky

Address: 443 Eveleigh Rd Leitchfield, KY 42754

Bankruptcy Case 11-41682 Overview: "Joseph Anthony Stevenson's Chapter 7 bankruptcy, filed in Leitchfield, KY in Dec 28, 2011, led to asset liquidation, with the case closing in 04.16.2012."
Joseph Anthony Stevenson — Kentucky, 11-41682


ᐅ Angela M Stinson, Kentucky

Address: 714 Claggett Rd Leitchfield, KY 42754-6766

Bankruptcy Case 14-41028-acs Summary: "Angela M Stinson's bankruptcy, initiated in 10/30/2014 and concluded by 01.28.2015 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Stinson — Kentucky, 14-41028


ᐅ Patty Sue Stone, Kentucky

Address: 222 Duff Rd Leitchfield, KY 42754

Concise Description of Bankruptcy Case 11-410927: "The bankruptcy filing by Patty Sue Stone, undertaken in Aug 12, 2011 in Leitchfield, KY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Patty Sue Stone — Kentucky, 11-41092


ᐅ Jimmy Edward Stuckey, Kentucky

Address: 126 Dave Coffey Rd Leitchfield, KY 42754-9108

Bankruptcy Case 14-31802-acs Overview: "The bankruptcy record of Jimmy Edward Stuckey from Leitchfield, KY, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2014."
Jimmy Edward Stuckey — Kentucky, 14-31802


ᐅ Layton Earl Stumph, Kentucky

Address: 905 Carson Dr Leitchfield, KY 42754

Bankruptcy Case 13-40139 Overview: "In a Chapter 7 bankruptcy case, Layton Earl Stumph from Leitchfield, KY, saw his proceedings start in 2013-02-15 and complete by May 2013, involving asset liquidation."
Layton Earl Stumph — Kentucky, 13-40139


ᐅ John Bradley Sweeris, Kentucky

Address: 5326 Brandenburg Rd Leitchfield, KY 42754-7533

Concise Description of Bankruptcy Case 14-40320-acs7: "In a Chapter 7 bankruptcy case, John Bradley Sweeris from Leitchfield, KY, saw his proceedings start in 2014-03-25 and complete by 2014-06-23, involving asset liquidation."
John Bradley Sweeris — Kentucky, 14-40320


ᐅ Teresa Lynn Tate, Kentucky

Address: 601 Spring St Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-40685-acs: "Leitchfield, KY resident Teresa Lynn Tate's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Teresa Lynn Tate — Kentucky, 13-40685


ᐅ Geneva Taylor, Kentucky

Address: 1600 Bloomington Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-40680: "The bankruptcy record of Geneva Taylor from Leitchfield, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Geneva Taylor — Kentucky, 10-40680


ᐅ Timothy Scott Thomas, Kentucky

Address: 16521 S Highway 259 Leitchfield, KY 42754

Bankruptcy Case 11-35984 Summary: "Leitchfield, KY resident Timothy Scott Thomas's 12/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Timothy Scott Thomas — Kentucky, 11-35984


ᐅ Joseph Thompson, Kentucky

Address: 3867 Shrewsbury Rd Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 10-40673: "Joseph Thompson's bankruptcy, initiated in Apr 16, 2010 and concluded by 2010-08-04 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Thompson — Kentucky, 10-40673


ᐅ David Lee Thompson, Kentucky

Address: 507 Johnson St Apt 3 Leitchfield, KY 42754

Bankruptcy Case 3:11-bk-09206 Summary: "In Leitchfield, KY, David Lee Thompson filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
David Lee Thompson — Kentucky, 3:11-bk-09206


ᐅ John W Thurman, Kentucky

Address: 155 Sharer Dr # 16 Leitchfield, KY 42754

Bankruptcy Case 09-41651 Summary: "Leitchfield, KY resident John W Thurman's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
John W Thurman — Kentucky, 09-41651


ᐅ Justin Tines, Kentucky

Address: 507 Pear St # B Leitchfield, KY 42754

Concise Description of Bankruptcy Case 10-409437: "Leitchfield, KY resident Justin Tines's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Justin Tines — Kentucky, 10-40943


ᐅ James E Tomes, Kentucky

Address: 206 Fraim St Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 11-40910: "In Leitchfield, KY, James E Tomes filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2011."
James E Tomes — Kentucky, 11-40910


ᐅ Mylennia Tomes, Kentucky

Address: 66 Farmview Ln Leitchfield, KY 42754

Concise Description of Bankruptcy Case 13-41135-acs7: "Mylennia Tomes's bankruptcy, initiated in 2013-10-18 and concluded by 2014-01-22 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mylennia Tomes — Kentucky, 13-41135


ᐅ Anthony David Tritchler, Kentucky

Address: 51 Morrison Clifty Rd Leitchfield, KY 42754

Bankruptcy Case 12-40060 Overview: "The bankruptcy filing by Anthony David Tritchler, undertaken in January 2012 in Leitchfield, KY under Chapter 7, concluded with discharge in 05/08/2012 after liquidating assets."
Anthony David Tritchler — Kentucky, 12-40060


ᐅ Joshua Thomas Urso, Kentucky

Address: 211 N Claggett Dr Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 13-41058-acs: "Joshua Thomas Urso's bankruptcy, initiated in September 30, 2013 and concluded by January 4, 2014 in Leitchfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Thomas Urso — Kentucky, 13-41058


ᐅ Phillip Vanbenschoten, Kentucky

Address: 1108 Deshea Dr Leitchfield, KY 42754

Brief Overview of Bankruptcy Case 09-41736: "Leitchfield, KY resident Phillip Vanbenschoten's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Phillip Vanbenschoten — Kentucky, 09-41736


ᐅ Betty J Vanmeter, Kentucky

Address: 1011 Vanmeter Rd Leitchfield, KY 42754

Snapshot of U.S. Bankruptcy Proceeding Case 13-41124-acs: "In Leitchfield, KY, Betty J Vanmeter filed for Chapter 7 bankruptcy in 10.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2014."
Betty J Vanmeter — Kentucky, 13-41124


ᐅ Charles Vanmeter, Kentucky

Address: 205 Central Ave Leitchfield, KY 42754

Bankruptcy Case 11-40991 Summary: "Charles Vanmeter's Chapter 7 bankruptcy, filed in Leitchfield, KY in July 19, 2011, led to asset liquidation, with the case closing in Nov 6, 2011."
Charles Vanmeter — Kentucky, 11-40991


ᐅ Jonathan Vanmeter, Kentucky

Address: 10830 Anneta Rd Leitchfield, KY 42754

Bankruptcy Case 10-41841 Overview: "The bankruptcy record of Jonathan Vanmeter from Leitchfield, KY, shows a Chapter 7 case filed in November 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2011."
Jonathan Vanmeter — Kentucky, 10-41841