personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madisonville, 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 Dennis Owen Abbott, Kentucky

Address: 750 Hanson St Madisonville, KY 42431-1290

Brief Overview of Bankruptcy Case 07-41349: "The bankruptcy record for Dennis Owen Abbott from Madisonville, KY, under Chapter 13, filed in 2007-12-05, involved setting up a repayment plan, finalized by April 2013."
Dennis Owen Abbott — Kentucky, 07-41349


ᐅ Charles Dewayne Adams, Kentucky

Address: 695 Ditney Rd Madisonville, KY 42431-8064

Snapshot of U.S. Bankruptcy Proceeding Case 16-40409-acs: "In Madisonville, KY, Charles Dewayne Adams filed for Chapter 7 bankruptcy in April 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2016."
Charles Dewayne Adams — Kentucky, 16-40409


ᐅ Gary Jackson Adams, Kentucky

Address: 935 Wicks Well Rd Madisonville, KY 42431-9675

Bankruptcy Case 15-40666-acs Overview: "Madisonville, KY resident Gary Jackson Adams's 08.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2015."
Gary Jackson Adams — Kentucky, 15-40666


ᐅ James Q Adams, Kentucky

Address: 184 Barnsley Loop Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-405627: "In Madisonville, KY, James Q Adams filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2012."
James Q Adams — Kentucky, 12-40562


ᐅ Courtney R Adams, Kentucky

Address: PO Box 141 Madisonville, KY 42431-0003

Snapshot of U.S. Bankruptcy Proceeding Case 14-40213-acs: "The bankruptcy record of Courtney R Adams from Madisonville, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03."
Courtney R Adams — Kentucky, 14-40213


ᐅ Amanda Gail Adams, Kentucky

Address: 200 Whittington Dr Lot 30 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41241: "In Madisonville, KY, Amanda Gail Adams filed for Chapter 7 bankruptcy in September 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Amanda Gail Adams — Kentucky, 11-41241


ᐅ Carolyn Adkins, Kentucky

Address: 83 S Park Ave Madisonville, KY 42431

Bankruptcy Case 10-42008 Overview: "Madisonville, KY resident Carolyn Adkins's Dec 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2011."
Carolyn Adkins — Kentucky, 10-42008


ᐅ Dana Kay Agent, Kentucky

Address: 175 Cottonwood Dr Madisonville, KY 42431-2293

Concise Description of Bankruptcy Case 09-41124-acs7: "The bankruptcy record for Dana Kay Agent from Madisonville, KY, under Chapter 13, filed in 2009-07-17, involved setting up a repayment plan, finalized by November 6, 2014."
Dana Kay Agent — Kentucky, 09-41124


ᐅ Sharletta Alexander, Kentucky

Address: 303 Dulin St Madisonville, KY 42431

Bankruptcy Case 11-41640 Overview: "The bankruptcy filing by Sharletta Alexander, undertaken in 2011-12-16 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
Sharletta Alexander — Kentucky, 11-41640


ᐅ Daniel Alexander, Kentucky

Address: 136 Crowley Ln Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-406607: "Madisonville, KY resident Daniel Alexander's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
Daniel Alexander — Kentucky, 10-40660


ᐅ Jeremy Alfred, Kentucky

Address: 50 S Daves St Madisonville, KY 42431

Bankruptcy Case 12-40211 Overview: "Madisonville, KY resident Jeremy Alfred's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2012."
Jeremy Alfred — Kentucky, 12-40211


ᐅ Carrie Lee Allen, Kentucky

Address: 720 Osborne Ln Madisonville, KY 42431-7522

Bankruptcy Case 16-40296-acs Overview: "In a Chapter 7 bankruptcy case, Carrie Lee Allen from Madisonville, KY, saw her proceedings start in 03.30.2016 and complete by June 2016, involving asset liquidation."
Carrie Lee Allen — Kentucky, 16-40296


ᐅ Christopher Matthew Allen, Kentucky

Address: 720 Osborne Ln Madisonville, KY 42431-7522

Bankruptcy Case 16-40296-acs Overview: "The bankruptcy filing by Christopher Matthew Allen, undertaken in March 2016 in Madisonville, KY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Christopher Matthew Allen — Kentucky, 16-40296


ᐅ Deidre Shanell Allen, Kentucky

Address: 1016 Hopewell St Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-400057: "The bankruptcy record of Deidre Shanell Allen from Madisonville, KY, shows a Chapter 7 case filed in Jan 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2013."
Deidre Shanell Allen — Kentucky, 13-40005


ᐅ Ryan S Allen, Kentucky

Address: 633 Suthard Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40151: "The bankruptcy record of Ryan S Allen from Madisonville, KY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2013."
Ryan S Allen — Kentucky, 13-40151


ᐅ Johnathon Dylan Allen, Kentucky

Address: PO Box 73 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-10607: "Madisonville, KY resident Johnathon Dylan Allen's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Johnathon Dylan Allen — Kentucky, 13-10607


ᐅ Samuel L Allison, Kentucky

Address: 180 W Lake St Madisonville, KY 42431

Bankruptcy Case 12-40768 Overview: "The case of Samuel L Allison in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel L Allison — Kentucky, 12-40768


ᐅ Ada L Almon, Kentucky

Address: 625 Sandcut Rd Madisonville, KY 42431-7601

Bankruptcy Case 15-40383-acs Overview: "The case of Ada L Almon in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ada L Almon — Kentucky, 15-40383


ᐅ Bryan S Anderson, Kentucky

Address: 694 W Noel Ave Madisonville, KY 42431-1465

Bankruptcy Case 2014-40706-acs Summary: "In Madisonville, KY, Bryan S Anderson filed for Chapter 7 bankruptcy in 07.15.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Bryan S Anderson — Kentucky, 2014-40706


ᐅ Diana S Anderson, Kentucky

Address: 694 W Noel Ave Madisonville, KY 42431-1465

Bankruptcy Case 14-40706-acs Summary: "The bankruptcy record of Diana S Anderson from Madisonville, KY, shows a Chapter 7 case filed in 07/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Diana S Anderson — Kentucky, 14-40706


ᐅ Julie A Anderson, Kentucky

Address: 2040 Fernwood Dr Madisonville, KY 42431

Bankruptcy Case 13-41330-acs Summary: "Madisonville, KY resident Julie A Anderson's Dec 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-18."
Julie A Anderson — Kentucky, 13-41330


ᐅ David M Anderson, Kentucky

Address: 517 Pride Pl Apt 11 Madisonville, KY 42431

Bankruptcy Case 12-40505 Summary: "In a Chapter 7 bankruptcy case, David M Anderson from Madisonville, KY, saw his proceedings start in Apr 5, 2012 and complete by Jul 22, 2012, involving asset liquidation."
David M Anderson — Kentucky, 12-40505


ᐅ Jr Lawrence Nmi Anderson, Kentucky

Address: 596 E Broadway St Madisonville, KY 42431-2643

Bankruptcy Case 07-41254 Overview: "Filing for Chapter 13 bankruptcy in Nov 14, 2007, Jr Lawrence Nmi Anderson from Madisonville, KY, structured a repayment plan, achieving discharge in 2013-03-25."
Jr Lawrence Nmi Anderson — Kentucky, 07-41254


ᐅ William Joseph Armour, Kentucky

Address: 1055 Rose Creek Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40306: "William Joseph Armour's bankruptcy, initiated in March 2012 and concluded by 06.17.2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Armour — Kentucky, 12-40306


ᐅ Robert Craig Ashby, Kentucky

Address: 1079 Eastside Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40731-acs: "Robert Craig Ashby's bankruptcy, initiated in 2013-06-27 and concluded by October 1, 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Craig Ashby — Kentucky, 13-40731


ᐅ Harold Atwell, Kentucky

Address: 608 Cherokee St Madisonville, KY 42431

Bankruptcy Case 09-41969 Summary: "The bankruptcy filing by Harold Atwell, undertaken in 12/11/2009 in Madisonville, KY under Chapter 7, concluded with discharge in Mar 17, 2010 after liquidating assets."
Harold Atwell — Kentucky, 09-41969


ᐅ Whitney Baggett, Kentucky

Address: 350 Barnett Blvd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40348: "Madisonville, KY resident Whitney Baggett's 03/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2013."
Whitney Baggett — Kentucky, 13-40348


ᐅ Elizabeth L Bailey, Kentucky

Address: 125 Brown Badgett Loop Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40699: "The bankruptcy filing by Elizabeth L Bailey, undertaken in May 21, 2012 in Madisonville, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Elizabeth L Bailey — Kentucky, 12-40699


ᐅ Norman Baize, Kentucky

Address: 5184 Hopkinsville Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41267: "The bankruptcy record of Norman Baize from Madisonville, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Norman Baize — Kentucky, 11-41267


ᐅ Justin Mckee Baker, Kentucky

Address: 175 Celeste Ln Madisonville, KY 42431-5801

Concise Description of Bankruptcy Case 15-40998-acs7: "The case of Justin Mckee Baker in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Mckee Baker — Kentucky, 15-40998


ᐅ Herman Edward Baker, Kentucky

Address: PO Box 1021 Madisonville, KY 42431-0021

Bankruptcy Case 14-40606-acs Overview: "Herman Edward Baker's Chapter 7 bankruptcy, filed in Madisonville, KY in June 11, 2014, led to asset liquidation, with the case closing in September 2014."
Herman Edward Baker — Kentucky, 14-40606


ᐅ Patrick D Baker, Kentucky

Address: 512 Connor Ct Madisonville, KY 42431-2991

Bankruptcy Case 14-40043-acs Overview: "The case of Patrick D Baker in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick D Baker — Kentucky, 14-40043


ᐅ David Edward Baker, Kentucky

Address: 207 Barnett Blvd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40415: "The bankruptcy filing by David Edward Baker, undertaken in March 23, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in Jul 9, 2011 after liquidating assets."
David Edward Baker — Kentucky, 11-40415


ᐅ Mitchell Walker Baldwin, Kentucky

Address: 1050 Bell Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-405577: "The bankruptcy filing by Mitchell Walker Baldwin, undertaken in April 18, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in 08/04/2011 after liquidating assets."
Mitchell Walker Baldwin — Kentucky, 11-40557


ᐅ Sidonia Rhea Barnes, Kentucky

Address: 1473 Curtis Mine Rd Madisonville, KY 42431-9228

Concise Description of Bankruptcy Case 2014-40739-acs7: "In a Chapter 7 bankruptcy case, Sidonia Rhea Barnes from Madisonville, KY, saw her proceedings start in 07/25/2014 and complete by 2014-10-23, involving asset liquidation."
Sidonia Rhea Barnes — Kentucky, 2014-40739


ᐅ John A Barnett, Kentucky

Address: 160 Meadowlark Ln Madisonville, KY 42431-9343

Snapshot of U.S. Bankruptcy Proceeding Case 08-40541: "John A Barnett's Chapter 13 bankruptcy in Madisonville, KY started in 2008-04-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.23.2012."
John A Barnett — Kentucky, 08-40541


ᐅ Gracie Dawn Barnhill, Kentucky

Address: 385 McLeod Ln Madisonville, KY 42431

Bankruptcy Case 11-40583 Summary: "In Madisonville, KY, Gracie Dawn Barnhill filed for Chapter 7 bankruptcy in 04/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2011."
Gracie Dawn Barnhill — Kentucky, 11-40583


ᐅ Donna Jean Bass, Kentucky

Address: 316 Hall St Madisonville, KY 42431

Bankruptcy Case 13-40875-acs Summary: "Donna Jean Bass's bankruptcy, initiated in Aug 8, 2013 and concluded by November 12, 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jean Bass — Kentucky, 13-40875


ᐅ George A Bass, Kentucky

Address: 530 Rolling Acres Madisonville, KY 42431

Bankruptcy Case 09-41911 Summary: "Filing for Chapter 13 bankruptcy in December 1, 2009, George A Bass from Madisonville, KY, structured a repayment plan, achieving discharge in 08.30.2012."
George A Bass — Kentucky, 09-41911


ᐅ Craig Augusta Bass, Kentucky

Address: 625 Victoria St Madisonville, KY 42431

Bankruptcy Case 12-41501 Overview: "The bankruptcy record of Craig Augusta Bass from Madisonville, KY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2013."
Craig Augusta Bass — Kentucky, 12-41501


ᐅ Adams Chelsea Diane Bates, Kentucky

Address: 652 S Kentucky Ave Apt E6 Madisonville, KY 42431-2972

Brief Overview of Bankruptcy Case 16-40055-acs: "Adams Chelsea Diane Bates's Chapter 7 bankruptcy, filed in Madisonville, KY in 01/25/2016, led to asset liquidation, with the case closing in April 2016."
Adams Chelsea Diane Bates — Kentucky, 16-40055


ᐅ James G Bauer, Kentucky

Address: 1954 Bayview Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40085: "In a Chapter 7 bankruptcy case, James G Bauer from Madisonville, KY, saw their proceedings start in Jan 25, 2012 and complete by 2012-05-12, involving asset liquidation."
James G Bauer — Kentucky, 12-40085


ᐅ Ronald B Baxter, Kentucky

Address: 1201 W Broadway St Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-410157: "Ronald B Baxter's bankruptcy, initiated in Jul 25, 2011 and concluded by November 10, 2011 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald B Baxter — Kentucky, 11-41015


ᐅ Barbara A Beach, Kentucky

Address: 150 Hickory Dr Apt B2 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40034: "The bankruptcy filing by Barbara A Beach, undertaken in 2011-01-12 in Madisonville, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Barbara A Beach — Kentucky, 11-40034


ᐅ Michael Bearden, Kentucky

Address: 866 E Broadway St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40648: "The bankruptcy record of Michael Bearden from Madisonville, KY, shows a Chapter 7 case filed in 04.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Michael Bearden — Kentucky, 10-40648


ᐅ Ora Bearden, Kentucky

Address: 485 Sandcut Rd Madisonville, KY 42431

Bankruptcy Case 09-41755 Summary: "Ora Bearden's Chapter 7 bankruptcy, filed in Madisonville, KY in 11.03.2009, led to asset liquidation, with the case closing in Feb 7, 2010."
Ora Bearden — Kentucky, 09-41755


ᐅ Timothy Bell, Kentucky

Address: 50 S Russell Dr Madisonville, KY 42431

Bankruptcy Case 09-41835 Overview: "In Madisonville, KY, Timothy Bell filed for Chapter 7 bankruptcy in Nov 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2010."
Timothy Bell — Kentucky, 09-41835


ᐅ Christopher S Bell, Kentucky

Address: 760 Beaver Creek Dr Madisonville, KY 42431

Bankruptcy Case 13-40099 Overview: "In a Chapter 7 bankruptcy case, Christopher S Bell from Madisonville, KY, saw their proceedings start in 02/06/2013 and complete by 2013-05-13, involving asset liquidation."
Christopher S Bell — Kentucky, 13-40099


ᐅ Dustin Bennett, Kentucky

Address: 5291 Rosemont Dr Madisonville, KY 42431

Bankruptcy Case 10-41407 Summary: "The bankruptcy record of Dustin Bennett from Madisonville, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Dustin Bennett — Kentucky, 10-41407


ᐅ Denyse Gail Bennett, Kentucky

Address: 166 N Seminary St Madisonville, KY 42431-1988

Bankruptcy Case 14-40117-acs Overview: "Madisonville, KY resident Denyse Gail Bennett's 02/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2014."
Denyse Gail Bennett — Kentucky, 14-40117


ᐅ Lesley Dawn Bennett, Kentucky

Address: 1300 Eastside Ln Apt 24 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40478: "In Madisonville, KY, Lesley Dawn Bennett filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Lesley Dawn Bennett — Kentucky, 11-40478


ᐅ Suzanne Beringer, Kentucky

Address: 5100 Rosemont Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-413807: "The bankruptcy filing by Suzanne Beringer, undertaken in 2011-10-12 in Madisonville, KY under Chapter 7, concluded with discharge in 01/28/2012 after liquidating assets."
Suzanne Beringer — Kentucky, 11-41380


ᐅ Ricky Berry, Kentucky

Address: 624 Choctaw St Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-405207: "Ricky Berry's Chapter 7 bankruptcy, filed in Madisonville, KY in 04/11/2011, led to asset liquidation, with the case closing in July 2011."
Ricky Berry — Kentucky, 11-40520


ᐅ Sandra Fay Betts, Kentucky

Address: 1004 Chickasaw Dr Madisonville, KY 42431-3322

Concise Description of Bankruptcy Case 16-40339-acs7: "Sandra Fay Betts's Chapter 7 bankruptcy, filed in Madisonville, KY in April 2016, led to asset liquidation, with the case closing in 2016-07-07."
Sandra Fay Betts — Kentucky, 16-40339


ᐅ John David Betts, Kentucky

Address: 1004 Chickasaw Dr Madisonville, KY 42431-3322

Concise Description of Bankruptcy Case 16-40339-acs7: "The case of John David Betts in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Betts — Kentucky, 16-40339


ᐅ Janice Marie Bibbee, Kentucky

Address: 349 Corbley Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40756-acs: "The case of Janice Marie Bibbee in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Marie Bibbee — Kentucky, 13-40756


ᐅ Jason Scott Birdsong, Kentucky

Address: 976 Grapevine Rd Madisonville, KY 42431-3268

Snapshot of U.S. Bankruptcy Proceeding Case 15-40830-acs: "In Madisonville, KY, Jason Scott Birdsong filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Jason Scott Birdsong — Kentucky, 15-40830


ᐅ William Bishop, Kentucky

Address: 439 Oak St Madisonville, KY 42431

Bankruptcy Case 10-40109 Summary: "Madisonville, KY resident William Bishop's Jan 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2010."
William Bishop — Kentucky, 10-40109


ᐅ Jr Andrew T Blades, Kentucky

Address: 651 Wimbledon Pl Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40608-acs: "Jr Andrew T Blades's Chapter 7 bankruptcy, filed in Madisonville, KY in 2013-05-24, led to asset liquidation, with the case closing in 2013-08-28."
Jr Andrew T Blades — Kentucky, 13-40608


ᐅ Dennis Monroe Blake, Kentucky

Address: 1605 Frostburg Rd Madisonville, KY 42431-9539

Bankruptcy Case 16-40314-acs Overview: "In a Chapter 7 bankruptcy case, Dennis Monroe Blake from Madisonville, KY, saw their proceedings start in 04.01.2016 and complete by June 2016, involving asset liquidation."
Dennis Monroe Blake — Kentucky, 16-40314


ᐅ Coda W Blakeley, Kentucky

Address: 712 Hanson St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40024: "Madisonville, KY resident Coda W Blakeley's January 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2012."
Coda W Blakeley — Kentucky, 12-40024


ᐅ Danny A Bolden, Kentucky

Address: 241 S Park Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41384: "In Madisonville, KY, Danny A Bolden filed for Chapter 7 bankruptcy in 10/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2012."
Danny A Bolden — Kentucky, 11-41384


ᐅ Vicki P Boteler, Kentucky

Address: 2530 Island Ford Rd Madisonville, KY 42431-9424

Bankruptcy Case 2014-40781-acs Summary: "Vicki P Boteler's bankruptcy, initiated in Aug 11, 2014 and concluded by November 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki P Boteler — Kentucky, 2014-40781


ᐅ Jerry Wayne Bourland, Kentucky

Address: 313 Bell Crossing Rd Madisonville, KY 42431

Bankruptcy Case 11-40955 Summary: "The bankruptcy record of Jerry Wayne Bourland from Madisonville, KY, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2011."
Jerry Wayne Bourland — Kentucky, 11-40955


ᐅ Mark Alan Bowles, Kentucky

Address: 2281 Ridgewood Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41570: "Mark Alan Bowles's bankruptcy, initiated in November 2011 and concluded by 03/16/2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Bowles — Kentucky, 11-41570


ᐅ Melissa Bowman, Kentucky

Address: 2033 S Main St Lot 21 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40856: "Madisonville, KY resident Melissa Bowman's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2010."
Melissa Bowman — Kentucky, 10-40856


ᐅ Rusty Ray Bowman, Kentucky

Address: 5405B Hanson Rd Madisonville, KY 42431-6423

Bankruptcy Case 15-40535-acs Overview: "Rusty Ray Bowman's bankruptcy, initiated in June 2015 and concluded by Sep 21, 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rusty Ray Bowman — Kentucky, 15-40535


ᐅ Charlotte Boyd, Kentucky

Address: 214 Cottonwood Loop Madisonville, KY 42431-2298

Bankruptcy Case 14-40279-acs Overview: "The bankruptcy record of Charlotte Boyd from Madisonville, KY, shows a Chapter 7 case filed in March 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Charlotte Boyd — Kentucky, 14-40279


ᐅ Viola Boyd, Kentucky

Address: 828 Park Avenue Ct Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-412447: "In a Chapter 7 bankruptcy case, Viola Boyd from Madisonville, KY, saw her proceedings start in July 2010 and complete by November 14, 2010, involving asset liquidation."
Viola Boyd — Kentucky, 10-41244


ᐅ Crystal G Boyd, Kentucky

Address: 265 Springlake St Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-40848-acs7: "Madisonville, KY resident Crystal G Boyd's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2013."
Crystal G Boyd — Kentucky, 13-40848


ᐅ Charles D Boze, Kentucky

Address: 2545 Grapevine Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40043: "Charles D Boze's Chapter 7 bankruptcy, filed in Madisonville, KY in January 2012, led to asset liquidation, with the case closing in April 30, 2012."
Charles D Boze — Kentucky, 12-40043


ᐅ Bryan Brackett, Kentucky

Address: 225 Reed Ave Madisonville, KY 42431

Bankruptcy Case 12-40086 Summary: "The bankruptcy filing by Bryan Brackett, undertaken in January 2012 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-05-12 after liquidating assets."
Bryan Brackett — Kentucky, 12-40086


ᐅ Mark Anthony Brady, Kentucky

Address: 1526 Aberdeen Dr Madisonville, KY 42431-9162

Brief Overview of Bankruptcy Case 08-41456-acs: "The bankruptcy record for Mark Anthony Brady from Madisonville, KY, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by January 2, 2014."
Mark Anthony Brady — Kentucky, 08-41456


ᐅ Alisha Diane Brady, Kentucky

Address: 450 Brown Ln Madisonville, KY 42431-1104

Concise Description of Bankruptcy Case 08-41456-acs7: "10.30.2008 marked the beginning of Alisha Diane Brady's Chapter 13 bankruptcy in Madisonville, KY, entailing a structured repayment schedule, completed by 2014-01-02."
Alisha Diane Brady — Kentucky, 08-41456


ᐅ Wanda D Branson, Kentucky

Address: 180 Clayton Rd Madisonville, KY 42431

Bankruptcy Case 11-40063 Overview: "Wanda D Branson's Chapter 7 bankruptcy, filed in Madisonville, KY in January 18, 2011, led to asset liquidation, with the case closing in May 2011."
Wanda D Branson — Kentucky, 11-40063


ᐅ Barry A Brantley, Kentucky

Address: 507 Jamestown Dr Apt 4 Madisonville, KY 42431

Bankruptcy Case 12-40260 Overview: "Barry A Brantley's bankruptcy, initiated in 02.24.2012 and concluded by 2012-06-11 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry A Brantley — Kentucky, 12-40260


ᐅ Nellie Brasher, Kentucky

Address: 824 Brown Rd Madisonville, KY 42431

Bankruptcy Case 10-41227 Overview: "The bankruptcy filing by Nellie Brasher, undertaken in 07/27/2010 in Madisonville, KY under Chapter 7, concluded with discharge in Nov 12, 2010 after liquidating assets."
Nellie Brasher — Kentucky, 10-41227


ᐅ Patrick Brasher, Kentucky

Address: 732 Osborne Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41658: "Patrick Brasher's Chapter 7 bankruptcy, filed in Madisonville, KY in October 14, 2010, led to asset liquidation, with the case closing in January 2011."
Patrick Brasher — Kentucky, 10-41658


ᐅ Ricky Brasher, Kentucky

Address: 1940 Brett Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41667: "Ricky Brasher's Chapter 7 bankruptcy, filed in Madisonville, KY in October 2010, led to asset liquidation, with the case closing in 01/11/2011."
Ricky Brasher — Kentucky, 10-41667


ᐅ Emily C Bratcher, Kentucky

Address: 50 Don Earl St Madisonville, KY 42431

Bankruptcy Case 11-40876 Overview: "The case of Emily C Bratcher in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily C Bratcher — Kentucky, 11-40876


ᐅ Shannon Gentry Britt, Kentucky

Address: 340 Carver Ct Apt 13 Madisonville, KY 42431-1796

Bankruptcy Case 15-40321-acs Summary: "In a Chapter 7 bankruptcy case, Shannon Gentry Britt from Madisonville, KY, saw their proceedings start in 04.14.2015 and complete by 2015-07-13, involving asset liquidation."
Shannon Gentry Britt — Kentucky, 15-40321


ᐅ Rayna Charlene Broady, Kentucky

Address: 1285 Eastside Ln Madisonville, KY 42431-2280

Bankruptcy Case 15-40776-acs Summary: "In a Chapter 7 bankruptcy case, Rayna Charlene Broady from Madisonville, KY, saw her proceedings start in September 2015 and complete by 2015-12-13, involving asset liquidation."
Rayna Charlene Broady — Kentucky, 15-40776


ᐅ Brandon Lamont Broady, Kentucky

Address: 1285 Eastside Ln Madisonville, KY 42431-2280

Bankruptcy Case 15-40776-acs Overview: "Brandon Lamont Broady's bankruptcy, initiated in 09/14/2015 and concluded by 2015-12-13 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Lamont Broady — Kentucky, 15-40776


ᐅ Tracey Brian Brock, Kentucky

Address: 198 Barnsley Loop Madisonville, KY 42431-7911

Bankruptcy Case 16-40095-acs Overview: "Tracey Brian Brock's Chapter 7 bankruptcy, filed in Madisonville, KY in 02/11/2016, led to asset liquidation, with the case closing in 2016-05-11."
Tracey Brian Brock — Kentucky, 16-40095


ᐅ Elizabeth Bell Brooks, Kentucky

Address: 730 Hanson St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-41079-acs: "Madisonville, KY resident Elizabeth Bell Brooks's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2014."
Elizabeth Bell Brooks — Kentucky, 13-41079


ᐅ Ashlie Denise Brown, Kentucky

Address: 500 Coleman St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-41321-acs: "In Madisonville, KY, Ashlie Denise Brown filed for Chapter 7 bankruptcy in 2013-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2014."
Ashlie Denise Brown — Kentucky, 13-41321


ᐅ Deborah E Brown, Kentucky

Address: 1300 Eastside Ln Apt 57 Madisonville, KY 42431

Bankruptcy Case 11-40564 Overview: "Madisonville, KY resident Deborah E Brown's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Deborah E Brown — Kentucky, 11-40564


ᐅ Steven A Brown, Kentucky

Address: 1561 Anne Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-402077: "Steven A Brown's Chapter 7 bankruptcy, filed in Madisonville, KY in February 28, 2013, led to asset liquidation, with the case closing in June 2013."
Steven A Brown — Kentucky, 13-40207


ᐅ Joshua A Browning, Kentucky

Address: 8 Midway Ave Madisonville, KY 42431-3830

Bankruptcy Case 14-40069-acs Overview: "Joshua A Browning's bankruptcy, initiated in 2014-01-29 and concluded by April 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Browning — Kentucky, 14-40069


ᐅ Joshua Browning, Kentucky

Address: PO Box 1442 Madisonville, KY 42431

Bankruptcy Case 10-40285 Overview: "Joshua Browning's Chapter 7 bankruptcy, filed in Madisonville, KY in 02.23.2010, led to asset liquidation, with the case closing in May 30, 2010."
Joshua Browning — Kentucky, 10-40285


ᐅ Ralph Edward Bruce, Kentucky

Address: 159 W Broadway St Madisonville, KY 42431-2444

Bankruptcy Case 2014-40665-acs Overview: "Ralph Edward Bruce's Chapter 7 bankruptcy, filed in Madisonville, KY in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Ralph Edward Bruce — Kentucky, 2014-40665


ᐅ Harold Bryant, Kentucky

Address: 1347 Neelie Webb Rd Madisonville, KY 42431

Bankruptcy Case 10-41712 Overview: "In a Chapter 7 bankruptcy case, Harold Bryant from Madisonville, KY, saw their proceedings start in 10.22.2010 and complete by February 1, 2011, involving asset liquidation."
Harold Bryant — Kentucky, 10-41712


ᐅ James Derrick Buchanan, Kentucky

Address: 1510 Corum Dr # B Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-403337: "The case of James Derrick Buchanan in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Derrick Buchanan — Kentucky, 11-40333


ᐅ Lindsay Bullock, Kentucky

Address: 704 Claiborne Dr Madisonville, KY 42431

Bankruptcy Case 13-40211 Summary: "Lindsay Bullock's Chapter 7 bankruptcy, filed in Madisonville, KY in February 28, 2013, led to asset liquidation, with the case closing in 2013-06-04."
Lindsay Bullock — Kentucky, 13-40211


ᐅ Brian A Buntin, Kentucky

Address: 910 Bell Dr Madisonville, KY 42431-2332

Concise Description of Bankruptcy Case 14-40518-acs7: "Brian A Buntin's Chapter 7 bankruptcy, filed in Madisonville, KY in 2014-05-14, led to asset liquidation, with the case closing in 08.12.2014."
Brian A Buntin — Kentucky, 14-40518


ᐅ Brian A Buntin, Kentucky

Address: 910 Bell Dr Madisonville, KY 42431-2332

Brief Overview of Bankruptcy Case 2014-40518-acs: "Brian A Buntin's Chapter 7 bankruptcy, filed in Madisonville, KY in 05.14.2014, led to asset liquidation, with the case closing in Aug 12, 2014."
Brian A Buntin — Kentucky, 2014-40518


ᐅ Ryan Heath Burchett, Kentucky

Address: 69 Ed Brackett Rd Madisonville, KY 42431

Bankruptcy Case 11-41419 Overview: "The case of Ryan Heath Burchett in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Heath Burchett — Kentucky, 11-41419


ᐅ Charles Donald Burge, Kentucky

Address: 1018 Parkwood Dr Madisonville, KY 42431

Bankruptcy Case 12-40866 Summary: "Charles Donald Burge's bankruptcy, initiated in July 2012 and concluded by 10.18.2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Donald Burge — Kentucky, 12-40866


ᐅ Sonya Lynn Burns, Kentucky

Address: 611 Seminole Dr Madisonville, KY 42431

Bankruptcy Case 12-40713 Overview: "The bankruptcy filing by Sonya Lynn Burns, undertaken in 05/22/2012 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-09-07 after liquidating assets."
Sonya Lynn Burns — Kentucky, 12-40713


ᐅ Alan Michael Butler, Kentucky

Address: 665 Suthard Dr Madisonville, KY 42431-3029

Snapshot of U.S. Bankruptcy Proceeding Case 15-40864-acs: "Alan Michael Butler's bankruptcy, initiated in 2015-10-09 and concluded by 2016-01-07 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Michael Butler — Kentucky, 15-40864